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

SOUNDVAULT LIMITED

303 THE PILL BOX, 115 COVENTRY ROAD, LONDON, E2 6GH,
Company Registration Number
06602618
Private Limited Company
Active

Company Overview

About Soundvault Ltd
SOUNDVAULT LIMITED was founded on 2008-05-27 and has its registered office in London. The organisation's status is listed as "Active". Soundvault Limited is a Private Limited Company registered in ENGLAND 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
SOUNDVAULT LIMITED
 
Legal Registered Office
303 THE PILL BOX
115 COVENTRY ROAD
LONDON
E2 6GH
Other companies in CM6
 
Filing Information
Company Number 06602618
Company ID Number 06602618
Date formed 2008-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB934625710  
Last Datalog update: 2023-12-05 16:29:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUNDVAULT LIMITED
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.

Company Officers of SOUNDVAULT LIMITED

Current Directors
Officer Role Date Appointed
CARMEN STAHL
Company Secretary 2008-05-27
GRAHAM GABIE
Director 2008-05-27
NATHAN GRANT GRAVES
Director 2014-12-03
NICOLAS IAIN KEYNES
Director 2015-04-03
IGOR LUTTS
Director 2017-05-30
JAMES PAUL WHITE
Director 2014-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GEORGE ASHTON MOORE
Director 2014-12-03 2016-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARMEN STAHL TIMESBID LIMITED Company Secretary 2000-03-10 CURRENT 2000-02-28 Active
GRAHAM GABIE MY CUE SHEETS LTD. Director 2010-05-06 CURRENT 2010-05-06 Active - Proposal to Strike off
GRAHAM GABIE TIMESBID LIMITED Director 2000-03-10 CURRENT 2000-02-28 Active
GRAHAM GABIE OCTOPUS ASSOCIATES LIMITED Director 1996-05-31 CURRENT 1996-05-30 Dissolved 2014-04-08
NICOLAS IAIN KEYNES TILEYARD EDUCATION LTD Director 2016-01-20 CURRENT 2016-01-20 Active

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
2023-12-27Second filing of capital allotment of shares GBP267.30
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-11-2930/10/23 STATEMENT OF CAPITAL GBP 267.3
2023-10-09CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-08-3128/06/23 STATEMENT OF CAPITAL GBP 263.42
2023-08-31Change of details for Mr Graham Gabie as a person with significant control on 2023-06-28
2023-08-31CESSATION OF CARMEN STAHL AS A PERSON OF SIGNIFICANT CONTROL
2023-08-3030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2022-07-20AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27RP04CS01
2022-06-2110/02/22 STATEMENT OF CAPITAL GBP 261.21
2022-06-21SH0110/02/22 STATEMENT OF CAPITAL GBP 261.21
2022-06-14SH0107/04/22 STATEMENT OF CAPITAL GBP 261.21
2022-06-13SH0130/04/21 STATEMENT OF CAPITAL GBP 226.58
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-05-01APPOINTMENT TERMINATED, DIRECTOR IGOR LUTTS
2022-05-01TM01APPOINTMENT TERMINATED, DIRECTOR IGOR LUTTS
2022-04-14AA01Previous accounting period extended from 26/11/21 TO 30/11/21
2022-01-20Memorandum articles filed
2022-01-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2022-01-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption</ul>
2022-01-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-01-20MEM/ARTSARTICLES OF ASSOCIATION
2021-08-18AA26/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-05-17PSC04Change of details for Carmen Stahl as a person with significant control on 2021-05-11
2021-04-14PSC07CESSATION OF JAMES PAUL WHITE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL WHITE
2021-03-29CH01Director's details changed for Mr Nicolas Iain Keynes on 2021-03-29
2021-03-29PSC04Change of details for Mr Graham Gabie as a person with significant control on 2021-03-29
2021-03-29CH03SECRETARY'S DETAILS CHNAGED FOR CARMEN STAHL on 2021-03-29
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM 50 Brooke Avenue Harrow HA2 0NF England
2021-03-09SH0109/11/20 STATEMENT OF CAPITAL GBP 225.15
2020-08-24AA26/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28SH0124/06/20 STATEMENT OF CAPITAL GBP 221.58
2020-06-24RES13Resolutions passed:
  • New class of shares created 22/05/2020
  • Resolution of varying share rights or name
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2019-10-11SH0127/08/19 STATEMENT OF CAPITAL GBP 195.87
2019-10-08RES13Resolutions passed:
  • Creation of new share class and their share rights 01/08/2019
2019-09-10SH0101/08/19 STATEMENT OF CAPITAL GBP 194.46
2019-08-21AA26/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18SH0101/07/19 STATEMENT OF CAPITAL GBP 184.15
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-08-13AA26/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22SH0104/05/18 STATEMENT OF CAPITAL GBP 178.45
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 178.45
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 175.29
2017-11-28SH0113/11/17 STATEMENT OF CAPITAL GBP 175.29
2017-08-23AA26/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-06RES13TO APPOINT A REPRESENTATIVE DIRECTOR TO THE BOARD ON BEHALF OF THESE NEW INVESTORS 30/05/2017
2017-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-06RES13SHARES TRANSFERRED 17/12/2016
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 175.07
2017-06-23SH0130/05/17 STATEMENT OF CAPITAL GBP 175.07
2017-06-22AP01DIRECTOR APPOINTED MR IGOR LUTTS
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM 6 Icarus Court Sun Street Reading RG1 3JX
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE
2016-07-15AA26/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 166.32
2016-06-22AR0127/05/16 ANNUAL RETURN FULL LIST
2016-01-12CH01Director's details changed for Mr William George Ashton Moore on 2016-01-12
2016-01-05SH03Purchase of own shares
2015-12-21RES12VARYING SHARE RIGHTS AND NAMES
2015-12-10SH0127/11/15 STATEMENT OF CAPITAL GBP 166.32
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 166.32
2015-06-09AR0127/05/15 FULL LIST
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN GRANT GRAVES / 03/12/2014
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE ASHTON MOORE / 03/12/2014
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL WHITE / 03/12/2014
2015-06-01RES12VARYING SHARE RIGHTS AND NAMES
2015-05-19AA26/11/14 TOTAL EXEMPTION SMALL
2015-04-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-23RES01ADOPT ARTICLES 03/04/2015
2015-04-17SH0103/04/15 STATEMENT OF CAPITAL GBP 166.32
2015-04-15SH0103/04/15 STATEMENT OF CAPITAL GBP 166.32
2015-04-15AP01DIRECTOR APPOINTED MR NICHOLAS IAIN KEYNES
2015-04-15SH02SUB-DIVISION 02/12/14
2015-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-31SH0103/12/14 STATEMENT OF CAPITAL GBP 149.68
2015-03-23RES13AMEND RESOLUTION OF 02/12/14. VALUE OF SHARES 27/02/2015
2014-12-22MEM/ARTSARTICLES OF ASSOCIATION
2014-12-22RES13CREATE NEW CLASS OF SHARE 02/12/2014
2014-12-22RES12VARYING SHARE RIGHTS AND NAMES
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 3 BRITRIC CLOSE FLITCH GREEN ESSEX CM6 3FN
2014-12-18AP01DIRECTOR APPOINTED MR NATHAN GRANT GRAVES
2014-12-18AP01DIRECTOR APPOINTED MR WILLIAM GEORGE ASHTON MOORE
2014-12-18AP01DIRECTOR APPOINTED MR JAMES PAUL WHITE
2014-08-12AA26/11/13 TOTAL EXEMPTION SMALL
2014-07-23AR0127/05/14 FULL LIST
2013-07-19AA26/11/12 TOTAL EXEMPTION SMALL
2013-06-17AR0127/05/13 FULL LIST
2012-07-18AA26/11/11 TOTAL EXEMPTION SMALL
2012-06-11AR0127/05/12 FULL LIST
2011-10-28AA26/11/10 TOTAL EXEMPTION SMALL
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 53 CAMBRIDGE ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JP
2011-07-18AR0127/05/11 FULL LIST
2010-06-30AR0127/05/10 FULL LIST
2010-02-22AA26/11/09 TOTAL EXEMPTION SMALL
2009-06-25225CURREXT FROM 31/05/2009 TO 26/11/2009
2009-06-25363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GABLE / 01/07/2008
2008-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to SOUNDVAULT LIMITED 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 SOUNDVAULT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUNDVAULT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 59200 - Sound recording and music publishing activities

Creditors
Creditors Due Within One Year 2012-11-26 £ 26,356
Creditors Due Within One Year 2011-11-26 £ 22,383

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-26
Annual Accounts
2013-11-26
Annual Accounts
2014-11-26
Annual Accounts
2015-11-26
Annual Accounts
2016-11-26
Annual Accounts
2017-11-26
Annual Accounts
2018-11-26
Annual Accounts
2019-11-26
Annual Accounts
2020-11-26
Annual Accounts
2021-11-30

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 SOUNDVAULT LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-11-26 £ 2,452
Tangible Fixed Assets 2011-11-26 £ 3,269

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUNDVAULT LIMITED registering or being granted any patents
Domain Names

SOUNDVAULT LIMITED owns 1 domain names.

soundvault.co.uk  

Trademarks
We have not found any records of SOUNDVAULT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUNDVAULT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as SOUNDVAULT LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where SOUNDVAULT LIMITED 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 SOUNDVAULT LIMITED 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 SOUNDVAULT LIMITED 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.