10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director Name | Frederick Farebrother Chantry |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 02 January 2007) |
Role | Retired |
Correspondence Address | Inglewood Fishery Road Bray Berkshire SL6 1UN |
Director Name | Sheila Farebrother |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 02 January 2007) |
Role | Retired |
Correspondence Address | Inglewood Fishery Road Bray Berkshire SL6 1UN |
Director Name | Andrew Mansell Haydon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 April 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Southwood The Warren East Horsley Leatherhead Surrey KT24 5RH |
Secretary Name | Nicola Mary Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 42 Gunterstone Road London W14 |
Director Name | Mr Frank George Presland |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 07 November 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Blythe Road London W14 0HG |
Secretary Name | Lindsay Ruth Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 February 2004) |
Role | Finance Manager |
Correspondence Address | 98 Devonshire Road London W4 2HS |
Secretary Name | Mr Michael David Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(23 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Build 10 Bloomsbury Way Holborn London WC1A 2SL |
Website | sonicon.co.uk |
---|
Registered Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | William A Bong LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 5 March 2024 (overdue) |
12 July 1999 | Delivered on: 23 September 1999 Satisfied on: 9 January 2009 Persons entitled: Samuel Montagu & Co Limited Classification: Deed of assignment Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, william a bong limited, j bondi limited and sir elton hercules john. Particulars: All and any payments income and money now or hereafter due arising or to become due or payable to the company under ,pursuant to or by virtue of a development agreement dated 20 march 1992 between the company and mercury records limited or any variation modification or amendment of the same. Fully Satisfied |
---|---|
12 July 1999 | Delivered on: 23 September 1999 Satisfied on: 9 January 2009 Persons entitled: Samuel Montagu & Co Limited Classification: Deed of assignment Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, william a bong limited, j bondi limited and sir elton hercules john. Particulars: All and any payments income and money now or hereafter due arising or to become due or payable to the company under ,pursuant to or by virtue of a development agreement dated 20 june 1995 between the company and dreamworks animation llc or any variation modification or amendment of the same. Fully Satisfied |
12 July 1999 | Delivered on: 23 September 1999 Satisfied on: 9 January 2009 Persons entitled: Samuel Montagu & Co Limited Classification: Deed of assignment Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, william a bong limited, j bondi limited and sir elton hercules john. Particulars: All and any payments income and money now or hereafter due arising or to become due or payable to the company under ,pursuant to or by virtue of a development agreement dated 1 may 1996 between the company and walt disney pictures or any variation modification or amendment of the same. Fully Satisfied |
12 July 1999 | Delivered on: 23 September 1999 Satisfied on: 9 January 2009 Persons entitled: Samuel Montagu & Co Limited Classification: Deed of assignment Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, william a bong limited, j bondi limited and sir elton hercules john. Particulars: All and any payments income and money now or hereafter due arising or to become due or payable to the company under, pursuant to or by virtue of recording agreement dated 4 january 1999 between the company and crosby films inc. Or any variation modification or amendment of the same. Fully Satisfied |
12 July 1999 | Delivered on: 23 September 1999 Satisfied on: 9 January 2009 Persons entitled: Samuel Montagu & Co Limited Classification: Deed of assignment Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, william a bong limited, j bondi limited and sir elton hercules john. Particulars: All and any payments income and money now or hereafter due arising or to become due or payable to the company under ,pursuant to or by virtue of a publishing agreement dated 4 november 1992 between the company, william a bong limited and warner /chappell music inc. Or any variation modification or amendment of the same. Fully Satisfied |
12 July 1999 | Delivered on: 23 September 1999 Satisfied on: 9 January 2009 Persons entitled: Samuel Montagu & Co Limited Classification: Deed of assignment Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, william a bong limited, j bondi limited and sir elton hercules john. Particulars: All income payable by the peforming rights society to sir elton hercules john, the company or william a bong in respect of the compositions listed in the schedule attached to the form 395 subject to and conditional upon the repayment or discharge of a loan from nationsbank na.. See the mortgage charge document for full details. Fully Satisfied |
12 July 1999 | Delivered on: 23 September 1999 Satisfied on: 9 January 2009 Persons entitled: Samuel Montagu & Co. Limited Classification: Deed of assignment Secured details: All sums outstanding from the company to the chargee pursuant to a facility letter dated 12 july 1999 made between the chargee, the company, william a bong limited, j bondi limited and sir elton hercules john. Particulars: All and any payments income and money now or hereafter due arising or to become due or payable to the company under, pursuant to or by virtue of a publishing agreement dated 4 november 1992 between the company, william a bong limited and muziekuitgeverij artemis bv or any variation modidifation or amendment of the same. Fully Satisfied |
26 August 1981 | Delivered on: 7 September 1981 Persons entitled: Elton Harcules John Classification: Debenture Secured details: £200,000. Particulars: Floating charge over under. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 July 1999 | Delivered on: 16 July 1999 Persons entitled: Samuel Montagu & Co. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 February 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
26 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
22 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
11 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
19 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
23 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
14 November 2014 | Termination of appointment of Frank George Presland as a director on 7 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Frank George Presland as a director on 7 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Frank George Presland as a director on 7 November 2014 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
8 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
13 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 June 2010 | Auditor's resignation (1 page) |
3 June 2010 | Auditor's resignation (1 page) |
5 March 2010 | Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages) |
5 March 2010 | Director's details changed for Mr Frank Presland on 22 February 2010 (3 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
15 December 2009 | Director's details changed for Mr David James Furnish on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr David James Furnish on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
20 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
20 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
13 April 2007 | Full accounts made up to 31 March 2006 (13 pages) |
13 April 2007 | Full accounts made up to 31 March 2006 (13 pages) |
9 February 2007 | New director appointed (2 pages) |
9 February 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
8 May 2006 | Full accounts made up to 31 March 2005 (14 pages) |
8 May 2006 | Full accounts made up to 31 March 2005 (14 pages) |
24 February 2006 | Secretary's particulars changed (1 page) |
24 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 14/12/05; full list of members (7 pages) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
30 March 2005 | Full accounts made up to 31 March 2004 (14 pages) |
30 March 2005 | Full accounts made up to 31 March 2004 (14 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
17 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
13 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
3 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
3 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
16 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
5 April 2002 | Auditor's resignation (1 page) |
5 April 2002 | Auditor's resignation (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
11 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
11 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Resolutions
|
31 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
27 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
27 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
20 September 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
20 September 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 7 king st cloisters clifton walk london W6 0GY (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 7 king st cloisters clifton walk london W6 0GY (1 page) |
31 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
31 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
14 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
16 November 1999 | Secretary's particulars changed (1 page) |
16 November 1999 | Secretary's particulars changed (1 page) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (17 pages) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (5 pages) |
23 September 1999 | Particulars of mortgage/charge (17 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
16 July 1999 | Particulars of mortgage/charge (5 pages) |
16 July 1999 | Particulars of mortgage/charge (5 pages) |
7 May 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
7 May 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
23 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
23 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
1 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | New secretary appointed (2 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: singes house 32 galena road hammersmith london W6 0LT (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: singes house 32 galena road hammersmith london W6 0LT (1 page) |
30 November 1998 | Secretary resigned (1 page) |
29 July 1998 | Full accounts made up to 31 July 1997 (10 pages) |
29 July 1998 | Full accounts made up to 31 July 1997 (10 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members
|
14 January 1998 | Return made up to 31/12/97; no change of members
|
5 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members
|
8 January 1996 | Return made up to 31/12/95; full list of members
|
5 September 1995 | Full accounts made up to 31 July 1994 (11 pages) |
5 September 1995 | Full accounts made up to 31 July 1994 (11 pages) |
28 March 1995 | Delivery ext'd 3 mth 31/07/94 (2 pages) |
28 March 1995 | Delivery ext'd 3 mth 31/07/94 (2 pages) |
7 July 1980 | Incorporation (16 pages) |
7 July 1980 | Incorporation (16 pages) |