Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-14 |
delete phone +44 0753 4624 128 |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES |
2023-07-17 |
delete phone +44 (0)1932 219 800 |
2023-07-17 |
delete phone +44 1932 219 800 |
2023-07-17 |
insert phone +44 0753 4624 128 |
2023-07-17 |
insert phone +44 0778 4108 969 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-25 |
delete address 25a Lyon Road
Hersham
Surrey, KT12 3PU
United Kingdom |
2020-04-25 |
delete fax +44 (0)1932 221 394 |
2020-04-25 |
delete fax +44 1932 221 394 |
2020-04-25 |
insert address Office 1, Floor 1
Spring Lane
Forest Gate
Ringwood, BH24 3FH
United Kingdom |
2020-04-25 |
update primary_contact 25a Lyon Road
Hersham
Surrey, KT12 3PU
United Kingdom => Office 1, Floor 1
Spring Lane
Forest Gate
Ringwood, BH24 3FH
United Kingdom |
2020-01-23 |
delete source_ip 199.229.248.194 |
2020-01-23 |
insert source_ip 199.101.96.187 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update website_status IndexPageFetchError => OK |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-22 |
update website_status OK => IndexPageFetchError |
2019-10-07 |
delete address 25A LYON ROAD HERSHAM SURREY ENGLAND KT12 3PU |
2019-10-07 |
insert address 2 WHITING STREET SHEFFIELD ENGLAND S8 9QR |
2019-10-07 |
update registered_address |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
2019-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2019 FROM
25A LYON ROAD
HERSHAM
SURREY
KT12 3PU
ENGLAND |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-15 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
2017-10-05 |
update website_status FlippedRobots => OK |
2017-10-05 |
delete source_ip 213.246.101.80 |
2017-10-05 |
insert person Joanna Jet |
2017-10-05 |
insert source_ip 199.229.248.194 |
2017-10-05 |
update robots_txt_status www.erigodvds.com: 404 => 200 |
2017-09-16 |
update website_status OK => FlippedRobots |
2017-07-09 |
delete source_ip 213.246.102.191 |
2017-07-09 |
insert source_ip 213.246.101.80 |
2017-07-07 |
delete address 320 GARRATT LANE WANDSWORTH LONDON SW18 4EJ |
2017-07-07 |
insert address 25A LYON ROAD HERSHAM SURREY ENGLAND KT12 3PU |
2017-07-07 |
update reg_address_care_of FRANKLIN CHARTERED ACCOUNTANTS => null |
2017-07-07 |
update registered_address |
2017-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2017 FROM
C/O FRANKLIN CHARTERED ACCOUNTANTS
320 GARRATT LANE
WANDSWORTH
LONDON
SW18 4EJ |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-18 |
update statutory_documents DIRECTOR APPOINTED MR SIMON WABY |
2016-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PRETORIUS |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PRETORIUS |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA PRETORIUS |
2016-01-07 |
delete source_ip 85.233.160.70 |
2016-01-07 |
insert source_ip 213.246.102.191 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-09-28 => 2015-09-28 |
2015-12-07 |
update returns_next_due_date 2015-10-26 => 2016-10-26 |
2015-11-09 |
update statutory_documents 28/09/15 FULL LIST |
2014-12-10 |
delete index_pages_linkeddomain hosts.co.uk |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-07 |
update returns_last_madeup_date 2013-09-28 => 2014-09-28 |
2014-11-07 |
update returns_next_due_date 2014-10-26 => 2015-10-26 |
2014-11-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-23 |
delete contact_pages_linkeddomain adultstorefinder.co.uk |
2014-10-23 |
delete contact_pages_linkeddomain hosts.co.uk |
2014-10-23 |
delete index_pages_linkeddomain adultstorefinder.co.uk |
2014-10-23 |
delete product_pages_linkeddomain adultstorefinder.co.uk |
2014-10-23 |
delete product_pages_linkeddomain hosts.co.uk |
2014-10-23 |
delete terms_pages_linkeddomain adultstorefinder.co.uk |
2014-10-23 |
delete terms_pages_linkeddomain hosts.co.uk |
2014-10-14 |
update statutory_documents 28/09/14 FULL LIST |
2014-01-07 |
update account_ref_month 12 => 3 |
2014-01-07 |
update accounts_next_due_date 2014-09-30 => 2014-12-31 |
2013-12-04 |
update statutory_documents CURREXT FROM 31/12/2013 TO 31/03/2014 |
2013-11-07 |
update returns_last_madeup_date 2012-09-28 => 2013-09-28 |
2013-11-07 |
update returns_next_due_date 2013-10-26 => 2014-10-26 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents 28/09/13 FULL LIST |
2013-09-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 5263 - Other non-store retail sale |
2013-06-23 |
insert sic_code 59132 - Video distribution activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-28 => 2012-09-28 |
2013-06-23 |
update returns_next_due_date 2012-10-26 => 2013-10-26 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-10-01 |
update statutory_documents SAIL ADDRESS CREATED |
2012-10-01 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-10-01 |
update statutory_documents 28/09/12 FULL LIST |
2012-09-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-12 |
update statutory_documents 28/09/11 FULL LIST |
2011-09-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2010 FROM
C/O FRANKLIN CHARTERED ACCOUNTANTS
320 GARRATT LANE
WANDSWORTH
LONDON
SW18 4EJ
UNITED KINGDOM |
2010-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHAUN PRETORIUS / 01/01/2010 |
2010-12-10 |
update statutory_documents 28/09/10 FULL LIST |
2010-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHAUN PRETORIUS / 28/09/2010 |
2010-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MARGUERITE PRETORIUS / 01/01/2010 |
2010-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MARGUERITE PRETORIUS / 28/09/2010 |
2010-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2010 FROM
30 CITY ROAD
LONDON
EC1Y 2AB |
2010-09-10 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-16 |
update statutory_documents 28/09/09 FULL LIST |
2009-08-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-11-14 |
update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
2008-11-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SAMANTHA PRETORIUS |
2008-06-19 |
update statutory_documents PREVEXT FROM 30/09/2007 TO 31/12/2007 |
2008-05-22 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED SAMANTHA MARGUERITE PRETORIUS |
2007-12-27 |
update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
2006-11-13 |
update statutory_documents COMPANY NAME CHANGED
DOUBLE D DISTRIBUTION LIMITED
CERTIFICATE ISSUED ON 13/11/06 |
2006-09-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |