Date | Description |
2023-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-11-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE LOUISE KATO |
2023-11-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HIROSHI KATO / 31/10/2023 |
2023-11-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATE LOUISE KATO / 31/10/2023 |
2023-08-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-28 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2022-03-09 |
delete source_ip 35.214.111.170 |
2022-03-09 |
insert source_ip 51.145.117.193 |
2022-03-07 |
delete company_previous_name LOE ASSOCIATES LIMITED |
2021-12-08 |
delete person Nathalie Cartiaux |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-27 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2021-07-10 |
delete address 29 Avondale Avenue
London N12 8EP |
2021-07-10 |
delete phone +44 (0)7958 508664 |
2021-07-10 |
delete source_ip 23.185.0.2 |
2021-07-10 |
insert address 159 Broadhurst Gardens
London NW6 3AU |
2021-07-10 |
insert alias LOE Group |
2021-07-10 |
insert fax +44 (0)20 7624 6384 |
2021-07-10 |
insert person Nathalie Cartiaux |
2021-07-10 |
insert phone +44 (0)20 7328 6100 |
2021-07-10 |
insert source_ip 35.214.111.170 |
2021-07-10 |
update person_title Fiona McRae: CREATIVE DIRECTOR => Creative Director; CREATIVE MANAGER |
2021-07-10 |
update primary_contact 29 Avondale Avenue
London N12 8EP => 159 Broadhurst Gardens
London NW6 3AU |
2021-04-07 |
delete company_previous_name TIMEDOMAIN INTERNATIONAL LIMITED |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-10-11 |
delete phone +44 (0)20 7328 6100 |
2020-10-11 |
insert phone +44 (0)7958 508664 |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-24 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2020-07-07 |
delete address LIVING ENERGY LTD 29 AVONDALE AVENUE LONDON ENGLAND N12 8EP |
2020-07-07 |
insert address LOE LTD 29 AVONDALE AVENUE LONDON ENGLAND N12 8EP |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-07 |
update registered_address |
2020-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2020 FROM
LIVING ENERGY LTD 29 AVONDALE AVENUE
LONDON
N12 8EP
ENGLAND |
2020-05-05 |
delete address 159 Broadhurst Gardens
London NW6 3AU |
2020-05-05 |
insert address 29 Avondale Avenue
London N12 8EP |
2020-05-05 |
update primary_contact 159 Broadhurst Gardens
London NW6 3AU => 29 Avondale Avenue
London N12 8EP |
2020-03-07 |
delete address 159 BROADHURST GARDENS LONDON NW6 3AU |
2020-03-07 |
insert address LIVING ENERGY LTD 29 AVONDALE AVENUE LONDON ENGLAND N12 8EP |
2020-03-07 |
update registered_address |
2020-02-29 |
delete person Nathalie Cartiaux |
2020-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2020 FROM
159 BROADHURST GARDENS
LONDON
NW6 3AU |
2020-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2020 FROM
LOE LTD 29 AVONDALE AVENUE
LONDON
N12 8EP
ENGLAND |
2019-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-26 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2019-04-02 |
delete alias LOE Group |
2019-04-02 |
delete fax +44 (0)20 7624 6384 |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-05 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2018-02-26 |
update person_title Fiona McRae: Creative Director; CREATIVE MANAGER => CREATIVE DIRECTOR |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-28 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-07-01 |
delete source_ip 192.237.244.137 |
2017-07-01 |
delete source_ip 104.130.220.159 |
2017-07-01 |
delete source_ip 104.239.201.53 |
2017-07-01 |
insert source_ip 23.185.0.2 |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
2016-09-27 |
delete source_ip 213.198.59.85 |
2016-09-27 |
insert source_ip 192.237.244.137 |
2016-09-27 |
insert source_ip 104.130.220.159 |
2016-09-27 |
insert source_ip 104.239.201.53 |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-05 |
update website_status FailedRobots => OK |
2016-05-02 |
update website_status FlippedRobots => FailedRobots |
2016-04-13 |
update website_status OK => FlippedRobots |
2015-11-08 |
update returns_last_madeup_date 2014-10-19 => 2015-10-19 |
2015-11-08 |
update returns_next_due_date 2015-11-16 => 2016-11-16 |
2015-10-24 |
update statutory_documents 19/10/15 FULL LIST |
2015-06-08 |
delete company_previous_name OSAKA ASSOCIATES (UK) LIMITED |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-24 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-02-04 |
update person_description Nathalie Cartiaux => Nathalie Cartiaux |
2015-02-04 |
update person_title Nathalie Cartiaux: Project Co - Ordinator => Administrator; Project Co - Ordinator |
2014-11-07 |
update returns_last_madeup_date 2013-10-19 => 2014-10-19 |
2014-11-07 |
update returns_next_due_date 2014-11-16 => 2015-11-16 |
2014-10-20 |
update statutory_documents 19/10/14 FULL LIST |
2014-09-24 |
delete person Natalia Kannangara |
2014-09-24 |
insert person Nathalie Cartiaux |
2014-07-12 |
delete person Maria Rosaria Vallesi |
2014-07-12 |
insert person Natalia Kannangara |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-05-27 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-01-02 |
update website_status OK => IndexPageFetchError |
2013-11-07 |
update returns_last_madeup_date 2012-10-19 => 2013-10-19 |
2013-11-07 |
update returns_next_due_date 2013-11-16 => 2014-11-16 |
2013-10-20 |
update statutory_documents 19/10/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-07-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-19 => 2012-10-19 |
2013-06-23 |
update returns_next_due_date 2012-11-16 => 2013-11-16 |
2013-06-03 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-10-20 |
update statutory_documents 19/10/12 FULL LIST |
2012-05-25 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-11 |
update statutory_documents 19/10/11 FULL LIST |
2011-05-05 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-12-02 |
update statutory_documents 19/10/10 FULL LIST |
2010-01-07 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-02 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-02 |
update statutory_documents 19/10/09 FULL LIST |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HIROSHI KATO / 02/11/2009 |
2009-02-26 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-10-27 |
update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
2008-05-28 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
2007-05-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-05-15 |
update statutory_documents COMPANY NAME CHANGED
LOE ENTERTAINMENT LTD
CERTIFICATE ISSUED ON 15/05/07 |
2007-05-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-10-23 |
update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
2006-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
2005-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/04 FROM:
159 BROADHURST GARDENS
LONDON
NW6 3RS |
2004-12-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-12-16 |
update statutory_documents RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
2004-04-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-10-27 |
update statutory_documents RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
2003-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-12-18 |
update statutory_documents RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
2002-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2002-02-04 |
update statutory_documents COMPANY NAME CHANGED
LOE ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 04/02/02 |
2001-11-20 |
update statutory_documents RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
2001-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-02-15 |
update statutory_documents COMPANY NAME CHANGED
TIMEDOMAIN INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 15/02/01 |
2001-01-02 |
update statutory_documents RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
2000-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
2000-06-22 |
update statutory_documents COMPANY NAME CHANGED
LOE ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 23/06/00 |
1999-12-16 |
update statutory_documents RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
1999-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-12-11 |
update statutory_documents RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS |
1998-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1998-05-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-12-11 |
update statutory_documents RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS |
1997-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1996-12-31 |
update statutory_documents RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS |
1996-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1995-11-08 |
update statutory_documents RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS |
1995-05-05 |
update statutory_documents COMPANY NAME CHANGED
OSAKA ASSOCIATES (UK) LIMITED
CERTIFICATE ISSUED ON 09/05/95 |
1995-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1995-01-15 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-12-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-12-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-12-14 |
update statutory_documents RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS |
1994-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/94 FROM:
17 CHURCH STREET
WALTON ON THAMES
SURREY
KT12 2QP |
1993-11-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-10-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |