EVERYMAN CINEMA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-30 => 2022-12-29
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/22
2023-10-07 update num_mort_outstanding 3 => 1
2023-10-07 update num_mort_satisfied 5 => 7
2023-09-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038830180006
2023-09-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038830180007
2023-09-07 update num_mort_charges 7 => 8
2023-09-07 update num_mort_outstanding 2 => 3
2023-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038830180008
2023-07-13 delete phone 01233 504815
2023-04-15 update robots_txt_status investors.everymancinema.com: 404 => 200
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-30 insert alias Everyman Cinema
2023-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WISE
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2022-12-20 insert otherexecutives Ruby McGregor Smith
2022-12-20 insert person Ruby McGregor Smith
2022-12-20 update person_description Margaret Jane Todd => Margaret (Maggie) Todd
2022-11-16 delete cfo Mrs Elizabeth Lake
2022-11-16 delete otherexecutives Mrs Elizabeth Lake
2022-11-16 delete person Mrs Elizabeth Lake
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/21
2022-08-26 insert cfo William (Will) Worsdell
2022-08-26 insert otherexecutives William (Will) Worsdell
2022-08-26 delete index_pages_linkeddomain redcross.org.uk
2022-08-26 insert person William (Will) Worsdell
2022-06-30 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN HENRY WORSDELL
2022-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAKE
2022-04-23 insert otherexecutives Margaret Jane Todd
2022-04-23 delete phone 0872 436 9060
2022-04-23 insert index_pages_linkeddomain redcross.org.uk
2022-04-23 insert person Margaret Jane Todd
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2022-01-21 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER RUPERT GAUVAIN SCRIMGEOUR
2021-12-07 update accounts_last_madeup_date 2020-01-02 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-22 insert alias Everyman Media Group plc
2021-09-06 delete alias Everyman Media Group plc
2021-04-07 delete company_previous_name DILANBAY LIMITED
2021-04-07 update num_mort_charges 6 => 7
2021-04-07 update num_mort_satisfied 4 => 5
2021-03-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038830180007
2021-03-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038830180005
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2021-02-12 insert ceo Alex Scrimgeour
2021-02-12 insert otherexecutives Alex Scrimgeour
2021-02-12 insert person Alex Scrimgeour
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-01-03 => 2020-01-02
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/20
2020-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRISPIN LILLY
2020-09-15 delete career_pages_linkeddomain caterer.com
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-20 delete alias Everyman Cinema
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-12-06 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH JANET LAKE
2019-11-09 insert alias Everyman Cinema
2019-10-24 insert cfo Elizabeth Lake
2019-10-24 insert otherexecutives Elizabeth Lake
2019-10-24 insert person Elizabeth Lake
2019-10-24 update person_description Paul Wise => Paul Wise
2019-09-09 update statutory_documents CORPORATE SECRETARY APPOINTED ONE ADVISORY LIMITED
2019-08-31 delete cfo Jonathan Peters
2019-08-31 delete otherexecutives Jonathan Peters
2019-08-31 delete secretary Jonathan Peters
2019-08-31 delete person Jonathan Peters
2019-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETERS
2019-06-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN PETERS
2019-05-12 insert career_pages_linkeddomain caterer.com
2019-05-07 update accounts_last_madeup_date 2017-12-28 => 2019-01-03
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 03/01/19
2019-03-08 delete source_ip 104.17.2.130
2019-03-08 delete source_ip 104.17.3.130
2019-03-08 delete source_ip 104.17.4.130
2019-03-08 delete source_ip 104.17.5.130
2019-03-08 delete source_ip 104.17.6.130
2019-03-08 insert source_ip 104.16.144.71
2019-03-08 insert source_ip 104.17.71.59
2019-02-07 update num_mort_charges 5 => 6
2019-02-07 update num_mort_outstanding 1 => 2
2019-02-03 insert otherexecutives Streisan Bevan
2019-02-03 insert person Streisan Bevan
2019-01-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038830180006
2018-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-10-07 delete contact_pages_linkeddomain telleveryman.com
2018-10-07 insert contact_pages_linkeddomain hgem.com
2018-10-07 update person_description Charles Dorfman => Charles Dorfman
2018-10-07 update person_description Crispin Lilly => Crispin Lilly
2018-10-07 update person_description Jonathan Peters => Jonathan Peters
2018-10-07 update person_description Michael Rosehill => Michael Rosehill
2018-10-07 update person_description Paul Wise => Paul Wise
2018-10-07 update person_description Philip Jacobson => Philip Jacobson
2018-10-07 update person_title Paul Wise: Executive Director; Chairman => EXECUTIVE DIRECTOR; Executive Chairman; Director
2018-07-07 update accounts_last_madeup_date 2016-12-29 => 2017-12-28
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/17
2018-06-05 insert address 2 Downshire Hill London NW3 1NR
2018-06-05 insert email ta..@everymangroup.com
2018-06-05 insert terms_pages_linkeddomain ico.org.uk
2018-01-25 delete alias Jungle
2018-01-25 delete index_pages_linkeddomain eventbrite.co.uk
2018-01-18 insert index_pages_linkeddomain eventbrite.co.uk
2017-12-24 delete index_pages_linkeddomain ourscreen.com
2017-12-24 delete index_pages_linkeddomain zabludowiczcollection.com
2017-12-24 insert alias Jungle
2017-12-24 insert phone 01233 504815
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-09-16 delete phone 0871 906 9060
2017-09-16 insert index_pages_linkeddomain ourscreen.com
2017-09-16 insert index_pages_linkeddomain zabludowiczcollection.com
2017-09-16 insert phone 0872 436 9060
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-29
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-26 delete source_ip 109.228.37.146
2017-04-26 insert source_ip 104.17.2.130
2017-04-26 insert source_ip 104.17.3.130
2017-04-26 insert source_ip 104.17.4.130
2017-04-26 insert source_ip 104.17.5.130
2017-04-26 insert source_ip 104.17.6.130
2017-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/16
2017-03-30 update website_status FlippedRobots => OK
2017-03-05 update website_status FailedRobots => FlippedRobots
2017-02-04 update website_status FlippedRobots => FailedRobots
2017-01-16 update website_status FailedRobots => FlippedRobots
2016-12-19 update website_status FlippedRobots => FailedRobots
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-30 update website_status FailedRobots => FlippedRobots
2016-11-02 update website_status FlippedRobots => FailedRobots
2016-11-01 update statutory_documents SECRETARY APPOINTED MR JONATHAN STEVEN PETERS
2016-11-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP JACOBSON
2016-10-14 update website_status OK => FlippedRobots
2016-10-08 update statutory_documents AUDITOR'S RESIGNATION
2016-08-10 update website_status FlippedRobots => OK
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-04 update website_status OK => FlippedRobots
2016-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04 delete address The Secret Life Of Pets The Secret Life Of Pets (3D) Turandot On Sydney Harbour - Opera Australia 2016
2016-06-23 insert address The Secret Life Of Pets The Secret Life Of Pets (3D) Turandot On Sydney Harbour - Opera Australia 2016
2016-06-18 delete address Turandot On Sydney Harbour - Opera Australia 2016 Warcraft
2016-06-07 update num_mort_charges 4 => 5
2016-06-07 update num_mort_outstanding 0 => 1
2016-06-02 insert address Turandot On Sydney Harbour - Opera Australia 2016 Warcraft
2016-05-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038830180005
2016-05-16 update website_status DomainNotFound => OK
2016-05-15 update website_status OK => DomainNotFound
2016-05-12 update num_mort_outstanding 2 => 0
2016-05-12 update num_mort_satisfied 2 => 4
2016-04-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-17 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-02-09 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-02-09 update returns_next_due_date 2016-01-13 => 2017-01-13
2016-01-19 update statutory_documents 16/12/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13 delete address Mad Max: Fury Road(15) Jurassic World
2015-05-10 insert address Mad Max: Fury Road(15) Jurassic World
2015-05-07 insert contact_pages_linkeddomain telleveryman.com
2015-04-11 insert cfo Jonathan Peters
2015-04-11 insert otherexecutives Jonathan Peters
2015-04-11 insert person Jonathan Peters
2015-04-08 update statutory_documents DIRECTOR APPOINTED JONATHAN STEVEN PETERS
2015-02-26 insert address Still Alice(12A) Fifty Shades Of Grey
2015-01-08 delete address St. Vincent(12A) National Gallery
2015-01-07 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-01-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2014-12-31 update statutory_documents SECRETARY APPOINTED MR PHILIP RONALD JACOBSON
2014-12-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MYERS
2014-12-30 delete address St. Vincent(12A) The Theory of Everything
2014-12-30 insert address St. Vincent(12A) National Gallery
2014-12-30 update primary_contact St. Vincent(12A) The Theory of Everything => St. Vincent(12A) National Gallery
2014-12-23 insert address St. Vincent(12A) The Theory of Everything
2014-12-17 update statutory_documents 16/12/14 FULL LIST
2014-12-09 delete ceo Andrew Myers
2014-12-09 delete otherexecutives Andrew Myers
2014-12-09 insert ceo Crispin Lilly
2014-12-09 insert otherexecutives Crispin Lilly
2014-12-09 delete person Andrew Myers
2014-12-09 insert person Crispin Lilly
2014-12-01 update statutory_documents DIRECTOR APPOINTED CRISPIN LILLY
2014-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS
2014-10-28 delete ceo Crispin Lilly
2014-10-28 delete otherexecutives Crispin Lilly
2014-10-28 insert ceo Andrew Myers
2014-10-28 insert otherexecutives Andrew Myers
2014-10-28 delete person Crispin Lilly
2014-10-28 insert person Andrew Myers
2014-09-22 delete ceo Andrew Myers
2014-09-22 delete otherexecutives Andrew Myers
2014-09-22 insert ceo Crispin Lilly
2014-09-22 insert otherexecutives Crispin Lilly
2014-09-22 delete person Andrew Myers
2014-09-22 insert person Crispin Lilly
2014-07-11 delete alias Cellini
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-03-08 delete otherexecutives Ralph Fiennes
2014-03-08 delete index_pages_linkeddomain bit.ly
2014-03-08 delete person Ralph Fiennes
2014-03-08 insert alias Cellini
2014-03-08 insert alias Everyman Media Group PLC
2014-03-08 insert index_pages_linkeddomain everymancinemaclubreservations.com
2014-02-07 insert otherexecutives Ralph Fiennes
2014-02-07 insert person Ralph Fiennes
2014-02-07 delete address STUDIO 4 2 DOWNSHIRE HILL LONDON UNITED KINGDOM NW3 1NR
2014-02-07 insert address STUDIO 4 2 DOWNSHIRE HILL LONDON NW3 1NR
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-02-07 update returns_next_due_date 2014-01-13 => 2015-01-13
2014-01-24 insert index_pages_linkeddomain bit.ly
2014-01-07 update statutory_documents 16/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-23 delete address 24-hour economy of Leeds. Everyman Hampstead, 5 Holly Bush Vale, Hampstead, London NW3 6TX
2013-10-23 insert address Everyman Maida Vale, 215 Sutherland Avenue, Maida Vale, London
2013-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-14 insert address Merrion Centre Car Park 5 Merrion Way Leeds LS2 8BT
2013-09-14 insert contact_pages_linkeddomain towncentrecarparks.com
2013-07-09 delete source_ip 95.138.156.237
2013-07-09 insert phone 0203 542 8904
2013-07-09 insert source_ip 109.228.37.146
2013-06-24 update returns_last_madeup_date 2011-12-16 => 2012-12-16
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-13
2013-06-22 delete address LEVEL 3 131-133 BAKER STREET LONDON W1V 6SE
2013-06-22 insert address STUDIO 4 2 DOWNSHIRE HILL LONDON UNITED KINGDOM NW3 1NR
2013-06-22 update registered_address
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-13 delete source_ip 94.236.25.202
2013-02-13 insert source_ip 95.138.156.237
2013-01-02 update statutory_documents 16/12/12 FULL LIST
2012-10-24 delete address Level 3, 131-133 Baker St, London, W1U 6SE
2012-10-24 delete phone 0203 145 0557
2012-10-24 delete phone 0203 145 0560
2012-10-24 insert address 4, 2 Downshire Hill, Hampstead, London, NW3 1NR
2012-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2012 FROM LEVEL 3 131-133 BAKER STREET LONDON W1V 6SE
2012-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13 update statutory_documents 16/12/11 FULL LIST
2011-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-01-10 update statutory_documents DIRECTOR APPOINTED MR ANDREW LEON MYERS
2011-01-10 update statutory_documents 16/12/10 FULL LIST
2011-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRICK
2010-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2010 FROM LEVEL 3, 131-133 BAKER STREET LONDON W1U 6SE ENGLAND
2010-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 37 MUSEUM STREET LONDON WC1A 1LQ UNITED KINGDOM
2010-01-29 update statutory_documents SECRETARY APPOINTED MR ANDREW LEON MYERS
2010-01-29 update statutory_documents 16/12/09 FULL LIST
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOUIS WISE / 29/10/2009
2010-01-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD BOASTE
2009-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2009-01-30 update statutory_documents DIRECTOR APPOINTED ADAM KAYE
2009-01-30 update statutory_documents DIRECTOR APPOINTED ALEXANDER PAUL BRICK
2009-01-20 update statutory_documents RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DANIEL BROCH
2008-05-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-06 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2008 FROM STUDIO 3, 2 DOWNSHIRE HILL HAMPSTEAD LONDON NW3 1NR
2008-04-11 update statutory_documents ADOPT MEM AND ARTS 31/03/2008
2008-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-20 update statutory_documents RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-09 update statutory_documents DIRECTOR RESIGNED
2007-03-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/07 FROM: C/O THE EVERYMAN CINEMA 5 HOLLYBUSH VALE LONDON NW3 6TR
2006-12-28 update statutory_documents RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-10-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-19 update statutory_documents RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-12-09 update statutory_documents NEW SECRETARY APPOINTED
2005-12-09 update statutory_documents SECRETARY RESIGNED
2005-12-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-04-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-01 update statutory_documents RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-12-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-26 update statutory_documents RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2004-01-16 update statutory_documents NEW SECRETARY APPOINTED
2004-01-16 update statutory_documents SECRETARY RESIGNED
2003-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-12 update statutory_documents RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-18 update statutory_documents RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-12-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-12 update statutory_documents COMPANY NAME CHANGED DILANBAY LIMITED CERTIFICATE ISSUED ON 12/02/01
2001-01-10 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2001-01-10 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2001-01-10 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2001-01-10 update statutory_documents RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/00 FROM: RICHWOOD LTD OLD DAIRY MEWS 25-27 HEATH STREET LONDON NW3 6TR
2000-10-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2000-02-23 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-02-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-16 update statutory_documents DIRECTOR RESIGNED
2000-02-16 update statutory_documents SECRETARY RESIGNED
2000-02-14 update statutory_documents NC INC ALREADY ADJUSTED 19/01/00
2000-02-14 update statutory_documents ADOPTARTICLES19/01/00
1999-11-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION