UKBizDB.co.uk

THE MUSEUM OF SOHO LIMITED

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

This company is commonly known as The Museum Of Soho Limited. The company was founded 32 years ago and was given the registration number 02633836. The firm's registered office is in LONDON. You can find them at St Annes Tower, 55 Dean Street, London, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:THE MUSEUM OF SOHO LIMITED
Company Number:02633836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1991
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:St Annes Tower, 55 Dean Street, London, W1D 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Pembroke Square, London, United Kingdom, W8 6PE

Director21 September 1992Active
42, Lady Margaret Road,, London, England, NW5 2NR

Director09 August 2016Active
St Annes Tower, 55 Dean Street, London, W1D 6AH

Director14 May 2023Active
333, Main Street East Wi 54751, Menomonie, United States,

Director22 September 2014Active
55 Dean St, Dean Street, London, England, W1D 6AF

Director22 February 2010Active
1, Barncroft, Farnham, Surrey, United Kingdom, GU9 8RU

Secretary02 September 2010Active
Flat L Wetherby Mansions, Earls Court Square, London, SW5 9BJ

Secretary16 May 1994Active
11 Meard Street, London, W1V 3HQ

Secretary31 July 1991Active
68, Dean Street, London, England, W1D 4QJ

Director22 February 2010Active
20 Chancel Court, 57 Dean Street Soho, London, W1D 6AH

Director26 October 1992Active
40 Henry Wise House, Lillington Gardens, London, SW1V 2SU

Director31 July 1991Active
32,Tavistock Court, Tavistock Square, London, England, WC1H 9HE

Director08 May 2014Active
29 Elliscombe Road, Charlton, London, SE7 7PF

Director26 October 1992Active
29 Elliscombe Road, Charlton, London, SE7 7PF

Director26 October 1992Active
St Annes Tower, 55 Dean Street, London, W1D 6AH

Director23 September 2021Active
6 Lancaster Court, Newman Street, London, W1T 1QH

Director26 October 1992Active
6 Leigh Road, London, N5 1SS

Director26 October 1992Active
3 D'Arblay Street, Soho, London, W1V 3FD

Director21 September 1992Active
35 Hartham Road, London, N7 9JQ

Director31 July 1991Active
St Annes Tower, 55 Dean Street, London, W1D 6AH

Director23 September 2021Active
St Annes Tower, 55 Dean Street, London, W1D 6AH

Director09 August 2015Active
7 Well Road, London, NW3 1LH

Director26 October 1992Active
4 Millfield Lane, Highgate, London, N6 6JD

Director26 October 1992Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-07Officers

Termination director company with name termination date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-10-03Officers

Appoint person director company with name date.

Download
2021-10-03Officers

Appoint person director company with name date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-27Officers

Termination director company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type micro entity.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Officers

Appoint person director company with name date.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.