Background WavePink WaveYellow Wave

SOHO RADIO PRODUCTIONS LIMITED (11545395)

SOHO RADIO PRODUCTIONS LIMITED (11545395) is an active UK company. incorporated on 31 August 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. SOHO RADIO PRODUCTIONS LIMITED has been registered for 7 years. Current directors include BIRD, Rachael, GRAY, Daniel, O'DONNELL, Jon.

Company Number
11545395
Status
active
Type
ltd
Incorporated
31 August 2018
Age
7 years
Address
33 Broadwick Street, London, W1F 0DQ
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BIRD, Rachael, GRAY, Daniel, O'DONNELL, Jon
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOHO RADIO PRODUCTIONS LIMITED

SOHO RADIO PRODUCTIONS LIMITED is an active company incorporated on 31 August 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. SOHO RADIO PRODUCTIONS LIMITED was registered 7 years ago.(SIC: 60100)

Status

active

Active since 7 years ago

Company No

11545395

LTD Company

Age

7 Years

Incorporated 31 August 2018

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

33 Broadwick Street London, W1F 0DQ,

Previous Addresses

33 Broadwick Street Broadwick Street London W1F 0DQ England
From: 10 October 2023To: 10 October 2023
One Cowick Stable Hatfield Heath Road Sawbridgeworth CM21 9HX United Kingdom
From: 31 August 2018To: 10 October 2023
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Share Issue
Sept 19
Funding Round
Sept 19
Director Joined
Jun 22
Director Left
Nov 23
Director Left
Dec 23
Director Left
Feb 24
Director Joined
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Feb 25
3
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BIRD, Rachael

Active
Broadwick Street, LondonW1F 0DQ
Born October 1993
Director
Appointed 20 Jun 2022

GRAY, Daniel

Active
Broadwick Street, LondonW1F 0DQ
Born March 1982
Director
Appointed 16 Oct 2018

O'DONNELL, Jon

Active
Broadwick Street, LondonW1F 0DQ
Born August 1972
Director
Appointed 29 Apr 2024

BROWN, Kevin

Resigned
Broadwick Street, LondonW1F 0DQ
Born May 1962
Director
Appointed 01 Sept 2019
Resigned 13 Jun 2024

HODSDEN, Richard David

Resigned
Broadwick Street, LondonW1F 0DQ
Born November 1966
Director
Appointed 01 Sept 2019
Resigned 11 Dec 2023

MEEHAN, Adrian

Resigned
Broadwick Street, LondonW1F 0DQ
Born September 1972
Director
Appointed 16 Oct 2018
Resigned 16 Feb 2024

MORTON, Finlay Charles

Resigned
Jaggard Way, LondonSW12 8SG
Born March 1961
Director
Appointed 31 Aug 2018
Resigned 06 Oct 2023

TILLEY, Andrew

Resigned
Broadwick Street, LondonW1F 0DQ
Born September 1956
Director
Appointed 01 Sept 2019
Resigned 13 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Paul Lewis

Ceased
Broadwick Street, LondonW1F 0DQ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Apr 2024
Ceased 29 Apr 2024
Hatfields, LondonSE1 9PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2024

Mr Finlay Charles Morton

Ceased
Jaggard Way, LondonSW12 8SG
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Ceased 29 Apr 2024
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Memorandum Articles
22 September 2024
MAMA
Memorandum Articles
16 September 2024
MAMA
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 November 2019
RP04SH01RP04SH01
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 September 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Resolution
25 September 2019
RESOLUTIONSResolutions
Resolution
25 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Incorporation Company
31 August 2018
NEWINCIncorporation