ENTERTEC - History of Changes


DateDescription
2025-04-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FINEXYS LIMITED
2025-03-25 update statutory_documents 31/10/24 TOTAL EXEMPTION FULL
2024-06-15 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES
2024-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID TOSSELL / 28/02/2024
2024-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID TOSSELL / 28/02/2024
2024-04-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA HARRIET TOSSELL
2024-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID TOSSELL / 04/03/2024
2024-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID TOSSELL / 04/03/2024
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES
2023-05-05 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-02-28 insert email th..@prolights.it
2023-02-28 update founded_year null => 2005
2022-08-12 update founded_year 2005 => null
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-30 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-27 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-02-08 delete address Unit 1, 50 Aylesbury Road, Aston Clinton, Bucks, HP22 5AH
2021-02-08 insert address Unit 14 Triangle Business Park, Quilters Way, Stoke Mandeville, Bucks. HP22 5BL
2020-10-18 update founded_year null => 2005
2020-10-18 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-05-07 insert sic_code 90020 - Support activities to performing arts
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2019-12-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2019-11-27 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES
2019-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID TOSSELL / 23/10/2019
2019-07-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-06 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-22 insert general_emails in..@entertec.co.uk
2019-04-22 delete index_pages_linkeddomain synved.com
2019-04-22 insert email in..@entertec.co.uk
2019-04-22 insert index_pages_linkeddomain instagram.com
2019-04-22 insert person Silver Supporter
2019-04-22 update founded_year 2005 => null
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-05 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-01-27 delete email ch..@entertec.co.uk
2018-01-27 delete person James Fawcus-Robinson
2018-01-27 insert person Adam Parsons
2017-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID TOSSELL / 31/10/2017
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-20 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-22 delete email gr..@entertec.co.uk
2016-11-22 delete person James Green
2016-11-22 insert email mi..@entertec.co.uk
2016-11-22 insert person Mike Day
2016-11-22 update person_description James Fawcus-Robinson => James Fawcus-Robinson
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-05 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-04-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AD FINANCIAL SERVICES LTD
2016-04-27 update statutory_documents CORPORATE SECRETARY APPOINTED FINEXYS LIMITED
2015-12-07 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2015-12-07 update returns_next_due_date 2015-12-19 => 2016-12-19
2015-11-23 update statutory_documents 21/11/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-28 update website_status FlippedRobots => OK
2015-05-28 update robots_txt_status www.entertec.co.uk: 404 => 200
2015-05-20 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-17 update website_status OK => FlippedRobots
2015-01-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2015-01-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2014-12-03 update statutory_documents 21/11/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-12 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-21 => 2013-11-21
2014-01-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2013-12-20 update statutory_documents 21/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-21 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-21 => 2012-11-21
2013-06-24 update returns_next_due_date 2012-12-19 => 2013-12-19
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-12-18 update statutory_documents 21/11/12 FULL LIST
2012-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID TOSSELL / 01/11/2012
2012-10-24 delete address Unit 21, Silk Mill Industrial Estate Brook Street Tring HP23 5EF
2012-10-24 insert address Unit 1 50 Aylesbury Road Aston Clinton Buckinghamshire HP22 5AH
2012-07-17 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents 21/11/11 FULL LIST
2011-07-27 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-05-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-30 update statutory_documents 21/11/10 FULL LIST
2010-07-30 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents 21/11/09 FULL LIST
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID TOSSELL / 21/11/2009
2009-11-25 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AD FINANCIAL SERVICES LTD / 21/11/2009
2009-03-17 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-04 update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-12-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-11 update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-09-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-09 update statutory_documents NEW SECRETARY APPOINTED
2006-12-09 update statutory_documents DIRECTOR RESIGNED
2006-12-09 update statutory_documents SECRETARY RESIGNED
2006-12-05 update statutory_documents DIRECTOR RESIGNED
2006-12-05 update statutory_documents SECRETARY RESIGNED
2006-12-05 update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents S366A DISP HOLDING AGM 09/10/06
2005-12-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06
2005-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2005-12-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-01 update statutory_documents DIRECTOR RESIGNED
2005-12-01 update statutory_documents SECRETARY RESIGNED
2005-11-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION