THE SONIC MEDIA GROUP LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-02-24

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-02-24

View Document

07/04/227 April 2022 Liquidators' statement of receipts and payments to 2022-02-24

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 43 VOLTAIRE ROAD LONDON SW4 6DD ENGLAND

View Document

13/03/1913 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1913 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE COOKE

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1729 January 2017 REGISTERED OFFICE CHANGED ON 29/01/2017 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

26/11/1426 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT DAVID PEREGRINE MEDLICOTT VEREKER / 25/11/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DAVID PEREGRINE MEDLICOTT VEREKER / 25/11/2014

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/10/1410 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DAVID PEREGRINE MEDLICOTT VEREKER / 21/08/2013

View Document

21/08/1321 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT DAVID PEREGRINE MEDLICOTT VEREKER / 21/08/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DAVID PEREGRINE MEDLICOTT VEREKER / 29/05/2013

View Document

04/06/134 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT DAVID PEREGRINE MEDLICOTT VEREKER / 29/05/2013

View Document

13/12/1213 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/10/122 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1211 June 2012 COMPANY NAME CHANGED THE SONIC NETWORK LIMITED CERTIFICATE ISSUED ON 11/06/12

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE COOKE / 15/09/2011

View Document

23/09/1123 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ADOPT ARTICLES 11/01/2011

View Document

02/11/102 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DAVID PEREGRINE MEDLICOTT VEREKER / 01/07/2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DAVID PEREGRINE MEDLICOTT VEREKER / 30/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DAVID PEREGRINE MEDLICOTT VEREKER / 17/06/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT DAVID PEREGRINE MEDLICOTT VEREKER / 17/06/2010

View Document

22/10/0922 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 74 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/11/0810 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 58-60 FITZROY STREET LONDON W1T 5BU

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 MEMORANDUM OF ASSOCIATION

View Document

28/11/0628 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/0628 November 2006 NC INC ALREADY ADJUSTED 06/11/06

View Document

28/11/0628 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0628 November 2006 £ NC 10000/21000 06/11/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 NC INC ALREADY ADJUSTED 31/03/05

View Document

28/06/0628 June 2006 £ NC 1000/1000000 31/0

View Document

27/09/0527 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 S-DIV 30/09/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company