Date | Description |
2024-08-27 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-02 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES |
2023-05-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JONATHAN MARK SHAW / 28/04/2023 |
2023-05-02 |
update statutory_documents CESSATION OF BETTINA SZABO - SHAW AS A PSC |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-18 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-27 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-07-15 |
insert address Peckham Rye Station
Redevelopment of 1860's London Station |
2021-07-15 |
insert industry_tag 3d Architectural Visualisation |
2020-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-09-21 |
delete about_pages_linkeddomain t.co |
2020-09-21 |
delete index_pages_linkeddomain t.co |
2020-09-21 |
delete source_ip 89.167.216.1 |
2020-09-21 |
delete terms_pages_linkeddomain t.co |
2020-09-21 |
insert source_ip 149.7.52.231 |
2020-08-24 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-07-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-06-05 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-03-02 |
delete about_pages_linkeddomain pinterest.com |
2019-03-02 |
delete address 84 Marchmont Street
London WC1N 1AG |
2019-03-02 |
delete index_pages_linkeddomain pinterest.com |
2019-03-02 |
delete terms_pages_linkeddomain pinterest.com |
2019-03-02 |
insert about_pages_linkeddomain instagram.com |
2019-03-02 |
insert about_pages_linkeddomain pinterest.co.uk |
2019-03-02 |
insert address 90 Wallis Road
London E9 5LN |
2019-03-02 |
insert index_pages_linkeddomain instagram.com |
2019-03-02 |
insert index_pages_linkeddomain pinterest.co.uk |
2019-03-02 |
insert terms_pages_linkeddomain instagram.com |
2019-03-02 |
insert terms_pages_linkeddomain pinterest.co.uk |
2019-03-02 |
update primary_contact 84 Marchmont Street
London WC1N 1AG => 90 Wallis Road
London E9 5LN |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-08 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-07-15 |
insert about_pages_linkeddomain t.co |
2018-07-15 |
insert index_pages_linkeddomain t.co |
2018-07-15 |
insert terms_pages_linkeddomain t.co |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-07-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-06-07 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-05-13 |
delete phone +44 (0)20 7383 0473 |
2017-05-13 |
insert phone +44 (0)20 7193 6162 |
2016-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-12-07 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2016-12-07 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2016-12-07 |
update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2016-05-13 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-13 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-04-26 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-08 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-07 |
update statutory_documents 30/11/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-04-21 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-08 |
update statutory_documents 30/11/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-08-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-07-17 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-02-14 |
delete about_pages_linkeddomain t.co |
2014-02-14 |
delete index_pages_linkeddomain t.co |
2014-02-14 |
delete terms_pages_linkeddomain t.co |
2014-01-07 |
delete address 269 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE UNITED KINGDOM GU14 7LY |
2014-01-07 |
insert address 269 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LY |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-17 |
update statutory_documents 30/11/13 FULL LIST |
2013-10-15 |
update website_status OK => FlippedRobots |
2013-08-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-16 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-14 |
update website_status FlippedRobotsTxt => OK |
2013-06-14 |
insert address 84 Marchmont Street
London WC1N 1AG |
2013-06-14 |
insert index_pages_linkeddomain facebook.com |
2013-06-14 |
insert index_pages_linkeddomain goo.gl |
2013-06-14 |
insert index_pages_linkeddomain linkedin.com |
2013-06-14 |
insert index_pages_linkeddomain pinterest.com |
2013-06-14 |
insert index_pages_linkeddomain t.co |
2013-06-14 |
insert index_pages_linkeddomain tresordesign.com |
2013-06-14 |
insert index_pages_linkeddomain twitter.com |
2013-06-14 |
insert index_pages_linkeddomain vimeo.com |
2013-06-14 |
insert phone +44 (0)20 7383 0473 |
2013-06-14 |
update robots_txt_status www.flashforwardstudio.com: 404 => 200 |
2013-05-13 |
update website_status OK => FlippedRobotsTxt |
2012-12-12 |
update statutory_documents 30/11/12 FULL LIST |
2012-05-08 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-30 |
update statutory_documents 30/11/11 FULL LIST |
2011-07-07 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2010 FROM
269 FARNBOROUGH ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7LX |
2010-12-01 |
update statutory_documents 30/11/10 FULL LIST |
2010-04-23 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-30 |
update statutory_documents 30/11/09 FULL LIST |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SHAW / 30/11/2009 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BETTINA SZABO / 23/11/2009 |
2009-11-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BETTINA SZABO / 26/11/2009 |
2009-05-08 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-02-12 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-12-06 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2007-04-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/06 FROM:
15 RECTORY RD
FARNBOROUGH
HANTS
GU14 7BU |
2006-06-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-14 |
update statutory_documents SECRETARY RESIGNED |
2006-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |