Company NameVirtual Soho Limited
DirectorsChristopher Greenhill and Annabel Kennings Martin
Company StatusActive
Company Number13239395
CategoryPrivate Limited Company
Incorporation Date2 March 2021(3 years, 1 month ago)
Previous NamePost Soho Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Christopher Greenhill
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Portland Mews
Soho
London
W1F 8JQ
Director NameMiss Annabel Kennings Martin
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Portland Mews
Soho
London
W1F 8JQ

Location

Registered Address7 Portland Mews
Soho
London
W1F 8JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

5 March 2024Statement of capital following an allotment of shares on 30 June 2023
  • GBP 3.198
(3 pages)
5 March 2024Confirmation statement made on 30 June 2023 with updates (5 pages)
17 October 2023Registered office address changed from 7 Portland Mews London W1F 8JQ England to 7 Portland Mews Soho London W1F 8JQ on 17 October 2023 (1 page)
17 October 2023Registered office address changed from 26-27 D'arblay Street London W1F 8EL England to 7 Portland Mews London W1F 8JQ on 17 October 2023 (1 page)
27 June 2023Statement of capital following an allotment of shares on 3 April 2023
  • GBP 3.18
(3 pages)
27 June 2023Confirmation statement made on 3 April 2023 with updates (5 pages)
28 April 2023Registered office address changed from 3-4 Portland Mews London W1F 8JF United Kingdom to 26-27 D'arblay Street London W1F 8EL on 28 April 2023 (1 page)
28 April 2023Company name changed post soho LIMITED\certificate issued on 28/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-26
(3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
17 January 2023Confirmation statement made on 31 October 2022 with updates (5 pages)
17 January 2023Statement of capital following an allotment of shares on 31 October 2022
  • GBP 3.1
(3 pages)
4 August 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 2.87
(3 pages)
4 August 2022Confirmation statement made on 22 July 2022 with updates (5 pages)
4 August 2022Statement of capital following an allotment of shares on 27 May 2022
  • GBP 2.94
(3 pages)
20 September 2021Appointment of Miss Annabel Kennings Martin as a director on 10 September 2021 (2 pages)
22 July 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
21 July 2021Statement of capital following an allotment of shares on 11 June 2021
  • GBP 2.8
(3 pages)
20 June 2021Statement of capital following an allotment of shares on 8 March 2021
  • GBP 2.65
(4 pages)
1 June 2021Sub-division of shares on 8 March 2021 (4 pages)
1 June 2021Memorandum and Articles of Association (23 pages)
1 June 2021Change of share class name or designation (2 pages)
1 June 2021Statement of capital following an allotment of shares on 2 April 2021
  • GBP 2.69
(8 pages)
1 June 2021Particulars of variation of rights attached to shares (2 pages)
1 June 2021Resolutions
  • RES13 ‐ Sub division 08/03/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 March 2021Incorporation
Statement of capital on 2021-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)