UNION JACK PICTURES LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2022-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO 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
2019-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => DORMANT
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-14 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-21 update statutory_documents 01/03/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-13 update company_status Active - Proposal to Strike off => Active
2015-08-13 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-08-13 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-07-14 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-13 update statutory_documents 01/03/15 FULL LIST
2015-07-10 update company_status Active => Active - Proposal to Strike off
2015-07-07 update statutory_documents FIRST GAZETTE
2015-02-07 delete address CLEARWATER HOUSE 4 TO 7 MANCHESTER STREET LONDON W1U 3AE
2015-02-07 insert address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2015-02-07 update registered_address
2015-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2015 FROM CLEARWATER HOUSE 4 TO 7 MANCHESTER STREET LONDON W1U 3AE
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address CLEARWATER HOUSE 4 TO 7 MANCHESTER STREET LONDON UNITED KINGDOM W1U 3AE
2014-06-07 insert address CLEARWATER HOUSE 4 TO 7 MANCHESTER STREET LONDON W1U 3AE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-06-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-05-20 update statutory_documents 01/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
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
2013-03-18 update statutory_documents 01/03/13 FULL LIST
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 01/03/12 FULL LIST
2011-10-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 01/03/11 FULL LIST
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LEIGHTON LLOYD / 12/03/2010
2010-03-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION