Whitstable
Kent
CT5 1EH
Director Name | Mark Nicholls |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Harpenden Road Saint Albans Herts AL3 6DE |
Secretary Name | Mr Simon Coles |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wave Crest Whitstable Kent CT5 1EH |
Director Name | Mr Antony Mark Sprung |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Multi Media Productions |
Country of Residence | England |
Correspondence Address | Unit 26 Mulberry Court Bourne Road Ind Est Crayford Kent DA1 4BF |
Website | soundcredit.tv |
---|---|
Email address | [email protected] |
Telephone | 020 80503100 |
Telephone region | London |
Registered Address | Unit 26, Mulberry Court Bourne Road Ind Estate Bourne Road Crayford Kent DA1 4BF |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
20 at £1 | Anthony Mark Sprung 20.00% Ordinary |
---|---|
20 at £1 | Aysegul Coles 20.00% Ordinary |
20 at £1 | Mark Nicholls 20.00% Ordinary |
20 at £1 | Simon Coles 20.00% Ordinary |
20 at £1 | Tina Nicholls 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £650,118 |
Cash | £315,758 |
Current Liabilities | £342,802 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
7 October 2013 | Delivered 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 |
---|
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 September 2023 | Confirmation statement made on 31 August 2023 with updates (5 pages) |
22 August 2023 | Registered 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 2022 | Confirmation statement made on 31 August 2022 with updates (5 pages) |
31 August 2022 | Director's details changed for Mr Anthony Mark Sprung on 31 August 2022 (2 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 September 2021 | Confirmation statement made on 1 September 2021 with updates (4 pages) |
17 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 June 2020 | Withdrawal of a person with significant control statement on 9 June 2020 (2 pages) |
9 June 2020 | Notification of Simon Coles as a person with significant control on 8 June 2020 (2 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
19 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Appointment of Mr Anthony Mark Sprung as a director (2 pages) |
15 April 2014 | Appointment of Mr Anthony Mark Sprung as a director (2 pages) |
4 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
21 October 2013 | Registration of charge 064720430001 (11 pages) |
21 October 2013 | Registration of charge 064720430001 (11 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
3 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
29 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Company name changed sound credit LIMITED\certificate issued on 01/05/12
|
1 May 2012 | Change of name notice (2 pages) |
1 May 2012 | Company name changed sound credit LIMITED\certificate issued on 01/05/12
|
1 May 2012 | Change of name notice (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SR on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SR on 16 January 2012 (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Mark Nicholls on 30 September 2009 (2 pages) |
7 February 2011 | Director's details changed for Mark Nicholls on 30 September 2009 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
14 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
5 February 2009 | Company name changed vision credit LIMITED\certificate issued on 06/02/09 (2 pages) |
5 February 2009 | Company name changed vision credit LIMITED\certificate issued on 06/02/09 (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 194 canterbury road birchington kent CT7 9AQ (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 194 canterbury road birchington kent CT7 9AQ (1 page) |
14 January 2008 | Incorporation (16 pages) |
14 January 2008 | Incorporation (16 pages) |