Date | Description |
2024-04-07 |
delete address 19 SUTHERLAND PLACE LONDON ENGLAND W2 5BZ |
2024-04-07 |
insert address 5 BRAYFORD SQUARE LONDON ENGLAND E1 0SG |
2024-04-07 |
update registered_address |
2023-10-31 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_last_madeup_date 2019-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2021-08-31 => 2023-08-31 |
2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES |
2023-01-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-11-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2022-10-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-10-25 |
update statutory_documents FIRST GAZETTE |
2022-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL KEENAN / 07/05/2022 |
2022-05-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2022-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2020-11-30 => 2020-09-30 |
2022-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES |
2022-02-07 |
update company_status Active - Proposal to Strike off => Active |
2022-01-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-12-07 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-11-23 |
update statutory_documents FIRST GAZETTE |
2021-08-07 |
delete address 28 PEMBRIDGE VILLAS LONDON W11 3EL |
2021-08-07 |
insert address 19 SUTHERLAND PLACE LONDON ENGLAND W2 5BZ |
2021-08-07 |
update registered_address |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2021 FROM
28 PEMBRIDGE VILLAS
LONDON
W11 3EL |
2021-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL KEENAN / 01/07/2020 |
2020-07-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY PAUL KEENAN / 01/07/2020 |
2020-05-07 |
update company_status Active - Proposal to Strike off => Active |
2020-04-07 |
update company_status Active => Active - Proposal to Strike off |
2020-04-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
2020-03-17 |
update statutory_documents FIRST GAZETTE |
2020-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE BLUMER |
2019-10-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-10-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-09-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-08-01 |
update statutory_documents SECRETARY APPOINTED MR GREGORY PAUL KEENAN |
2019-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ROPER-DRIMIE |
2019-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK ROPER-DRIMIE |
2019-06-23 |
update statutory_documents DIRECTOR APPOINTED JANE JUSTINE JACQUELINE BLUMER |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2018-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL KEENAN / 02/01/2018 |
2018-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GREGORY PAUL KEENAN / 02/01/2018 |
2017-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
2017-10-07 |
delete address 28A PEMBRIDGE VILLAS LONDON ENGLAND W11 3EL |
2017-10-07 |
insert address 28 PEMBRIDGE VILLAS LONDON W11 3EL |
2017-10-07 |
update registered_address |
2017-09-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK ROPER-DRIMIE / 06/09/2017 |
2017-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2017 FROM
28A PEMBRIDGE VILLAS LONDON
W11 3EL
ENGLAND |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
2017-07-07 |
delete address 22 HANOVER SQUARE LONDON W1S 1JP |
2017-07-07 |
insert address 28A PEMBRIDGE VILLAS LONDON ENGLAND W11 3EL |
2017-07-07 |
update registered_address |
2017-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2017 FROM
28A PEMBRIDGE VILLAS LONDON
W113EL
ENGLAND |
2017-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2017 FROM
33 CAVENDISH SQUARE LONDON
W1G 0PW
ENGLAND |
2017-06-21 |
update statutory_documents DIRECTOR APPOINTED MR MARK ROPER-DRIMIE |
2017-06-21 |
update statutory_documents SECRETARY APPOINTED MARK ROPER-DRIMIE |
2017-06-21 |
update statutory_documents 21/06/17 STATEMENT OF CAPITAL GBP 5 |
2017-06-21 |
update statutory_documents 21/06/17 STATEMENT OF CAPITAL GBP 94 |
2017-06-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GREGORY KEENAN |
2017-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2017 FROM
22 HANOVER SQUARE
LONDON
W1S 1JP |
2017-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL KEENAN / 29/01/2017 |
2017-01-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GREGORY PAUL KEENAN / 29/01/2017 |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
2016-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15 |
2016-02-07 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-02-07 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2016-01-04 |
update statutory_documents 20/12/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-31 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2015-01-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2015-01-07 |
update returns_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-01-07 |
update returns_next_due_date 2015-01-17 => 2016-01-17 |
2014-12-20 |
update statutory_documents 20/12/14 FULL LIST |
2014-12-02 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2014-03-07 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2014-02-07 |
delete address 22 HANOVER SQUARE LONDON ENGLAND W1S 1JP |
2014-02-07 |
insert address 22 HANOVER SQUARE LONDON W1S 1JP |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-02-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2014-02-06 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 46A PARSONS GREEN LANE LONDON ENGLAND SW6 4HS |
2014-01-07 |
insert address 22 HANOVER SQUARE LONDON ENGLAND W1S 1JP |
2014-01-07 |
update company_status Active - Proposal to Strike off => Active |
2014-01-07 |
update registered_address |
2014-01-04 |
update statutory_documents 20/12/13 FULL LIST |
2013-12-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
46A PARSONS GREEN LANE
LONDON
SW6 4HS
ENGLAND |
2013-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL KEENAN / 31/12/2013 |
2013-12-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GREGORY PAUL KEENAN / 31/12/2013 |
2013-12-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-12-07 |
update company_status Active => Active - Proposal to Strike off |
2013-12-03 |
update statutory_documents FIRST GAZETTE |
2013-06-24 |
delete address UNIT 6 PARSONS GREEN DEPOT 33-39 PARSONS GREEN LANE LONDON ENGLAND SW6 4HH |
2013-06-24 |
insert address 46A PARSONS GREEN LANE LONDON ENGLAND SW6 4HS |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-20 => 2012-12-20 |
2013-06-24 |
update returns_next_due_date 2013-01-17 => 2014-01-17 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-02 |
update statutory_documents 20/12/12 FULL LIST |
2012-12-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL KEENAN / 27/12/2012 |
2012-12-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GREGORY PAUL KEENAN / 27/12/2012 |
2012-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2012 FROM
UNIT 6 PARSONS GREEN DEPOT 33-39 PARSONS GREEN
LANE
LONDON
SW6 4HH
ENGLAND |
2012-08-31 |
update statutory_documents 30/11/11 TOTAL EXEMPTION FULL |
2012-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2012 FROM
26 LITTLE STANFORD CLOSE
LINGFIELD
RH7 6GL
ENGLAND |
2012-02-06 |
update statutory_documents 30/11/10 TOTAL EXEMPTION FULL |
2011-12-20 |
update statutory_documents 20/12/11 FULL LIST |
2011-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL KEENAN / 09/08/2011 |
2011-08-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GREGORY PAUL KEENAN / 09/08/2011 |
2011-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2011 FROM
WESTBOURNE STUDIOS 242 ACKLAM ROAD
LONDON
W10 5JJ
ENGLAND |
2011-03-18 |
update statutory_documents SECRETARY APPOINTED GREGORY PAUL KEENAN |
2011-03-16 |
update statutory_documents 20/12/10 FULL LIST |
2011-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY KEENAN |
2011-03-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GREGORY KEENAN |
2011-03-07 |
update statutory_documents DIRECTOR APPOINTED GREGORY KEENAN |
2011-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
UNIT 220 242 ACKLAM ROAD
LONDON
W10 5JJ |
2011-03-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GREGORY KEENAN / 01/03/2011 |
2011-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL KEENAN / 01/03/2011 |
2010-10-21 |
update statutory_documents 30/11/09 TOTAL EXEMPTION FULL |
2010-01-12 |
update statutory_documents 20/12/09 FULL LIST |
2010-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMI SPORT & ENTERTAINMENT (UK) LTD |
2010-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMI SPORT & ENTERTAINMENT (UK) LTD |
2009-10-21 |
update statutory_documents COMPANY NAME CHANGED AMI SPORT & ENTERTAINMENT (UK) LTD
CERTIFICATE ISSUED ON 21/10/09 |
2009-10-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-10-01 |
update statutory_documents 30/11/08 TOTAL EXEMPTION FULL |
2009-07-01 |
update statutory_documents 30/11/06 TOTAL EXEMPTION FULL |
2009-07-01 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2009-06-04 |
update statutory_documents RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
2009-06-02 |
update statutory_documents SECRETARY APPOINTED AMI SPORT & ENTERTAINMENT (UK) LTD |
2009-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2009 FROM
UNIT 220
242 ACKLAM ROAD
LONDON
W10 5JJ |
2009-06-01 |
update statutory_documents DIRECTOR APPOINTED AMI SPORT & ENTERTAINMENT (UK) LTD |
2009-06-01 |
update statutory_documents SECRETARY APPOINTED GREGORY KEENAN |
2009-06-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS ROBINSON |
2009-03-10 |
update statutory_documents FIRST GAZETTE |
2007-12-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-21 |
update statutory_documents RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
2007-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-18 |
update statutory_documents SECRETARY RESIGNED |
2007-09-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-12-05 |
update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents SECRETARY RESIGNED |
2006-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/06 FROM:
45 QUEEN ANNE STREET
LONDON
W1G 9JF |
2006-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-06 |
update statutory_documents RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS |
2005-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2005-04-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/05 FROM:
MAZARS SOVEREIGN COURT
WITAN GATE
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE MK9 2HP |
2005-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-21 |
update statutory_documents SECRETARY RESIGNED |
2005-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
2004-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/04 FROM:
56C ELSHAM ROAD
LONDON
W14 8HD |
2004-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-06 |
update statutory_documents RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS |
2002-11-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |