Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL FREDERICK RIVERS / 14/07/2022 |
2022-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. PAUL FREDERICK RIVERS / 14/07/2022 |
2022-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-05-07 |
delete address SYSTEMS HOUSE DEEPDALE BUSINESS PARK BAKEWELL DERBYSHIRE DE45 1GT |
2022-05-07 |
insert address 21 MARINA COURT CASTLE STREET HULL ENGLAND HU1 1TJ |
2022-05-07 |
update registered_address |
2022-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2022 FROM
SYSTEMS HOUSE DEEPDALE BUSINESS PARK
BAKEWELL
DERBYSHIRE
DE45 1GT |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, 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 |
2021-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES |
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 |
2020-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-10-30 |
delete company_previous_name RE: MEDIA LIMITED |
2020-08-09 |
delete company_previous_name THE OUTLET SHOP LIMITED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK RIVERS / 23/04/2020 |
2020-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ENGLAND / 23/04/2020 |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-08-07 |
delete company_previous_name SJC 56 LIMITED |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
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 |
2016-05-24 |
update statutory_documents 09/04/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-05-08 |
update returns_last_madeup_date 2014-04-09 => 2015-04-09 |
2015-05-08 |
update returns_next_due_date 2015-05-07 => 2016-05-07 |
2015-04-15 |
update statutory_documents 09/04/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-05-07 |
delete address SYSTEMS HOUSE DEEPDALE BUSINESS PARK BAKEWELL DERBYSHIRE UNITED KINGDOM DE45 1GT |
2014-05-07 |
insert address SYSTEMS HOUSE DEEPDALE BUSINESS PARK BAKEWELL DERBYSHIRE DE45 1GT |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-09 => 2014-04-09 |
2014-05-07 |
update returns_next_due_date 2014-05-07 => 2015-05-07 |
2014-04-17 |
update statutory_documents 09/04/14 FULL LIST |
2013-09-06 |
update account_ref_day 30 => 31 |
2013-09-06 |
update account_ref_month 6 => 12 |
2013-09-06 |
update accounts_next_due_date 2014-03-31 => 2014-09-30 |
2013-08-23 |
update statutory_documents CURREXT FROM 30/06/2013 TO 31/12/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-09 => 2013-04-09 |
2013-06-25 |
update returns_next_due_date 2013-05-07 => 2014-05-07 |
2013-04-19 |
update statutory_documents 09/04/13 FULL LIST |
2013-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ENGLAND / 03/10/2012 |
2013-04-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BANKS COOPER ASSOCIATES LTD / 24/04/2012 |
2013-03-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-04-17 |
update statutory_documents 09/04/12 FULL LIST |
2012-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2012 FROM
MEDIA HOUSE
BUXTON ROAD
BAKEWELL
DERBYSHIRE
DE45 1GT |
2012-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
2011-04-13 |
update statutory_documents 09/04/11 FULL LIST |
2011-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2010-04-22 |
update statutory_documents 09/04/10 FULL LIST |
2010-04-22 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BANKS COOPER ASSOCIATES LTD / 07/04/2010 |
2010-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2009-05-22 |
update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
2009-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
2008-05-27 |
update statutory_documents SECRETARY APPOINTED BANKS COOPER ASSOCIATES LTD |
2008-05-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PAUL RIVERS |
2008-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
2008-05-23 |
update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
2007-03-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
2006-06-09 |
update statutory_documents RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
2005-05-26 |
update statutory_documents RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
2005-05-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
2004-05-28 |
update statutory_documents RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
2004-05-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04 |
2003-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-05-12 |
update statutory_documents RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
2002-10-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-04-26 |
update statutory_documents RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
2002-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/02 FROM:
VICTORIA MILL
BUXTON ROAD
BAKEWELL
DERBYSHIRE DE45 1DA |
2001-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-04-25 |
update statutory_documents RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-11-02 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 27/10/00 |
2000-08-31 |
update statutory_documents COMPANY NAME CHANGED
RE: MEDIA LIMITED
CERTIFICATE ISSUED ON 01/09/00 |
2000-07-10 |
update statutory_documents COMPANY NAME CHANGED
THE OUTLET SHOP LIMITED
CERTIFICATE ISSUED ON 11/07/00 |
2000-06-22 |
update statutory_documents RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS |
1999-08-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-07-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99 |
1999-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/99 FROM:
11 SAINT JAMES COURT
FRIAR GATE
DERBY
DERBYSHIRE DE1 1BT |
1999-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-07-27 |
update statutory_documents COMPANY NAME CHANGED
SJC 56 LIMITED
CERTIFICATE ISSUED ON 28/07/99 |
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 |