- Company Overview for SONIC SEDUCTION LIMITED (03877368)
- Filing history for SONIC SEDUCTION LIMITED (03877368)
- People for SONIC SEDUCTION LIMITED (03877368)
- Charges for SONIC SEDUCTION LIMITED (03877368)
- More for SONIC SEDUCTION LIMITED (03877368)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2025 | DS01 | Application to strike the company off the register | |
17 Dec 2024 | PSC05 | Change of details for Bmg Rights Management (Uk) Limited as a person with significant control on 16 December 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Mr Alistair Mark Norbury on 17 December 2024 | |
17 Dec 2024 | AD01 | Registered office address changed from 8th Floor 5 Merchant Square London W2 1AS England to Floors 1-3 20 Vauxhall Bridge Road London SW1V 2SA on 17 December 2024 | |
08 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
27 Oct 2024 | SH19 |
Statement of capital on 27 October 2024
|
|
27 Oct 2024 | SH20 | Statement by Directors | |
27 Oct 2024 | CAP-SS | Solvency Statement dated 23/10/24 | |
27 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2024 | TM01 | Termination of appointment of Thomas Coesfeld as a director on 8 July 2024 | |
05 Apr 2024 | AA01 | Current accounting period extended from 24 November 2023 to 23 May 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
31 May 2023 | PSC02 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 30 May 2023 | |
31 May 2023 | PSC07 | Cessation of Paul David Humphreys as a person with significant control on 30 May 2023 | |
31 May 2023 | TM02 | Termination of appointment of the Business Setup Ltd as a secretary on 31 May 2023 | |
31 May 2023 | TM01 | Termination of appointment of Paul David Humphreys as a director on 31 May 2023 | |
31 May 2023 | AP01 | Appointment of Mr Alistair Mark Norbury as a director on 31 May 2023 | |
31 May 2023 | AP01 | Appointment of Thomas Coesfeld as a director on 31 May 2023 | |
31 May 2023 | AP01 | Appointment of David D’Urbano as a director on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to 8th Floor 5 Merchant Square London W2 1AS on 31 May 2023 | |
31 May 2023 | MR04 | Satisfaction of charge 038773680001 in full | |
16 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
14 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 |