SOHO BROADCAST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

01/12/231 December 2023 Appointment of Mr Connor Sargent as a director on 2023-12-01

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/05/2317 May 2023 Registered office address changed from 23-24 Greek Street London W1D 4DZ to 171 Wardour Street Wardour Street London W1F 8WS on 2023-05-17

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

19/04/2119 April 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JACKMAN / 25/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JACKMAN / 10/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JACKMAN / 10/01/2019

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 10/09/18 STATEMENT OF CAPITAL GBP 100

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CLIPSTON

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR SIMON MATTHEW TUNSTELL

View Document

29/02/1629 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 SHARE BUYBACK AGREEMENT AUTHORISED 24/02/2015

View Document

26/03/1526 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1526 March 2015 24/02/15 STATEMENT OF CAPITAL GBP 15

View Document

16/03/1516 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 22 GREEK STREET LONDON W1D 4DZ

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CLIPSTON

View Document

24/01/1424 January 2014 SECRETARY APPOINTED MR CHRISTOPHER JAMES CLIPSTON

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLIPSTON

View Document

30/03/1230 March 2012 SECRETARY APPOINTED MR CHRISTOPHER JAMES CLIPSTON

View Document

06/03/126 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/06/1122 June 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR PAUL JACKMAN

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKMAN

View Document

03/11/103 November 2010 03/11/10 STATEMENT OF CAPITAL GBP 20

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED CHRIS CLIPSTON

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company