SONSTREAM LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 2EZ

Company number 07273851
Status Active
Incorporation Date 4 June 2010
Company Type Private Limited Company
Address 13 HILLCHURCH STREET, HANLEY, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 2EZ
Home Country United Kingdom
Nature of Business 47630 - Retail sale of music and video recordings in specialised stores
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Current accounting period extended from 30 June 2017 to 31 October 2017; Micro company accounts made up to 30 June 2016; Termination of appointment of Stephen Michael Moors as a director on 17 March 2017. The most likely internet sites of SONSTREAM LIMITED are www.sonstream.co.uk, and www.sonstream.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Sonstream Limited is a Private Limited Company. The company registration number is 07273851. Sonstream Limited has been working since 04 June 2010. The present status of the company is Active. The registered address of Sonstream Limited is 13 Hillchurch Street Hanley Stoke On Trent Staffordshire St1 2ez. The company`s financial liabilities are £39.94k. It is £20.52k against last year. And the total assets are £4.55k, which is £-4.53k against last year. CLARKE, Sebastian John is a Director of the company. Director CLARKE, Sebastian John has been resigned. Director CLARKE, Sebastian John has been resigned. Director EVERITT, Neil Graham has been resigned. Director LOVETT, Tomos Turberville has been resigned. Director LOVETT, Tomos Turberville has been resigned. Director MOORS, Stephen Michael has been resigned. Director THOMAS, Michael Greig has been resigned. The company operates in "Retail sale of music and video recordings in specialised stores".


sonstream Key Finiance

LIABILITIES £39.94k
+105%
CASH n/a
TOTAL ASSETS £4.55k
-50%
All Financial Figures

Current Directors

Director
CLARKE, Sebastian John
Appointed Date: 29 December 2011
54 years old

Resigned Directors

Director
CLARKE, Sebastian John
Resigned: 14 November 2011
Appointed Date: 10 November 2011
54 years old

Director
CLARKE, Sebastian John
Resigned: 08 September 2011
Appointed Date: 04 June 2010
54 years old

Director
EVERITT, Neil Graham
Resigned: 06 July 2011
Appointed Date: 04 June 2010
43 years old

Director
LOVETT, Tomos Turberville
Resigned: 31 May 2012
Appointed Date: 27 July 2011
36 years old

Director
LOVETT, Tomos Turberville
Resigned: 08 September 2011
Appointed Date: 23 July 2011
36 years old

Director
MOORS, Stephen Michael
Resigned: 17 March 2017
Appointed Date: 19 June 2013
49 years old

Director
THOMAS, Michael Greig
Resigned: 10 September 2011
Appointed Date: 13 April 2011
36 years old

Persons With Significant Control

Mr Matthew Taylor
Notified on: 30 August 2016
32 years old
Nature of control: Has significant influence or control

Mr Sebastian John Clarke
Notified on: 30 August 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Michael Moors
Notified on: 30 August 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nick Barry
Notified on: 30 August 2016
50 years old
Nature of control: Has significant influence or control

SONSTREAM LIMITED Events

12 Apr 2017
Current accounting period extended from 30 June 2017 to 31 October 2017
31 Mar 2017
Micro company accounts made up to 30 June 2016
17 Mar 2017
Termination of appointment of Stephen Michael Moors as a director on 17 March 2017
15 Dec 2016
Statement of capital following an allotment of shares on 20 November 2016
  • GBP 34.87

19 Nov 2016
Statement of capital following an allotment of shares on 19 November 2016
  • GBP 34.67

...
... and 100 more events
16 Feb 2011
Memorandum and Articles of Association
16 Feb 2011
Sub-division of shares on 6 December 2010
26 Jan 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name

30 Jul 2010
Statement of capital following an allotment of shares on 30 July 2010
  • GBP 100

04 Jun 2010
Incorporation