Background WavePink WaveYellow Wave

SOUND CREATIVE LIMITED (05363570)

SOUND CREATIVE LIMITED (05363570) is an active UK company. incorporated on 14 February 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SOUND CREATIVE LIMITED has been registered for 21 years. Current directors include LEITH, Danielle Louise, MARKS, Nicola Jane, WEBB, Jothan.

Company Number
05363570
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
12-14 Berry Street, London, EC1V 0AU
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
LEITH, Danielle Louise, MARKS, Nicola Jane, WEBB, Jothan
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUND CREATIVE LIMITED

SOUND CREATIVE LIMITED is an active company incorporated on 14 February 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SOUND CREATIVE LIMITED was registered 21 years ago.(SIC: 63990)

Status

active

Active since 21 years ago

Company No

05363570

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

12-14 Berry Street London, EC1V 0AU,

Previous Addresses

Northburgh House 10a Northburgh Street London EC1V 0AT
From: 14 February 2005To: 29 June 2022
Timeline

11 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Loan Cleared
Nov 23
Director Left
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LEITH, Danielle Louise

Active
Berry Street, LondonEC1V 0AU
Born August 1986
Director
Appointed 09 Dec 2025

MARKS, Nicola Jane

Active
Berry Street, LondonEC1V 0AU
Born November 1981
Director
Appointed 09 Dec 2025

WEBB, Jothan

Active
Berry Street, LondonEC1V 0AU
Born December 1985
Director
Appointed 06 Jan 2026

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 14 Feb 2005
Resigned 14 Feb 2005

GALVAN, Marcel Mordechai

Resigned
Aldersgate Street, LondonEC1A 4AE
Secretary
Appointed 14 Feb 2005
Resigned 16 Apr 2024

BROOKS, Karen Margaret

Resigned
20 Lavender Court, LeatherheadKT22 8BL
Born February 1967
Director
Appointed 19 Jan 2007
Resigned 18 Aug 2009

GALVAN, Marcel Mordechai

Resigned
Aldersgate Street, LondonEC1A 4AE
Born June 1967
Director
Appointed 14 Feb 2005
Resigned 16 Apr 2024

KOSKY, Howard Barry

Resigned
Berry Street, LondonEC1V 0AU
Born July 1968
Director
Appointed 14 Feb 2005
Resigned 24 Apr 2025

LAZENBY, Marie Louise

Resigned
Berry Street, LondonEC1V 0AU
Born August 1966
Director
Appointed 29 Mar 2025
Resigned 31 Dec 2025

LYONS, Stuart

Resigned
Berry Street, LondonEC1V 0AU
Born January 1987
Director
Appointed 31 Mar 2025
Resigned 18 Nov 2025

RUSSELL, Oliver Scott

Resigned
11 Kettlewell Close, LondonN11 3FB
Born July 1968
Director
Appointed 14 Feb 2005
Resigned 04 Jul 2007

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 14 Feb 2005
Resigned 14 Feb 2005

Persons with significant control

1

Berry Street, LondonEC1V 0AU

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

79

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Statement Of Companys Objects
13 February 2023
CC04CC04
Memorandum Articles
2 February 2023
MAMA
Resolution
2 February 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 January 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 September 2022
RESOLUTIONSResolutions
Memorandum Articles
14 September 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
29 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
1 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
225Change of Accounting Reference Date
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
88(2)R88(2)R
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
287Change of Registered Office
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Incorporation Company
14 February 2005
NEWINCIncorporation