This company is commonly known as Studio Soho Films Limited. The company was founded 11 years ago and was given the registration number 08145650. The firm's registered office is in HENFIELD. You can find them at Suite 1 Unit 7, The Henfield Business Park Shoreham Road, Henfield, West Sussex. This company's SIC code is 59111 - Motion picture production activities.
Name | : | STUDIO SOHO FILMS LIMITED |
---|---|---|
Company Number | : | 08145650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2012 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Unit 7, The Henfield Business Park Shoreham Road, Henfield, West Sussex, BN5 9SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Unit 7, The Henfield Business Park Shoreham Road, Henfield, BN5 9SL | Director | 17 July 2012 | Active |
Suite 1, Unit 7, The Henfield Business Park Shoreham Road, Henfield, England, BN5 9SL | Director | 01 January 2014 | Active |
Mr Nicholas Paul Hamson | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | Suite 1, Unit 7, Henfield, BN5 9SL |
Nature of control | : |
|
Mr Christopher Wood | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | Suite 1, Unit 7, Henfield, BN5 9SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-16 | Resolution | Resolution. | Download |
2021-04-30 | Accounts | Change account reference date company previous extended. | Download |
2021-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-07-16 | Officers | Change person director company with change date. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.