Date | Description |
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 accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update registered_address |
2023-10-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY 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 |
2022-06-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY 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 |
2021-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
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 |
2020-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW VAUGHN / 19/10/2020 |
2020-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY STUART RITCHIE / 19/10/2020 |
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 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-10-07 |
delete company_previous_name GINGER SKA PRODUCTIONS LIMITED |
2019-09-07 |
delete company_previous_name CRANBRIDGE LIMITED |
2019-05-21 |
update statutory_documents DIRECTOR APPOINTED MRS LINDSAY ANNE DIXON |
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 |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY 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 account_category FULL => DORMANT |
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 |
2017-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY 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 |
2014-07-10 |
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 |
2013-08-01 |
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 |
2013-01-14 |
update statutory_documents 31/12/12 FULL LIST |
2012-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-11 |
update statutory_documents 31/12/11 FULL LIST |
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 |
2011-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2011 FROM
2ND FLOOR
GARFIELD HOUSE 86-88 EDGEWARE ROAD
LONDON
W2 2EA
UNITED KINGDOM |
2011-01-13 |
update statutory_documents 31/12/10 FULL LIST |
2010-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
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 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE WATT / 02/11/2009 |
2009-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-09-18 |
update statutory_documents FULL ACCOUNTS 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 |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2007-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-11 |
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 |
2005-02-15 |
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 |
2003-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2003-05-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
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 |
2002-07-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 |
2002-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
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 |
2001-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2001-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-14 |
update statutory_documents RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
2000-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/00 FROM:
120 CAMPDEN HILL ROAD
LONDON
W8 7AR |
2000-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-07 |
update statutory_documents SECRETARY RESIGNED |
1999-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00 |
1999-09-14 |
update statutory_documents COMPANY NAME CHANGED
GINGER SKA PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 15/09/99 |
1999-08-11 |
update statutory_documents COMPANY NAME CHANGED
CRANBRIDGE LIMITED
CERTIFICATE ISSUED ON 11/08/99 |
1999-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-28 |
update statutory_documents SECRETARY RESIGNED |
1999-06-22 |
update statutory_documents ADOPT MEM AND ARTS 16/06/99 |
1999-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/99 FROM:
120 EAST ROAD
LONDON
N1 6AA |
1999-05-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |