SONIC8 LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1LE

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 eight 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

Secretary
MORGAN, Nicholas
Appointed Date: 31 January 2014

Director
MORGAN, Nicholas Mckay
Appointed Date: 31 January 2014
64 years old

Resigned Directors

Secretary
HELM, Stephen Mansley
Resigned: 01 February 2007
Appointed Date: 17 February 2003

Secretary
MORGAN MALES, Robert
Resigned: 31 January 2014
Appointed Date: 01 February 2007

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Director
CATO, Gregory Martin
Resigned: 04 December 2007
Appointed Date: 17 February 2003
57 years old

Director
HELM, Stephen Mansley
Resigned: 01 March 2013
Appointed Date: 17 February 2003
57 years old

Director
MORGAN MALES, Robert
Resigned: 31 January 2014
Appointed Date: 17 August 2009
57 years old

Director
STOCK, Simon Christopher
Resigned: 28 February 2014
Appointed Date: 31 January 2014
60 years old

Persons With Significant Control

Mr Stephen Mansley Helm
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Mckay Morgan
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

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
  • GBP 20,000

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
  • GBP 20,000

...
... 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

SONIC8 LIMITED Charges

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…