Date | Description |
2025-05-18 |
delete ceo CHRIS NORMAN |
2025-05-18 |
delete chiefcommercialofficer BILLY O'CONNELL |
2025-05-18 |
delete managingdirector GAVIN HAUGHEY |
2025-05-18 |
insert ceo Lee Dennison |
2025-05-18 |
insert chiefcommercialofficer Mark Wilks |
2025-05-18 |
insert chiefcommercialofficer Tanya Cohen |
2025-05-18 |
delete address Room T112, 3rd Floor New Wing,
Somerset House, London WC2R 1LA |
2025-05-18 |
delete person BILLY O'CONNELL |
2025-05-18 |
delete person CHRIS NORMAN |
2025-05-18 |
delete person GAVIN HAUGHEY |
2025-05-18 |
delete person GRACE DIAMOND |
2025-05-18 |
delete person IMOGEN MARTY |
2025-05-18 |
delete person KATE VAUTIER |
2025-05-18 |
delete person SU PRETTY |
2025-05-18 |
delete person SUZANNA DE SOUSA |
2025-05-18 |
delete person TY SOUTER |
2025-05-18 |
insert address Unit 5, 17 Deer Park Road, Wimbledon,
London, SW19 3QG |
2025-05-18 |
insert address Unit 5, 17 Deer Park Road, Wimbledon, SW19 3QG |
2025-05-18 |
insert person Brad Bodstock |
2025-05-18 |
insert person Damien Narborough |
2025-05-18 |
insert person Dan Knott |
2025-05-18 |
insert person Isabel Stewart |
2025-05-18 |
insert person Lee Dennison |
2025-05-18 |
insert person Mark Wilks |
2025-05-18 |
insert person Matt Langwith |
2025-05-18 |
insert person Natalie Mills |
2025-05-18 |
insert person Rebecca Mclauchlan |
2025-05-18 |
insert person Rob Hobson |
2025-05-18 |
insert person Ross Stewart |
2025-05-18 |
insert person Tanya Cohen |
2025-05-18 |
update person_title Emily Guppy: Logistics Co - Ordinator => Event Co - Ordinator |
2025-05-18 |
update person_title Hannah Leech: Management Accountant => Finance Manager |
2025-05-18 |
update person_title Sarah Hamilton: Operations Director => Group Experience Director |
2025-05-18 |
update person_title Tom Lovick: Production Manager => Technical Production Manager |
2025-05-18 |
update primary_contact Room T112, 3rd Floor New Wing, Somerset House,
London, WC2R 1LA => Unit 5, 17 Deer Park Road, Wimbledon, SW19 3QG |
2024-11-11 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/09/2024:LIQ. CASE NO.1 |
2024-11-09 |
delete source_ip 154.56.59.64 |
2024-11-09 |
insert source_ip 145.223.37.79 |
2024-07-05 |
delete source_ip 185.77.97.95 |
2024-07-05 |
insert about_pages_linkeddomain teamtrack.uk |
2024-07-05 |
insert career_pages_linkeddomain teamtrack.uk |
2024-07-05 |
insert contact_pages_linkeddomain teamtrack.uk |
2024-07-05 |
insert index_pages_linkeddomain teamtrack.uk |
2024-07-05 |
insert management_pages_linkeddomain teamtrack.uk |
2024-07-05 |
insert portfolio_pages_linkeddomain teamtrack.uk |
2024-07-05 |
insert source_ip 154.56.59.64 |
2024-07-05 |
insert terms_pages_linkeddomain teamtrack.uk |
2023-11-09 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/09/2023:LIQ. CASE NO.1 |
2023-09-23 |
delete source_ip 93.114.185.60 |
2023-09-23 |
insert source_ip 185.77.97.95 |
2023-09-23 |
update robots_txt_status www.fisherproductions.co.uk: 404 => 200 |
2023-09-23 |
update website_status InternalTimeout => OK |
2023-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPPA BOWERS |
2022-11-21 |
update website_status OK => InternalTimeout |
2022-11-09 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/09/2022:LIQ. CASE NO.1 |
2022-05-21 |
delete source_ip 78.137.117.167 |
2022-05-21 |
insert about_pages_linkeddomain fisherhires.co.uk |
2022-05-21 |
insert career_pages_linkeddomain fisherhires.co.uk |
2022-05-21 |
insert contact_pages_linkeddomain fisherhires.co.uk |
2022-05-21 |
insert email ca..@fisherproductions.co.uk |
2022-05-21 |
insert index_pages_linkeddomain fisherhires.co.uk |
2022-05-21 |
insert person Cat Ostergaard |
2022-05-21 |
insert source_ip 93.114.185.60 |
2022-05-21 |
insert terms_pages_linkeddomain fisherhires.co.uk |
2022-05-21 |
update robots_txt_status www.fisherproductions.co.uk: 200 => 404 |
2022-04-20 |
delete alias Fisher Productions London Ltd |
2022-04-20 |
delete email ca..@fisherproductions.co.uk |
2022-04-20 |
delete person Cat Ostergaard |
2022-04-20 |
delete phone +44 (0)20 8871 1978 |
2021-11-10 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/09/2021:LIQ. CASE NO.1 |
2021-10-07 |
insert company_previous_name FISHER PRODUCTIONS LIMITED |
2021-10-07 |
update name FISHER PRODUCTIONS LIMITED => FP1 REALISATIONS LIMITED |
2021-09-15 |
update statutory_documents COMPANY NAME CHANGED FISHER PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 15/09/21 |
2021-09-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-09-15 |
update statutory_documents CHANGE OF NAME 10/06/2021 |
2020-11-03 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2020-10-30 |
delete address 10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1AG |
2020-10-30 |
insert address C/O QUANTUMA ADVISORY LIMITED OFFICE D BERESFORD HOUSE SOUTHAMPTON SO14 2AQ |
2020-10-30 |
update company_status Active => Liquidation |
2020-10-30 |
update registered_address |
2020-09-30 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2020-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2020 FROM
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
UNITED KINGDOM |
2020-09-23 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2020-09-23 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-07-07 |
update num_mort_outstanding 1 => 0 |
2020-07-07 |
update num_mort_satisfied 8 => 9 |
2020-06-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034839410009 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRAIN FORTESCUE HUBBARD / 15/05/2012 |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
2019-12-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FISHER PRODUCTIONS HOLDINGS LIMITED / 06/11/2019 |
2019-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW SAMPSON |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MERRITT |
2019-09-07 |
update num_mort_charges 8 => 9 |
2019-09-07 |
update num_mort_satisfied 7 => 8 |
2019-08-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034839410006 |
2019-08-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034839410009 |
2019-07-07 |
update num_mort_outstanding 2 => 1 |
2019-07-07 |
update num_mort_satisfied 6 => 7 |
2019-06-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034839410008 |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
2018-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLAY |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-07 |
update num_mort_outstanding 4 => 2 |
2018-08-07 |
update num_mort_satisfied 4 => 6 |
2018-07-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034839410007 |
2018-07-07 |
update num_mort_charges 7 => 8 |
2018-07-07 |
update num_mort_outstanding 3 => 4 |
2018-07-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034839410004 |
2018-06-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034839410008 |
2018-06-07 |
update num_mort_outstanding 4 => 3 |
2018-06-07 |
update num_mort_satisfied 3 => 4 |
2018-05-07 |
delete company_previous_name FINLAW ONE HUNDRED AND FIFTEEN LIMITED |
2018-05-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034839410005 |
2018-01-07 |
delete address 26 RED LION SQUARE LONDON WC1R 4AG |
2018-01-07 |
insert address 10 QUEEN STREET PLACE LONDON UNITED KINGDOM EC4R 1AG |
2018-01-07 |
update registered_address |
2017-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2017 FROM
26 RED LION SQUARE
LONDON
WC1R 4AG |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
2017-11-21 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2017-11-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-07-07 |
update account_ref_day 30 => 31 |
2017-07-07 |
update account_ref_month 9 => 12 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2017-09-30 |
2017-06-30 |
update statutory_documents PREVEXT FROM 30/09/2016 TO 31/12/2016 |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS WOODS |
2016-07-07 |
update num_mort_charges 6 => 7 |
2016-07-07 |
update num_mort_outstanding 3 => 4 |
2016-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034839410007 |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2016-01-07 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-01-07 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2015-12-18 |
update statutory_documents 18/12/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-01-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2014-12-18 |
update statutory_documents 18/12/14 FULL LIST |
2014-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENSHAM |
2014-08-07 |
update account_category FULL => SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
2014-04-07 |
update num_mort_charges 5 => 6 |
2014-04-07 |
update num_mort_outstanding 2 => 3 |
2014-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BESWICK |
2014-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034839410006 |
2014-02-07 |
update num_mort_charges 4 => 5 |
2014-02-07 |
update num_mort_outstanding 1 => 2 |
2014-01-07 |
delete address 26 RED LION SQUARE LONDON UNITED KINGDOM WC1R 4AG |
2014-01-07 |
insert address 26 RED LION SQUARE LONDON WC1R 4AG |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-18 |
2014-01-07 |
update returns_next_due_date 2014-01-16 => 2015-01-15 |
2014-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034839410005 |
2013-12-18 |
update statutory_documents 18/12/13 FULL LIST |
2013-12-07 |
update num_mort_outstanding 2 => 1 |
2013-12-07 |
update num_mort_satisfied 2 => 3 |
2013-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2013-10-10 |
update statutory_documents DIRECTOR APPOINTED MR DENNIS LAURENCE WOODS |
2013-10-10 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PAUL DENSHAM |
2013-10-07 |
delete address FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY |
2013-10-07 |
insert address 26 RED LION SQUARE LONDON UNITED KINGDOM WC1R 4AG |
2013-10-07 |
update num_mort_charges 3 => 4 |
2013-10-07 |
update num_mort_outstanding 1 => 2 |
2013-10-07 |
update registered_address |
2013-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD BESWICK / 30/09/2013 |
2013-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRAIN FORTESCUE HUBBARD / 30/09/2013 |
2013-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
FAIRFAX HOUSE 15 FULWOOD PLACE
LONDON
WC1V 6AY |
2013-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034839410004 |
2013-08-27 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CLAY |
2013-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SAMPSON |
2013-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAME BELLINGHAM |
2013-07-01 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-06-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2013-06-23 |
update account_ref_day 31 => 30 |
2013-06-23 |
update account_ref_month 3 => 9 |
2013-06-22 |
update num_mort_outstanding 3 => 1 |
2013-06-22 |
update num_mort_satisfied 0 => 2 |
2013-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA BAYFORD |
2013-02-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-19 |
update statutory_documents 19/12/12 FULL LIST |
2012-11-23 |
update statutory_documents PREVSHO FROM 31/03/2013 TO 30/09/2012 |
2012-08-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-08-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE MACWATT |
2012-07-06 |
update statutory_documents DIRECTOR APPOINTED DR GRAHAME BELLINGHAM |
2012-07-06 |
update statutory_documents DIRECTOR APPOINTED LAURA MAXINE BAYFORD |
2012-07-06 |
update statutory_documents SECRETARY APPOINTED ANDREW JULIAN DAVID SAMPSON |
2012-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD MERRITT |
2012-06-27 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JULIAN DAVID SAMPSON |
2012-03-14 |
update statutory_documents 19/12/11 FULL LIST |
2012-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK PAUL MERRITT / 25/01/2012 |
2012-03-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD FREDERICK PAUL MERRITT / 25/01/2012 |
2012-02-21 |
update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 498107 |
2011-11-07 |
update statutory_documents INCREASE CAPITA FROM £1000 TO £501,000 BY THE CREATION OF 500,000 REDEEMABLE PREFERRED SHARES OF £1 31/03/2011 |
2011-09-23 |
update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 498107 |
2011-09-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2011-01-30 |
update statutory_documents 19/12/10 FULL LIST |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD ANGUS BESWICK / 11/06/2010 |
2010-02-06 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-15 |
update statutory_documents 19/12/09 FULL LIST |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE MACWATT / 01/10/2009 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD BESWICK / 01/10/2009 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRAIN FORTESCUE HUBBARD / 01/10/2009 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ANNE BOWERS / 01/10/2009 |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK PAUL MERRITT / 01/10/2009 |
2009-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2009 FROM
3RD FLOOR
167 FLEET STREET
LONDON
EC4A 2EA |
2009-05-18 |
update statutory_documents DIRECTOR APPOINTED GRAHAM EDWARD BESWICK |
2009-05-18 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS BRAIN FORTESCUE HUBBARD |
2009-02-06 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2009-01-16 |
update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2008-02-02 |
update statutory_documents RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS |
2007-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2007-01-20 |
update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
2005-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-04-28 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-04-28 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-19 |
update statutory_documents SECRETARY RESIGNED |
2005-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2005-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/05 FROM:
3 BEDFORD ROW
LONDON
WC1R 4BU |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
2004-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
2003-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2002-12-31 |
update statutory_documents RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2002-01-02 |
update statutory_documents RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
2001-10-31 |
update statutory_documents £ IC 100/85
03/05/01
£ SR 15@1=15 |
2001-08-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 |
2001-02-01 |
update statutory_documents RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
2000-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-11 |
update statutory_documents RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
1999-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1998-12-15 |
update statutory_documents RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS |
1998-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/98 FROM:
179 GREAT PORTLAND STREET
LONDON
W1N 6LS |
1998-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-06 |
update statutory_documents ADOPT MEM AND ARTS 24/03/98 |
1998-04-01 |
update statutory_documents COMPANY NAME CHANGED
FINLAW ONE HUNDRED AND FIFTEEN L
IMITED
CERTIFICATE ISSUED ON 02/04/98 |
1998-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-30 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-30 |
update statutory_documents SECRETARY RESIGNED |
1998-03-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
1998-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-30 |
update statutory_documents SECRETARY RESIGNED |
1998-01-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-28 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-28 |
update statutory_documents SECRETARY RESIGNED |
1997-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |