Company NameSonus Public Relations Limited
DirectorMartin James Smith
Company StatusActive
Company Number04662139
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Martin James Smith
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(10 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Old Street
London
EC1V 9HX
Director NameMark Charles Smith
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D 22 Montpelier Row
London
SE3 0RL
Director NamePatrick George Smith
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 November 2008)
RolePublic Relations
Correspondence Address25a Theodore Road
Hither Green
London
SE13 6HT
Secretary NamePatrick Smith
NationalityBritish
StatusResigned
Appointed21 December 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address25a Theodore Road
Hither Green
SE13 6HT
Secretary NameTeresa Marie Smith
NationalityBritish
StatusResigned
Appointed07 November 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2010)
RoleCompany Director
Correspondence AddressFlad D 22 Montpelier Row
London
SE3 0RL
Secretary NameMiss Roberta Pangone Verbaite
StatusResigned
Appointed20 July 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 March 2014)
RoleCompany Director
Correspondence Address140 Tabernacle Street
London
EC2A 4SD
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ
Secretary Name2020Ca Limited (Corporation)
StatusResigned
Appointed23 December 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2006)
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY

Contact

Websitewww.sonuspr.com
Email address[email protected]
Telephone020 37510330
Telephone regionLondon

Location

Registered Address69 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£12,591
Cash£9
Current Liabilities£14,473

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due29 April 2024 (1 week, 5 days from now)
Accounts CategoryMicro Entity
Accounts Year End28 April

Returns

Latest Return11 February 2024 (2 months ago)
Next Return Due25 February 2025 (10 months, 2 weeks from now)

Filing History

28 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
20 February 2020Registered office address changed from Sonus Public Relations 69 Old Street London to 69 Old Street London EC1V 9HX on 20 February 2020 (1 page)
31 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
6 June 2019Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page)
26 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 May 2017Director's details changed for Mr Martin James Smith on 18 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Martin James Smith on 18 May 2017 (2 pages)
11 May 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
13 March 2017Amended total exemption small company accounts made up to 28 February 2016 (6 pages)
13 March 2017Amended total exemption small company accounts made up to 28 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 136
(3 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 136
(3 pages)
10 January 2016Director's details changed for Mr Martin James Smith on 21 December 2015 (2 pages)
10 January 2016Director's details changed for Mr Martin James Smith on 21 December 2015 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 March 2015Register inspection address has been changed to 69 Old Street London EC1V 9HX (1 page)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 136
(4 pages)
10 March 2015Registered office address changed from 69 69 Old Street EC1V 9HX London England to Sonus Public Relations 69 Old Street London on 10 March 2015 (1 page)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 136
(4 pages)
10 March 2015Register inspection address has been changed to 69 Old Street London EC1V 9HX (1 page)
10 March 2015Registered office address changed from 69 69 Old Street EC1V 9HX London England to Sonus Public Relations 69 Old Street London on 10 March 2015 (1 page)
13 November 2014Registered office address changed from 140 Tabernacle Street London EC2A 4SD to 69 69 Old Street EC1V 9HX London on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 140 Tabernacle Street London EC2A 4SD to 69 69 Old Street EC1V 9HX London on 13 November 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 April 2014Termination of appointment of Roberta Verbaite as a secretary (1 page)
15 April 2014Termination of appointment of Roberta Verbaite as a secretary (1 page)
15 April 2014Appointment of Mr Martin James Smith as a director (2 pages)
15 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 136
(4 pages)
15 April 2014Appointment of Mr Martin James Smith as a director (2 pages)
15 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 136
(4 pages)
15 April 2014Termination of appointment of Mark Smith as a director (1 page)
15 April 2014Termination of appointment of Mark Smith as a director (1 page)
30 October 2013Secretary's details changed for Miss Roberta Pangone Verbaite on 30 October 2013 (2 pages)
30 October 2013Secretary's details changed for Miss Roberta Pangone Verbaite on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from 61 Frith Street London W1D 3JL on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 61 Frith Street London W1D 3JL on 30 October 2013 (1 page)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 October 2010Termination of appointment of Teresa Smith as a secretary (1 page)
21 October 2010Appointment of Miss Roberta Pangone Verbaite as a secretary (1 page)
21 October 2010Termination of appointment of Teresa Smith as a secretary (1 page)
21 October 2010Appointment of Miss Roberta Pangone Verbaite as a secretary (1 page)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Martin Smith on 12 February 2010 (2 pages)
24 February 2010Director's details changed for Martin Smith on 12 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 April 2009Return made up to 11/02/09; full list of members (3 pages)
24 April 2009Return made up to 11/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 December 2008Appointment terminated director patrick smith (1 page)
21 December 2008Appointment terminated director patrick smith (1 page)
19 November 2008Director's change of particulars / martin smith / 08/09/2008 (1 page)
19 November 2008Secretary appointed teresa marie smith (2 pages)
19 November 2008Appointment terminated secretary patrick smith (1 page)
19 November 2008Appointment terminated secretary patrick smith (1 page)
19 November 2008Secretary appointed teresa marie smith (2 pages)
19 November 2008Director's change of particulars / martin smith / 08/09/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from 81 oxford street london W1D 2EU (1 page)
7 October 2008Registered office changed on 07/10/2008 from 81 oxford street london W1D 2EU (1 page)
22 May 2008Return made up to 11/02/08; full list of members (4 pages)
22 May 2008Return made up to 11/02/08; full list of members (4 pages)
10 January 2008Registered office changed on 10/01/08 from: 61 frith street london W1D 3JL (1 page)
10 January 2008Registered office changed on 10/01/08 from: 61 frith street london W1D 3JL (1 page)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 February 2007Return made up to 11/02/07; full list of members (7 pages)
28 February 2007Return made up to 11/02/07; full list of members (7 pages)
15 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 March 2006Return made up to 11/02/06; full list of members (7 pages)
28 March 2006Return made up to 11/02/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 October 2005Registered office changed on 10/10/05 from: 130 shaftesbury avenue london W1D 5EU (1 page)
10 October 2005Registered office changed on 10/10/05 from: 130 shaftesbury avenue london W1D 5EU (1 page)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
27 April 2005S-div 23/03/05 (1 page)
27 April 2005Resolutions
  • RES13 ‐ Sub division 23/03/05
(1 page)
27 April 2005Resolutions
  • RES13 ‐ Sub division 23/03/05
(1 page)
27 April 2005S-div 23/03/05 (1 page)
15 March 2005Return made up to 11/02/05; full list of members (5 pages)
15 March 2005Return made up to 11/02/05; full list of members (5 pages)
7 February 2005Registered office changed on 07/02/05 from: 7 portland place london W1B 1PP (1 page)
7 February 2005Registered office changed on 07/02/05 from: 7 portland place london W1B 1PP (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
16 December 2004Ad 26/02/04--------- £ si 36@1 (2 pages)
16 December 2004Ad 26/02/04--------- £ si 36@1 (2 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
16 August 2004Registered office changed on 16/08/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
16 August 2004Registered office changed on 16/08/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
5 July 2004Ad 26/02/04--------- £ si 36@1=36 £ ic 100/136 (2 pages)
5 July 2004Ad 26/02/04--------- £ si 36@1=36 £ ic 100/136 (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
19 April 2004Return made up to 11/02/04; full list of members (6 pages)
19 April 2004Return made up to 11/02/04; full list of members (6 pages)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
11 February 2003Incorporation (14 pages)
11 February 2003Incorporation (14 pages)