Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sound Credit TV Limited
Sound Credit TV Limited is an active company incorporated on 14 January 2008 with the registered office located in Dartford, Greater London. Sound Credit TV Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06472043
Private limited company
Age
17 years
Incorporated
14 January 2008
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
31 August 2025
(2 months ago)
Next confirmation dated
31 August 2026
Due by
14 September 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Sound Credit TV Limited
Contact
Update Details
Address
Unit 26, Mulberry Court Bourne Road Ind Estate
Bourne Road
Crayford
Kent
DA1 4BF
England
Address changed on
22 Aug 2023
(2 years 2 months ago)
Previous address was
424 Margate Road Westwood Ramsgate Kent CT12 6SJ England
Companies in DA1 4BF
Telephone
02080503100
Email
Available in Endole App
Website
Soundcredit.tv
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Simon Coles
PSC • Director • Secretary • British • Lives in UK • Born in Oct 1964
Antony Mark Sprung
Director • Multi Media Productions • British • Lives in England • Born in Nov 1963
Mark Nicholls
Director • British • Lives in UK • Born in Feb 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mark Nicholls Ltd
Mark Nicholls is a mutual person.
Active
Aysegul Coles Limited
Simon Coles is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£159.25K
Decreased by £57.61K (-27%)
Turnover
Unreported
Same as previous period
Employees
25
Increased by 3 (+14%)
Total Assets
£1.97M
Decreased by £129.69K (-6%)
Total Liabilities
-£492.94K
Increased by £18.15K (+4%)
Net Assets
£1.48M
Decreased by £147.84K (-9%)
Debt Ratio (%)
25%
Increased by 2.4% (+11%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 1 Oct 2025
Confirmation Submitted
2 Months Ago on 5 Sep 2025
Antony Mark Sprung Resigned
1 Year Ago on 31 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 2 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 2 Aug 2024
Mr Simon Coles (PSC) Details Changed
1 Year 4 Months Ago on 8 Jul 2024
Mr Simon Coles Details Changed
1 Year 4 Months Ago on 8 Jul 2024
Mr Simon Coles Details Changed
1 Year 4 Months Ago on 8 Jul 2024
Full Accounts Submitted
1 Year 11 Months Ago on 8 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 28 Sep 2023
Get Alerts
Get Credit Report
Discover Sound Credit TV Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 1 Oct 2025
Confirmation statement made on 31 August 2025 with updates
Submitted on 5 Sep 2025
Termination of appointment of Antony Mark Sprung as a director on 31 October 2024
Submitted on 24 Mar 2025
Confirmation statement made on 31 August 2024 with updates
Submitted on 2 Sep 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Aug 2024
Director's details changed for Mr Simon Coles on 8 July 2024
Submitted on 8 Jul 2024
Secretary's details changed for Mr Simon Coles on 8 July 2024
Submitted on 8 Jul 2024
Change of details for Mr Simon Coles as a person with significant control on 8 July 2024
Submitted on 8 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 8 Dec 2023
Confirmation statement made on 31 August 2023 with updates
Submitted on 28 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs