Date | Description |
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 |
2023-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM FERNEYHOUGH / 01/03/2022 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-07 |
delete address 26C BENWELL ROAD LONDON ENGLAND N7 7BJ |
2022-04-07 |
insert address 9 WHITEWOOD ROAD BERKHAMSTED HERTFORDSHIRE ENGLAND HP4 3LJ |
2022-04-07 |
update registered_address |
2022-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2022 FROM
26C BENWELL ROAD
LONDON
N7 7BJ
ENGLAND |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES |
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 |
2021-12-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-07 |
delete address CASTLE HOUSE CASTLE STREET GUILDFORD ENGLAND GU1 3UW |
2021-06-07 |
insert address 26C BENWELL ROAD LONDON ENGLAND N7 7BJ |
2021-06-07 |
update registered_address |
2021-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2021 FROM
CASTLE HOUSE CASTLE STREET
GUILDFORD
GU1 3UW
ENGLAND |
2021-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
2020-07-07 |
delete address 3RD FLOOR, 3 FITZHARDINGE STREET LONDON ENGLAND W1H 6EF |
2020-07-07 |
insert address CASTLE HOUSE CASTLE STREET GUILDFORD ENGLAND GU1 3UW |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-07-07 |
update reg_address_care_of CHADDESLEY SANFORD => null |
2020-07-07 |
update registered_address |
2020-06-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2020 FROM
C/O CHADDESLEY SANFORD
3RD FLOOR, 3 FITZHARDINGE STREET
LONDON
W1H 6EF
ENGLAND |
2020-04-07 |
delete sic_code 59113 - Television programme production activities |
2020-04-07 |
insert sic_code 59112 - Video production activities |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, WITH 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 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-09 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, 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 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-08 => 2016-03-08 |
2016-05-12 |
update returns_next_due_date 2016-04-05 => 2017-04-05 |
2016-03-29 |
update statutory_documents 08/03/16 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 |
2015-12-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
delete address 5TH FLOOR 40 MORTIMER STREET LONDON W1W 7RQ |
2015-11-07 |
insert address 3RD FLOOR, 3 FITZHARDINGE STREET LONDON ENGLAND W1H 6EF |
2015-11-07 |
update reg_address_care_of CHADDESLEY SANFORD LLP => CHADDESLEY SANFORD |
2015-11-07 |
update registered_address |
2015-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2015 FROM
C/O CHADDESLEY SANFORD LLP
5TH FLOOR 40 MORTIMER STREET
LONDON
W1W 7RQ |
2015-05-07 |
update returns_last_madeup_date 2014-03-08 => 2015-03-08 |
2015-04-07 |
update returns_next_due_date 2015-04-05 => 2016-04-05 |
2015-03-19 |
update statutory_documents 08/03/15 FULL LIST |
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 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 5TH FLOOR 40 MORTIMER STREET LONDON UNITED KINGDOM W1W 7RQ |
2014-05-07 |
insert address 5TH FLOOR 40 MORTIMER STREET LONDON W1W 7RQ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-08 => 2014-03-08 |
2014-05-07 |
update returns_next_due_date 2014-04-05 => 2015-04-05 |
2014-04-01 |
update statutory_documents 08/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-08 => 2013-03-08 |
2013-06-25 |
update returns_next_due_date 2013-04-05 => 2014-04-05 |
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 |
2013-04-02 |
update statutory_documents 08/03/13 FULL LIST |
2012-12-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-30 |
update statutory_documents 08/03/12 NO CHANGES |
2011-12-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2011 FROM
26C BENWELL ROAD
LONDON
N7 7BJ |
2011-03-27 |
update statutory_documents 08/03/11 FULL LIST |
2010-12-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-06 |
update statutory_documents 08/03/10 FULL LIST |
2010-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-12-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NORTHSIDE COMPANY SECRETARIAL SERVICES LTD |
2009-12-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED NORTHSIDE COMPANY SECRETARIAL SERVICES LTD |
2009-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DRAKE |
2009-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT FERNEYHOUGH |
2009-03-27 |
update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
2009-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
2008-01-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-03-12 |
update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
2007-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/06 FROM:
78 MILL LANE
LONDON
GREATER LONDON
NW6 1JZ |
2006-03-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |