Soundvault Limited LONDON


Soundvault started in year 2008 as Private Limited Company with registration number 06602618. The Soundvault company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 303 The Pill Box. Postal code: E2 6GH.

At present there are 3 directors in the the firm, namely Nicholas K., Nathan G. and Graham G.. In addition one secretary - Carmen S. - is with the company. As of 15 May 2024, there were 3 ex directors - Igor L., James W. and others listed below. There were no ex secretaries.

Soundvault Limited Address / Contact

Office Address 303 The Pill Box
Office Address2 115 Coventry Road
Town London
Post code E2 6GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06602618
Date of Incorporation Tue, 27th May 2008
Industry Sound recording and music publishing activities
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Nicholas K.

Position: Director

Appointed: 03 April 2015

Nathan G.

Position: Director

Appointed: 03 December 2014

Graham G.

Position: Director

Appointed: 27 May 2008

Carmen S.

Position: Secretary

Appointed: 27 May 2008

Igor L.

Position: Director

Appointed: 30 May 2017

Resigned: 26 April 2022

James W.

Position: Director

Appointed: 03 December 2014

Resigned: 02 April 2021

William M.

Position: Director

Appointed: 03 December 2014

Resigned: 06 December 2016

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As we discovered, there is Graham G. This PSC. The second entity in the PSC register is Nathan G. This PSC . The third one is Nicholas K., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC .

Graham G.

Notified on 28 May 2016
Nature of control: right to appoint and remove directors

Nathan G.

Notified on 28 May 2016
Nature of control: right to appoint and remove directors

Nicholas K.

Notified on 28 May 2016
Nature of control: right to appoint and remove directors

Carmen S.

Notified on 28 May 2016
Ceased on 28 June 2023
Nature of control: 25-50% voting rights
25-50% shares

James W.

Notified on 28 May 2016
Ceased on 2 April 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-262012-11-262013-11-262014-11-262015-11-262016-11-262017-11-262018-11-262019-11-262020-11-26
Net Worth-18 990-23 779-27 837-32 0841 267-33 787    
Balance Sheet
Cash Bank On Hand     14410 12153 60383 602506 630
Current Assets1241259510131 6721 60520 56254 42591 163507 117
Debtors42693931 7741 46110 4418227 561487
Net Assets Liabilities     -33 787-167 866-269 09537 982528 737
Other Debtors     1 46110 4418227 561487
Property Plant Equipment     1 7352 604134 333133 788133 380
Cash Bank In Hand8256569829 898144    
Intangible Fixed Assets    132 154132 154    
Net Assets Liabilities Including Pension Asset Liability  -27 837-32 0841 267-33 787    
Tangible Fixed Assets3 2692 4521 8392 8172 3131 735    
Reserves/Capital
Called Up Share Capital80808080150 150150 150    
Profit Loss Account Reserve-19 070-23 859-27 917-32 164-148 883-183 937    
Shareholder Funds-18 990-23 779-27 837-32 0841 267-33 787    
Other
Accrued Liabilities      125125125125
Accumulated Depreciation Impairment Property Plant Equipment     9 29910 16710 89011 43511 843
Additions Other Than Through Business Combinations Property Plant Equipment       298  
Average Number Employees During Period      4878
Bank Borrowings       44 44825 14925 149
Bank Overdrafts       155151105
Creditors     169 226323 13144 44825 14925 149
Increase From Depreciation Charge For Year Property Plant Equipment      868723545408
Net Current Assets Liabilities-22 259-26 231-29 676-34 774-133 094-167 621-302 569-359 105-70 657420 506
Nominal Value Allotted Share Capital      15 24015 24015 24015 240
Number Shares Issued Fully Paid      17 71217 71217 71217 712
Other Creditors     164 604322 816413 250161 54481 229
Par Value Share 1119090 999
Property Plant Equipment Gross Cost     11 03412 771145 223145 223145 223
Taxation Social Security Payable      315  5 152
Total Assets Less Current Liabilities-18 990-23 779-27 837-31 9571 373-33 732-167 811-224 64763 131553 886
Total Borrowings       44 44825 14925 149
Director Remuneration      30 00036 414 56 000
Creditors Due Within One Year22 38326 35629 77134 875164 766169 226    
Deferred Tax Liability    -21-51    
Fixed Assets   2 817134 467133 889134 758   
Intangible Assets     132 154132 154   
Intangible Assets Gross Cost     132 154    
Intangible Fixed Assets Additions    132 154     
Intangible Fixed Assets Cost Or Valuation    132 154     
Number Shares Allotted 8080801 6641 664    
Other Creditors Due Within One Year    164 766164 604    
Other Taxation Social Security Payable      315   
Profit Loss For Period     -35 054    
Provisions For Liabilities Balance Sheet Subtotal     5555   
Provisions For Liabilities Charges   12710655    
Share Capital Allotted Called Up Paid8080808059 85659 856    
Tangible Fixed Assets Additions   1 918267     
Tangible Fixed Assets Cost Or Valuation8 8498 8498 84910 76711 034     
Tangible Fixed Assets Depreciation5 5806 3977 0107 9508 7219 299    
Tangible Fixed Assets Depreciation Charged In Period 817613940771578    
Total Additions Including From Business Combinations Property Plant Equipment      1 737   
Trade Creditors Trade Payables     4 622    
Trade Creditors Within One Year     4 622    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Capital declared on Mon, 30th Oct 2023: 267.30 GBP
filed on: 29th, November 2023
Free Download (4 pages)

Company search