No. 8 Sound & Vision Limited (reg no 03006323) is a private limited company legally formed on 1995-01-05 in United Kingdom. This business has its registered office at 8 Portland Mews, London W1F 8JH. Changed on 2019-05-01, the previous name the firm utilized was Scramble Soho Limited. No. 8 Sound & Vision Limited is operating under Standard Industrial Classification code: 59112 which stands for "video production activities", Standard Industrial Classification code: 59200 - "sound recording and music publishing activities", Standard Industrial Classification code: 59120 - "motion picture, video and television programme post-production activities".

Company details

Name No. 8 Sound & Vision Limited
Number 03006323
Date of Incorporation: 1995-01-05
End of financial year: 31 December
Address: 8 Portland Mews, London, W1F 8JH
SIC code: 59112 - Video production activities
59200 - Sound recording and music publishing activities
59120 - Motion picture, video and television programme post-production activities

As for the 6 directors that can be found in the above-mentioned enterprise, we can name: Richard J. (appointed on 02 February 2023), Samuel R. (appointment date: 15 February 2021), James A. (appointed on 23 September 2020). The Companies House lists 4 persons of significant control, namely: Nicholas O. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights, Zaid A. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights, The Beyond Marketing Collective Limited is located at Weston Street, 11 - 12 St James's Square, SE1 3RS London. This corporate PSC has over 3/4 of shares,.

Directors

Accounts data

Date of Accounts 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31
Current Assets 1,232,640 555,549 412,331 547,550 466,659 1,088,262 1,218,210
Total Assets Less Current Liabilities 1,011,694 452,991 - 220,692 349,943 878,812 -19,185
Number Shares Allotted - 100 - - - - -
Shareholder Funds 1,011,694 452,991 - - - - -
Tangible Fixed Assets 58,083 45,714 - - - - -

People with significant control

Nicholas O.
26 May 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
Zaid A.
26 May 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
The Beyond Marketing Collective Limited
30 January 2017 - 26 May 2023
Address 87 Weston Street, 11 - 12 St James's Square, London, SE1 3RS, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09338060
Nature of control: 75,01-100% shares
Big Finish Limited
6 April 2016 - 30 January 2017
Address 6th Floor Charlotte Building Gresse Street, London, W1T 1QL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02888859
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, August 2023 | accounts
Free Download (13 pages)