SONOPRESS (UK) LIMITED

SONOPRESS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSONOPRESS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00913275
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SONOPRESS (UK) LIMITED?

    • Manufacture of professional and arcade games and toys (32401) / Manufacturing

    Where is SONOPRESS (UK) LIMITED located?

    Registered Office Address
    First Floor Landchard House
    Victoria Street
    B70 8HY West Bromwich
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SONOPRESS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELEMEDIA SONOPRESS (UK) LIMITEDOct 04, 1991Oct 04, 1991
    TELEMEDIA MOHN (UK) LIMITEDMar 16, 1989Mar 16, 1989
    MOHN-U.K. LIMITEDDec 31, 1978Dec 31, 1978

    What are the latest accounts for SONOPRESS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for SONOPRESS (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SONOPRESS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 Apr 30, 2015

    1 pagesAD01

    Appointment of Mrs Anshu Kane as a director on Mar 31, 2015

    2 pagesAP01

    Termination of appointment of Ian James Wilson Browne as a director on Mar 31, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Annual return made up to Oct 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Appointment of Mr Ian James Wilson Browne as a director

    2 pagesAP01

    Termination of appointment of Simon Staines as a director

    1 pagesTM01

    Annual return made up to Oct 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Annual return made up to Oct 31, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    22 pagesAA

    Auditor's resignation

    3 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Oct 31, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Simon Oliver Gatward Staines on Oct 31, 2011

    2 pagesCH01

    Director's details changed for Sven Deutschmann on Oct 31, 2011

    2 pagesCH01

    Director's details changed for Mr Amir Khan on Oct 31, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Who are the officers of SONOPRESS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WREN ACCOUNTING LIMITED
    Wren House 68 London Road
    AL1 1NG St Albans
    68
    Hertfordshire
    United Kingdom
    Secretary
    Wren House 68 London Road
    AL1 1NG St Albans
    68
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3453786
    64418530001
    DEUTSCHMANN, Sven
    17 Masch 17
    Borgholzhausen
    33892
    Germany
    Director
    17 Masch 17
    Borgholzhausen
    33892
    Germany
    GermanyGerman104755560002
    KANE, Anshu
    Victoria Street
    B70 8HY West Bromwich
    First Floor Landchard House
    West Midlands
    England
    Director
    Victoria Street
    B70 8HY West Bromwich
    First Floor Landchard House
    West Midlands
    England
    Great BritainBritish102230500002
    KHAN, Amir
    Victoria Street
    B70 8HY West Bromwich
    First Floor Landchard House
    West Midlands
    England
    Director
    Victoria Street
    B70 8HY West Bromwich
    First Floor Landchard House
    West Midlands
    England
    United KingdomBritish140724400002
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    ROY PINNOCK & CO
    Wren House 68
    London Road
    AL1 1NG St Albans
    Hertfordshire
    Secretary
    Wren House 68
    London Road
    AL1 1NG St Albans
    Hertfordshire
    53049420001
    BAGGA, Anshu
    2 Norton Green Lane
    Knowle
    B93 8PL Solihull
    West Midlands
    Director
    2 Norton Green Lane
    Knowle
    B93 8PL Solihull
    West Midlands
    British73486000001
    BAH, Macky
    27 Clarence Road
    Harborne
    B17 9LA Birmingham
    West Midlands
    Director
    27 Clarence Road
    Harborne
    B17 9LA Birmingham
    West Midlands
    French105031340001
    BARGSTEN, Frank Dietrich
    Uthof Str 40
    Herzebrock
    33442
    Germany
    Director
    Uthof Str 40
    Herzebrock
    33442
    Germany
    German102230400001
    BARGSTEN, Frank Dietrich
    Uthof Str 40
    Herzebrock 33442
    FOREIGN Germany
    Director
    Uthof Str 40
    Herzebrock 33442
    FOREIGN Germany
    German55130090001
    BEVAN, Timothy Charles
    Temple Barn
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Temple Barn
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    British57771570005
    BRAND, Uwe
    Telemedia Gmbh
    PO BOX 3555 Silberweg
    Director
    Telemedia Gmbh
    PO BOX 3555 Silberweg
    German31506100001
    BROWNE, Ian James Wilson
    Wednesbury One
    Black Country New Road
    WS10 7NY Wednesbury
    West Midlands
    Director
    Wednesbury One
    Black Country New Road
    WS10 7NY Wednesbury
    West Midlands
    EnglandBritish Citizen187809220001
    DOYLE, Gary Anthony
    13 Sunhill Wheaton Hall
    Drogheda
    Louth
    Ireland
    Director
    13 Sunhill Wheaton Hall
    Drogheda
    Louth
    Ireland
    Irish57771760002
    DUNN, Brian John
    30 Barbridge
    Water Hayes Village
    ST5 7SB Newcastle Under Lyne
    Staffordshire
    Director
    30 Barbridge
    Water Hayes Village
    ST5 7SB Newcastle Under Lyne
    Staffordshire
    British80806620001
    GLEISBERG, Dieter
    Im Eichengrund 2
    Gutersloh
    33334
    Germany
    Director
    Im Eichengrund 2
    Gutersloh
    33334
    Germany
    German94614820001
    HAUGERUD, Arne
    38 Saint Marys Road
    CV31 1JP Leamington Spa
    Warwickshire
    Director
    38 Saint Marys Road
    CV31 1JP Leamington Spa
    Warwickshire
    Norwegian81160790001
    HEEMEYER, Hermann, Dr
    Lubbecker Strabe 305
    Buende D-4980
    Germany
    Director
    Lubbecker Strabe 305
    Buende D-4980
    Germany
    German31506110001
    KANE, Anshu
    Ploughman's Barn
    Bakers Lane Knowle
    B93 8PR Solihull
    West Midlands
    Director
    Ploughman's Barn
    Bakers Lane Knowle
    B93 8PR Solihull
    West Midlands
    Great BritainBritish102230500002
    LEUERER, Sabine Cornelia
    14 Oakley Drive
    Keston
    BR2 8PP Bromley
    Director
    14 Oakley Drive
    Keston
    BR2 8PP Bromley
    German31506120002
    PAHLIG, Horst
    Eversgerdweg 11
    4830 Gutersloh
    Germany
    Director
    Eversgerdweg 11
    4830 Gutersloh
    Germany
    German31506130001
    SHERIDAN, Raymond Patrick
    11 Highfield Crescent
    IRISH Swords
    County Dublin
    Director
    11 Highfield Crescent
    IRISH Swords
    County Dublin
    Irish53901390001
    SHERVEY, John
    5 Tanglewood Close
    TF11 9AT Shifnal
    Shropshire
    Director
    5 Tanglewood Close
    TF11 9AT Shifnal
    Shropshire
    British78412120001
    STAINES, Simon Oliver Gatward
    Wednesbury One
    Black Country New Road
    WS10 7NY Wednesbury
    West Midlands
    Director
    Wednesbury One
    Black Country New Road
    WS10 7NY Wednesbury
    West Midlands
    United KingdomBritish140723980001

    Does SONOPRESS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 16, 1998
    Delivered On Dec 17, 1998
    Outstanding
    Amount secured
    The performance of the obligations due from the company to the chargee under the terms of the lease and/or this deed
    Short particulars
    All interest in the account and the deposit balance from time to time thereon and all money withdrawn from time to time from the account.
    Persons Entitled
    • Richard Alexander Lawman and Patricia Ann Lawman
    Transactions
    • Dec 17, 1998Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0