logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 10
  • 1
    Ost, Nicholas John
    Director born in June 1972
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-04-19 ~ now
    OF - Director → CIF 0
    Mr Nicholas John Ost
    Born in June 1972
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Jameson, Richard Morpeth
    Director born in January 1964
    Individual (26 offsprings)
    Officer
    icon of calendar 2023-02-02 ~ now
    OF - Director → CIF 0
  • 3
    Robinson, Mark Amit
    Company Director born in January 1975
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    OF - Director → CIF 0
  • 4
    Andreopoulos, Jordan
    Company Director born in November 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    OF - Director → CIF 0
  • 5
    Young, Peter
    Director born in March 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    OF - Director → CIF 0
  • 6
    Wright, Barnabas
    Director born in November 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-23 ~ now
    OF - Director → CIF 0
  • 7
    Robson, Samuel David
    Creative Director born in February 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-15 ~ now
    OF - Director → CIF 0
  • 8
    Olgun-knight, Evren
    Director born in July 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-28 ~ now
    OF - Director → CIF 0
  • 9
    Al-zaidy, Zaid
    Director born in November 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-05-18 ~ now
    OF - Director → CIF 0
    Mr Zaid Al-zaidy
    Born in November 1972
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Allen, James
    Director born in July 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-23 ~ now
    OF - Director → CIF 0
Ceased 20
  • 1
    Cooper, David Ian
    Director born in February 1965
    Individual
    Officer
    icon of calendar 2012-01-06 ~ 2017-01-30
    OF - Director → CIF 0
  • 2
    Young, Rohan Mark Alexander
    Sound Engineer born in February 1969
    Individual
    Officer
    icon of calendar 1996-09-09 ~ 2003-07-01
    OF - Director → CIF 0
  • 3
    Grady, Kathleen Anne
    Born in April 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-08-01 ~ 2017-01-30
    OF - Director → CIF 0
  • 4
    Usher, Oliver Paul
    Director born in March 1970
    Individual
    Officer
    icon of calendar 2012-01-06 ~ 2017-01-30
    OF - Director → CIF 0
  • 5
    Head, Donna Moraina
    Director born in October 1965
    Individual
    Officer
    icon of calendar 2012-01-06 ~ 2015-08-26
    OF - Director → CIF 0
  • 6
    Lawless, Lasairfhiona Mary
    Accountant born in August 1962
    Individual
    Officer
    icon of calendar 1996-09-09 ~ 2003-05-19
    OF - Director → CIF 0
  • 7
    Christie, Andrew Kingswood
    Company Director born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-15 ~ 2010-08-15
    OF - Director → CIF 0
  • 8
    Lobo, Christian Timothy
    Director born in November 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-01-30 ~ 2019-02-18
    OF - Director → CIF 0
  • 9
    Gautier, William
    Company Director born in February 1956
    Individual
    Officer
    icon of calendar 1995-03-02 ~ 2000-12-31
    OF - Director → CIF 0
  • 10
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1995-01-05 ~ 1995-03-02
    OF - Nominee Director → CIF 0
  • 11
    Pye, Godfrey Mitchell
    Director born in May 1943
    Individual
    Officer
    icon of calendar 1995-11-15 ~ 1997-03-26
    OF - Director → CIF 0
  • 12
    Jones, Clifford Melvyn
    Sound Engineer born in November 1962
    Individual
    Officer
    icon of calendar 1995-03-02 ~ 1996-01-01
    OF - Director → CIF 0
  • 13
    Gregory, Alex
    Director born in June 1984
    Individual
    Officer
    icon of calendar 2023-02-02 ~ 2024-02-21
    OF - Director → CIF 0
  • 14
    Rawlings, John
    General Manager born in April 1959
    Individual
    Officer
    icon of calendar 1996-09-09 ~ 2008-01-06
    OF - Director → CIF 0
  • 15
    icon of address72, Borough High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,833 GBP2021-12-31
    Officer
    2017-01-30 ~ 2018-05-18
    PE - Director → CIF 0
  • 16
    icon of address6th Floor Charlotte Building, Gresse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    592,203 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-01-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    icon of address141, Wardour Street, London
    Dissolved Corporate (2 parents, 16 offsprings)
    Officer
    1995-03-02 ~ 2010-11-02
    PE - Secretary → CIF 0
  • 18
    icon of address87, Weston Street, London, United Kingdom
    Corporate
    Person with significant control
    2017-01-30 ~ 2023-05-26
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1995-01-05 ~ 1995-03-02
    PE - Nominee Secretary → CIF 0
  • 20
    VISTRA SECRETARIES (UK) LIMITED - now
    JORDAN SECRETARIES LIMITED - 2019-04-05
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1450 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2022-02-25 ~ 2023-04-11
    PE - Secretary → CIF 0
parent relation
Company in focus

NO. 8 SOUND & VISION LIMITED

Previous names
SCRAMBLE SOUND LIMITED - 2005-03-14
SCRAMBLE SOHO LIMITED - 2019-05-01
SOFTDENE LIMITED - 1996-02-27
Standard Industrial Classification
59200 - Sound Recording And Music Publishing Activities
59120 - Motion Picture, Video And Television Programme Post-production Activities
59112 - Video Production Activities
Brief company account
Average Number of Employees
482024-01-01 ~ 2024-12-31
282023-01-01 ~ 2023-12-31
Property, Plant & Equipment
898,758 GBP2024-12-31
1,120,359 GBP2023-12-31
Fixed Assets
898,758 GBP2024-12-31
1,120,359 GBP2023-12-31
Debtors
Current
1,417,332 GBP2024-12-31
1,266,600 GBP2023-12-31
Cash at bank and in hand
199,604 GBP2024-12-31
123,837 GBP2023-12-31
Current Assets
1,616,936 GBP2024-12-31
1,390,437 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,300,823 GBP2023-12-31
Net Current Assets/Liabilities
147,254 GBP2024-12-31
89,614 GBP2023-12-31
Total Assets Less Current Liabilities
1,046,012 GBP2024-12-31
1,209,973 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-97,146 GBP2023-12-31
Net Assets/Liabilities
911,692 GBP2024-12-31
994,550 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
911,592 GBP2024-12-31
994,450 GBP2023-12-31
Equity
911,692 GBP2024-12-31
994,550 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
990,356 GBP2024-12-31
900,959 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,668,620 GBP2024-12-31
1,567,198 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
274,568 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
446,838 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
300,217 GBP2024-01-01 ~ 2024-12-31
Under hire purchased contracts or finance leases
22,807 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
511,478 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
769,862 GBP2024-12-31
Property, Plant & Equipment
Computers
478,878 GBP2024-12-31
626,390 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
907,894 GBP2024-12-31
962,763 GBP2023-12-31
Other Debtors
Current
81,420 GBP2024-12-31
80,742 GBP2023-12-31
Prepayments/Accrued Income
Current
428,018 GBP2024-12-31
221,264 GBP2023-12-31
Cash and Cash Equivalents
199,604 GBP2024-12-31
123,837 GBP2023-12-31
Bank Borrowings
Current
81,103 GBP2024-12-31
214,487 GBP2023-12-31
Trade Creditors/Trade Payables
Current
359,898 GBP2024-12-31
316,921 GBP2023-12-31
Corporation Tax Payable
Current
37,295 GBP2024-12-31
Taxation/Social Security Payable
Current
337,010 GBP2024-12-31
379,037 GBP2023-12-31
Other Creditors
Current
19,084 GBP2024-12-31
17,998 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
161,692 GBP2024-12-31
87,633 GBP2023-12-31
Creditors
Current
1,469,682 GBP2024-12-31
1,300,823 GBP2023-12-31
Bank Borrowings
Non-current
16,043 GBP2024-12-31
97,146 GBP2023-12-31
Creditors
Non-current
16,043 GBP2024-12-31
97,146 GBP2023-12-31
Bank Borrowings
Current, Amounts falling due within one year
214,487 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
214,487 GBP2023-12-31
Bank Borrowings
Non-current, Between two and five year
16,043 GBP2024-12-31
Between two and five year, Non-current
97,146 GBP2023-12-31
Total Borrowings
97,146 GBP2024-12-31
311,633 GBP2023-12-31
Net Deferred Tax Liability/Asset
-118,277 GBP2024-12-31
-118,277 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-118,277 GBP2024-12-31
-118,277 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
316,959 GBP2024-12-31
316,959 GBP2023-12-31
Between one and five year
1,178,603 GBP2024-12-31
1,316,520 GBP2023-12-31
More than five year
293,788 GBP2024-12-31
477,501 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,789,350 GBP2024-12-31
2,110,980 GBP2023-12-31

Related profiles found in government register
  • NO. 8 SOUND & VISION LIMITED
    Info
    SCRAMBLE SOUND LIMITED - 2005-03-14
    SCRAMBLE SOHO LIMITED - 2005-03-14
    SOFTDENE LIMITED - 2005-03-14
    Registered number 03006323
    icon of address8 Portland Mews, London W1F 8JH
    Private Limited Company incorporated on 1995-01-05 (30 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-27
    CIF 0
  • NO. 8 SOUND & VISION LIMITED
    S
    Registered number 03006323
    icon of address8, Portland Mews, London, United Kingdom, W1F 8JH
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address8 Portland Mews, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    283,711 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address8 Portland Mews, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    109,114 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.