Date | Description |
2023-06-07 |
delete address BEROL HOUSE 25 ASHLEY ROAD LONDON UNITED KINGDOM N17 9LJ |
2023-06-07 |
insert address LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY |
2023-06-07 |
update company_status Active => Liquidation |
2023-06-07 |
update registered_address |
2023-05-24 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2023-05-23 |
delete index_pages_linkeddomain celerway.com |
2023-05-23 |
insert email ag@aabrs.com |
2023-05-23 |
insert index_pages_linkeddomain iubenda.com |
2023-05-23 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2023-05-06 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2023 FROM
BEROL HOUSE 25 ASHLEY ROAD
LONDON
N17 9LJ
UNITED KINGDOM |
2023-05-06 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-05-06 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-08-30 |
insert index_pages_linkeddomain celerway.com |
2022-07-31 |
delete source_ip 3.248.8.137 |
2022-07-31 |
delete source_ip 52.49.198.28 |
2022-07-31 |
delete source_ip 52.212.43.230 |
2022-07-31 |
insert source_ip 34.251.201.224 |
2022-07-31 |
insert source_ip 34.253.101.190 |
2022-07-31 |
insert source_ip 54.194.170.100 |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES |
2022-04-30 |
delete general_emails in..@stamp.work |
2022-04-30 |
delete email in..@stamp.work |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
2021-05-18 |
delete product_pages_linkeddomain iubenda.com |
2021-04-03 |
delete source_ip 63.33.19.148 |
2021-04-03 |
delete source_ip 52.18.26.20 |
2021-04-03 |
delete source_ip 52.31.80.183 |
2021-04-03 |
insert product_pages_linkeddomain iubenda.com |
2021-04-03 |
insert source_ip 3.248.8.137 |
2021-04-03 |
insert source_ip 52.49.198.28 |
2021-04-03 |
insert source_ip 52.212.43.230 |
2021-01-23 |
delete index_pages_linkeddomain 360globalnet.com |
2021-01-23 |
delete index_pages_linkeddomain abbeyroad.com |
2021-01-23 |
delete index_pages_linkeddomain abc.com |
2021-01-23 |
delete index_pages_linkeddomain aberdeen-asset.com |
2021-01-23 |
delete index_pages_linkeddomain airstudios.com |
2021-01-23 |
delete index_pages_linkeddomain allnet.de |
2021-01-23 |
delete index_pages_linkeddomain allnetch.com |
2021-01-23 |
delete index_pages_linkeddomain alwaysonline.be |
2021-01-23 |
delete index_pages_linkeddomain ap.org |
2021-01-23 |
delete index_pages_linkeddomain apcsolutionsuk.com |
2021-01-23 |
delete index_pages_linkeddomain arqiva.com |
2021-01-23 |
delete index_pages_linkeddomain arsenal.com |
2021-01-23 |
delete index_pages_linkeddomain babcockinternational.com |
2021-01-23 |
delete index_pages_linkeddomain bakerbotts.com |
2021-01-23 |
delete index_pages_linkeddomain bartleboglehegarty.com |
2021-01-23 |
delete index_pages_linkeddomain bauermedia.co.uk |
2021-01-23 |
delete index_pages_linkeddomain bbc.com |
2021-01-23 |
delete index_pages_linkeddomain bfi.org.uk |
2021-01-23 |
delete index_pages_linkeddomain bma.org.uk |
2021-01-23 |
delete index_pages_linkeddomain brb.org.uk |
2021-01-23 |
delete index_pages_linkeddomain britishlegion.org.uk |
2021-01-23 |
delete index_pages_linkeddomain britishscienceassociation.org |
2021-01-23 |
delete index_pages_linkeddomain cam.ac.uk |
2021-01-23 |
delete index_pages_linkeddomain camelotgroup.co.uk |
2021-01-23 |
delete index_pages_linkeddomain cbc.ca |
2021-01-23 |
delete index_pages_linkeddomain cbs.com |
2021-01-23 |
delete index_pages_linkeddomain cctv.com |
2021-01-23 |
delete index_pages_linkeddomain celerway.com |
2021-01-23 |
delete index_pages_linkeddomain cloudygroup.co.uk |
2021-01-23 |
delete index_pages_linkeddomain columbiarecords.com |
2021-01-23 |
delete index_pages_linkeddomain constellation-cloud.com |
2021-01-23 |
delete index_pages_linkeddomain corusent.com |
2021-01-23 |
delete index_pages_linkeddomain dahsoftworks.com |
2021-01-23 |
delete index_pages_linkeddomain datumcon.com |
2021-01-23 |
delete index_pages_linkeddomain dbschenker.com |
2021-01-23 |
delete index_pages_linkeddomain digitalmass.co |
2021-01-23 |
delete index_pages_linkeddomain dorchestercollection.com |
2021-01-23 |
delete index_pages_linkeddomain ebu.ch |
2021-01-23 |
delete index_pages_linkeddomain edenproject.com |
2021-01-23 |
delete index_pages_linkeddomain elink-distribution.com |
2021-01-23 |
delete index_pages_linkeddomain entrix.co.uk |
2021-01-23 |
delete index_pages_linkeddomain fairmont.com |
2021-01-23 |
delete index_pages_linkeddomain foxnews.com |
2021-01-23 |
delete index_pages_linkeddomain freedomforuminstitute.org |
2021-01-23 |
delete index_pages_linkeddomain freuds.com |
2021-01-23 |
delete index_pages_linkeddomain gearhousebroadcast.com |
2021-01-23 |
delete index_pages_linkeddomain gettyimages.co.uk |
2021-01-23 |
delete index_pages_linkeddomain global.com |
2021-01-23 |
delete index_pages_linkeddomain globelynx.com |
2021-01-23 |
delete index_pages_linkeddomain gps-telecom.com |
2021-01-23 |
delete index_pages_linkeddomain grcltd.net |
2021-01-23 |
delete index_pages_linkeddomain highland.gov.uk |
2021-01-23 |
delete index_pages_linkeddomain horsebridgedefence.com |
2021-01-23 |
delete index_pages_linkeddomain hughes.com |
2021-01-23 |
delete index_pages_linkeddomain humberside.police.uk |
2021-01-23 |
delete index_pages_linkeddomain ibm.com |
2021-01-23 |
delete index_pages_linkeddomain icc-cpi.int |
2021-01-23 |
delete index_pages_linkeddomain ihsmarkit.com |
2021-01-23 |
delete index_pages_linkeddomain imaginationpr.co.uk |
2021-01-23 |
delete index_pages_linkeddomain independent.co.uk |
2021-01-23 |
delete index_pages_linkeddomain indigo-ts.co.uk |
2021-01-23 |
delete index_pages_linkeddomain interkey.com.sa |
2021-01-23 |
delete index_pages_linkeddomain islandrecords.com |
2021-01-23 |
delete index_pages_linkeddomain itnproductions.co.uk |
2021-01-23 |
delete index_pages_linkeddomain itv.com |
2021-01-23 |
delete index_pages_linkeddomain kerrang.com |
2021-01-23 |
delete index_pages_linkeddomain lansons.com |
2021-01-23 |
delete index_pages_linkeddomain libertymedia.com |
2021-01-23 |
delete index_pages_linkeddomain livenation.co.uk |
2021-01-23 |
delete index_pages_linkeddomain lloydslist.com |
2021-01-23 |
delete index_pages_linkeddomain lse.ac.uk |
2021-01-23 |
delete index_pages_linkeddomain mtv.com |
2021-01-23 |
delete index_pages_linkeddomain netmondi.com |
2021-01-23 |
delete index_pages_linkeddomain news.co.uk |
2021-01-23 |
delete index_pages_linkeddomain newstalk.com |
2021-01-23 |
delete index_pages_linkeddomain nick.co.uk |
2021-01-23 |
delete index_pages_linkeddomain nsandi.com |
2021-01-23 |
delete index_pages_linkeddomain petergabriel.com |
2021-01-23 |
delete index_pages_linkeddomain plumpictures.co.uk |
2021-01-23 |
delete index_pages_linkeddomain premierenetworks.com |
2021-01-23 |
delete index_pages_linkeddomain pressassociation.com |
2021-01-23 |
delete index_pages_linkeddomain prnewswire.com |
2021-01-23 |
delete index_pages_linkeddomain pru.co.uk |
2021-01-23 |
delete index_pages_linkeddomain qvcuk.com |
2021-01-23 |
delete index_pages_linkeddomain ram.ac.uk |
2021-01-23 |
delete index_pages_linkeddomain rbs.com |
2021-01-23 |
delete index_pages_linkeddomain realnetworks.com |
2021-01-23 |
delete index_pages_linkeddomain red-swan.com |
2021-01-23 |
delete index_pages_linkeddomain rg-group.co.uk |
2021-01-23 |
delete index_pages_linkeddomain rm.com |
2021-01-23 |
delete index_pages_linkeddomain rolatube.com |
2021-01-23 |
delete index_pages_linkeddomain roundhouse.org.uk |
2021-01-23 |
delete index_pages_linkeddomain royalalberthall.com |
2021-01-23 |
delete index_pages_linkeddomain rte.ie |
2021-01-23 |
delete index_pages_linkeddomain sadlerswells.com |
2021-01-23 |
delete index_pages_linkeddomain saga.co.uk |
2021-01-23 |
delete index_pages_linkeddomain santanderbank.com |
2021-01-23 |
delete index_pages_linkeddomain sas.co.uk |
2021-01-23 |
delete index_pages_linkeddomain sc.com |
2021-01-23 |
delete index_pages_linkeddomain scouts.org.uk |
2021-01-23 |
delete index_pages_linkeddomain serco.com |
2021-01-23 |
delete index_pages_linkeddomain sharecon.com |
2021-01-23 |
delete index_pages_linkeddomain sislive.tv |
2021-01-23 |
delete index_pages_linkeddomain smmt.co.uk |
2021-01-23 |
delete index_pages_linkeddomain sonymusic.com |
2021-01-23 |
delete index_pages_linkeddomain southerncrossaustereo.com.au |
2021-01-23 |
delete index_pages_linkeddomain speer.co.za |
2021-01-23 |
delete index_pages_linkeddomain ssvc.com |
2021-01-23 |
delete index_pages_linkeddomain stvproductions.tv |
2021-01-23 |
delete index_pages_linkeddomain sunsetvine.co.uk |
2021-01-23 |
delete index_pages_linkeddomain sverigesradio.se |
2021-01-23 |
delete index_pages_linkeddomain talksport.com |
2021-01-23 |
delete index_pages_linkeddomain tbimedia.co.uk |
2021-01-23 |
delete index_pages_linkeddomain teslakom.com |
2021-01-23 |
delete index_pages_linkeddomain thesun.co.uk |
2021-01-23 |
delete index_pages_linkeddomain thetimes.co.uk |
2021-01-23 |
delete index_pages_linkeddomain turner.com |
2021-01-23 |
delete index_pages_linkeddomain universalmusic.com |
2021-01-23 |
delete index_pages_linkeddomain vemotion.com |
2021-01-23 |
delete index_pages_linkeddomain viprinet.com |
2021-01-23 |
delete index_pages_linkeddomain virginrecords.com |
2021-01-23 |
delete index_pages_linkeddomain visitbritain.com |
2021-01-23 |
delete index_pages_linkeddomain westwoodone.com |
2021-01-23 |
delete index_pages_linkeddomain whistledown.net |
2021-01-23 |
delete index_pages_linkeddomain whitecoat.tv |
2021-01-23 |
delete index_pages_linkeddomain wikipedia.org |
2021-01-23 |
delete index_pages_linkeddomain wirelessgroup.co.uk |
2021-01-23 |
delete index_pages_linkeddomain wmg.com |
2021-01-23 |
delete index_pages_linkeddomain woodsbagot.com |
2021-01-23 |
delete index_pages_linkeddomain xcommnet.com |
2021-01-23 |
delete index_pages_linkeddomain yahoo.com |
2021-01-23 |
delete phone +1 703 709 0305 |
2021-01-23 |
delete source_ip 155.133.138.10 |
2021-01-23 |
insert index_pages_linkeddomain addtoany.com |
2021-01-23 |
insert index_pages_linkeddomain webflow.com |
2021-01-23 |
insert source_ip 63.33.19.148 |
2021-01-23 |
insert source_ip 52.18.26.20 |
2021-01-23 |
insert source_ip 52.31.80.183 |
2021-01-23 |
update founded_year 1974 => null |
2021-01-23 |
update robots_txt_status www.wiredbroadcast.com: 200 => 404 |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => null |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-07-19 |
insert index_pages_linkeddomain red-swan.com |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
2019-11-16 |
insert index_pages_linkeddomain apcsolutionsuk.com |
2019-08-07 |
delete address 31 LEE VIEW ENFIELD MIDDLESEX EN2 8RY |
2019-08-07 |
insert address BEROL HOUSE 25 ASHLEY ROAD LONDON UNITED KINGDOM N17 9LJ |
2019-08-07 |
update reg_address_care_of SAM VANN CONSULTANTS => null |
2019-08-07 |
update registered_address |
2019-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2019 FROM
BEROL HOUSE ASHLEY ROAD
LONDON
N17 9LJ
ENGLAND |
2019-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2019 FROM
C/O SAM VANN CONSULTANTS
31 LEE VIEW
ENFIELD
MIDDLESEX
EN2 8RY |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-27 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-06-11 |
delete index_pages_linkeddomain cradlepoint.com |
2019-06-11 |
insert index_pages_linkeddomain celerway.com |
2019-05-11 |
insert index_pages_linkeddomain humberside.police.uk |
2019-05-11 |
update founded_year null => 1974 |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
2019-04-10 |
insert index_pages_linkeddomain gps-telecom.com |
2018-12-31 |
insert index_pages_linkeddomain datumcon.com |
2018-12-31 |
insert index_pages_linkeddomain interkey.com.sa |
2018-08-05 |
delete source_ip 109.123.71.2 |
2018-08-05 |
insert source_ip 155.133.138.10 |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-13 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-06-26 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2017-06-09 |
insert sic_code 61200 - Wireless telecommunications activities |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
2017-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE DYMOCK |
2017-04-27 |
update num_mort_charges 0 => 1 |
2017-04-27 |
update num_mort_outstanding 0 => 1 |
2017-02-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023768480001 |
2016-08-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-01 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-18 |
insert index_pages_linkeddomain celebratingbletchleypark.co.uk |
2016-05-14 |
update returns_last_madeup_date 2015-04-27 => 2016-04-27 |
2016-05-14 |
update returns_next_due_date 2016-05-25 => 2017-05-25 |
2016-04-29 |
update statutory_documents 27/04/16 FULL LIST |
2016-02-06 |
update website_status FlippedRobots => OK |
2016-01-30 |
update website_status OK => FlippedRobots |
2015-10-06 |
insert index_pages_linkeddomain convergencesummit.co.uk |
2015-05-31 |
insert personal_emails ja..@viprinet.com |
2015-05-31 |
insert alias James Deadman |
2015-05-31 |
insert email ja..@viprinet.com |
2015-05-08 |
delete address 31 LEE VIEW ENFIELD MIDDLESEX ENGLAND EN2 8RY |
2015-05-08 |
insert address 31 LEE VIEW ENFIELD MIDDLESEX EN2 8RY |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-04-27 => 2015-04-27 |
2015-05-08 |
update returns_next_due_date 2015-05-25 => 2016-05-25 |
2015-04-30 |
update statutory_documents 27/04/15 FULL LIST |
2015-04-08 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-17 |
update statutory_documents 30/09/14 TOTAL EXEMPTION FULL |
2014-11-28 |
insert alias Dave Walters |
2014-08-07 |
insert company_previous_name WIRED FOR SOUND (STUDIOS) LIMITED |
2014-08-07 |
update name WIRED FOR SOUND (STUDIOS) LIMITED => WIRED BROADCAST LTD |
2014-07-15 |
delete address Lee Valley Technopark
Ashley Road, London N17 9LN |
2014-07-15 |
delete alias Wired For Sound (Studios) Ltd. |
2014-07-15 |
delete fax +44 (0)20 8880 4830 |
2014-07-15 |
delete phone +44 (0)20 8880 4840 |
2014-07-15 |
insert address 31 Lee View, Enfield, EN2 8RY |
2014-07-15 |
insert address Berol House
25 Ashley Road
London N17 9LJ |
2014-07-15 |
insert alias Wired Broadcast Ltd |
2014-07-15 |
insert fax +44 (0)20 3376 7730 |
2014-07-15 |
insert phone +44 (0)20 3376 7710 |
2014-07-15 |
update primary_contact Lee Valley Technopark
Ashley Road, London N17 9LN => Berol House
25 Ashley Road
London N17 9LJ |
2014-07-07 |
delete address 367 LEE VALLEY TECHNOPARK ASHLEY ROAD LONDON N17 9LN |
2014-07-07 |
insert address 31 LEE VIEW ENFIELD MIDDLESEX ENGLAND EN2 8RY |
2014-07-07 |
update reg_address_care_of null => SAM VANN CONSULTANTS |
2014-07-07 |
update registered_address |
2014-07-07 |
update statutory_documents COMPANY NAME CHANGED WIRED FOR SOUND (STUDIOS) LIMITED
CERTIFICATE ISSUED ON 07/07/14 |
2014-07-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
367 LEE VALLEY TECHNOPARK
ASHLEY ROAD
LONDON
N17 9LN |
2014-06-07 |
update returns_last_madeup_date 2013-04-27 => 2014-04-27 |
2014-06-07 |
update returns_next_due_date 2014-05-25 => 2015-05-25 |
2014-05-21 |
update statutory_documents 27/04/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-08 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-24 |
update statutory_documents 30/09/13 TOTAL EXEMPTION FULL |
2013-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD DYMOCK / 19/11/2013 |
2013-10-08 |
update website_status OK => FlippedRobots |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-27 => 2013-04-27 |
2013-06-25 |
update returns_next_due_date 2013-05-25 => 2014-05-25 |
2013-06-21 |
delete sic_code 9220 - Radio and television activities |
2013-06-21 |
delete sic_code 9231 - Artistic & literary creation etc |
2013-06-21 |
insert sic_code 90020 - Support activities to performing arts |
2013-06-21 |
update returns_last_madeup_date 2011-04-27 => 2012-04-27 |
2013-06-21 |
update returns_next_due_date 2012-05-25 => 2013-05-25 |
2013-06-02 |
insert index_pages_linkeddomain youtube.com |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-05-07 |
update statutory_documents 30/09/12 TOTAL EXEMPTION FULL |
2013-04-30 |
update statutory_documents 27/04/13 FULL LIST |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2012-06-18 |
update statutory_documents 27/04/12 FULL LIST |
2012-05-31 |
update statutory_documents 30/09/11 TOTAL EXEMPTION FULL |
2011-06-21 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
2011-06-01 |
update statutory_documents 27/04/11 FULL LIST |
2010-06-10 |
update statutory_documents 27/04/10 FULL LIST |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD DYMOCK / 27/04/2010 |
2010-03-03 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2009-05-20 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
2009-02-02 |
update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2008-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/08 FROM:
16 CLYDE CIRCUS
LONDON
N15 4LF |
2007-07-24 |
update statutory_documents RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS |
2007-07-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-08-04 |
update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
2006-07-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-07-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-04-29 |
update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
2003-07-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-04-24 |
update statutory_documents RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
2002-08-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-07-11 |
update statutory_documents RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
2001-07-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-06-13 |
update statutory_documents RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-07-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/09/99 |
2000-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
2000-06-02 |
update statutory_documents RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS |
1999-07-05 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/09/98 |
1999-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/99 FROM:
167 FLEET STREET
LONDON
EC4A 2EA |
1999-05-22 |
update statutory_documents RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS |
1998-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-04-28 |
update statutory_documents RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS |
1997-05-19 |
update statutory_documents RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS |
1997-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1996-07-16 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/09/95 |
1996-06-09 |
update statutory_documents RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS |
1995-07-31 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/09/94 |
1995-05-05 |
update statutory_documents RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS |
1995-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-05-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-16 |
update statutory_documents RETURN MADE UP TO 27/04/94; CHANGE OF MEMBERS |
1994-05-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1993-07-28 |
update statutory_documents RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS |
1993-06-27 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/93 FROM:
46 UPHAM PARK ROAD
CHISWICK
LONDON
W4 1PG |
1992-10-22 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-06-03 |
update statutory_documents RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS |
1992-04-29 |
update statutory_documents RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS |
1992-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-06-11 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
1991-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1990-12-10 |
update statutory_documents RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS |
1989-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-05-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-04-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |