SOHO IMAGES LIMITED

Register to unlock more data on OkredoRegister

SOHO IMAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01088327

Incorporation date

22/12/1972

Size

Dormant

Contacts

Registered address

Registered address

1 Stephen Street, London W1T 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1975)
dot icon30/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/07/2012
First Gazette notice for voluntary strike-off
dot icon05/07/2012
Application to strike the company off the register
dot icon16/08/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon22/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Register(s) moved to registered inspection location
dot icon30/03/2011
Register inspection address has been changed
dot icon07/03/2011
Termination of appointment of James Watson as a secretary
dot icon15/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon16/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/02/2010
Registered office address changed from 1 Stephen Street London W1T 1AL on 2010-02-25
dot icon25/11/2009
Director's details changed for William Niles on 2009-11-25
dot icon25/11/2009
Secretary's details changed for James Neil Watson on 2009-11-25
dot icon30/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 31/05/09; full list of members
dot icon02/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 31/05/08; full list of members
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 31/05/07; full list of members
dot icon04/01/2007
Director resigned
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 31/05/06; full list of members
dot icon16/12/2005
Director resigned
dot icon16/12/2005
Director resigned
dot icon16/12/2005
Director resigned
dot icon05/12/2005
New director appointed
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/06/2005
Return made up to 31/05/05; full list of members
dot icon27/06/2005
Location of debenture register address changed
dot icon27/06/2005
Location of register of members address changed
dot icon25/04/2005
Registered office changed on 25/04/05 from: 48 charlotte street london W1T 2NS
dot icon15/03/2005
Secretary resigned
dot icon26/01/2005
New secretary appointed
dot icon06/01/2005
Secretary resigned
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Return made up to 31/05/04; full list of members
dot icon14/05/2004
Director resigned
dot icon30/12/2003
Full accounts made up to 2002-12-31
dot icon28/06/2003
Return made up to 31/05/03; full list of members
dot icon29/04/2003
Director resigned
dot icon26/04/2003
New director appointed
dot icon26/04/2003
Director resigned
dot icon03/04/2003
Registered office changed on 03/04/03 from: 71 dean street london W1F 5HB
dot icon26/01/2003
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon23/07/2002
Return made up to 31/05/02; full list of members
dot icon01/06/2002
Auditor's resignation
dot icon19/11/2001
Full accounts made up to 2000-12-31
dot icon08/11/2001
New secretary appointed
dot icon05/11/2001
Director resigned
dot icon05/11/2001
Secretary resigned
dot icon05/11/2001
Registered office changed on 05/11/01 from: film house 142 wardour street london W1V 3AU
dot icon05/11/2001
Director resigned
dot icon02/11/2001
New secretary appointed
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Return made up to 31/05/01; full list of members
dot icon20/08/2001
Registered office changed on 20/08/01
dot icon20/08/2001
Location of register of members address changed
dot icon08/06/2001
Director's particulars changed
dot icon28/12/2000
New director appointed
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
New secretary appointed;new director appointed
dot icon21/12/2000
New director appointed
dot icon12/12/2000
Secretary resigned
dot icon12/12/2000
Registered office changed on 12/12/00 from: 71 dean street london W1V 5HB
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon07/12/2000
Full accounts made up to 2000-03-31
dot icon24/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon17/08/2000
Auditor's resignation
dot icon16/06/2000
Return made up to 31/05/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon23/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon10/06/1999
Return made up to 31/05/99; no change of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon09/11/1998
Return made up to 04/11/98; full list of members
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Director resigned
dot icon16/02/1998
New secretary appointed
dot icon16/02/1998
Secretary resigned;director resigned
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon12/11/1997
Return made up to 04/11/97; no change of members
dot icon09/09/1997
Director's particulars changed
dot icon05/06/1997
Secretary resigned
dot icon27/05/1997
New secretary appointed;new director appointed
dot icon27/05/1997
New director appointed
dot icon04/05/1997
Full accounts made up to 1996-03-31
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon26/01/1997
Registered office changed on 26/01/97 from: 8/14 meard street london W1V 3HR
dot icon24/01/1997
Declaration of satisfaction of mortgage/charge
dot icon22/11/1996
Return made up to 04/11/96; full list of members
dot icon22/11/1996
Registered office changed on 22/11/96
dot icon16/10/1996
New secretary appointed
dot icon19/09/1996
Particulars of mortgage/charge
dot icon18/07/1996
Secretary resigned;director resigned
dot icon17/06/1996
Registered office changed on 17/06/96 from: 8/14,meard street, london. W1V 3HR
dot icon04/04/1996
Full accounts made up to 1995-03-31
dot icon04/01/1996
Return made up to 04/11/95; no change of members
dot icon27/12/1995
Full accounts made up to 1994-03-31
dot icon13/01/1995
Return made up to 04/11/94; no change of members
dot icon06/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon05/10/1994
Director resigned
dot icon06/05/1994
Full accounts made up to 1993-03-31
dot icon31/03/1994
New director appointed
dot icon23/11/1993
Return made up to 04/11/93; full list of members
dot icon13/10/1993
New director appointed
dot icon27/07/1993
Full accounts made up to 1992-03-31
dot icon29/01/1993
New director appointed
dot icon27/11/1992
Return made up to 22/11/92; change of members
dot icon19/10/1992
Certificate of change of name
dot icon17/03/1992
Full accounts made up to 1991-04-01
dot icon28/01/1992
Particulars of mortgage/charge
dot icon22/11/1991
Return made up to 22/11/91; no change of members
dot icon09/09/1991
Director resigned;new director appointed
dot icon20/08/1991
Secretary resigned;new secretary appointed
dot icon23/07/1991
Director resigned
dot icon15/06/1991
New director appointed
dot icon07/12/1990
Full accounts made up to 1990-04-01
dot icon07/12/1990
Return made up to 22/11/90; full list of members
dot icon13/09/1990
Director resigned;new director appointed
dot icon11/09/1990
Registered office changed on 11/09/90 from: 71 dean street london W1V 5HB
dot icon30/07/1990
Director resigned
dot icon22/11/1989
Full accounts made up to 1989-04-02
dot icon22/11/1989
Return made up to 24/10/89; no change of members
dot icon19/01/1989
Director resigned
dot icon09/12/1988
Full accounts made up to 1988-04-02
dot icon09/12/1988
Return made up to 08/11/88; full list of members
dot icon29/04/1988
New director appointed
dot icon29/01/1988
Full accounts made up to 1987-04-04
dot icon29/01/1988
Return made up to 04/01/88; no change of members
dot icon05/01/1988
Secretary resigned;new secretary appointed
dot icon26/10/1987
Director resigned;new director appointed
dot icon25/03/1987
Director resigned
dot icon27/02/1987
Director resigned
dot icon06/02/1987
Full accounts made up to 1986-04-04
dot icon06/02/1987
Annual return made up to 07/11/86
dot icon15/11/1986
Director resigned
dot icon14/11/1986
Secretary resigned;new secretary appointed
dot icon05/11/1986
Director resigned
dot icon12/03/1986
Accounts made up to 1985-03-31
dot icon29/03/1985
Accounts made up to 1984-04-01
dot icon25/04/1984
Accounts made up to 1983-03-27
dot icon14/02/1983
Accounts made up to 1982-03-28
dot icon21/11/1981
Accounts made up to 1981-03-29
dot icon27/09/1980
Accounts made up to 1980-03-30
dot icon09/01/1980
Accounts made up to 2079-06-30
dot icon08/01/1979
Accounts made up to 2078-06-25
dot icon06/02/1978
Accounts made up to 2077-06-26
dot icon26/01/1977
Accounts made up to 2076-06-27
dot icon18/12/1975
Accounts made up to 2075-06-29

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Husain, Saleem
Director
11/04/2003 - 31/03/2004
23
Clampitt, Gordon
Director
01/11/1999 - 21/11/2005
-
Paine, Nicholas
Secretary
30/09/1994 - 03/07/1996
8
Downing, Terry William
Director
21/11/2005 - 18/12/2006
110
Clarke, Nicholas
Director
01/05/1997 - 27/07/1998
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOHO IMAGES LIMITED

SOHO IMAGES LIMITED is an(a) Dissolved company incorporated on 22/12/1972 with the registered office located at 1 Stephen Street, London W1T 1AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOHO IMAGES LIMITED?

toggle

SOHO IMAGES LIMITED is currently Dissolved. It was registered on 22/12/1972 and dissolved on 30/10/2012.

Where is SOHO IMAGES LIMITED located?

toggle

SOHO IMAGES LIMITED is registered at 1 Stephen Street, London W1T 1AT.

What does SOHO IMAGES LIMITED do?

toggle

SOHO IMAGES LIMITED operates in the Photographic activities (74.81 - SIC 2003) sector.

What is the latest filing for SOHO IMAGES LIMITED?

toggle

The latest filing was on 30/10/2012: Final Gazette dissolved via voluntary strike-off.