Date | Description |
2024-04-08 |
delete address 1 DUKES KILN COTTAGES WINDSOR ROAD GERRARDS CROSS BUCKINGHAMSHIRE UNITED KINGDOM SL9 8SP |
2024-04-08 |
insert address 2 CHESHAM HOTEL 2 CHESHAM STREET LONDON ENGLAND SW1X 8DT |
2024-04-08 |
update company_status Active => Active - Proposal to Strike off |
2024-04-08 |
update registered_address |
2023-08-07 |
delete address C/O GLOTIME.TV CLUB ADMIN - ROOM 57, PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH BUCKINGHAMSHIRE ENGLAND SL0 0NH |
2023-08-07 |
insert address 1 DUKES KILN COTTAGES WINDSOR ROAD GERRARDS CROSS BUCKINGHAMSHIRE UNITED KINGDOM SL9 8SP |
2023-08-07 |
update company_status Active - Proposal to Strike off => Active |
2023-08-07 |
update registered_address |
2023-07-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2023 FROM
C/O GLOTIME.TV CLUB ADMIN - ROOM 57, PINEWOOD STUDIOS
PINEWOOD ROAD
IVER HEATH
BUCKINGHAMSHIRE
SL0 0NH
ENGLAND |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES |
2023-06-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-05-02 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
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 |
2022-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-07 |
delete address 55 CHISLEHURST ROAD CHISLEHURST LONDON ENGLAND BR7 5NP |
2022-07-07 |
insert address C/O GLOTIME.TV CLUB ADMIN - ROOM 57, PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH BUCKINGHAMSHIRE ENGLAND SL0 0NH |
2022-07-07 |
update registered_address |
2022-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2022 FROM
55 CHISLEHURST ROAD
CHISLEHURST
LONDON
BR7 5NP
ENGLAND |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-05 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURAT BALTACI / 09/07/2021 |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-10 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-15 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/10/2019 |
2019-05-07 |
delete address 175 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0BD |
2019-05-07 |
insert address 55 CHISLEHURST ROAD CHISLEHURST LONDON ENGLAND BR7 5NP |
2019-05-07 |
update registered_address |
2019-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2019 FROM
175 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0BD |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, 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 |
2018-12-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURAT BALTACI / 21/03/2018 |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
2018-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYDIN DOGAN |
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 |
2018-01-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-09 |
update company_status Active - Proposal to Strike off => Active |
2017-05-27 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURAT BALTACI / 23/05/2017 |
2017-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
2017-05-07 |
update company_status Active => Active - Proposal to Strike off |
2017-05-02 |
update statutory_documents FIRST GAZETTE |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-02-10 => 2016-02-10 |
2016-05-14 |
update returns_next_due_date 2016-03-09 => 2017-03-10 |
2016-03-14 |
update statutory_documents 10/02/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-10 => 2015-02-10 |
2015-04-08 |
update returns_next_due_date 2015-03-10 => 2016-03-09 |
2015-03-12 |
update statutory_documents 10/02/15 FULL LIST |
2015-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANZADE BOYNER |
2015-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YASAR FARALYALI |
2015-03-09 |
update statutory_documents DIRECTOR APPOINTED MRS HANZADE VASFIYE DOGAN BOYNER |
2015-03-09 |
update statutory_documents DIRECTOR APPOINTED MRS YASAR BEGUMHAN DOGAN FARALYALI |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
update returns_last_madeup_date 2013-02-10 => 2014-02-10 |
2014-03-08 |
update returns_next_due_date 2014-03-10 => 2015-03-10 |
2014-02-18 |
update statutory_documents 10/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-08 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-10 => 2013-02-10 |
2013-06-25 |
update returns_next_due_date 2013-03-10 => 2014-03-10 |
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 |
2013-03-07 |
update statutory_documents 10/02/13 FULL LIST |
2012-12-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2012-02-17 |
update statutory_documents 10/02/12 FULL LIST |
2012-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRAFALGAR OFFICERS LIMITED |
2011-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2011 FROM
5 WIGMORE STREET
LONDON
W1U 1PB |
2011-12-22 |
update statutory_documents DIRECTOR APPOINTED IMRE BARMANBEK |
2011-12-22 |
update statutory_documents DIRECTOR APPOINTED MURAT BALTACI |
2011-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE |
2011-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE BENADY |
2011-03-24 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GEORGE WHITE |
2011-03-23 |
update statutory_documents DIRECTOR APPOINTED MAURICE MOSES BENADY |
2011-03-23 |
update statutory_documents 10/02/11 FULL LIST |
2011-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUNA BERISCH |
2010-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IMRE BARMANBEK |
2010-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2010 FROM
175-175 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0DB |
2010-11-04 |
update statutory_documents DIRECTOR APPOINTED LUNA LOLA BERISCH |
2010-11-04 |
update statutory_documents CORPORATE DIRECTOR APPOINTED TRAFALGAR OFFICERS LIMITED |
2010-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARZUHAN YALCINDAG |
2010-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AYDIN DOGAN |
2010-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IMRE BARMANBEK |
2010-10-20 |
update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011 |
2010-09-17 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-22 |
update statutory_documents 10/02/10 FULL LIST |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARZUHAN YALCINDAG / 10/02/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IMRE BARMANBEK / 10/02/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AYDIN DOGAN / 10/02/2010 |
2009-11-10 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
2009-03-26 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-07 |
update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
2007-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-11 |
update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
2006-06-26 |
update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-22 |
update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
2004-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-03-22 |
update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
2003-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2003-03-14 |
update statutory_documents RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
2002-02-21 |
update statutory_documents RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
2001-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-03-19 |
update statutory_documents RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
2000-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-02-29 |
update statutory_documents RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
2000-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/00 FROM:
C/O DAVID GREY & CO
115-116 NEWGATE STREET
LONDON
EC1A 7AE |
2000-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-06-15 |
update statutory_documents RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS |
1999-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-24 |
update statutory_documents RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS |
1998-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-03-17 |
update statutory_documents RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS |
1996-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-04-17 |
update statutory_documents RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS |
1995-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1995-02-20 |
update statutory_documents RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS |
1994-06-17 |
update statutory_documents RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS |
1993-03-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/93 FROM:
2 CHESHAM STREET
LONDON
SW1 |
1993-03-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-03-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-03-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/93 FROM:
26/28 BEDFORD ROW
LONDON
WC1R 4HE |
1993-02-26 |
update statutory_documents ALTER MEM AND ARTS 18/02/93 |
1993-02-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |