Company NameSonic Leisure Limited
Company StatusActive
Company Number07726718
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Paul Miles Temple
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2015(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Percy Circus
Clerkenwell
London
Secretary NameMr Derek Landis
StatusCurrent
Appointed19 April 2016(4 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address53 Barnfield Place
London
E14 9YA
Director NameMs Margaret Zemler
Date of BirthOctober 1963 (Born 60 years ago)
NationalityPolish
StatusCurrent
Appointed19 September 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 Liverpool Road
Islington
London
N1 1LN
Director NameMr Derek Paul Landis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address53 Barnfield Place
Millwall
London
E14 9YA
Director NameMr Martin Benson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Fairfield Road
Bow
London
E3 2QR
Director NameMr Paul Miles Temple
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(1 year after company formation)
Appointment Duration2 years (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3d Percy Circus
London
WC1X 9ET
Director NameMr Derek Paul Landis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address53 Barnfield Place
London
E14 9YA

Location

Registered Address3 Percy Circus
Clerkenwell
London
WC1X 9ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£38,186
Cash£35,600
Current Liabilities£1,234

Accounts

Latest Accounts31 August 2023 (8 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 August 2023 (9 months, 2 weeks ago)
Next Return Due16 August 2024 (2 months, 4 weeks from now)

Filing History

25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
21 October 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
28 September 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
24 December 2021Appointment of Mr Derek Paul Landis as a director on 24 December 2021 (2 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
24 October 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 August 2020 (3 pages)
31 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
24 January 2020Withdrawal of a person with significant control statement on 24 January 2020 (2 pages)
24 January 2020Notification of Paul Miles Temple as a person with significant control on 7 April 2016 (2 pages)
19 September 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
19 September 2019Appointment of Ms Margaret Zemler as a director on 19 September 2019 (2 pages)
22 July 2019Registered office address changed from Unit 12 Urban Enterprise Centre 110 Pennington Street Wapping London E1W 2BB to 3 Percy Circus Clerkenwell London WC1X 9ET on 22 July 2019 (1 page)
26 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
19 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
7 January 2018Micro company accounts made up to 31 August 2017 (3 pages)
7 January 2018Micro company accounts made up to 31 August 2017 (3 pages)
16 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Micro company accounts made up to 31 August 2015 (3 pages)
31 October 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 August 2015 (3 pages)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Appointment of Mr Derek Landis as a secretary on 19 April 2016 (2 pages)
27 April 2016Termination of appointment of Derek Paul Landis as a director on 18 April 2016 (1 page)
27 April 2016Termination of appointment of Derek Paul Landis as a director on 18 April 2016 (1 page)
27 April 2016Appointment of Mr Derek Landis as a secretary on 19 April 2016 (2 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
23 March 2015Appointment of Mr Paul Miles Temple as a director on 22 March 2015 (2 pages)
23 March 2015Appointment of Mr Paul Miles Temple as a director on 22 March 2015 (2 pages)
15 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Termination of appointment of Paul Miles Temple as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of Paul Miles Temple as a director on 13 August 2014 (1 page)
20 June 2014Director's details changed for Mr Derek Naris on 19 April 2014 (3 pages)
20 June 2014Director's details changed for Mr Derek Naris on 19 April 2014 (3 pages)
15 February 2014Registered office address changed from 23 Castalia Square Poplar London E14 3NG England on 15 February 2014 (1 page)
15 February 2014Registered office address changed from 23 Castalia Square Poplar London E14 3NG England on 15 February 2014 (1 page)
21 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 December 2013Registered office address changed from 121 Fairfield Road Bow London E3 2QR United Kingdom on 21 December 2013 (1 page)
21 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 December 2013Registered office address changed from 121 Fairfield Road Bow London E3 2QR United Kingdom on 21 December 2013 (1 page)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
13 June 2013Total exemption full accounts made up to 31 August 2012 (4 pages)
13 June 2013Total exemption full accounts made up to 31 August 2012 (4 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
12 September 2012Termination of appointment of Martin Benson as a director (1 page)
12 September 2012Appointment of Mr Paul Temple as a director (2 pages)
12 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
12 September 2012Termination of appointment of Martin Benson as a director (1 page)
12 September 2012Appointment of Mr Derek Naris as a director (2 pages)
12 September 2012Appointment of Mr Paul Temple as a director (2 pages)
12 September 2012Appointment of Mr Derek Naris as a director (2 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)