Date | Description |
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 |
2023-10-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2022-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIGBY / 01/10/2020 |
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 |
2022-05-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2020-10-30 |
delete address BRIGHTGATE HOUSE, COBRA COURT BRIGHTGATE WAY MANCHESTER ENGLAND M32 0TB |
2020-10-30 |
insert address JAMES HOUSE WARWICK ROAD BIRMINGHAM ENGLAND B11 2LE |
2020-10-30 |
update account_category FULL => DORMANT |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-30 |
update registered_address |
2020-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-08-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2020 FROM
BRIGHTGATE HOUSE, COBRA COURT BRIGHTGATE WAY
MANCHESTER
M32 0TB
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR |
2019-03-07 |
update num_mort_outstanding 1 => 0 |
2019-03-07 |
update num_mort_satisfied 2 => 3 |
2019-02-07 |
update num_mort_outstanding 3 => 1 |
2019-02-07 |
update num_mort_satisfied 0 => 2 |
2019-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058007960003 |
2019-01-25 |
update statutory_documents SOLVENCY STATEMENT DATED 24/01/19 |
2019-01-25 |
update statutory_documents REDUCE ISSUED CAPITAL 24/01/2019 |
2019-01-25 |
update statutory_documents CANCELLATION OF SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE 24/01/2019 |
2019-01-25 |
update statutory_documents 25/01/19 STATEMENT OF CAPITAL GBP 0.10 |
2019-01-25 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIGBY / 11/05/2018 |
2017-12-08 |
delete address 380 C/O M2 DIGITAL LIMITED, CHESTER ROAD MANCHESTER ENGLAND M16 9EA |
2017-12-08 |
insert address BRIGHTGATE HOUSE, COBRA COURT BRIGHTGATE WAY MANCHESTER ENGLAND M32 0TB |
2017-12-08 |
update registered_address |
2017-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2017 FROM
PO BOX 2000
380 C/O M2 DIGITAL LIMITED, CHESTER ROAD
MANCHESTER
M16 9EA
ENGLAND |
2017-10-03 |
update statutory_documents SECOND FILED SH01 - 01/07/14 STATEMENT OF CAPITAL GBP 11970629.20 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
2017-09-30 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/04/15 |
2017-09-27 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/09/2016 |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-17 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/04/16 |
2017-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-06-08 |
delete address C/O M2 DIGITAL LIMITED PO BOX 2000 380 CHESTER ROAD MANCHESTER M16 9XX |
2017-06-08 |
insert address 380 C/O M2 DIGITAL LIMITED, CHESTER ROAD MANCHESTER ENGLAND M16 9EA |
2017-06-08 |
update registered_address |
2017-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2017 FROM, C/O M2 DIGITAL LIMITED, PO BOX 2000, 380 CHESTER ROAD, MANCHESTER, M16 9XX |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-01 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
TWO SNOW HILL
BIRMINGHAM
B4 6WR
ENGLAND |
2016-09-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2016-09-30 |
update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 17676052.2 |
2016-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-06-08 |
update returns_last_madeup_date 2015-04-28 => 2016-04-28 |
2016-06-08 |
update returns_next_due_date 2016-05-26 => 2017-05-26 |
2016-05-09 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2016-05-09 |
update statutory_documents 28/04/16 FULL LIST |
2015-09-07 |
update account_category GROUP => FULL |
2015-09-07 |
update accounts_last_madeup_date 2013-09-30 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-07-17 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PETER RIGBY |
2015-06-08 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-06-08 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-05-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
55 COLMORE ROW
BIRMINGHAM
B3 2AS
ENGLAND |
2015-05-12 |
update statutory_documents 28/04/15 FULL LIST |
2015-05-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2015-04-30 |
update statutory_documents SEC 519 |
2014-07-24 |
update statutory_documents ADOPT ARTICLES 01/07/2014 |
2014-07-24 |
update statutory_documents 01/07/14 STATEMENT OF CAPITAL GBP 11953129.20 |
2014-06-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-06-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-05-19 |
update statutory_documents SAIL ADDRESS CREATED |
2014-05-19 |
update statutory_documents 28/04/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-12-31 |
2014-05-07 |
update num_mort_charges 2 => 3 |
2014-05-07 |
update num_mort_outstanding 2 => 3 |
2014-04-10 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN PAUL RIGBY |
2014-04-07 |
update account_ref_day 30 => 31 |
2014-04-07 |
update account_ref_month 9 => 3 |
2014-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL |
2014-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HAYHURST |
2014-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HIGHAM |
2014-04-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SASHA RUDD |
2014-04-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
2014-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058007960003 |
2014-03-28 |
update statutory_documents CURREXT FROM 31/03/2014 TO 31/03/2015 |
2014-03-05 |
update statutory_documents CURRSHO FROM 30/09/2014 TO 31/03/2014 |
2014-02-24 |
update statutory_documents ALTER ARTICLES 14/02/2014 |
2014-02-24 |
update statutory_documents 14/02/14 STATEMENT OF CAPITAL GBP 5805423.00 |
2013-06-26 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-06-26 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
2013-06-25 |
update account_ref_day 31 => 30 |
2013-06-25 |
update account_ref_month 3 => 9 |
2013-06-25 |
update accounts_next_due_date 2013-12-31 => 2014-06-30 |
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 |
2013-05-08 |
update statutory_documents 28/04/13 FULL LIST |
2013-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER QUINN |
2013-04-03 |
update statutory_documents CURREXT FROM 31/03/2013 TO 30/09/2013 |
2012-12-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-05-10 |
update statutory_documents 28/04/12 FULL LIST |
2011-12-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-05-03 |
update statutory_documents 28/04/11 FULL LIST |
2011-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK HIGHAM / 28/04/2011 |
2010-08-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-06-18 |
update statutory_documents 28/04/10 FULL LIST |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAYHURST / 02/10/2009 |
2010-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK HIGHAM / 02/10/2009 |
2010-01-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-10-22 |
update statutory_documents DIRECTOR APPOINTED MR JOHN TAYLOR |
2009-10-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SASHA GELL / 20/10/2009 |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
2009-03-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2009-03-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL DRIVER |
2009-03-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS ORME |
2008-05-21 |
update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
2008-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MITCHELL / 28/04/2008 |
2007-11-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-05-25 |
update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents COMPANY NAME CHANGED
HAMSARD 3003 LIMITED
CERTIFICATE ISSUED ON 05/12/06 |
2006-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/06 FROM:
CENTURY HOUSE, ASHLEY ROAD HALE, ALTRINCHAM, CHESHIRE WA15 9TG |
2006-09-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-26 |
update statutory_documents S-DIV
15/09/06 |
2006-09-26 |
update statutory_documents NC INC ALREADY ADJUSTED
15/09/06 |
2006-09-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
2006-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/06 FROM:
RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS B3 2JR |
2006-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-26 |
update statutory_documents SECRETARY RESIGNED |
2006-09-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |