About

Registered Number: 01248257
Date of Incorporation: 10/03/1976 (48 years ago)
Company Status: Active
Registered Address: High Edge Court, Heage, Belper, Derbyshire, DE56 2BW

 

Established in 1976, Sonic Communications (International) Ltd are based in Belper in Derbyshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.