SONIC GAMES LIMITED
Status | ACTIVE |
Company No. | 06815088 |
Category | Private Limited Company |
Incorporated | 10 Feb 2009 |
Age | 15 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SONIC GAMES LIMITED is an active private limited company with number 06815088. It was incorporated 15 years, 3 months, 19 days ago, on 10 February 2009. The company address is 22 Vernon Drive, Shrewsbury, SY1 3TF, Shropshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Apr 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-19
Old address: Bank House 8 Cherry Street Birmingham B2 5AL England
New address: 22 Vernon Drive Shrewsbury Shropshire SY1 3TF
Documents
Confirmation statement with updates
Date: 29 May 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 10 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Address
Type: AD01
New address: Bank House 8 Cherry Street Birmingham B25AL
Old address: 22 Vernon Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TF United Kingdom
Change date: 2021-09-03
Documents
Confirmation statement with updates
Date: 06 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Change person director company with change date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Phillip Reeves
Change date: 2019-05-29
Documents
Change to a person with significant control
Date: 29 May 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-29
Psc name: Mr Andrew Phillip Reeves
Documents
Move registers to sail company with new address
Date: 29 May 2019
Category: Address
Type: AD03
New address: 22 Vernon Drive Shrewsbury Shropshire SY13TF
Documents
Change person director company with change date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-29
Officer name: Mrs Jacqueline Frances Champion
Documents
Change to a person with significant control
Date: 29 May 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jacqueline Frances Champion
Change date: 2019-05-29
Documents
Change sail address company with new address
Date: 29 May 2019
Category: Address
Type: AD02
New address: 22 Vernon Drive Shrewsbury Shropshire SY13TF
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jacqueline Frances Champion
Change date: 2019-05-24
Documents
Change to a person with significant control
Date: 24 May 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Phillip Reeves
Change date: 2019-05-24
Documents
Change to a person with significant control
Date: 24 May 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jacqueline Frances Champion
Change date: 2019-05-24
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Phillip Reeves
Change date: 2019-05-24
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-24
Officer name: Mrs Jacqueline Frances Champion
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Phillip Reeves
Change date: 2019-05-24
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Address
Type: AD01
Old address: Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom
Change date: 2018-01-12
New address: 22 Vernon Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TF
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Address
Type: AD01
Old address: 4 Darwin Court Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL
Change date: 2016-02-19
New address: Column House London Road Shrewsbury Shropshire SY2 6NN
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Change account reference date company current extended
Date: 01 Oct 2012
Action Date: 31 May 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-15
Old address: 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 09 May 2011
Action Date: 09 May 2011
Category: Address
Type: AD01
Old address: 1St Flr - Great Western House Boundary Lane Saltney Chester Cheshire CH4 8RD United Kingdom
Change date: 2011-05-09
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Mr Andrew Reeves
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jacqueline Champion
Change date: 2010-02-10
Documents
Change registered office address company with date old address
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Address
Type: AD01
Old address: 15B Church Street Oswestry Shropshire SY11 2SU England
Change date: 2009-10-19
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jacqueline champion / 08/05/2009
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew reeves / 08/05/2009
Documents
Some Companies
FORRESTER PARK SWIMMING POOL LIMITED
FORRESTER PARK SWIM POOL BECKINGHAM RD,MALDON,CM9 8EA
Number: | 05466883 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 WEST GEORGE STREET,GLASGOW,G2 2LB
Number: | SC621157 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT SAFETY EVALUATION LTD
THE PARK HOUSE,POOLE,BH15 2NZ
Number: | 06591219 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CROMER ROAD,HOLT,NR25 6DY
Number: | 07566307 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 REDVERS CLOSE,BISHOP'S STORTFORD,CM23 2DE
Number: | 09216636 |
Status: | ACTIVE |
Category: | Private Limited Company |
749B ECCLESALL ROAD,SHEFFIELD,S11 8TG
Number: | 06742715 |
Status: | ACTIVE |
Category: | Private Limited Company |