ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Focus On Sound Ltd

Focus On Sound Ltd is an active company incorporated on 17 May 2011 with the registered office located in Brighton, East Sussex. Focus On Sound Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07636545
Private limited company
Age
14 years
Incorporated 17 May 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 July 2025 (2 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Due by 30 December 2025 (3 months remaining)
Contact
Address
3rd Floor Castle Square House
9 Castle Square
Brighton
BN1 1EG
England
Address changed on 27 Dec 2024 (8 months ago)
Previous address was 14-15 Berners Street London W1T 3LJ
Telephone
01392 690500
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Software Director • British • Lives in UK • Born in Mar 1978
Director • Executive Director • British • Lives in England • Born in Sep 1963
Director • American • Lives in United States • Born in Sep 1970
Director • British • Lives in England • Born in Feb 1964
Director • Chief Financial Officer • American • Lives in United States • Born in Dec 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
O Music Limited
James Thomas Frankel, Mark Andrew Burke, and 2 more are mutual people.
Active
Ovation Education Ltd
James Thomas Frankel, Mark Andrew Burke, and 2 more are mutual people.
Active
Charanga Limited
James Thomas Frankel and Paul Fletcher are mutual people.
Active
Wise Music Group Limited
John Castaldo is a mutual person.
Active
Newfoil Limited
Paul Fletcher is a mutual person.
Active
Nu-Tac Trade Label Services Limited
Paul Fletcher is a mutual person.
Active
Berners Street Securities Limited
John Castaldo is a mutual person.
Active
Dotaprint Limited
Paul Fletcher is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£522.7K
Increased by £40.45K (+8%)
Turnover
£260.44K
Decreased by £63.77K (-20%)
Employees
Unreported
Same as previous period
Total Assets
£608.75K
Increased by £45.23K (+8%)
Total Liabilities
-£668.61K
Decreased by £20.82K (-3%)
Net Assets
-£59.86K
Increased by £66.06K (-52%)
Debt Ratio (%)
110%
Decreased by 12.51% (-10%)
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Jul 2025
Notification of PSC Statement
2 Months Ago on 17 Jun 2025
Hermes Gpe Pec V Usa Lp (PSC) Resigned
5 Months Ago on 28 Mar 2025
Federated Hermes Gpe Horizon Iii Holdings Lp (PSC) Resigned
5 Months Ago on 28 Mar 2025
Mr James Thomas Frankel Details Changed
8 Months Ago on 23 Dec 2024
Mr James Thomas Frankel Details Changed
8 Months Ago on 23 Dec 2024
Mr James Thomas Frankel Details Changed
8 Months Ago on 23 Dec 2024
Mr Richard John Payne Details Changed
8 Months Ago on 23 Dec 2024
John Castaldo Resigned
8 Months Ago on 23 Dec 2024
Denise Samantha Kyte Resigned
8 Months Ago on 23 Dec 2024
Get Credit Report
Discover Focus On Sound Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 July 2025 with updates
Submitted on 17 Jul 2025
Notification of a person with significant control statement
Submitted on 17 Jun 2025
Cessation of Federated Hermes Gpe Horizon Iii Holdings Lp as a person with significant control on 28 March 2025
Submitted on 29 May 2025
Cessation of Hermes Gpe Pec V Usa Lp as a person with significant control on 28 March 2025
Submitted on 29 May 2025
Resolutions
Submitted on 7 Jan 2025
Memorandum and Articles of Association
Submitted on 7 Jan 2025
Director's details changed for Mr James Thomas Frankel on 23 December 2024
Submitted on 30 Dec 2024
Director's details changed for Mr James Thomas Frankel on 23 December 2024
Submitted on 30 Dec 2024
Director's details changed for Mr James Thomas Frankel on 23 December 2024
Submitted on 30 Dec 2024
Registered office address changed from 14-15 Berners Street London W1T 3LJ to 3rd Floor Castle Square House 9 Castle Square Brighton BN1 1EG on 27 December 2024
Submitted on 27 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year