CMG - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-07 delete email mi..@cmg-plc.com
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES
2022-03-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2022-03-10 update statutory_documents SAIL ADDRESS CREATED
2022-03-08 delete source_ip 195.70.67.70
2022-03-08 delete source_ip 62.173.65.180
2022-03-08 insert source_ip 35.214.79.170
2022-03-08 update robots_txt_status www.cmg-plc.com: 404 => 200
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-02-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-08-04 insert source_ip 195.70.67.70
2021-05-12 delete management_pages_linkeddomain uhy-uk.com
2021-05-12 delete phone +44 (0)20 7767 2688
2021-05-12 delete product_pages_linkeddomain sislive.tv
2021-05-12 insert phone 0207 486 0111
2021-05-12 insert phone 0207 969 2200
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete company_previous_name NEW NAME NEEDED PLC
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAMUEL ROSENBERG / 17/06/2019
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2018-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARRIE HAWTIN / 15/12/2016
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-31 update statutory_documents AUDITOR'S RESIGNATION
2017-10-26 update statutory_documents AUDITOR'S RESIGNATION
2017-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 23/10/2017
2017-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAMUEL ROSENBERG / 16/08/2017
2017-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAMUEL ROSENBERG / 16/08/2017
2017-08-09 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/06/2017
2017-06-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 22/11/16 TREASURY CAPITAL GBP 221619.4
2017-06-26 update statutory_documents 22/11/16 STATEMENT OF CAPITAL GBP 2103203 22/11/16 TREASURY CAPITAL GBP 140000
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-05-05 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/03/16
2017-02-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-12-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 27/10/16 TREASURY CAPITAL GBP 155156.2
2016-12-12 update statutory_documents 01/11/16 STATEMENT OF CAPITAL GBP 2103203
2016-10-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-10-20 update statutory_documents 04/10/16 STATEMENT OF CAPITAL GBP 2401136 04/10/16 TREASURY CAPITAL GBP 0
2016-10-20 update statutory_documents 04/10/16 STATEMENT OF CAPITAL GBP 2401136
2016-09-15 update statutory_documents 03/06/15 STATEMENT OF CAPITAL GBP 2541136 03/06/15 TREASURY CAPITAL GBP 100000
2016-07-28 delete address 4th Floor, Roman House, 296 Golders Green Road, London, NW11 9PY
2016-05-14 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-12 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-04-29 update statutory_documents 20/03/16 NO MEMBER LIST
2016-03-14 update website_status FlippedRobots => DomainNotFound
2016-03-08 update website_status OK => FlippedRobots
2016-02-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-04 delete fax +44 (0) 208 457 7810
2015-12-04 delete phone +44 (0) 207 637 8412
2015-12-04 delete product_pages_linkeddomain sislink.co.uk
2015-12-04 insert phone +44 (0) 207 734 8111
2015-12-04 insert product_pages_linkeddomain sislive.tv
2015-12-01 delete phone +44 (0) 207 734 8111
2015-12-01 delete product_pages_linkeddomain sislive.tv
2015-12-01 insert fax +44 (0) 208 457 7810
2015-12-01 insert phone +44 (0) 207 637 8412
2015-12-01 insert product_pages_linkeddomain sislink.co.uk
2015-11-04 delete fax +44 (0) 208 457 7810
2015-11-04 delete phone +44 (0) 207 637 8412
2015-11-04 delete product_pages_linkeddomain sislink.co.uk
2015-11-04 insert phone +44 (0) 207 734 8111
2015-11-04 insert product_pages_linkeddomain sislive.tv
2015-07-24 update website_status OK => FlippedRobots
2015-06-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-06-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 14/05/15 TREASURY CAPITAL GBP 323431.6
2015-05-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-04-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-03-25 update statutory_documents 20/03/15 NO MEMBER LIST
2015-02-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 17/12/14 TREASURY CAPITAL GBP 320931.6
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 delete source_ip 62.173.65.179
2014-12-23 insert source_ip 62.173.65.180
2014-12-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 15/07/14 TREASURY CAPITAL GBP 50227.2
2014-12-09 delete source_ip 54.72.214.220
2014-12-09 delete source_ip 54.171.44.143
2014-12-09 insert source_ip 62.173.65.179
2014-12-09 update robots_txt_status www.cmg-plc.com: 0 => 404
2014-09-22 delete source_ip 176.34.148.239
2014-09-22 insert source_ip 54.72.214.220
2014-08-15 delete source_ip 54.229.245.10
2014-08-15 insert source_ip 176.34.148.239
2014-05-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-05-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-04-11 update statutory_documents 20/03/14 NO MEMBER LIST
2014-03-24 update description
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-20 delete source_ip 54.194.35.247
2014-01-20 insert source_ip 54.229.245.10
2014-01-06 delete source_ip 54.194.115.233
2014-01-06 insert source_ip 54.194.35.247
2014-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-23 update website_status FlippedRobots => OK
2013-12-23 delete source_ip 54.229.131.87
2013-12-23 insert source_ip 54.194.115.233
2013-12-20 update website_status OK => FlippedRobots
2013-11-07 delete source_ip 54.246.213.133
2013-10-29 delete source_ip 54.246.149.222
2013-10-29 delete source_ip 54.246.206.243
2013-10-29 insert source_ip 54.229.131.87
2013-10-29 insert source_ip 54.246.213.133
2013-07-13 delete source_ip 54.247.120.56
2013-07-13 insert source_ip 54.246.149.222
2013-07-13 insert source_ip 54.246.206.243
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-01 delete address 34 Beckenham Road, Beckenham, Kent BR3 4TU
2013-06-01 delete phone +44 208 639 3399
2013-06-01 delete phone 0871 664 0300
2013-06-01 insert about_pages_linkeddomain nevilleregistrars.co.uk
2013-06-01 insert address Neville House, 18 Laurel Lane, Halesowen, B63 3DA
2013-06-01 insert phone +44 121 585 1131
2013-04-06 delete general_emails in..@hwfisher.co.uk
2013-04-06 delete address Acre House, 11-15 William Road, London NW1 3ER
2013-04-06 delete email in..@hwfisher.co.uk
2013-04-06 delete phone +44 (0)20 7388 7000
2013-04-06 insert address Quadrant House 4 Thomas More Square London E1W 1YW
2013-04-06 insert phone +44 (0)20 7767 2688
2013-03-28 update statutory_documents 20/03/13 NO MEMBER LIST
2012-12-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 23/12/11 TREASURY CAPITAL GBP 49752.4
2012-11-06 update statutory_documents 06/11/12 STATEMENT OF CAPITAL GBP 2764567.30 15/10/12 TREASURY CAPITAL GBP 0
2012-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 01/08/2012
2012-04-16 update statutory_documents 20/03/12 NO MEMBER LIST
2012-01-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-19 update statutory_documents SECOND FILING WITH MUD 20/03/11 FOR FORM AR01
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARRIE HAWTIN / 09/06/2010
2011-04-19 update statutory_documents CURREXT FROM 31/03/2011 TO 30/06/2011
2011-04-04 update statutory_documents 20/03/11 BULK LIST
2010-11-01 update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2010-11-01 update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-11-01 update statutory_documents REDUCE ISSUED CAPITAL 17/09/2010
2010-11-01 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-01 update statutory_documents 01/11/10 STATEMENT OF CAPITAL GBP 2814319.70
2010-09-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2010 FROM, C/O CATALYST MEDIA GROUP PLC, PORTLAND HOUSE, 4 GREAT PORTLAND STREET, LONDON, W1W 8QJ
2010-05-19 update statutory_documents 20/03/10 BULK LIST
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 01/10/2009
2009-11-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-31 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CETC NOMINEES LTD / 01/06/2009
2009-04-20 update statutory_documents RETURN MADE UP TO 20/03/09; BULK LIST AVAILABLE SEPARATELY
2008-12-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-11-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-11-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-11-04 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-13 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANNA MARIE PRESTWICH LOGGED FORM
2008-08-12 update statutory_documents SECRETARY APPOINTED CETC NOMINEES LTD
2008-04-11 update statutory_documents RETURN MADE UP TO 20/03/08; BULK LIST AVAILABLE SEPARATELY
2007-10-27 update statutory_documents CONSO 25/10/07
2007-10-27 update statutory_documents CONSOLIDATED SHARE 25/10/07
2007-10-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-05 update statutory_documents RETURN MADE UP TO 20/03/07; BULK LIST AVAILABLE SEPARATELY
2007-05-12 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-05-12 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-04-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-17 update statutory_documents S-DIV 04/04/07
2007-04-17 update statutory_documents NC INC ALREADY ADJUSTED 04/02/07
2007-04-17 update statutory_documents ARTICLES OF ASSOCIATION
2007-04-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-17 update statutory_documents £ NC 9500000/13000000 12/
2007-04-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-17 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-04-17 update statutory_documents SUB DIV DEF SHR PUR SHR 12/03/07
2007-01-23 update statutory_documents DIRECTOR RESIGNED
2006-10-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 12 GOUGH SQUARE, LONDON, EC4A 3DW
2006-04-12 update statutory_documents RETURN MADE UP TO 20/03/06; BULK LIST AVAILABLE SEPARATELY
2006-04-10 update statutory_documents DIRECTOR RESIGNED
2005-11-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-09 update statutory_documents RETURN MADE UP TO 20/03/05; BULK LIST AVAILABLE SEPARATELY
2005-09-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-09-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-12 update statutory_documents DIRECTOR RESIGNED
2005-09-12 update statutory_documents £ NC 2000000/9500000 30/0
2005-09-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-12 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-12 update statutory_documents RE SHARE ACQUISITION 30/08/05
2005-06-24 update statutory_documents DIRECTOR RESIGNED
2005-06-24 update statutory_documents DIRECTOR RESIGNED
2005-06-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-30 update statutory_documents NEW SECRETARY APPOINTED
2005-03-30 update statutory_documents SECRETARY RESIGNED
2004-11-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-08 update statutory_documents DIRECTOR RESIGNED
2004-06-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-05-24 update statutory_documents COMPANY NAME CHANGED NEWSPLAYER GROUP PLC CERTIFICATE ISSUED ON 24/05/04
2004-05-20 update statutory_documents RETURN MADE UP TO 20/03/04; BULK LIST AVAILABLE SEPARATELY
2004-03-05 update statutory_documents NC INC ALREADY ADJUSTED 27/02/04
2004-03-05 update statutory_documents £ NC 1300000/2000000 27/0
2004-03-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-05 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-19 update statutory_documents DIRECTOR RESIGNED
2004-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-21 update statutory_documents SHARES AGREEMENT OTC
2003-09-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-11 update statutory_documents RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-06-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2003-06-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-31 update statutory_documents £ NC 900000/1300000 24/03/03
2003-03-31 update statutory_documents NC INC ALREADY ADJUSTED 24/03/03
2003-03-31 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-31 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-11-13 update statutory_documents NC INC ALREADY ADJUSTED 03/04/00
2002-11-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-29 update statutory_documents NEW SECRETARY APPOINTED
2002-08-06 update statutory_documents DIRECTOR RESIGNED
2002-08-06 update statutory_documents SECRETARY RESIGNED
2002-04-18 update statutory_documents RETURN MADE UP TO 20/03/02; BULK LIST AVAILABLE SEPARATELY
2002-04-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2002-04-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2002-04-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-26 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/00
2001-04-05 update statutory_documents RETURN MADE UP TO 20/03/01; BULK LIST AVAILABLE SEPARATELY
2001-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 6TH FLOOR, WINDSOR HOUSE, 50 VICTORIA STREET, LONDON, SW1H 0HW
2001-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-03 update statutory_documents NEW SECRETARY APPOINTED
2000-10-03 update statutory_documents SECRETARY RESIGNED
2000-07-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-14 update statutory_documents PROSPECTUS
2000-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-13 update statutory_documents NEW SECRETARY APPOINTED
2000-06-13 update statutory_documents SECRETARY RESIGNED
2000-05-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00
2000-04-25 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-12 update statutory_documents NEW SECRETARY APPOINTED
2000-04-12 update statutory_documents DIRECTOR RESIGNED
2000-04-12 update statutory_documents £ NC 50000/900000 03/04
2000-04-12 update statutory_documents SUBDIVISION 03/04/00
2000-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-11 update statutory_documents DIRECTOR RESIGNED
2000-04-11 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-05 update statutory_documents COMPANY NAME CHANGED NEW NAME NEEDED PLC CERTIFICATE ISSUED ON 05/04/00
2000-04-03 update statutory_documents APPLICATION COMMENCE BUSINESS
2000-04-03 update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2000-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION