Date | Description |
2023-09-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-09-07 |
update accounts_last_madeup_date 2022-01-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES |
2023-04-07 |
update account_ref_month 1 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-09-30 |
2022-10-20 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-10-20 |
update statutory_documents CURRSHO FROM 31/01/2023 TO 31/12/2022 |
2022-08-07 |
update account_ref_month 3 => 1 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2022-10-31 |
2022-07-06 |
update statutory_documents PREVSHO FROM 31/03/2022 TO 31/01/2022 |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES |
2022-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHARINE WHITE |
2022-03-07 |
delete address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE |
2022-03-07 |
insert address GROUND FLOOR 108 CANNON STREET LONDON ENGLAND EC4N 6EU |
2022-03-07 |
update registered_address |
2022-02-17 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JOHN BEAUMONT |
2022-02-17 |
update statutory_documents DIRECTOR APPOINTED MR GERARD NEMITZ |
2022-02-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMNIAMED COMMUNICATIONS LIMITED |
2022-02-17 |
update statutory_documents CESSATION OF HENRY JAMES PURCELL AS A PSC |
2022-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY PURCELL |
2022-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2022 FROM
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET
LONDON
W1W 8BE
UNITED KINGDOM |
2022-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SRLV LLP |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR HENRY JAMES PURCELL / 05/06/2019 |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
2021-04-20 |
update statutory_documents CORPORATE SECRETARY APPOINTED SRLV LLP |
2021-04-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEW BOND STREET REGISTRARS LIMITED |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE WHITE / 22/06/2020 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW BOND STREET REGISTRARS LIMITED / 19/06/2019 |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
2019-07-07 |
delete address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
2019-07-07 |
insert address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE |
2019-07-07 |
update registered_address |
2019-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2019 FROM
5TH FLOOR
89 NEW BOND STREET
LONDON
W1S 1DA |
2019-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY JAMES PURCELL / 05/06/2019 |
2019-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR HENRY JAMES PURCELL / 05/06/2019 |
2019-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY PURCELL / 11/03/2019 |
2019-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY PURCELL / 11/03/2019 |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-13 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
2016-09-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED |
2016-09-07 |
delete company_previous_name ZONEACCENT LIMITED |
2015-08-11 |
insert sic_code 58141 - Publishing of learned journals |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-11 |
update returns_last_madeup_date 2014-07-11 => 2015-07-11 |
2015-08-11 |
update returns_next_due_date 2015-08-08 => 2016-08-08 |
2015-07-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-14 |
update statutory_documents 11/07/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-07 |
delete address 5TH FLOOR 89 NEW BOND STREET LONDON ENGLAND W1S 1DA |
2014-09-07 |
insert address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-11 => 2014-07-11 |
2014-09-07 |
update returns_next_due_date 2014-08-08 => 2015-08-08 |
2014-09-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-04 |
update statutory_documents 11/07/14 FULL LIST |
2014-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HENRY PURCELL / 18/07/2012 |
2014-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE WHITE / 18/07/2012 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-11 => 2013-07-11 |
2013-08-01 |
update returns_next_due_date 2013-08-08 => 2014-08-08 |
2013-07-30 |
update statutory_documents 11/07/13 FULL LIST |
2013-06-22 |
delete sic_code 2213 - Publish journals & periodicals |
2013-06-22 |
insert sic_code 58142 - Publishing of consumer and business journals and periodicals |
2013-06-22 |
update returns_last_madeup_date 2011-07-11 => 2012-07-11 |
2013-06-22 |
update returns_next_due_date 2012-08-08 => 2013-08-08 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED |
2013-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED |
2012-09-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-02 |
update statutory_documents 11/07/12 FULL LIST |
2011-11-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2011 FROM
89 NEW BOND STREET
LONDON
W1S 1DA
ENGLAND |
2011-08-12 |
update statutory_documents 11/07/11 FULL LIST |
2011-03-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-03-25 |
update statutory_documents 25/03/11 STATEMENT OF CAPITAL GBP 50 |
2011-02-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-10-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-26 |
update statutory_documents 11/07/10 FULL LIST |
2010-08-26 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/07/2010 |
2010-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2010 FROM
1 CONDUIT STREET
LONDON
W1S 2XA |
2010-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2010 FROM
89 NEW BOND STREET
LONDON
W1S 1DA
ENGLAND |
2010-03-17 |
update statutory_documents DIRECTOR APPOINTED KATHARINE WHITE |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
2009-06-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
2007-11-09 |
update statutory_documents £ IC 100/60
09/10/07
£ SR 40@1=40 |
2007-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/07 FROM:
EDGBASTON HOUSE
3 DUCHESS PLACE
BIRMINGHAM
WEST MIDLANDS B16 8NH |
2007-10-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-11 |
update statutory_documents SECRETARY RESIGNED |
2007-10-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-26 |
update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
2006-07-26 |
update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
2006-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-07-22 |
update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
2004-06-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-02 |
update statutory_documents SECRETARY RESIGNED |
2003-09-18 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03 |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
2002-12-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-10 |
update statutory_documents SECRETARY RESIGNED |
2002-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-07 |
update statutory_documents RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS |
2001-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-20 |
update statutory_documents SECRETARY RESIGNED |
2001-07-20 |
update statutory_documents RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS |
2001-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-08-14 |
update statutory_documents RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS |
2000-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/00 FROM:
THE OLD THATCH
SALE GREEN
DROITWICH
WORCESTERSHIRE WR9 7LP |
2000-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/00 FROM:
EDGBASTON HOUSE
3 DUCHESS PLACE
EDGBASTON
BIRMINGHAM B16 8NH |
1999-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-08-11 |
update statutory_documents RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS |
1998-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-08-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-08-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-08-21 |
update statutory_documents RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS |
1998-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-07-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-07-24 |
update statutory_documents RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS |
1996-10-07 |
update statutory_documents ALTER MEM AND ARTS 07/08/96 |
1996-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-05 |
update statutory_documents ALTER MEM AND ARTS 07/08/96 |
1996-08-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97 |
1996-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1996-08-22 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-08-22 |
update statutory_documents SECRETARY RESIGNED |
1996-08-19 |
update statutory_documents COMPANY NAME CHANGED
ZONEACCENT LIMITED
CERTIFICATE ISSUED ON 19/08/96 |
1996-07-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |