Background WavePink WaveYellow Wave

LISTEN ENTERTAINMENT LIMITED (12026720)

LISTEN ENTERTAINMENT LIMITED (12026720) is an active UK company. incorporated on 31 May 2019. with registered office in Solihull. The company operates in the Information and Communication sector, engaged in video production activities. LISTEN ENTERTAINMENT LIMITED has been registered for 6 years. Current directors include ABERG, Jakob, ADLEY, Joshua Ross, SVENSK, Patrick.

Company Number
12026720
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 years
Address
Carleton House, Solihull, B90 3AD
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
ABERG, Jakob, ADLEY, Joshua Ross, SVENSK, Patrick
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISTEN ENTERTAINMENT LIMITED

LISTEN ENTERTAINMENT LIMITED is an active company incorporated on 31 May 2019 with the registered office located in Solihull. The company operates in the Information and Communication sector, specifically engaged in video production activities. LISTEN ENTERTAINMENT LIMITED was registered 6 years ago.(SIC: 59112)

Status

active

Active since 6 years ago

Company No

12026720

LTD Company

Age

6 Years

Incorporated 31 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Carleton House 266-268 Stratford Road, Shirley Solihull, B90 3AD,

Previous Addresses

5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England
From: 18 May 2020To: 2 August 2022
76 Great Titchfield Street London W1W 7QP United Kingdom
From: 31 May 2019To: 18 May 2020
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
New Owner
Jul 20
Owner Exit
Jul 20
Funding Round
Oct 20
Director Left
Dec 20
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
Jun 25
Owner Exit
Jun 25
Funding Round
Jun 25
5
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ABERG, Jakob

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born November 1990
Director
Appointed 12 Feb 2025

ADLEY, Joshua Ross

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born May 1989
Director
Appointed 01 Oct 2019

SVENSK, Patrick

Active
11642, Stockholm
Born July 1966
Director
Appointed 25 May 2023

GOODIER, Mark

Resigned
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born June 1961
Director
Appointed 31 May 2019
Resigned 25 May 2023

HAMMOND, Timothy John

Resigned
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born September 1965
Director
Appointed 01 Oct 2019
Resigned 25 May 2023

ROSELL, Staffan

Resigned
116 38, Stockholm
Born April 1963
Director
Appointed 25 May 2023
Resigned 12 Feb 2025

UYTMAN, Adam George Harold

Resigned
Edgbaston, BirminghamB15 3BE
Born August 1978
Director
Appointed 01 Oct 2019
Resigned 01 Dec 2020

Persons with significant control

5

1 Active
4 Ceased
Calcot Lane, SouthamptonSO32 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2025

Yngve Conni Jonsson

Ceased
114 37, Stockholm
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2023
Ceased 02 May 2025

Mr Mark Goodier

Ceased
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2019
Ceased 25 May 2023
Greenfield Crescent, BirminghamB15 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Oct 2019
Ceased 22 Oct 2019

Mr Mark Goodier

Ceased
Great Titchfield Street, LondonW1W 7QP
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Resolution
29 April 2025
RESOLUTIONSResolutions
Memorandum Articles
28 April 2025
MAMA
Capital Variation Of Rights Attached To Shares
17 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 April 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2023
AA01Change of Accounting Reference Date
Resolution
12 October 2023
RESOLUTIONSResolutions
Memorandum Articles
12 October 2023
MAMA
Second Filing Capital Allotment Shares
12 July 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Resolution
21 June 2023
RESOLUTIONSResolutions
Memorandum Articles
21 June 2023
MAMA
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 February 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
24 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Incorporation Company
31 May 2019
NEWINCIncorporation