Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-28 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2022-02-04 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-04-27 |
update statutory_documents CORPORATE SECRETARY APPOINTED SRLV LLP |
2021-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEW BOND STREET REGISTRARS LIMITED |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-11-30 |
2021-02-07 |
update accounts_next_due_date 2021-02-28 => 2020-12-31 |
2021-01-27 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-06-04 |
update statutory_documents 10/03/20 STATEMENT OF CAPITAL GBP 100 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-29 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-07-07 |
delete address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
2019-07-07 |
insert address ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BE |
2019-07-07 |
update registered_address |
2019-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2019 FROM
5TH FLOOR
89 NEW BOND STREET
LONDON
W1S 1DA |
2019-06-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEW BOND STREET REGISTRARS LIMITED / 18/06/2019 |
2019-04-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN LESTER BALSAM / 06/04/2016 |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-12-07 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
2018-01-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-07 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
2016-08-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED NEW BOND STREET REGISTRARS LIMITED |
2016-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED |
2016-06-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-06-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
2016-03-11 |
update returns_last_madeup_date 2015-02-13 => 2016-02-13 |
2016-03-11 |
update returns_next_due_date 2016-03-12 => 2017-03-13 |
2016-02-15 |
update statutory_documents 13/02/16 FULL LIST |
2015-12-07 |
insert company_previous_name PINNICLE CONTRACTING LIMITED |
2015-12-07 |
update name PINNICLE CONTRACTING LIMITED => JEM MUSIC GROUP LIMITED |
2015-11-12 |
update statutory_documents COMPANY NAME CHANGED PINNICLE CONTRACTING LIMITED
CERTIFICATE ISSUED ON 12/11/15 |
2015-07-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2015-07-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-07-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-06-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
2015-05-08 |
update returns_last_madeup_date 2014-02-13 => 2015-02-13 |
2015-04-07 |
update returns_next_due_date 2015-03-13 => 2016-03-12 |
2015-03-26 |
update statutory_documents 13/02/15 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-05-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-04-14 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 5TH FLOOR 89 NEW BOND STREET LONDON ENGLAND W1S 1DA |
2014-04-07 |
insert address 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-13 => 2014-02-13 |
2014-04-07 |
update returns_next_due_date 2014-03-13 => 2015-03-13 |
2014-03-13 |
update statutory_documents 13/02/14 FULL LIST |
2014-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN LESTER BALSAM / 29/01/2014 |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-26 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-13 => 2013-02-13 |
2013-06-25 |
update returns_next_due_date 2013-03-13 => 2014-03-13 |
2013-06-23 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-03-01 |
update statutory_documents 13/02/13 FULL LIST |
2013-01-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED |
2013-01-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED |
2012-11-06 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents 13/02/12 FULL LIST |
2011-11-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
2011-03-14 |
update statutory_documents 13/02/11 FULL LIST |
2011-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2011 FROM
89 NEW BOND STREET
LONDON
W1S 1DA
ENGLAND |
2010-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
2010-08-13 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010 |
2010-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2010 FROM
1 CONDUIT STREET
LONDON
W1S 2XA
UNITED KINGDOM |
2010-03-16 |
update statutory_documents 13/02/10 FULL LIST |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN LESTER BALSAM / 16/03/2010 |
2010-03-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 16/03/2010 |
2009-12-07 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-02-26 |
update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
2008-04-16 |
update statutory_documents DIRECTOR APPOINTED COLIN LESTER BALSAM |
2008-04-16 |
update statutory_documents SECRETARY APPOINTED PORTLAND REGISTRARS LIMITED |
2008-04-16 |
update statutory_documents S366A DISP HOLDING AGM 10/03/2008 |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
2008-03-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
2008-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2008 FROM
72 NEW BOND STREET
LONDON
W1S 1RR |
2008-03-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED |
2008-03-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED |
2007-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM:
THE OLD LODGE
MAIN STREET
EGREMONT
CA22 2DB |
2007-02-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |