Visible Noise Limited LONDON


Visible Noise started in year 2001 as Private Limited Company with registration number 04228275. The Visible Noise company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 25 Powis Terrace. Postal code: W11 1JJ.

Currently there are 3 directors in the the firm, namely Kelly E., Alain D. and Julie W.. In addition one secretary - Kelly E. - is with the company. As of 28 March 2024, there was 1 ex director - Yves-Michel G.. There were no ex secretaries.

Visible Noise Limited Address / Contact

Office Address 25 Powis Terrace
Town London
Post code W11 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04228275
Date of Incorporation Mon, 4th Jun 2001
Industry Sound recording and music publishing activities
End of financial Year 29th December
Company age 23 years old
Account next due date Sun, 29th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Kelly E.

Position: Director

Appointed: 04 June 2001

Kelly E.

Position: Secretary

Appointed: 04 June 2001

Alain D.

Position: Director

Appointed: 04 June 2001

Julie W.

Position: Director

Appointed: 04 June 2001

Yves-Michel G.

Position: Director

Appointed: 04 June 2001

Resigned: 02 June 2023

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats found, there is Alain D. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Julie W. This PSC owns 25-50% shares. Moving on, there is Yves G., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Alain D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Julie W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Yves G.

Notified on 6 April 2016
Ceased on 4 June 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-191 872122 295-98 720       
Balance Sheet
Cash Bank On Hand   80 36882 2152 9436 96816 4929 5919 116
Current Assets775 4681 506 528427 164181 192125 035116 051112 350110 472109 27295 148
Debtors205 526385 351237 38548 71037 874108 209105 38093 98099 68186 032
Other Debtors   33 26924 65419 08119 54821 90520 102 
Property Plant Equipment   2 7212 0401 5301 147765382 
Total Inventories   52 1144 9464 899    
Cash Bank In Hand561 7181 004 583132 870       
Stocks Inventory8 224116 59456 909       
Tangible Fixed Assets4 9403 7053 627       
Reserves/Capital
Called Up Share Capital939393       
Profit Loss Account Reserve-191 965122 202-98 813       
Shareholder Funds-191 872122 295-98 720       
Other
Accumulated Depreciation Impairment Property Plant Equipment   31 67232 35332 86333 24633 62834 01134 393
Amounts Owed By Related Parties   1 3266 86576 22672 09854 12259 516 
Amounts Owed To Group Undertakings      16 1746 532  
Average Number Employees During Period      1144
Corporation Tax Payable      152155159136
Corporation Tax Recoverable   5653797 0137 3145 1775 2105 346
Creditors   361 417360 843351 581340 795318 921303 458284 192
Increase From Depreciation Charge For Year Property Plant Equipment    681510383382382382
Net Current Assets Liabilities-196 812118 590-102 347-180 225-235 808-235 530-228 447-208 449-194 186-189 044
Other Creditors   355 091358 288347 546334 644307 734297 609279 342
Other Taxation Social Security Payable   4 4692 3291 3982 8494 3892 7001 089
Profit Loss    -56 264-2326 700   
Property Plant Equipment Gross Cost   34 39334 39334 39334 39334 39334 393 
Total Assets Less Current Liabilities-191 872122 295-98 720-177 504-233 768-234 000-227 298-207 684-193 804-189 044
Trade Creditors Trade Payables   1 8572262 6373 1501112 9903 625
Trade Debtors Trade Receivables   13 5505 9765 8896 42012 77614 8534 372
Creditors Due Within One Year972 2801 387 938529 511       
Number Shares Allotted 9393       
Par Value Share 11       
Share Capital Allotted Called Up Paid939393       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements