Soco Music Project

General information

Office Address:

Soco @ Mast 142, 144 Above Bar Street SO14 7DU Southampton

Number: 06859322

Incorporation date: 2009-03-26

End of financial year: 31 March

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Soco Music Project has been operating offering its services for at least 15 years. Registered under company registration number 06859322, the company is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the main office of the firm during its opening times under the following address: Soco @ Mast 142, 144 Above Bar Street, SO14 7DU Southampton. The company's principal business activity number is 90030 and has the NACE code: Artistic creation. 2022-03-31 is the last time company accounts were filed.

Within the following business, the majority of director's obligations have been carried out by Laura W., Kate M., Ralph W. and 6 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these nine individuals, Sukanta A. has supervised business the longest, having become one of the many members of officers' team on 2019.

Financial data based on annual reports

Company staff

Laura W.

Role: Director

Appointed: 05 February 2024

Latest update: 4 March 2024

Kate M.

Role: Director

Appointed: 30 March 2022

Latest update: 4 March 2024

Ralph W.

Role: Director

Appointed: 30 March 2022

Latest update: 4 March 2024

Lesley B.

Role: Director

Appointed: 30 March 2022

Latest update: 4 March 2024

Fiona L.

Role: Director

Appointed: 30 March 2022

Latest update: 4 March 2024

Robert K.

Role: Director

Appointed: 27 May 2020

Latest update: 4 March 2024

Stuart E.

Role: Director

Appointed: 27 May 2020

Latest update: 4 March 2024

David I.

Role: Director

Appointed: 27 May 2020

Latest update: 4 March 2024

Sukanta A.

Role: Director

Appointed: 14 May 2019

Latest update: 4 March 2024

People with significant control

Matthew S.
Notified on 1 July 2016
Ceased on 28 May 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jonathan H.
Notified on 1 July 2016
Ceased on 31 December 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 9 December 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 November 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2016

Address:

13 Castle Street Inner Avenue

Post code:

SO14 6GZ

City / Town:

Southampton

Accountant/Auditor,
2016

Name:

Clear Vision Financial Management Limited

Address:

42 Basepoint Centre Premier Way

Post code:

SO51 9AQ

City / Town:

Romsey

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
15
Company Age

Closest Companies - by postcode