Soundmouse Limited


Soundmouse started in year 2000 as Private Limited Company with registration number 03962610. The Soundmouse company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Leicester Square at 26 Litchfield Street. Postal code: WC2H 9TZ.

The company has 2 directors, namely Colm O., Dominic J.. Of them, Dominic J. has been with the company the longest, being appointed on 16 January 2023 and Colm O. has been with the company for the least time - from 20 January 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kirkham Z. who worked with the the company until 19 January 2024.

Soundmouse Limited Address / Contact

Office Address 26 Litchfield Street
Office Address2 London
Town Leicester Square
Post code WC2H 9TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03962610
Date of Incorporation Mon, 3rd Apr 2000
Industry Sound recording and music publishing activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Colm O.

Position: Director

Appointed: 20 January 2024

Dominic J.

Position: Director

Appointed: 16 January 2023

Christopher M.

Position: Director

Appointed: 16 January 2023

Resigned: 19 January 2024

Richard C.

Position: Director

Appointed: 16 January 2023

Resigned: 19 January 2024

Kirkham Z.

Position: Director

Appointed: 22 October 2007

Resigned: 20 January 2024

Francois H.

Position: Director

Appointed: 03 May 2000

Resigned: 16 January 2023

Charles H.

Position: Director

Appointed: 03 April 2000

Resigned: 19 January 2024

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 April 2000

Resigned: 03 April 2000

Kirkham Z.

Position: Secretary

Appointed: 03 April 2000

Resigned: 19 January 2024

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2000

Resigned: 03 April 2000

Maureen D.

Position: Director

Appointed: 03 April 2000

Resigned: 31 March 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Soundmouse Holdings Ltd from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Adelphoi Ltd that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Soundmouse Holdings Ltd

26 Litchfield Street, London, WC2H 9TZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14015967
Notified on 29 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adelphoi Ltd

26 Litchfield Street, London, WC2H 9TZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 02841965
Notified on 6 April 2016
Ceased on 29 November 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth653 457394 985  
Balance Sheet
Cash Bank On Hand 627 362473 168364 306
Current Assets2 294 0492 266 8922 572 9782 482 538
Debtors1 390 2631 639 5302 099 8102 118 232
Net Assets Liabilities 394 985456 893478 886
Other Debtors 115 10751 805206 303
Property Plant Equipment 333 747293 269323 633
Cash Bank In Hand903 786627 362  
Tangible Fixed Assets359 917333 747  
Reserves/Capital
Called Up Share Capital882882  
Profit Loss Account Reserve452 696194 224  
Shareholder Funds653 457394 985  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 859 274984 417982 786
Accumulated Depreciation Impairment Property Plant Equipment 907 0301 005 3281 113 205
Amounts Owed By Related Parties 1 022 1651 224 155968 812
Amounts Owed To Group Undertakings  10 574 
Corporation Tax Recoverable  50 226 
Creditors 545 326628 713800 096
Fixed Assets360 617334 447293 469323 833
Increase From Depreciation Charge For Year Property Plant Equipment  98 298107 877
Investments Fixed Assets700700200200
Investments In Group Undertakings Participating Interests 700200 
Net Current Assets Liabilities1 083 557862 2921 944 2651 975 195
Number Shares Issued Fully Paid  882882
Other Creditors 750 000750 000800 096
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 750 000750 000 
Other Taxation Social Security Payable 211 345244 305236 370
Par Value Share 111
Property Plant Equipment Gross Cost 1 240 7771 298 5971 436 838
Provisions For Liabilities Balance Sheet Subtotal 51 75446 42437 260
Total Additions Including From Business Combinations Property Plant Equipment  57 820138 241
Total Assets Less Current Liabilities1 444 1741 196 7392 237 7342 299 028
Trade Creditors Trade Payables 283 538211 527152 362
Trade Debtors Trade Receivables 502 258773 624943 117
Creditors Due After One Year751 000750 000  
Creditors Due Within One Year1 210 4921 404 600  
Number Shares Allotted 882  
Percentage Associate Held 25  
Percentage Subsidiary Held 100  
Provisions For Liabilities Charges39 71751 754  
Share Capital Allotted Called Up Paid882882  
Share Premium Account199 879199 879  
Tangible Fixed Assets Additions 85 169  
Tangible Fixed Assets Cost Or Valuation1 155 6081 240 777  
Tangible Fixed Assets Depreciation795 691907 030  
Tangible Fixed Assets Depreciation Charged In Period 111 339  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (14 pages)

Company search

Advertisements