London
W1D 4EG
Director Name | Adrian Charles Corbett |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44a Floral Street London WC2E 9DA |
Director Name | Mr Gregory Paul Kris |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 44a Floral Street London WC2E 9DA |
Director Name | Mr Evan Paul Stein |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 13 Emerald Apartments Homerton Road London E9 5FF |
Secretary Name | Adrian Charles Corbett |
---|---|
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 44a Floral Street London WC2E 9DA |
Director Name | Mr Mark Hoffman |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 August 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 November 2011) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 25 Cheyne Place London SW3 4HJ |
Director Name | Mr Stefan Weiss |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 March 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 November 2015) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | Flat 14 24 Bartholomew Square London EC1V 3QT |
Director Name | Mr Nils GÖRan Andersson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2021(11 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2022) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Speed House Barbican London EC2Y 8AT |
Director Name | Drs Roy Franciscus Johanna Van Son |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2021(11 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Salomon-VÖGelin-Strasse 5 Salomon-VÖGelin-Strasse 8038 Zurich Switzerland |
Director Name | Mr Giulio Bruno Guglielmo Leo Sannitz |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 January 2022(12 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 July 2022) |
Role | Senior Manager Business & Legal Affairs |
Country of Residence | Switzerland |
Correspondence Address | Paul Beare Limited 49 Greek Street London W1D 4EG |
Director Name | Mr Roberto Bruno Neri |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Paul Beare Limited 49 Greek Street London W1D 4EG |
Secretary Name | Mr Paul David Beare |
---|---|
Status | Resigned |
Appointed | 07 February 2022(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2024) |
Role | Company Director |
Correspondence Address | 49 Greek Street London W1D 4EG |
Director Name | Mr Bastien Louis Albert Vidal |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 2022(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 April 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 49 Greek Street London W1D 4EG |
Website | decibel.net |
---|
Registered Address | Paul Beare Limited 49 Greek Street London W1D 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1.7k at £0.01 | Adrian Corbett 8.62% Ordinary A |
---|---|
1.6k at £0.01 | Mark Hoffman 8.01% Ordinary A |
1.6k at £0.01 | Stefan Weiss 8.01% Ordinary A |
13.8k at £0.01 | Evan Stein 68.97% Ordinary A |
592 at £0.01 | Gregory Kris 2.95% Ordinary B |
198 at £0.01 | Mark Wainwright 0.99% Ordinary B |
197 at £0.01 | Boris Lacroix 0.98% Ordinary B |
197 at £0.01 | Scott Cohen 0.98% Ordinary B |
99 at £0.01 | Georgiana Bogdan 0.49% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£389,996 |
Cash | £114,432 |
Current Liabilities | £8,440 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
25 March 2024 | Termination of appointment of Paul David Beare as a secretary on 25 March 2024 (1 page) |
---|---|
9 February 2024 | Confirmation statement made on 1 February 2024 with updates (5 pages) |
27 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
16 June 2023 | Appointment of Mr Peter Hermann Gustaf Löhr as a director on 11 April 2023 (2 pages) |
14 June 2023 | Termination of appointment of Bastien Louis Albert Vidal as a director on 12 April 2023 (1 page) |
20 April 2023 | Termination of appointment of Roberto Bruno Neri as a director on 31 March 2023 (1 page) |
7 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
29 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
17 August 2022 | Appointment of Mr Bastien Louis Albert Vidal as a director on 26 July 2022 (2 pages) |
17 August 2022 | Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 26 July 2022 (1 page) |
23 February 2022 | Appointment of Mr Paul David Beare as a secretary on 7 February 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 1 February 2022 with updates (5 pages) |
31 January 2022 | Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 31 January 2022 (2 pages) |
31 January 2022 | Termination of appointment of Roy Franciscus Johanna Van Son as a director on 31 January 2022 (1 page) |
31 January 2022 | Termination of appointment of Nils Göran Andersson as a director on 31 January 2022 (1 page) |
31 January 2022 | Appointment of Mr Roberto Bruno Neri as a director on 31 January 2022 (2 pages) |
30 November 2021 | Registered office address changed from C/O Simkins Llp 3rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT England to Paul Beare Limited 49 Greek Street London W1D 4EG on 30 November 2021 (1 page) |
11 May 2021 | Termination of appointment of Evan Paul Stein as a director on 31 March 2021 (1 page) |
22 April 2021 | Notification of a person with significant control statement (2 pages) |
15 April 2021 | Appointment of Drs Roy Franciscus Johanna Van Son as a director on 31 March 2021 (2 pages) |
13 April 2021 | Appointment of Mr Nils Göran Andersson as a director on 31 March 2021 (2 pages) |
13 April 2021 | Cessation of Evan Paul Stein as a person with significant control on 31 March 2021 (1 page) |
6 April 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
11 April 2017 | Change of share class name or designation (2 pages) |
11 April 2017 | Change of share class name or designation (2 pages) |
9 April 2017 | Change of share class name or designation (2 pages) |
9 April 2017 | Change of share class name or designation (2 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
31 October 2016 | Registered office address changed from C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square 3rd Floor London WC1H 9LT England to C/O Simkins Llp 3rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square 3rd Floor London WC1H 9LT England to C/O Simkins Llp 3rd Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT on 31 October 2016 (1 page) |
7 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 December 2015 | Termination of appointment of Stefan Weiss as a director on 12 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Stefan Weiss as a director on 12 November 2015 (1 page) |
25 November 2015 | Resolutions
|
25 November 2015 | Memorandum and Articles of Association (22 pages) |
25 November 2015 | Change of share class name or designation (2 pages) |
25 November 2015 | Change of share class name or designation (2 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Memorandum and Articles of Association (22 pages) |
18 November 2015 | Memorandum and Articles of Association (22 pages) |
18 November 2015 | Memorandum and Articles of Association (22 pages) |
23 October 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
7 October 2015 | Company name changed decibel music systems LIMITED\certificate issued on 07/10/15
|
7 October 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
7 October 2015 | Change of name notice (2 pages) |
7 October 2015 | Change of name notice (2 pages) |
7 October 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
7 October 2015 | Company name changed decibel music systems LIMITED\certificate issued on 07/10/15
|
19 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 March 2015 | Statement of capital following an allotment of shares on 7 October 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 7 October 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 7 October 2014
|
23 February 2015 | Resolutions
|
18 February 2015 | Registered office address changed from , C/O Anderson & Pennington Llp, 44a Floral Street, London, WC2E 9DA to C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square 3Rd Floor London WC1H 9LT on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from , C/O Anderson & Pennington Llp, 44a Floral Street, London, WC2E 9DA to C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square 3Rd Floor London WC1H 9LT on 18 February 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
3 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
3 May 2013 | Change of share class name or designation (2 pages) |
3 May 2013 | Resolutions
|
3 May 2013 | Resolutions
|
3 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
3 May 2013 | Change of share class name or designation (2 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Termination of appointment of Gregory Kris as a director (1 page) |
16 January 2013 | Termination of appointment of Gregory Kris as a director (1 page) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 June 2012 | Director's details changed for Evan Paul Stein on 27 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Evan Paul Stein on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Gregory Paul Kris on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Gregory Paul Kris on 27 June 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Gregory Paul Kris on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Gregory Paul Kris on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Gregory Paul Kris on 1 May 2012 (2 pages) |
6 March 2012 | Appointment of Mr Stefan Weiss as a director (2 pages) |
6 March 2012 | Appointment of Mr Stefan Weiss as a director (2 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 November 2011 | Termination of appointment of Mark Hoffman as a director (1 page) |
10 November 2011 | Termination of appointment of Mark Hoffman as a director (1 page) |
18 August 2011 | Appointment of Mr Mark Hoffman as a director (2 pages) |
18 August 2011 | Termination of appointment of Adrian Corbett as a director (1 page) |
18 August 2011 | Appointment of Mr Mark Hoffman as a director (2 pages) |
18 August 2011 | Termination of appointment of Adrian Corbett as a director (1 page) |
28 July 2011 | Sub-division of shares on 25 July 2011 (5 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
28 July 2011 | Resolutions
|
28 July 2011 | Sub-division of shares on 25 July 2011 (5 pages) |
28 July 2011 | Resolutions
|
26 July 2011 | Termination of appointment of Adrian Corbett as a secretary (1 page) |
26 July 2011 | Termination of appointment of Adrian Corbett as a secretary (1 page) |
22 July 2011 | Registered office address changed from , 43 New Concordia Wharf, Mill Street, London, SE1 2BB on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from , 43 New Concordia Wharf, Mill Street, London, SE1 2BB on 22 July 2011 (1 page) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2010 | Incorporation
|
1 February 2010 | Incorporation
|
1 February 2010 | Incorporation
|