NIGHT OF THE LIVING DEAD LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2023-10-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/23
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2022-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-10-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES
2019-06-20 update account_category null => DORMANT
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES
2018-05-09 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-09 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-28 update statutory_documents DIRECTOR APPOINTED MRS KATE REBECCA BARTLE
2017-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PLUMB
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-18 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-04 => 2015-08-04
2015-09-08 update returns_next_due_date 2015-09-01 => 2016-09-01
2015-08-07 update statutory_documents 04/08/15 FULL LIST
2014-12-07 update account_ref_month 3 => 8
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-08-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2016-05-31
2014-11-18 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-12 update statutory_documents PREVEXT FROM 31/03/2014 TO 31/08/2014
2014-09-07 delete address 26 CRAIG YR EOS ROAD OGMORE-BY-SEA BRIDGEND MID GLAMORGAN WALES CF32 0PG
2014-09-07 insert address 26 CRAIG YR EOS ROAD OGMORE-BY-SEA BRIDGEND MID GLAMORGAN CF32 0PG
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-04 => 2014-08-04
2014-09-07 update returns_next_due_date 2014-09-01 => 2015-09-01
2014-08-05 update statutory_documents 04/08/14 FULL LIST
2014-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES GRAHAM / 01/07/2014
2014-04-07 delete address 180 PICCADILLY LONDON ENGLAND W1J 9HF
2014-04-07 insert address 26 CRAIG YR EOS ROAD OGMORE-BY-SEA BRIDGEND MID GLAMORGAN WALES CF32 0PG
2014-04-07 update registered_address
2014-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 180 PICCADILLY LONDON W1J 9HF ENGLAND
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address 180 PICADILLY LONDON UNITED KINGDOM W1J 9HG
2013-09-06 insert address 180 PICCADILLY LONDON ENGLAND W1J 9HF
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-08-04 => 2013-08-04
2013-09-06 update returns_next_due_date 2013-09-01 => 2014-09-01
2013-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 180 PICADILLY LONDON W1J 9HG UNITED KINGDOM
2013-08-08 update statutory_documents 04/08/13 FULL LIST
2013-06-22 insert sic_code 59111 - Motion picture production activities
2013-06-22 update returns_last_madeup_date null => 2012-08-04
2013-06-22 update returns_next_due_date 2012-09-01 => 2013-09-01
2012-08-08 update statutory_documents 04/08/12 FULL LIST
2012-05-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents PREVSHO FROM 31/08/2012 TO 31/03/2012
2011-08-08 update statutory_documents DIRECTOR APPOINTED MR ANDREW JONES
2011-08-08 update statutory_documents DIRECTOR APPOINTED MR JAMES IAN ROBERT PLUMB
2011-08-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION