Date | Description |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES |
2023-10-05 |
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 |
2022-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES |
2022-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, 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 |
2021-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-06-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GLOBALGATHERING GROUP LIMITED / 16/07/2020 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
2020-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNN LAVELLE / 07/08/2020 |
2020-08-07 |
delete address 2ND FLOOR, REGENT ARCADE HOUSE 19-25 ARGYLL STREET LONDON W1F 7TS |
2020-08-07 |
insert address 30 ST. JOHN STREET LONDON ENGLAND EC1M 4AY |
2020-08-07 |
update registered_address |
2020-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2020 FROM
2ND FLOOR, REGENT ARCADE HOUSE 19-25 ARGYLL STREET
LONDON
W1F 7TS |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-05-08 |
update statutory_documents DIRECTOR APPOINTED LYNN LAVELLE |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
2018-10-07 |
update account_category FULL => DORMANT |
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 |
2018-08-29 |
update statutory_documents DIRECTOR APPOINTED SELINA HOLLIDAY EMENY |
2018-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM |
2018-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
2017-10-07 |
update num_mort_outstanding 1 => 0 |
2017-10-07 |
update num_mort_satisfied 6 => 7 |
2017-09-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-19 |
update account_ref_month 10 => 12 |
2016-12-19 |
update accounts_next_due_date 2017-07-31 => 2017-09-30 |
2016-11-15 |
update statutory_documents CURREXT FROM 31/10/2016 TO 31/12/2016 |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-04-26 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2016-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT DOUGLAS / 15/10/2015 |
2016-01-07 |
update num_mort_outstanding 3 => 1 |
2016-01-07 |
update num_mort_satisfied 4 => 6 |
2015-12-07 |
delete address 2ND FLOOR, REGENT ARCADE HOUSE 19-25 ARGYLL STREET LONDON ENGLAND W1F 7TS |
2015-12-07 |
delete sic_code 56301 - Licensed clubs |
2015-12-07 |
insert address 2ND FLOOR, REGENT ARCADE HOUSE 19-25 ARGYLL STREET LONDON W1F 7TS |
2015-12-07 |
insert sic_code 74990 - Non-trading company |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-10-30 => 2015-10-30 |
2015-12-07 |
update returns_next_due_date 2015-11-27 => 2016-11-27 |
2015-12-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043129080007 |
2015-12-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-11-23 |
update statutory_documents 30/10/15 FULL LIST |
2015-11-07 |
update account_ref_day 30 => 31 |
2015-11-07 |
update account_ref_month 4 => 10 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2016-07-31 |
2015-10-23 |
update statutory_documents CURREXT FROM 30/04/2015 TO 31/10/2015 |
2015-09-07 |
delete address 59-65 WORSHIP STREET LONDON EC2A 2DU |
2015-09-07 |
insert address 2ND FLOOR, REGENT ARCADE HOUSE 19-25 ARGYLL STREET LONDON ENGLAND W1F 7TS |
2015-09-07 |
update num_mort_outstanding 4 => 3 |
2015-09-07 |
update num_mort_satisfied 3 => 4 |
2015-09-07 |
update registered_address |
2015-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2015 FROM
59-65 WORSHIP STREET
LONDON
EC2A 2DU |
2015-08-18 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ROBERT LATHAM |
2015-08-18 |
update statutory_documents DIRECTOR APPOINTED MR STUART ROBERT DOUGLAS |
2015-08-18 |
update statutory_documents SECRETARY APPOINTED SELINA HOLLIDAY EMENY |
2015-08-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-04-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O HMV GROUP PLC
SHELLEY HOUSE YORK ROAD
MAIDENHEAD
BERKSHIRE
SL6 1SR
UNITED KINGDOM |
2015-03-07 |
update accounts_last_madeup_date 2013-04-27 => 2014-04-26 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/04/14 |
2015-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCSHANNON |
2014-12-07 |
update returns_last_madeup_date 2013-10-30 => 2014-10-30 |
2014-12-07 |
update returns_next_due_date 2014-11-27 => 2015-11-27 |
2014-11-10 |
update statutory_documents 30/10/14 FULL LIST |
2014-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY TURNER |
2014-02-18 |
update statutory_documents DIRECTOR APPOINTED MR RORY DAVID PHILIP BETT |
2014-02-07 |
update accounts_last_madeup_date 2012-04-28 => 2013-04-27 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update num_mort_charges 6 => 7 |
2014-02-07 |
update num_mort_outstanding 3 => 4 |
2014-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN JAMES |
2014-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/04/13 |
2013-12-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043129080007 |
2013-12-07 |
update returns_last_madeup_date 2012-10-30 => 2013-10-30 |
2013-12-07 |
update returns_next_due_date 2013-11-27 => 2014-11-27 |
2013-11-02 |
update statutory_documents 30/10/13 FULL LIST |
2013-06-24 |
update num_mort_charges 3 => 6 |
2013-06-24 |
update num_mort_outstanding 1 => 3 |
2013-06-24 |
update num_mort_satisfied 2 => 3 |
2013-06-24 |
update returns_last_madeup_date 2011-10-30 => 2012-10-30 |
2013-06-24 |
update returns_next_due_date 2012-11-27 => 2013-11-27 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-28 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 56301 - Licenced clubs |
2013-06-21 |
insert sic_code 56301 - Licensed clubs |
2013-05-15 |
update statutory_documents DIRECTOR APPOINTED MR GARY EZARD |
2013-05-15 |
update statutory_documents DIRECTOR APPOINTED MS KIRSTY MCSHANNON |
2013-01-25 |
update statutory_documents 30/10/12 FULL LIST |
2012-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERVOR MOORE |
2012-12-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER |
2012-12-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-12-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-12-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-12-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/04/12 |
2012-09-11 |
update statutory_documents DIRECTOR APPOINTED MR TERVOR PHILIP MOORE |
2012-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON FOX |
2012-02-15 |
update statutory_documents SECRETARY APPOINTED MRS ELAINE MARRINER |
2012-02-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIRSTY MCSHANNON |
2012-01-05 |
update statutory_documents 30/10/11 FULL LIST |
2011-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-10-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-09-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-09-23 |
update statutory_documents PREVSHO FROM 31/07/2011 TO 30/04/2011 |
2011-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
2010-11-05 |
update statutory_documents SECRETARY APPOINTED KIRSTY MCSHANNON |
2010-11-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER |
2010-11-03 |
update statutory_documents SAIL ADDRESS CREATED |
2010-11-03 |
update statutory_documents 30/10/10 FULL LIST |
2010-08-26 |
update statutory_documents SECRETARY APPOINTED MRS ELAINE MARRINER |
2010-08-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LIMITED |
2010-08-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2010-03-29 |
update statutory_documents DIRECTOR APPOINTED MR SIMON RICHARD FOX |
2010-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM DRISCOLL |
2009-11-27 |
update statutory_documents 30/10/09 FULL LIST |
2009-11-27 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON CLARK (SECRETARIAL) LIMITED / 25/11/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JAMES / 23/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TURNER / 23/10/2009 |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES DRISCOLL / 23/10/2009 |
2009-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
2009-02-13 |
update statutory_documents PREVSHO FROM 31/12/2008 TO 31/07/2008 |
2008-12-23 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-12-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
2008-08-14 |
update statutory_documents DIRECTOR APPOINTED ADAM CHARLES DRISCOLL |
2008-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-06-30 |
update statutory_documents SECRETARY APPOINTED HARRISON CLARK (SECRETARIAL) LIMITED |
2008-06-20 |
update statutory_documents DIRECTOR APPOINTED DEAN JAMES |
2008-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2008 FROM
ASTON HOUSE
CORNWALL AVENUE
LONDON
N3 1LF |
2008-06-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ASTON HOUSE NOMINEES LIMITED |
2008-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2008-01-02 |
update statutory_documents RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2007-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-20 |
update statutory_documents RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
2006-06-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 |
2006-05-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
2005-07-05 |
update statutory_documents COMPANY NAME CHANGED
GODSKITCHEN WORLDWIDE LIMITED
CERTIFICATE ISSUED ON 05/07/05 |
2005-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-08 |
update statutory_documents SECRETARY RESIGNED |
2005-06-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-09 |
update statutory_documents RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 |
2004-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/04 FROM:
1 ARDEN STREET
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6PA |
2004-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-10 |
update statutory_documents SECRETARY RESIGNED |
2004-11-09 |
update statutory_documents RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
2004-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/04 FROM:
SUITE 18 SHEARWAY BUSINESS PARK
SHEARWAY ROAD
FOLKESTONE
KENT CT19 4RH |
2004-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
2004-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/04 FROM:
IFIELD HOUSE
BRADY ROAD, LYMINGE
FOLKESTONE
KENT CT18 8EY |
2003-11-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
2003-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/03 FROM:
240 BROAD STREET
BIRMINGHAM
B1 2HG |
2003-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/03 FROM:
MAZARS
THE BROADWAY
DUDLEY
WEST MIDLANDS DY1 4PY |
2003-02-05 |
update statutory_documents RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
2002-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/02 FROM:
FOUNDRY HOUSE
53-55 HIGH STREET
DAVENTRY
NORTHAMPTONSHIRE NN11 4BQ |
2002-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-18 |
update statutory_documents SECRETARY RESIGNED |
2001-12-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/01 FROM:
KERESLEY SUITE CENTRE COURT
1301 STRATFORD ROAD
BIRMINGHAM
B28 9HH |
2001-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-26 |
update statutory_documents SECRETARY RESIGNED |
2001-10-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |