Date | Description |
2024-04-07 |
delete address UNIT 208 CANALOT STUDIOS 222 KENSAL ROAD LONDON ENGLAND W10 5BN |
2024-04-07 |
insert address UNIT 1B 59-61 OSBALDWICK LANE YORK ENGLAND YO10 3AY |
2024-04-07 |
update registered_address |
2023-10-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => SMALL |
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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLUMBUS MEDIA AND EVENTS LIMITED |
2022-11-15 |
update statutory_documents CESSATION OF THE CONVERSION GROUP LTD AS A PSC |
2022-10-06 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-10-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-10-06 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-10-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES |
2022-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD LUDLOW / 01/01/2022 |
2022-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTELLE ANITA GENEVIEVE GUIBERT / 01/01/2022 |
2021-12-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-11-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-11-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-11-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-11-17 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-11-17 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-11-11 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-11-11 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-10-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-10-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-09-17 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-09-17 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-12-07 |
delete address 210 CANALOT STUDIOS 222 KENSAL ROAD LONDON ENGLAND W10 5BN |
2020-12-07 |
insert address UNIT 208 CANALOT STUDIOS 222 KENSAL ROAD LONDON ENGLAND W10 5BN |
2020-12-07 |
update registered_address |
2020-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2020 FROM
210 CANALOT STUDIOS 222 KENSAL ROAD
LONDON
W10 5BN
ENGLAND |
2020-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2020 FROM
UNIT 208 CANALOT STUDIOS 222 KENSAL ROAD
LONDON
W10 5BN
ENGLAND |
2020-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / IWSC GROUP LTD / 04/03/2020 |
2020-03-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE CONVERSION GROUP LTD / 04/03/2020 |
2019-11-14 |
update statutory_documents DIRECTOR APPOINTED MS CHRISTELLE GUIBERT |
2019-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLEN GIBBONS |
2019-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STOREY |
2019-11-07 |
delete address BUILDING 17 DUNSFOLD PARK STOVOLDS HILL CRANLEIGH SURREY GU6 8TB |
2019-11-07 |
insert address 210 CANALOT STUDIOS 222 KENSAL ROAD LONDON ENGLAND W10 5BN |
2019-11-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-07 |
update registered_address |
2019-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2019 FROM
BUILDING 17 DUNSFOLD PARK
STOVOLDS HILL
CRANLEIGH
SURREY
GU6 8TB |
2019-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
2017-10-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID STOREY |
2017-10-05 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD IVAN STOPPARD |
2017-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AJIT PURI |
2017-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH |
2017-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-02 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DENNIS JOSEPH |
2017-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EWAN LACEY |
2016-12-21 |
update accounts_last_madeup_date 2014-07-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
2015-10-09 |
delete address BUILDING 17 DUNSFOLD PARK STOVOLDS HILL CRANLEIGH SURREY ENGLAND GU6 8TB |
2015-10-09 |
insert address BUILDING 17 DUNSFOLD PARK STOVOLDS HILL CRANLEIGH SURREY GU6 8TB |
2015-10-09 |
update registered_address |
2015-10-09 |
update returns_last_madeup_date 2014-07-09 => 2015-07-09 |
2015-10-09 |
update returns_next_due_date 2015-08-06 => 2016-08-06 |
2015-09-01 |
update statutory_documents 09/07/15 FULL LIST |
2015-06-09 |
delete address 6 NEVINSON GROVE YORK YO10 4HR |
2015-06-09 |
insert address BUILDING 17 DUNSFOLD PARK STOVOLDS HILL CRANLEIGH SURREY ENGLAND GU6 8TB |
2015-06-09 |
update account_ref_month 7 => 12 |
2015-06-09 |
update accounts_next_due_date 2016-04-30 => 2016-09-30 |
2015-06-09 |
update registered_address |
2015-06-01 |
update statutory_documents DIRECTOR APPOINTED MR AJIT PURI |
2015-06-01 |
update statutory_documents DIRECTOR APPOINTED MR ALLEN GIBBONS |
2015-06-01 |
update statutory_documents DIRECTOR APPOINTED MR EWAN LACEY |
2015-05-29 |
update statutory_documents CURREXT FROM 31/07/2015 TO 31/12/2015 |
2015-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2015 FROM
6 NEVINSON GROVE
YORK
YO10 4HR |
2015-05-29 |
update statutory_documents ADOPT ARTICLES 11/05/2015 |
2015-05-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA LUDLOW |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-30 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-31 |
update statutory_documents 30/03/15 STATEMENT OF CAPITAL GBP 200 |
2014-08-07 |
delete address UNIT 3 61A OSBALDWICK LANE YORK NORTH YORKSHIRE ENGLAND YO10 3AY |
2014-08-07 |
insert address 6 NEVINSON GROVE YORK YO10 4HR |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
2014-08-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
2014-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
UNIT 3 61A OSBALDWICK LANE
YORK
NORTH YORKSHIRE
YO10 3AY
ENGLAND |
2014-07-15 |
update statutory_documents 09/07/14 FULL LIST |
2014-06-07 |
delete address 6 NEVINSON GROVE YORK YO10 4HR |
2014-06-07 |
insert address UNIT 3 61A OSBALDWICK LANE YORK NORTH YORKSHIRE ENGLAND YO10 3AY |
2014-06-07 |
update registered_address |
2014-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
6 NEVINSON GROVE
YORK
YO10 4HR |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-09 => 2013-07-09 |
2013-09-06 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
2013-08-14 |
update statutory_documents 09/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 5225 - Retail alcoholic & other beverages |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 47250 - Retail sale of beverages in specialised stores |
2013-06-22 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
2013-06-22 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-11 |
update statutory_documents 09/07/12 FULL LIST |
2012-08-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11 |
2012-04-30 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-04-10 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA LYNN LUDLOW |
2011-10-14 |
update statutory_documents 09/07/11 FULL LIST |
2011-04-30 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-09-10 |
update statutory_documents 09/07/10 FULL LIST |
2010-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LUDLOW / 31/10/2009 |
2010-04-30 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
2009-06-08 |
update statutory_documents SECRETARY APPOINTED MRS AMANDA LUDLOW |
2009-06-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AMANDA LUDLOW |
2009-06-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY EDWARD LUDLOW |
2009-05-11 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-09-09 |
update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
2008-02-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2008-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-10 |
update statutory_documents SECRETARY RESIGNED |
2007-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |