Background WavePink WaveYellow Wave

SOHO RADIO LIMITED (08726199)

SOHO RADIO LIMITED (08726199) is an active UK company. incorporated on 10 October 2013. with registered office in London. W1f 0dq.. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SOHO RADIO LIMITED has been registered for 12 years. Current directors include GRAY, Daniel.

Company Number
08726199
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
33, Broadwick Street, London, 33, London. W1f 0dq., W1F 0DQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
GRAY, Daniel
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHO RADIO LIMITED

SOHO RADIO LIMITED is an active company incorporated on 10 October 2013 with the registered office located in London. W1f 0dq.. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SOHO RADIO LIMITED was registered 12 years ago.(SIC: 90030)

Status

active

Active since 12 years ago

Company No

08726199

LTD Company

Age

12 Years

Incorporated 10 October 2013

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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

FLATPAK RADIO LIMITED
From: 10 October 2013To: 26 January 2015
Contact
Address

33, Broadwick Street, London, 33 Broadwick Street, London. W1f 0dq., W1F 0DQ,

Previous Addresses

C/O Care of: Prevers One Cowick Stable Hatfield Heath Road Sawbridgeworth CM21 9HX
From: 10 October 2013To: 17 October 2023
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Apr 24
Owner Exit
Sept 24
Director Left
Sept 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GRAY, Daniel

Active
Glenhurst Court,, London,SE19 1SR
Born March 1982
Director
Appointed 08 Oct 2014

MORTON, Finlay

Resigned
Hatfield Heath Road, SawbridgeworthCM21 9HX
Secretary
Appointed 10 Oct 2013
Resigned 09 Sept 2024

JOHNSTON, Martin Alan

Resigned
Hampstead Way, LondonNW11 7XH
Born January 1974
Director
Appointed 10 Oct 2013
Resigned 08 Oct 2014

MEEHAN, Adrian

Resigned
Colmer Road, LondonSW16 5JZ
Born September 1972
Director
Appointed 10 Oct 2013
Resigned 17 Apr 2024

MORTON, Finlay

Resigned
Hatfield Heath Road, SawbridgeworthCM21 9HX
Born March 1961
Director
Appointed 10 Oct 2013
Resigned 09 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Finlay Morton

Ceased
Hatfield Heath Road, SawbridgeworthCM21 9HX
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Sept 2024

Mr Adrian Meehan

Active
Colmer Road, LondonSW16 5JZ
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2013
NEWINCIncorporation