SONAR ENTERTAINMENT LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031739960012

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 ALTER ARTICLES 01/03/2019

View Document

25/03/1925 March 2019 ARTICLES OF ASSOCIATION

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031739960011

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH

View Document

10/01/1910 January 2019 13/12/18 STATEMENT OF CAPITAL GBP 20

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED CHAN SUK PARK

View Document

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 5TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

20/05/1620 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED JEFFREY SMITH

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BLOCK

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER KERAMIDAS

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED ALAN HARRIS BLOCK

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 DIRECTOR APPOINTED PETER KERAMIDAS

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HINES

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 COMPANY NAME CHANGED RHI ENTERTAINMENT LTD CERTIFICATE ISSUED ON 02/01/13

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 107-109 GREAT PORTLAND STREET LONDON W1W 6QG UNITED KINGDOM

View Document

12/04/1212 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER NOLAN VON GAL

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALMI JNR

View Document

02/09/112 September 2011 DIRECTOR APPOINTED ANDREW PHILLIP HINES

View Document

16/06/1116 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM EARDLEY HOUSE THIRD FLOOR 182-184 CAMPDEN HILL ROAD LONDON W8 7AS

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOEL DENTON

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINA MELVILLE

View Document

07/05/107 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM EARDLEY HOUSE THIRD FLOOR 182-184 AMPDEN HILL ROAD LONDON W8 7AS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HALMI JNR / 01/03/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM FIRST FLOOR COLLEGE HOUSE 272 KINGS ROAD LONDON SW3 5AW

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/04/0729 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 COMPANY NAME CHANGED HALLMARK ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 24/01/06

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 AUDITOR'S RESIGNATION

View Document

11/03/0411 March 2004 394 RESIGNATION

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 234A KINGS ROAD LONDON SW3 5UA

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 234A KINGS ROAD LONDON SW3 5YW

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: SECOND FLOOR 3/5 BATEMAN STREET LONDON W1V 5TT

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 9 CORK STREET LONDON W1X 1PD

View Document

07/12/967 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

29/08/9629 August 1996 COMPANY NAME CHANGED ALNERY NO. 1543 LIMITED CERTIFICATE ISSUED ON 30/08/96

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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