SOHO MUSIC CONSULTING LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/06/252 June 2025 Notice of move from Administration to Dissolution

View Document

14/01/2514 January 2025 Administrator's progress report

View Document

26/07/2426 July 2024 Administrator's progress report

View Document

17/07/2417 July 2024 Administrator's progress report

View Document

16/06/2416 June 2024 Notice of extension of period of Administration

View Document

02/10/232 October 2023 Notice of deemed approval of proposals

View Document

02/10/232 October 2023 Result of meeting of creditors

View Document

15/08/2315 August 2023 Statement of administrator's proposal

View Document

28/06/2328 June 2023 Registered office address changed from Unit a Colonial Buildings 59-61 Hatton Garden London EC1N 8LS England to 1st Floor 21 Station Road Watford WD17 1AP on 2023-06-28

View Document

22/06/2322 June 2023 Appointment of an administrator

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-01-30

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-12 with updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

21/01/2121 January 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / MS KATE GENEVIEVE COLEMAN / 12/10/2020

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE GENEVIEVE COLEMAN / 12/10/2020

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE YOUNG / 01/06/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MS KATIE YOUNG / 01/06/2020

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / KATIE YOUNG / 29/11/2019

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 195 ST. JOHN STREET CLERKENWELL LONDON EC1V 4LS ENGLAND

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MS KATIE YOUNG / 29/11/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / KATIE COLEMAN / 01/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MS KATHERINE YOUNG / 01/09/2019

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW COLEMAN

View Document

08/03/198 March 2019 30/01/19 UNAUDITED ABRIDGED

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATE YOUNG / 08/11/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

25/10/1825 October 2018 30/01/18 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM KALCULUS 119 MARYLEBONE ROAD LONDON NW1 5PU UNITED KINGDOM

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 195 ST. JOHN STREET CLERKENWELL LONDON EC1V 4LS

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

14/11/1714 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/03/155 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATE YOUNG / 01/02/2015

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM FLAT 19, 1-10 SUMMERS STREET CLERKENWELL LONDON EC1R 5BD

View Document

05/03/155 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES FIRTH COLEMAN / 01/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/02/1415 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/05/118 May 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

08/04/118 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE YOUNG / 01/01/2010

View Document

05/05/105 May 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

11/06/0911 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 26/01/09; NO CHANGE OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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