Company number 04668511
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address SUITE 6, 30 BANCROFT, HITCHIN, HERTFORDSHIRE, SG5 1LE
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
GBP 20,000
. The most likely internet sites of SONIC8 LIMITED are www.sonic8.co.uk, and www.sonic8.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Sonic8 Limited is a Private Limited Company.
The company registration number is 04668511. Sonic8 Limited has been working since 17 February 2003.
The present status of the company is Active. The registered address of Sonic8 Limited is Suite 6 30 Bancroft Hitchin Hertfordshire Sg5 1le. . MORGAN, Nicholas is a Secretary of the company. MORGAN, Nicholas Mckay is a Director of the company. Secretary HELM, Stephen Mansley has been resigned. Secretary MORGAN MALES, Robert has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director CATO, Gregory Martin has been resigned. Director HELM, Stephen Mansley has been resigned. Director MORGAN MALES, Robert has been resigned. Director STOCK, Simon Christopher has been resigned. The company operates in "Wholesale of other intermediate products".
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003
Persons With Significant Control
Mr Stephen Mansley Helm
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SONIC8 LIMITED Events
18 Feb 2017
Confirmation statement made on 17 February 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
09 Nov 2015
Total exemption small company accounts made up to 28 February 2015
28 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
...
... and 50 more events
25 Nov 2004
Resolutions
-
RES10 ‐
Resolution of allotment of securities
25 Nov 2004
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
09 Mar 2004
Return made up to 17/02/04; full list of members
18 Feb 2003
Secretary resigned
17 Feb 2003
Incorporation
26 September 2011
Rent deposit agreement
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: Stoneroad Properties Limited and Mayhall Properties Limited
Description: Cash deposit of £1,208.89 see image for full details.
1 September 2008
Lease
Delivered: 6 September 2008
Status: Satisfied
on 18 November 2011
Persons entitled: Stoneroad Properties Limited and Mayhall Properties Limited
Description: Cash deposit of £1,208.89 or the sums from time to time…
7 December 2006
Lease
Delivered: 12 December 2006
Status: Satisfied
on 19 November 2011
Persons entitled: Stoneroad Properties Limited and Mayhall Properties Limited
Description: Cash deposit of £1,175.00,. see the mortgage charge…