Advanced company searchLink opens in new window

SONIC SEDUCTION LIMITED

Company number 03877368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
27 Oct 2024 SH20 Statement by Directors
27 Oct 2024 CAP-SS Solvency Statement dated 23/10/24
27 Oct 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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