Company NameSonder News Limited
Company StatusDissolved
Company Number09910197
CategoryPrivate Limited Company
Incorporation Date10 December 2015(8 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Mayank Animesh Banerjee
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Greencoat Place
London
SW1P 1PL
Director NameMiss Matilde Giglio
Date of BirthApril 1991 (Born 33 years ago)
NationalityItalian
StatusClosed
Appointed04 September 2017(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 22 June 2021)
RoleEntrepreuneur
Country of ResidenceEngland
Correspondence Address8 Greencoat Place
London
SW1P 1PL
Director NameMr Dominic Anthony Charles Perks
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Greencoat Place
London
SW1P 1PL
Director NameMr George Davies
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(1 year, 9 months after company formation)
Appointment Duration4 months (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Greencoat Place
London
SW1P 1PL

Location

Registered Address8 Greencoat Place
London
SW1P 1PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

14 February 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
1 October 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
30 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 May 2018Second filing of Confirmation Statement dated 09/12/2017 (8 pages)
25 February 2018Termination of appointment of George Davies as a director on 22 January 2018 (1 page)
11 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 9 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 23/05/2018.
(5 pages)
8 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Termination of appointment of Dominic Anthony Charles Perks as a director on 21 September 2017 (1 page)
21 September 2017Appointment of Mr George Davies as a director on 21 September 2017 (2 pages)
21 September 2017Appointment of Mr George Davies as a director on 21 September 2017 (2 pages)
21 September 2017Termination of appointment of Dominic Anthony Charles Perks as a director on 21 September 2017 (1 page)
12 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 128.125
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 128.125
(3 pages)
8 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 114.531
(3 pages)
8 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 114.531
(3 pages)
4 September 2017Appointment of Ms Matilde Giglio as a director on 4 September 2017 (2 pages)
4 September 2017Appointment of Ms Matilde Giglio as a director on 4 September 2017 (2 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 113.75
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 111.875
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 113.438
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 107.5
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 109.375
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 113.75
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 113.438
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 111.875
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 109.375
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 107.5
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 106.25
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 106.25
(3 pages)
5 June 2017Appointment of Mr Dominic Anthony Charles Perks as a director on 1 February 2017 (2 pages)
5 June 2017Appointment of Mr Dominic Anthony Charles Perks as a director on 1 February 2017 (2 pages)
19 April 2017Registered office address changed from 9 Chestnut Close 9 Chestnut Close Eastleigh SO53 3HH United Kingdom to 8 Greencoat Place London SW1P 1PL on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 9 Chestnut Close 9 Chestnut Close Eastleigh SO53 3HH United Kingdom to 8 Greencoat Place London SW1P 1PL on 19 April 2017 (1 page)
9 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
9 February 2017Sub-division of shares on 10 January 2017 (6 pages)
9 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
9 February 2017Sub-division of shares on 10 January 2017 (6 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)