SONOPRESS (UK) LIMITED

Register to unlock more data on OkredoRegister

SONOPRESS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00913275

Incorporation date

16/08/1967

Size

Full

Contacts

Registered address

Registered address

First Floor Landchard House, Victoria Street, West Bromwich, West Midlands B70 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1967)
dot icon02/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon20/10/2015
First Gazette notice for voluntary strike-off
dot icon09/10/2015
Application to strike the company off the register
dot icon30/04/2015
Registered office address changed from Wednesbury One Black Country New Road Wednesbury West Midlands WS10 7NY to First Floor Landchard House Victoria Street West Bromwich West Midlands B70 8HY on 2015-04-30
dot icon30/04/2015
Appointment of Mrs Anshu Kane as a director on 2015-03-31
dot icon30/04/2015
Termination of appointment of Ian James Wilson Browne as a director on 2015-03-31
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon27/06/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Appointment of Mr Ian James Wilson Browne as a director
dot icon02/05/2014
Termination of appointment of Simon Staines as a director
dot icon13/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Auditor's resignation
dot icon29/12/2011
Auditor's resignation
dot icon21/12/2011
Miscellaneous
dot icon16/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon15/11/2011
Director's details changed for Mr Simon Oliver Gatward Staines on 2011-10-31
dot icon15/11/2011
Director's details changed for Sven Deutschmann on 2011-10-31
dot icon15/11/2011
Director's details changed for Mr Amir Khan on 2011-10-31
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon05/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon05/11/2009
Secretary's details changed for Wren Accounting Limited on 2009-10-29
dot icon05/11/2009
Director's details changed for Mr Simon Oliver Gatward Staines on 2009-10-29
dot icon05/11/2009
Director's details changed for Mr Amir Khan on 2009-10-29
dot icon05/11/2009
Director's details changed for Sven Deutschmann on 2009-10-29
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon10/09/2009
Director appointed mr amir khan
dot icon10/09/2009
Appointment terminated director anshu kane
dot icon10/09/2009
Appointment terminated director macky bah
dot icon10/09/2009
Director appointed mr simon oliver gatward staines
dot icon07/01/2009
Capitals not rolled up
dot icon18/11/2008
Return made up to 31/10/08; full list of members
dot icon18/11/2008
Appointment terminated director john shervey
dot icon18/11/2008
Appointment terminated director hermann heemeyer
dot icon18/11/2008
Appointment terminated director dieter gleisberg
dot icon18/11/2008
Director's change of particulars / macky bah / 31/10/2008
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 31/10/07; full list of members
dot icon28/11/2007
Director's particulars changed
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Director's particulars changed
dot icon02/01/2007
Return made up to 31/10/06; full list of members
dot icon21/06/2006
Full accounts made up to 2005-12-31
dot icon17/11/2005
Director's particulars changed
dot icon17/11/2005
Return made up to 31/10/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
Return made up to 31/10/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
Secretary resigned
dot icon18/06/2004
New secretary appointed
dot icon18/12/2003
Return made up to 31/10/03; full list of members
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
New director appointed
dot icon18/12/2003
Director resigned
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon29/11/2002
Return made up to 31/10/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Auditor's resignation
dot icon10/06/2002
Director resigned
dot icon03/04/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon30/10/2001
Return made up to 31/10/01; full list of members
dot icon16/10/2001
New director appointed
dot icon21/09/2001
Registered office changed on 21/09/01 from: kings hill business park darlaston road wednesbury west midlands WS10 7SH
dot icon20/09/2001
Full accounts made up to 2000-12-31
dot icon31/05/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon19/12/2000
Return made up to 31/10/00; full list of members
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New director appointed
dot icon12/10/2000
Full accounts made up to 2000-06-30
dot icon09/12/1999
Full accounts made up to 1999-06-30
dot icon03/12/1999
Return made up to 31/10/99; full list of members
dot icon30/04/1999
Director resigned
dot icon30/04/1999
Director resigned
dot icon25/02/1999
Full accounts made up to 1998-06-30
dot icon15/01/1999
Return made up to 31/10/98; full list of members
dot icon17/12/1998
Particulars of mortgage/charge
dot icon07/05/1998
Full accounts made up to 1997-06-30
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon15/01/1998
Return made up to 31/10/97; no change of members
dot icon14/10/1997
New director appointed
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon21/07/1997
New director appointed
dot icon12/06/1997
Registered office changed on 12/06/97 from: 26-27 conduit street london W1R 9TA
dot icon28/04/1997
Full accounts made up to 1996-06-30
dot icon13/11/1996
Return made up to 31/10/96; full list of members
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon28/11/1995
Director's particulars changed
dot icon14/11/1995
Return made up to 31/10/95; no change of members
dot icon05/06/1995
Certificate of change of name
dot icon01/06/1995
Registered office changed on 01/06/95 from: 5 chancery lane london WC2A 1LF
dot icon03/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 31/10/94; no change of members
dot icon05/11/1994
Secretary resigned;new secretary appointed
dot icon05/11/1994
Director resigned
dot icon25/04/1994
Full accounts made up to 1993-06-30
dot icon17/12/1993
Return made up to 31/10/93; full list of members
dot icon21/04/1993
Full accounts made up to 1992-06-30
dot icon18/11/1992
Return made up to 31/10/92; full list of members
dot icon16/10/1992
Director resigned
dot icon14/10/1992
New director appointed
dot icon23/03/1992
Return made up to 31/12/91; full list of members
dot icon26/02/1992
Full accounts made up to 1991-06-30
dot icon03/10/1991
Certificate of change of name
dot icon22/08/1991
Return made up to 31/12/90; full list of members
dot icon14/05/1991
Full accounts made up to 1990-06-30
dot icon13/03/1990
Return made up to 31/10/89; full list of members
dot icon05/01/1990
Full accounts made up to 1989-06-30
dot icon23/10/1989
Director resigned
dot icon17/10/1989
Full accounts made up to 1988-06-30
dot icon05/09/1989
Director resigned
dot icon22/05/1989
New director appointed
dot icon15/05/1989
New director appointed
dot icon15/05/1989
New director appointed
dot icon15/05/1989
New director appointed
dot icon05/04/1989
New director appointed
dot icon15/03/1989
Certificate of change of name
dot icon02/02/1989
Director resigned
dot icon04/12/1988
New director appointed
dot icon22/07/1988
Return made up to 14/06/88; full list of members
dot icon24/06/1988
Registered office changed on 24/06/88 from: denning house 90 chancery lane london WC2A 1EU
dot icon24/05/1988
New director appointed
dot icon23/05/1988
Full accounts made up to 1987-06-30
dot icon16/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1988
Registered office changed on 16/05/88 from: 26-27 conduit street london W1R 9TA
dot icon29/09/1987
Return made up to 03/09/87; full list of members
dot icon17/09/1987
Full accounts made up to 1986-06-30
dot icon11/08/1986
Return made up to 10/06/86; full list of members
dot icon30/06/1986
Full accounts made up to 1985-06-30
dot icon16/08/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan, Timothy Charles
Director
27/03/1998 - 31/05/2002
7
Dunn, Brian John
Director
05/03/2002 - 01/01/2004
1
Staines, Simon Oliver Gatward
Director
01/07/2009 - 30/04/2014
5
Browne, Ian James Wilson
Director
19/05/2014 - 31/03/2015
3
Doyle, Gary Anthony
Director
27/03/1998 - 20/04/1999
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SONOPRESS (UK) LIMITED

SONOPRESS (UK) LIMITED is an(a) Dissolved company incorporated on 16/08/1967 with the registered office located at First Floor Landchard House, Victoria Street, West Bromwich, West Midlands B70 8HY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SONOPRESS (UK) LIMITED?

toggle

SONOPRESS (UK) LIMITED is currently Dissolved. It was registered on 16/08/1967 and dissolved on 02/02/2016.

Where is SONOPRESS (UK) LIMITED located?

toggle

SONOPRESS (UK) LIMITED is registered at First Floor Landchard House, Victoria Street, West Bromwich, West Midlands B70 8HY.

What does SONOPRESS (UK) LIMITED do?

toggle

SONOPRESS (UK) LIMITED operates in the Manufacture of professional and arcade games and toys (32.40/1 - SIC 2007) sector.

What is the latest filing for SONOPRESS (UK) LIMITED?

toggle

The latest filing was on 02/02/2016: Final Gazette dissolved via voluntary strike-off.