Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES |
2023-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-04-07 |
update account_ref_month 3 => 12 |
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 => 2023-09-30 |
2022-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-11-02 |
update statutory_documents CURRSHO FROM 31/03/2023 TO 31/12/2022 |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES |
2022-04-27 |
update statutory_documents CESSATION OF ROBIN JAMES BREESE-DAVIES AS A PSC |
2022-04-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE ENTERTAINMENT DEPARTMENT (UK) LIMITED / 17/03/2022 |
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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES |
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 |
2021-03-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, 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 |
2018-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-10-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE ENTERTAINMENT DEPARTMENT (UK) LTD / 24/04/2017 |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
2017-05-07 |
delete address UNIT 23-24 TITAN COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8EF |
2017-05-07 |
insert address MILL COURT WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK12 5EU |
2017-05-07 |
update registered_address |
2017-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2017 FROM
UNIT 23-24 TITAN COURT LAPORTE WAY
LUTON
BEDFORDSHIRE
LU4 8EF |
2017-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES BREESE-DAVIES / 24/04/2017 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
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 |
2015-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-11-09 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
2015-11-09 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2015-10-07 |
update statutory_documents 01/10/15 FULL LIST |
2015-02-07 |
update account_category FULL => DORMANT |
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 |
2015-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-11-07 |
update returns_last_madeup_date 2014-06-01 => 2014-10-01 |
2014-11-07 |
update returns_next_due_date 2015-07-13 => 2015-10-29 |
2014-10-15 |
update statutory_documents 01/10/14 NO CHANGES |
2014-08-07 |
update returns_last_madeup_date 2013-06-15 => 2014-06-01 |
2014-08-07 |
update returns_next_due_date 2014-07-13 => 2015-07-13 |
2014-07-04 |
update statutory_documents 01/06/14 FULL LIST |
2014-06-07 |
delete address UNIT 23-24 TITAN COURT CORPORATE WAY LUTON BEDFORDSHIRE LU4 8EF |
2014-06-07 |
insert address UNIT 23-24 TITAN COURT LAPORTE WAY LUTON BEDFORDSHIRE LU4 8EF |
2014-06-07 |
update registered_address |
2014-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
UNIT 23-24 TITAN COURT
CORPORATE WAY
LUTON
BEDFORDSHIRE
LU4 8EF |
2014-05-08 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN BREESE-DAVIES |
2014-05-07 |
delete address 16 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 6BX |
2014-05-07 |
insert address UNIT 23-24 TITAN COURT CORPORATE WAY LUTON BEDFORDSHIRE LU4 8EF |
2014-05-07 |
update registered_address |
2014-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2014 FROM
16 HIGH HOLBORN
LONDON
WC1V 6BX
UNITED KINGDOM |
2014-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS |
2014-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PARNABY |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-08-01 |
update returns_last_madeup_date 2012-06-15 => 2013-06-15 |
2013-08-01 |
update returns_next_due_date 2013-07-13 => 2014-07-13 |
2013-07-03 |
update statutory_documents 15/06/13 FULL LIST |
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 9231 - Artistic & literary creation etc |
2013-06-22 |
insert sic_code 99999 - Dormant Company |
2013-06-22 |
update returns_last_madeup_date 2011-06-15 => 2012-06-15 |
2013-06-22 |
update returns_next_due_date 2012-07-13 => 2013-07-13 |
2013-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HUDSTON |
2013-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SHEARME |
2012-08-09 |
update statutory_documents 15/06/12 FULL LIST |
2012-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL PARNABY |
2012-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2012 FROM
C/O CROUCHER NEEDHAM
85 TOTTENHAM COURT ROAD
LONDON
W1T 4TQ |
2012-04-03 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2012-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH PRIESTNALL |
2012-02-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-08-09 |
update statutory_documents 15/06/11 FULL LIST |
2011-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD SHEARME / 28/07/2011 |
2011-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JEFFREY THOMAS / 18/12/2010 |
2010-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PARNABY / 18/12/2010 |
2010-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL PARNABY / 18/12/2010 |
2010-08-02 |
update statutory_documents 15/06/10 FULL LIST |
2010-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2010-01-12 |
update statutory_documents SECT 516 CA 2006 |
2009-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2009 FROM
CROUCHER NEEDHAM
85 TOTTENHAM COURT ROAD
LONDON
W1T 4TQ |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
2008-09-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVE DONNELLY |
2008-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL PARNABY / 06/07/2008 |
2008-07-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL PARNABY / 06/07/2008 |
2008-07-07 |
update statutory_documents RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2008-03-05 |
update statutory_documents SECRETARY APPOINTED MR PAUL PARNABY |
2008-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2008 FROM, QDOS HOUSE, QUEEN MARGARETS ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO11 2SA |
2008-03-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SIMON DIXON |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
2007-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/07 FROM:
24 TITAN COURT, LAPORTE WAY, LUTON, BEDFORDSHIRE LU4 8EF |
2007-10-05 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-05 |
update statutory_documents SECRETARY RESIGNED |
2007-10-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-29 |
update statutory_documents RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
2006-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/06 FROM:
STUDIO M, TRINITY BUOY WHARF, 64 ORCHARD PLACE, DOCKLANDS, LONDON, E14 0JW |
2006-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-12-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |