BILLSWICK LIMITED - History of Changes


DateDescription
2024-04-07 insert company_previous_name TWICKENHAM PRODUCTIONS LIMITED
2024-04-07 update name TWICKENHAM PRODUCTIONS LIMITED => BILLSWICK LIMITED
2023-10-07 update accounts_last_madeup_date 2021-12-30 => 2022-12-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/22
2023-06-07 insert company_previous_name JAKAI PARTNERS LIMITED
2023-06-07 update name JAKAI PARTNERS LIMITED => TWICKENHAM PRODUCTIONS LIMITED
2023-05-12 update statutory_documents COMPANY NAME CHANGED JAKAI PARTNERS LIMITED CERTIFICATE ISSUED ON 12/05/23
2023-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-30 => 2021-12-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIT SINGH VOHRA / 05/01/2023
2023-01-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJIT SINGH VOHRA
2023-01-03 update statutory_documents CESSATION OF SANJIT SINGH VOHRA AS A PSC
2022-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/21
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-30 => 2020-12-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/20
2021-09-07 insert company_previous_name TWICKENHAM FILM STUDIOS LIMITED
2021-09-07 update name TWICKENHAM FILM STUDIOS LIMITED => JAKAI PARTNERS LIMITED
2021-08-26 update statutory_documents COMPANY NAME CHANGED TWICKENHAM FILM STUDIOS LIMITED CERTIFICATE ISSUED ON 26/08/21
2021-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-30
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-09-30
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/19
2021-02-08 update account_ref_day 31 => 30
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-12-31 update statutory_documents CURRSHO FROM 31/12/2019 TO 30/12/2019
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2020-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SANJIT VOHRA / 28/04/2020
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2018-11-07 update company_status Active - Proposal to Strike off => Active
2018-10-13 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-10-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJIT VOHRA
2018-10-11 update statutory_documents CESSATION OF TWICKENHAM STUDIOS LTD AS A PSC
2018-10-07 update company_status Active => Active - Proposal to Strike off
2018-09-25 update statutory_documents FIRST GAZETTE
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-06-08 update account_ref_month 5 => 12
2016-06-08 update accounts_last_madeup_date 2015-05-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2017-02-28 => 2017-09-30
2016-06-08 update returns_last_madeup_date 2015-05-02 => 2016-05-02
2016-06-08 update returns_next_due_date 2016-05-30 => 2017-05-30
2016-05-19 update statutory_documents 02/05/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-14 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-09 update statutory_documents PREVSHO FROM 31/05/2016 TO 31/12/2015
2016-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-07-10 update returns_last_madeup_date 2014-05-02 => 2015-05-02
2015-07-10 update returns_next_due_date 2015-05-30 => 2016-05-30
2015-06-11 update statutory_documents 02/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-08-07 delete address TWICKENHAM STUDIOS THE BARONS ST MARGARETS TWICKENHAM MIDDX ENGLAND TW1 2AW
2014-08-07 insert address TWICKENHAM STUDIOS . THE BARONS TWICKENHAM LONDON TW1 2AW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-02 => 2014-05-02
2014-08-07 update returns_next_due_date 2014-05-30 => 2015-05-30
2014-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2014 FROM TWICKENHAM STUDIOS THE BARONS ST MARGARETS TWICKENHAM MIDDX TW1 2AW ENGLAND
2014-07-11 update statutory_documents 02/05/14 FULL LIST
2014-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIT SINGH VOHRA / 10/07/2014
2014-03-08 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-08 update accounts_last_madeup_date null => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-02 => 2015-02-28
2014-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-07-02 delete address C/O FISHMAN BRAND STONE 70 BAKER STREET LONDON UNITED KINGDOM W1U 7DJ
2013-07-02 insert address TWICKENHAM STUDIOS THE BARONS ST MARGARETS TWICKENHAM MIDDX ENGLAND TW1 2AW
2013-07-02 insert company_previous_name BILLSWICK LIMITED
2013-07-02 update name BILLSWICK LIMITED => TWICKENHAM FILM STUDIOS LIMITED
2013-07-02 update registered_address
2013-06-26 insert sic_code 59120 - Motion picture, video and television programme post-production activities
2013-06-26 update returns_last_madeup_date null => 2013-05-02
2013-06-26 update returns_next_due_date 2013-05-30 => 2014-05-30
2013-06-21 delete address 41 CHALTON STREET LONDON UNITED KINGDOM NW1 1JD
2013-06-21 insert address C/O FISHMAN BRAND STONE 70 BAKER STREET LONDON UNITED KINGDOM W1U 7DJ
2013-06-21 update registered_address
2013-06-18 update statutory_documents COMPANY NAME CHANGED BILLSWICK LIMITED CERTIFICATE ISSUED ON 18/06/13
2013-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2013 FROM C/O FISHMAN BRAND STONE 70 BAKER STREET LONDON W1U 7DJ UNITED KINGDOM
2013-06-17 update statutory_documents SECRETARY APPOINTED MR ROGER MICHAEL SEWELL
2013-05-31 update statutory_documents 02/05/13 FULL LIST
2012-06-18 update statutory_documents DIRECTOR APPOINTED MR SANJIT SINGH VOHRA
2012-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2012-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM
2012-05-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION