- Company Overview for SOHO FILM & MEDIA LIMITED (05505170)
- Filing history for SOHO FILM & MEDIA LIMITED (05505170)
- People for SOHO FILM & MEDIA LIMITED (05505170)
- More for SOHO FILM & MEDIA LIMITED (05505170)
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 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
11 Mar 2024 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 March 2024 | |
19 Sep 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
01 Sep 2023 | TM02 | Termination of appointment of Haydn David Thomas as a secretary on 1 September 2023 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2022 | DS02 | Withdraw the company strike off application | |
15 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
08 Jul 2022 | DS01 | Application to strike the company off the register | |
29 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Apr 2019 | CH01 | Director's details changed for Mr Lee Gerald Thomas on 5 January 2019 | |
12 Apr 2019 | PSC04 | Change of details for Mr Lee Gerald Thomas as a person with significant control on 5 January 2019 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from Flat 1 192 Kensington Park Road London W11 2ES to 71-75 Shelton Street London WC2H 9JQ on 12 February 2018 | |
22 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates |