ALIBI PRODUCTIONS (SAFE HOUSE) LIMITED - History of Changes


DateDescription
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
2024-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/24, NO UPDATES
2023-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
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
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2022-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-06-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2022-06-07 update accounts_last_madeup_date 2020-03-31 => 2020-12-31
2022-06-07 update accounts_next_due_date 2022-03-28 => 2022-09-30
2022-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2022-01-07 update account_ref_month 3 => 12
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-28
2021-12-28 update statutory_documents PREVSHO FROM 31/03/2021 TO 31/12/2020
2021-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 0 => 1
2021-03-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-11-28 update statutory_documents SECRETARY APPOINTED MRS JEANINE EAST
2019-11-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID GLENNON
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2018-01-07 update account_category FULL => SMALL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-05-12 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-03-21 update statutory_documents 08/02/16 FULL LIST
2015-09-07 update account_category SMALL => FULL
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-03-07 delete address 9 KINGSWAY, 4TH FLOOR LONDON UNITED KINGDOM WC2B 6XF
2015-03-07 insert address 9 KINGSWAY, 4TH FLOOR LONDON WC2B 6XF
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-03-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-02-11 update statutory_documents 08/02/15 FULL LIST
2014-12-07 update account_category FULL => SMALL
2014-12-07 update accounts_last_madeup_date 2012-12-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-07 update account_ref_month 12 => 3
2014-07-07 update accounts_next_due_date 2014-09-30 => 2014-12-31
2014-06-05 update statutory_documents PREVEXT FROM 31/12/2013 TO 31/03/2014
2014-04-07 delete address 1ST FLOOR WATERGATE HOUSE 13-15 YORK BUILDINGS LONDON WC2N 6JU
2014-04-07 insert address 9 KINGSWAY, 4TH FLOOR LONDON UNITED KINGDOM WC2B 6XF
2014-04-07 update registered_address
2014-03-07 delete address 1ST FLOOR WATERGATE HOUSE 13-15 YORK BUILDINGS LONDON UNITED KINGDOM WC2N 6JU
2014-03-07 insert address 1ST FLOOR WATERGATE HOUSE 13-15 YORK BUILDINGS LONDON WC2N 6JU
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-03-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 1ST FLOOR WATERGATE HOUSE 13-15 YORK BUILDINGS LONDON WC2N 6JU
2014-02-12 update statutory_documents 08/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-12 update statutory_documents 08/02/13 FULL LIST
2012-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-02-13 update statutory_documents 08/02/12 FULL LIST
2011-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08 update statutory_documents 08/02/11 FULL LIST
2011-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BANKS / 09/02/2010
2010-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 48 BROADLEY TERRACE MARYLEBONE LONDON NW1 6LG
2010-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09 update statutory_documents 08/02/10 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BANKS / 01/01/2010
2009-09-18 update statutory_documents CURREXT FROM 30/06/2009 TO 31/12/2009
2009-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08
2009-02-12 update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07
2008-02-11 update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06
2007-04-02 update statutory_documents DIRECTOR RESIGNED
2007-02-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-08 update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-19 update statutory_documents DIRECTOR RESIGNED
2006-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-22 update statutory_documents RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 35 LONG ACRE LONDON WC2E 9JT
2005-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-15 update statutory_documents RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-05-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2004-02-16 update statutory_documents RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-13 update statutory_documents RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-03-08 update statutory_documents RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-11-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02
2001-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 12 MAIDEN LANE LONDON WC2E 7NE
2001-04-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-08 update statutory_documents SECRETARY RESIGNED
2001-02-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-23 update statutory_documents NEW SECRETARY APPOINTED
2001-02-23 update statutory_documents DIRECTOR RESIGNED
2001-02-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION