Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-11-30 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-07-31 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 8 => 11 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2023-08-31 |
2022-11-25 |
update statutory_documents CURREXT FROM 31/08/2022 TO 30/11/2022 |
2022-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES |
2022-11-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR PETER JAMES WILLIAMSON / 24/10/2022 |
2022-11-25 |
update statutory_documents CESSATION OF RICHARD BRIAN MCMANUS (DEC'D) AS A PSC |
2022-11-24 |
update statutory_documents 24/10/22 STATEMENT OF CAPITAL GBP 50 |
2022-11-21 |
update statutory_documents SOLVENCY STATEMENT DATED 24/10/22 |
2022-11-21 |
update statutory_documents REDUCE ISSUED CAPITAL 24/10/2022 |
2022-11-21 |
update statutory_documents 21/11/22 STATEMENT OF CAPITAL GBP 50 |
2022-11-21 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-11-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-18 |
update statutory_documents ALTER ARTICLES 31/08/2022 |
2022-11-16 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANTHONY RAWLINSON |
2022-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD RAWLINSON |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-12-13 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES |
2021-07-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD BRIAN MCMANUS / 02/01/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-07 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MCMANUS |
2021-03-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD MCMANUS |
2020-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-04-06 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-24 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-04-07 |
delete address YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ |
2019-04-07 |
insert address 325-327 OLDFIELD LANE NORTH GREENFORD MIDDLESEX UNITED KINGDOM UB6 0FX |
2019-04-07 |
update registered_address |
2019-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2019 FROM
YORK HOUSE EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0FQ |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-16 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-11 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
2016-06-07 |
update returns_last_madeup_date 2015-04-17 => 2016-04-17 |
2016-06-07 |
update returns_next_due_date 2016-05-15 => 2017-05-15 |
2016-05-19 |
update statutory_documents 17/04/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-04-21 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
delete address YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX UNITED KINGDOM HA9 0FQ |
2015-06-07 |
insert address YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-04-17 => 2015-04-17 |
2015-06-07 |
update returns_next_due_date 2015-05-15 => 2016-05-15 |
2015-05-29 |
update statutory_documents 17/04/15 FULL LIST |
2015-05-12 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address LANMOR HOUSE, 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX |
2015-05-07 |
insert address YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX UNITED KINGDOM HA9 0FQ |
2015-05-07 |
update registered_address |
2015-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
LANMOR HOUSE, 370-386 HIGH ROAD
WEMBLEY
MIDDLESEX
HA9 6AX |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-28 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-17 => 2014-04-17 |
2014-05-07 |
update returns_next_due_date 2014-05-15 => 2015-05-15 |
2014-04-25 |
update statutory_documents 17/04/14 FULL LIST |
2014-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN MCMANUS / 17/04/2014 |
2014-04-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BRIAN MCMANUS / 17/04/2014 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-17 => 2013-04-17 |
2013-06-25 |
update returns_next_due_date 2013-05-15 => 2014-05-15 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-04-17 => 2012-04-17 |
2013-06-21 |
update returns_next_due_date 2012-05-15 => 2013-05-15 |
2013-04-26 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-04-24 |
update statutory_documents 17/04/13 FULL LIST |
2012-06-18 |
update statutory_documents 17/04/12 FULL LIST |
2012-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JAMES WILLIAMSON / 17/04/2012 |
2012-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN MCMANUS / 17/04/2012 |
2012-04-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-05-05 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-05-05 |
update statutory_documents 17/04/11 FULL LIST |
2010-05-27 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2010-05-05 |
update statutory_documents 17/04/10 FULL LIST |
2009-05-06 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents ALTER ARTICLES 25/06/2008 |
2008-07-02 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-04-25 |
update statutory_documents RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
2007-02-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-02-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/06 FROM:
LANMOR HOUSE, 370-386 HIGH ROAD
WEMBLEY
MIDDLESEX
HA9 6AX |
2006-04-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-04-21 |
update statutory_documents RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
2006-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-05-06 |
update statutory_documents RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
2005-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-05-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-05-07 |
update statutory_documents RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
2003-05-03 |
update statutory_documents RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
2003-04-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2002-05-03 |
update statutory_documents RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
2001-05-01 |
update statutory_documents RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
2001-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-05-03 |
update statutory_documents RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS |
1999-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-05-13 |
update statutory_documents RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS |
1998-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-05-13 |
update statutory_documents RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS |
1997-05-21 |
update statutory_documents RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS |
1997-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1996-05-10 |
update statutory_documents RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS |
1995-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-05-16 |
update statutory_documents RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS |
1994-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1994-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/94 |
1994-05-11 |
update statutory_documents RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS |
1993-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1993-06-16 |
update statutory_documents RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS |
1992-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1992-06-23 |
update statutory_documents RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS |
1991-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1991-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/91 |
1991-06-25 |
update statutory_documents RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS |
1990-06-20 |
update statutory_documents RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS |
1990-06-20 |
update statutory_documents RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS |
1990-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1989-08-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-11-04 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08 |
1988-08-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-05-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/88 FROM:
50 LINCOLN'S INN FIELDS
LONDON
WC2A 3PF |
1988-05-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-05 |
update statutory_documents ALTER MEM AND ARTS 280388 |
1988-04-12 |
update statutory_documents COMPANY NAME CHANGED
BROADSCREEN LIMITED
CERTIFICATE ISSUED ON 13/04/88 |
1988-03-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |