Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Soho Communications Limited
Soho Communications Limited is an active company incorporated on 7 December 2017 with the registered office located in London, Greater London. Soho Communications Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11100695
Private limited company
Age
8 years
Incorporated
7 December 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 December 2024
(1 year ago)
Next confirmation dated
6 December 2025
Was due on
20 December 2025
(13 days ago)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Soho Communications Limited
Contact
Update Details
Address
36 Soho Square
London
W1D 3QY
England
Address changed on
31 Oct 2025
(2 months ago)
Previous address was
13 Soho Square London W1D 3QF England
Companies in W1D 3QY
Telephone
07796425461
Email
Unreported
Website
Djhcommunications.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
James Montague Chapman
Director • PR Director • British • Lives in England • Born in Sep 1976
James Brodie Henderson
Director • British • Lives in United Arab Emirates • Born in Dec 1964
Katrina Eliza Hadsley-Chaplin
Director • PR Account Director • British • Lives in England • Born in Nov 1988
JH Media Group Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£13.98K
Decreased by £10.95K (-44%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£546.14K
Decreased by £253.15K (-32%)
Total Liabilities
-£514.97K
Decreased by £275.28K (-35%)
Net Assets
£31.17K
Increased by £22.13K (+245%)
Debt Ratio (%)
94%
Decreased by 4.58% (-5%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 31 Oct 2025
Miss Katrina Eliza Hadsley-Chaplin Details Changed
2 Months Ago on 30 Oct 2025
Mr James Brodie Henderson Details Changed
2 Months Ago on 30 Oct 2025
Jh Media Group Ltd (PSC) Details Changed
2 Months Ago on 30 Oct 2025
Mr James Montague Chapman Details Changed
2 Months Ago on 30 Oct 2025
Full Accounts Submitted
3 Months Ago on 29 Sep 2025
Felix Beaumont Brodie Henderson Resigned
5 Months Ago on 10 Jul 2025
George Michael Hudson Resigned
9 Months Ago on 12 Mar 2025
Confirmation Submitted
1 Year Ago on 27 Dec 2024
Alexandra Paula Mary Steele Resigned
1 Year 2 Months Ago on 2 Nov 2024
Get Alerts
Get Credit Report
Discover Soho Communications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr James Brodie Henderson on 30 October 2025
Submitted on 31 Oct 2025
Director's details changed for Miss Katrina Eliza Hadsley-Chaplin on 30 October 2025
Submitted on 31 Oct 2025
Registered office address changed from 13 Soho Square London W1D 3QF England to 36 Soho Square London W1D 3QY on 31 October 2025
Submitted on 31 Oct 2025
Director's details changed for Mr James Montague Chapman on 30 October 2025
Submitted on 31 Oct 2025
Change of details for Jh Media Group Ltd as a person with significant control on 30 October 2025
Submitted on 31 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Termination of appointment of Felix Beaumont Brodie Henderson as a director on 10 July 2025
Submitted on 23 Jul 2025
Termination of appointment of George Michael Hudson as a director on 12 March 2025
Submitted on 17 Apr 2025
Confirmation statement made on 6 December 2024 with updates
Submitted on 27 Dec 2024
Termination of appointment of Alexandra Paula Mary Steele as a director on 2 November 2024
Submitted on 6 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs