About

Registered Number: 01376451
Date of Incorporation: 03/07/1978 (45 years and 9 months ago)
Company Status: Active
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Founded in 1978, Sonic Trading Ltd have registered office in London. We don't know the number of employees at the organisation. This business has 4 directors listed as Dodson, Brian Arthur John, Mitchell, Ada Lilian, Mitchell, Anthony David, Newman, Paul Howard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODSON, Brian Arthur John 27 September 2004 - 1
MITCHELL, Ada Lilian N/A 13 August 1995 1
MITCHELL, Anthony David N/A 27 September 2004 1
NEWMAN, Paul Howard 27 September 2004 10 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 27 April 2020
PSC05 - N/A 27 April 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 16 January 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 03 April 2018
CH03 - Change of particulars for secretary 22 March 2018
CH01 - Change of particulars for director 22 March 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 21 April 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 04 April 2011
AA01 - Change of accounting reference date 19 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
AA - Annual Accounts 14 October 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 31 May 2005
CERTNM - Change of name certificate 11 February 2005
395 - Particulars of a mortgage or charge 16 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
AA - Annual Accounts 30 July 2004
363a - Annual Return 08 April 2004
363a - Annual Return 08 April 2003
AA - Annual Accounts 07 April 2003
AA - Annual Accounts 26 June 2002
363a - Annual Return 05 April 2002
AA - Annual Accounts 22 June 2001
363a - Annual Return 04 April 2001
363a - Annual Return 05 April 2000
AA - Annual Accounts 28 March 2000
363a - Annual Return 09 April 1999
AA - Annual Accounts 16 March 1999
363a - Annual Return 06 April 1998
AA - Annual Accounts 19 March 1998
363a - Annual Return 07 April 1997
288c - Notice of change of directors or secretaries or in their particulars 02 April 1997
AA - Annual Accounts 11 March 1997
AA - Annual Accounts 27 June 1996
363a - Annual Return 18 June 1996
288 - N/A 22 September 1995
363x - Annual Return 25 April 1995
AA - Annual Accounts 24 April 1995
CERTNM - Change of name certificate 19 January 1995
RESOLUTIONS - N/A 14 October 1994
MEM/ARTS - N/A 13 October 1994
AA - Annual Accounts 15 August 1994
363x - Annual Return 17 April 1994
AA - Annual Accounts 05 July 1993
363x - Annual Return 30 March 1993
AA - Annual Accounts 14 July 1992
363s - Annual Return 30 March 1992
RESOLUTIONS - N/A 16 October 1991
123 - Notice of increase in nominal capital 16 October 1991
AA - Annual Accounts 10 June 1991
363a - Annual Return 18 April 1991
363 - Annual Return 23 May 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 03 October 1989
AA - Annual Accounts 05 September 1989
363 - Annual Return 23 September 1988
AA - Annual Accounts 14 June 1988
288 - N/A 14 October 1987
363 - Annual Return 09 October 1987
AA - Annual Accounts 16 September 1987
AA - Annual Accounts 03 November 1986
363 - Annual Return 24 July 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 September 2004 Outstanding

N/A

Debenture 27 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.