STUDIO LAMBERT - History of Changes


DateDescription
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