UKBizDB.co.uk

SONUS PUBLIC RELATIONS LIMITED

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

This company is commonly known as Sonus Public Relations Limited. The company was founded 21 years ago and was given the registration number 04662139. The firm's registered office is in LONDON. You can find them at 69 Old Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SONUS PUBLIC RELATIONS LIMITED
Company Number:04662139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:69 Old Street, London, England, EC1V 9HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Old Street, London, England, EC1V 9HX

Director12 February 2013Active
25a Theodore Road, Hither Green, SE13 6HT

Secretary21 December 2006Active
Flad D, 22 Montpelier Row, London, SE3 0RL

Secretary07 November 2008Active
140, Tabernacle Street, London, England, EC2A 4SD

Secretary20 July 2010Active
1 St Andrew's Hill, London, EC4V 5BY

Corporate Secretary23 December 2004Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Corporate Secretary26 May 2004Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Corporate Secretary11 February 2003Active
Flat D, 22 Montpelier Row, London, SE3 0RL

Director11 February 2003Active
25a Theodore Road, Hither Green, London, SE13 6HT

Director20 May 2004Active

People with Significant Control

Mr Martin James Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:69, Old Street, London, England, EC1V 9HX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Cherise Gunning
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:Australian
Country of residence:England
Address:69, Old Street, London, England, EC1V 9HX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Change account reference date company previous shortened.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Address

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

Download
2020-01-31Accounts

Change account reference date company previous shortened.

Download
2019-06-06Accounts

Change account reference date company previous extended.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type micro entity.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-19Officers

Change person director company with change date.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts amended with accounts type total exemption small.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-10Officers

Change person director company with change date.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.