Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES |
2023-05-22 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE LAVERY |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-10-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-08-07 |
delete address 58 HOWARD STREET BELFAST ANTRIM BT1 6PJ |
2022-08-07 |
insert address 58 HOWARD STREET BELFAST NORTHERN IRELAND BT1 6PJ |
2022-08-07 |
update registered_address |
2022-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2022 FROM
58 HOWARD STREET
BELFAST
ANTRIM
BT1 6PJ |
2022-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MC CORMACK / 27/07/2022 |
2022-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SLOAN / 27/07/2022 |
2022-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JOHNSTON / 27/07/2022 |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
2021-06-07 |
update statutory_documents CESSATION OF DAVID ROBERT SLOAN AS A PSC |
2021-06-07 |
update statutory_documents CESSATION OF ROBERT JOHN ROSBOROUGH AS A PSC |
2021-06-07 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 10/05/2020 |
2021-05-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-11 |
update statutory_documents ALTER ARTICLES 29/04/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-01-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
2019-03-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-12-31 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM NEILL HOWE |
2018-12-31 |
update statutory_documents DIRECTOR APPOINTED MS LISA JOHNSTON |
2018-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAIG |
2018-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSBOROUGH |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-04-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE CRAIG |
2018-03-05 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-02-28 |
update statutory_documents ALTER ARTICLES 22/02/2018 |
2017-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAOMI PATRICK |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
2017-04-26 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-22 |
update statutory_documents DIRECTOR APPOINTED GEORGE GERALD CRAIG |
2017-03-02 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE FLAVELLE / 04/10/2016 |
2016-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE FLAVELLE / 04/10/2016 |
2016-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SLOAN / 04/10/2016 |
2016-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SLOAN / 04/10/2016 |
2016-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER CRAIG / 04/10/2016 |
2016-06-07 |
update returns_last_madeup_date 2015-05-09 => 2016-05-09 |
2016-06-07 |
update returns_next_due_date 2016-06-06 => 2017-06-06 |
2016-05-18 |
update statutory_documents 09/05/16 NO MEMBER LIST |
2016-05-04 |
update statutory_documents DIRECTOR APPOINTED JOSEPH MC CORMACK |
2016-05-04 |
update statutory_documents DIRECTOR APPOINTED NAOMI PATRICK |
2016-03-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2016-02-07 |
delete address 5 BURGHLEY MEWS BELFAST CO. ANTRIM BT5 7GX |
2016-02-07 |
insert address 58 HOWARD STREET BELFAST ANTRIM BT1 6PJ |
2016-02-07 |
update registered_address |
2016-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2016 FROM
5 BURGHLEY MEWS
BELFAST
CO. ANTRIM
BT5 7GX |
2015-07-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-06-25 |
update statutory_documents ALTER ARTICLES 11/06/2015 |
2015-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SIMS |
2015-06-07 |
update returns_last_madeup_date 2014-05-09 => 2015-05-09 |
2015-06-07 |
update returns_next_due_date 2015-06-06 => 2016-06-06 |
2015-05-18 |
update statutory_documents 09/05/15 NO MEMBER LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-07-07 |
delete address 5 BURGHLEY MEWS BELFAST CO. ANTRIM NORTHERN IRELAND BT5 7GX |
2014-07-07 |
insert address 5 BURGHLEY MEWS BELFAST CO. ANTRIM BT5 7GX |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-09 => 2014-05-09 |
2014-07-07 |
update returns_next_due_date 2014-06-06 => 2015-06-06 |
2014-06-03 |
update statutory_documents 09/05/14 NO MEMBER LIST |
2013-10-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-10-07 |
update accounts_last_madeup_date null => 2013-05-31 |
2013-10-07 |
update accounts_next_due_date 2014-02-09 => 2015-02-28 |
2013-09-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2013-07-01 |
insert sic_code 60100 - Radio broadcasting |
2013-07-01 |
update returns_last_madeup_date null => 2013-05-09 |
2013-07-01 |
update returns_next_due_date 2013-06-06 => 2014-06-06 |
2013-06-05 |
update statutory_documents 09/05/13 NO MEMBER LIST |
2012-08-17 |
update statutory_documents DIRECTOR APPOINTED DAVID SIMS |
2012-07-23 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ALEXANDER CRAIG |
2012-06-08 |
update statutory_documents DIRECTOR APPOINTED LISA ANNE FLAVELLE |
2012-05-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |