Date | Description |
2023-10-13 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2023 FROM
WARNER HOUSE 98 THEOBALDS ROAD
LONDON
WC1X 8WB |
2023-10-13 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-10-13 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-08-29 |
update statutory_documents SOLVENCY STATEMENT DATED 24/08/23 |
2023-08-29 |
update statutory_documents REDUCE ISSUED CAPITAL 24/08/2023 |
2023-08-29 |
update statutory_documents 29/08/23 STATEMENT OF CAPITAL GBP 1 |
2023-08-29 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-04-07 |
delete company_previous_name NEWINCCO 207 LIMITED |
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 |
2023-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELEANOR BROWNE |
2023-02-21 |
update statutory_documents DIRECTOR APPOINTED MS HESTER JANE WOOLF |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES |
2022-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK KAUFMAN |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, 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 FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-03-31 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES FRIEND |
2021-03-31 |
update statutory_documents DIRECTOR APPOINTED MS ELEANOR CAROLINE BROWNE |
2021-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS CREIGHTON |
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 |
2021-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN MERTZ |
2020-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-07 |
update accounts_last_madeup_date 2017-01-07 => 2017-12-31 |
2019-02-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2019-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-12-10 |
update accounts_last_madeup_date 2015-12-31 => 2017-01-07 |
2017-12-10 |
update accounts_next_due_date 2017-10-31 => 2018-09-30 |
2017-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 07/01/17 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-10-31 |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-01-08 |
update returns_last_madeup_date 2014-12-14 => 2015-12-14 |
2016-01-08 |
update returns_next_due_date 2016-01-11 => 2017-01-11 |
2015-12-14 |
update statutory_documents 14/12/15 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update statutory_documents DIRECTOR APPOINTED MARK KAUFMAN |
2015-05-08 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS HUGH CREIGHTON |
2015-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELE EMANUELE |
2015-01-07 |
update returns_last_madeup_date 2013-12-14 => 2014-12-14 |
2015-01-07 |
update returns_next_due_date 2015-01-11 => 2016-01-11 |
2014-12-18 |
update statutory_documents 14/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
delete address WARNER HOUSE 98 THEOBALDS ROAD LONDON UNITED KINGDOM WC1X 8WB |
2014-01-07 |
insert address WARNER HOUSE 98 THEOBALDS ROAD LONDON WC1X 8WB |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-14 => 2013-12-14 |
2014-01-07 |
update returns_next_due_date 2014-01-03 => 2015-01-11 |
2013-12-23 |
update statutory_documents 14/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
delete sic_code 74990 - Non-trading company |
2013-06-25 |
insert sic_code 90010 - Performing arts |
2013-06-25 |
update returns_last_madeup_date 2012-12-06 => 2012-12-14 |
2013-06-24 |
update returns_last_madeup_date 2011-12-06 => 2012-12-06 |
2013-06-24 |
update returns_next_due_date 2013-01-03 => 2014-01-03 |
2013-06-22 |
update account_category DORMANT => FULL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-03 |
update statutory_documents 13/12/12 STATEMENT OF CAPITAL GBP 3500001 |
2013-03-20 |
update statutory_documents 14/12/12 FULL LIST |
2012-12-21 |
update statutory_documents 06/12/12 FULL LIST |
2012-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNE SHINE |
2012-02-10 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-02-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-12-07 |
update statutory_documents 06/12/11 FULL LIST |
2011-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE EMANUELE / 01/12/2011 |
2011-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM MERTZ / 01/12/2011 |
2011-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-10-05 |
update statutory_documents COMPANY NAME CHANGED WARNER BROS. INVESTMENT LIMITED
CERTIFICATE ISSUED ON 05/10/11 |
2011-10-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-07-20 |
update statutory_documents SECRETARY APPOINTED SUZANNE ROSSLYNN SHINE |
2011-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRONWEN JONES |
2011-02-15 |
update statutory_documents SOLVENCY STATEMENT DATED 04/02/11 |
2011-02-15 |
update statutory_documents REDUCE ISSUED CAPITAL 04/02/2011 |
2011-02-15 |
update statutory_documents 15/02/11 STATEMENT OF CAPITAL GBP 1 |
2011-02-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-12-09 |
update statutory_documents 06/12/10 FULL LIST |
2010-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-12-10 |
update statutory_documents 06/12/09 FULL LIST |
2009-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2009 FROM
TIME WARNER HOUSE
44 GREAT MARLBOROUGH STREET
LONDON
W1F 7JL |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE EMANUELE / 06/12/2009 |
2009-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
2008-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-08-20 |
update statutory_documents DIRECTOR APPOINTED MR MICHELE EMANUELE |
2008-08-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER YOUNG |
2007-12-21 |
update statutory_documents RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-02-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-06 |
update statutory_documents RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
2006-08-15 |
update statutory_documents S366A DISP HOLDING AGM 02/08/06 |
2006-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-05-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 |
2006-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/04 |
2005-12-07 |
update statutory_documents RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
2005-09-15 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/11/04 |
2004-12-17 |
update statutory_documents RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/11/03 |
2004-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/04 FROM:
WARNER HOUSE
98 THEOBALDS ROAD
LONDON
WC1X 8WB |
2004-01-12 |
update statutory_documents RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
2003-01-03 |
update statutory_documents NC INC ALREADY ADJUSTED
13/12/02 |
2003-01-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03 |
2003-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/03 FROM:
WARNER BROS
98 THEOBALDS ROAD
LONDON
WC1X 8WB |
2003-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-03 |
update statutory_documents SECRETARY RESIGNED |
2003-01-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-01-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-01-03 |
update statutory_documents £ NC 1000/4000000
13/1 |
2003-01-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-01-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2002-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/02 FROM:
SEVENTH FLOOR
90 HIGH HOLBORN
LONDON
WC1V 6X |
2002-12-17 |
update statutory_documents COMPANY NAME CHANGED
NEWINCCO 207 LIMITED
CERTIFICATE ISSUED ON 17/12/02 |
2002-12-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |