LEADMILL CARVEOUTCO LIMITED - History of Changes


DateDescription
2024-04-07 insert company_previous_name THE STORYTELLERS UK LIMITED
2024-04-07 update name THE STORYTELLERS UK LIMITED => LEADMILL CARVEOUTCO LIMITED
2023-10-13 update statutory_documents COMPANY NAME CHANGED THE STORYTELLERS UK LIMITED CERTIFICATE ISSUED ON 13/10/23
2023-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN SPENCER
2023-10-13 update statutory_documents CESSATION OF THE STORYTELLERS LIMITED AS A PSC
2023-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON ESSE
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 delete address 5 CROMWELL PLACE LONDON ENGLAND SW7 2JE
2020-02-07 insert address 32 PARKER STREET LONDON ENGLAND WC2B 5PH
2020-02-07 update registered_address
2020-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 5 CROMWELL PLACE LONDON ENGLAND SW7 2JE
2020-01-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / THE STORYTELLERS LIMITED / 16/01/2020
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
2019-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, 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
2018-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES
2018-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SPENCER / 08/05/2018
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SPENCER / 26/04/2016
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-09-08 update returns_last_madeup_date 2014-08-16 => 2015-08-16
2015-09-08 update returns_next_due_date 2015-09-13 => 2016-09-13
2015-08-27 update statutory_documents 16/08/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-07 delete address 5 CROMWELL PLACE LONDON ENGLAND ENGLAND SW7 2JE
2014-10-07 insert address 5 CROMWELL PLACE LONDON ENGLAND SW7 2JE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-16 => 2014-08-16
2014-10-07 update returns_next_due_date 2014-09-13 => 2015-09-13
2014-09-24 update statutory_documents 16/08/14 FULL LIST
2013-09-06 update returns_last_madeup_date 2012-08-16 => 2013-08-16
2013-09-06 update returns_next_due_date 2013-09-13 => 2014-09-13
2013-08-19 update statutory_documents 16/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT GARRETT
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
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 74990 - Non-trading company
2013-06-22 update returns_last_madeup_date 2011-08-16 => 2012-08-16
2013-06-22 update returns_next_due_date 2012-09-13 => 2013-09-13
2013-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-24 update statutory_documents 16/08/12 FULL LIST
2012-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-16 update statutory_documents 16/08/11 FULL LIST
2011-08-12 update statutory_documents DIRECTOR APPOINTED MR SCOTT GARRETT
2011-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 15 PERCY STREET LONDON W1T 1DS
2011-08-11 update statutory_documents DIRECTOR APPOINTED MRS ALISON RUTH ESSE
2011-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HONEYWELL
2011-08-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN CURRY
2011-06-22 update statutory_documents 26/05/11 FULL LIST
2010-12-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-05 update statutory_documents 26/05/10 FULL LIST
2010-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-26 update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-03-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY PAUL HONEYWELL
2008-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPENCER / 01/01/2008
2008-06-18 update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2008 FROM SPRATTON LODGE, HOLDENBY ROAD SPRATTON NORTHAMPTON NN6 8LD
2008-03-03 update statutory_documents SECRETARY APPOINTED JONATHAN CURRY
2008-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-08 update statutory_documents COMPANY NAME CHANGED THE STORYTELLERS LIMITED CERTIFICATE ISSUED ON 08/10/07
2007-06-16 update statutory_documents RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-03-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-08-18 update statutory_documents RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents DIRECTOR RESIGNED
2006-08-02 update statutory_documents SECRETARY RESIGNED
2006-07-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2005-05-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION