Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-07 |
update company_status Active - Proposal to Strike off => Active |
2023-07-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES |
2023-04-07 |
delete address SUITE 9, THE CENTRE, LAKES ROAD, BRAINTREE, ESSEX LAKES ROAD LAKES INDUSTRIAL PARK, LAKES ROAD BRAINTREE ESSEX ENGLAND CM7 3RU |
2023-04-07 |
insert address SUITE 9 THE CENTRE LAKES INDUSTRIAL PARK BRAINTREE ESSEX ENGLAND CM7 3RU |
2023-04-07 |
update registered_address |
2023-03-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-02-07 |
update statutory_documents FIRST GAZETTE |
2022-10-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2022 FROM
SUITE 9, THE CENTRE, LAKES ROAD, BRAINTREE, ESSEX LAKES ROAD
LAKES INDUSTRIAL PARK, LAKES ROAD
BRAINTREE
ESSEX
CM7 3RU
ENGLAND |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES |
2022-08-07 |
delete address OFFICE 2, BLOCK A, BRAINTREE ENTERPRISE CENTRE SPRINGWOOD DRIVE BRAINTREE ENGLAND CM7 2YN |
2022-08-07 |
insert address SUITE 9, THE CENTRE, LAKES ROAD, BRAINTREE, ESSEX LAKES ROAD LAKES INDUSTRIAL PARK, LAKES ROAD BRAINTREE ESSEX ENGLAND CM7 3RU |
2022-08-07 |
update registered_address |
2022-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2022 FROM
OFFICE 2, BLOCK A, BRAINTREE ENTERPRISE CENTRE SPRINGWOOD DRIVE
BRAINTREE
CM7 2YN
ENGLAND |
2022-04-07 |
update company_status Active => Active - Proposal to Strike off |
2022-04-01 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-03-08 |
update statutory_documents FIRST GAZETTE |
2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-02-07 |
delete address C/O JANETTE ALLEN LTD FINANCE HOUSE, 9 THE SQUARE, GT NOTLEY BRAINTREE ESSEX UNITED KINGDOM CM77 7WT |
2021-02-07 |
insert address OFFICE 2, BLOCK A, BRAINTREE ENTERPRISE CENTRE SPRINGWOOD DRIVE BRAINTREE ENGLAND CM7 2YN |
2021-02-07 |
update registered_address |
2020-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2020 FROM
C/O JANETTE ALLEN LTD FINANCE HOUSE,
9 THE SQUARE, GT NOTLEY
BRAINTREE
ESSEX
CM77 7WT
UNITED KINGDOM |
2020-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2020 FROM
OFFICE 2, BLOCK A, BRAINTREE ENTERPRISE CENTRE SPRINGWOOD DRIVE
BRAINTREE
CM7 2YN
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-04-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-04-07 |
update company_status Active - Proposal to Strike off => Active |
2020-03-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-03-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2020-03-07 |
update company_status Active => Active - Proposal to Strike off |
2020-03-03 |
update statutory_documents FIRST GAZETTE |
2019-12-27 |
delete source_ip 185.11.240.187 |
2019-12-27 |
insert source_ip 91.103.219.226 |
2019-11-27 |
delete source_ip 91.103.219.226 |
2019-11-27 |
insert source_ip 185.11.240.187 |
2019-10-27 |
delete source_ip 185.11.240.187 |
2019-10-27 |
insert source_ip 91.103.219.226 |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
2018-08-28 |
update statutory_documents FIRST GAZETTE |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-09-07 |
delete sic_code 62020 - Information technology consultancy activities |
2017-09-07 |
insert sic_code 59111 - Motion picture production activities |
2017-09-07 |
insert sic_code 59112 - Video production activities |
2017-09-07 |
insert sic_code 59131 - Motion picture distribution activities |
2017-09-07 |
insert sic_code 59132 - Video distribution activities |
2017-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE MARGRETT |
2017-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA LOUISE CLARK |
2017-08-07 |
delete address ST STEPHEN'S HOUSE LABURNUM AVENUE ROBIN HOODS BAY WHITBY NORTH YORKSHIRE YO22 4RR |
2017-08-07 |
insert address C/O JANETTE ALLEN LTD FINANCE HOUSE, 9 THE SQUARE, GT NOTLEY BRAINTREE ESSEX UNITED KINGDOM CM77 7WT |
2017-08-07 |
update reg_address_care_of RBA ACCOUNTANCY LIMITED => null |
2017-08-07 |
update registered_address |
2017-08-01 |
update statutory_documents SUB-DIVISION
17/07/17 |
2017-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2017 FROM
C/O RBA ACCOUNTANCY LIMITED
ST STEPHEN'S HOUSE LABURNUM AVENUE
ROBIN HOODS BAY
WHITBY
NORTH YORKSHIRE
YO22 4RR |
2017-07-18 |
update statutory_documents DIRECTOR APPOINTED MRS LISA JANE MARGRETT |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-08 => 2016-06-08 |
2016-07-07 |
update returns_next_due_date 2016-07-06 => 2017-07-06 |
2016-06-11 |
update statutory_documents 08/06/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-16 |
delete source_ip 46.249.202.200 |
2015-09-16 |
insert source_ip 185.11.240.187 |
2015-08-11 |
delete address ST STEPHEN'S HOUSE LABURNUM AVENUE ROBIN HOODS BAY WHITBY NORTH YORKSHIRE ENGLAND YO22 4RR |
2015-08-11 |
insert address ST STEPHEN'S HOUSE LABURNUM AVENUE ROBIN HOODS BAY WHITBY NORTH YORKSHIRE YO22 4RR |
2015-08-11 |
update registered_address |
2015-08-11 |
update returns_last_madeup_date 2014-06-08 => 2015-06-08 |
2015-08-11 |
update returns_next_due_date 2015-07-06 => 2016-07-06 |
2015-07-06 |
update statutory_documents 08/06/15 FULL LIST |
2015-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CLARK / 20/04/2015 |
2015-05-07 |
delete address 8 VICTORIA ROAD BRIDLINGTON EAST RIDING OF YORKSHIRE YO15 2BW |
2015-05-07 |
insert address ST STEPHEN'S HOUSE LABURNUM AVENUE ROBIN HOODS BAY WHITBY NORTH YORKSHIRE ENGLAND YO22 4RR |
2015-05-07 |
update registered_address |
2015-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2015 FROM
C/O RBA ACCOUNTANCY LIMITED
8 VICTORIA ROAD
BRIDLINGTON
EAST RIDING OF YORKSHIRE
YO15 2BW |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 46 ATTIMORE ROAD WELWYN GARDEN CITY HERTFORDSHIRE ENGLAND AL8 6LP |
2014-08-07 |
insert address 8 VICTORIA ROAD BRIDLINGTON EAST RIDING OF YORKSHIRE YO15 2BW |
2014-08-07 |
update reg_address_care_of null => RBA ACCOUNTANCY LIMITED |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-08 => 2014-06-08 |
2014-08-07 |
update returns_next_due_date 2014-07-06 => 2015-07-06 |
2014-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
46 ATTIMORE ROAD
WELWYN GARDEN CITY
HERTFORDSHIRE
AL8 6LP
ENGLAND |
2014-07-11 |
update statutory_documents 08/06/14 FULL LIST |
2014-07-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIRSTY CLARK |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-22 |
delete source_ip 213.229.123.30 |
2013-08-22 |
insert source_ip 46.249.202.200 |
2013-08-01 |
update returns_last_madeup_date 2012-06-08 => 2013-06-08 |
2013-08-01 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-07-04 |
update statutory_documents 08/06/13 FULL LIST |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 6 => 3 |
2013-06-23 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2013-03-08 => 2013-12-31 |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
update returns_last_madeup_date null => 2012-06-08 |
2013-06-21 |
update returns_next_due_date 2012-07-06 => 2013-07-06 |
2013-05-19 |
update website_status OK => DNSError |
2012-11-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-06 |
update statutory_documents PREVSHO FROM 30/06/2012 TO 31/03/2012 |
2012-06-29 |
update statutory_documents 08/06/12 FULL LIST |
2012-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CLARK / 01/01/2012 |
2012-06-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY FRANCES CLARK / 01/01/2012 |
2011-06-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |