Company NameSoho 6O2 Digital Productions Limited
Company StatusDissolved
Company Number01217833
CategoryPrivate Limited Company
Incorporation Date30 June 1975(48 years, 10 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameWilliam Niles
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 2000(25 years, 1 month after company formation)
Appointment Duration6 years (closed 15 August 2006)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address34405 Pacific Coast Highway
Malibu
California Ca 90265
United States
Secretary NameMr James Neil Watson
NationalityBritish
StatusClosed
Appointed10 January 2005(29 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 15 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCappawhite Chapel End
Austenwood Lane
Gerrards Cross
Buckinghamshire
SL9 9EB
Secretary NameMichael John Creedon
NationalityBritish
StatusResigned
Appointed15 March 1991(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 1994)
RoleCompany Director
Correspondence Address503 Oundle Road
Orton Longueville
Peterborough
Cambridgeshire
PE2 7DQ
Director NameMichael John Creedon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 October 1994)
RoleAccountant
Correspondence Address503 Oundle Road
Orton Longueville
Peterborough
Cambridgeshire
PE2 7DQ
Director NameMr Robert Kenneth Burnett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(16 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
86 Addison Road
London
W14 8ED
Director NameMr Nicholas Paine
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1994(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Chaucer Road
Crowthorne
Berks
RG45 7QN
Secretary NameMr Nicholas Paine
NationalityBritish
StatusResigned
Appointed29 October 1994(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Chaucer Road
Crowthorne
Berks
RG45 7QN
Director NameGordon Duthie Dewar
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 1998)
RoleCompany Director
Correspondence Address19 Gilpin Avenue
London
SW14 8QX
Secretary NameGordon Duthie Dewar
NationalityBritish
StatusResigned
Appointed16 December 1996(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 1998)
RoleCompany Director
Correspondence Address19 Gilpin Avenue
London
SW14 8QX
Secretary NameMr Robert Kenneth Burnett
NationalityBritish
StatusResigned
Appointed16 January 1998(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
86 Addison Road
London
W14 8ED
Director NameThomas Richard Jacomb
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(23 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 2001)
RoleCompany Director
Correspondence AddressMalt House
Main Street, Chilton
Didcot
Oxfordshire
OX11 0RZ
Director NameMr Mark Andrew Hewitt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(25 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104a Queens Drive
Finsbury Park
London
N4 2HW
Director NameRobert Thomas Walston
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2000(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 November 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9010 Briarcrest Lane
Beverly Hills
Ca 90210
United States
Secretary NameMr Mark Andrew Hewitt
NationalityBritish
StatusResigned
Appointed11 August 2000(25 years, 1 month after company formation)
Appointment Duration10 months (resigned 13 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104a Queens Drive
Finsbury Park
London
N4 2HW
Secretary NameWilliam Niles
NationalityAmerican
StatusResigned
Appointed13 June 2001(25 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 July 2004)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address34405 Pacific Coast Highway
Malibu
California Ca 90265
United States
Secretary NameEmma Nicole Eastman
NationalityBritish
StatusResigned
Appointed13 June 2001(25 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 February 2005)
RoleSolicitor
Correspondence AddressFlat 3
111 Clarendon Road
London
W11 4JG
Director NameMr Saleem Husain
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(27 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 Raleigh Drive
London
N20 0UU

Location

Registered Address1 Stephen Street
London
W1T 1AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
21 March 2006Application for striking-off (1 page)
5 January 2006Location of register of members (1 page)
5 January 2006Return made up to 31/05/05; full list of members (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 September 2005Registered office changed on 19/09/05 from: 48 charlotte street london W1T 2NS (1 page)
15 March 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
6 January 2005Secretary resigned (1 page)
29 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 June 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 June 2003Return made up to 31/05/03; full list of members (7 pages)
29 April 2003Director resigned (1 page)
26 April 2003New director appointed (3 pages)
26 April 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 dean street london W1V 5HB (1 page)
26 January 2003Director resigned (2 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
27 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2001New secretary appointed (2 pages)
20 August 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2001Director resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Registered office changed on 10/07/01 from: film house 142 wardour street london W1V 3AU (1 page)
8 June 2001Director's particulars changed (1 page)
18 May 2001Director resigned (1 page)
12 December 2000Registered office changed on 12/12/00 from: 71 dean street london W1V 5HB (1 page)
12 December 2000Secretary resigned (1 page)
24 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 August 2000Auditor's resignation (1 page)
16 June 2000Return made up to 31/05/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 June 1999Return made up to 31/05/99; no change of members (4 pages)
28 May 1999New director appointed (2 pages)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 November 1998Return made up to 04/11/98; full list of members (7 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned;director resigned (1 page)
12 November 1997Return made up to 04/11/97; no change of members (4 pages)
7 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
22 December 1996Return made up to 04/11/96; no change of members (4 pages)
19 December 1996Secretary resigned;director resigned (1 page)
19 December 1996New secretary appointed;new director appointed (2 pages)
18 July 1996Secretary resigned;director resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 8-14 meard street london W1V 3HR (1 page)
1 April 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 January 1996Return made up to 04/11/95; full list of members (6 pages)