LIMELIGHT MEDIA EVENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2022-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2021-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2021-02-07 delete address 89 WHITELADIES ROAD BRISTOL ENGLAND BS8 2NT
2021-02-07 insert address 12 GLENTON MEWS LONDON ENGLAND SE15 2EH
2021-02-07 update registered_address
2021-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 89 WHITELADIES ROAD BRISTOL BS8 2NT ENGLAND
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES
2019-11-07 update account_category null => DORMANT
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-03-07 delete address 106 GROVE PARK LONDON SE5 8LE
2019-03-07 insert address 89 WHITELADIES ROAD BRISTOL ENGLAND BS8 2NT
2019-03-07 update registered_address
2019-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES JANE HENRY
2019-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 106 GROVE PARK LONDON SE5 8LE
2019-02-07 update statutory_documents CESSATION OF MICHAEL GERARD HENRY AS A PSC
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES
2018-10-07 update account_category DORMANT => null
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-03-11 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-03-11 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-02-02 update statutory_documents 21/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-02-07 update returns_last_madeup_date 2014-01-21 => 2015-01-21
2015-02-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2015-01-23 update statutory_documents 21/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-02-07 delete address 106 GROVE PARK LONDON ENGLAND SE5 8LE
2014-02-07 insert address 106 GROVE PARK LONDON SE5 8LE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-21 => 2014-01-21
2014-02-07 update returns_next_due_date 2014-02-18 => 2015-02-18
2014-01-26 update statutory_documents 21/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-06-24 delete address 89 WHITELADIES ROAD BRISTOL UNITED KINGDOM BS8 2NT
2013-06-24 insert address 106 GROVE PARK LONDON ENGLAND SE5 8LE
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2012-01-21 => 2013-01-21
2013-06-24 update returns_next_due_date 2013-02-18 => 2014-02-18
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-21 => 2013-10-31
2013-01-28 update statutory_documents 21/01/13 FULL LIST
2012-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2012 FROM 89 WHITELADIES ROAD BRISTOL BS8 2NT UNITED KINGDOM
2012-12-17 update statutory_documents DIRECTOR APPOINTED MRS FRANCES JANE HENRY
2012-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY
2012-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-03-05 update statutory_documents 21/01/12 FULL LIST
2011-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNT
2011-01-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION