COMPANY PICTURES - History of Changes


DateDescription
2023-09-19 delete address 3-7 Ray Street, Farringdon London, EC1R 3DR
2023-09-19 delete person Ana Ture
2023-09-19 delete person Richard Fell
2023-09-19 insert address 93 Southwark Street, London, SE1 0HX
2023-09-19 insert person Ana Turé
2023-09-19 insert person Jack Harwood
2023-09-19 insert person Jade Gauci
2023-09-19 insert person Tom Kenelm
2023-09-19 update primary_contact 3-7 Ray Street, Farringdon London, EC1R 3DR => 93 Southwark Street, London, SE1 0HX
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-15 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22
2023-08-15 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22
2023-08-15 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22
2023-08-15 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2022-09-07 update account_category FULL => AUDIT EXEMPTION SUBSIDIARY
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-22 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21
2022-08-22 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21
2022-08-10 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20
2022-08-10 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21
2022-08-10 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-04-04 delete person Josephine Davies
2022-04-04 update person_title Ana Ture: Junior Script Editor => Script Editor
2022-02-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MIMI AJIBADE
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-17 insert person Ana Ture
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-19 update statutory_documents SECRETARY APPOINTED DR MIMI AJIBADE
2019-08-21 update statutory_documents ARTICLES OF ASSOCIATION
2019-08-21 update statutory_documents ALTER ARTICLES 30/07/2019
2019-08-07 update num_mort_satisfied 16 => 17
2019-07-20 insert otherexecutives Lucy Raffety
2019-07-20 insert person Josephine Davies
2019-07-20 insert person Lucy Raffety
2019-07-20 insert person Richard Fell
2019-07-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035221550024
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-21 delete person Adam Woodhall
2019-04-21 delete person Ellie Birnie
2019-04-21 delete person Jonathan Fisher
2019-04-21 delete person Kathryn Castles
2019-04-21 insert person James Wooldridge
2019-04-21 update person_description Michele Buck => Michele Buck
2019-04-21 update person_title Abi Arthur: Senior Script Editor => Development Producer
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-10 delete ceo Judy Counihan
2018-03-10 delete otherexecutives Serena Bowman
2018-03-10 delete person Claire Ingham
2018-03-10 delete person Judy Counihan
2018-03-10 delete person Lisa Selway
2018-03-10 delete person Serena Bowman
2018-03-10 update person_description Abi Arthur => Abi Arthur
2018-03-10 update person_description Adam Woodhall => Adam Woodhall
2018-03-10 update person_title Abi Arthur: Development Script Editor => Senior Script Editor
2018-03-10 update person_title Adam Woodhall: Development Editor => Development Producer; Head of Digital
2018-03-10 update person_title Ellie Birnie: Development Assistant => Script Editor
2018-03-10 update person_title Kathryn Castles: Development Executive => Development Producer
2018-03-08 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10 delete person Amy Reith
2017-08-10 delete person Annie Fawke
2017-08-10 delete person Nicola Dunning
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-07 delete about_pages_linkeddomain plus.google.com
2017-05-07 delete career_pages_linkeddomain plus.google.com
2017-05-07 delete contact_pages_linkeddomain plus.google.com
2017-05-07 delete index_pages_linkeddomain plus.google.com
2017-05-07 delete management_pages_linkeddomain plus.google.com
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-17 update website_status FlippedRobots => OK
2017-01-17 delete about_pages_linkeddomain solution3productions.com
2017-01-17 delete career_pages_linkeddomain all3mediatalent.com
2017-01-17 delete career_pages_linkeddomain solution3productions.com
2017-01-17 delete contact_pages_linkeddomain solution3productions.com
2017-01-17 delete index_pages_linkeddomain solution3productions.com
2017-01-17 delete management_pages_linkeddomain solution3productions.com
2017-01-17 delete person Cat Morgan
2017-01-17 delete source_ip 46.32.242.201
2017-01-17 insert source_ip 79.170.44.122
2017-01-17 update person_description Ellie Birnie => Ellie Birnie
2017-01-17 update person_description Michele Buck => Michele Buck
2017-01-17 update person_description Nicola Dunning => Nicola Dunning
2016-12-05 update website_status EmptyPage => FlippedRobots
2016-11-06 update website_status OK => EmptyPage
2016-10-09 delete person Matt Warner
2016-10-09 insert person Nicola Dunning
2016-10-09 update person_title Jonathan Fisher: Development Producer => Executive Producer
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02 insert ceo Judy Counihan
2016-06-02 insert about_pages_linkeddomain solution3productions.com
2016-06-02 insert career_pages_linkeddomain solution3productions.com
2016-06-02 insert contact_pages_linkeddomain solution3productions.com
2016-06-02 insert index_pages_linkeddomain solution3productions.com
2016-06-02 insert management_pages_linkeddomain solution3productions.com
2016-06-02 insert person Amy Reith
2016-06-02 insert person Judy Counihan
2016-06-02 insert person Kathryn Castles
2016-05-12 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-12 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-03-04 update statutory_documents 04/03/16 FULL LIST
2015-11-25 update website_status FlippedRobots => OK
2015-11-25 delete otherexecutives Cahal Bannon
2015-11-25 delete person Cahal Bannon
2015-11-25 delete source_ip 109.108.131.200
2015-11-25 insert source_ip 46.32.242.201
2015-11-25 update person_description Michele Buck => Michele Buck
2015-11-12 update statutory_documents DIRECTOR APPOINTED MS ANGELA MCMULLEN
2015-11-12 update statutory_documents SECRETARY APPOINTED MS ANGELA MCMULLEN
2015-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2015-11-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN
2015-11-05 update website_status OK => FlippedRobots
2015-10-04 insert ceo Michele Buck
2015-10-04 delete person Elliott Swift
2015-10-04 delete person Emily Dundas
2015-10-04 insert person Jonathan Fisher
2015-10-04 insert person Michele Buck
2015-10-04 update person_description Adam Woodhall => Adam Woodhall
2015-10-04 update person_description Cat Morgan => Cat Morgan
2015-10-04 update person_title Abi Arthur: Development Coordinator & Producers' PA => Development Script Editor
2015-10-04 update person_title Adam Woodhall: Head of Online => Development Editor
2015-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE TURTON / 25/08/2015
2015-07-11 delete person Faye Dorn
2015-06-13 delete managingdirector John Yorke
2015-06-13 delete person Ceren Roberts
2015-06-13 delete person Jennifer McConnell
2015-06-13 delete person Jess Barnes
2015-06-13 delete person John Yorke
2015-05-19 update statutory_documents DIRECTOR APPOINTED MS SARA KATE GEATER
2015-05-18 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN JOHNSTON BROWN
2015-05-18 update statutory_documents SECRETARY APPOINTED ROBERT JOHN JOHNSTON BROWN
2015-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT
2015-05-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL BRIGHT
2015-05-16 delete address New London House 172 Drury Lane (2nd Floor) London, WC2B 5QR
2015-05-16 insert address 3-7 Ray Street, Farringdon London, EC1R 3DR
2015-05-16 update person_title Cat Morgan: Production Secretary => Production Coordinator
2015-05-16 update person_title Lisa Selway: Business Affairs => Head of Legal and Business Affairs
2015-05-16 update primary_contact New London House 172 Drury Lane (2nd Floor) London, WC2B 5QR => 3-7 Ray Street, Farringdon London, EC1R 3DR
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07 update num_mort_outstanding 7 => 6
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-18 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 035221550024
2015-03-09 update statutory_documents 04/03/15 FULL LIST
2015-02-17 delete person Kyle Cluett
2015-02-17 delete person Mark Pybus
2015-02-17 insert person Annie Fawke
2015-02-17 update person_title Jennifer McConnell: Acting Development Co - Ordinator => Researcher
2014-11-26 update statutory_documents DIRECTOR APPOINTED STEVEN BROWN
2014-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISON
2014-09-07 update num_mort_outstanding 9 => 7
2014-09-07 update num_mort_satisfied 14 => 16
2014-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-08-16 update robots_txt_status www.companypictures.co.uk: 404 => 200
2014-08-07 update account_ref_month 8 => 12
2014-08-07 update accounts_next_due_date 2015-05-31 => 2015-09-30
2014-08-07 update num_mort_charges 22 => 23
2014-08-07 update num_mort_outstanding 8 => 9
2014-07-24 update statutory_documents CURREXT FROM 31/08/2014 TO 31/12/2014
2014-07-11 insert index_pages_linkeddomain facebook.com
2014-07-11 insert index_pages_linkeddomain google.com
2014-07-11 insert index_pages_linkeddomain twitter.com
2014-07-07 update num_mort_outstanding 9 => 8
2014-07-07 update num_mort_satisfied 13 => 14
2014-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035221550024
2014-06-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035221550023
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13
2014-04-21 delete cfo Richard Nelson
2014-04-21 insert otherexecutives Cahal Bannon
2014-04-21 delete person Johann Knobel
2014-04-21 delete person Liz Lewin
2014-04-21 delete person Richard Nelson
2014-04-21 delete person Robert Smith
2014-04-21 insert person Cahal Bannon
2014-04-21 insert person Emily Dundas
2014-04-21 update person_description Cat Morgan => Cat Morgan
2014-04-21 update person_description Jess Barnes => Jess Barnes
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-17 update statutory_documents 04/03/14 FULL LIST
2013-12-06 delete person John Griffin
2013-12-06 delete person Katie Barrett
2013-09-19 delete otherexecutives Drew Craven
2013-09-19 delete otherexecutives Helen Flint
2013-09-19 insert otherexecutives Serena Bowman
2013-09-19 insert otherexecutives Vicky Muir
2013-09-19 delete person Drew Craven
2013-09-19 delete person Helen Flint
2013-09-19 delete person Willow Grylls
2013-09-19 insert person Vicky Muir
2013-09-19 update person_description Cat Morgan => Cat Morgan
2013-09-19 update person_title Cat Morgan: Production Runner => Production Secretary
2013-09-19 update person_title Elliott Swift: Development Assistant => Development
2013-09-19 update person_title Jess Barnes: Producers' PA & Development Co - Ordinator => Development Co - Ordinator
2013-09-19 update person_title Katie Barrett: Production Secretary & Awards Co - Ordinator => Production Co - Ordinator
2013-09-19 update person_title Pete Oldham: Post Production => Company Post Production Co - Ordinator
2013-09-19 update person_title Serena Bowman: Producer => Head of Development
2013-09-06 update num_mort_charges 21 => 22
2013-09-06 update num_mort_outstanding 8 => 9
2013-09-03 update statutory_documents DIRECTOR APPOINTED NEIL IRVINE BRIGHT
2013-09-03 update statutory_documents SECRETARY APPOINTED NEIL IRVINE BRIGHT
2013-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM JONES
2013-09-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM JONES
2013-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035221550023
2013-08-16 delete person Alex Protherough
2013-08-16 update person_description Katie Barrett => Katie Barrett
2013-08-16 update person_title Katie Barrett: Production Secretary, Awards & Travel => Production Secretary & Awards Co - Ordinator
2013-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER MORRISON / 01/07/2013
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-05-23 update person_title Elliott Swift: Development Co - Ordinator => Development Assistant
2013-05-23 update person_title Jess Barnes: Producers' PA & Assistant Development Co - Ordinator => Producers' PA & Development Co - Ordinator
2013-05-23 update person_title Katie Barrett: Production Secretary => Production Secretary, Awards & Travel
2013-05-23 update person_title Liz Lewin: Producer => Series Producer
2013-05-23 update person_title Pete Oldham: Post Production Assistant => Post Production
2013-05-15 update person_description Jess Barnes => Jess Barnes
2013-05-15 update person_title Elliott Swift: Development Assistant => Development Co - Ordinator
2013-05-15 update person_title Jess Barnes: Producers' PA, Awards & Travel Co - Ordinator => Producers' PA & Assistant Development Co - Ordinator
2013-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12
2013-03-05 update statutory_documents 04/03/13 FULL LIST
2013-02-27 update person_description Faye Dorn
2013-02-27 update person_title Faye Dorn
2013-02-13 update person_description John Yorke
2013-01-23 delete address Suffolk House 1-8 Whitfield Place London W1T 5JU
2013-01-23 delete person Tommy Bulfin
2013-01-23 update person_description Adam Woodhall
2013-01-23 update person_title John Griffin
2013-01-16 delete ceo Charles Pattinson
2013-01-16 delete ceo George Faber
2013-01-16 delete person Caroline Leddy
2013-01-16 delete person Charles Pattinson
2013-01-16 delete person George Faber
2013-01-16 delete person Matt Jones
2013-01-16 insert person Adam Woodhall
2013-01-16 update person_description Alex Protherough
2013-01-16 update person_description Katie Barrett
2012-10-25 delete person Vicky Muir
2012-10-25 insert person Elliott Swift
2012-10-25 insert person Pete Oldham
2012-10-25 update person_title Alex Protherough
2012-10-25 update person_title Tommy Bulfin
2012-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAXWELL JONES / 25/07/2012
2012-03-28 update statutory_documents ARTICLES OF ASSOCIATION
2012-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN BURNS
2012-03-14 update statutory_documents ALTER ARTICLES 28/02/2012
2012-03-05 update statutory_documents 04/03/12 FULL LIST
2012-02-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11
2012-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-07-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-07-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-07-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-07-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10
2011-04-06 update statutory_documents 04/03/11 FULL LIST
2011-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAXWELL JONES / 15/03/2011
2011-01-11 update statutory_documents DIRECTOR APPOINTED MR ADAM MAXWELL JONES
2011-01-11 update statutory_documents SECRETARY APPOINTED MR ADAM MAXWELL JONES
2011-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PFEIL
2011-01-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN PFEIL
2010-09-24 update statutory_documents DIRECTOR APPOINTED MS VICTORIA JANE TURTON
2010-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09
2010-04-20 update statutory_documents ADOPT ARTICLES 01/04/2010
2010-04-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-04-14 update statutory_documents ARTICLES OF ASSOCIATION
2010-04-14 update statutory_documents 01/04/10 STATEMENT OF CAPITAL GBP 109.50
2010-04-14 update statutory_documents SUB-DIVISION 01/04/10
2010-03-29 update statutory_documents 04/03/10 FULL LIST
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 01/10/2009
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DELISLE BURNS / 01/10/2009
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER MORRISON / 01/10/2009
2009-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 01/10/2009
2009-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08
2009-04-03 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-13 update statutory_documents SECTION 175 COMP ACT 06 12/01/2009
2008-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BURNS / 03/07/2007
2008-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07
2008-05-06 update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-11-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06
2007-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/07 FROM: FIFTH FLOOR 87-91 NEWMAN STREET LONDON W1T 3EY
2007-05-29 update statutory_documents S80A AUTH TO ALLOT SEC 02/05/07
2007-03-08 update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-08 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-08 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-08 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-08 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-08 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-08 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-08 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-08 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-08 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-08 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05
2006-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 87-91 NEWMAN STREET LONDON W1T 3EY
2006-03-23 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-12-15 update statutory_documents AUDITOR'S RESIGNATION
2005-10-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2005-07-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-15 update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-10-26 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-26 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-26 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-26 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-26 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-26 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-26 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-10-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-26 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-10-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04
2004-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 2 LIONS GATE 33/39 HIGH STREET FORDINGBRIDGE HAMPSHIRE SP6 1AX
2004-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-19 update statutory_documents DIRECTOR RESIGNED
2004-10-19 update statutory_documents DIRECTOR RESIGNED
2004-10-19 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-19 update statutory_documents AUDITOR'S RESIGNATION
2004-10-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-08 update statutory_documents AUDITOR'S RESIGNATION
2004-04-22 update statutory_documents RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-03-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-09-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-18 update statutory_documents RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-02-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-18 update statutory_documents RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-04-06 update statutory_documents RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2001-01-09 update statutory_documents DIRECTOR RESIGNED
2000-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-01 update statutory_documents RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-07-15 update statutory_documents RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS
1999-04-18 update statutory_documents DIRECTOR RESIGNED
1999-04-18 update statutory_documents SECRETARY RESIGNED
1998-05-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-05-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION