Check the

WHITE HOUSE SOUND LIMITED

Company
WHITE HOUSE SOUND LIMITED (03969360)

WHITE HOUSE SOUND

Phone: 01162 609 401
A⁺ rating

ABOUT WHITE HOUSE SOUND LIMITED

Company Registration details

His journey to becoming the Owner and Managing Director of Leicester's premier recording studio, WHITE HOUSE SOUND, began back in 1945, when at the age of six he taught himself to play the ukulele and then quickly advanced to both four and six string guitars. At the tender age of eleven he converted his own acoustic guitar to electric guitar and later built his very first guitar amplifier.

Mike co-owned WHITE HOUSE SOUND Ltd., with his wife Kay. From the outset, Kay has contributed significantly to the success of the company, with her flair for design and her understanding of the necessity to provide a top quality working environment to attract premier clients.

It was in 1995 that the opportunity came about for Mike & Kay to begin recording audio books for an established publishing company. What began with a few ad hoc orders, quickly flourished into a burgeoning business and industry leaders quickly learnt that their sometimes inferior products could be sent to Mike for the White House 'treatment'; to be skilfully edited and for the sound quality to be enhanced using the latest technology available.

Since 2010 the company has been operated on a day to day basis by Mark Anderson – Kay’s son and Mike’s step son - with the same values and striving for the same quality as under Mike’s management.

The company is now going from strength to strength under Mark’s management with constant development in technology and the continued striving for exceptional output through the highest possible production and post-production values.

White House Sound was established in 1990 to provide recorded speech for corporate ventures to the audio book industry. We are based in Syston, Leicestershire.

Quality is important to our business because we value our customers. We strive to provide our customers with products and services which meet and even exceed their expectations. We are committed to continuous improvement and have established a Quality Management System which provides a framework for measuring and improving our performance.

We have the following systems and procedures in place to support us in our aim of total customer satisfaction and continuous improvement throughout our business:-

Measurable quality objectives which reflect our business aims

This policy is posted on the Company Notice Board.

Though the Managing Director has ultimate responsibility for Quality all employees have a responsibility within their own areas of work so helping to ensure that Quality is embedded within the whole of the company.

Company registration details

Whilst specialising in Audio Book production White House Sound has experience and expertise in a number of areas including those listed below. The company has gone from strength to strength, building an international reputation for superb production and technical excellence and offers the facilities of four

We can meet most recording needs and have specialist and experienced production and post-production teams to ensure we exceed your expectations for any project. The design of the studios means we have the ability to offer dedicated and assigned space guaranteeing no interruptions or disturbance if that suits your project. 

WHITE HOUSE SOUND

KEY FINANCES

Year
2017
Assets
£407.88k ▼ £-56.81k (-12.22 %)
Cash
£3.65k ▲ £2.27k (164.39 %)
Liabilities
£191.48k ▲ £56.3k (41.65 %)
Net Worth
£216.4k ▼ £-113.11k (-34.33 %)

REGISTRATION INFO

Company name
WHITE HOUSE SOUND LIMITED
Company number
03969360
VAT
GB115063705
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Apr 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.whitehousesound.co.uk
Phones
01162 609 401
01162 605 410
Registered Address
CHRISTOPHER HOUSE,
94B LONDON ROAD,
LEICESTER,
LE2 0QS

ECONOMIC ACTIVITIES

18201
Reproduction of sound recording

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Apr 2017
Confirmation statement made on 11 April 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Registration of charge 039693600002, created on 31 August 2016

CHARGES

31 August 2016
Status
Outstanding
Delivered
31 August 2016
Persons entitled
National Westminster Bank PLC
Description
951 melton road thurmaston leicester LE4 8GQ…

12 July 2016
Status
Outstanding
Delivered
14 July 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

WHITE HOUSE SOUND LIMITED DIRECTORS

Kay Irene Hester

  Acting
Appointed
20 May 2009
Role
Secretary
Address
Christopher House, 94b London Road, Leicester, LE2 0QS
Name
HESTER, Kay Irene

Jodi Lorraine Anderson

  Acting
Appointed
26 April 2016
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
Christopher House, 94b London Road, Leicester, United Kingdom, LE2 0QS
Country Of Residence
United Kingdom
Name
ANDERSON, Jodi Lorraine

Mark Graham Anderson

  Acting PSC
Appointed
01 January 2003
Occupation
Studio Manager
Role
Director
Age
48
Nationality
British
Address
Christopher House, 94b London Road, Leicester, LE2 0QS
Country Of Residence
United Kingdom
Name
ANDERSON, Mark Graham
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Kay Irene Hester

  Acting
Appointed
11 April 2000
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
Christopher House, 94b London Road, Leicester, LE2 0QS
Country Of Residence
United Kingdom
Name
HESTER, Kay Irene

Michael Frederick Hester

  Resigned
Appointed
11 April 2000
Resigned
20 May 2009
Role
Secretary
Address
24 Brookfield Street, Syston, Leicester, Leicestershire, LE7 2AD
Name
HESTER, Michael Frederick

SECRETARIAL APPOINTMENTS LIMITED

  Resigned
Appointed
11 April 2000
Resigned
11 April 2000
Role
Nominee Secretary
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
SECRETARIAL APPOINTMENTS LIMITED

Michael Frederick Hester

  Resigned
Appointed
11 April 2000
Resigned
10 July 2013
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
Christopher House, 94b London Road, Leicester, LE2 0QS
Country Of Residence
United Kingdom
Name
HESTER, Michael Frederick

CORPORATE APPOINTMENTS LIMITED

  Resigned
Appointed
11 April 2000
Resigned
11 April 2000
Role
Nominee Director
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
CORPORATE APPOINTMENTS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.