New York
Ny 10017
Director Name | Mr Advait Ashok Kotecha |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 May 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 730 Third Ave. 21st Floor New York Ny 10017 |
Director Name | Ms Susan Victoria Cooke |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(10 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Managing Director, Uk |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenland Place London NW1 0AP |
Director Name | Daniel Eugene Hamric |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2023(11 years after company formation) |
Appointment Duration | 10 months |
Role | Evp, Business Operations |
Country of Residence | United States |
Correspondence Address | 450 Remington Road Schaumburg Il 60173 United States |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Patrick Charles Barry |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 850 Third Avenue Suite 15 C New York New York, Ny10022 United States |
Director Name | Mr Alan Newham |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 November 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Touchtunes Uk Limited 4 Greenland Place London NW1 0AP |
Director Name | Mr Anthony Mark Plesner |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2019(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2022) |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | 850 Third Avenue 15th Floor New York Ny 10022 United States |
Director Name | Mr Richard George Gleave |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2020(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 September 2021) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | 4 Greenland Place London NW1 0AP |
Director Name | Joanne Noelle Alford |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2023) |
Role | Vp General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenland Place London NW1 0AP |
Website | soundnet.net |
---|---|
Email address | [email protected] |
Telephone | 020 76448888 |
Telephone region | London |
Registered Address | 4 Greenland Place London NW1 0AP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£184,342 |
Cash | £41,611 |
Current Liabilities | £245,241 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (16 pages) |
---|---|
9 December 2020 | Termination of appointment of Alan Newham as a director on 24 November 2020 (1 page) |
9 December 2020 | Appointment of Richard George Gleave as a director on 24 November 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
29 October 2019 | Accounts for a small company made up to 30 December 2018 (15 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
6 March 2019 | Appointment of William Ross Honey as a director on 12 February 2019 (2 pages) |
6 March 2019 | Appointment of Anthony Mark Plesner as a director on 12 February 2019 (2 pages) |
6 March 2019 | Termination of appointment of Patrick Charles Barry as a director on 12 February 2019 (1 page) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
7 October 2017 | Accounts for a small company made up to 25 December 2016 (17 pages) |
7 October 2017 | Accounts for a small company made up to 25 December 2016 (17 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
26 August 2016 | Accounts for a small company made up to 27 December 2015 (7 pages) |
26 August 2016 | Accounts for a small company made up to 27 December 2015 (7 pages) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
27 October 2015 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 4 Greenland Place London NW1 0AP on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 4 Greenland Place London NW1 0AP on 27 October 2015 (1 page) |
25 August 2015 | Accounts for a small company made up to 28 December 2014 (7 pages) |
25 August 2015 | Accounts for a small company made up to 28 December 2014 (7 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 January 2015 | Director's details changed for Alan Newham on 27 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Alan Newham on 27 January 2015 (2 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
1 May 2014 | Appointment of Alan Newham as a director (2 pages) |
1 May 2014 | Appointment of Alan Newham as a director (2 pages) |
1 May 2014 | Accounts for a small company made up to 29 December 2013 (7 pages) |
1 May 2014 | Accounts for a small company made up to 29 December 2013 (7 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (3 pages) |
1 February 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (3 pages) |
11 January 2013 | Registered office address changed from Covington & Burling Llp 265 Strand London WC2R 1BH on 11 January 2013 (2 pages) |
11 January 2013 | Registered office address changed from Covington & Burling Llp 265 Strand London WC2R 1BH on 11 January 2013 (2 pages) |
11 December 2012 | Current accounting period extended from 30 June 2013 to 29 December 2013 (3 pages) |
11 December 2012 | Current accounting period extended from 30 June 2013 to 29 December 2013 (3 pages) |
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|