Date | Description |
2023-06-07 |
delete address BUILDING 19 LONGCROSS FILM STUDIOS CHOBHAM LANE CHERTSEY SURREY UNITED KINGDOM KT16 0EE |
2023-06-07 |
insert address 7-9 MACON COURT CREWE CHESHIRE UNITED KINGDOM CW1 6EA |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-07 |
update registered_address |
2023-05-30 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES |
2023-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SUZANNE LOUISE BRAND / 11/05/2020 |
2023-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2023 FROM
BUILDING 19 LONGCROSS FILM STUDIOS
CHOBHAM LANE
CHERTSEY
SURREY
KT16 0EE
UNITED KINGDOM |
2023-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE LOUISE BRAND / 05/05/2023 |
2022-07-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-05-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-06-30 |
2022-05-31 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES |
2022-03-10 |
delete source_ip 37.128.131.76 |
2022-03-10 |
insert source_ip 217.160.0.30 |
2021-12-09 |
insert email lo..@4dmax.co.uk |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-28 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES |
2021-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE LOUISE BRAND / 14/05/2021 |
2021-05-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SUZANNE LOUISE BRAND / 11/05/2020 |
2021-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN RAMSEY / 20/09/2018 |
2020-06-07 |
delete address OTTER VIEW 15 MARINA COURT BEDFORD BEDFORDSHIRE MK42 9EE |
2020-06-07 |
insert address BUILDING 19 LONGCROSS FILM STUDIOS CHOBHAM LANE CHERTSEY SURREY UNITED KINGDOM KT16 0EE |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-06-07 |
update registered_address |
2020-05-27 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2020 FROM
OTTER VIEW 15 MARINA COURT
BEDFORD
BEDFORDSHIRE
MK42 9EE |
2020-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE BRAND / 11/05/2020 |
2020-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
2020-05-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SUZANNE LOUISE BRAND / 11/05/2020 |
2020-04-20 |
delete source_ip 78.31.108.28 |
2020-04-20 |
insert source_ip 37.128.131.76 |
2020-02-19 |
delete address Building 23,
Longcross Studios,
Chobham Ln,
Longcross,
Chertsey
KT16 0EE
Louise Brand |
2020-02-19 |
delete address Building 23, Longcross Studios
Chobham Lane
Longcross, Chertsey
Surrey KT16 0EE |
2020-02-19 |
insert address Building 19,
Longcross Studios,
Chobham Ln,
Longcross,
Chertsey
KT16 0EE
Louise Brand |
2020-02-19 |
insert address Building 19, Longcross Studios
Chobham Lane
Longcross, Chertsey
Surrey KT16 0EE |
2020-02-19 |
update primary_contact Building 23, Longcross Studios
Chobham Lane
Longcross, Chertsey
Surrey KT16 0EE => Building 19, Longcross Studios
Chobham Lane
Longcross, Chertsey
Surrey KT16 0EE |
2019-07-17 |
delete address Building 113, Bedford Technology Park
Thurleigh
Bedfordshire
MK44 2YA |
2019-07-17 |
delete phone +44 (0) 1234 780 245 |
2019-07-17 |
insert address Building 23,
Longcross Studios,
Chobham Ln,
Longcross,
Chertsey
KT16 0EE
Louise Brand |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
2018-12-06 |
update account_ref_day 30 => 31 |
2018-12-06 |
update account_ref_month 11 => 8 |
2018-12-06 |
update accounts_last_madeup_date 2017-11-30 => 2018-08-31 |
2018-12-06 |
update accounts_next_due_date 2019-08-31 => 2020-05-31 |
2018-11-19 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-11-09 |
update statutory_documents PREVSHO FROM 30/11/2018 TO 31/08/2018 |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RAMSEY |
2018-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SUZANNE LOUISE BRAND / 20/09/2018 |
2018-09-24 |
update statutory_documents 20/09/18 STATEMENT OF CAPITAL GBP 3 |
2018-08-30 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-07-13 |
insert address Building 23, Longcross Studios
Chobham Lane
Longcross, Chertsey
Surrey KT16 0EE |
2018-07-13 |
insert alias 4DMax Ltd |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
2017-10-31 |
delete phone +44 (0) 750 066 365 |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-31 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-08-09 |
delete general_emails in..@4dmax.co.uk |
2017-08-09 |
delete email in..@4dmax.co.uk |
2017-08-09 |
delete phone +44 (0)7850 051700 |
2017-08-09 |
delete source_ip 217.160.231.70 |
2017-08-09 |
insert phone +44 (0) 1234 780 245 |
2017-08-09 |
insert phone +44 (0) 750 066 365 |
2017-08-09 |
insert source_ip 78.31.108.28 |
2017-08-09 |
update robots_txt_status www.4dmax.co.uk: 404 => 200 |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2017-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE BRAND / 12/05/2017 |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-31 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-06-07 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-05-19 |
update statutory_documents 11/05/16 FULL LIST |
2016-04-27 |
delete source_ip 82.165.29.98 |
2016-04-27 |
insert source_ip 217.160.231.70 |
2016-01-13 |
delete source_ip 50.87.111.128 |
2016-01-13 |
insert source_ip 82.165.29.98 |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-28 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-06-07 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-05-29 |
update statutory_documents 11/05/15 FULL LIST |
2015-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE BRAND / 01/04/2015 |
2014-09-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-29 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address OTTER VIEW 15 MARINA COURT BEDFORD BEDFORDSHIRE ENGLAND MK42 9EE |
2014-07-07 |
insert address OTTER VIEW 15 MARINA COURT BEDFORD BEDFORDSHIRE MK42 9EE |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-11 => 2014-05-11 |
2014-07-07 |
update returns_next_due_date 2014-06-08 => 2015-06-08 |
2014-06-10 |
update statutory_documents 11/05/14 FULL LIST |
2014-06-07 |
delete address 16 MASLEN ROAD ST. ALBANS HERTFORDSHIRE AL4 0GT |
2014-06-07 |
insert address OTTER VIEW 15 MARINA COURT BEDFORD BEDFORDSHIRE ENGLAND MK42 9EE |
2014-06-07 |
update registered_address |
2014-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
16 MASLEN ROAD
ST. ALBANS
HERTFORDSHIRE
AL4 0GT |
2014-03-07 |
update account_ref_day 31 => 30 |
2014-03-07 |
update account_ref_month 5 => 11 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2014-08-31 |
2014-02-26 |
update statutory_documents PREVEXT FROM 31/05/2013 TO 30/11/2013 |
2013-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEES |
2013-06-26 |
update returns_last_madeup_date 2012-05-11 => 2013-05-11 |
2013-06-26 |
update returns_next_due_date 2013-06-08 => 2014-06-08 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
update company_status Active => Active - Proposal to Strike off |
2013-06-22 |
delete sic_code 9211 - Motion picture and video production |
2013-06-22 |
insert sic_code 59111 - Motion picture production activities |
2013-06-22 |
update company_status Active - Proposal to Strike off => Active |
2013-06-22 |
update returns_last_madeup_date 2011-05-11 => 2012-05-11 |
2013-06-22 |
update returns_next_due_date 2012-06-08 => 2013-06-08 |
2013-05-15 |
update statutory_documents 11/05/13 FULL LIST |
2013-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MAXWELL BARTON LEES / 15/05/2013 |
2013-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE BRAND / 15/05/2013 |
2013-02-27 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-09-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-09-17 |
update statutory_documents 11/05/12 FULL LIST |
2012-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MAXWELL BARTON LEES / 11/09/2012 |
2012-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE BRAND / 11/09/2012 |
2012-09-11 |
update statutory_documents FIRST GAZETTE |
2012-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2012 FROM
23 ASTWICK MANOR
COOPERS GREEN LANE
HATFIELD
HERTFORDSHIRE
AL10 9BP
ENGLAND |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-09 |
update statutory_documents 11/05/11 FULL LIST |
2011-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2011 FROM
3 REGAL CLOSE
STANDON
WARE
HERTFORDSHIRE
SG11 1QJ
ENGLAND |
2011-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2011 FROM
1 BROOK COURT
BLAKENEY ROAD
BECKENHAM
KENT
BR3 1HG
UK |
2011-02-08 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-11-17 |
update statutory_documents DIRECTOR APPOINTED SUZANNE LOUISE BRAND |
2010-06-15 |
update statutory_documents 11/05/10 FULL LIST |
2010-03-22 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN MAXWELL BARTON LEES |
2010-03-22 |
update statutory_documents 04/01/10 STATEMENT OF CAPITAL GBP 2 |
2010-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL LINES |
2009-07-27 |
update statutory_documents DIRECTOR APPOINTED DANIEL JONATHAN LINES |
2009-05-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS |
2009-05-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |