Advanced company searchLink opens in new window

SOHO BROADCAST LIMITED

Company number 07157818

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
01 Dec 2023 AP01 Appointment of Mr Connor Sargent as a director on 1 December 2023
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
17 May 2023 AD01 Registered office address changed from 23-24 Greek Street London W1D 4DZ to 171 Wardour Street Wardour Street London W1F 8WS on 17 May 2023
21 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Apr 2021 AA Total exemption full accounts made up to 28 February 2020
16 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
19 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Apr 2019 PSC04 Change of details for Mr Paul Anthony Jackman as a person with significant control on 25 April 2019
25 Apr 2019 CS01 Confirmation statement made on 15 February 2019 with updates
11 Jan 2019 CH01 Director's details changed for Mr Paul Anthony Jackman on 10 January 2019
11 Jan 2019 PSC04 Change of details for Mr Paul Anthony Jackman as a person with significant control on 10 January 2019
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 100
06 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with updates
06 Mar 2018 TM02 Termination of appointment of Christopher James Clipston as a secretary on 27 October 2017
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
09 Jun 2016 AP01 Appointment of Mr Simon Matthew Tunstell as a director on 7 June 2016
29 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100