UKBizDB.co.uk

SOUNDVAULT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Soundvault Limited. The company was founded 16 years ago and was given the registration number 06602618. The firm's registered office is in HARROW. You can find them at 50 Brooke Avenue, , Harrow, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:SOUNDVAULT LIMITED
Company Number:06602618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:50 Brooke Avenue, Harrow, England, HA2 0NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
303 The Pill Box, 115 Coventry Road, London, England, E2 6GH

Secretary27 May 2008Active
303 The Pill Box, 115 Coventry Road, London, England, E2 6GH

Director27 May 2008Active
303 The Pill Box, 115 Coventry Road, London, England, E2 6GH

Director03 December 2014Active
303 The Pill Box, 115 Coventry Road, London, England, E2 6GH

Director03 April 2015Active
303 The Pill Box, 115 Coventry Road, London, England, E2 6GH

Director30 May 2017Active
50, Brooke Avenue, Harrow, England, HA2 0NF

Director03 December 2014Active
50, Brooke Avenue, Harrow, England, HA2 0NF

Director03 December 2014Active

People with Significant Control

Carmen Stahl
Notified on:28 May 2016
Status:Active
Date of birth:February 1967
Nationality:German
Country of residence:England
Address:303 The Pill Box, 115 Coventry Road, London, England, E2 6GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Paul White
Notified on:28 May 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:22 St Paul's Road, Islington, United Kingdom, N1 2QN
Nature of control:
  • Right to appoint and remove directors
Mr Graham Gabie
Notified on:28 May 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:303 The Pill Box, 115 Coventry Road, London, England, E2 6GH
Nature of control:
  • Right to appoint and remove directors
Mr Nathan Grant Graves
Notified on:28 May 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:303 The Pill Box, 115 Coventry Road, London, England, E2 6GH
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas Iain Keynes
Notified on:28 May 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:303 The Pill Box, 115 Coventry Road, London, England, E2 6GH
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Capital

Second filing capital allotment shares.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-31Capital

Capital allotment shares.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-21Capital

Capital allotment shares.

Download
2022-06-14Capital

Capital allotment shares.

Download
2022-06-14Capital

Capital allotment shares.

Download
2022-06-13Capital

Capital allotment shares.

Download
2022-06-13Capital

Capital allotment shares.

Download
2022-06-13Capital

Capital allotment shares.

Download
2022-06-13Capital

Capital allotment shares.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-01Officers

Termination director company with name termination date.

Download
2022-04-14Accounts

Change account reference date company previous extended.

Download
2022-01-20Resolution

Resolution.

Download
2022-01-20Incorporation

Memorandum articles.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.