| Date | Description |
| 2025-06-27 |
delete address Production House, Princess Margaret Road
East Tilbury, Essex
RM18 8RJ |
| 2025-06-27 |
insert address Unit 8, Riverside Business Centre
Fort Road, Tilbury, Essex
RM18 7ND |
| 2025-06-27 |
update primary_contact Production House, Princess Margaret Road
East Tilbury, Essex
RM18 8RJ => Unit 8, Riverside Business Centre
Fort Road, Tilbury, Essex
RM18 7ND |
| 2025-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2025 FROM
PRODUCTION HOUSE PRINCESS MARGARET ROAD
EAST TILBURY VILLAGE
ESSEX
RM18 8RJ
ENGLAND |
| 2025-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/25, WITH UPDATES |
| 2024-11-25 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES |
| 2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2023-09-15 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES |
| 2023-02-19 |
delete contact_pages_linkeddomain google.co.uk |
| 2023-02-19 |
delete index_pages_linkeddomain google.co.uk |
| 2022-12-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-04-12 |
delete phone 0845 450 1442 |
| 2022-04-12 |
insert phone 01375 857 444 |
| 2022-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES |
| 2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 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 |
| 2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES |
| 2021-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNISS / 29/03/2021 |
| 2021-03-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DENNISS / 29/03/2021 |
| 2021-02-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
| 2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-11-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
| 2019-05-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-05-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2019-05-07 |
update company_status Active - Proposal to Strike off => Active |
| 2019-04-07 |
update company_status Active => Active - Proposal to Strike off |
| 2019-04-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2019-04-05 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2019-03-12 |
update statutory_documents FIRST GAZETTE |
| 2018-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
| 2018-04-07 |
delete address PRODUCTION HOUSE PRINCESS MARGARET ROAD EAST TILBURY VILLAGE ESSEX ENGLAND RM18 8PB |
| 2018-04-07 |
insert address PRODUCTION HOUSE PRINCESS MARGARET ROAD EAST TILBURY VILLAGE ESSEX ENGLAND RM18 8RJ |
| 2018-04-07 |
update registered_address |
| 2018-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2018 FROM
PRODUCTION HOUSE PRINCESS MARGARET ROAD
EAST TILBURY VILLAGE
ESSEX
RM18 8PB
ENGLAND |
| 2018-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON HYAM / 23/03/2018 |
| 2018-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON HYAN / 23/03/2018 |
| 2018-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DENNISS / 06/04/2017 |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2018-02-06 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
| 2017-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNISS / 06/04/2017 |
| 2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-06-07 |
update returns_last_madeup_date 2015-03-17 => 2016-03-17 |
| 2016-06-07 |
update returns_next_due_date 2016-04-14 => 2017-04-14 |
| 2016-05-05 |
update statutory_documents 17/03/16 FULL LIST |
| 2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2016-01-25 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-11-08 |
delete address PRODUCTION HOUSE PRINCESS MARGARET ROAD EAST TILBURY ESSEX RM18 8PB |
| 2015-11-08 |
insert address PRODUCTION HOUSE PRINCESS MARGARET ROAD EAST TILBURY VILLAGE ESSEX ENGLAND RM18 8PB |
| 2015-11-08 |
update registered_address |
| 2015-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
9 MYER COURT THE GALLERIES
BRENTWOOD
ESSEX
CM14 5GG
ENGLAND |
| 2015-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2015 FROM
9 MYER COURT THE GALLERIES
BRENTWOOD
ESSEX
CM14 5GG
ENGLAND |
| 2015-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2015 FROM
PRODUCTION HOUSE PRINCESS MARGARET ROAD
EAST TILBURY
ESSEX
RM18 8PB |
| 2015-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNISS / 27/10/2015 |
| 2015-06-07 |
delete address PRODUCTION HOUSE PRINCESS MARGARET ROAD EAST TILBURY ESSEX ENGLAND RM18 8PB |
| 2015-06-07 |
insert address PRODUCTION HOUSE PRINCESS MARGARET ROAD EAST TILBURY ESSEX RM18 8PB |
| 2015-06-07 |
update registered_address |
| 2015-06-07 |
update returns_last_madeup_date 2014-03-17 => 2015-03-17 |
| 2015-06-07 |
update returns_next_due_date 2015-04-14 => 2016-04-14 |
| 2015-05-11 |
update statutory_documents 17/03/15 FULL LIST |
| 2015-05-09 |
delete source_ip 82.146.139.100 |
| 2015-05-09 |
insert source_ip 82.146.130.145 |
| 2015-03-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2015-03-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2015-02-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-11-07 |
delete address SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ |
| 2014-11-07 |
insert address PRODUCTION HOUSE PRINCESS MARGARET ROAD EAST TILBURY ESSEX ENGLAND RM18 8PB |
| 2014-11-07 |
update registered_address |
| 2014-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2014 FROM
SPECTRUM HOUSE 2B SUTTONS LANE
HORNCHURCH
ESSEX
RM12 6RJ |
| 2014-05-07 |
delete address SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX UNITED KINGDOM RM12 6RJ |
| 2014-05-07 |
insert address SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ |
| 2014-05-07 |
update registered_address |
| 2014-05-07 |
update returns_last_madeup_date 2013-03-17 => 2014-03-17 |
| 2014-05-07 |
update returns_next_due_date 2014-04-14 => 2015-04-14 |
| 2014-04-10 |
update statutory_documents 17/03/14 FULL LIST |
| 2014-03-11 |
delete fax 01375 857333 |
| 2014-03-11 |
delete phone 01375 857444 |
| 2014-03-11 |
insert phone 0845 450 1442 |
| 2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-10-15 |
delete contact_pages_linkeddomain goo.gl |
| 2013-10-15 |
insert contact_pages_linkeddomain google.co.uk |
| 2013-10-15 |
insert index_pages_linkeddomain google.co.uk |
| 2013-10-14 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-08-12 |
insert general_emails in..@hydenuk.co.uk |
| 2013-08-12 |
delete contact_pages_linkeddomain google.co.uk |
| 2013-08-12 |
insert contact_pages_linkeddomain goo.gl |
| 2013-08-12 |
insert email in..@hydenuk.co.uk |
| 2013-06-26 |
update returns_last_madeup_date 2012-03-17 => 2013-03-17 |
| 2013-06-26 |
update returns_next_due_date 2013-04-14 => 2014-04-14 |
| 2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-05-13 |
update statutory_documents 17/03/13 FULL LIST |
| 2013-01-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-05-11 |
update statutory_documents 17/03/12 FULL LIST |
| 2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2011-07-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2011-07-26 |
update statutory_documents FIRST GAZETTE |
| 2011-07-25 |
update statutory_documents 17/03/11 FULL LIST |
| 2010-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 2010-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2010 FROM
191-193 HIGH STREET
HORNCHURCH
ESSEX
RM11 3XT
UNITED KINGDOM |
| 2010-06-07 |
update statutory_documents 17/03/10 FULL LIST |
| 2009-03-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |