Background WavePink WaveYellow Wave

SOHO THEATRE BAR LIMITED (07492131)

SOHO THEATRE BAR LIMITED (07492131) is an active UK company. incorporated on 13 January 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. SOHO THEATRE BAR LIMITED has been registered for 15 years. Current directors include GODFREY, Mark Gordon, HANSFORD, Samuel George.

Company Number
07492131
Status
active
Type
ltd
Incorporated
13 January 2011
Age
15 years
Address
Soho Theatre, London, W1D 3NE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
GODFREY, Mark Gordon, HANSFORD, Samuel George
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHO THEATRE BAR LIMITED

SOHO THEATRE BAR LIMITED is an active company incorporated on 13 January 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. SOHO THEATRE BAR LIMITED was registered 15 years ago.(SIC: 90040)

Status

active

Active since 15 years ago

Company No

07492131

LTD Company

Age

15 Years

Incorporated 13 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Soho Theatre 21 Dean Street London, W1D 3NE,

Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jan 19
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Aug 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Sept 24
Director Joined
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JONES, Annie Angela Mary Elaine

Active
21 Dean Street, LondonW1D 3NE
Secretary
Appointed 08 Dec 2025

GODFREY, Mark Gordon

Active
21 Dean Street, LondonW1D 3NE
Born August 1961
Director
Appointed 13 Jan 2011

HANSFORD, Samuel George

Active
21 Dean Street, LondonW1D 3NE
Born September 1987
Director
Appointed 13 Mar 2025

ABDERABBANI, Rose

Resigned
21 Dean Street, LondonW1D 3NE
Secretary
Appointed 18 Apr 2018
Resigned 08 Dec 2025

GAVAGHAN, Erin

Resigned
Dean Street, LondonW1D 3NE
Secretary
Appointed 01 Jul 2011
Resigned 11 Sept 2012

HANSFORD, Samuel George

Resigned
21 Dean Street, LondonW1D 3NE
Secretary
Appointed 02 Dec 2015
Resigned 18 Apr 2018

STEPHEN, Catherine Louise

Resigned
21 Dean Street, LondonW1D 3NE
Secretary
Appointed 30 Jul 2012
Resigned 02 Dec 2015

ABDERABBANI, Rose

Resigned
21 Dean Street, LondonW1D 3NE
Born March 1986
Director
Appointed 18 Apr 2018
Resigned 18 Apr 2018

HEALD, Michael Guy Hilliard

Resigned
Museum Street, IpswichIP1 1HZ
Born September 1950
Director
Appointed 01 Jun 2011
Resigned 27 Jul 2021

KING, Jeremy Richard Bruce

Resigned
21 Dean Street, LondonW1D 3NE
Born June 1954
Director
Appointed 01 Jun 2011
Resigned 25 Sept 2024

MARMION, Steve

Resigned
21 Dean Street, LondonW1D 3NE
Born July 1977
Director
Appointed 13 Jan 2011
Resigned 20 Dec 2018

MENDOZA, Neil Francis Jeremy

Resigned
21 Dean Street, LondonW1D 3NE
Born November 1959
Director
Appointed 01 Jun 2011
Resigned 24 Sept 2013

STEPHEN, Catherine Louise

Resigned
21 Dean Street, LondonW1D 3NE
Born September 1980
Director
Appointed 20 Oct 2021
Resigned 18 Aug 2023

YU, Christopher

Resigned
21 Dean Street, LondonW1D 3NE
Born April 1975
Director
Appointed 24 Sept 2013
Resigned 01 Jun 2021

Persons with significant control

1

Dean Street, LondonW1D 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2011
NEWINCIncorporation