Company NameSonic360.com Limited
DirectorChristopher John Allison
Company StatusActive
Company Number04025875
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher John Allison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2000(same day as company formation)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address44 Drakefield Road
London
SW17 8RP
Secretary NameHana Spooner
NationalityBritish
StatusCurrent
Appointed28 June 2000(same day as company formation)
RoleProject Manager
Correspondence Address93 Thornton Gardens
London
SW12 0LQ
Director NameMr Andrew James Thompson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 July 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Uverdale Road
London
SW10 0SR
Director NameCharles Philip Bromley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 2004)
RoleFinancier
Correspondence AddressRawlinson
Rolvenden
Cranbrook
Kent
TN17 4JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.sonic360.com

Location

Registered Address44 Drakefield Road
London
SW17 8RP
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£162,912
Cash£26
Current Liabilities£56,332

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

19 December 2002Delivered on: 24 December 2002
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
3 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
9 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
13 June 2021Registered office address changed from 3 Fitzhardinge Street Fitzhardinge Street London W1H 6EF to 44 Drakefield Road London SW17 8RP on 13 June 2021 (1 page)
27 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Notification of Christopher Allison as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Christopher Allison as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Christopher Allison as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 167.7
(6 pages)
21 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 167.7
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 167.7
(4 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 167.7
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 December 2014Compulsory strike-off action has been discontinued (1 page)
24 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3 Fitzhardinge Street Fitzhardinge Street London W1H 6EF on 23 December 2014 (1 page)
23 December 2014Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3 Fitzhardinge Street Fitzhardinge Street London W1H 6EF on 23 December 2014 (1 page)
23 December 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 167.7
(4 pages)
23 December 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 167.7
(4 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 167.7
(4 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 167.7
(4 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page)
26 February 2013Director's details changed for Christopher John Allison on 25 February 2013 (2 pages)
26 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page)
26 February 2013Director's details changed for Christopher John Allison on 25 February 2013 (2 pages)
24 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 July 2012Director's details changed for Christopher John Allison on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Christopher John Allison on 13 July 2012 (2 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 December 2010Registered office address changed from 65 Duke Street London W1K 5AJ on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 65 Duke Street London W1K 5AJ on 20 December 2010 (1 page)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 July 2009Return made up to 28/06/09; full list of members (4 pages)
8 July 2009Return made up to 28/06/09; full list of members (4 pages)
30 June 2009Director's change of particulars / christopher allison / 01/06/2009 (1 page)
30 June 2009Director's change of particulars / christopher allison / 01/06/2009 (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 October 2008Ad 11/08/08\gbp si [email protected]=2.6\gbp ic 16510/16512.6\ (2 pages)
3 October 2008Ad 11/08/08\gbp si [email protected]=2.6\gbp ic 16510/16512.6\ (2 pages)
24 September 2008Return made up to 28/06/08; full list of members (6 pages)
24 September 2008Secretary's change of particulars / hana spooner / 01/09/2007 (1 page)
24 September 2008Return made up to 28/06/08; full list of members (6 pages)
24 September 2008Secretary's change of particulars / hana spooner / 01/09/2007 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
3 March 2008Ad 21/01/08\gbp si 92@1=92\gbp ic 1455/1547\ (2 pages)
3 March 2008Ad 21/01/08\gbp si 92@1=92\gbp ic 1455/1547\ (2 pages)
21 August 2007Ad 25/07/07--------- £ si [email protected]=11 £ ic 1444/1455 (2 pages)
21 August 2007Ad 25/07/07--------- £ si [email protected]=11 £ ic 1444/1455 (2 pages)
18 July 2007Return made up to 28/06/07; no change of members (6 pages)
18 July 2007Return made up to 28/06/07; no change of members (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
22 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
8 November 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
10 February 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
4 August 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
4 August 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
27 July 2004Return made up to 28/06/04; full list of members (7 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Return made up to 28/06/04; full list of members (7 pages)
27 July 2004Director's particulars changed (1 page)
8 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
8 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
28 October 2003Ad 27/06/03--------- £ si [email protected] (2 pages)
28 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2003S-div 20/05/03 (1 page)
28 October 2003Ad 27/06/03--------- £ si [email protected] (2 pages)
28 October 2003Resolutions
  • RES13 ‐ Share subdivision 20/05/03
(1 page)
28 October 2003Ad 27/05/03--------- £ si [email protected] (2 pages)
28 October 2003Resolutions
  • RES13 ‐ Share subdivision 20/05/03
(1 page)
28 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 October 2003S-div 20/05/03 (1 page)
28 October 2003Ad 27/05/03--------- £ si [email protected] (2 pages)
28 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
2 September 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
15 July 2003Return made up to 28/06/03; full list of members (7 pages)
15 July 2003Return made up to 28/06/03; full list of members (7 pages)
18 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
18 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
17 February 2003Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 February 2003Secretary's particulars changed (1 page)
17 February 2003Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 February 2003Ad 27/07/01--------- £ si 20@1 (2 pages)
17 February 2003Ad 27/07/01--------- £ si 20@1 (2 pages)
17 February 2003Secretary's particulars changed (1 page)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
11 July 2002Amended accounts made up to 30 June 2001 (10 pages)
11 July 2002Amended accounts made up to 30 June 2001 (10 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
16 November 2001Registered office changed on 16/11/01 from: c/o spiro bentley, 5TH floor paramount house 162-170 wardour street london W1V 3AT (1 page)
16 November 2001Registered office changed on 16/11/01 from: c/o spiro bentley, 5TH floor paramount house 162-170 wardour street london W1V 3AT (1 page)
1 August 2001Return made up to 28/06/01; full list of members (6 pages)
1 August 2001Return made up to 28/06/01; full list of members (6 pages)
28 November 2000New director appointed (3 pages)
28 November 2000New director appointed (3 pages)
27 July 2000Ad 28/06/00--------- £ si 63@1=63 £ ic 37/100 (2 pages)
27 July 2000Ad 29/06/00--------- £ si 35@1=35 £ ic 2/37 (2 pages)
27 July 2000Ad 29/06/00--------- £ si 35@1=35 £ ic 2/37 (2 pages)
27 July 2000Ad 28/06/00--------- £ si 63@1=63 £ ic 37/100 (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000New director appointed (2 pages)
28 June 2000Incorporation (20 pages)
28 June 2000Incorporation (20 pages)