Leeds
LS10 1PZ
Director Name | Mr David Nathaniel Tucker |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2010(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Market Development |
Country of Residence | United Kingdom |
Correspondence Address | Department Leeds Dock 4 The Boulevard Leeds LS10 1PZ |
Director Name | Mr David Reuben Sankey |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2016(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Department Leeds Dock 4 The Boulevard Leeds LS10 1PZ |
Director Name | Mr Gareth Thomas Marlow |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Department Leeds Dock 4 The Boulevard Leeds LS10 1PZ |
Director Name | Richard Walliker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beracah House Gloucester Road Tutshill Chepstow Monmouthshire NP16 7DH Wales |
Secretary Name | Richard Walliker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orchid Meadow Pwllmeyric Chepstow Gwent NP6 6HP Wales |
Website | www.sonocent.com/en/ |
---|---|
Email address | [email protected] |
Telephone | 07 360262083 |
Telephone region | Mobile |
Registered Address | Department Leeds Dock 4 The Boulevard Leeds LS10 1PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £249,510 |
Cash | £258,733 |
Current Liabilities | £66,953 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
12 November 2020 | Delivered on: 13 November 2020 Persons entitled: Vicarage Management No 1 Limited Classification: A registered charge Outstanding |
---|---|
24 April 2018 | Delivered on: 14 May 2018 Persons entitled: Roger Tucker Classification: A registered charge Outstanding |
20 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
13 November 2020 | Registration of charge 061278740002, created on 12 November 2020 (13 pages) |
2 November 2020 | Satisfaction of charge 061278740001 in full (1 page) |
6 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
27 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
21 October 2019 | Appointment of Mr Gareth Thomas Marlow as a director on 1 October 2019 (2 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
11 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
22 February 2019 | Sub-division of shares on 4 April 2018 (4 pages) |
19 June 2018 | Sub-division of shares on 4 April 2018 (4 pages) |
14 May 2018 | Notification of Sonocent Holdings Ltd as a person with significant control on 24 April 2018 (2 pages) |
14 May 2018 | Registration of charge 061278740001, created on 24 April 2018 (42 pages) |
14 May 2018 | Cessation of Roger Cecil Ferry Tucker as a person with significant control on 24 April 2018 (1 page) |
26 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from 8E Josephs Well Hanover Walk Leeds LS3 1AB England to D1 Joseph's Well, Hanover Walk Hanover Walk Leeds West Yorkshire LS3 1AB on 26 February 2018 (1 page) |
15 March 2017 | Registered office address changed from Beracah House Gloucester Road Tutshill Chepstow Monmouthshire NP16 7DH to 8E Josephs Well Hanover Walk Leeds LS3 1AB on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from Beracah House Gloucester Road Tutshill Chepstow Monmouthshire NP16 7DH to 8E Josephs Well Hanover Walk Leeds LS3 1AB on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Richard Walliker as a secretary on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Richard Walliker as a secretary on 15 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 August 2016 | Appointment of Mr David Reuben Sankey as a director on 28 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr David Reuben Sankey as a director on 28 July 2016 (2 pages) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
17 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
22 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
26 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
26 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 June 2010 | Appointment of Mr David Nathaniel Tucker as a director (2 pages) |
10 June 2010 | Appointment of Mr David Nathaniel Tucker as a director (2 pages) |
22 March 2010 | Director's details changed for Richard Walliker on 26 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Roger Cecil Ferry Tucker on 26 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Richard Walliker on 26 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Roger Cecil Ferry Tucker on 26 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Termination of appointment of Richard Walliker as a director (1 page) |
15 March 2010 | Termination of appointment of Richard Walliker as a director (1 page) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 July 2009 | Memorandum and Articles of Association (20 pages) |
28 July 2009 | Memorandum and Articles of Association (20 pages) |
25 July 2009 | Registered office changed on 25/07/2009 from 5 orchid meadow pwllmeyric chepstow NP16 6HP (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from 5 orchid meadow pwllmeyric chepstow NP16 6HP (1 page) |
23 July 2009 | Company name changed accessible audio LTD\certificate issued on 25/07/09 (2 pages) |
23 July 2009 | Company name changed accessible audio LTD\certificate issued on 25/07/09 (2 pages) |
10 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
10 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 August 2008 | Return made up to 26/02/08; full list of members (4 pages) |
4 August 2008 | Capitals not rolled up (2 pages) |
4 August 2008 | Return made up to 26/02/08; full list of members (4 pages) |
4 August 2008 | Capitals not rolled up (2 pages) |
29 February 2008 | Prev ext from 29/02/2008 to 30/06/2008 (1 page) |
29 February 2008 | Prev ext from 29/02/2008 to 30/06/2008 (1 page) |
26 February 2007 | Incorporation (14 pages) |
26 February 2007 | Incorporation (14 pages) |