Date | Description |
2025-04-08 |
update name PAGE VISIONS => PageVisions |
2024-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/24, NO UPDATES |
2024-11-01 |
delete source_ip 217.70.180.139 |
2024-11-01 |
insert source_ip 3.11.154.250 |
2024-11-01 |
update website_status FailedRobotsLimitReached => OK |
2024-10-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-02 |
update website_status FailedRobots => FailedRobotsLimitReached |
2024-03-22 |
update website_status OK => FailedRobots |
2024-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/23, NO UPDATES |
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 |
2023-09-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES |
2022-08-11 |
update statutory_documents SOLVENCY STATEMENT DATED 08/08/22 |
2022-08-11 |
update statutory_documents 08/08/2022 |
2022-08-11 |
update statutory_documents 11/08/22 STATEMENT OF CAPITAL GBP 63350.0 |
2022-08-11 |
update statutory_documents STATEMENT BY DIRECTORS |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-17 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-17 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, 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 |
2020-12-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KREST GRAPHICS LIMITED |
2020-07-21 |
update statutory_documents CESSATION OF THOMAS GRIFFITHS AS A PSC |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, 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 |
2019-09-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-23 |
update website_status FailedRobots => OK |
2016-03-23 |
delete address Perth House, 2 Perth Trading Estate, Montrose Avenue, Slough, Berkshire, SL1 4XX, UK |
2016-03-23 |
delete phone +44 (0)1753 533332 |
2016-03-23 |
delete source_ip 80.175.48.139 |
2016-03-23 |
insert address Perth Trading Estate, Slough, Berkshire, SL1 4XX |
2016-03-23 |
insert phone +44 1753 533332 |
2016-03-23 |
insert source_ip 217.70.180.139 |
2016-03-23 |
update primary_contact Perth House, 2 Perth Trading Estate, Montrose Avenue, Slough, Berkshire, SL1 4XX, UK => Perth Trading Estate, Slough, Berkshire, SL1 4XX |
2016-03-12 |
update returns_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-03-12 |
update returns_next_due_date 2016-01-16 => 2017-01-16 |
2016-02-15 |
update statutory_documents 19/12/15 FULL LIST |
2016-01-02 |
update website_status FailedRobotsLimitReached => FailedRobots |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-22 |
update website_status FailedRobots => FailedRobotsLimitReached |
2015-06-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-04-07 |
update returns_next_due_date 2015-01-16 => 2016-01-16 |
2015-03-29 |
update website_status FlippedRobots => FailedRobots |
2015-03-10 |
update website_status OK => FlippedRobots |
2015-03-05 |
update statutory_documents 19/12/14 FULL LIST |
2015-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRIFFITHS / 01/01/2015 |
2015-03-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS GRIFFITHS / 01/01/2015 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-10 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-16 |
delete fax +44 (0)1753 533743 |
2014-02-16 |
insert alias Page Visions Limited |
2014-02-07 |
update num_mort_charges 3 => 4 |
2014-02-07 |
update num_mort_outstanding 0 => 1 |
2014-02-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-02-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2014-01-31 |
update statutory_documents 19/12/13 FULL LIST |
2013-12-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026744040004 |
2013-12-11 |
update statutory_documents SHARE SALE AND PURCHASE AGREEMENT 02/12/2013 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2013-06-23 |
update num_mort_outstanding 2 => 0 |
2013-06-23 |
update num_mort_satisfied 1 => 3 |
2013-03-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-03-28 |
update statutory_documents RE-DIR 15/03/2013 |
2013-01-21 |
update statutory_documents 19/12/12 FULL LIST |
2012-10-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-10-09 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-04-17 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-13 |
update statutory_documents 19/12/11 FULL LIST |
2011-07-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SMITH |
2011-01-10 |
update statutory_documents 19/12/10 FULL LIST |
2010-09-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-10 |
update statutory_documents 19/12/09 FULL LIST |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 01/10/2009 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRIFFITHS / 01/10/2009 |
2009-08-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
2008-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-02-26 |
update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
2007-09-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-09-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-09-06 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-09-05 |
update statutory_documents SECRETARY RESIGNED |
2007-09-03 |
update statutory_documents SECTION 394 |
2007-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/07 FROM:
7-10 CHANDOS STREET
LONDON
W1G 9DQ |
2007-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-02 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2007-08-02 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2007-08-02 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2007-08-02 |
update statutory_documents REREG PLC-PRI 27/07/07 |
2007-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2007-01-11 |
update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-04 |
update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
2005-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-13 |
update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
2004-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-26 |
update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
2004-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-08-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-03 |
update statutory_documents RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
2002-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-12-21 |
update statutory_documents RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
2001-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-10 |
update statutory_documents RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
2000-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/00 FROM:
12 NEW FETTER LANE
LONDON
EC4A 1AG |
2000-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-02-22 |
update statutory_documents RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
1999-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-17 |
update statutory_documents £ IC 63500/51000
19/04/99
£ SR 25000@.5=12500 |
1999-06-17 |
update statutory_documents POS 19/04/99 |
1999-02-04 |
update statutory_documents RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS |
1998-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-24 |
update statutory_documents RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS |
1998-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/98 FROM:
48 PORTLAND PLACE
LONDON
W1N 4AJ |
1997-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-07 |
update statutory_documents RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS |
1996-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-03-04 |
update statutory_documents RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS |
1995-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-01-25 |
update statutory_documents RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS |
1994-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-05-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-03-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-03-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-03-03 |
update statutory_documents RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS |
1993-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-01-13 |
update statutory_documents RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS |
1992-03-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-12 |
update statutory_documents CONSO
11/02/92 |
1992-03-12 |
update statutory_documents NC INC ALREADY ADJUSTED
11/02/92 |
1992-03-12 |
update statutory_documents £ NC 50000/500000
11/02 |
1992-02-25 |
update statutory_documents COMPANY NAME CHANGED
S.J.D. PLC
CERTIFICATE ISSUED ON 26/02/92 |
1992-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/92 FROM:
50 LINCOLN'S INN FIELDS
LONDON
WC2A 3PF |
1992-01-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |