Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-22 |
delete address 1975. Featuring guest musicians Ken Boothe, Delroy Washington |
2024-03-22 |
delete email di..@honestjons.com |
2024-03-22 |
delete phone +44(0)208 968 6964 |
2024-03-22 |
insert contact_pages_linkeddomain youtube.com |
2024-03-22 |
update founded_year null => 1968 |
2023-10-08 |
delete address King Of Ska - The Beverley's Records Singles Collection 1963-1967
Trojan |
2023-10-08 |
delete address Unit 115
Lower Stable Street
Coal Drops Yard
London
N1C 4LW |
2023-10-08 |
insert address 1975. Featuring guest musicians Ken Boothe, Delroy Washington |
2023-10-08 |
insert address Unit 115
Lower Stable Street
Coal Drops Yard
London
N1C 4DR |
2023-09-05 |
insert address King Of Ska - The Beverley's Records Singles Collection 1963-1967
Trojan |
2023-08-03 |
delete address American Soul Music 1955-1972
Cairo |
2023-08-03 |
delete address American Soul Music 1958-1974
Cairo |
2023-07-02 |
insert address American Soul Music 1955-1972
Cairo |
2023-07-02 |
insert address American Soul Music 1958-1974
Cairo |
2023-04-14 |
delete person Abner Jay |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-14 |
delete source_ip 217.160.165.16 |
2023-03-14 |
insert source_ip 212.227.81.167 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES |
2022-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-08-07 |
delete index_pages_linkeddomain youtube.com |
2022-06-06 |
insert index_pages_linkeddomain youtube.com |
2022-03-07 |
delete company_previous_name CHEERACCORD LIMITED |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES |
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 |
2021-11-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-16 |
delete address LP, 180G £22.00
Manzanita Y Su Conjunto
Trujillo - Peru 1971-1974 |
2021-08-16 |
insert address Unit 115
Lower Stable Street
Coal Drops Yard
London
N1C 4LW |
2021-08-16 |
insert phone +44(0)208 968 6964 |
2021-07-15 |
insert address LP, 180G £22.00
Manzanita Y Su Conjunto
Trujillo - Peru 1971-1974 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-13 |
delete address 1976 for Italian TV.
Ecstatic, bare-naked, free-as |
2021-04-18 |
delete address Coal Drops Yard
115 Lower Stable Street
London
N1C 4DR
England |
2021-04-18 |
delete address South African Disco Pop Hits, 1981-1987
Cultures Of Soul |
2021-04-18 |
insert address 1976 for Italian TV.
Ecstatic, bare-naked, free-as |
2021-04-18 |
insert email di..@honestjons.com |
2021-02-24 |
insert address South African Disco Pop Hits, 1981-1987
Cultures Of Soul |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-14 |
delete address Dancing Mogadishu, Somalia 1972-1991
Analog Africa |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
2019-12-14 |
insert address Dancing Mogadishu, Somalia 1972-1991
Analog Africa |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-14 |
insert person Charlie Morrow |
2019-09-14 |
delete address Camaron De La Isla
Paris 1987
Universal |
2019-08-15 |
insert address Camaron De La Isla
Paris 1987
Universal |
2019-07-15 |
delete address Brazil USA 70
Brazilian Music In The USA In |
2019-06-15 |
insert address Brazil USA 70
Brazilian Music In The USA In |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
2018-12-29 |
insert address Coal Drops Yard
115 Lower Stable Street
London
N1C 4DR
England |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-12 |
update description |
2018-08-28 |
delete address American Soul Music 1955-1972
Cairo |
2018-07-14 |
insert address American Soul Music 1955-1972
Cairo |
2018-03-07 |
delete address 57 VALE ROAD LONDON N4 1PP |
2018-03-07 |
insert address 57B VALE ROAD LONDON ENGLAND N4 1PP |
2018-03-07 |
update registered_address |
2018-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2018 FROM
57 VALE ROAD
LONDON
N4 1PP |
2018-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SCHOLEFIELD / 01/01/2018 |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
2018-01-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN SCHOLEFIELD / 01/01/2018 |
2018-01-05 |
delete source_ip 217.160.22.246 |
2018-01-05 |
insert source_ip 217.160.165.16 |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-09-28 |
delete index_pages_linkeddomain huckmagazine.com |
2017-08-14 |
insert index_pages_linkeddomain huckmagazine.com |
2017-05-09 |
update founded_year null => 1966 |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
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 |
2016-12-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-10 |
update description |
2016-04-19 |
delete index_pages_linkeddomain youtube.com |
2016-02-10 |
update returns_last_madeup_date 2015-01-08 => 2016-01-08 |
2016-02-10 |
update returns_next_due_date 2016-02-05 => 2017-02-05 |
2016-01-26 |
delete index_pages_linkeddomain wikipedia.org |
2016-01-26 |
insert index_pages_linkeddomain youtube.com |
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 statutory_documents 08/01/16 FULL LIST |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-25 |
insert index_pages_linkeddomain wikipedia.org |
2015-08-29 |
update description |
2015-08-01 |
delete index_pages_linkeddomain thewire.co.uk |
2015-06-26 |
insert index_pages_linkeddomain thewire.co.uk |
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 returns_last_madeup_date 2014-01-08 => 2015-01-08 |
2015-02-07 |
update returns_next_due_date 2015-02-05 => 2016-02-05 |
2015-01-08 |
update statutory_documents 08/01/15 FULL LIST |
2015-01-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-06 |
delete address Mardi Gras In New Orleans 1949-1957
Nighthawk |
2014-11-06 |
delete address Raw, Rare, Otherworldly African-American Gospel 1944-1976
Jerome |
2014-10-09 |
insert address Mardi Gras In New Orleans 1949-1957
Nighthawk |
2014-10-09 |
insert address Raw, Rare, Otherworldly African-American Gospel 1944-1976
Jerome |
2014-10-09 |
update description |
2014-07-19 |
delete source_ip 89.200.138.73 |
2014-07-19 |
insert source_ip 217.160.22.246 |
2014-03-26 |
insert alias Honest Jon's Records Limited |
2014-02-07 |
delete address 57 VALE ROAD LONDON UNITED KINGDOM N4 1PP |
2014-02-07 |
insert address 57 VALE ROAD LONDON N4 1PP |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-08 => 2014-01-08 |
2014-02-07 |
update returns_next_due_date 2014-02-05 => 2015-02-05 |
2014-01-08 |
update statutory_documents 08/01/14 FULL LIST |
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 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-31 |
delete address Celestial Music 1978-2011
ALL SAINTS |
2013-10-31 |
delete address Live Koln 1974
KOLN |
2013-10-24 |
insert address Celestial Music 1978-2011
ALL SAINTS |
2013-10-24 |
insert address Live Koln 1974
KOLN |
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 2012-01-08 => 2013-01-08 |
2013-06-24 |
update returns_next_due_date 2013-02-05 => 2014-02-05 |
2013-01-29 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-09 |
update statutory_documents 08/01/13 FULL LIST |
2013-01-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
insert address Brandeis University 1963
COLUMBIA
Audiophile 180g |
2012-10-24 |
delete address Brandeis University 1963
COLUMBIA
Audiophile 180g |
2012-01-10 |
update statutory_documents 08/01/12 FULL LIST |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-23 |
update statutory_documents 08/01/11 FULL LIST |
2011-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2011 FROM
278 PORTOBELLO ROAD
LONDON
W10 5TE |
2010-12-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents 08/01/10 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCHOLEFIELD / 01/12/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK MORGAN AINLEY / 01/12/2009 |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
2008-12-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
2008-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-27 |
update statutory_documents RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
2006-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-28 |
update statutory_documents RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
2006-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
2004-07-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
2004-07-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
2004-06-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-19 |
update statutory_documents RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
2003-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
2003-03-13 |
update statutory_documents RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
2002-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-11 |
update statutory_documents SECRETARY RESIGNED |
2002-02-28 |
update statutory_documents COMPANY NAME CHANGED
CHEERACCORD LIMITED
CERTIFICATE ISSUED ON 28/02/02 |
2002-02-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/02 FROM:
17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 2XB |
2002-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-21 |
update statutory_documents SECRETARY RESIGNED |
2002-01-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |