Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SONIC SEDUCTION LIMITED
Company Information for

SONIC SEDUCTION LIMITED

8TH FLOOR, 5 MERCHANT SQUARE, LONDON, W2 1AS,
Company Registration Number
03877368
Private Limited Company
Active

Company Overview

About Sonic Seduction Ltd
SONIC SEDUCTION LIMITED was founded on 1999-11-15 and has its registered office in London. The organisation's status is listed as "Active". Sonic Seduction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SONIC SEDUCTION LIMITED
 
Legal Registered Office
8TH FLOOR
5 MERCHANT SQUARE
LONDON
W2 1AS
Other companies in W2
 
Filing Information
Company Number 03877368
Company ID Number 03877368
Date formed 1999-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 24/08/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB749735385  
Last Datalog update: 2024-04-07 05:49:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SONIC SEDUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SONIC SEDUCTION LIMITED
The following companies were found which have the same name as SONIC SEDUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SONIC SEDUCTION TOURS INCORPORATED California Unknown

Company Officers of SONIC SEDUCTION LIMITED

Current Directors
Officer Role Date Appointed
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED
Company Secretary 1999-11-15
CLAUDIA UTE BRUCKEN
Director 1999-11-15
PAUL DAVID HUMPHREYS
Director 2016-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED GRA CREATIVE LTD Company Secretary 2007-08-28 CURRENT 2007-08-28 Dissolved 2013-09-24
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED JEM 360 LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Active - Proposal to Strike off
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED ROYALTY AUDITORS LTD Company Secretary 2006-10-23 CURRENT 2006-10-23 Active - Proposal to Strike off
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED CHRIS DOBSON LTD Company Secretary 2006-08-07 CURRENT 2006-08-07 Active
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED RIGHT BANK PRODUCTIONS UK LTD Company Secretary 2006-07-21 CURRENT 2006-07-21 Dissolved 2013-08-13
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED RIGHT BANK MUSIC UK LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Active
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED WHITE SKY HOLDINGS LTD Company Secretary 2005-08-11 CURRENT 2005-08-11 Active - Proposal to Strike off
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED LITTLE BARRIE LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-24 Active
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED DIGNIFIED PRODUCTIONS LTD Company Secretary 2005-04-01 CURRENT 2005-04-01 Active
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED ERIC BABAK MUSIC LTD Company Secretary 2004-11-09 CURRENT 2004-11-09 Active
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED CLOSED SET LIMITED Company Secretary 2004-05-12 CURRENT 2004-05-12 Active
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED SEYCHELLES COLLECTION LIMITED Company Secretary 2004-03-23 CURRENT 2004-03-23 Active
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED EUGENE LE ROUX INNOVATIONS LTD Company Secretary 2004-03-16 CURRENT 2004-02-20 Dissolved 2013-10-01
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED ENGANIC LIMITED Company Secretary 2004-03-16 CURRENT 2003-10-20 Dissolved 2014-10-21
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED TRUMALA LIMITED Company Secretary 2003-10-30 CURRENT 2003-10-30 Active - Proposal to Strike off
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED QUARTERS THE HIPHOPERA LIMITED Company Secretary 2003-04-13 CURRENT 2003-04-13 Active
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED 1 2 ONE ENTERTAINMENT LIMITED Company Secretary 2003-01-10 CURRENT 2003-01-10 Dissolved 2014-10-21
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED COMMUNICOR STRATEGY LIMITED Company Secretary 2002-10-08 CURRENT 2002-10-08 Active
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED SUTTER HOME WINERY LIMITED Company Secretary 2002-08-22 CURRENT 2002-08-22 Active
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED POP MANAGEMENT LIMITED Company Secretary 2001-10-24 CURRENT 2001-10-24 Dissolved 2015-01-20
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED SITES AND SUCH LIMITED Company Secretary 2001-09-14 CURRENT 1999-08-05 Active - Proposal to Strike off
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED LEVEL VIBES RECORDS LIMITED Company Secretary 2000-11-29 CURRENT 2000-11-29 Active
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED AB01 LIMITED Company Secretary 2000-03-15 CURRENT 2000-03-15 Active
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED PMPM LIMITED Company Secretary 2000-02-14 CURRENT 2000-02-14 Active
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED THE WIGGLES LIVE UK LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Dissolved 2016-08-23
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED DIBGATE LIMITED Company Secretary 1999-01-01 CURRENT 1983-07-19 Active
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED POP SONGS LIMITED Company Secretary 1997-12-11 CURRENT 1997-12-11 Dissolved 2017-02-14
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED A MUSIC COMPANY LIMITED Company Secretary 1996-11-05 CURRENT 1996-11-05 Active
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED BRITISH AMERICAN PRODUCTIONS LTD Company Secretary 1994-06-02 CURRENT 1994-05-19 Active
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED REBEL PRODUCTIONS LIMITED Company Secretary 1994-02-23 CURRENT 1994-02-23 Active - Proposal to Strike off
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED MAXI MUSIC LIMITED Company Secretary 1992-11-30 CURRENT 1987-09-10 Active
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED OCEAN FIELDS LIMITED Company Secretary 1992-04-07 CURRENT 1992-01-17 Dissolved 2016-06-28
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED JONCO'S LIMITED Company Secretary 1992-03-14 CURRENT 1988-11-22 Active
PAUL DAVID HUMPHREYS SONIC TOURING LTD Director 2012-12-11 CURRENT 2012-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Current accounting period extended from 24/11/23 TO 23/05/24
2023-11-30CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM 36-38 Westbourne Grove Newton Road London W2 5SH
2023-05-31DIRECTOR APPOINTED DAVID DURBANO
2023-05-31DIRECTOR APPOINTED THOMAS COESFELD
2023-05-31DIRECTOR APPOINTED MR ALISTAIR MARK NORBURY
2023-05-31APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID HUMPHREYS
2023-05-31Termination of appointment of the Business Setup Ltd on 2023-05-31
2023-05-31CESSATION OF PAUL DAVID HUMPHREYS AS A PERSON OF SIGNIFICANT CONTROL
2023-05-31Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 2023-05-30
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038773680001
2023-05-1630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-11-1430/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1430/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12SH03Purchase of own shares
2022-05-10SH06Cancellation of shares. Statement of capital on 2022-04-12 GBP 50
2022-04-25RES13Resolutions passed:
  • Terms of agreement 12/04/2022
  • Resolution of removal of pre-emption rights
2022-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038773680001
2022-04-13PSC04Change of details for Mr Paul David Humphreys as a person with significant control on 2022-04-12
2022-04-13PSC07CESSATION OF CLAUDIA UTE BRUCKEN AS A PERSON OF SIGNIFICANT CONTROL
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA UTE BRUCKEN
2021-12-24Change of details for Mr Paul David Humphreys as a person with significant control on 2021-10-26
2021-12-24CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-12-24PSC04Change of details for Mr Paul David Humphreys as a person with significant control on 2021-10-26
2021-12-2330/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22Director's details changed for Mr Paul David Humphreys on 2021-10-26
2021-12-22CH01Director's details changed for Mr Paul David Humphreys on 2021-10-26
2021-08-25AA01Previous accounting period shortened from 25/11/20 TO 24/11/20
2021-05-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-12-08CH01Director's details changed for Mr Paul David Humphreys on 2020-11-28
2020-12-08PSC04Change of details for Mr Paul David Humphreys as a person with significant control on 2020-11-28
2020-11-25AA01Previous accounting period shortened from 26/11/20 TO 25/11/20
2020-11-24PSC04Change of details for Ms Claudia Ute Brucken as a person with significant control on 2019-11-29
2020-11-24CH04SECRETARY'S DETAILS CHNAGED FOR KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED on 2020-08-08
2020-11-12AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22DISS40Compulsory strike-off action has been discontinued
2020-01-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-08-22AA01Previous accounting period shortened from 27/11/18 TO 26/11/18
2019-02-01CH01Director's details changed for Mr Paul David Humphreys on 2018-06-03
2019-02-01PSC04Change of details for Mr Paul David Humphreys as a person with significant control on 2018-06-03
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-28CH01Director's details changed for Mr Paul David Humphreys on 2018-11-14
2018-08-28AA01Previous accounting period shortened from 28/11/17 TO 27/11/17
2018-04-03CH01Director's details changed for Ms Claudia Ute Brucken on 2018-04-03
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-25AA01Previous accounting period shortened from 29/11/16 TO 28/11/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13AP01DIRECTOR APPOINTED MR PAUL DAVID HUMPHREYS
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0115/11/15 ANNUAL RETURN FULL LIST
2015-08-26AA01Previous accounting period shortened from 30/11/14 TO 29/11/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0115/11/14 ANNUAL RETURN FULL LIST
2014-12-03DISS40Compulsory strike-off action has been discontinued
2014-12-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0115/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-28AR0115/11/12 FULL LIST
2012-08-28AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-04AR0115/11/11 FULL LIST
2011-09-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-24AR0115/11/10 FULL LIST
2010-10-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-02AR0115/11/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA BRUCKEN / 15/11/2009
2010-02-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED / 15/11/2009
2009-09-27AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-06AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-01363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS; AMEND
2007-01-29363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-14363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-11-26363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2003-11-24363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-03363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-01-17288cSECRETARY'S PARTICULARS CHANGED
2001-01-15287REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 112 A & B WESTBOURNE GROVE CHEPSTOW ROAD LONDON W2 5RU
2000-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/00
2000-11-23363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
1999-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to SONIC SEDUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SONIC SEDUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SONIC SEDUCTION LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-12-01 £ 37,854

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SONIC SEDUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 7
Current Assets 2011-12-01 £ 24,207
Debtors 2011-12-01 £ 24,200
Fixed Assets 2011-12-01 £ 18,864
Shareholder Funds 2011-12-01 £ 5,217
Tangible Fixed Assets 2011-12-01 £ 18,864

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SONIC SEDUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SONIC SEDUCTION LIMITED
Trademarks
We have not found any records of SONIC SEDUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SONIC SEDUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as SONIC SEDUCTION LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where SONIC SEDUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SONIC SEDUCTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0185234051

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SONIC SEDUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SONIC SEDUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.