About

Registered Number: 00980045
Date of Incorporation: 19/05/1970 (54 years ago)
Company Status: Active
Registered Address: Crystal, Cottage, St. Johns-In-The-Vale, Keswick, Cumbria, CA12 4TS

 

Sonic Age Ltd was founded on 19 May 1970 with its registered office in Keswick in Cumbria, it has a status of "Active". The current directors of Sonic Age Ltd are listed as Reid, Annaliese Shanda, Scott, Raymond Stanley, Charlton, Moya. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Annaliese Shanda 07 November 2006 - 1
SCOTT, Raymond Stanley 31 August 1999 - 1
CHARLTON, Moya N/A 31 August 1999 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 10 February 2014
MR01 - N/A 14 October 2013
AA - Annual Accounts 23 May 2013
CH01 - Change of particulars for director 27 February 2013
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 26 March 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 20 June 2008
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 02 July 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 24 March 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 18 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 11 January 2000
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
287 - Change in situation or address of Registered Office 13 September 1999
CERTNM - Change of name certificate 09 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1999
395 - Particulars of a mortgage or charge 26 July 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 12 June 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 23 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1995
RESOLUTIONS - N/A 04 October 1995
RESOLUTIONS - N/A 04 October 1995
287 - Change in situation or address of Registered Office 04 October 1995
MEM/ARTS - N/A 04 October 1995
123 - Notice of increase in nominal capital 04 October 1995
AA - Annual Accounts 04 July 1995
395 - Particulars of a mortgage or charge 09 June 1995
395 - Particulars of a mortgage or charge 08 June 1995
395 - Particulars of a mortgage or charge 02 June 1995
395 - Particulars of a mortgage or charge 26 January 1995
363s - Annual Return 03 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1994
AA - Annual Accounts 05 June 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 20 January 1993
363s - Annual Return 20 January 1992
AA - Annual Accounts 20 January 1992
AA - Annual Accounts 11 March 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 01 June 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 08 March 1988
363 - Annual Return 08 April 1987
AA - Annual Accounts 06 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1987
AA - Annual Accounts 19 May 1986
RESOLUTIONS - N/A 01 July 1985
NEWINC - New incorporation documents 19 May 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2013 Outstanding

N/A

Legal charge 16 July 1999 Outstanding

N/A

Guarantee and debenture 05 June 1995 Outstanding

N/A

Legal charge 05 June 1995 Outstanding

N/A

Mortgage 31 May 1995 Fully Satisfied

N/A

Fixed equitable charge 19 January 1995 Fully Satisfied

N/A

Letter of set-off 17 July 1985 Fully Satisfied

N/A

Single debenture 28 June 1985 Fully Satisfied

N/A

Legal charge 17 November 1981 Fully Satisfied

N/A

Floating charge 27 August 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.