Background WavePink WaveYellow Wave

SONIC COMMUNICATIONS (INTERNATIONAL) LIMITED (01248257)

SONIC COMMUNICATIONS (INTERNATIONAL) LIMITED (01248257) is an active UK company. incorporated on 10 March 1976. with registered office in Belper. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SONIC COMMUNICATIONS (INTERNATIONAL) LIMITED has been registered for 50 years. Current directors include BEALE, Michael John, MCDONALD, Kevin Daniel, TWOMLOW, Marcus and 1 others.

Company Number
01248257
Status
active
Type
ltd
Incorporated
10 March 1976
Age
50 years
Address
High Edge Court, Belper, DE56 2BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEALE, Michael John, MCDONALD, Kevin Daniel, TWOMLOW, Marcus, WILBRAHAM, Mark Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONIC COMMUNICATIONS (INTERNATIONAL) LIMITED

SONIC COMMUNICATIONS (INTERNATIONAL) LIMITED is an active company incorporated on 10 March 1976 with the registered office located in Belper. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SONIC COMMUNICATIONS (INTERNATIONAL) LIMITED was registered 50 years ago.(SIC: 82990)

Status

active

Active since 50 years ago

Company No

01248257

LTD Company

Age

50 Years

Incorporated 10 March 1976

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

SONIC HELMETS LIMITED
From: 31 December 1976To: 31 August 1984
LODGE COATINGS LIMITED
From: 10 March 1976To: 31 December 1976
Contact
Address

High Edge Court Heage Belper, DE56 2BW,

Timeline

26 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Mar 76
Director Left
Apr 10
Director Joined
Jun 12
Loan Secured
Oct 13
Director Left
Jul 14
Director Left
Feb 18
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Sept 19
New Owner
Sept 19
Loan Secured
Aug 21
Loan Secured
Oct 21
Director Left
Mar 22
Owner Exit
Mar 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Mar 25
New Owner
Mar 25
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
7
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MUCKLESTONE, Michelle Ann

Active
High Edge Court, BelperDE56 2BW
Secretary
Appointed 01 Jan 2019

BEALE, Michael John

Active
High Edge Court, BelperDE56 2BW
Born May 1966
Director
Appointed 01 Apr 2012

MCDONALD, Kevin Daniel

Active
High Edge Court, BelperDE56 2BW
Born December 1980
Director
Appointed 01 Sept 2019

TWOMLOW, Marcus

Active
High Edge Court, BelperDE56 2BW
Born May 1976
Director
Appointed 01 Apr 2024

WILBRAHAM, Mark Robert

Active
Hollyhead Road, CoventryCV5 8HR
Born October 1960
Director
Appointed 16 May 1997

BOWMER, Robert John

Resigned
Keepers Corner Amberley Farm, RipleyDE5 3RJ
Secretary
Appointed 06 Jun 2006
Resigned 31 Dec 2010

BRYAN, Patricia Ann

Resigned
58 Hodge Hill Common, BirminghamB36 8AG
Secretary
Appointed N/A
Resigned 06 Jun 2006

BARKER, Neil

Resigned
3 Silesbourne Close, BirminghamB36 9ST
Born February 1957
Director
Appointed 06 May 1994
Resigned 23 Mar 2022

BOWMER, Robert John

Resigned
Keepers Corner Amberley Farm, RipleyDE5 3RJ
Born October 1956
Director
Appointed 06 Jun 2006
Resigned 31 Mar 2010

BRYAN, David John

Resigned
58 Hodge Hill Common, BirminghamB36 8AG
Born April 1943
Director
Appointed N/A
Resigned 31 Jul 2009

BRYAN, Patricia Ann

Resigned
58 Hodge Hill Common, BirminghamB36 8AG
Born September 1945
Director
Appointed N/A
Resigned 05 Feb 2007

BRYANT, Michelle Jayne

Resigned
114 Falmouth Road, BirminghamB34 6EJ
Born February 1966
Director
Appointed 04 Oct 1995
Resigned 20 Oct 1996

ELWELL, Philip Bryan

Resigned
29924 Harvester Road, Malibu
Born March 1938
Director
Appointed N/A
Resigned 29 Nov 2002

SHELDON, Melvin Stuart

Resigned
High Edge Court, BelperDE56 2BW
Born August 1957
Director
Appointed 06 Jun 2006
Resigned 31 Jan 2018

WRIGHT, Adrian Timothy

Resigned
Blakemore Drive, Sutton ColdfieldB75 7RN
Born July 1954
Director
Appointed 16 May 1997
Resigned 01 Jul 2014

Persons with significant control

9

1 Active
8 Ceased

Mr Marcus Twomlow

Ceased
High Edge Court, BelperDE56 2BW
Born May 1976

Nature of Control

Significant influence or control
Notified 01 Apr 2024
Ceased 01 Apr 2024

Mr Kevin Daniel Mcdonald

Ceased
High Edge Court, BelperDE56 2BW
Born December 1980

Nature of Control

Significant influence or control
Notified 01 Sept 2019
Ceased 01 Sept 2019

Mrs Michelle Ann Mucklestone

Ceased
High Edge Court, BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2019
Ceased 01 Jan 2019

Mr Neil Barker

Ceased
High Edge Court, BelperDE56 2BW
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2022

Mr Melvin Stuart Sheldon

Ceased
High Edge Court, BelperDE56 2BW
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2018

Mr Mark Robert Wilbraham

Ceased
High Edge Court, BelperDE56 2BW
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Michael John Beale

Ceased
High Edge Court, BelperDE56 2BW
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
22 January 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Auditors Resignation Company
22 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
11 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
288cChange of Particulars
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
353353
Legacy
6 May 2008
288cChange of Particulars
Legacy
6 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
15 September 2007
AUDAUD
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
353353
Legacy
22 May 2007
288cChange of Particulars
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 October 2006
AAAnnual Accounts
Legacy
8 August 2006
403aParticulars of Charge Subject to s859A
Legacy
8 August 2006
403aParticulars of Charge Subject to s859A
Legacy
8 August 2006
403aParticulars of Charge Subject to s859A
Legacy
8 August 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
225Change of Accounting Reference Date
Legacy
15 June 2006
287Change of Registered Office
Auditors Resignation Company
15 June 2006
AUDAUD
Auditors Resignation Company
15 June 2006
AUDAUD
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 June 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 April 1998
AAAnnual Accounts
Resolution
16 March 1998
RESOLUTIONSResolutions
Resolution
16 March 1998
RESOLUTIONSResolutions
Resolution
16 March 1998
RESOLUTIONSResolutions
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 April 1997
AAAnnual Accounts
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
287Change of Registered Office
Legacy
3 November 1996
88(2)R88(2)R
Resolution
3 November 1996
RESOLUTIONSResolutions
Legacy
3 November 1996
123Notice of Increase in Nominal Capital
Legacy
5 September 1996
395Particulars of Mortgage or Charge
Legacy
2 September 1996
288288
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 March 1996
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 June 1994
288288
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 April 1994
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Legacy
14 July 1992
363aAnnual Return
Accounts With Accounts Type Small
21 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Legacy
12 September 1990
363363
Legacy
19 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Memorandum Articles
21 March 1990
MEM/ARTSMEM/ARTS
Resolution
1 March 1990
RESOLUTIONSResolutions
Resolution
1 March 1990
RESOLUTIONSResolutions
Legacy
14 August 1989
363363
Legacy
27 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Legacy
18 August 1988
363363
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 1987
AAAnnual Accounts
Legacy
23 October 1987
363363
Legacy
20 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 September 1986
AAAnnual Accounts
Legacy
19 September 1986
363363
Legacy
19 September 1986
287Change of Registered Office
Accounts With Made Up Date
22 June 1983
AAAnnual Accounts
Accounts With Made Up Date
18 November 1982
AAAnnual Accounts
Accounts With Made Up Date
18 November 1982
AAAnnual Accounts
Certificate Change Of Name Company
16 June 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 1976
NEWINCIncorporation