Date | Description |
2025-04-26 |
update person_title Ellie Rowe: Junior Production Executive, SL North => Production Executive, SL North |
2025-03-19 |
delete evp Jack Burgess |
2025-03-19 |
insert president Jack Burgess |
2025-03-19 |
update person_title Jack Burgess: Executive Vice President => President |
2025-01-31 |
insert person Calum McIntosh |
2025-01-31 |
update person_description Abi Lambrinos => Abi Lambrinos |
2025-01-31 |
update person_title Gemma Scholes: Line Producer => Production Executive |
2025-01-31 |
update person_title Kim Murphy: Series Editor => Executive Producer |
2025-01-31 |
update person_title Tom Price: Senior Development Producer, UK Unscripted => Development Executive, UK Unscripted |
2024-12-04 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/11/2024 |
2024-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/24, NO UPDATES |
2024-10-22 |
delete source_ip 46.30.213.67 |
2024-10-22 |
insert source_ip 160.153.137.91 |
2024-10-12 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
2024-10-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-10-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-10-12 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-09-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064610040007 |
2024-05-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL3MEDIA FINANCE LIMITED |
2024-05-01 |
update statutory_documents CESSATION OF DLG ACQUISITIONS LIMITED AS A PSC |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, NO UPDATES |
2023-10-10 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-10 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-10 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-10 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-04-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-28 |
delete source_ip 46.30.215.3 |
2023-01-28 |
insert person Alice Murray |
2023-01-28 |
insert person Christian Misuraca |
2023-01-28 |
insert person Michael Rabinovitz |
2023-01-28 |
insert source_ip 46.30.213.67 |
2023-01-28 |
update person_description Katie Driver => Katie Driver |
2023-01-28 |
update person_title Darrell Olsen: Head of Unscripted, North => Head of Unscripted, SL North |
2023-01-28 |
update person_title Ellie Rowe: Line Producer, North => Line Producer, SL North |
2023-01-28 |
update person_title Gareth Rowlands: Casting Producer => Casting Producer, SL North |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES |
2022-09-26 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-26 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-09-26 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-09-26 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-05-05 |
delete person Andie Daraki |
2022-05-05 |
delete person Harry Garne |
2022-05-05 |
delete person Julie Clark |
2022-05-05 |
delete person Ling Chong |
2022-05-05 |
insert person Gemma Sears |
2022-05-05 |
insert person Harry Knott |
2022-05-05 |
insert person Tom Price |
2022-05-05 |
update person_description Niall O'Driscoll => Niall O'Driscoll |
2022-05-05 |
update person_title Niall O'Driscoll: Head of Development, UK Unscripted => SVP, Development & Current |
2022-02-15 |
insert alias Studio Lambert Scotland |
2022-02-15 |
insert index_pages_linkeddomain twitter.com |
2022-02-15 |
insert person Abi Brooks |
2022-02-15 |
insert person Anna Wood |
2022-02-15 |
insert person Gareth Rowlands |
2022-02-15 |
insert person Gemma Scholes |
2022-02-15 |
insert person Kezia Walker |
2022-02-15 |
insert person Maisie Clater |
2022-02-15 |
insert person Megan Gibbons |
2022-02-15 |
insert person Naomi Wallwork |
2022-02-15 |
insert person Natasha Otanez |
2022-02-15 |
insert person Nicole Marie-Joseph |
2022-02-15 |
update person_description Melissa Mould => Melissa Mould |
2022-02-15 |
update person_title Amy Rankin: Finance Controller => Financial Controller |
2022-02-15 |
update person_title Ellie Priestman: Casting Producer => Senior Casting Producer |
2022-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MIMI AJIBADE |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-02 |
insert otherexecutives Laura Timms |
2021-06-02 |
delete address And 70 New Oxford Street, London, WC1A 1EU |
2021-06-02 |
delete person James Gandhi |
2021-06-02 |
insert alias Studio Lambert Media Ltd |
2021-06-02 |
insert registration_number 12115640 |
2021-06-02 |
update person_description Jack Burgess => Jack Burgess |
2021-06-02 |
update person_description Laura Timms => Laura Timms |
2021-06-02 |
update person_description Tiffany Mason-Bent => Tiffany Mason-Bent |
2021-06-02 |
update person_title Laura Timms: Script Editor => Head of Development |
2021-02-04 |
delete person Simon Hulme |
2021-02-04 |
delete person Tania Alexander |
2021-02-04 |
insert person Jenny Spearing |
2021-02-04 |
insert person Stephen Yemoh |
2021-02-04 |
update person_description Niall O'Driscoll => Niall O'Driscoll |
2021-02-04 |
update person_title Emily Fielden: Talent Executive => Head of Talent, Unscripted |
2021-02-04 |
update person_title Gill Lang: Business Affairs Consultant => Director, Legal & Business Affairs, Scripted |
2021-02-04 |
update person_title Katie Driver: Production Manager => Senior Production Manager |
2021-02-04 |
update person_title Sophie Beck: Junior Production Executive => Production Executive |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-18 |
delete person Josephine Williams |
2020-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-06 |
delete source_ip 46.30.215.19 |
2020-08-06 |
insert source_ip 46.30.215.3 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-14 |
update person_description Sophie Beck => Sophie Beck |
2020-04-11 |
delete person Matt J Smith |
2020-03-09 |
delete address Unit 509, Bonded Warehouse, 18 Lower Byrom St, Manchester, M3 4AP |
2020-03-09 |
delete person Cassie Friedman |
2020-03-09 |
delete person Suman Thanabalasingham |
2020-03-09 |
delete phone +1 424 732 6631 |
2020-03-09 |
insert address 5th Floor, Astley House, 23 Quay Street, Manchester M3 4AE |
2020-03-09 |
insert person Hannah Wythe |
2020-03-09 |
insert person Rose Hibbert |
2020-03-09 |
insert person Sophia MacKay |
2020-03-09 |
insert phone +1 424 732 6491 |
2020-03-09 |
update person_title Sophie Beck: Senior Production Manager => Junior Production Executive |
2019-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
2019-11-17 |
insert person Anna Driver |
2019-11-17 |
insert person Diana Focke |
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 |
2019-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-19 |
update statutory_documents SECRETARY APPOINTED DR MIMI AJIBADE |
2019-08-20 |
update person_description Laura Timms => Laura Timms |
2019-08-20 |
update person_title Laura Timms: Assistant Script Editor => Script Editor |
2019-07-19 |
insert cfo Barry Lee |
2019-07-19 |
delete person Diane Kraku |
2019-07-19 |
delete person Sara Murray |
2019-07-19 |
insert person James Gandhi |
2019-07-19 |
insert person Krisztina Szabo |
2019-07-19 |
insert person Ling Chong |
2019-07-19 |
update person_title Amy Rankin: Finance Manager => Finance Controller |
2019-07-19 |
update person_title Barry Lee: Financial Controller => Head of Finance |
2019-07-19 |
update person_title Cassie Friedman: Manager of Development => Director of Development and Current |
2019-07-19 |
update person_title Maddie Sinclair: Head of Drama Development => Executive Producer |
2019-07-19 |
update person_title Suman Thanabalasingham: Accounts Assisstant => Accounts Assistant |
2019-05-28 |
delete source_ip 46.30.213.70 |
2019-05-28 |
insert source_ip 46.30.215.19 |
2019-04-03 |
delete otherexecutives Cat Lawson |
2019-04-03 |
delete otherexecutives Jack Burgess |
2019-04-03 |
delete otherexecutives Jo Crawley |
2019-04-03 |
insert evp Jack Burgess |
2019-04-03 |
delete index_pages_linkeddomain facebook.com |
2019-04-03 |
delete person Cat Lawson |
2019-04-03 |
delete person Dan Coomber |
2019-04-03 |
delete person Deran Atamian |
2019-04-03 |
delete person Emlyn Crenshaw |
2019-04-03 |
delete person James Alexander |
2019-04-03 |
delete person Melissa Bartlett |
2019-04-03 |
delete person Rick Sasson |
2019-04-03 |
delete person Tom Garland |
2019-04-03 |
delete source_ip 46.30.213.103 |
2019-04-03 |
insert person Andie Daraki |
2019-04-03 |
insert person Barry Lee |
2019-04-03 |
insert person Ellie Rowe |
2019-04-03 |
insert person Julie Clark |
2019-04-03 |
insert person Melissa Mould |
2019-04-03 |
insert person Tony Brown |
2019-04-03 |
insert person Vicky Gaisford |
2019-04-03 |
insert source_ip 46.30.213.70 |
2019-04-03 |
update person_description Eleanor Roffe => Eleanor Roffe |
2019-04-03 |
update person_description Faye Donaldson => Faye Donaldson |
2019-04-03 |
update person_description Jack Burgess => Jack Burgess |
2019-04-03 |
update person_description Katie Driver => Katie Driver |
2019-04-03 |
update person_description Susan Hogg => Susan Hogg |
2019-04-03 |
update person_title Ellie Priestman: Assistant Producer => Casting Producer |
2019-04-03 |
update person_title Emily Jurado: Casting Executive => Senior Casting Executive |
2019-04-03 |
update person_title Harry Garne: Development Producer => Deputy Head of Development, UK Unscripted |
2019-04-03 |
update person_title Jack Burgess: Head of Development => Executive Vice President |
2019-04-03 |
update person_title Jo Crawley: Head of Production => Director of Production |
2019-04-03 |
update person_title Josephine Williams: Office & Executive Assistant => Executive Assistant |
2019-04-03 |
update person_title Laura Timms: Development Assistant, Scripted => Assistant Script Editor |
2019-04-03 |
update person_title Niall O'Driscoll: Senior Development Executive => Head of Development, UK Unscripted |
2019-04-03 |
update person_title Steven Hunt: Deputy Head of Production => Head of Production, Unscripted |
2019-04-03 |
update person_title Susan Hogg: Head of Drama / President, Scripted Programming => Head of Drama |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-02-13 |
delete otherexecutives Deran Atamian |
2018-02-13 |
delete person Chantal Boyle |
2018-02-13 |
delete person Ros Ponder |
2018-02-13 |
delete person Tom Watt-Smith |
2018-02-13 |
update person_title Deran Atamian: Director of Development for Studio Lambert USA; Director of Development => VP Development & Current |
2017-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
2017-10-05 |
update person_title Simon Hulme: Legal & Business Affairs Executive => Senior Legal and Business Affairs Executive |
2017-09-12 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-12 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-01 |
insert otherexecutives Zoe Chatten |
2017-08-01 |
delete person Amanda Greenfield |
2017-08-01 |
delete person Freya Sampson |
2017-08-01 |
delete person Nina Haines |
2017-08-01 |
delete person Tom Whitrow |
2017-08-01 |
insert person Harry Garne |
2017-08-01 |
insert person Steven Hunt |
2017-08-01 |
update person_title Claire Chung: Coordinator => HR Manager |
2017-08-01 |
update person_title Niall O'Driscoll: Senior Development Producer => Senior Development Executive |
2017-08-01 |
update person_title Zoe Chatten: Head of Legal and Business Affairs ( Job Share ) => Commercial Director |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-10 |
delete person Karl Kimbrough |
2017-05-10 |
insert index_pages_linkeddomain facebook.com |
2017-05-10 |
insert person James Alexander |
2017-05-10 |
insert person Josephine Williams |
2017-05-10 |
insert person Tom Garland |
2017-05-10 |
update person_description Tom Watt-Smith => Tom Watt-Smith |
2017-02-07 |
insert person Lisa Miller Jacobs |
2017-02-07 |
update person_title Emily Fielden: Talent Manager ( Job Share ) => Talent Executive |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-28 |
insert general_emails in..@glitterboxtv.com |
2016-12-28 |
insert email in..@glitterboxtv.com |
2016-11-14 |
delete personal_emails ch..@pmkbnc.com |
2016-11-14 |
delete personal_emails ta..@studiolambert.com |
2016-11-14 |
insert personal_emails em..@studiolambert.com |
2016-11-14 |
delete email ch..@pmkbnc.com |
2016-11-14 |
delete email ta..@studiolambert.com |
2016-11-14 |
delete person Sophie Clarke |
2016-11-14 |
delete person Taylor Levin |
2016-11-14 |
delete phone +1 310 854 4800 |
2016-11-14 |
insert address And 70 New Oxford Street, London, WC1A 1EU |
2016-11-14 |
insert email em..@studiolambert.com |
2016-11-14 |
insert email mi..@pmkbnc.com |
2016-11-14 |
insert person Amy Rankin |
2016-11-14 |
insert person Cassie Friedman |
2016-11-14 |
insert person Ellie Priestman |
2016-11-14 |
insert person Emlyn Crenshaw |
2016-11-14 |
insert person Katie Driver |
2016-11-14 |
insert person Maddie Sinclair |
2016-11-14 |
insert person Rick Sasson |
2016-11-14 |
insert person Sophie Beck |
2016-11-14 |
insert phone +1 310 854 4802 |
2016-08-13 |
delete person Natalie McArdle |
2016-08-13 |
insert address 70 New Oxford Street, London, WC1A 1EU |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
delete source_ip 46.30.212.228 |
2016-07-07 |
insert person Natalie McArdle |
2016-07-07 |
insert source_ip 46.30.213.103 |
2016-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-04-15 |
delete person Caroline Stewart |
2016-04-15 |
insert email lo..@plankpr.com |
2016-04-15 |
insert email vi..@plankpr.com |
2016-04-15 |
insert person Dee Okuleye |
2016-04-15 |
insert person Matt J Smith |
2016-04-15 |
insert person Tom Watt-Smith |
2016-02-11 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-11 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-24 |
insert person Rachel Tomlin |
2016-01-24 |
insert terms_pages_linkeddomain platinumarrow.co.uk |
2016-01-24 |
update person_title Nina Haines: Production Executive => Deputy Head of Production |
2016-01-24 |
update person_title Sophie Clarke: Production Manager => Senior Production Manager |
2016-01-07 |
update statutory_documents 31/12/15 FULL LIST |
2015-12-05 |
insert otherexecutives Deran Atamian |
2015-12-05 |
delete about_pages_linkeddomain platinumarrow.co.uk |
2015-12-05 |
delete contact_pages_linkeddomain platinumarrow.co.uk |
2015-12-05 |
delete terms_pages_linkeddomain platinumarrow.co.uk |
2015-12-05 |
insert about_pages_linkeddomain all3a.com |
2015-12-05 |
insert about_pages_linkeddomain all3mediainternational.com |
2015-12-05 |
insert address Berkshire House, 168-173 High Holborn, London, WC1V 7AA |
2015-12-05 |
insert alias Studio Lambert Associates Ltd |
2015-12-05 |
insert person Chantal Boyle |
2015-12-05 |
insert person Claire Chung |
2015-12-05 |
insert person Dan Coomber |
2015-12-05 |
insert person Deran Atamian |
2015-12-05 |
insert person Diane Kraku |
2015-12-05 |
insert person Eleanor Roffe |
2015-12-05 |
insert person Emily Jurado |
2015-12-05 |
insert person Faye Donaldson |
2015-12-05 |
insert person Gill Lang |
2015-12-05 |
insert person Karl Kimbrough |
2015-12-05 |
insert person Laura Timms |
2015-12-05 |
insert person Melissa Bartlett |
2015-12-05 |
insert person Niall O'Driscoll |
2015-12-05 |
insert person Nina Haines |
2015-12-05 |
insert person Sara Murray |
2015-12-05 |
insert person Simon Hulme |
2015-12-05 |
insert person Sophie Clarke |
2015-12-05 |
insert person Suman Thanabalasingham |
2015-12-05 |
insert person Susan Hogg |
2015-12-05 |
insert person Tiffany Mason-Bent |
2015-12-05 |
insert registration_number 06461004 |
2015-12-05 |
insert registration_number 9227451 |
2015-12-05 |
update person_description Caroline Stewart => Caroline Stewart |
2015-12-05 |
update person_description Emily Fielden => Emily Fielden |
2015-12-05 |
update person_title Caroline Stewart: Producer; Talent Manager => Talent Manager ( Job Share ) |
2015-12-05 |
update person_title Emily Fielden: Talent Manager => Talent Manager ( Job Share ) |
2015-12-05 |
update robots_txt_status www.studiolambert.com: 404 => 200 |
2015-11-12 |
update statutory_documents DIRECTOR APPOINTED MS ANGELA MCMULLEN |
2015-11-12 |
update statutory_documents SECRETARY APPOINTED MS ANGELA MCMULLEN |
2015-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN |
2015-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN |
2015-09-15 |
insert person Emily Fielden |
2015-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE TURTON / 25/08/2015 |
2015-05-19 |
update statutory_documents DIRECTOR APPOINTED MS SARA KATE GEATER |
2015-05-18 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN JOHNSTON BROWN |
2015-05-18 |
update statutory_documents SECRETARY APPOINTED ROBERT JOHN JOHNSTON BROWN |
2015-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT |
2015-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL BRIGHT |
2015-05-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-24 |
delete personal_emails ka..@studiolambert.com |
2015-02-24 |
insert personal_emails ta..@studiolambert.com |
2015-02-24 |
delete email ka..@studiolambert.com |
2015-02-24 |
insert email ca..@studiolambert.com |
2015-02-24 |
insert email ta..@studiolambert.com |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-05 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-03 |
insert contact_pages_linkeddomain facebook.com |
2015-01-03 |
insert person Caroline Stewart |
2014-11-07 |
update num_mort_outstanding 1 => 0 |
2014-11-07 |
update num_mort_satisfied 5 => 6 |
2014-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISON |
2014-09-28 |
insert otherexecutives Jack Burgess |
2014-09-28 |
delete person Fairy Jobmother |
2014-09-28 |
insert email cv..@studiolambert.com |
2014-09-28 |
insert person Jack Burgess |
2014-09-28 |
update person_description Tania Alexander => Tania Alexander |
2014-09-28 |
update person_title Tania Alexander: Executive Producer => Director of Factual Entertainment |
2014-09-28 |
update person_title Tim Harcourt: Head of Development => Creative Director |
2014-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064610040006 |
2014-09-07 |
update num_mort_outstanding 3 => 1 |
2014-09-07 |
update num_mort_satisfied 3 => 5 |
2014-08-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064610040004 |
2014-08-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064610040005 |
2014-08-07 |
update account_ref_month 8 => 12 |
2014-08-07 |
update accounts_next_due_date 2015-05-31 => 2015-09-30 |
2014-08-07 |
update num_mort_charges 5 => 6 |
2014-08-07 |
update num_mort_outstanding 2 => 3 |
2014-07-28 |
update statutory_documents CURREXT FROM 31/08/2014 TO 31/12/2014 |
2014-07-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064610040006 |
2014-07-07 |
update num_mort_outstanding 3 => 2 |
2014-07-07 |
update num_mort_satisfied 2 => 3 |
2014-06-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-05 |
delete personal_emails am..@studiolambert.com |
2014-06-05 |
insert personal_emails ka..@studiolambert.com |
2014-06-05 |
insert president Greg Goldman |
2014-06-05 |
delete address 42 Beak Street
Soho
London W1F 9RH |
2014-06-05 |
delete email am..@studiolambert.com |
2014-06-05 |
delete fax +44 (0) 20 7432 3142 |
2014-06-05 |
delete phone +44 (0) 20 7432 3141 |
2014-06-05 |
insert address 1 Denmark Street
London
WC2H 8LP |
2014-06-05 |
insert email ka..@studiolambert.com |
2014-06-05 |
insert person Greg Goldman |
2014-06-05 |
insert phone +44 (0)20 3040 6800 |
2014-06-05 |
update primary_contact 42 Beak Street
Soho
London W1F 9RH => 1 Denmark Street
London
WC2H 8LP |
2014-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-23 |
delete source_ip 46.30.211.48 |
2014-01-23 |
insert source_ip 46.30.212.228 |
2014-01-06 |
update statutory_documents 31/12/13 FULL LIST |
2013-09-06 |
update num_mort_charges 3 => 5 |
2013-09-06 |
update num_mort_outstanding 1 => 3 |
2013-09-03 |
update statutory_documents DIRECTOR APPOINTED NEIL IRVINE BRIGHT |
2013-09-03 |
update statutory_documents SECRETARY APPOINTED NEIL IRVINE BRIGHT |
2013-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM JONES |
2013-09-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM JONES |
2013-08-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064610040004 |
2013-08-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064610040005 |
2013-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER MORRISON / 01/07/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2013-04-28 |
delete source_ip 193.202.110.144 |
2013-04-28 |
insert source_ip 46.30.211.48 |
2013-01-17 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-12 |
delete otherexecutives Amy Hussey |
2013-01-12 |
insert chairman Stephen Lambert |
2013-01-12 |
delete person Aaron Saidman |
2013-01-12 |
delete person Amy Hussey |
2013-01-12 |
delete person Philip Lott |
2013-01-12 |
delete person Sabrina Fiander |
2013-01-12 |
update person_description Andy Coker |
2013-01-12 |
update person_description Stephen Lambert |
2013-01-12 |
update person_title Amanda Greenfield |
2013-01-12 |
update person_title Stephen Lambert |
2013-01-12 |
update person_title Zoe Chatten |
2012-12-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-12-24 |
update statutory_documents ALTER ARTICLES 11/12/2012 |
2012-11-01 |
delete person Nicole Choper |
2012-11-01 |
insert person Gary Hunter |
2012-11-01 |
insert person Ros Ponder |
2012-11-01 |
update person_title Aaron Saidman |
2012-08-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-08-29 |
update statutory_documents ALTER ARTICLES 21/08/2012 |
2012-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAXWELL JONES / 25/07/2012 |
2012-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2012-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN BURNS |
2012-01-25 |
update statutory_documents 31/12/11 FULL LIST |
2012-01-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAXWELL JONES / 22/11/2011 |
2011-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LAMBERT / 22/11/2011 |
2011-09-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-07-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2011-03-31 |
update statutory_documents ADOPT ARTICLES 10/03/2011 |
2011-01-11 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-10 |
update statutory_documents DIRECTOR APPOINTED MR ADAM MAXWELL JONES |
2011-01-10 |
update statutory_documents SECRETARY APPOINTED MR ADAM MAXWELL JONES |
2011-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PFEIL |
2011-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN PFEIL |
2010-09-28 |
update statutory_documents DIRECTOR APPOINTED MS VICTORIA JANE TURTON |
2010-08-05 |
update statutory_documents SOLVENCY STATEMENT DATED 29/07/10 |
2010-08-05 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-08-05 |
update statutory_documents ADOPT ARTICLES 29/07/2010 |
2010-08-05 |
update statutory_documents CONSOLIDATION
29/07/10 |
2010-08-05 |
update statutory_documents 05/08/10 STATEMENT OF CAPITAL GBP 252.50 |
2010-08-05 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2010-02-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-02-16 |
update statutory_documents ALTER ARTICLES 04/02/2010 |
2010-02-12 |
update statutory_documents 04/02/10 STATEMENT OF CAPITAL GBP 300252.5 |
2010-02-11 |
update statutory_documents 31/12/09 FULL LIST |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 01/10/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DELISLE BURNS / 01/10/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER MORRISON / 01/10/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAMBERT / 01/10/2009 |
2009-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 01/10/2009 |
2009-07-11 |
update statutory_documents SECTION 175(5)(A) 2006 05/06/2009 |
2009-07-06 |
update statutory_documents GBP NC 1000/301000
01/07/09 |
2009-07-06 |
update statutory_documents NC INC ALREADY ADJUSTED
01/07/2009 |
2009-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2009-05-18 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2009-05-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-12-10 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2008-12-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-10-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-04-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-04-07 |
update statutory_documents S-DIV |
2008-04-07 |
update statutory_documents ADOPT ARTICLES 18/03/2008 |
2008-04-07 |
update statutory_documents SUBDIVISION 17/03/2008 |
2008-04-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 31/08/2008 |
2008-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2008 FROM
SEVENTH FLOOR
90 HIGH HOLBORN
LONDON
WC1V 6XX |
2008-04-04 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JOHN CHRISTOPHER PFEIL |
2008-04-04 |
update statutory_documents DIRECTOR APPOINTED JULIAN DELISLE BURNS |
2008-04-04 |
update statutory_documents DIRECTOR APPOINTED STEPHEN LAMBERT |
2008-04-04 |
update statutory_documents DIRECTOR APPOINTED STEPHEN ROGER MORRISON |
2008-04-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED |
2008-04-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED |
2008-04-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED |
2008-02-26 |
update statutory_documents COMPANY NAME CHANGED NEWINCCO 794 LIMITED
CERTIFICATE ISSUED ON 26/02/08 |
2007-12-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |