Date | Description |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES |
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 |
2023-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-15 |
delete source_ip 35.189.124.65 |
2022-11-15 |
insert address Carmelite House
50 Victoria Embankment
London
EC4Y 0DZ |
2022-11-15 |
insert source_ip 141.193.213.11 |
2022-11-15 |
insert source_ip 141.193.213.10 |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-02-06 |
delete person Andrea Gillies |
2022-02-06 |
delete person Edward Bullmore |
2022-02-06 |
update description |
2022-02-06 |
update robots_txt_status www.shortbooks.co.uk: 200 => 404 |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-10-04 |
update robots_txt_status www.shortbooks.co.uk: 404 => 200 |
2021-09-02 |
update robots_txt_status www.shortbooks.co.uk: 200 => 404 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-29 |
delete about_pages_linkeddomain thebookseller.com |
2020-10-13 |
update statutory_documents DIRECTOR APPOINTED MRS ANNA BOND |
2020-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON GOFF |
2020-09-27 |
insert person Michele Kirsch |
2020-07-08 |
update account_category TOTAL EXEMPTION FULL => FULL |
2020-07-08 |
update accounts_last_madeup_date 2019-03-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-06-08 |
delete company_previous_name THE SHORT BOOK COMPANY LIMITED |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
2019-08-22 |
update statutory_documents SAIL ADDRESS CREATED |
2019-08-07 |
update account_ref_month 3 => 12 |
2019-08-07 |
update accounts_next_due_date 2020-12-31 => 2020-09-30 |
2019-07-08 |
delete address 8 BLACKSTOCK MEWS ISLINGTON LONDON N4 2BT |
2019-07-08 |
insert address CARMELITE HOUSE 50 VICTORIA EMBANKMENT LONDON ENGLAND EC4Y 0DZ |
2019-07-08 |
update registered_address |
2019-07-04 |
update statutory_documents CURRSHO FROM 31/03/2020 TO 31/12/2019 |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2019 FROM
8 BLACKSTOCK MEWS
ISLINGTON
LONDON
N4 2BT |
2019-06-03 |
update statutory_documents DIRECTOR APPOINTED ALISON GOFF |
2019-06-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARD SHELLEY |
2019-06-03 |
update statutory_documents DIRECTOR APPOINTED MR PIERRE DE CACQUERAY |
2019-06-03 |
update statutory_documents SECRETARY APPOINTED MR PIERRE DE CACQUERAY |
2019-06-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCTOPUS PUBLISHING GROUP LIMITED |
2019-06-03 |
update statutory_documents CESSATION OF WEB FACTS LIMITED AS A PSC |
2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUREA CARPENTER |
2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA NICOLSON |
2019-05-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-10 |
insert about_pages_linkeddomain instagram.com |
2019-04-07 |
delete company_previous_name THE SMALL BOOK COMPANY LIMITED |
2019-03-07 |
delete company_previous_name WEBNET SERVICES LIMITED |
2018-12-31 |
delete management_pages_linkeddomain t.co |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-23 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-17 |
insert about_pages_linkeddomain thebookseller.com |
2018-03-09 |
delete person David Davis |
2018-01-25 |
insert person David Davis |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-11-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-12 |
delete source_ip 134.213.209.51 |
2017-10-12 |
insert source_ip 35.189.124.65 |
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 |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-12-05 |
update description |
2016-11-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-11 |
insert person Henrietta Clancy |
2016-02-25 |
delete source_ip 162.13.60.142 |
2016-02-25 |
insert source_ip 134.213.209.51 |
2016-01-28 |
delete source_ip 176.58.106.75 |
2016-01-28 |
insert person Gerad Kite |
2016-01-28 |
insert source_ip 162.13.60.142 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-08 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update statutory_documents 30/11/15 FULL LIST |
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 |
2015-01-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-04 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2014-12-04 |
update statutory_documents 30/11/14 FULL LIST |
2014-09-29 |
delete address 3A Exmouth House,
Pine St,
London,
EC1R OJH |
2014-09-29 |
delete address 3A Exmouth House, Pine Street, London, EC1R 0JH |
2014-09-29 |
delete phone 020 7833 9429 |
2014-09-29 |
insert address Unit 316, ScreenWorks, 22 Highbury Grove, London N5 2EF |
2014-09-29 |
update primary_contact 3A Exmouth House, Pine Street, London, EC1R 0JH => Unit 316, ScreenWorks
22 Highbury Grove
London N5 2EF |
2014-07-15 |
update website_status Disallowed => OK |
2014-07-15 |
delete source_ip 195.42.142.229 |
2014-07-15 |
insert about_pages_linkeddomain thefastdiet.co.uk |
2014-07-15 |
insert person Andrea Gillies |
2014-07-15 |
insert source_ip 176.58.106.75 |
2014-06-08 |
update website_status FlippedRobots => Disallowed |
2014-05-29 |
update website_status OK => FlippedRobots |
2014-03-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED |
2014-03-26 |
delete person George Osborne |
2014-03-08 |
delete person Justin Huggler |
2014-03-08 |
insert management_pages_linkeddomain t.co |
2014-03-08 |
insert person George Osborne |
2014-02-06 |
delete person Peta Bee |
2014-02-06 |
insert person Justin Huggler |
2014-01-23 |
insert person Peta Bee |
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 |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 150 ALDERSGATE STREET LONDON EC1A 4AB |
2013-12-07 |
insert address 8 BLACKSTOCK MEWS ISLINGTON LONDON N4 2BT |
2013-12-07 |
update registered_address |
2013-12-02 |
update statutory_documents 30/11/13 FULL LIST |
2013-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
150 ALDERSGATE STREET
LONDON
EC1A 4AB |
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 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-02-01 |
update website_status OK |
2013-01-23 |
update statutory_documents 30/11/12 FULL LIST |
2013-01-18 |
update website_status FlippedRobotsTxt |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-30 |
update statutory_documents 30/11/11 FULL LIST |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-15 |
update statutory_documents 30/11/10 FULL LIST |
2010-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA NICOLSON / 23/11/2010 |
2010-12-15 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010 |
2010-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2010 FROM
ST PAUL'S HOUSE
WARWICK LANE
LONDON
EC4M 7BP |
2010-01-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-29 |
update statutory_documents 30/11/09 FULL LIST |
2009-12-24 |
update statutory_documents SAIL ADDRESS CREATED |
2009-12-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AUREA JANE MERIVALE CARPENTER / 01/10/2009 |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA NICOLSON / 01/10/2009 |
2009-12-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 01/10/2009 |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-03-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-15 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/05 FROM:
ST PAULS HOUSE
WARWICK LANE
LONDON
EC4P 4BN |
2005-12-01 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-09-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-16 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2003-12-16 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2003-12-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
2003-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-23 |
update statutory_documents SECRETARY RESIGNED |
2003-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/03 FROM:
2ND FLOOR TITCHFIELD HOUSE
69-85 TABERNACLE STREET
LONDON
EC2A 4RR |
2002-11-26 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2002-06-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-05 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2001-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-03-07 |
update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
2000-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-05-25 |
update statutory_documents COMPANY NAME CHANGED
THE SHORT BOOK COMPANY LIMITED
CERTIFICATE ISSUED ON 26/05/00 |
1999-12-29 |
update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
1999-06-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99 |
1999-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/99 FROM:
SUITE C1 CITY CLOISTERS
188/196 OLD STREET
LONDON
EC1V 9FR |
1999-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-29 |
update statutory_documents SECRETARY RESIGNED |
1999-03-22 |
update statutory_documents COMPANY NAME CHANGED
THE SMALL BOOK COMPANY LIMITED
CERTIFICATE ISSUED ON 23/03/99 |
1999-02-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-02-23 |
update statutory_documents COMPANY NAME CHANGED
WEBNET SERVICES LIMITED
CERTIFICATE ISSUED ON 24/02/99 |
1998-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |