STV NEWS SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 delete address 9 SAVOY STREET LONDON UNITED KINGDOM WC2E 7EG
2024-04-07 insert address THE NEST 6TH FLOOR 236 GRAYS INN ROAD LONDON UNITED KINGDOM WC1X 8HB
2024-04-07 update registered_address
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2023-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY PITTS / 09/01/2023
2022-11-25 update statutory_documents SECRETARY APPOINTED EILEEN JUNE MALCOLMSON
2022-11-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-06 update statutory_documents CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP
2022-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE TAMES
2022-06-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
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
2021-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07 update num_mort_outstanding 2 => 1
2021-05-07 update num_mort_satisfied 3 => 4
2021-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-04-07 update num_mort_charges 4 => 5
2021-04-07 update num_mort_satisfied 2 => 3
2021-03-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037309970005
2021-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037309970004
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2020-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2019-10-07 delete company_previous_name GELPART LIMITED
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21 update statutory_documents DIRECTOR APPOINTED MRS LINDSAY ANNE DIXON
2019-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE HARRIS
2019-04-25 update statutory_documents DIRECTOR APPOINTED MR GEORGE HARRIS
2019-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATT
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-01-04 update statutory_documents DIRECTOR APPOINTED MR SIMON JEREMY PITTS
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODWARD
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-07 delete address 2ND FLOOR BEWLAY HOUSE 2 SWALLOW PLACE LONDON W1B 2AE
2017-05-07 insert address 9 SAVOY STREET LONDON UNITED KINGDOM WC2E 7EG
2017-05-07 update registered_address
2017-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 2ND FLOOR BEWLAY HOUSE 2 SWALLOW PLACE LONDON W1B 2AE
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
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
2016-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY LAWRENCE WOODWARD / 17/05/2016
2016-02-11 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-11 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-07 update statutory_documents 31/12/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-06 update statutory_documents 31/12/14 FULL LIST
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
2014-08-07 update num_mort_charges 3 => 4
2014-08-07 update num_mort_outstanding 1 => 2
2014-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037309970004
2014-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07 delete address 2ND FLOOR BEWLAY HOUSE 2 SWALLOW PLACE LONDON UNITED KINGDOM W1B 2AE
2014-02-07 insert address 2ND FLOOR BEWLAY HOUSE 2 SWALLOW PLACE LONDON W1B 2AE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-06 update statutory_documents 31/12/13 FULL LIST
2013-12-31 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-18 update statutory_documents 18/12/13 STATEMENT OF CAPITAL GBP 53000100
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26 delete address 62 - 65 CHARNOS PLACE COVENT GARDEN LONDON UNITED KINGDOM WC2N 4HG
2013-06-26 insert address 2ND FLOOR BEWLAY HOUSE 2 SWALLOW PLACE LONDON UNITED KINGDOM W1B 2AE
2013-06-26 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
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
2013-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 62 - 65 CHARNOS PLACE COVENT GARDEN LONDON WC2N 4HG UNITED KINGDOM
2013-01-15 update statutory_documents 31/12/12 FULL LIST
2012-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-02-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-08 update statutory_documents 31/12/11 FULL LIST
2012-02-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 21 - 25 ST ANNE'S COURT LONDON W1F 0BJ UNITED KINGDOM
2011-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26 update statutory_documents 31/12/10 FULL LIST
2011-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 2ND FLOOR GARFIELD HOUSE 86-88 EDGEWARE ROAD LONDON W2 2EA
2010-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-28 update statutory_documents 01/04/10 STATEMENT OF CAPITAL GBP 100
2010-04-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-04-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-03-06 update statutory_documents COMPANY NAME CHANGED GINGER LOVEBALL PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 06/03/10
2010-03-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-18 update statutory_documents 31/12/09 FULL LIST
2010-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH ANNE TAMES / 14/01/2010
2009-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 3 WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2NY
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE WATT / 02/11/2009
2009-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-15 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-22 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-31 update statutory_documents DIRECTOR RESIGNED
2007-01-26 update statutory_documents NEW SECRETARY APPOINTED
2007-01-26 update statutory_documents SECRETARY RESIGNED
2007-01-05 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-07-19 update statutory_documents DIRECTOR RESIGNED
2006-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-10 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-02-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-02-16 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-04-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2003-01-23 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-25 update statutory_documents AUDITOR'S RESIGNATION
2002-07-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2002-05-15 update statutory_documents DIRECTOR RESIGNED
2002-02-05 update statutory_documents AUDITOR'S RESIGNATION
2002-01-29 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-15 update statutory_documents AUDITOR'S RESIGNATION
2001-09-17 update statutory_documents NEW SECRETARY APPOINTED
2001-09-10 update statutory_documents SECRETARY RESIGNED
2001-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-22 update statutory_documents RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2001-02-01 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2000-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 120 CAMPDEN HILL ROAD LONDON W8 7AR
2000-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-21 update statutory_documents NEW SECRETARY APPOINTED
2000-11-21 update statutory_documents DIRECTOR RESIGNED
2000-11-21 update statutory_documents DIRECTOR RESIGNED
2000-11-21 update statutory_documents SECRETARY RESIGNED
2000-04-27 update statutory_documents RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
1999-11-29 update statutory_documents ADOPTARTICLES10/08/99
1999-09-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00
1999-09-08 update statutory_documents COMPANY NAME CHANGED GELPART LIMITED CERTIFICATE ISSUED ON 09/09/99
1999-03-30 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-29 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-29 update statutory_documents NEW SECRETARY APPOINTED
1999-03-29 update statutory_documents DIRECTOR RESIGNED
1999-03-29 update statutory_documents SECRETARY RESIGNED
1999-03-29 update statutory_documents ADOPT MEM AND ARTS 22/03/99
1999-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 120 EAST ROAD LONDON N1 6AA
1999-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION