UKBizDB.co.uk

SONIC WAX RECORDS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sonic Wax Records Ltd. The company was founded 7 years ago and was given the registration number 10499835. The firm's registered office is in LEICESTER. You can find them at Unit 2 & 2a, Bowbridge Works Chartwell Drive, Wigston, Leicester, Leicestershire. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:SONIC WAX RECORDS LTD
Company Number:10499835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Unit 2 & 2a, Bowbridge Works Chartwell Drive, Wigston, Leicester, Leicestershire, England, LE18 2FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A1 Bowbridge Works, Chartwell Drive, Leicester, United Kingdom, LE18 2FL

Director28 November 2016Active

People with Significant Control

Mr Lee Thomas John Jeffries
Notified on:31 March 2022
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit A1 Bowbridge Works, Chartwell Drive, Leicester, United Kingdom, LE18 2FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lisa Marie Jeffries
Notified on:21 January 2021
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lee Thomas John Jeffries
Notified on:28 November 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Thomas Jeffries
Notified on:28 November 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Park House, 37 Clarence Street, Leicester, England, LE1 3RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Accounts

Change account reference date company current extended.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Address

Change registered office address company with date old address new address.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Address

Change registered office address company with date old address new address.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.