Date | Description |
2025-04-01 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2025-03-25 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2024-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES |
2023-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES |
2022-05-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P&D HOLDINGS GROUP LTD |
2022-05-03 |
update statutory_documents CESSATION OF DEBORAH JOY SOPHOS AS A PSC |
2022-05-03 |
update statutory_documents CESSATION OF PERICLES ELIAS SOPHOS AS A PSC |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-07 |
delete address TEGFAN GRAIG BURRY PORT DYFED SA16 0DF |
2021-10-07 |
insert address 19 MURRAY STREET LLANELLI WALES SA15 1AQ |
2021-10-07 |
update registered_address |
2021-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2021 FROM
TEGFAN GRAIG
BURRY PORT
DYFED
SA16 0DF |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-04-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH SOPHOS |
2021-04-12 |
update statutory_documents CESSATION OF DEBORAH SOPHOS AS A PSC |
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 |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
2021-03-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-06 => 2016-04-06 |
2016-05-13 |
update returns_next_due_date 2016-05-04 => 2017-05-04 |
2016-04-19 |
update statutory_documents 06/04/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address TEGFAN GRAIG BURRY PORT DYFED WALES SA16 0DF |
2015-05-07 |
insert address TEGFAN GRAIG BURRY PORT DYFED SA16 0DF |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-04-06 => 2015-04-06 |
2015-05-07 |
update returns_next_due_date 2015-05-04 => 2016-05-04 |
2015-04-17 |
update statutory_documents 06/04/15 FULL LIST |
2015-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SOPHOS / 01/04/2015 |
2015-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PERICLES ELIAS SOPHOS / 01/04/2015 |
2015-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SOPHOS / 01/04/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 47 BEECHES ROAD SUTTON SURREY SM3 9NA |
2014-06-07 |
insert address TEGFAN GRAIG BURRY PORT DYFED WALES SA16 0DF |
2014-06-07 |
update registered_address |
2014-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2014 FROM
47 BEECHES ROAD
SUTTON
SURREY
SM3 9NA |
2014-05-07 |
update returns_last_madeup_date 2013-04-06 => 2014-04-06 |
2014-05-07 |
update returns_next_due_date 2014-05-04 => 2015-05-04 |
2014-04-07 |
update statutory_documents 06/04/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-15 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-06 => 2013-04-06 |
2013-06-25 |
update returns_next_due_date 2013-05-04 => 2014-05-04 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-07 |
update statutory_documents 06/04/13 FULL LIST |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-11 |
update statutory_documents 06/04/12 FULL LIST |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-08 |
update statutory_documents 06/04/11 FULL LIST |
2010-12-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-14 |
update statutory_documents 06/04/10 FULL LIST |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SOPHOS / 01/11/2009 |
2010-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PERICLES SOPHOS / 01/11/2009 |
2010-03-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-07 |
update statutory_documents PREVSHO FROM 30/04/2009 TO 31/03/2009 |
2009-04-30 |
update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
2009-04-27 |
update statutory_documents DIRECTOR APPOINTED MR PERICLES ELIAS SOPHOS |
2009-02-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SHAREL SOPHOS |
2008-12-17 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2008-08-01 |
update statutory_documents COMPANY NAME CHANGED DOCKSTAR MEDIA LIMITED
CERTIFICATE ISSUED ON 05/08/08 |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
2007-12-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-09-26 |
update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
2007-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/07 FROM:
1ST FLOOR CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG |
2007-07-27 |
update statutory_documents SECRETARY RESIGNED |
2006-10-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/06 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG |
2006-04-24 |
update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
2006-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/06 FROM:
BROADWAY HOUSE
2-6 FULHAM BROADWAY
LONDON
SW6 1AA |
2005-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |