SOHONET LIMITED - LONDON


Company Profile Company Filings

Overview

SOHONET LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SOHONET LIMITED was incorporated 28 years ago on 29/11/1995 and has the registered number: 03132110. The accounts status is FULL and accounts are next due on 30/09/2024.

SOHONET LIMITED - LONDON

This company is listed in the following categories:
59131 - Motion picture distribution activities
59133 - Television programme distribution activities
61900 - Other telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5 SOHO STREET
LONDON
W1D 3DG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/11/2023 03/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHARLES BUTLER PARKER Jun 1970 American Director 2015-07-30 CURRENT
BENJAMIN MATTHEW ROEDER Nov 1970 British Director 2003-08-22 CURRENT
MR ROBERT ANDREW INGLIS SWEET Sep 1966 British Director 2021-03-02 CURRENT
MR DAMIEN CARROLL. Nov 1969 Irish Director 2012-07-01 CURRENT
MR DAVID ST GEORGE JEFFERS May 1953 Irish Director 1995-12-18 UNTIL 1999-06-01 RESIGNED
MR CHRISTOPHER MICHAEL HILLMAN Mar 1961 British Director 2000-12-08 UNTIL 2003-04-01 RESIGNED
DAVID SCAMMELL Apr 1955 British Director 2002-02-15 UNTIL 2003-04-01 RESIGNED
MR DAVID SCAMMELL Apr 1955 British Director 2003-08-22 UNTIL 2021-03-02 RESIGNED
SHARON MARGARET REED May 1956 British Director 1996-11-11 UNTIL 1999-11-24 RESIGNED
MR DAVID JOHN ROBINS Aug 1955 British Director 1996-11-11 UNTIL 1999-10-18 RESIGNED
MR ROBIN RICHARD SHENFIELD Jan 1956 British Director 1996-01-09 UNTIL 1999-06-07 RESIGNED
MR RICHARD DEREK MULLETT Dec 1967 British Director 2000-11-10 UNTIL 2003-04-01 RESIGNED
JONATHAN DAVID MARSH Mar 1961 British Director 2003-04-01 UNTIL 2003-08-22 RESIGNED
DR KEITH MACLEAN Sep 1956 British Director 2003-04-01 UNTIL 2003-08-22 RESIGNED
GRAHAM GERALD JUGGINS Sep 1953 British Director 2003-04-01 UNTIL 2003-08-22 RESIGNED
MR MARK ANTHONY WILDIG May 1961 British Director 1996-12-16 UNTIL 2003-04-01 RESIGNED
MR ROBERT SANDERS PARSONS Aug 1951 British Director 1996-01-09 UNTIL 2003-04-01 RESIGNED
KEY LEGAL SERVICES (NOMINEES) LIMITED Nominee Director 1995-11-29 UNTIL 1995-11-29 RESIGNED
MR GARETH MARK WREDDEN Jul 1961 British Secretary 1999-10-19 UNTIL 2000-11-10 RESIGNED
MR DAVID SCAMMELL Apr 1955 British Secretary 2003-08-22 UNTIL 2008-10-31 RESIGNED
CLARE HELEN WADD Jan 1968 British Secretary 2008-10-31 UNTIL 2013-03-08 RESIGNED
MR DAVID JOHN ROBINS Aug 1955 British Secretary 1997-05-12 UNTIL 1999-10-18 RESIGNED
MR RUPERT JAMES MUSSEN Secretary 2013-03-28 UNTIL 2017-11-08 RESIGNED
MR RICHARD DEREK MULLETT Dec 1967 British Secretary 2000-11-10 UNTIL 2003-04-01 RESIGNED
MR STEPHEN JOHN CLAYTON Jan 1954 British Secretary 1995-11-29 UNTIL 1997-05-12 RESIGNED
MR LLOYD WILLIAM BILLING Mar 1957 British Director 1996-11-11 UNTIL 1999-11-25 RESIGNED
KEY LEGAL SERVICES (SECRETARIAL) LIMITED Corporate Nominee Secretary 1995-11-29 UNTIL 1995-11-29 RESIGNED
MR GARETH MARK WREDDEN Jul 1961 British Director 1998-07-13 UNTIL 2001-10-18 RESIGNED
MR JONATHAN LESLIE FERGUY Feb 1974 British Director 2003-08-22 UNTIL 2010-09-22 RESIGNED
MICHAEL HENRY FARRELL Nov 1950 British Director 1995-12-19 UNTIL 1997-05-12 RESIGNED
MS MARGARET ANN CRAIG Jan 1960 American Director 2011-03-30 UNTIL 2012-11-30 RESIGNED
TIM HARDLEY Nov 1954 British Director 2000-11-10 UNTIL 2002-09-20 RESIGNED
MR ROLAND JOHN BROWN Dec 1943 British Director 2001-05-04 UNTIL 2003-04-01 RESIGNED
MR STEPHEN JOHN CLAYTON Jan 1954 British Director 1996-12-16 UNTIL 1999-05-28 RESIGNED
VINCENZO DINO CIMINELLO Apr 1971 Italian Director 2006-12-01 UNTIL 2011-04-26 RESIGNED
MR COLIN BROWN Nov 1950 British Director 1996-01-09 UNTIL 1999-06-14 RESIGNED
MS ELIZABETH ANNE TANNER May 1971 British Director 2012-07-01 UNTIL 2012-11-30 RESIGNED
PAUL BAMBOROUGH May 1949 British Director 2003-08-22 UNTIL 2012-11-30 RESIGNED
MR SIMON JULIAN ALBERGA Sep 1966 British Director 2000-12-08 UNTIL 2003-04-01 RESIGNED
MR PAWANJIT SINGH AHLUWALIA Nov 1961 British Director 2002-10-18 UNTIL 2003-04-01 RESIGNED
MICHAEL ROBERT BOUDRY Jun 1942 British Director 1995-11-29 UNTIL 1998-11-01 RESIGNED
MR NEIL ANDREW HARRIS Dec 1959 British Director 1995-11-29 UNTIL 1999-05-14 RESIGNED
MR. RONALD ARTHUR EAGLE Feb 1950 British Director 1996-12-16 UNTIL 1997-05-12 RESIGNED
MR COLIN WILLIAM HOOD Apr 1955 British Director 2003-04-01 UNTIL 2003-08-22 RESIGNED
JOHN AIDAN CORBET WHEELER Sep 1950 British Director 2000-11-10 UNTIL 2003-04-01 RESIGNED
LAWRENCE JOHN VINCENT DONNELLY British Secretary 2003-04-01 UNTIL 2003-08-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Anduki Usa Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C. LONDON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
CARLTONCO EIGHTY-ONE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
QUANTEL LIMITED KINGSCLERE UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
GRASS VALLEY LIMITED KINGSCLERE UNITED KINGDOM Active FULL 62012 - Business and domestic software development
TECHNICOLOR CREATIVE STUDIOS UK LIMITED LONDON Active FULL 59111 - Motion picture production activities
QUANTEL GROUP LIMITED KINGSCLERE UNITED KINGDOM Active SMALL 70100 - Activities of head offices
ERICSSON BROADCAST SERVICES UK LIMITED LONDON Dissolved... FULL 60200 - Television programming and broadcasting activities
IMAGINEER SYSTEMS LTD GUILDFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 58290 - Other software publishing
SOHONET GROUP LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
&&& LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ERICSSON TBS UK LIMITED LONDON Dissolved... FULL 60200 - Television programming and broadcasting activities
ANDUKI USA LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
SOHONET AUSTRALIA LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
ERICSSON TDS UK LIMITED LONDON Dissolved... FULL 60200 - Television programming and broadcasting activities
&&& TECHNOLOGY LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FLUENT IMAGE LTD LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KATOV-GREY LTD SEVENOAKS ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
WEALD TELECOM LTD SUNDRIDGE ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
ANDCUBED LIMITED LIABILITY PARTNERSHIP STRATFORD Dissolved... DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOHONET GROUP LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ANDUKI USA LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
SOHONET AUSTRALIA LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
EUDOROS BIDCO LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.