Company NameSounds To Sample Limited
DirectorBrandon Shevin
Company StatusActive
Company Number06339393
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameBrandon Shevin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed12 March 2015(7 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCorporate Counsel, Beatport Llc
Country of ResidenceUnited States
Correspondence AddressZeppelin Station 3501 Wazee Street
Suite 318
Denver
Colorado
80216
Secretary NameLee & Thompson Llp (Corporation)
StatusCurrent
Appointed24 October 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address80 Charlotte Street
London
W1T 4QS
Director NameMr David Felton
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address78 Ragged Hall Lane
St Albans
Hertfordshire
AL2 3LD
Director NameMr Shahrooz Raoofi
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address90 Marlborough Park Central
Belfast
County Antrim
BT9 6HP
Northern Ireland
Secretary NameMr David Felton
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address78 Ragged Hall Lane
St Albans
Hertfordshire
AL2 3LD
Director NameMr Christoph Kammel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed14 October 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 Dahlia Street
Denver
Colorado
80220
Director NameMr Lloyd James Starr
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2010(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 2015)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address2399 Blake Street
Suite 170
Denver
Colorado
80205
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed04 September 2013(6 years after company formation)
Appointment Duration7 years, 1 month (resigned 23 October 2020)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitewww.soundstosample.com/
Email address[email protected]

Location

Registered Address80 Charlotte Street
London
W1T 4DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£151,782
Current Liabilities£107,384

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due24 August 2016 (overdue)

Filing History

8 June 2021Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 80 Charlotte Street London W1T 4DF on 8 June 2021 (1 page)
17 March 2021Appointment of Lee & Thompson Llp as a secretary on 24 October 2020 (2 pages)
16 March 2021Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 23 October 2020 (1 page)
17 September 2020Restoration by order of the court (3 pages)
17 September 2020Director's details changed for Brandon Shevin on 17 January 2020 (3 pages)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
18 April 2016Application to strike the company off the register (3 pages)
18 April 2016Application to strike the company off the register (3 pages)
11 January 2016Full accounts made up to 31 March 2015 (14 pages)
11 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
17 March 2015Appointment of Brandon Shevin as a director on 12 March 2015 (2 pages)
17 March 2015Appointment of Brandon Shevin as a director on 12 March 2015 (2 pages)
16 March 2015Termination of appointment of Lloyd James Starr as a director on 12 March 2015 (1 page)
16 March 2015Termination of appointment of Lloyd James Starr as a director on 12 March 2015 (1 page)
14 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
13 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Director's details changed for Mr Lloyd James Starr on 13 September 2013 (2 pages)
13 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Director's details changed for Mr Lloyd James Starr on 13 September 2013 (2 pages)
10 September 2013Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages)
10 September 2013Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages)
10 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PA on 10 September 2013 (2 pages)
10 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PA on 10 September 2013 (2 pages)
23 April 2013Termination of appointment of Christoph Kammel as a director (2 pages)
23 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 100
(4 pages)
23 April 2013Termination of appointment of Christoph Kammel as a director (2 pages)
23 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 100
(4 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 February 2012Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
4 January 2012Appointment of Mr Christoph Kammel as a director (2 pages)
4 January 2012Appointment of Mr Lloyd James Starr as a director (2 pages)
4 January 2012Appointment of Mr Christoph Kammel as a director (2 pages)
4 January 2012Appointment of Mr Lloyd James Starr as a director (2 pages)
3 January 2012Termination of appointment of Shahrooz Raoofi as a director (1 page)
3 January 2012Termination of appointment of Shahrooz Raoofi as a director (1 page)
3 January 2012Termination of appointment of David Felton as a director (1 page)
3 January 2012Termination of appointment of David Felton as a director (1 page)
3 January 2012Termination of appointment of David Felton as a secretary (1 page)
3 January 2012Termination of appointment of David Felton as a secretary (1 page)
1 December 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
1 December 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
13 January 2010Annual return made up to 7 September 2009 with a full list of shareholders (15 pages)
13 January 2010Annual return made up to 7 September 2009 with a full list of shareholders (15 pages)
13 January 2010Annual return made up to 7 September 2009 with a full list of shareholders (15 pages)
27 August 2009Registered office changed on 27/08/2009 from 78 ragged hall lane st albans herts AL2 3LD (1 page)
27 August 2009Registered office changed on 27/08/2009 from 78 ragged hall lane st albans herts AL2 3LD (1 page)
24 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 February 2009Registered office changed on 24/02/2009 from 19 fitzroy square london W1T 6EQ (1 page)
24 February 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
24 February 2009Registered office changed on 24/02/2009 from 19 fitzroy square london W1T 6EQ (1 page)
24 February 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
22 October 2008Return made up to 10/08/08; full list of members (4 pages)
22 October 2008Return made up to 10/08/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from 247 ballards lane finchley london N3 1NG (1 page)
2 April 2008Registered office changed on 02/04/2008 from 247 ballards lane finchley london N3 1NG (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
20 August 2007New secretary appointed;new director appointed (1 page)
20 August 2007New secretary appointed;new director appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Registered office changed on 13/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 August 2007Registered office changed on 13/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 August 2007Secretary resigned (1 page)
10 August 2007Incorporation (16 pages)
10 August 2007Incorporation (16 pages)