Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUND CONNECTIONS
Company Information for

SOUND CONNECTIONS

RICH MIX, 35-47 BETHNAL GREEN ROAD, LONDON, E1 6LA,
Company Registration Number
04561825
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sound Connections
SOUND CONNECTIONS was founded on 2002-10-14 and has its registered office in London. The organisation's status is listed as "Active". Sound Connections is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUND CONNECTIONS
 
Legal Registered Office
RICH MIX
35-47 BETHNAL GREEN ROAD
LONDON
E1 6LA
Other companies in E1
 
Charity Registration
Charity Number 1095947
Charity Address SOUND CONNECTIONS, RICH MIX, 35-47 BETHNAL GREEN ROAD, LONDON, E1 6LA
Charter PROVIDING MUSICAL EXPERIENCES/OPPORTUNITIES FOR YOUNG PEOPLE
Filing Information
Company Number 04561825
Company ID Number 04561825
Date formed 2002-10-14
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB346424990  
Last Datalog update: 2025-11-05 09:37:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUND CONNECTIONS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOUND CONNECTIONS
The following companies were found which have the same name as SOUND CONNECTIONS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOUND CONNECTIONS INTERNATIONAL LLC 3906 NE 67TH AVENUE PORTLAND OR 97213 Active Company formed on the 2007-10-29
SOUND CONNECTIONS LLC 7762 SPORTSMAN CLUB RD NE BAINBRIDGE ISLAND WA 98110 Dissolved Company formed on the 2006-03-10
SOUND CONNECTIONS 1816 SPENCER CT DUPONT WA 98327 Dissolved Company formed on the 2008-01-07
SOUND CONNECTIONS LLC 1267 32ND PL NE AUBURN WA 98002 Dissolved Company formed on the 2013-11-12
SOUND CONNECTIONS COUNSELING & CONSULTING, LLC 281 W BERRY RIDGE RD SHELTON WA 985846041 Active Company formed on the 2015-11-12
SOUND CONNECTIONS LITERACY AND LANGUAGE CENTRES INC. 403 933 - 17TH AVENUE S.W. CALGARY ALBERTA T2H 2L8 Active Company formed on the 2013-03-01
SOUND CONNECTIONS STUDIO Singapore Dissolved Company formed on the 2008-09-12
SOUND CONNECTIONS INTERNATIONAL, INC. 35949 BOZEMAN ROAD. DADE CITY FL 33525 Active Company formed on the 1979-07-20
SOUND CONNECTIONS OF SOUTH FLORIDA, LLC 601 HERITAGE DRIVE JUPITER FL 33458 Active Company formed on the 2010-02-09
SOUND CONNECTIONS, L.L.C. 552 N. RIDGEWOOD AVE. ORMOND BEACH FL 32174 Inactive Company formed on the 2011-03-07
SOUND CONNECTIONS, INC. PO BOX 84442 PEARLAND TX 77584 Active Company formed on the 1998-08-24
SOUND CONNECTIONS INC Georgia Unknown
SOUND CONNECTIONS GROUP LLC Michigan UNKNOWN
SOUND CONNECTIONS AV LLC New Jersey Unknown
SOUND CONNECTIONS INCORPORATED North Carolina Unknown
SOUND CONNECTIONS INC Georgia Unknown
SOUND CONNECTIONS LLC 1216 S DIRECTOR ST SEATTLE WA 981084801 Dissolved Company formed on the 2021-01-27

Company Officers of SOUND CONNECTIONS

Current Directors
Officer Role Date Appointed
PHILIP FLOOD
Company Secretary 2013-08-01
SHOUBHIK BANDOPADHYAY
Director 2016-02-09
PAUL BELL
Director 2016-01-27
KATRINA DUNCAN
Director 2006-05-17
SAMMY HUGHES
Director 2017-07-20
GEMMA LOUISE KNOX
Director 2018-01-29
JOHN ANTHONY JOSEPH LEAHY
Director 2012-01-17
CLIFF MANNING
Director 2015-10-14
MAX MIZZI
Director 2014-10-29
NICHOLAS JAMES RAMPLEY
Director 2011-12-12
JACOB ROBERTS-MENSAH
Director 2017-07-20
RICHARD SHEAHAN
Director 2009-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STRINGER
Director 2016-07-20 2018-01-23
PHILIP ANTHONY THOMAS FLOOD
Director 2010-05-03 2016-07-20
JULIA CRAIK
Director 2012-01-17 2016-05-11
ANTHONY CHIJOKE NWACHUKWU
Director 2011-12-12 2015-12-14
HARRIET JONES
Director 2014-10-29 2015-04-29
CASSANDRA LYN FRY
Director 2012-05-30 2014-05-07
HASSAN MIRZA
Director 2012-05-30 2013-12-04
ANA LEKAJ
Company Secretary 2009-06-23 2013-08-01
JACK HIETT
Director 2009-02-11 2013-06-05
ALISON JOANNA TICKELL
Director 2006-09-19 2012-05-30
KATHRYN BEALE
Director 2009-02-11 2012-01-11
VICTORIA JANE SELBY
Director 2009-02-11 2010-12-14
NICHOLAS ROBERT HOWDLE
Company Secretary 2009-02-12 2009-06-23
ANTONY MICHAEL MACDONALD
Company Secretary 2002-10-14 2009-02-11
GILLIAN FAY MCDONALD
Director 2007-09-12 2009-02-11
TIMOTHY HUGH BROWN
Director 2002-12-06 2009-01-19
LESLEY ELLEN WOOD
Director 2002-10-14 2008-05-15
GILLIAN FAY MCDONALD
Company Secretary 2007-09-12 2007-09-13
DAVID ALLAN O'DONNELL
Director 2002-10-14 2007-02-22
PAMELA ELIZABETH MCCORMICK
Director 2003-04-01 2005-11-14
SONIA MEHTA
Director 2002-10-18 2005-05-25
PAMELA ELIZABETH MCCORMICK
Director 2002-10-14 2002-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATRINA DUNCAN 57 ICKBURGH ROAD MANAGEMENT COMPANY LIMITED Director 1998-10-19 CURRENT 1998-09-29 Active
KATRINA DUNCAN MONSTROUS REGIMENT LIMITED(THE) Director 1991-08-14 CURRENT 1977-10-03 Active
GEMMA LOUISE KNOX FIGURE IT OUT PUZZLES LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active - Proposal to Strike off
JOHN ANTHONY JOSEPH LEAHY INSTRUMENTAL MANAGEMENT LTD Director 2018-03-27 CURRENT 2018-03-27 Active
JOHN ANTHONY JOSEPH LEAHY ALICEJOHN LIMITED Director 2013-06-05 CURRENT 2013-05-28 Dissolved 2016-08-02
JOHN ANTHONY JOSEPH LEAHY INSTRUMENTAL CONSULTANCY LTD Director 2010-12-22 CURRENT 2010-12-22 Active - Proposal to Strike off
NICHOLAS JAMES RAMPLEY LOWER MARSH MARKET LIMITED Director 2017-03-09 CURRENT 2012-10-04 Active
NICHOLAS JAMES RAMPLEY WE ARE WATERLOO LTD Director 2015-09-24 CURRENT 2002-02-25 Active
NICHOLAS JAMES RAMPLEY OPEN COLLEGE NETWORK LONDON REGION Director 2011-11-23 CURRENT 1993-11-29 Active
RICHARD SHEAHAN COUNTERPOINT 3 LIMITED Director 2003-12-08 CURRENT 2003-12-08 Dissolved 2014-11-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-20CONFIRMATION STATEMENT MADE ON 12/10/25, WITH NO UPDATES
2025-08-05Termination of appointment of Patrick Layne on 2025-07-29
2025-08-05Appointment of Ms Elizabeth Mary Coomb as company secretary on 2025-07-29
2025-08-05CESSATION OF PATRICK LAYNE AS A PERSON OF SIGNIFICANT CONTROL
2025-08-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARY COOMB
2025-05-02APPOINTMENT TERMINATED, DIRECTOR ANDREW AUSTIN WHITAKER FRAME
2024-10-17Termination of appointment of Philip Flood on 2024-09-30
2024-10-17Appointment of Mr Patrick Layne as company secretary on 2024-10-17
2024-10-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK LAYNE
2024-10-17CONFIRMATION STATEMENT MADE ON 12/10/24, WITH NO UPDATES
2024-10-17CESSATION OF PHILIP ANTHONY THOMAS FLOOD AS A PERSON OF SIGNIFICANT CONTROL
2024-08-14DIRECTOR APPOINTED MS SAMANTHA LORRAINE SPENCE-STIMPSON
2024-08-06DIRECTOR APPOINTED MS FLORENCE MARY SCHROEDER
2024-07-2931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-10-12Director's details changed for Ms Mathilda Taylot on 2023-10-11
2023-09-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20DIRECTOR APPOINTED MS MILLI-ROSE RUBIN
2023-07-20DIRECTOR APPOINTED MS MATHILDA TAYLOT
2023-07-18APPOINTMENT TERMINATED, DIRECTOR SHAKIRA ALLEYNE
2023-07-18APPOINTMENT TERMINATED, DIRECTOR RUDY GREEN
2023-07-18APPOINTMENT TERMINATED, DIRECTOR MAX MIZZI
2022-10-13CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-07-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SHAUNI CABALLERO
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-08-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02AP01DIRECTOR APPOINTED MR RUDY GREEN
2021-07-30AP01DIRECTOR APPOINTED MS SHAKIRA ALLEYNE
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BELL
2020-10-21AP01DIRECTOR APPOINTED MS SHAUNI CABALLERO
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES RAMPLEY
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-09-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21AP01DIRECTOR APPOINTED NANRET SENOK
2020-06-05AP01DIRECTOR APPOINTED SASHA MATTOCK
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIFF MANNING
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SHOUBHIK BANDOPADHYAY
2020-02-07AP01DIRECTOR APPOINTED MR NORTON OSCAR YORK
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BRANNICK
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED MS ESTHER BOKUMA LENDA
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SAHAR SUMMER BAYER
2019-07-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22AP01DIRECTOR APPOINTED MR CHRIS BRANNICK
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA DUNCAN
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-08-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25AP01DIRECTOR APPOINTED MS NINA FINE
2018-07-19AP01DIRECTOR APPOINTED MS SAHAR SUMMER BAYER
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMMY HUGHES
2018-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF MANNING / 09/04/2018
2018-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF MANNING / 09/04/2018
2018-02-01AP01DIRECTOR APPOINTED MS GEMMA LOUISE KNOX
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK STRINGER
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-08-25AP01DIRECTOR APPOINTED MR JACOB ROBERTS-MENSAH
2017-08-24AP01DIRECTOR APPOINTED MR SAMMY HUGHES
2017-08-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-24AAMDAmended account full exemption
2016-09-13AA31/03/16 TOTAL EXEMPTION FULL
2016-08-16AP01DIRECTOR APPOINTED MR MARK STRINGER
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FLOOD
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CRAIK
2016-02-10AP01DIRECTOR APPOINTED MR SHOUBHIK BANDOPADHYAY
2016-02-02AP01DIRECTOR APPOINTED MR PAUL BELL
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NWACHUKWU
2015-10-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-16AR0116/10/15 NO MEMBER LIST
2015-10-16AP01DIRECTOR APPOINTED MR CLIFF MANNING
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET JONES
2014-12-05AR0103/12/14 NO MEMBER LIST
2014-11-14AP01DIRECTOR APPOINTED MS HARRIET JONES
2014-11-14AP01DIRECTOR APPOINTED MR MAX MIZZI
2014-11-12AA31/03/14 TOTAL EXEMPTION FULL
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CASSANDRA FRY
2014-01-22AR0103/12/13 NO MEMBER LIST
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN MIRZA
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CASSANDRA LYN FRY / 01/12/2013
2013-10-11AA31/03/13 TOTAL EXEMPTION FULL
2013-08-23AP03SECRETARY APPOINTED MR PHILIP FLOOD
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JACK HIETT
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY ANA LEKAJ
2012-12-03AR0103/12/12 NO MEMBER LIST
2012-10-26AA31/03/12 TOTAL EXEMPTION FULL
2012-08-22AP01DIRECTOR APPOINTED MR PHILIP ANTHONY THOMAS FLOOD
2012-07-16AP01DIRECTOR APPOINTED MR HASSAN MIRZA
2012-07-16AP01DIRECTOR APPOINTED MS CASSANDRA LYN FRY
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISON TICKELL
2012-03-22AP01DIRECTOR APPOINTED MR ANTHONY CHIJOKE NWACHUKWU
2012-03-08AP01DIRECTOR APPOINTED MR NICHOLAS JAMES RAMPLEY
2012-02-27AP01DIRECTOR APPOINTED MS JULIA CRAIK
2012-02-27AP01DIRECTOR APPOINTED MR JOHN ANTHONY JOSEPH LEAHY
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BEALE
2011-10-25AR0114/10/11 NO MEMBER LIST
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SELBY
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-08AR0114/10/10 NO MEMBER LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JOANNA TICKELL / 05/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SELBY / 05/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATY BEALE / 05/11/2010
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03AR0114/10/09 NO MEMBER LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JOANNA TICKELL / 14/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEAHAN / 14/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SELBY / 14/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK HIETT / 14/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA DUNCAN / 14/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATY BEALE / 14/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANA LEKAJ / 14/10/2009
2009-06-23288aSECRETARY APPOINTED MS ANA LEKAJ
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS HOWDLE
2009-03-30288aDIRECTOR APPOINTED JACK HIETT
2009-03-30288aDIRECTOR APPOINTED RICHARD SHEAHAN
2009-03-30288aDIRECTOR APPOINTED VICTORIA SELBY
2009-03-30288aDIRECTOR APPOINTED KATY BEALE
2009-02-25288aSECRETARY APPOINTED MR NICHOLAS ROBERT HOWDLE
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BROWN
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN MCDONALD
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY ANTONY MACDONALD
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-15363aANNUAL RETURN MADE UP TO 14/10/08
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR LESLEY WOOD
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY GILLIAN MCDONALD
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM UNIT 3.8 THE LEATHERMARKET 11-13 WESTON STREET LONDON SE1 3ER
2008-03-19288aDIRECTOR AND SECRETARY APPOINTED GILLIAN MCDONALD
2007-11-01363aANNUAL RETURN MADE UP TO 14/10/07
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-01288bDIRECTOR RESIGNED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-11-09363aANNUAL RETURN MADE UP TO 14/10/06
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85520 - Cultural education




Licences & Regulatory approval
We could not find any licences issued to SOUND CONNECTIONS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUND CONNECTIONS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-04-22 Outstanding RICH MIX CULTURAL FOUNDATION
Filed Financial Reports
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUND CONNECTIONS

Intangible Assets
Patents
We have not found any records of SOUND CONNECTIONS registering or being granted any patents
Domain Names
We do not have the domain name information for SOUND CONNECTIONS
Trademarks
We have not found any records of SOUND CONNECTIONS registering or being granted any trademarks
Income
Government Income

Government spend with SOUND CONNECTIONS

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-05-03 GBP £1,600
Gloucestershire County Council 2016-03-30 GBP £2,000
Gloucestershire County Council 2016-03-23 GBP £2,000
London Borough of Lewisham 2014-10-07 GBP £500 PROFESSIONAL SERVICES - GENERAL
London Borough of Lewisham 2014-10-07 GBP £500 PROFESSIONAL SERVICES - GENERAL
London Borough of Waltham Forest 2014-04-11 GBP £300 STAFF TRAINING
Lewisham Council 2014-04-01 GBP £1,500
London Borough of Havering 2014-01-29 GBP £2,125
London Borough of Havering 2014-01-29 GBP £2,125
Lewisham Council 2014-01-01 GBP £500
London Borough of Havering 2013-11-27 GBP £2,125
London Borough of Havering 2013-11-27 GBP £2,125

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOUND CONNECTIONS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUND CONNECTIONS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUND CONNECTIONS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.