APTD INTERNATIONAL LTD - 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
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
2023-04-07 insert company_previous_name 3SET PRODUCTIONS LTD
2023-04-07 update name 3SET PRODUCTIONS LTD => APTD INTERNATIONAL LTD
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2022-11-14 update statutory_documents COMPANY NAME CHANGED 3SET PRODUCTIONS LTD CERTIFICATE ISSUED ON 14/11/22
2022-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072681530001
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-06-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMBITIO HOLDINGS LIMITED
2022-06-13 update statutory_documents CESSATION OF GREGOIRE PASCAL LHERMILLIER AS A PSC
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, 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
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOIRE PASCAL LHERMILLIER / 01/01/2019
2019-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2018-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOIRE PASCAL LHERMILLIER / 24/10/2018
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-09-30
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-10-31
2017-09-30 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGOIRE PASCAL LHERMILLIER
2017-05-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-05-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-05-07 update company_status Active - Proposal to Strike off => Active
2017-04-25 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2017-01-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-19 update company_status Active => Active - Proposal to Strike off
2016-12-06 update statutory_documents FIRST GAZETTE
2016-07-07 delete address 20-22 WENLOCK ROAD LONDON N1 7GU
2016-07-07 insert address JUBILEE HOUSE TOWNSEND LANE LONDON ENGLAND NW9 8TZ
2016-07-07 update reg_address_care_of null => PSB
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-07-07 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU
2016-06-23 update statutory_documents 28/05/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-10-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-10-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-07 delete address 145-157 ST JOHN STREET LONDON EC1V 4PY
2015-08-07 insert address 20-22 WENLOCK ROAD LONDON N1 7GU
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2015-08-07 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY
2015-07-08 update statutory_documents 28/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-09-30
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2014-10-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PY
2014-07-07 insert address 145-157 ST JOHN STREET LONDON EC1V 4PY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-07-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-06-01 update statutory_documents 28/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-09-30
2013-10-07 update accounts_next_due_date 2013-09-30 => 2013-10-31
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-09-06 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-08-16 update statutory_documents 28/05/13 FULL LIST
2013-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOIRE LHERMILLIER / 21/11/2012
2013-06-21 delete sic_code 9234 - Other entertainment activities
2013-06-21 insert sic_code 90020 - Support activities to performing arts
2013-06-21 update returns_last_madeup_date 2011-05-28 => 2012-05-28
2013-06-21 update returns_next_due_date 2012-06-25 => 2013-06-25
2012-07-06 update statutory_documents 28/05/12 FULL LIST
2012-02-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-24 update statutory_documents 28/05/11 FULL LIST
2011-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOIRE LHERMILLIER / 27/05/2011
2011-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROMAIN MORDRELLE
2011-01-07 update statutory_documents PREVSHO FROM 31/05/2011 TO 31/12/2010
2010-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN ROUSSEL
2010-05-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION