Date | Description |
2024-04-08 |
delete address 2ND FLOOR, NORTHUMBERLAND HOUSE 303-306 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 7JZ |
2024-04-08 |
insert address FIRST FLOOR 17-19 FOLEY STREET LONDON UNITED KINGDOM W1W 6DW |
2024-04-08 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2024-04-08 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-29 |
2024-04-08 |
update accounts_next_due_date 2023-01-29 => 2024-01-29 |
2024-04-08 |
update company_status Active => Active - Proposal to Strike off |
2024-04-08 |
update registered_address |
2023-11-07 |
update statutory_documents FIRST GAZETTE |
2023-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2023 FROM
2ND FLOOR, NORTHUMBERLAND HOUSE 303-306 HIGH HOLBORN
LONDON
WC1V 7JZ
UNITED KINGDOM |
2023-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN BEDINGFIELD / 01/11/2023 |
2023-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN BEDINGFIELD / 01/11/2023 |
2023-06-07 |
delete address 16 - 19 EASTCASTLE STREET FITZROVIA LONDON UNITED KINGDOM W1W 8DY |
2023-06-07 |
insert address 2ND FLOOR, NORTHUMBERLAND HOUSE 303-306 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 7JZ |
2023-06-07 |
update company_status Active - Proposal to Strike off => Active |
2023-06-07 |
update registered_address |
2023-05-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES |
2023-05-16 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2023 FROM
16 - 19 EASTCASTLE STREET
FITZROVIA
LONDON
W1W 8DY
UNITED KINGDOM |
2023-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN BEDINGFIELD / 15/05/2023 |
2023-05-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN BEDINGFIELD / 15/05/2023 |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-04-04 |
update statutory_documents FIRST GAZETTE |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-27 => 2023-01-29 |
2022-04-27 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES |
2022-02-07 |
update account_ref_day 30 => 29 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-27 |
2022-01-27 |
update statutory_documents PREVSHO FROM 30/04/2021 TO 29/04/2021 |
2022-01-07 |
delete address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE |
2022-01-07 |
delete company_previous_name CONCEPTUAL PROMOTIONS LIMITED |
2022-01-07 |
insert address 16 - 19 EASTCASTLE STREET FITZROVIA LONDON UNITED KINGDOM W1W 8DY |
2022-01-07 |
update registered_address |
2021-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2021 FROM
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET
LONDON
W1W 8BE
UNITED KINGDOM |
2021-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN BEDINGFIELD / 01/12/2021 |
2021-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SRLV LLP |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-20 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update statutory_documents CORPORATE SECRETARY APPOINTED SRLV LLP |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2021-03-10 |
update statutory_documents SECOND FILING OF TM02 FOR NEW BOND STREET REGISTRARS LIMITED |
2021-02-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEW BOND STREET REGISTRARS LIMITED |
2020-06-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-10 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-07 |
update company_status Active - Proposal to Strike off => Active |
2019-08-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-08-07 |
update company_status Active => Active - Proposal to Strike off |
2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
2019-08-06 |
update statutory_documents FIRST GAZETTE |
2019-07-08 |
delete address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
2019-07-08 |
insert address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE |
2019-07-08 |
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 |
2019-06-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW BOND STREET REGISTRARS LIMITED / 18/06/2019 |
2019-03-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JOHN BEDINGFIELD / 06/04/2016 |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-06 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
2018-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN BEDINGFIELD |
2018-04-03 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-09 => 2016-04-09 |
2016-06-08 |
update returns_next_due_date 2016-05-07 => 2017-05-07 |
2016-05-27 |
update statutory_documents 09/04/16 FULL LIST |
2016-05-13 |
update statutory_documents CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED |
2016-05-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED |
2016-03-13 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-13 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-10 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-04-09 => 2015-04-09 |
2015-06-09 |
update returns_next_due_date 2015-05-07 => 2016-05-07 |
2015-05-07 |
update statutory_documents 09/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 5TH FLOOR 89 NEW BOND STREET LONDON ENGLAND W1S 1DA |
2014-06-07 |
insert address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-09 => 2014-04-09 |
2014-06-07 |
update returns_next_due_date 2014-05-07 => 2015-05-07 |
2014-05-01 |
update statutory_documents 09/04/14 FULL LIST |
2014-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BEDINGFIELD / 09/04/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-09 => 2013-04-09 |
2013-06-26 |
update returns_next_due_date 2013-05-07 => 2014-05-07 |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-13 |
update statutory_documents 09/04/13 FULL LIST |
2013-02-05 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-02-04 |
update statutory_documents CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED |
2013-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED |
2012-05-16 |
update statutory_documents 09/04/12 FULL LIST |
2012-02-02 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-12 |
update statutory_documents 09/04/11 FULL LIST |
2011-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2011 FROM
89 NEW BOND STREET
LONDON
W1S 1DA
ENGLAND |
2011-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BEDINGFIELD / 01/06/2010 |
2011-01-31 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-08-31 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010 |
2010-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2010 FROM
1 CONDUIT STREET
LONDON
W1S 2XA |
2010-04-29 |
update statutory_documents 09/04/10 FULL LIST |
2010-04-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 09/04/2010 |
2010-02-12 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
2008-09-03 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-28 |
update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
2007-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-16 |
update statutory_documents RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
2007-04-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-04-07 |
update statutory_documents RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
2006-02-20 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/05 |
2005-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2005-04-07 |
update statutory_documents RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
2005-03-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/04 |
2004-09-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-23 |
update statutory_documents RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
2004-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2004-02-23 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/03 |
2003-06-17 |
update statutory_documents S366A DISP HOLDING AGM 09/04/03 |
2003-06-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-04 |
update statutory_documents RETURN MADE UP TO 09/04/03; NO CHANGE OF MEMBERS |
2003-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/02 FROM:
36-38 WESTBOURNE GROVE
NEWTON ROAD
LONDON
W2 5SH |
2002-11-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-02 |
update statutory_documents SECRETARY RESIGNED |
2002-08-09 |
update statutory_documents SECRETARY RESIGNED |
2002-04-16 |
update statutory_documents RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
2002-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2002-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/02 FROM:
36-38 WESTBOURNE GROVE
LONDON
W2 5SH |
2002-03-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-12-10 |
update statutory_documents COMPANY NAME CHANGED
CONCEPTUAL PROMOTIONS LIMITED
CERTIFICATE ISSUED ON 10/12/01 |
2001-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/01 FROM:
30B MANOR AVENUE
LONDON
SE4 1PD |
2001-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/01 FROM:
36-38 WESTBOURNE GROVE
NEWTON ROAD
LONDON W2 5SH |
2001-06-26 |
update statutory_documents RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS |
2000-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-05-22 |
update statutory_documents RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS |
1999-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/99 FROM:
17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 1AA |
1999-06-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-16 |
update statutory_documents SECRETARY RESIGNED |
1999-04-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |