Having been setup in 1976, Sonic Communications (International) Ltd has its registered office in Belper, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mucklestone, Michelle Ann, Barker, Neil, Beale, Michael John, Mcdonald, Kevin Daniel, Wilbraham, Mark Robert, Bryan, David John, Bryan, Patricia Ann, Bryant, Michelle Jayne, Elwell, Philip Bryan, Wright, Adrian Timothy at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILBRAHAM, Mark Robert | 16 May 1997 | - | 1 |
BRYAN, Patricia Ann | N/A | 05 February 2007 | 1 |
BRYANT, Michelle Jayne | 04 October 1995 | 20 October 1996 | 1 |
ELWELL, Philip Bryan | N/A | 29 November 2002 | 1 |
WRIGHT, Adrian Timothy | 16 May 1997 | 01 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUCKLESTONE, Michelle Ann | 01 January 2019 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Neil Barker/
1957-02 |
Individual person with significant control |
British/
England |
|
Mr Michael John Beale/
1966-05 |
Individual person with significant control |
British/
England |
|
Mr Mark Robert Wilbraham/
1960-10 |
Individual person with significant control |
British/
England |
|
Mr Melvin Stuart Sheldon/
1957-08 |
Individual person with significant control |
British/
England |
|
Mrs Michelle Ann Mucklestone/
1966-10 |
Individual person with significant control |
British/
England |
|
Mr Kevin Daniel Mcdonald/
1980-12 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 July 2020 | |
CS01 - N/A | 11 May 2020 | |
CH01 - Change of particulars for director | 12 September 2019 | |
AP01 - Appointment of director | 04 September 2019 | |
PSC01 - N/A | 04 September 2019 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 07 May 2019 | |
PSC01 - N/A | 23 January 2019 | |
AP03 - Appointment of secretary | 22 January 2019 | |
PSC07 - N/A | 22 January 2019 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 08 May 2018 | |
TM01 - Termination of appointment of director | 06 February 2018 | |
AA - Annual Accounts | 24 May 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 04 June 2015 | |
AR01 - Annual Return | 12 May 2015 | |
TM01 - Termination of appointment of director | 02 July 2014 | |
AA - Annual Accounts | 27 May 2014 | |
AUD - Auditor's letter of resignation | 22 May 2014 | |
AR01 - Annual Return | 12 May 2014 | |
MR01 - N/A | 21 October 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AP01 - Appointment of director | 13 June 2012 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 22 March 2012 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 22 March 2011 | |
TM02 - Termination of appointment of secretary | 19 January 2011 | |
AR01 - Annual Return | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
TM01 - Termination of appointment of director | 21 April 2010 | |
AA - Annual Accounts | 26 March 2010 | |
CH01 - Change of particulars for director | 29 October 2009 | |
288b - Notice of resignation of directors or secretaries | 11 September 2009 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 28 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2009 | |
363a - Annual Return | 07 May 2008 | |
353 - Register of members | 07 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2008 | |
AA - Annual Accounts | 20 March 2008 | |
395 - Particulars of a mortgage or charge | 31 January 2008 | |
AUD - Auditor's letter of resignation | 15 September 2007 | |
AA - Annual Accounts | 14 June 2007 | |
363a - Annual Return | 22 May 2007 | |
353 - Register of members | 22 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2007 | |
288b - Notice of resignation of directors or secretaries | 19 February 2007 | |
AA - Annual Accounts | 24 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2006 | |
363s - Annual Return | 27 June 2006 | |
RESOLUTIONS - N/A | 15 June 2006 | |
RESOLUTIONS - N/A | 15 June 2006 | |
287 - Change in situation or address of Registered Office | 15 June 2006 | |
225 - Change of Accounting Reference Date | 15 June 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 June 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
AUD - Auditor's letter of resignation | 15 June 2006 | |
AUD - Auditor's letter of resignation | 15 June 2006 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 25 May 2005 | |
AA - Annual Accounts | 28 June 2004 | |
363s - Annual Return | 25 May 2004 | |
AA - Annual Accounts | 05 June 2003 | |
363s - Annual Return | 31 May 2003 | |
288b - Notice of resignation of directors or secretaries | 13 December 2002 | |
AA - Annual Accounts | 18 June 2002 | |
363s - Annual Return | 01 June 2002 | |
363s - Annual Return | 05 June 2001 | |
AA - Annual Accounts | 14 March 2001 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 04 April 2000 | |
363s - Annual Return | 17 June 1999 | |
AA - Annual Accounts | 11 March 1999 | |
363s - Annual Return | 02 June 1998 | |
AA - Annual Accounts | 01 April 1998 | |
RESOLUTIONS - N/A | 16 March 1998 | |
RESOLUTIONS - N/A | 16 March 1998 | |
RESOLUTIONS - N/A | 16 March 1998 | |
363s - Annual Return | 17 July 1997 | |
288a - Notice of appointment of directors or secretaries | 22 May 1997 | |
288a - Notice of appointment of directors or secretaries | 22 May 1997 | |
AA - Annual Accounts | 29 April 1997 | |
288b - Notice of resignation of directors or secretaries | 17 April 1997 | |
287 - Change in situation or address of Registered Office | 17 April 1997 | |
RESOLUTIONS - N/A | 03 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 1996 | |
123 - Notice of increase in nominal capital | 03 November 1996 | |
395 - Particulars of a mortgage or charge | 05 September 1996 | |
288 - N/A | 02 September 1996 | |
363s - Annual Return | 07 June 1996 | |
AA - Annual Accounts | 24 March 1996 | |
363s - Annual Return | 19 May 1995 | |
AA - Annual Accounts | 28 April 1995 | |
288 - N/A | 22 June 1994 | |
363s - Annual Return | 06 May 1994 | |
AA - Annual Accounts | 21 April 1994 | |
363s - Annual Return | 15 July 1993 | |
AA - Annual Accounts | 01 July 1993 | |
363a - Annual Return | 14 July 1992 | |
AA - Annual Accounts | 21 May 1992 | |
AA - Annual Accounts | 23 May 1991 | |
363a - Annual Return | 23 May 1991 | |
363 - Annual Return | 12 September 1990 | |
395 - Particulars of a mortgage or charge | 19 June 1990 | |
AA - Annual Accounts | 17 May 1990 | |
MEM/ARTS - N/A | 21 March 1990 | |
RESOLUTIONS - N/A | 01 March 1990 | |
RESOLUTIONS - N/A | 01 March 1990 | |
363 - Annual Return | 14 August 1989 | |
395 - Particulars of a mortgage or charge | 27 April 1989 | |
AA - Annual Accounts | 12 April 1989 | |
363 - Annual Return | 18 August 1988 | |
AA - Annual Accounts | 27 July 1988 | |
AA - Annual Accounts | 27 October 1987 | |
363 - Annual Return | 23 October 1987 | |
395 - Particulars of a mortgage or charge | 20 January 1987 | |
AA - Annual Accounts | 19 September 1986 | |
363 - Annual Return | 19 September 1986 | |
287 - Change in situation or address of Registered Office | 19 September 1986 | |
AA - Annual Accounts | 22 June 1983 | |
AA - Annual Accounts | 18 November 1982 | |
AA - Annual Accounts | 18 November 1982 | |
CERTNM - Change of name certificate | 16 June 1976 | |
NEWINC - New incorporation documents | 10 March 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 October 2013 | Outstanding |
N/A |
Legal charge | 28 January 2008 | Outstanding |
N/A |
Legal charge | 28 August 1996 | Outstanding |
N/A |
Legal charge | 05 June 1990 | Fully Satisfied |
N/A |
Legal charge | 14 August 1989 | Fully Satisfied |
N/A |
Legal charge | 31 December 1986 | Fully Satisfied |
N/A |
Debenture | 15 October 1982 | Fully Satisfied |
N/A |