London
SW17 8RP
Secretary Name | Hana Spooner |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2000(same day as company formation) |
Role | Project Manager |
Correspondence Address | 93 Thornton Gardens London SW12 0LQ |
Director Name | Mr Andrew James Thompson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 July 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Uverdale Road London SW10 0SR |
Director Name | Charles Philip Bromley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 November 2004) |
Role | Financier |
Correspondence Address | Rawlinson Rolvenden Cranbrook Kent TN17 4JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.sonic360.com |
---|
Registered Address | 44 Drakefield Road London SW17 8RP |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£162,912 |
Cash | £26 |
Current Liabilities | £56,332 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
19 December 2002 | Delivered 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 |
---|
29 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
3 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
11 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
13 June 2021 | Registered 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 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Christopher Allison as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Christopher Allison as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Christopher Allison as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Director's details changed for Christopher John Allison on 25 February 2013 (2 pages) |
26 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Director's details changed for Christopher John Allison on 25 February 2013 (2 pages) |
24 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Director's details changed for Christopher John Allison on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Christopher John Allison on 13 July 2012 (2 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 December 2010 | Registered office address changed from 65 Duke Street London W1K 5AJ on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from 65 Duke Street London W1K 5AJ on 20 December 2010 (1 page) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
30 June 2009 | Director's change of particulars / christopher allison / 01/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / christopher allison / 01/06/2009 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 October 2008 | Ad 11/08/08\gbp si [email protected]=2.6\gbp ic 16510/16512.6\ (2 pages) |
3 October 2008 | Ad 11/08/08\gbp si [email protected]=2.6\gbp ic 16510/16512.6\ (2 pages) |
24 September 2008 | Return made up to 28/06/08; full list of members (6 pages) |
24 September 2008 | Secretary's change of particulars / hana spooner / 01/09/2007 (1 page) |
24 September 2008 | Return made up to 28/06/08; full list of members (6 pages) |
24 September 2008 | Secretary's change of particulars / hana spooner / 01/09/2007 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 March 2008 | Ad 21/01/08\gbp si 92@1=92\gbp ic 1455/1547\ (2 pages) |
3 March 2008 | Ad 21/01/08\gbp si 92@1=92\gbp ic 1455/1547\ (2 pages) |
21 August 2007 | Ad 25/07/07--------- £ si [email protected]=11 £ ic 1444/1455 (2 pages) |
21 August 2007 | Ad 25/07/07--------- £ si [email protected]=11 £ ic 1444/1455 (2 pages) |
18 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
18 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 July 2006 | Return made up to 28/06/06; full list of members
|
11 July 2006 | Return made up to 28/06/06; full list of members
|
22 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
22 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
8 November 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 July 2005 | Return made up to 28/06/05; full list of members
|
7 July 2005 | Return made up to 28/06/05; full list of members
|
10 February 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
10 February 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
4 August 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
4 August 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
27 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
27 July 2004 | Director's particulars changed (1 page) |
8 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
8 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
28 October 2003 | Ad 27/06/03--------- £ si [email protected] (2 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | S-div 20/05/03 (1 page) |
28 October 2003 | Ad 27/06/03--------- £ si [email protected] (2 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Ad 27/05/03--------- £ si [email protected] (2 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
28 October 2003 | S-div 20/05/03 (1 page) |
28 October 2003 | Ad 27/05/03--------- £ si [email protected] (2 pages) |
28 October 2003 | Resolutions
|
2 September 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
2 September 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
15 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
18 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
18 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
17 February 2003 | Return made up to 28/06/02; full list of members
|
17 February 2003 | Secretary's particulars changed (1 page) |
17 February 2003 | Return made up to 28/06/02; full list of members
|
17 February 2003 | Ad 27/07/01--------- £ si 20@1 (2 pages) |
17 February 2003 | Ad 27/07/01--------- £ si 20@1 (2 pages) |
17 February 2003 | Secretary's particulars changed (1 page) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Amended accounts made up to 30 June 2001 (10 pages) |
11 July 2002 | Amended accounts made up to 30 June 2001 (10 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
16 November 2001 | Registered 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 2001 | Registered 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 2001 | Return made up to 28/06/01; full list of members (6 pages) |
1 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
28 November 2000 | New director appointed (3 pages) |
28 November 2000 | New director appointed (3 pages) |
27 July 2000 | Ad 28/06/00--------- £ si 63@1=63 £ ic 37/100 (2 pages) |
27 July 2000 | Ad 29/06/00--------- £ si 35@1=35 £ ic 2/37 (2 pages) |
27 July 2000 | Ad 29/06/00--------- £ si 35@1=35 £ ic 2/37 (2 pages) |
27 July 2000 | Ad 28/06/00--------- £ si 63@1=63 £ ic 37/100 (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New director appointed (2 pages) |
28 June 2000 | Incorporation (20 pages) |
28 June 2000 | Incorporation (20 pages) |