- Company Overview for SOHO EVENTS COMPANY LIMITED (04481410)
- Filing history for SOHO EVENTS COMPANY LIMITED (04481410)
- People for SOHO EVENTS COMPANY LIMITED (04481410)
- More for SOHO EVENTS COMPANY LIMITED (04481410)
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) |
---|---|---|---|
18 Jul 2019 | PSC04 | Change of details for Mr Thomas James Shepherd as a person with significant control on 11 July 2019 | |
18 Jul 2019 | PSC04 | Change of details for Daniel Neale Clark as a person with significant control on 11 July 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
26 Jun 2018 | PSC04 | Change of details for Mr Thomas James Shepherd as a person with significant control on 26 June 2018 | |
26 Jun 2018 | PSC04 | Change of details for Daniel Neale Clark as a person with significant control on 26 June 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Thomas James Shepherd as a person with significant control on 10 July 2017 | |
11 Jul 2017 | PSC01 | Notification of Daniel Neale Clark as a person with significant control on 10 July 2017 | |
11 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 July 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | AD02 | Register inspection address has been changed from 10 Orange Street London WC2H 7DQ to 4 Whitchurch Parade 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Jan 2015 | AD01 | Registered office address changed from Broadcast Engineering Centre Eastbourne Road Blindley Heath Lingfield Surrey RH7 6JP to 6-10 Dunston Street London E8 4EB on 8 January 2015 | |
29 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | CH03 | Secretary's details changed | |
28 Aug 2014 | AD01 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to Broadcast Engineering Centre Eastbourne Road Blindley Heath Lingfield Surrey RH7 6JP on 28 August 2014 | |
16 Aug 2014 | TM02 | Termination of appointment of Patrick Neale as a secretary on 15 August 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 6 October 2013
|
|
28 Aug 2013 | AP01 | Appointment of Mr Thomas James Shepherd as a director |