FN6 LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-29 => 2025-03-29
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-29 => 2024-03-29
2023-03-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-29 => 2023-03-29
2022-06-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-29 => 2022-06-29
2022-03-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / FN6 HOLDINGS LIMITED / 26/09/2021
2022-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JAY THOMPSON / 02/02/2022
2022-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES COOPER / 02/03/2022
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-03-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FN6 HOLDINGS LIMITED
2022-03-02 update statutory_documents CESSATION OF BROOMCO (4312) LIMITED AS A PSC
2022-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JAY THOMPSON / 23/01/2022
2021-10-07 delete address 3RD FLOOR 20-22 BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6EQ
2021-10-07 insert address 2ND FLOOR CONNAUGHT HOUSE, 1-3 MOUNT STREET (ENTRANCE VIA DAVIES STREET) LONDON UNITED KINGDOM W1K 3NB
2021-10-07 update registered_address
2021-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2021 FROM 3RD FLOOR 20-22 BERKELEY SQUARE LONDON W1J 6EQ UNITED KINGDOM
2021-07-07 delete address HAMILL HOUSE 112-116 CHORLEY NEW ROAD BOLTON ENGLAND BL1 4DH
2021-07-07 insert address 3RD FLOOR 20-22 BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6EQ
2021-07-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-07-07 update registered_address
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2021 FROM HAMILL HOUSE 112-116 CHORLEY NEW ROAD BOLTON BL1 4DH ENGLAND
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2021-02-07 delete address 11 BARING STREET MANCHESTER ENGLAND M1 2PY
2021-02-07 insert address HAMILL HOUSE 112-116 CHORLEY NEW ROAD BOLTON ENGLAND BL1 4DH
2021-02-07 update registered_address
2020-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 11 BARING STREET MANCHESTER M1 2PY ENGLAND
2020-12-07 delete address 3 THE STABLES PARRSWOOD ENTERTAINMENT CENTRE EAST DIDSBURY MANCHESTER ENGLAND M20 5PG
2020-12-07 insert address 11 BARING STREET MANCHESTER ENGLAND M1 2PY
2020-12-07 update registered_address
2020-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 3 THE STABLES PARRSWOOD ENTERTAINMENT CENTRE EAST DIDSBURY MANCHESTER M20 5PG ENGLAND
2020-07-07 update accounts_next_due_date 2021-03-29 => 2021-06-29
2020-06-07 update account_category AUDIT EXEMPTION SUBSIDIARY => SMALL
2020-06-07 update accounts_last_madeup_date 2018-03-31 => 2019-06-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-03-29
2020-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-04-07 update account_ref_day 30 => 29
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-30 update statutory_documents PREVSHO FROM 30/06/2019 TO 29/06/2019
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update account_ref_month 3 => 6
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-31
2019-12-31 update statutory_documents PREVEXT FROM 31/03/2019 TO 30/06/2019
2019-09-07 delete address FLAT 22 205 RICHMOND ROAD LONDON ENGLAND E8 3FF
2019-09-07 insert address 3 THE STABLES PARRSWOOD ENTERTAINMENT CENTRE EAST DIDSBURY MANCHESTER ENGLAND M20 5PG
2019-09-07 update registered_address
2019-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2019 FROM FLAT 22 205 RICHMOND ROAD LONDON E8 3FF ENGLAND
2019-07-07 delete address 30 LEICESTER SQUARE LONDON ENGLAND WC2H 7LA
2019-07-07 insert address FLAT 22 205 RICHMOND ROAD LONDON ENGLAND E8 3FF
2019-07-07 update registered_address
2019-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOMCO (4312) LIMITED
2019-06-06 update statutory_documents CESSATION OF BROADWICK HOLDINGS LIMITED AS A PSC
2019-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 30 LEICESTER SQUARE LONDON WC2H 7LA ENGLAND
2019-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER
2019-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HANSON
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE HANSON / 22/01/2019
2019-01-07 update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-22 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18
2018-12-22 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18
2018-12-22 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18
2018-12-22 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18
2018-03-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2018-03-07 update accounts_last_madeup_date 2015-12-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES COOPER / 22/02/2018
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES
2018-01-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN BEAK
2018-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES COOPER / 12/10/2017
2017-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DRAPE / 25/07/2017
2017-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY THOMPSON / 18/07/2017
2017-05-07 delete address 3RD FLOOR CAMDEN WHARF 28 JAMESTOWN ROAD LONDON UNITED KINGDOM NW1 7BY
2017-05-07 insert address 30 LEICESTER SQUARE LONDON ENGLAND WC2H 7LA
2017-05-07 update reg_address_care_of BROADWICK LIVE => null
2017-05-07 update registered_address
2017-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2017 FROM C/O BROADWICK LIVE 3RD FLOOR CAMDEN WHARF 28 JAMESTOWN ROAD LONDON NW1 7BY UNITED KINGDOM
2017-04-13 update statutory_documents DIRECTOR APPOINTED MR DARREN DAVID SINGER
2017-04-13 update statutory_documents DIRECTOR APPOINTED MR IAN LAWRENCE HANSON
2017-04-13 update statutory_documents SECRETARY APPOINTED MR JONATHAN BEAK
2017-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOPER
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-31 update statutory_documents 07/02/12 STATEMENT OF CAPITAL GBP 400.000
2017-01-31 update statutory_documents SUB-DIVISION 07/02/12
2016-10-07 update account_ref_month 12 => 3
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-12-31
2016-09-26 update statutory_documents CURREXT FROM 31/12/2016 TO 31/03/2017
2016-09-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-07 delete address 3 THE STABLES WILMSLOW ROAD EAST DIDSBURY MANCHESTER M20 5PG
2016-06-07 insert address 3RD FLOOR CAMDEN WHARF 28 JAMESTOWN ROAD LONDON UNITED KINGDOM NW1 7BY
2016-06-07 update reg_address_care_of OUTGOING => BROADWICK LIVE
2016-06-07 update registered_address
2016-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2016 FROM C/O OUTGOING 3 THE STABLES WILMSLOW ROAD EAST DIDSBURY MANCHESTER M20 5PG
2016-05-12 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-05-12 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-03-22 update statutory_documents 07/02/16 FULL LIST
2016-02-09 update account_ref_day 29 => 31
2016-02-09 update account_ref_month 2 => 12
2016-02-09 update accounts_next_due_date 2016-11-30 => 2016-09-30
2016-01-11 update statutory_documents PREVSHO FROM 29/02/2016 TO 31/12/2015
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-07 update num_mort_outstanding 1 => 0
2015-06-07 update num_mort_satisfied 0 => 1
2015-06-03 update statutory_documents SECOND FILING WITH MUD 07/02/15 FOR FORM AR01
2015-05-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-04-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079402580001
2015-04-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-03-19 update statutory_documents 07/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-07 update num_mort_charges 0 => 1
2014-10-07 update num_mort_outstanding 0 => 1
2014-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079402580001
2014-04-07 delete address 3 THE STABLES WILMSLOW ROAD EAST DIDSBURY MANCHESTER UNITED KINGDOM M20 5PG
2014-04-07 insert address 3 THE STABLES WILMSLOW ROAD EAST DIDSBURY MANCHESTER M20 5PG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-04-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-03-03 update statutory_documents 07/02/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-07 => 2014-11-30
2013-11-07 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 90040 - Operation of arts facilities
2013-06-25 update returns_last_madeup_date null => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-03-26 update statutory_documents 07/02/13 FULL LIST
2013-03-25 update statutory_documents DIRECTOR APPOINTED MR ALEX HARDEE
2012-05-02 update statutory_documents DIRECTOR APPOINTED MR BRADLEY THOMPSON
2012-05-01 update statutory_documents DIRECTOR APPOINTED MR GARETH JAMES COOPER
2012-05-01 update statutory_documents DIRECTOR APPOINTED MR JON DRAPE
2012-05-01 update statutory_documents DIRECTOR APPOINTED MR TIM COOPER
2012-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS
2012-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2012 FROM, THE STABLES WILMSLOW ROAD, MANCHESTER, LANCASHIRE, M20 5PG
2012-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2012 FROM, 8TH FLOOR 1 NEW YORK STREET, MANCHESTER, GREATER MANCHESTER, M1 4AD
2012-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION