Warning: file_put_contents(c/c6c5c3f52fa49bf82207f1b91c382722.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Soup Shop Productions Ltd, E1 2JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUP SHOP PRODUCTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Soup Shop Productions Ltd. The company was founded 4 years ago and was given the registration number 12201840. The firm's registered office is in LONDON. You can find them at 55 Philpot Street, , London, . This company's SIC code is 18201 - Reproduction of sound recording.

Company Information

Name:SOUP SHOP PRODUCTIONS LTD
Company Number:12201840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2019
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18201 - Reproduction of sound recording

Office Address & Contact

Registered Address:55 Philpot Street, London, England, E1 2JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery Court, West Street, Retford, England, DN22 6ES

Director11 September 2019Active
Chancery Court, West Street, Retford, England, DN22 6ES

Director11 September 2019Active
Chancery Court, West Street, Retford, England, DN22 6ES

Director11 September 2019Active
55, Philpot Street, London, England, E1 2JH

Director11 June 2020Active

People with Significant Control

Trashfuture Podcast Ltd
Notified on:15 January 2021
Status:Active
Country of residence:England
Address:Chancery Court, 34 West Street, Retford, England, DN22 6ES
Nature of control:
  • Significant influence or control
Mr Gulam Hussein Kesvani
Notified on:11 September 2019
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Chancery Court, West Street, Retford, England, DN22 6ES
Nature of control:
  • Right to appoint and remove directors
Mr Milo Leonard Edwards
Notified on:11 September 2019
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:Chancery Court, West Street, Retford, England, DN22 6ES
Nature of control:
  • Right to appoint and remove directors
Mr Nathan Bradley Bethea
Notified on:11 September 2019
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Chancery Court, West Street, Retford, England, DN22 6ES
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Address

Change registered office address company with date old address new address.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2019-10-08Accounts

Change account reference date company current shortened.

Download
2019-09-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.