Background WavePink WaveYellow Wave

SONIC STATE LIMITED (03122839)

SONIC STATE LIMITED (03122839) is an active UK company. incorporated on 7 November 1995. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. SONIC STATE LIMITED has been registered for 30 years. Current directors include BATT, Nicholas, MCCREETH, Andrew Paul.

Company Number
03122839
Status
active
Type
ltd
Incorporated
7 November 1995
Age
30 years
Address
Gowran House 56 Broad Street, Bristol, BS37 6AG
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BATT, Nicholas, MCCREETH, Andrew Paul
SIC Codes
58190, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONIC STATE LIMITED

SONIC STATE LIMITED is an active company incorporated on 7 November 1995 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. SONIC STATE LIMITED was registered 30 years ago.(SIC: 58190, 73110)

Status

active

Active since 30 years ago

Company No

03122839

LTD Company

Age

30 Years

Incorporated 7 November 1995

Size

N/A

Accounts

ARD: 24/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 April 2026
Period: 1 May 2024 - 24 April 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Gowran House 56 Broad Street Chipping Sodbury Bristol, BS37 6AG,

Previous Addresses

C/O R.A. Leslie & Co the Old School House Tormarton Badminton GL9 1HZ
From: 7 November 1995To: 7 December 2012
Timeline

3 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Nov 95
Director Left
May 13
Director Left
Nov 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BATT, Nicholas

Active
18 St Kildas Road, BathBA2 3QJ
Secretary
Appointed 07 Nov 1995

BATT, Nicholas

Active
18 St Kildas Road, BathBA2 3QJ
Born October 1965
Director
Appointed 07 Nov 1995

MCCREETH, Andrew Paul

Active
23 South Avenue Oldfield Park, BathBA2 3PY
Born December 1961
Director
Appointed 07 Nov 1995

SLATEFORD, Neal Richard

Resigned
18 Westmoreland Street, BathBA2 3HE
Secretary
Appointed 07 Nov 1995
Resigned 31 Jan 1997

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Nov 1995
Resigned 07 Nov 1995

BROWN, David Alan

Resigned
College Road, BathBA1 5RT
Born December 1969
Director
Appointed 07 Nov 1995
Resigned 10 Jan 2013

SLATEFORD, Neal Richard

Resigned
56 Broad Street, BristolBS37 6AG
Born October 1963
Director
Appointed 31 Jan 1997
Resigned 14 Aug 2020

WINBOLT, Eric Willem

Resigned
27 Sydenham Buildings, BathBA2 3BS
Born October 1964
Director
Appointed 07 Nov 1995
Resigned 01 Dec 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Nov 1995
Resigned 07 Nov 1995

Persons with significant control

1

Nicholas Batt

Active
St. Kildas Road, BathBA2 3QJ
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Change Account Reference Date Company Previous Shortened
22 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
11 November 2016
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
11 November 2016
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
11 November 2016
EH01EH01
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
18 February 1997
88(2)R88(2)R
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
9 August 1996
224224
Legacy
5 January 1996
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Incorporation Company
7 November 1995
NEWINCIncorporation