SONICWORKS LIMITED

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.05345971
CategoryPrivate Limited Company
Incorporated28 Jan 2005
Age19 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

SONICWORKS LIMITED is an active private limited company with number 05345971. It was incorporated 19 years, 5 months, 11 days ago, on 28 January 2005. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Justin Patnicroft

Notification date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Patnicroft

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Gray

Termination date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophie Gray

Appointment date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Dominic Patnicroft

Termination date: 2020-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Justin Patnicroft

Cessation date: 2020-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2021

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Leann Lawrence-Dale

Termination date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-10

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-10

Old address: 2nd Floor 145-157 st.John Street London EC1V 4PY

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-24

Officer name: Michelle Leann Lawrence-Dale

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-24

Officer name: Justin Dominic Patnicroft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 06 Apr 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AAMD

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-20

Officer name: Justin Dominic Patnicroft

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2010

Action Date: 20 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-20

Officer name: Michelle Leann Lawrence-Dale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 28 Nov 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AAMD

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 28 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAL NETWORKS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09715690
Status:ACTIVE
Category:Private Limited Company

DELLA HOLIDAYS LIMITED

ORCHARD HOUSE,KINGSBRIDGE,TQ7 4HJ

Number:04517669
Status:ACTIVE
Category:Private Limited Company

DOVEYS COMMERCIAL PROPERTIES LIMITED

FOXES BANK COTTAGE BRIDGEMERE LANE,NANTWICH,CW5 7PN

Number:11819798
Status:ACTIVE
Category:Private Limited Company
Number:01794222
Status:ACTIVE
Category:Private Limited Company

MAID2CLEAN SOUTH COAST LTD

3 SWALLOW CLOSE,ESSEX,SS6 9UE

Number:10770137
Status:ACTIVE
Category:Private Limited Company

NEWMARK DESIGN AND BUILD LIMITED

FLAT 2, 138 WOOD STREET,BARNET,EN5 4DA

Number:11346220
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source