CMS AUDIOVISUAL - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-01-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 31/05/18 TREASURY CAPITAL GBP 4
2022-01-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 05/11/21 TREASURY CAPITAL GBP 2
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-12 delete person Michael Schuch
2021-08-12 update person_title Andrew Costello: Founding Partner of CMS Innovative Consultants => Partner of CMS Audio
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-29 update website_status OK => DNSError
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-01 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-01-10 insert address 1. Washington Post - Washington DC
2017-01-10 insert address 2. Aviva - City of London, UK
2017-01-10 insert address 3. Boeing - Washington, DC
2017-01-10 insert address 5. Nixon Peabody - Los Angeles, CA
2017-01-10 insert address 6. McGuire Woods - Richmond, VA
2017-01-10 insert address 9. Arnold Porter - Los Angeles, CA
2017-01-10 insert client American Assoc of Physicists in Medicine
2017-01-10 insert client Arnold & Porter
2017-01-10 insert client Association of American Medical Colleges
2017-01-10 insert client Aurelius Capital Management
2017-01-10 insert client Avon
2017-01-10 insert client Barlit Beck Herman Palenchar & Scott
2017-01-10 insert client BlackRock Inc
2017-01-10 insert client CEB Inc
2017-01-10 insert client CTIA
2017-01-10 insert client Capital One
2017-01-10 insert client Centerbridge Partners
2017-01-10 insert client Charlesbank
2017-01-10 insert client ConocoPhillips
2017-01-10 insert client Cooley
2017-01-10 insert client Cushman & Wakefield
2017-01-10 insert client Daily News
2017-01-10 insert client Danaher
2017-01-10 insert client Decision Resources Group
2017-01-10 insert client Dept of Health & Human Services
2017-01-10 insert client Dept of Homeland Security & Border Patrol
2017-01-10 insert client Dept of Justice
2017-01-10 insert client Duke Endowment
2017-01-10 insert client Emblem Health
2017-01-10 insert client Ericcson
2017-01-10 insert client FMC Corporation
2017-01-10 insert client FTI Consulting
2017-01-10 insert client Finnegan Henderson Farabow Garrett & Dunner
2017-01-10 insert client First Potomac Realty Trust
2017-01-10 insert client Ford Foundation
2017-01-10 insert client GMHC
2017-01-10 insert client General Electric
2017-01-10 insert client Greenberg Traurig
2017-01-10 insert client Greystar
2017-01-10 insert client Hertz
2017-01-10 insert client Infor
2017-01-10 insert client Inova
2017-01-10 insert client Jane Street Group
2017-01-10 insert client Lippincott
2017-01-10 insert client Marchon
2017-01-10 insert client MathWorks
2017-01-10 insert client McGuireWoods
2017-01-10 insert client Metropolitan Transportation Authority
2017-01-10 insert client Milbank Tweed Hadley & McCloy
2017-01-10 insert client Morrison & Foerster
2017-01-10 insert client NSF
2017-01-10 insert client National Association of Broadcasters
2017-01-10 insert client National Education Association
2017-01-10 insert client National Science Foundation
2017-01-10 insert client New York City Transit Authority
2017-01-10 insert client New York Law School
2017-01-10 insert client New York University
2017-01-10 insert client Nixon Peabody
2017-01-10 insert client Shook Hardy & Bacon
2017-01-10 insert client Siemens
2017-01-10 insert client The Washington Post
2017-01-10 insert client Time Warner
2017-01-10 insert client Toyota
2017-01-10 insert client US Fish and Wildlife
2017-01-10 insert client US Marshalls
2017-01-10 insert client Virtua Memorial Hospital
2017-01-10 insert client Watt Tieder Hoffar & Fitzgerald
2017-01-10 insert client Yale New Haven Hospital
2017-01-10 insert client Yale University
2017-01-10 insert client Yeshiva University
2017-01-10 insert index_pages_linkeddomain bostonglobe.com
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-04-08 update website_status FlippedRobots => OK
2016-02-20 update website_status OK => FlippedRobots
2016-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAIONE
2016-01-22 delete address One Castle Row, Horticultural Place Chiswick, London, W4 4JQ
2016-01-22 insert address Five Castle Row, Horticultural Place Chiswick, London, W4 4JQ
2015-12-07 delete address 1 CASTLE ROW, HORTICULTURAL PLACE, CHISWICK LONDON W4 4JQ
2015-12-07 insert address 5 CASTLE ROW HORTICULTURAL PLACE LONDON ENGLAND W4 4JQ
2015-12-07 update registered_address
2015-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 1 CASTLE ROW, HORTICULTURAL PLACE, CHISWICK LONDON W4 4JQ
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-07 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-07 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-19 update statutory_documents 02/08/15 FULL LIST
2015-03-16 delete address 1. London Stock Exchange London, UK
2015-03-16 delete index_pages_linkeddomain infocomm.org
2015-03-16 delete index_pages_linkeddomain svconline.com
2015-03-16 delete index_pages_linkeddomain zmags.com
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-08-10 update statutory_documents 02/08/14 FULL LIST
2014-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-14 update website_status FailedRobots => OK
2014-02-14 delete otherexecutives Scott Fike
2014-02-14 delete address 204 Second Avenue PMB #520 San Mateo, CA 94401
2014-02-14 delete email sf..@cmsav.com
2014-02-14 delete person Scott Fike
2014-02-14 delete phone 415.828.8444
2014-02-14 delete phone 650.685-8300
2014-02-14 delete source_ip 72.9.248.58
2014-02-14 insert source_ip 192.185.186.24
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-06 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-09-06 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-08-20 update statutory_documents 02/08/13 FULL LIST
2013-08-17 update website_status ServerDown => FailedRobots
2013-08-15 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 7210 - Hardware consultancy
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-08-02 => 2012-08-02
2013-06-22 update returns_next_due_date 2012-08-30 => 2013-08-30
2013-06-01 update website_status OK => ServerDown
2012-11-26 update statutory_documents 25/07/12 STATEMENT OF CAPITAL GBP 9
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-08-03 update statutory_documents 02/08/12 FULL LIST
2012-07-25 update statutory_documents 25/07/12 STATEMENT OF CAPITAL GBP 7
2011-10-06 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-08-05 update statutory_documents 02/08/11 FULL LIST
2010-10-05 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-08-12 update statutory_documents 02/08/10 FULL LIST
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MAIONE / 02/08/2010
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY COLLINS / 02/08/2010
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-08-14 update statutory_documents RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-10-24 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN MAIONE
2008-08-04 update statutory_documents RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2007-11-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10 update statutory_documents RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-10-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-07 update statutory_documents RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-09-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-08-08 update statutory_documents RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/05 FROM: SUITE 29635 72 NEW BOND STREET LONDON W1S 1RR
2004-08-06 update statutory_documents RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-05-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-26 update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-09-09 update statutory_documents RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-06-06 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2001-09-24 update statutory_documents RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-07-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2000-08-17 update statutory_documents SECRETARY RESIGNED
2000-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION