About

Registered Number: 04390451
Date of Incorporation: 08/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/12/2018 (5 years and 4 months ago)
Registered Address: C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX

 

Based in London, Sonic Distribution Ltd was founded on 08 March 2002, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Mitchell 27 September 2007 18 August 2010 1
YOUNG, Ian Charles 15 June 2009 31 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2018
AM10 - N/A 17 October 2018
AM23 - N/A 28 September 2018
AM10 - N/A 28 July 2018
AM10 - N/A 18 January 2018
AM19 - N/A 27 December 2017
AD01 - Change of registered office address 15 December 2017
AM10 - N/A 24 July 2017
2.16B - N/A 23 March 2017
2.23B - N/A 09 March 2017
2.17B - N/A 20 February 2017
AD01 - Change of registered office address 06 January 2017
2.12B - N/A 04 January 2017
DISS40 - Notice of striking-off action discontinued 22 June 2016
AR01 - Annual Return 21 June 2016
DISS16(SOAS) - N/A 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 19 December 2014
SH06 - Notice of cancellation of shares 29 July 2014
SH03 - Return of purchase of own shares 29 July 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 21 February 2014
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 06 June 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 31 May 2013
AA - Annual Accounts 06 January 2013
TM01 - Termination of appointment of director 03 December 2012
SH01 - Return of Allotment of shares 28 May 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
MEM/ARTS - N/A 01 March 2012
RESOLUTIONS - N/A 12 January 2012
RESOLUTIONS - N/A 12 January 2012
SH01 - Return of Allotment of shares 12 January 2012
AA - Annual Accounts 26 September 2011
RESOLUTIONS - N/A 23 September 2011
SH01 - Return of Allotment of shares 23 September 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
MG01 - Particulars of a mortgage or charge 09 December 2010
MG01 - Particulars of a mortgage or charge 09 December 2010
MG01 - Particulars of a mortgage or charge 06 December 2010
MG01 - Particulars of a mortgage or charge 04 December 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AD01 - Change of registered office address 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AD01 - Change of registered office address 05 May 2010
288a - Notice of appointment of directors or secretaries 25 June 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
RESOLUTIONS - N/A 02 April 2009
AA - Annual Accounts 30 March 2009
RESOLUTIONS - N/A 04 March 2009
123 - Notice of increase in nominal capital 04 March 2009
RESOLUTIONS - N/A 11 November 2008
RESOLUTIONS - N/A 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2008
123 - Notice of increase in nominal capital 11 November 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 04 November 2007
363s - Annual Return 31 March 2007
123 - Notice of increase in nominal capital 31 March 2007
AA - Annual Accounts 21 December 2006
RESOLUTIONS - N/A 10 August 2006
123 - Notice of increase in nominal capital 10 August 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
395 - Particulars of a mortgage or charge 22 June 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 16 November 2005
287 - Change in situation or address of Registered Office 02 September 2005
363s - Annual Return 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
287 - Change in situation or address of Registered Office 08 February 2005
395 - Particulars of a mortgage or charge 20 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 28 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
287 - Change in situation or address of Registered Office 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal assignment 27 April 2011 Outstanding

N/A

Legal mortgage 25 March 2011 Outstanding

N/A

Floating charge (all assets) 07 December 2010 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 07 December 2010 Outstanding

N/A

Debenture 30 November 2010 Outstanding

N/A

All assets debenture deed 21 June 2006 Fully Satisfied

N/A

Debenture 15 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.