About

Registered Number: 04668511
Date of Incorporation: 17/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Suite 6 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE

 

Sonic8 Ltd was registered on 17 February 2003 with its registered office in Hertfordshire, it has a status of "Active". The current directors of the organisation are Morgan, Nicholas, Morgan, Nicholas Mckay, Cato, Gregory Martin, Helm, Stephen Mansley, Morgan Males, Robert. We don't know the number of employees at Sonic8 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Nicholas Mckay 31 January 2014 - 1
CATO, Gregory Martin 17 February 2003 04 December 2007 1
HELM, Stephen Mansley 17 February 2003 01 March 2013 1
MORGAN MALES, Robert 17 August 2009 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Nicholas 31 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 18 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 20 October 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 24 February 2014
AP01 - Appointment of director 10 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AP03 - Appointment of secretary 03 February 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AA - Annual Accounts 09 October 2013
TM01 - Termination of appointment of director 20 March 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 28 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
288a - Notice of appointment of directors or secretaries 10 September 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 21 December 2008
395 - Particulars of a mortgage or charge 06 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
363a - Annual Return 28 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 21 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
RESOLUTIONS - N/A 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
395 - Particulars of a mortgage or charge 12 December 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 13 October 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
RESOLUTIONS - N/A 04 August 2005
123 - Notice of increase in nominal capital 04 August 2005
363s - Annual Return 14 March 2005
123 - Notice of increase in nominal capital 05 January 2005
AA - Annual Accounts 14 December 2004
RESOLUTIONS - N/A 25 November 2004
RESOLUTIONS - N/A 25 November 2004
363s - Annual Return 09 March 2004
288b - Notice of resignation of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 26 September 2011 Outstanding

N/A

Lease 01 September 2008 Fully Satisfied

N/A

Lease 07 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.