CHATSWORTH COMMUNICATIONS LIMITED - History of Changes


DateDescription
2024-04-14 delete source_ip 160.153.137.5
2024-04-14 insert source_ip 104.16.150.108
2024-04-14 insert source_ip 104.16.151.108
2024-04-07 delete address HILLSIDE, WINDSOR LANE, LITTLE KINGSHILL, WINDSOR LANE LITTLE KINGSHILL GREAT MISSENDEN ENGLAND HP16 0DL
2024-04-07 insert address CLERKENWELL WORKSHOPS CLERKENWELL WORKSHOPS 27/31 CLERKENWELL CLOSE LONDON EC1R 0AT ENGLAND EC1R 0AT
2024-04-07 update registered_address
2023-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2023 FROM HILLSIDE, WINDSOR LANE, LITTLE KINGSHILL, WINDSOR LANE LITTLE KINGSHILL GREAT MISSENDEN HP16 0DL ENGLAND
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-06 update statutory_documents 05/10/23 STATEMENT OF CAPITAL GBP 2268.155
2023-10-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-09-28 update statutory_documents 27/09/23 STATEMENT OF CAPITAL GBP 2223.155
2023-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE MURRAY-LESLIE / 27/09/2023
2023-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MURRAY-LESLIE / 27/09/2023
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-09-12 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-07-11 update statutory_documents 19/12/22 STATEMENT OF CAPITAL GBP 2143.635
2023-06-20 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/09/2022
2023-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MURRAY-LESLIE / 12/06/2023
2023-05-21 delete source_ip 160.153.0.130
2023-05-21 insert source_ip 160.153.137.5
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-24 delete source_ip 160.153.137.5
2023-01-24 insert source_ip 160.153.0.130
2022-11-30 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES
2022-10-20 update statutory_documents 17/09/21 STATEMENT OF CAPITAL GBP 2103.635
2022-07-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-05-30 delete source_ip 160.153.138.53
2022-05-30 insert source_ip 160.153.137.5
2022-04-28 delete otherexecutives Ataur Rahman
2022-04-28 delete person Ataur Rahman
2022-04-28 insert address 71 Dublin Road, Belfast, Ireland, BT2 7HG
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-30 update statutory_documents 30/07/21 STATEMENT OF CAPITAL GBP 2160.00
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-06-05 delete career_pages_linkeddomain linkedin.com
2021-06-05 delete career_pages_linkeddomain twitter.com
2021-04-09 insert career_pages_linkeddomain linkedin.com
2021-04-09 insert career_pages_linkeddomain twitter.com
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-29 delete address 24A Ann Siang Road Singapore 069704
2021-01-29 delete management_pages_linkeddomain kpmg.com
2021-01-29 insert address 5 Purvis Street, #02-08 188584 Singapore
2021-01-29 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2020-09-21 update statutory_documents ARTICLES OF ASSOCIATION
2020-09-21 update statutory_documents ALTER ARTICLES 04/09/2020
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-07 delete address EXMOUTH HOUSE 3-11 PINE STREET LONDON ENGLAND EC1R 0JH
2020-06-07 insert address HILLSIDE, WINDSOR LANE, LITTLE KINGSHILL, WINDSOR LANE LITTLE KINGSHILL GREAT MISSENDEN ENGLAND HP16 0DL
2020-06-07 update registered_address
2020-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2020 FROM EXMOUTH HOUSE 3-11 PINE STREET LONDON EC1R 0JH ENGLAND
2020-04-26 delete management_pages_linkeddomain citibank.co.uk
2020-04-26 delete management_pages_linkeddomain tabbgroup.com
2020-04-26 delete person Larry Tabb
2020-04-26 delete person Richard Brown
2020-04-26 delete person Sheryl Sandberg
2020-03-26 delete about_pages_linkeddomain citibank.co.uk
2020-03-26 delete about_pages_linkeddomain kpmg.com
2020-03-26 delete about_pages_linkeddomain linkedin.com
2020-03-26 delete about_pages_linkeddomain tabbgroup.com
2020-03-26 insert management_pages_linkeddomain citibank.co.uk
2020-03-26 insert management_pages_linkeddomain kpmg.com
2020-03-26 insert management_pages_linkeddomain linkedin.com
2020-03-26 insert management_pages_linkeddomain tabbgroup.com
2020-03-26 insert person John Murray
2020-03-26 insert person Richard Brown
2020-03-26 insert person Sheryl Sandberg
2020-03-26 insert person Stephen Caplen
2020-03-06 update statutory_documents SAIL ADDRESS CHANGED FROM: HILLSIDE WINDSOR LANE LITTLE KINGSHILL GREAT MISSENDEN HP16 0DL ENGLAND
2019-12-16 update statutory_documents 31/07/19 STATEMENT OF CAPITAL GBP 2153.27
2019-12-07 delete address CLERKENWELL WORKSHOPS CLERKENWELL CLOSE LONDON ENGLAND EC1R 0AT
2019-12-07 insert address EXMOUTH HOUSE 3-11 PINE STREET LONDON ENGLAND EC1R 0JH
2019-12-07 update registered_address
2019-12-01 delete address 27-31 Clerkenwell Close London EC1R 0AT
2019-12-01 insert address Exmouth House, 3-11 Pine Street, Farringdon, London, EC1R 0JH
2019-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2019 FROM CLERKENWELL WORKSHOPS CLERKENWELL CLOSE LONDON EC1R 0AT ENGLAND
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-25 delete source_ip 192.124.249.64
2019-04-25 insert person David E. Rutter
2019-04-25 insert source_ip 160.153.138.53
2019-02-06 delete about_pages_linkeddomain linkis.com
2019-02-06 delete about_pages_linkeddomain wikipedia.org
2019-02-06 delete source_ip 160.153.137.19
2019-02-06 insert about_pages_linkeddomain kpmg.com
2019-02-06 insert email ta..@chatsworthcommunications.com
2019-02-06 insert source_ip 192.124.249.64
2019-02-06 update person_description Larry Tabb => Larry Tabb
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-29 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-30 update statutory_documents 01/07/16 STATEMENT OF CAPITAL GBP 2066.020
2018-07-30 update statutory_documents 29/06/18 STATEMENT OF CAPITAL GBP 2123.635
2018-05-29 update statutory_documents 01/07/16 STATEMENT OF CAPITAL GBP 2098.635
2018-05-29 update statutory_documents 01/07/17 STATEMENT OF CAPITAL GBP 2103.635
2018-05-29 update statutory_documents 09/07/14 STATEMENT OF CAPITAL GBP 2068.721
2018-05-22 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/01/15
2018-05-22 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/01/16
2018-05-22 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/01/2017
2018-05-13 delete person Lee Oliver
2018-05-07 delete address HILLSIDE WINDSOR LANE LITTLE KINGSHILL GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0DL
2018-05-07 insert address CLERKENWELL WORKSHOPS CLERKENWELL CLOSE LONDON ENGLAND EC1R 0AT
2018-05-07 update company_status Active - Proposal to Strike off => Active
2018-05-07 update registered_address
2018-04-28 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2018 FROM, HILLSIDE WINDSOR LANE, LITTLE KINGSHILL, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0DL
2018-04-26 update statutory_documents SAIL ADDRESS CREATED
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-04-07 update company_status Active => Active - Proposal to Strike off
2018-04-03 update statutory_documents FIRST GAZETTE
2018-03-02 delete person Mark Beeston
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-01 delete source_ip 94.136.40.100
2017-08-01 insert person Lee Oliver
2017-08-01 insert source_ip 160.153.137.19
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-04 delete address 27-31 Clerkenwell Close London EC1N 0AT
2016-09-04 delete address 423 Broadway 3rd Floor New York 10013
2016-09-04 insert address 27-31 Clerkenwell Close London EC1R 0AT
2016-09-04 insert address 85 Broad Street New York NY 10004
2016-06-03 update statutory_documents 24/06/15 STATEMENT OF CAPITAL GBP 44.768805
2016-03-08 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-03-08 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-02-25 update statutory_documents SECRETARY APPOINTED MRS ELIZABETH JANE MURRAY-LESLIE
2016-02-25 update statutory_documents 09/01/16 FULL LIST
2016-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE PHILLIPS
2016-02-06 delete index_pages_linkeddomain imdb.com
2016-02-06 delete index_pages_linkeddomain mumfordandsons.com
2016-02-06 delete index_pages_linkeddomain onesound.co.uk
2016-02-06 delete index_pages_linkeddomain wikipedia.org
2016-02-06 delete phone +32 2 808 0644
2016-02-06 delete phone +44 (0)7855 275 055
2016-02-06 delete phone +65 31581411
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-07 update company_status Active - Proposal to Strike off => Active
2015-06-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-06-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-05-07 update company_status Active => Active - Proposal to Strike off
2015-05-01 update statutory_documents 09/01/15 FULL LIST
2015-04-07 delete address NO 1 DYERS BUILDINGS LONDON EC1N 2JT
2015-04-07 insert address HILLSIDE WINDSOR LANE LITTLE KINGSHILL GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0DL
2015-04-07 update registered_address
2015-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2015 FROM, NO 1 DYERS BUILDINGS, LONDON, EC1N 2JT
2015-02-03 delete address Chatsworth, 1 Dyers Buildings Holborn, London EC1N 2JT
2015-02-03 delete index_pages_linkeddomain richard-e-grant.com
2015-02-03 delete phone +1 917 375 8058
2015-02-03 insert address 27-31 Clerkenwell Close London EC1N 0AT
2015-02-03 insert phone +44 (0)7855 275 055
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-24 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-16 delete about_pages_linkeddomain alphaplusgroup.co.uk
2014-08-16 delete about_pages_linkeddomain bsme.com
2014-08-16 delete about_pages_linkeddomain channel4.com
2014-08-16 delete about_pages_linkeddomain twitter.com
2014-08-16 delete about_pages_linkeddomain wanderlust.co.uk
2014-08-16 delete email ta..@chatsworthcommunications.com
2014-08-16 delete person Bill Bradley
2014-08-16 delete person Dan Linstead
2014-08-16 delete person Graham Able
2014-08-16 insert about_pages_linkeddomain linkedin.com
2014-08-16 insert about_pages_linkeddomain linkis.com
2014-08-16 insert person Dan Marcus
2014-08-16 insert person Mark Beeston
2014-02-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-02-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-01-13 update statutory_documents 09/01/14 FULL LIST
2013-12-31 delete fax +32 2 502 8870
2013-12-31 delete fax +44 (0)20 72420534
2013-12-31 insert address 423 Broadway 3rd Floor New York 10013
2013-12-31 insert phone +1 917 375 8058
2013-08-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-12 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-09 => 2013-01-09
2013-06-24 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-09 update statutory_documents 09/01/13 FULL LIST
2012-10-24 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH MURRAY-LESLIE
2012-09-17 update statutory_documents SECRETARY APPOINTED CLAIRE ELAINE PHILLIPS
2012-08-06 update statutory_documents 23/07/12 STATEMENT OF CAPITAL GBP 44.720
2012-07-03 update statutory_documents SUB-DIVISION 25/04/12
2012-06-26 update statutory_documents ARTICLES OF ASSOCIATION
2012-06-26 update statutory_documents ALTER ARTICLES 25/04/2012
2012-06-26 update statutory_documents 25/04/12 STATEMENT OF CAPITAL GBP 2
2012-01-09 update statutory_documents 09/01/12 FULL LIST
2011-11-14 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-09 update statutory_documents 14/01/11 FULL LIST
2010-10-29 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-04 update statutory_documents 14/01/10 FULL LIST
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE MURRAY-LESLIE / 04/03/2010
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MURRAY-LESLIE / 04/03/2010
2010-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE MURRAY-LESLIE / 04/03/2010
2010-01-12 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-29 update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM, 34 RODWELL ROAD, LONDON, SE22 9LF
2009-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM, NO.1 DYERS BUILDINGS, LONDON, EC1N 2JT, UK
2009-01-07 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-04-11 update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-17 update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-01 update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 98C ABBEVILLE ROAD, LONDON, SW4 9LU
2005-06-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-06-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION