Background WavePink WaveYellow Wave

SOUNDNET LIMITED (04108050)

SOUNDNET LIMITED (04108050) is an active UK company. incorporated on 15 November 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. SOUNDNET LIMITED has been registered for 25 years. Current directors include HAMRIC, Daniel Eugene, LEVINE, Scott.

Company Number
04108050
Status
active
Type
ltd
Incorporated
15 November 2000
Age
25 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HAMRIC, Daniel Eugene, LEVINE, Scott
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUNDNET LIMITED

SOUNDNET LIMITED is an active company incorporated on 15 November 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. SOUNDNET LIMITED was registered 25 years ago.(SIC: 59200)

Status

active

Active since 25 years ago

Company No

04108050

LTD Company

Age

25 Years

Incorporated 15 November 2000

Size

N/A

Accounts

ARD: 29/6

Up to Date

4 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 29 March 2026
Period: 1 January 2024 - 29 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

D. T. PRODUCTIONS LIMITED
From: 15 November 2000To: 28 November 2007
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

4 Greenland Place London NW1 0AP
From: 27 October 2015To: 5 January 2026
21 st Thomas Street Bristol BS1 6JS
From: 25 June 2014To: 27 October 2015
131 Edgware Road London W2 2AP
From: 15 November 2000To: 25 June 2014
Timeline

27 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 14
Loan Cleared
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Loan Secured
Nov 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 09 Jun 2014

HAMRIC, Daniel Eugene

Active
Schaumburg
Born August 1970
Director
Appointed 01 Jul 2023

LEVINE, Scott

Active
21st Floor, New York10017
Born May 1976
Director
Appointed 06 Jun 2025

DAVIS, Martin Colin

Resigned
Greenland Place, LondonNW1 0AP
Secretary
Appointed 17 Jan 2001
Resigned 09 Jun 2014

DUNGATE, Keith Stephen

Resigned
Brampton Road, BexleyheathDA7 4SY
Secretary
Appointed 15 Nov 2000
Resigned 17 Jan 2001

ALFORD, Joanne Noelle

Resigned
LondonNW1 0AP
Born December 1964
Director
Appointed 01 Oct 2021
Resigned 31 Oct 2023

BARRY, Patrick Charles

Resigned
LondonNW1 0AP
Born February 1963
Director
Appointed 09 Jun 2014
Resigned 12 Feb 2019

COOKE, Susan Victoria

Resigned
Greenland Place, LondonNW1 0AP
Born December 1970
Director
Appointed 01 Jun 2023
Resigned 05 Nov 2025

DAVIS, Elizabeth

Resigned
Greenland Place, LondonNW1 0AP
Born July 1972
Director
Appointed 01 Jul 2009
Resigned 09 Jun 2014

DAVIS, Gillian

Resigned
Greenland Place, LondonNW1 0AP
Born December 1943
Director
Appointed 01 Jul 2009
Resigned 24 Nov 2013

DAVIS, Martin Colin

Resigned
Greenland Place, LondonNW1 0AP
Born October 1940
Director
Appointed 17 Jan 2001
Resigned 09 Jun 2014

DAVIS, Simon James

Resigned
Greenland Place, LondonNW1 0AP
Born November 1970
Director
Appointed 17 Jan 2001
Resigned 01 Jun 2017

DUNGATE, Stephanie Marie

Resigned
188 Brampton Road, BexleyheathDA7 4SY
Born August 1956
Director
Appointed 15 Nov 2000
Resigned 17 Jan 2001

GLEAVE, Richard George

Resigned
LondonNW1 0AP
Born February 1969
Director
Appointed 24 Nov 2020
Resigned 17 Sept 2021

HONEY, William Ross

Resigned
21st Floor, New YorkNY 10017
Born May 1969
Director
Appointed 12 Feb 2019
Resigned 07 Jan 2025

KOTECHA, Advait Ashok

Resigned
21st Floor, New YorkNY 10017
Born November 1985
Director
Appointed 01 May 2022
Resigned 27 Feb 2025

NEWHAM, Alan

Resigned
LondonNW1 0AP
Born November 1955
Director
Appointed 09 Jun 2014
Resigned 24 Nov 2020

PLESNER, Anthony Mark

Resigned
15th Floor, New York
Born August 1958
Director
Appointed 12 Feb 2019
Resigned 01 May 2022

Persons with significant control

1

LondonNW1 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
17 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Miscellaneous
17 June 2014
MISCMISC
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 January 2014
AAAnnual Accounts
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
353353
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
287Change of Registered Office
Memorandum Articles
30 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
9 August 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
17 July 2002
AAAnnual Accounts
Legacy
17 July 2002
225Change of Accounting Reference Date
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
287Change of Registered Office
Incorporation Company
15 November 2000
NEWINCIncorporation