Company NameSoho Communications Limited
Company StatusDissolved
Company Number02747847
CategoryPrivate Limited Company
Incorporation Date16 September 1992(31 years, 6 months ago)
Dissolution Date19 March 2013 (11 years ago)
Previous NamesSoho Communications Limited and Firststar Entertainment Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jon Herbert Staton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Church Road
Richmond
Surrey
TW10 6LN
Director NameMr Tony Coggans
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address54 Taylor Avenue
Kew Gardens
Richmond
Surrey
TW9 4FD
Director NameMr Ian George Lewis-Hinde
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWoodview Chalk Lane
East Horsley
Leatherhead
Surrey
KT24 6TH
Secretary NameMr John Leonard Seyfried
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleChartered Secretary
Correspondence Address56 Woodcote Road
Leigh On Sea
Essex
SS9 3NP
Secretary NameMr Tony Coggans
NationalityBritish
StatusResigned
Appointed19 October 1992(1 month after company formation)
Appointment Duration10 years, 4 months (resigned 17 February 2003)
RoleDirector/Co Sec
Correspondence Address54 Taylor Avenue
Kew Gardens
Richmond
Surrey
TW9 4FD
Secretary NameTony Coggans
NationalityBritish
StatusResigned
Appointed19 October 1992(1 month after company formation)
Appointment Duration14 years (resigned 31 October 2006)
RoleCompany Director
Correspondence Address54 Taylor Avenue
Kew Gardens
Richmond
Surrey
TW9 4FD
Secretary NameMr Stephen William Evans
NationalityBritish
StatusResigned
Appointed17 February 2003(10 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Harcourt Street
London
W1H 4HG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Beauregard Rogers
50.00%
Ordinary
2 at £1Jon Herbert Staton
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,381
Cash£760
Current Liabilities£53,292

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
22 November 2012Application to strike the company off the register (3 pages)
22 November 2012Application to strike the company off the register (3 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Company name changed firststar entertainment LIMITED\certificate issued on 06/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-06
(3 pages)
6 March 2012Company name changed firststar entertainment LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 4
(3 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 4
(3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
3 December 2010Termination of appointment of Stephen Evans as a secretary (1 page)
3 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
3 December 2010Termination of appointment of Stephen Evans as a secretary (1 page)
21 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-08
(3 pages)
21 October 2010Company name changed soho communications LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(3 pages)
21 October 2010Change of name notice (2 pages)
21 October 2010Change of name notice (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 November 2008Return made up to 16/09/08; full list of members (3 pages)
28 November 2008Return made up to 16/09/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 November 2007Return made up to 16/09/07; full list of members (2 pages)
13 November 2007Return made up to 16/09/07; full list of members (2 pages)
13 November 2007Registered office changed on 13/11/07 from: c/o william evans and partners 20 harcourt street london W1H 4HG (1 page)
13 November 2007Registered office changed on 13/11/07 from: c/o william evans and partners 20 harcourt street london W1H 4HG (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Return made up to 16/09/06; full list of members (7 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Return made up to 16/09/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 October 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 2005Return made up to 16/09/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 October 2004Registered office changed on 28/10/04 from: c/o william evans and partners 20 harcourt street london W1H 4HG (1 page)
28 October 2004Registered office changed on 28/10/04 from: c/o william evans and partners 20 harcourt street london W1H 4HG (1 page)
9 September 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
9 September 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
5 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
5 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
1 October 2003Return made up to 16/09/03; full list of members (7 pages)
1 October 2003Return made up to 16/09/03; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
5 August 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
27 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
27 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003New secretary appointed (2 pages)
6 November 2002Return made up to 16/09/02; full list of members (7 pages)
6 November 2002Return made up to 16/09/02; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
27 September 2001Return made up to 16/09/01; full list of members (7 pages)
27 September 2001Return made up to 16/09/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (6 pages)
30 April 2001Full accounts made up to 30 June 2000 (6 pages)
23 November 2000Return made up to 16/09/00; full list of members (7 pages)
23 November 2000Return made up to 16/09/00; full list of members (7 pages)
25 April 2000Full accounts made up to 30 June 1999 (7 pages)
25 April 2000Full accounts made up to 30 June 1999 (7 pages)
8 October 1999Return made up to 16/09/99; no change of members (4 pages)
8 October 1999Return made up to 16/09/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 June 1998 (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (6 pages)
1 October 1998Return made up to 16/09/98; full list of members (6 pages)
1 October 1998Return made up to 16/09/98; full list of members (6 pages)
3 April 1998Full accounts made up to 30 June 1997 (6 pages)
3 April 1998Full accounts made up to 30 June 1997 (6 pages)
14 October 1997Return made up to 16/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 October 1997Return made up to 16/09/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (7 pages)
28 April 1997Full accounts made up to 30 June 1996 (7 pages)
3 October 1996Return made up to 16/09/96; full list of members (6 pages)
3 October 1996Return made up to 16/09/96; full list of members (6 pages)
18 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
18 March 1996Ad 13/03/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 March 1996Ad 13/03/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
15 November 1995Return made up to 16/09/95; no change of members (4 pages)
15 November 1995Return made up to 16/09/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
16 September 1992Incorporation (13 pages)
16 September 1992Incorporation (13 pages)