Date | Description |
2024-03-20 |
delete address Elm House
Tanshire Park
Shackleford Road
Elstead
Godalming
Surrey
GU8 6LB
United Kingdom |
2024-03-20 |
delete alias Dance News Ltd |
2024-03-20 |
delete source_ip 3.10.160.181 |
2024-03-20 |
insert source_ip 217.160.0.214 |
2024-03-20 |
update primary_contact Elm House
Tanshire Park
Shackleford Road
Elstead
Godalming
Surrey
GU8 6LB
United Kingdom => null |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-02-08 |
delete sales_emails ad..@dancenews.news |
2023-02-08 |
delete email ad..@dancenews.news |
2023-02-08 |
delete email ed..@dancenews.news |
2023-02-08 |
delete email su..@dancenews.news |
2023-01-07 |
insert sales_emails ad..@dancenews.news |
2023-01-07 |
insert email ad..@dancenews.news |
2023-01-07 |
insert email ed..@dancenews.news |
2023-01-07 |
insert email su..@dancenews.news |
2022-12-22 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-12-07 |
delete address Milford Road, Elstead, Godalming, GU8 6HD |
2022-11-09 |
update statutory_documents DIRECTOR APPOINTED ARLENE LEACH |
2022-11-09 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN BENJAMIN SHORT |
2022-11-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM-SMITH |
2022-11-09 |
update statutory_documents CESSATION OF LINDA EILEEN SHORT AS A PSC |
2022-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA SHORT |
2022-10-05 |
insert address Milford Road, Elstead, Godalming, GU8 6HD |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES |
2022-04-14 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-07 |
delete source_ip 109.237.137.49 |
2022-03-07 |
insert source_ip 3.10.160.181 |
2022-03-07 |
update robots_txt_status www.dance-news.co.uk: 404 => 200 |
2021-08-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN LEACH |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-25 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
2021-02-12 |
update statutory_documents SECRETARY APPOINTED JOHN LEACH |
2021-02-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ST JAMES'S SERVICES LIMITED |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-05 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-11 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-21 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-13 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-22 |
delete email da..@msn.com |
2017-05-22 |
delete email le..@btinternet.com |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2017-04-03 |
insert email da..@msn.com |
2017-04-03 |
insert email le..@btinternet.com |
2017-04-03 |
update description |
2017-01-08 |
update description |
2016-10-13 |
update description |
2016-08-18 |
update description |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-03 |
delete source_ip 81.169.156.128 |
2016-06-03 |
insert source_ip 109.237.137.49 |
2016-05-12 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-05-12 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-04-13 |
update statutory_documents 11/04/16 FULL LIST |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
update description |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-24 |
update description |
2015-06-22 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-05-07 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-04-15 |
update statutory_documents 11/04/15 FULL LIST |
2015-01-29 |
update description |
2015-01-01 |
update description |
2014-11-06 |
update description |
2014-10-09 |
update description |
2014-05-07 |
delete address ELM HOUSE TANSHIRE PARK SHACKLEFORD ROAD ELSTEAD GODALMING SURREY UNITED KINGDOM GU8 6LB |
2014-05-07 |
insert address ELM HOUSE TANSHIRE PARK SHACKLEFORD ROAD ELSTEAD GODALMING SURREY GU8 6LB |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-05-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-04-16 |
update statutory_documents 11/04/14 FULL LIST |
2014-04-04 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-03-06 |
delete contact_pages_linkeddomain easycompsoftware.com |
2014-03-06 |
delete index_pages_linkeddomain easycompsoftware.com |
2013-10-23 |
update website_status FlippedRobots => OK |
2013-10-22 |
update website_status OK => FlippedRobots |
2013-10-09 |
insert contact_pages_linkeddomain easycompsoftware.com |
2013-10-09 |
insert index_pages_linkeddomain easycompsoftware.com |
2013-09-19 |
delete index_pages_linkeddomain crystal-clover.co.uk |
2013-09-19 |
delete index_pages_linkeddomain it2webltd.com |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-25 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-06-24 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete address HAMBLE HOUSE MEADROW GODALMING SURREY GU7 3HJ |
2013-06-23 |
insert address ELM HOUSE TANSHIRE PARK SHACKLEFORD ROAD ELSTEAD GODALMING SURREY UNITED KINGDOM GU8 6LB |
2013-06-23 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-17 |
update statutory_documents 11/04/13 FULL LIST |
2012-12-23 |
delete address 4 ALEX WEI WANG and ROXIE JIN CHEN |
2012-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2012 FROM
HAMBLE HOUSE
MEADROW
GODALMING
SURREY
GU7 3HJ |
2012-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA EILEEN SHORT / 19/11/2012 |
2012-11-05 |
delete address Hamble House
Meadrow
Godalming
Surrey
GU7 3HJ
United Kingdom |
2012-11-05 |
delete phone +44 1483 428679 |
2012-11-05 |
insert address Elm House, Tanshire Park,
Shackleford Road, Elstead,
Godalming, Surrey
GU8 6LB
United Kingdom |
2012-11-05 |
insert alias Dance News Ltd |
2012-11-05 |
insert phone +44 (0)1252 702335 |
2012-10-24 |
delete email ed..@dance-news.co.uk |
2012-10-24 |
insert address 4 ALEX WEI WANG and ROXIE JIN CHEN |
2012-10-24 |
insert email ed..@dance-news.co.uk |
2012-07-31 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-04-12 |
update statutory_documents 11/04/12 FULL LIST |
2011-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA EILEEN SHORT / 17/11/2011 |
2011-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA EILEEN SHORT / 17/11/2011 |
2011-04-14 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-04-13 |
update statutory_documents 11/04/11 FULL LIST |
2010-06-28 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-04-15 |
update statutory_documents 11/04/10 FULL LIST |
2009-05-15 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-04-23 |
update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
2008-05-13 |
update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
2008-04-07 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2007-08-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-05-22 |
update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
2006-03-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-05-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-05-19 |
update statutory_documents RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
2004-08-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-04-22 |
update statutory_documents RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
2003-08-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-05-21 |
update statutory_documents RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS |
2003-01-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-04-18 |
update statutory_documents RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS |
2001-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-04-18 |
update statutory_documents RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS |
2000-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-05-05 |
update statutory_documents RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS |
1999-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-04-23 |
update statutory_documents RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS |
1998-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-05-14 |
update statutory_documents RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS |
1997-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-04-30 |
update statutory_documents RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS |
1996-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-05-10 |
update statutory_documents RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS |
1995-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-05-10 |
update statutory_documents RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS |
1994-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-04-20 |
update statutory_documents RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS |
1993-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-04-20 |
update statutory_documents RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS |
1992-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-04-22 |
update statutory_documents RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS |
1991-04-28 |
update statutory_documents RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS |
1991-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-04-28 |
update statutory_documents S386 DISP APP AUDS 28/03/91 |
1990-08-07 |
update statutory_documents RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS |
1990-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-03-21 |
update statutory_documents RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS |
1990-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-02-07 |
update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
1989-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1989-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1988-03-11 |
update statutory_documents RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS |
1987-05-28 |
update statutory_documents DIRECTOR RESIGNED |
1987-05-28 |
update statutory_documents RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS |
1987-05-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86 |
1987-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1986-12-10 |
update statutory_documents RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS |
1986-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/86 FROM:
JORDANS
THE WHARF
GODALMING
SURREY |
1941-03-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |