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)
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
12 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
10 May 2022 SH06 Cancellation of shares. Statement of capital on 12 April 2022
  • GBP 50
25 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 12/04/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Apr 2022 MR01 Registration of charge 038773680001, created on 13 April 2022
13 Apr 2022 PSC04 Change of details for Mr Paul David Humphreys as a person with significant control on 12 April 2022
13 Apr 2022 PSC07 Cessation of Claudia Ute Brucken as a person with significant control on 12 April 2022
13 Apr 2022 TM01 Termination of appointment of Claudia Ute Brucken as a director on 12 April 2022
24 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
24 Dec 2021 PSC04 Change of details for Mr Paul David Humphreys as a person with significant control on 26 October 2021
23 Dec 2021 AA Total exemption full accounts made up to 30 November 2020
22 Dec 2021 CH01 Director's details changed for Mr Paul David Humphreys on 26 October 2021