Date | Description |
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 |
2023-11-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-07 |
delete address CROSSPOINT HOUSE 1ST FLOOR, 28 STAFFORD ROAD WALLINGTON SURREY SM6 9AA |
2022-02-07 |
insert address UNIT 48 WIMBLEDON STADIUM BUSINESS CENTRE RIVERSIDE ROAD LONDON UNITED KINGDOM SW17 0BA |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-07 |
update registered_address |
2022-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA MCCALLUM RYAN / 17/01/2022 |
2022-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANDREW RYAN / 17/01/2022 |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES |
2022-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2022 FROM
CROSSPOINT HOUSE 1ST FLOOR, 28 STAFFORD ROAD
WALLINGTON
SURREY
SM6 9AA |
2022-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FIONA ANN MARGARET RYAN / 14/01/2022 |
2022-01-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MALCOLM RYAN STUDIOS (HOLDINGS) LIMITED / 14/01/2022 |
2022-01-11 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-10 |
delete source_ip 85.233.160.151 |
2020-06-10 |
insert source_ip 139.162.235.135 |
2020-03-04 |
delete contact_pages_linkeddomain sugarlipshospitality.com |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-07 |
update num_mort_charges 9 => 10 |
2019-11-07 |
update num_mort_outstanding 2 => 3 |
2019-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033100450010 |
2019-03-07 |
update num_mort_charges 7 => 9 |
2019-03-07 |
update num_mort_outstanding 0 => 2 |
2019-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM RYAN STUDIOS (HOLDINGS) LIMITED |
2019-02-07 |
update statutory_documents CESSATION OF AMANDA MCCALLUM RYAN AS A PSC |
2019-02-07 |
update statutory_documents CESSATION OF CASSANDRA BELINDA RYAN AS A PSC |
2019-02-07 |
update statutory_documents CESSATION OF LUKE ANDREW RYAN AS A PSC |
2019-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CASSANDRA RYAN |
2019-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033100450008 |
2019-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033100450009 |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, 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 |
2018-12-13 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-07 |
update num_mort_outstanding 5 => 0 |
2018-12-07 |
update num_mort_satisfied 2 => 7 |
2018-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-11-07 |
update num_mort_outstanding 7 => 5 |
2018-11-07 |
update num_mort_satisfied 0 => 2 |
2018-09-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2018-09-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2018-08-18 |
delete contact_pages_linkeddomain decodeuk.com |
2018-08-18 |
delete contact_pages_linkeddomain fabsound.co.uk |
2018-08-18 |
delete contact_pages_linkeddomain mc2mc.com |
2018-08-18 |
delete source_ip 217.10.138.245 |
2018-08-18 |
insert source_ip 85.233.160.151 |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CASSANDRA BELINDA RYAN / 10/08/2016 |
2016-07-22 |
update website_status FlippedRobots => OK |
2016-07-22 |
delete source_ip 217.10.138.238 |
2016-07-22 |
insert source_ip 217.10.138.245 |
2016-06-09 |
update website_status OK => FlippedRobots |
2016-03-11 |
update returns_last_madeup_date 2015-01-30 => 2016-01-30 |
2016-03-11 |
update returns_next_due_date 2016-02-27 => 2017-02-27 |
2016-02-11 |
update statutory_documents 30/01/16 FULL LIST |
2016-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA RYAN / 14/12/2015 |
2016-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CASSANDRA BELINDA RYAN / 10/02/2016 |
2016-01-06 |
insert contact_pages_linkeddomain londontaxidermy.com |
2016-01-06 |
insert contact_pages_linkeddomain twitter.com |
2016-01-06 |
insert index_pages_linkeddomain twitter.com |
2016-01-06 |
insert terms_pages_linkeddomain twitter.com |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA RYAN / 14/12/2014 |
2015-04-12 |
delete contact_pages_linkeddomain abitofamouthful.com |
2015-04-12 |
insert contact_pages_linkeddomain sugarlipshospitality.com |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update returns_last_madeup_date 2014-01-30 => 2015-01-30 |
2015-02-07 |
update returns_next_due_date 2015-02-27 => 2016-02-27 |
2015-01-30 |
update statutory_documents 30/01/15 FULL LIST |
2015-01-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-25 |
insert contact_pages_linkeddomain decodeuk.com |
2014-02-07 |
update returns_last_madeup_date 2013-01-30 => 2014-01-30 |
2014-02-07 |
update returns_next_due_date 2014-02-27 => 2015-02-27 |
2014-01-31 |
update statutory_documents 30/01/14 FULL LIST |
2013-11-26 |
update robots_txt_status www.mrstudios.co.uk: 404 => 200 |
2013-11-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-30 => 2013-01-30 |
2013-06-24 |
update returns_next_due_date 2013-02-27 => 2014-02-27 |
2013-06-03 |
delete source_ip 217.10.138.171 |
2013-06-03 |
insert source_ip 217.10.138.238 |
2013-01-30 |
update statutory_documents 30/01/13 FULL LIST |
2012-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-11-08 |
delete address Unit 48 Wimbledon Stadium Business Centre--- Garratt Business Park--- Riverside Road----London---SW17 0BA |
2012-11-08 |
delete fax 0208 947 9517 |
2012-11-08 |
insert address Unit 48 Wimbledon Stadium Business Centre, Riverside Road, London, SW17 0BA |
2012-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA RYAN / 16/03/2012 |
2012-01-31 |
update statutory_documents 30/01/12 FULL LIST |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2011 FROM
MINT HOUSE
6 STANLEY PARK ROAD
WALLINGTON
SURREY
SM6 0HA |
2011-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANDREW RYAN / 16/09/2011 |
2011-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA RYAN / 14/01/2011 |
2011-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANDREW RYAN / 08/04/2011 |
2011-02-02 |
update statutory_documents 30/01/11 FULL LIST |
2011-01-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-08 |
update statutory_documents 30/01/10 FULL LIST |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA RYAN / 30/01/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CASSANDRA BELINDA RYAN / 30/01/2010 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANDREW RYAN / 30/01/2010 |
2009-12-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-03-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-02-11 |
update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
2008-12-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-21 |
update statutory_documents SECRETARY RESIGNED |
2008-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-21 |
update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
2008-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/08 FROM:
UNIT 48
WIMBLEDON STADIUM BUSINESS CENTR
RIVERSIDE ROAD
LONDON SW17 0BA |
2008-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-14 |
update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
2007-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-25 |
update statutory_documents RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
2005-09-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
2004-10-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-03 |
update statutory_documents RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
2003-10-28 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-13 |
update statutory_documents RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
2002-08-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-24 |
update statutory_documents NC INC ALREADY ADJUSTED
25/03/02 |
2002-04-24 |
update statutory_documents £ NC 100/1000
25/03/0 |
2002-04-09 |
update statutory_documents RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
2002-01-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-16 |
update statutory_documents RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS |
2000-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-22 |
update statutory_documents RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS |
2000-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-02-03 |
update statutory_documents RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS |
1998-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-21 |
update statutory_documents RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS |
1998-01-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 |
1997-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/97 FROM:
A M RANA & CO
1ST FLOOR
306/308 LONDON ROAD
CROYDON CRO 2TJ |
1997-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-19 |
update statutory_documents SECRETARY RESIGNED |
1997-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/97 FROM:
A M RANA & CO
1ST FLOOR
306/308 LONDON ROAD
CROYDON CRO 2TJ |
1997-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/97 FROM:
IMPERIAL HOUSE 1 HARLEY PLACE
CLIFTON DOWN
BRISTOL
BS8 3JT |
1997-02-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-06 |
update statutory_documents SECRETARY RESIGNED |
1997-01-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |