Advanced company searchLink opens in new window

SOHO MEDIA HOLDINGS LIMITED

Company number 13956053

Filter by category

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
18 Mar 2024 CH01 Director's details changed for Mr Brian Mahon Cantwell on 18 March 2024
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
17 Jan 2023 PSC04 Change of details for Mr Brian Mahon Cantwell as a person with significant control on 17 January 2023
17 Jan 2023 PSC04 Change of details for Mr Rory James Cantwell as a person with significant control on 17 January 2023
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
29 Mar 2022 CH01 Director's details changed for Mr Stuart James Nicholls on 29 March 2022
29 Mar 2022 AD01 Registered office address changed from 69 Wells Street London W1T 3QB United Kingdom to First Floor Oak House Journeymans Way Southend-on-Sea Essex SS2 5TF on 29 March 2022
29 Mar 2022 AP01 Appointment of Mr Rory James Cantwell as a director on 28 March 2022
29 Mar 2022 PSC01 Notification of Rory James Cantwell as a person with significant control on 28 March 2022
29 Mar 2022 PSC04 Change of details for Mr Brian Mahon Cantwell as a person with significant control on 28 March 2022
29 Mar 2022 AP01 Appointment of Mr Stuart James Nicholls as a director on 28 March 2022
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 12.5
04 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-04
  • GBP .01