Company NameSound Credit Tv Limited
Company StatusActive
Company Number06472043
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Previous NamesVision Credit Limited and Sound Credit Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Simon Coles
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wave Crest
Whitstable
Kent
CT5 1EH
Director NameMark Nicholls
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Harpenden Road
Saint Albans
Herts
AL3 6DE
Secretary NameMr Simon Coles
NationalityBritish
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wave Crest
Whitstable
Kent
CT5 1EH
Director NameMr Antony Mark Sprung
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(6 years, 2 months after company formation)
Appointment Duration10 years
RoleMulti Media Productions
Country of ResidenceEngland
Correspondence AddressUnit 26 Mulberry Court Bourne Road Ind Est
Crayford
Kent
DA1 4BF

Contact

Websitesoundcredit.tv
Email address[email protected]
Telephone020 80503100
Telephone regionLondon

Location

Registered AddressUnit 26, Mulberry Court Bourne Road Ind Estate
Bourne Road
Crayford
Kent
DA1 4BF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

20 at £1Anthony Mark Sprung
20.00%
Ordinary
20 at £1Aysegul Coles
20.00%
Ordinary
20 at £1Mark Nicholls
20.00%
Ordinary
20 at £1Simon Coles
20.00%
Ordinary
20 at £1Tina Nicholls
20.00%
Ordinary

Financials

Year2014
Net Worth£650,118
Cash£315,758
Current Liabilities£342,802

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

7 October 2013Delivered on: 21 October 2013
Persons entitled: The Trustees of Wavecrest Pension Scheme

Classification: A registered charge
Particulars: Unit 26 mulberry court bourne industrial park bourne road dartford and parking spaces t/no SGL679980. Notification of addition to or amendment of charge.
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 September 2023Confirmation statement made on 31 August 2023 with updates (5 pages)
22 August 2023Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to Unit 26, Mulberry Court Bourne Road Ind Estate Bourne Road Crayford Kent DA1 4BF on 22 August 2023 (1 page)
31 August 2022Confirmation statement made on 31 August 2022 with updates (5 pages)
31 August 2022Director's details changed for Mr Anthony Mark Sprung on 31 August 2022 (2 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
17 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 June 2020Withdrawal of a person with significant control statement on 9 June 2020 (2 pages)
9 June 2020Notification of Simon Coles as a person with significant control on 8 June 2020 (2 pages)
2 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 October 2017Registered office address changed from 26 Mulberry Court Bourne Road Industrial Estate Crayford Kent DA1 4BF to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 26 Mulberry Court Bourne Road Industrial Estate Crayford Kent DA1 4BF to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 10 October 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
19 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(7 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(7 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(7 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(7 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(7 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Appointment of Mr Anthony Mark Sprung as a director (2 pages)
15 April 2014Appointment of Mr Anthony Mark Sprung as a director (2 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
21 October 2013Registration of charge 064720430001 (11 pages)
21 October 2013Registration of charge 064720430001 (11 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
3 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
1 May 2012Company name changed sound credit LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-20
(2 pages)
1 May 2012Change of name notice (2 pages)
1 May 2012Company name changed sound credit LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-20
(2 pages)
1 May 2012Change of name notice (2 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
16 January 2012Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SR on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SR on 16 January 2012 (1 page)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Mark Nicholls on 30 September 2009 (2 pages)
7 February 2011Director's details changed for Mark Nicholls on 30 September 2009 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
14 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
14 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 February 2009Return made up to 14/01/09; full list of members (4 pages)
13 February 2009Return made up to 14/01/09; full list of members (4 pages)
5 February 2009Company name changed vision credit LIMITED\certificate issued on 06/02/09 (2 pages)
5 February 2009Company name changed vision credit LIMITED\certificate issued on 06/02/09 (2 pages)
6 August 2008Registered office changed on 06/08/2008 from 194 canterbury road birchington kent CT7 9AQ (1 page)
6 August 2008Registered office changed on 06/08/2008 from 194 canterbury road birchington kent CT7 9AQ (1 page)
14 January 2008Incorporation (16 pages)
14 January 2008Incorporation (16 pages)