STUDIO SOHO INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Total exemption full accounts made up to 2024-09-30 |
| 10/09/2510 September 2025 | Confirmation statement made on 2025-08-22 with no updates |
| 15/07/2515 July 2025 | Previous accounting period shortened from 2024-10-28 to 2024-09-30 |
| 24/01/2524 January 2025 | Total exemption full accounts made up to 2023-10-31 |
| 16/12/2416 December 2024 | Registration of charge 078175210002, created on 2024-12-12 |
| 25/10/2425 October 2024 | Previous accounting period shortened from 2023-10-29 to 2023-10-28 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 02/09/242 September 2024 | Confirmation statement made on 2024-08-22 with updates |
| 22/02/2422 February 2024 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 25/10/2325 October 2023 | Previous accounting period shortened from 2022-10-30 to 2022-10-29 |
| 22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with updates |
| 09/03/239 March 2023 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 27/10/2227 October 2022 | Previous accounting period shortened from 2021-10-31 to 2021-10-30 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 09/07/219 July 2021 | Registered office address changed from Suite 8, Unit 6/7, the Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL England to 1-2 Portland Mews 1-2 Portland Mews London W1F 8JE on 2021-07-09 |
| 07/07/217 July 2021 | Termination of appointment of Christopher James Wood as a director on 2021-05-14 |
| 07/07/217 July 2021 | Appointment of Mr Nicholas Paul Hamson as a director on 2021-05-14 |
| 07/07/217 July 2021 | Notification of Nicholas Paul Hamson as a person with significant control on 2021-05-14 |
| 07/07/217 July 2021 | Cessation of Christopher James Wood as a person with significant control on 2021-05-14 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
| 22/08/1922 August 2019 | 01/07/19 STATEMENT OF CAPITAL GBP 10 |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
| 14/09/1814 September 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 08/12/178 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 078175210001 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 07/02/177 February 2017 | COMPANY NAME CHANGED STUDIO SOHO INTERNATIONAL SALES AND DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 07/02/17 |
| 25/01/1725 January 2017 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAMSON |
| 21/11/1621 November 2016 | DIRECTOR APPOINTED MR NICHOLAS PAUL HAMSON |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 06/07/166 July 2016 | COMPANY NAME CHANGED FAST FILMS LIMITED CERTIFICATE ISSUED ON 06/07/16 |
| 04/07/164 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 08/05/168 May 2016 | APPOINTMENT TERMINATED, SECRETARY KEITH DINNAGE |
| 08/05/168 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WOOD / 07/05/2016 |
| 25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM HOLLYRISE 17 THE MALTINGS LIPHOOK HAMPSHIRE GU30 7DG |
| 30/11/1530 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/07/1527 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 17/11/1417 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/07/1421 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/10/1321 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
| 05/07/135 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 21/10/1221 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
| 20/10/1120 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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