Date | Description |
2023-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-10-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-09-15 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-08-31 |
2023-02-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES |
2023-02-07 |
update statutory_documents FIRST GAZETTE |
2022-11-18 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-09-08 |
update accounts_next_due_date 2022-08-31 => 2022-11-30 |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES |
2021-12-07 |
delete address 4 THE MEWS BRIDGE ROAD TWICKENHAM ENGLAND TW1 1RF |
2021-12-07 |
insert address 1ST FLOOR 8 BRIDLE CLOSE KINGSTON UPON THAMES SURREY ENGLAND KT1 2JW |
2021-12-07 |
update registered_address |
2021-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD LAURENCE COOPER / 24/09/2021 |
2021-10-13 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APPLETON DIRECTORS LIMITED / 24/09/2021 |
2021-10-13 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 24/09/2021 |
2021-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2021 FROM
4 THE MEWS BRIDGE ROAD
TWICKENHAM
TW1 1RF
ENGLAND |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-17 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES |
2020-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-08-09 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-07-01 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-07-08 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-06-19 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-05-02 |
update statutory_documents ADOPT ARTICLES 11/04/2019 |
2019-02-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MALINI TOPPINEN / 14/02/2019 |
2019-02-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-02-05 |
update statutory_documents FIRST GAZETTE |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
2018-08-28 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APPLETON DIRECTORS LIMITED / 28/08/2018 |
2018-08-28 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 28/08/2018 |
2018-07-08 |
delete address STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR |
2018-07-08 |
insert address 4 THE MEWS BRIDGE ROAD TWICKENHAM ENGLAND TW1 1RF |
2018-07-08 |
update registered_address |
2018-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2018 FROM
STUDIO G3 GROVE PARK STUDIOS
188-192 SUTTON COURT ROAD
LONDON
W4 3HR |
2018-06-07 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD LAURENCE COOPER |
2018-06-07 |
update statutory_documents CORPORATE DIRECTOR APPOINTED APPLETON DIRECTORS LIMITED |
2018-06-07 |
update statutory_documents CORPORATE SECRETARY APPOINTED APPLETON SECRETARIES LIMITED |
2018-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEYSTONE INVESTMENTS LIMITED |
2018-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKINSON |
2018-06-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GUERNSEY CORPORATE SECRETARIES LIMITED |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-04-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-03-14 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
2017-11-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALINI TOPPINEN |
2017-11-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/11/2017 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
2017-06-29 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-04-27 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-04-27 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-03-07 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-11-19 => 2016-06-29 |
2016-07-08 |
update returns_next_due_date 2016-12-17 => 2017-07-27 |
2016-06-30 |
update statutory_documents 29/06/16 FULL LIST |
2016-06-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-06-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-05-06 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-11-19 => 2015-11-19 |
2015-12-09 |
update returns_next_due_date 2015-12-17 => 2016-12-17 |
2015-11-20 |
update statutory_documents 19/11/15 FULL LIST |
2015-09-09 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-09 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-05 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-19 => 2014-11-19 |
2014-12-07 |
update returns_next_due_date 2014-12-17 => 2015-12-17 |
2014-11-24 |
update statutory_documents 19/11/14 FULL LIST |
2014-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2014 FROM
STUDIO G3 GROVE PARK STUDIOS
188-192 SUTTON COURT ROAD
LONDON
W4 3HR |
2014-11-21 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 21/11/2014 |
2014-11-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 21/11/2014 |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-11 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-11-19 => 2013-11-19 |
2014-02-07 |
update returns_next_due_date 2013-12-17 => 2014-12-17 |
2014-01-09 |
update statutory_documents 19/11/13 FULL LIST |
2014-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
STUDIO G3 GROVE PARK STUDIOS
188-192 SUTTON COURT ROAD
LONDON
W4 3HR |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-23 |
delete sic_code 70100 - Activities of head offices |
2013-06-23 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-11-19 => 2012-11-19 |
2013-06-23 |
update returns_next_due_date 2012-12-17 => 2013-12-17 |
2013-06-21 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ROGER DUDLEY HODGKINSON |
2013-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CUNNINGHAM |
2013-02-19 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-11-19 |
update statutory_documents 19/11/12 FULL LIST |
2012-03-27 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-01-02 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-11-22 |
update statutory_documents 19/11/11 FULL LIST |
2011-11-22 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 19/11/2011 |
2010-11-22 |
update statutory_documents 19/11/10 FULL LIST |
2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 21/10/2010 |
2010-10-21 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 21/10/2010 |
2010-08-19 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-08-16 |
update statutory_documents DIRECTOR APPOINTED MR ALASTAIR MATTHEW CUNNINGHAM |
2010-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2010 FROM
186 HAMMERSMITH ROAD
LONDON
W6 7DJ |
2009-11-19 |
update statutory_documents 19/11/09 FULL LIST |
2009-11-19 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 19/11/2009 |
2009-11-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 19/11/2009 |
2009-04-16 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-11-21 |
update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-03-05 |
update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS |
2007-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-01-29 |
update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS |
2006-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-01 |
update statutory_documents FIRST GAZETTE |
2006-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-06 |
update statutory_documents SECRETARY RESIGNED |
2006-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS |
2004-03-06 |
update statutory_documents RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS |
2003-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS |
2001-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
2001-12-17 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2001-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-14 |
update statutory_documents RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS |
2001-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-13 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/11/00 |
2001-02-08 |
update statutory_documents RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS |
2001-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
2001-02-08 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/11/00 |
1999-11-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |