Company NameSoho Tv Productions Ltd
Company StatusDissolved
Company Number06337286
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 7 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Keith Cameron Peacock
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Glisson Road
Cambridge
CB1 2HD
Director NameMr John Hersey-Walker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Manor House
Duggan Drive
Chislehurst
Kent
BR7 5EJ
Director NameMr Keith Cameron Peacock
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Glisson Road
Cambridge
CB1 2HD
Director NameMr Robin Wilson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthdown House 25 Cuxham Road
Watlington Oxon
Oxfordshire
OX49 5JW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Hersey-walker
50.00%
Ordinary
50 at £1Keith Peacock
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
26 July 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
26 July 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
6 October 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
6 October 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
11 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
4 September 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
4 September 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
29 July 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
29 July 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 July 2013Secretary's details changed for Keith Cameron Peacock on 5 July 2013 (2 pages)
10 July 2013Director's details changed for Keith Cameron Peacock on 5 July 2013 (2 pages)
10 July 2013Secretary's details changed for Keith Cameron Peacock on 5 July 2013 (2 pages)
10 July 2013Director's details changed for Keith Cameron Peacock on 5 July 2013 (2 pages)
10 July 2013Secretary's details changed for Keith Cameron Peacock on 5 July 2013 (2 pages)
10 July 2013Director's details changed for Keith Cameron Peacock on 5 July 2013 (2 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
24 August 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
24 August 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
1 November 2010Appointment of Keith Cameron Peacock as a director (2 pages)
1 November 2010Appointment of John Hersey-Walker as a director (2 pages)
1 November 2010Appointment of Keith Cameron Peacock as a director (2 pages)
1 November 2010Appointment of John Hersey-Walker as a director (2 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
15 March 2010Termination of appointment of Robin Wilson as a director (1 page)
15 March 2010Termination of appointment of Robin Wilson as a director (1 page)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 August 2009Return made up to 08/08/09; full list of members (3 pages)
19 August 2009Return made up to 08/08/09; full list of members (3 pages)
8 June 2009Secretary's change of particulars / keith peacock / 01/06/2009 (1 page)
8 June 2009Secretary's change of particulars / keith peacock / 01/06/2009 (1 page)
10 September 2008Return made up to 08/08/08; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from numeric hose 98 station road sidcup kent DA15 7BY (1 page)
10 September 2008Return made up to 08/08/08; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from numeric hose 98 station road sidcup kent DA15 7BY (1 page)
20 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 March 2008Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 March 2008Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 March 2008Curr sho from 31/08/2008 to 30/06/2008 (1 page)
31 March 2008Curr sho from 31/08/2008 to 30/06/2008 (1 page)
10 March 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
10 March 2008Registered office changed on 10/03/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
10 March 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
10 March 2008Appointment terminated director london law services LIMITED (1 page)
10 March 2008Secretary appointed keith cameron peacock (2 pages)
10 March 2008Secretary appointed keith cameron peacock (2 pages)
10 March 2008Appointment terminated director london law services LIMITED (1 page)
10 March 2008Registered office changed on 10/03/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
10 March 2008Director appointed robin wilson (2 pages)
10 March 2008Director appointed robin wilson (2 pages)
8 August 2007Incorporation (31 pages)
8 August 2007Incorporation (31 pages)