SMALL SCREEN ENTERTAINMENT (UK) LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, 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
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA SNIAROWSKA
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-07 delete address NEW PENDEREL HOUSE - 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP
2017-08-07 insert address C/O 6 DELAWARE MANSIONS DELAWARE ROAD LONDON ENGLAND W9 2LH
2017-08-07 update reg_address_care_of C/O MUNSLOWS => null
2017-08-07 update registered_address
2017-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2017 FROM C/O C/O MUNSLOWS NEW PENDEREL HOUSE - 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-01-31 update statutory_documents DIRECTOR APPOINTED MRS JULIA SNIAROWSKA
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-06-08 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-05-19 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O S MCGINTY 102A BARNSBURY ROAD LONDON N1 0ES UNITED KINGDOM
2016-05-19 update statutory_documents 25/04/16 FULL LIST
2016-05-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-22 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL MCGINTY
2015-05-08 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-05-08 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-04-29 update statutory_documents 25/04/15 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
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address NEW PENDEREL HOUSE - 2ND FLOOR 283-288 HIGH HOLBORN LONDON ENGLAND WC1V 7HP
2014-06-07 insert address NEW PENDEREL HOUSE - 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-06-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-05-02 update statutory_documents 25/04/14 FULL LIST
2013-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-06-25 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-06-23 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-25 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2013-04-25 update statutory_documents 25/04/13 FULL LIST
2012-10-26 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-05-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2012-05-14 update statutory_documents 25/04/12 FULL LIST
2012-05-13 update statutory_documents SAIL ADDRESS CREATED
2012-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2012 FROM C/O S MCGINTY 15 JENNER DRIVE WEST END WOKING SURREY GU24 9HU UNITED KINGDOM
2011-09-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 29/06/11 STATEMENT OF CAPITAL GBP 113000
2011-05-04 update statutory_documents 25/04/11 FULL LIST
2010-06-15 update statutory_documents CURREXT FROM 30/06/2010 TO 31/12/2010
2010-05-14 update statutory_documents 25/04/10 FULL LIST
2010-03-26 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 3RD FLOOR 25 NEWMAN STREET LONDON GREATER LONDON W1T 1PN
2010-02-18 update statutory_documents DIRECTOR APPOINTED MS SUSAN ANN MCGINTY
2010-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH WELCHMAN
2009-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH WELCHMAN / 19/03/2009
2009-06-09 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-03-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY ELVA TARPEY
2008-11-11 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-11-11 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-11-03 update statutory_documents PREVSHO FROM 31/12/2008 TO 30/06/2008
2008-11-03 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents APPOINTMENT TERMINATE, SECRETARY GRAHAM KENNETH URQUHART LOGGED FORM
2008-10-17 update statutory_documents SECRETARY APPOINTED ELVA MARTINA TARPEY
2008-10-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY GRAHAM URQUHART
2008-08-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL MUNDY
2007-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-07 update statutory_documents DIRECTOR RESIGNED
2007-06-15 update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-04-27 update statutory_documents NEW SECRETARY APPOINTED
2007-04-27 update statutory_documents SECRETARY RESIGNED
2007-02-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2006-05-08 update statutory_documents DIRECTOR RESIGNED
2006-05-08 update statutory_documents SECRETARY RESIGNED
2006-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION