MAD BEAUTY - History of Changes


DateDescription
2024-04-07 delete address UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE 369-391 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW
2024-04-07 insert address UNIT 6 WILMINGTON CLOSE WATFORD HERTFORDSHIRE ENGLAND WD18 0FQ
2024-04-07 update reg_address_care_of REED TAYLOR BENEDICT => null
2024-04-07 update registered_address
2023-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2023 FROM C/O REED TAYLOR BENEDICT UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE 369-391 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES
2022-04-07 update account_ref_month 3 => 12
2022-04-07 update accounts_next_due_date 2022-12-31 => 2022-09-30
2022-03-07 update statutory_documents PREVSHO FROM 31/03/2022 TO 31/12/2021
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAO XIONG
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-22 delete source_ip 81.29.79.42
2021-01-22 insert source_ip 80.66.203.178
2020-12-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-30 update num_mort_charges 6 => 7
2020-10-30 update num_mort_outstanding 1 => 2
2020-09-23 delete address 94 Edgware Way Edgware, Middlx HA8 8JS
2020-09-23 delete address 94 Edgware Way Edgware HA8 8JS UK
2020-09-23 insert address Unit 6, Wilmington Close, Watford, Hertfordshire, WD18 0FQ
2020-09-23 insert address Unit 6, Wilmington Close, Watford, Herts, WD18 0FQ
2020-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036258910007
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete company_previous_name M.A.D. MANAGEMENT LIMITED
2020-04-13 insert address Unit 6 Wilmington Close, Watford , WD18 0FQ, UK
2020-01-07 update num_mort_outstanding 3 => 1
2020-01-07 update num_mort_satisfied 3 => 5
2019-12-07 update num_mort_charges 5 => 6
2019-12-07 update num_mort_outstanding 2 => 3
2019-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036258910003
2019-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036258910005
2019-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036258910006
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-03 insert general_emails en..@madbeauty.com
2018-06-03 insert email en..@madbeauty.com
2018-05-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-27 delete managingdirector Julia Cash
2017-09-27 delete otherexecutives Julia Cash
2017-09-27 delete person Julia Cash
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-05-15 update statutory_documents DIRECTOR APPOINTED MRS TAO XIONG
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-05 insert publicrelations_emails pr..@madbeauty.com
2016-12-05 insert email pr..@madbeauty.com
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-03-11 update num_mort_charges 4 => 5
2016-03-11 update num_mort_satisfied 2 => 3
2016-02-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036258910005
2016-02-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-08 update num_mort_outstanding 3 => 2
2016-01-08 update num_mort_satisfied 1 => 2
2016-01-07 insert about_pages_linkeddomain instagram.com
2016-01-07 insert contact_pages_linkeddomain instagram.com
2016-01-07 insert index_pages_linkeddomain instagram.com
2016-01-07 insert product_pages_linkeddomain instagram.com
2016-01-07 insert terms_pages_linkeddomain instagram.com
2015-12-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036258910004
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-10-07 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-09-18 update statutory_documents 03/09/15 FULL LIST
2015-08-07 delete index_pages_linkeddomain flipflopdesign.co.uk
2015-08-07 delete index_pages_linkeddomain probeautystore.co.uk
2015-08-07 delete source_ip 213.171.218.133
2015-08-07 insert address 94 Edgware Way, Edgware, HA8 8JS, UK
2015-08-07 insert index_pages_linkeddomain visualsoft.co.uk
2015-08-07 insert registration_number 03625891
2015-08-07 insert source_ip 81.29.79.42
2015-08-07 insert vat GB752483520
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 registered_address
2015-01-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address UNIT 3, 1ST FLOOR NORTH, CAVENDISH HOUSE 369-391 BURNT OAK BROADWAY EDGWARE MIDDLESEX ENGLAND HA8 5AW
2015-01-07 insert address UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE 369-391 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW
2015-01-07 update registered_address
2014-12-25 insert alias Mad Beauty
2014-12-25 insert index_pages_linkeddomain facebook.com
2014-12-25 insert index_pages_linkeddomain flipflopdesign.co.uk
2014-12-25 insert index_pages_linkeddomain probeautystore.co.uk
2014-12-25 insert index_pages_linkeddomain twitter.com
2014-12-25 insert industry_tag gift
2014-12-25 update description
2014-11-18 delete alias Mad Beauty
2014-11-18 delete index_pages_linkeddomain facebook.com
2014-11-18 delete index_pages_linkeddomain flipflopdesign.co.uk
2014-11-18 delete index_pages_linkeddomain probeautystore.co.uk
2014-11-18 delete index_pages_linkeddomain twitter.com
2014-11-18 delete industry_tag gift
2014-11-18 update description
2014-11-07 delete address 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ
2014-11-07 insert address UNIT 3, 1ST FLOOR NORTH, CAVENDISH HOUSE 369-391 BURNT OAK BROADWAY EDGWARE MIDDLESEX ENGLAND HA8 5AW
2014-11-07 update reg_address_care_of REED TAYLOR BENEDICT UNIT 6 9TH FLOOR PREMIER HOUSE => REED TAYLOR BENEDICT
2014-11-07 update registered_address
2014-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2014 FROM C/O REED TAYLOR BENEDICT UNIT 6 9TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-09-25 update statutory_documents 03/09/14 FULL LIST
2014-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA CASH / 01/01/2014
2014-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR IAN CASH / 01/01/2014
2014-09-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIA CASH / 01/01/2014
2014-09-07 update num_mort_charges 3 => 4
2014-09-07 update num_mort_outstanding 2 => 3
2014-09-02 delete index_pages_linkeddomain fabulousmag.co.uk
2014-08-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036258910004
2014-08-07 update num_mort_charges 2 => 3
2014-08-07 update num_mort_outstanding 1 => 2
2014-07-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036258910003
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-09-18 update statutory_documents 03/09/13 NO CHANGES
2013-06-23 delete sic_code 5145 - Wholesale of perfume and cosmetics
2013-06-23 insert sic_code 46450 - Wholesale of perfume and cosmetics
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-23 update returns_next_due_date 2012-10-01 => 2013-10-01
2012-10-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-12 update statutory_documents 03/09/12 FULL LIST
2012-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2012 FROM C/O REED TAYLOR BENEDICT FIRST FLOOR TRINOMINIS HOUSE 125-129 HIGH STREET EDGWARE MIDDLESEX HA8 7DB
2011-10-03 update statutory_documents 03/09/11 FULL LIST
2011-09-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents 03/09/10 NO CHANGES
2009-12-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-21 update statutory_documents RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-01-16 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-23 update statutory_documents RETURN MADE UP TO 03/09/08; NO CHANGE OF MEMBERS
2007-09-13 update statutory_documents RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-05 update statutory_documents RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-07 update statutory_documents RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-05-18 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-24 update statutory_documents DIRECTOR RESIGNED
2004-11-16 update statutory_documents RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 250 HENDON WAY LONDON NW4 3NL
2003-12-29 update statutory_documents DELIVERY EXT'D 3 MTH 31/03/03
2003-12-14 update statutory_documents RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-09 update statutory_documents RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-02 update statutory_documents RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-07 update statutory_documents RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-08-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-03 update statutory_documents COMPANY NAME CHANGED M.A.D. MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/04/00
2000-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-10-22 update statutory_documents RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1999-01-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99
1998-10-15 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-15 update statutory_documents NEW SECRETARY APPOINTED
1998-10-15 update statutory_documents DIRECTOR RESIGNED
1998-10-15 update statutory_documents SECRETARY RESIGNED
1998-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION