About

Registered Number: 03173996
Date of Incorporation: 15/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 5th Floor 2 Eastboune Terrace, London, W2 6LG,

 

Sonar Entertainment Ltd was founded on 15 March 1996 and are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARK, Chan Suk 12 December 2018 - 1
BLOCK, Alan Harris 01 October 2015 01 April 2016 1
HOCKDAY JNR, Irvine 20 August 1996 15 April 2002 1
KERAMIDAS, Peter 28 August 2014 29 September 2015 1
NOLAN VON GAL, Peter 15 April 2002 15 August 2011 1
SMITH, Jeffrey 01 April 2016 14 February 2018 1
Secretary Name Appointed Resigned Total Appointments
MELVILLE, Christina 20 August 1996 05 February 2010 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 27 September 2019
MR01 - N/A 01 April 2019
CS01 - N/A 29 March 2019
RESOLUTIONS - N/A 25 March 2019
MA - Memorandum and Articles 25 March 2019
MR01 - N/A 13 March 2019
SH01 - Return of Allotment of shares 10 January 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 21 September 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
CS01 - N/A 13 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 05 October 2016
AD01 - Change of registered office address 16 September 2016
AR01 - Annual Return 20 May 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
TM01 - Termination of appointment of director 18 November 2015
AP01 - Appointment of director 12 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 08 October 2014
AP01 - Appointment of director 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 17 April 2013
CERTNM - Change of name certificate 02 January 2013
AA - Annual Accounts 07 August 2012
AD01 - Change of registered office address 01 August 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 23 September 2011
AP01 - Appointment of director 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
AR01 - Annual Return 16 June 2011
MG01 - Particulars of a mortgage or charge 18 April 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
TM01 - Termination of appointment of director 14 February 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 27 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
287 - Change in situation or address of Registered Office 25 March 2009
AA - Annual Accounts 02 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 29 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 22 March 2006
MEM/ARTS - N/A 07 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
CERTNM - Change of name certificate 24 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 08 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
395 - Particulars of a mortgage or charge 24 July 2004
363s - Annual Return 07 April 2004
AUD - Auditor's letter of resignation 06 April 2004
MISC - Miscellaneous document 11 March 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 07 May 2003
287 - Change in situation or address of Registered Office 28 January 2003
AA - Annual Accounts 07 August 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 13 April 2000
287 - Change in situation or address of Registered Office 31 March 2000
287 - Change in situation or address of Registered Office 14 March 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 14 April 1999
395 - Particulars of a mortgage or charge 06 November 1998
395 - Particulars of a mortgage or charge 06 November 1998
395 - Particulars of a mortgage or charge 06 November 1998
AA - Annual Accounts 04 November 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 17 March 1997
287 - Change in situation or address of Registered Office 25 February 1997
395 - Particulars of a mortgage or charge 07 December 1996
MEM/ARTS - N/A 19 September 1996
288 - N/A 05 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 02 September 1996
225 - Change of Accounting Reference Date 02 September 1996
CERTNM - Change of name certificate 29 August 1996
287 - Change in situation or address of Registered Office 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
NEWINC - New incorporation documents 15 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2019 Outstanding

N/A

A registered charge 11 March 2019 Outstanding

N/A

Debenture 01 April 2011 Outstanding

N/A

Debenture 01 April 2011 Outstanding

N/A

Debenture 01 April 2011 Outstanding

N/A

Debenture 25 February 2010 Outstanding

N/A

Debenture 25 February 2010 Outstanding

N/A

Rent deposit deed 14 July 2004 Fully Satisfied

N/A

Form of amended and restated trademark security agreement 16 October 1998 Outstanding

N/A

Amended and restated credit and security agreement 16 October 1998 Outstanding

N/A

Amended and restated copyright security agreement and power of attorney 16 October 1998 Outstanding

N/A

Rent deposit deed 02 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.