Date | Description |
2023-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES |
2023-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES |
2023-09-07 |
delete address FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON UNITED KINGDOM EC4R 3TT |
2023-09-07 |
insert address UNIT B, 211 HACKNEY ROAD LONDON ENGLAND E2 8NA |
2023-09-07 |
update registered_address |
2023-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2023 FROM
FIELDFISHER RIVERBANK HOUSE
2 SWAN LANE
LONDON
EC4R 3TT
UNITED KINGDOM |
2023-08-16 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY TAYLOR |
2023-08-16 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES DOWNES |
2023-08-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY TAYLOR |
2023-08-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES DOWNES |
2023-08-16 |
update statutory_documents CESSATION OF INTUIT INC. AS A PSC |
2023-08-16 |
update statutory_documents 15/08/23 STATEMENT OF CAPITAL GBP 104.575 |
2023-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN BUCKLEY |
2023-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAUREN HOTZ |
2023-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURITZ ADRIANSEN JR. |
2023-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT CULPEPPER |
2023-08-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIELDFISHER SECRETARIES LIMITED |
2023-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN COOK |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/22 |
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 => 2023-04-30 |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES |
2022-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-09-16 |
update statutory_documents DIRECTOR APPOINTED GAVIN BUCKLEY |
2022-09-16 |
update statutory_documents DIRECTOR APPOINTED LAUREN DALE HOTZ |
2022-07-07 |
update account_ref_month 12 => 7 |
2022-06-24 |
update statutory_documents CURRSHO FROM 31/12/2022 TO 31/07/2022 |
2022-02-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTUIT INC. |
2022-02-01 |
update statutory_documents CESSATION OF BENJAMIN CHESTNUT AS A PSC |
2022-02-01 |
update statutory_documents CESSATION OF DANIEL KURZIUS AS A PSC |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES |
2021-10-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL KURZIUS / 19/09/2021 |
2021-07-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-22 |
update statutory_documents SOLVENCY STATEMENT DATED 06/04/21 |
2021-04-22 |
update statutory_documents CANCEL SHARE PREM A/C 06/04/2021 |
2021-04-22 |
update statutory_documents 22/04/21 STATEMENT OF CAPITAL GBP 104.574 |
2021-04-22 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-01-12 |
update statutory_documents RE-CAPITALISE THE SUM OF £724063.82 18/12/2020 |
2021-01-12 |
update statutory_documents 18/12/20 STATEMENT OF CAPITAL GBP 104.574 |
2020-12-07 |
delete address 88 HANBURY STREET LEVEL 1 LONDON E1 5JL |
2020-12-07 |
insert address FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON UNITED KINGDOM EC4R 3TT |
2020-12-07 |
update registered_address |
2020-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2020 FROM
88 HANBURY STREET
LEVEL 1
LONDON
E1 5JL |
2020-11-23 |
update statutory_documents CORPORATE SECRETARY APPOINTED FIELDFISHER SECRETARIES LIMITED |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-04 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CHESTNUT |
2020-04-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL KURZIUS |
2020-04-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTNUT / 29/02/2020 |
2020-04-10 |
update statutory_documents CESSATION OF JEFFREY TAYLOR AS A PSC |
2020-04-10 |
update statutory_documents CESSATION OF MICHAEL DOWNES AS A PSC |
2020-03-16 |
update statutory_documents TRANSFER OF SHARES/ANY BREACH OF DIRECTORS IN RELATION TO TRANSFER OF SHARES IS RATIFIED/ACTS OF DIRECTORS BE RECTIFIED AND RATIFIED 29/02/2020 |
2020-03-12 |
update statutory_documents DIRECTOR APPOINTED MR LAURITZ ADRIANSEN JR. |
2020-03-12 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT CULPEPPER |
2020-03-12 |
update statutory_documents DIRECTOR APPOINTED SEAN COOK |
2020-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY TAYLOR |
2020-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOWNES |
2019-11-25 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES DOWNES |
2019-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
2019-09-07 |
update account_ref_day 30 => 31 |
2019-09-07 |
update account_ref_month 6 => 12 |
2019-09-07 |
update accounts_next_due_date 2020-03-31 => 2020-09-30 |
2019-08-08 |
update statutory_documents ADOPT ARTICLES 12/06/2019 |
2019-08-05 |
update statutory_documents CURREXT FROM 30/06/2019 TO 31/12/2019 |
2019-07-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY TAYLOR / 26/07/2019 |
2019-07-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DOWNES |
2019-07-26 |
update statutory_documents CESSATION OF SOHEB PANJA AS A PSC |
2019-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOHEB PANJA |
2019-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY TAYLOR / 01/06/2019 |
2019-07-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY TAYLOR / 01/06/2019 |
2019-06-16 |
update accounts_last_madeup_date 2017-12-31 => 2018-06-30 |
2019-06-16 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-05-07 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
2018-10-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SOHEB PANJA / 27/09/2018 |
2018-08-07 |
update account_ref_day 31 => 30 |
2018-08-07 |
update account_ref_month 12 => 6 |
2018-08-07 |
update accounts_next_due_date 2019-09-30 => 2019-03-31 |
2018-07-30 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 30/06/2018 |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-05 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-09 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-13 |
update statutory_documents 30/08/16 STATEMENT OF CAPITAL GBP 104.57 |
2016-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
2016-07-28 |
update statutory_documents SUB-DIVISION
04/04/16 |
2016-07-27 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
2016-06-20 |
update statutory_documents ADOPT ARTICLES 01/04/2016 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-08 |
delete address 88 HANBURY STREET LEVEL 1 LONDON ENGLAND E1 5JL |
2015-08-08 |
insert address 88 HANBURY STREET LEVEL 1 LONDON E1 5JL |
2015-08-08 |
update registered_address |
2015-08-08 |
update returns_last_madeup_date 2014-07-11 => 2015-07-11 |
2015-08-08 |
update returns_next_due_date 2015-08-08 => 2016-08-08 |
2015-07-29 |
update statutory_documents 11/07/15 FULL LIST |
2015-05-07 |
delete address 8 BLACKSTOCK MEWS ISLINGTON LONDON N4 2BT |
2015-05-07 |
insert address 88 HANBURY STREET LEVEL 1 LONDON ENGLAND E1 5JL |
2015-05-07 |
insert company_previous_name TOMORROWLAND LIMITED |
2015-05-07 |
update name TOMORROWLAND LIMITED => COURIER HOLDINGS LTD |
2015-05-07 |
update registered_address |
2015-04-23 |
update statutory_documents COMPANY NAME CHANGED TOMORROWLAND LIMITED
CERTIFICATE ISSUED ON 23/04/15 |
2015-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY TAYLOR / 23/04/2015 |
2015-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOHEB PANJA / 23/04/2015 |
2015-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOHEB PANJA / 20/04/2015 |
2015-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY TAYLOR / 01/04/2015 |
2015-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOHEB PANJA / 01/04/2015 |
2015-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
8 BLACKSTOCK MEWS
ISLINGTON
LONDON
N4 2BT |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
insert sic_code 58142 - Publishing of consumer and business journals and periodicals |
2014-08-07 |
update returns_last_madeup_date 2013-07-11 => 2014-07-11 |
2014-08-07 |
update returns_next_due_date 2014-08-08 => 2015-08-08 |
2014-07-27 |
update statutory_documents 11/07/14 FULL LIST |
2013-08-01 |
update returns_last_madeup_date 2012-07-11 => 2013-07-11 |
2013-08-01 |
update returns_next_due_date 2013-08-08 => 2014-08-08 |
2013-07-29 |
update statutory_documents 11/07/13 FULL LIST |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-11 => 2014-09-30 |
2013-06-23 |
update account_ref_month 7 => 12 |
2013-06-21 |
insert sic_code 73110 - Advertising agencies |
2013-06-21 |
update returns_last_madeup_date null => 2012-07-11 |
2013-06-21 |
update returns_next_due_date 2012-08-08 => 2013-08-08 |
2013-04-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-14 |
update statutory_documents CURREXT FROM 31/07/2012 TO 31/12/2012 |
2012-07-24 |
update statutory_documents 11/07/12 FULL LIST |
2012-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SOHEB PANDA / 12/07/2012 |
2011-07-19 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY TAYLOR |
2011-07-19 |
update statutory_documents DIRECTOR APPOINTED SOHEB PANDA |
2011-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2011 FROM
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW
UNITED KINGDOM |
2011-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
2011-07-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |