NO DRAMA LTD - History of Changes


DateDescription
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-27 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-07-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-06-27 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-07 update num_mort_charges 0 => 1
2021-05-07 update num_mort_outstanding 0 => 1
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077103010001
2021-04-21 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-21 update statutory_documents ADOPT ARTICLES 31/03/2021
2021-04-08 update statutory_documents DIRECTOR APPOINTED MR JAMES JONES
2021-04-08 update statutory_documents DIRECTOR APPOINTED MR MATTHEW TURNBULL
2021-04-08 update statutory_documents CESSATION OF CARL JEFFREY HUDSON AS A PSC
2021-04-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NO DRAMA HOLDINGS LTD
2021-04-07 update statutory_documents CESSATION OF SAMANTHA FERGUSON AS A PSC
2021-04-07 update statutory_documents CESSATION OF SHAUN ATHERTON AS A PSC
2021-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL HUDSON
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-08-12 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-12 update statutory_documents ADOPT ARTICLES 23/07/2020
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-28 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-10 update statutory_documents 01/03/20 STATEMENT OF CAPITAL GBP 1100
2019-10-07 delete address 10 FEVERSHAM CLOSE ECCLES MANCHESTER M30 9EU
2019-10-07 insert address 108 BROADWAY MEDIA CITY SALFORD UNITED KINGDOM M50 2UW
2019-10-07 update registered_address
2019-09-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARL JEFFREY HUDSON / 13/09/2019
2019-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 10 FEVERSHAM CLOSE ECCLES MANCHESTER M30 9EU
2019-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JEFFREY HUDSON / 13/09/2019
2019-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ATHERTON / 13/09/2019
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / SAMANTHA FERGUSON / 13/09/2019
2019-08-19 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2019-08-19 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2019-08-19 update statutory_documents 08/07/19 STATEMENT OF CAPITAL GBP 1059
2019-08-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-06-19 update statutory_documents 15/06/18 STATEMENT OF CAPITAL GBP 1001
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-25 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-08-21 update statutory_documents 01/08/16 STATEMENT OF CAPITAL GBP 11
2017-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ATHERTON / 01/07/2017
2017-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAUN ATHERTON / 19/07/2016
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-18 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-08-11 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-07-20 update statutory_documents 19/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-24 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 10 FEVERSHAM CLOSE ECCLES MANCHESTER UNITED KINGDOM M30 9EU
2014-08-07 insert address 10 FEVERSHAM CLOSE ECCLES MANCHESTER M30 9EU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-08-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-07-21 update statutory_documents 19/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-04 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-04 update statutory_documents 03/03/14 STATEMENT OF CAPITAL GBP 10
2013-08-01 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-08-01 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-07-19 update statutory_documents 19/07/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-19 => 2014-04-30
2013-06-22 insert sic_code 59113 - Television programme production activities
2013-06-22 update returns_last_madeup_date null => 2012-07-19
2013-06-22 update returns_next_due_date 2012-08-16 => 2013-08-16
2013-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ATHERTON / 28/03/2013
2013-01-17 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-13 update statutory_documents 19/07/12 FULL LIST
2011-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HUDSON / 30/11/2011
2011-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ATHERTON / 30/10/2011
2011-07-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION