MAINLINE SHOW PRODUCTIONS - History of Changes


DateDescription
2025-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/25, NO UPDATES
2024-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/24, NO UPDATES
2023-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES
2022-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-14 update founded_year null => 2009
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN LEE
2020-08-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER CHARLES NICHOLAS HEWITT
2020-08-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN CHARLES LORTON
2020-08-27 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/08/2020
2020-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-05 delete source_ip 85.233.160.149
2020-06-05 insert source_ip 85.233.160.143
2020-03-09 delete phone 08432 896150
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-25 delete about_pages_linkeddomain google.co.uk
2019-08-25 delete index_pages_linkeddomain google.co.uk
2019-08-25 delete terms_pages_linkeddomain google.co.uk
2019-08-25 insert about_pages_linkeddomain google.com
2019-08-25 insert index_pages_linkeddomain google.com
2019-08-25 insert terms_pages_linkeddomain google.com
2019-07-19 insert phone 0161 723 0612
2019-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES NICHOLAS HEWITT / 04/02/2019
2019-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES LORTON / 07/03/2019
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
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
2018-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-08 delete source_ip 217.10.138.218
2018-05-08 insert source_ip 85.233.160.149
2018-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2018 FROM UNIT B12A BROADLANDS HEYWOOD DISTRIBUTION PARK HEYWOOD OL10 2TS ENGLAND
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2018-03-07 delete address UNIT 21 ETON BUSINESS PARK ETON HILL ROAD RADCLIFFE MANCHESTER M26 2ZS
2018-03-07 insert address UNIT B12A BROADLANDS HEYWOOD DISTRIBUTION PARK HEYWOOD ENGLAND OL10 2TS
2018-03-07 update registered_address
2018-01-19 delete address Unit 21 Eton Business Park, Eton Hill Road, Radcliffe, Greater Manchester M26 2ZS
2018-01-19 delete address Unit 21 Eton Business Park, Radcliffe, Greater Manchester M26 2ZS
2018-01-19 insert address Unit B12a, Heywood Distribution Park, Heywood, Manchester OL10 2TS
2018-01-19 update primary_contact Unit 21 Eton Business Park, Radcliffe, Greater Manchester M26 2ZS => Unit B12a, Heywood Distribution Park, Heywood, Manchester OL10 2TS
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2018 FROM UNIT 21 ETON BUSINESS PARK ETON HILL ROAD RADCLIFFE MANCHESTER M26 2ZS
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES NICHOLAS HEWITT / 05/08/2016
2017-02-01 delete fax 0871 528 841
2017-02-01 delete industry_tag event hire and services
2017-02-01 insert alias Mainline Show Productions Ltd
2017-02-01 insert index_pages_linkeddomain google.co.uk
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-13 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-04 update statutory_documents 30/03/16 FULL LIST
2016-03-28 delete source_ip 217.10.138.195
2016-03-28 insert source_ip 217.10.138.218
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-07 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-13 update statutory_documents 30/03/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-21 update statutory_documents 21/07/14 STATEMENT OF CAPITAL GBP 1493
2014-07-20 delete industry_tag event services and production management
2014-07-20 insert industry_tag event hire and services
2014-06-11 delete about_pages_linkeddomain adobe.com
2014-06-11 delete client_pages_linkeddomain conjuntosabroso.com
2014-06-11 delete client_pages_linkeddomain ellisofficial.com
2014-06-11 delete client_pages_linkeddomain majormajor.com
2014-06-11 delete client_pages_linkeddomain mundojazz.co.uk
2014-06-11 delete client_pages_linkeddomain siedvanriel.com
2014-06-11 delete client_pages_linkeddomain voiceinamillion.com
2014-06-11 delete client_pages_linkeddomain weavils.co.uk
2014-06-11 delete client_pages_linkeddomain wlv.ac.uk
2014-05-07 delete address UNIT 21 ETON BUSINESS PARK ETON HILL ROAD RADCLIFFE MANCHESTER UNITED KINGDOM M26 2ZS
2014-05-07 insert address UNIT 21 ETON BUSINESS PARK ETON HILL ROAD RADCLIFFE MANCHESTER M26 2ZS
2014-05-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-05-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-04-24 update statutory_documents 30/03/14 FULL LIST
2014-04-24 update statutory_documents 01/03/14 STATEMENT OF CAPITAL GBP 1493
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-28 update statutory_documents 30/03/13 FULL LIST
2012-09-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-26 update statutory_documents 30/03/12 FULL LIST
2012-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES LORTON / 25/04/2012
2012-04-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN CHARLES LORTON / 25/04/2012
2012-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2012 FROM UNIT 3J MOSS INDUSTRIAL ESTATE WOODBINE ST. EAST ROCHDALE LANCASHIRE OL16 5LB UNITED KINGDOM
2011-08-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 30/03/11 FULL LIST
2011-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2011 FROM UNIT 3C MOSS INDUSTRIAL ESTATE WOODBINE ST. EAST ROCHDALE LANCASHIRE OL16 5LB
2010-06-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 30/03/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN LEE / 12/04/2010
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES NICHOLAS HEWITT / 12/04/2010
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES LORTON / 12/04/2010
2010-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN CHARLES LORTON / 12/04/2010
2010-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2010 FROM OFFICE 24 164 KENSINGTON HIGH STREET KENSINGTON LONDON W8 7RG UNITED KINGDOM
2009-03-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION