Company NameSonic Vista Recordings Limited
Company StatusDissolved
Company Number05566496
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Simon Andrew Lewis
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Leonards Close
Paull
Hull
HU12 8AH
Secretary NameMr Simon Andrew Lewis
NationalityBritish
StatusClosed
Appointed15 December 2008(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 13 November 2018)
RolePerforming Arts
Correspondence Address8 Leonards Close
Paull
Hull
HU12 8AH
Director NameTerence James Dunn
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address85 Inmans Road
Hedon
Hull
East Yorkshire
HU12 8NQ
Director NameDale Aaron Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address85 Inmans Road
Hedon
Hull
HU12 8NQ
Director NameIan James Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address85 Inmans Road
Hedon
Hull
East Yorkshire
HU12 8NQ
Secretary NameTerence James Dunn
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address85 Inmans Road
Hedon
Hull
East Yorkshire
HU12 8NQ
Director NameMr Kenneth Ian Foster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2009)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address105 Clifton Drive
Blackpool
Lancashire
FY4 1RS

Location

Registered AddressFirst Floor Offices
40 Norwood
Beverley
East Yorkshire
HU17 9EY
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(4 pages)
8 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(4 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 February 2015Registered office address changed from Rackhams 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Rackhams 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Rackhams 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 9 February 2015 (1 page)
2 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(4 pages)
2 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(4 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(4 pages)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(4 pages)
18 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 October 2011Annual return made up to 16 September 2011 (4 pages)
17 October 2011Annual return made up to 16 September 2011 (4 pages)
24 August 2011Registered office address changed from C/O Rackhams Melton Court Gibson Lane Melton East Yorkshire HU14 3HH United Kingdom on 24 August 2011 (1 page)
24 August 2011Registered office address changed from C/O Rackhams Melton Court Gibson Lane Melton East Yorkshire HU14 3HH United Kingdom on 24 August 2011 (1 page)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 February 2010Registered office address changed from 8 Leonard Close Paull Hull East Yorkshire HU12 8AH United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 8 Leonard Close Paull Hull East Yorkshire HU12 8AH United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 8 Leonard Close Paull Hull East Yorkshire HU12 8AH United Kingdom on 4 February 2010 (1 page)
13 November 2009Termination of appointment of Terence Dunn as a director (1 page)
13 November 2009Termination of appointment of Kenneth Foster as a director (1 page)
13 November 2009Termination of appointment of Kenneth Foster as a director (1 page)
13 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
13 November 2009Termination of appointment of Terence Dunn as a director (1 page)
13 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 June 2009Appointment terminated director ian smith (1 page)
1 June 2009Appointment terminated director ian smith (1 page)
30 April 2009Appointment terminated director dale smith (1 page)
30 April 2009Appointment terminated director dale smith (1 page)
19 February 2009Return made up to 16/09/08; full list of members (5 pages)
19 February 2009Appointment terminated secretary terence dunn (1 page)
19 February 2009Appointment terminated secretary terence dunn (1 page)
19 February 2009Registered office changed on 19/02/2009 from st james enterprise centre 24-30 st james street hull east riding of yorkshire HU3 2DH (1 page)
19 February 2009Registered office changed on 19/02/2009 from st james enterprise centre 24-30 st james street hull east riding of yorkshire HU3 2DH (1 page)
19 February 2009Return made up to 16/09/08; full list of members (5 pages)
16 December 2008Secretary appointed mr simon andrew lewis (1 page)
16 December 2008Secretary appointed mr simon andrew lewis (1 page)
17 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 October 2007Return made up to 16/09/07; full list of members (4 pages)
10 October 2007New director appointed (1 page)
10 October 2007Return made up to 16/09/07; full list of members (4 pages)
10 October 2007New director appointed (1 page)
23 October 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 October 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 October 2006Registered office changed on 06/10/06 from: 85 inmans road, hedon hull east yorkshire HU12 8NQ (1 page)
6 October 2006Return made up to 16/09/06; full list of members (4 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Registered office changed on 06/10/06 from: 85 inmans road, hedon hull east yorkshire HU12 8NQ (1 page)
6 October 2006Director's particulars changed (1 page)
6 October 2006Return made up to 16/09/06; full list of members (4 pages)
16 September 2005Incorporation (19 pages)
16 September 2005Incorporation (19 pages)