Date | Description |
2023-10-16 |
delete source_ip 217.194.210.64 |
2023-10-16 |
insert source_ip 80.76.197.156 |
2023-10-16 |
update robots_txt_status www.kremlin-belfast.com: 404 => 200 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES |
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 |
2022-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, NO UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-06-30 |
update description |
2021-04-25 |
delete general_emails in..@kremlin-belfast.com |
2021-04-25 |
delete address 96 Donegall Street, Belfast BT1 2GW |
2021-04-25 |
delete alias Anthology NI |
2021-04-25 |
delete email in..@kremlin-belfast.com |
2021-04-25 |
delete phone 028 9031 6060 |
2021-04-25 |
insert index_pages_linkeddomain excelsiorstudios.co.uk |
2021-04-25 |
update primary_contact 96 Donegall Street, Belfast BT1 2GW => null |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-02 |
update website_status Disallowed => OK |
2021-02-02 |
insert general_emails in..@kremlin-belfast.com |
2021-02-02 |
delete source_ip 91.136.8.128 |
2021-02-02 |
insert address 96 Donegall Street, Belfast BT1 2GW |
2021-02-02 |
insert email in..@kremlin-belfast.com |
2021-02-02 |
insert phone 028 9031 6060 |
2021-02-02 |
insert source_ip 217.194.210.64 |
2021-02-02 |
update primary_contact null => 96 Donegall Street, Belfast BT1 2GW |
2020-12-11 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
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 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-25 |
update website_status FlippedRobots => Disallowed |
2019-07-05 |
update website_status FailedRobots => FlippedRobots |
2019-06-05 |
update website_status FlippedRobots => FailedRobots |
2019-05-15 |
update website_status FailedRobots => FlippedRobots |
2019-04-25 |
update website_status FlippedRobots => FailedRobots |
2019-04-07 |
update num_mort_charges 11 => 12 |
2019-04-07 |
update num_mort_outstanding 0 => 1 |
2019-03-28 |
update website_status OK => FlippedRobots |
2019-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0350880012 |
2019-01-16 |
update website_status EmptyPage => OK |
2019-01-16 |
delete source_ip 91.194.151.34 |
2019-01-16 |
insert source_ip 91.136.8.128 |
2019-01-16 |
update description |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
2018-10-01 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-19 |
update website_status OK => EmptyPage |
2018-03-16 |
update description |
2018-01-31 |
update description |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-12-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-12-22 |
update description |
2017-12-07 |
delete address 96 DONEGALL STREET BELFAST BT1 2GW |
2017-12-07 |
insert address 13 UNION STREET BELFAST NORTHERN IRELAND BT1 2JF |
2017-12-07 |
update registered_address |
2017-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2017 FROM
96 DONEGALL STREET
BELFAST
BT1 2GW |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
2017-10-14 |
update description |
2017-09-01 |
update description |
2017-08-07 |
update num_mort_outstanding 10 => 0 |
2017-08-07 |
update num_mort_satisfied 1 => 11 |
2017-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0350880010 |
2017-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0350880011 |
2017-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2017-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2017-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2017-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2017-07-23 |
update description |
2017-06-17 |
update description |
2017-04-26 |
insert company_previous_name KREMLIN ASSOCIATES LTD |
2017-04-26 |
update name KREMLIN ASSOCIATES LTD => BIG TOP PRODUCTIONS LIMITED |
2017-04-01 |
update description |
2017-02-08 |
update statutory_documents COMPANY NAME CHANGED KREMLIN ASSOCIATES LTD
CERTIFICATE ISSUED ON 08/02/17 |
2017-01-31 |
update description |
2016-12-26 |
update description |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-12 |
update description |
2016-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
2016-10-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-27 |
update description |
2016-07-23 |
update description |
2016-06-09 |
update description |
2016-03-27 |
update description |
2016-02-05 |
update description |
2016-01-08 |
update description |
2015-12-07 |
update description |
2015-12-07 |
update returns_last_madeup_date 2014-10-29 => 2015-10-29 |
2015-12-07 |
update returns_next_due_date 2015-11-26 => 2016-11-26 |
2015-11-13 |
update statutory_documents 29/10/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-08 |
update num_mort_charges 10 => 11 |
2015-11-08 |
update num_mort_outstanding 9 => 10 |
2015-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0350880011 |
2015-10-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-18 |
update description |
2015-08-20 |
update description |
2015-07-04 |
update website_status EmptyPage => OK |
2015-07-04 |
update description |
2015-06-05 |
update website_status OK => EmptyPage |
2015-05-05 |
update description |
2015-04-02 |
update description |
2015-03-03 |
update description |
2015-01-27 |
update description |
2014-12-21 |
update description |
2014-11-15 |
update description |
2014-11-07 |
update num_mort_charges 9 => 10 |
2014-11-07 |
update num_mort_outstanding 8 => 9 |
2014-11-07 |
update returns_last_madeup_date 2013-10-29 => 2014-10-29 |
2014-11-07 |
update returns_next_due_date 2014-11-26 => 2015-11-26 |
2014-10-31 |
update statutory_documents 29/10/14 FULL LIST |
2014-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDRE GRAHAM / 29/10/2014 |
2014-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS SWEENEY / 29/10/2014 |
2014-10-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDRE GRAHAM / 29/10/2014 |
2014-10-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0350880010 |
2014-10-10 |
update description |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-29 |
delete source_ip 62.128.158.11 |
2014-08-29 |
insert source_ip 91.194.151.34 |
2013-12-07 |
delete address 96 DONEGALL STREET BELFAST NORTHERN IRELAND BT1 2GW |
2013-12-07 |
insert address 96 DONEGALL STREET BELFAST BT1 2GW |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-29 => 2013-10-29 |
2013-12-07 |
update returns_next_due_date 2013-11-26 => 2014-11-26 |
2013-11-06 |
update statutory_documents 29/10/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-29 => 2012-10-29 |
2013-06-23 |
update returns_next_due_date 2012-11-26 => 2013-11-26 |
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 |
2012-11-02 |
update statutory_documents 29/10/12 FULL LIST |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-09 |
update statutory_documents 29/10/11 FULL LIST |
2011-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2011 FROM
96 DONEGALL STREET
BELFAST
BT1 2GN |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-15 |
update statutory_documents 29/10/10 FULL LIST |
2010-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDRE GRAHAM / 29/10/2010 |
2010-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDRE GRAHAM / 29/10/2010 |
2010-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS SWEENEY / 29/10/2010 |
2010-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS SWEENEY / 29/10/2010 |
2010-12-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDRE GRAHAM / 29/10/2010 |
2010-12-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDRE GRAHAM / 29/10/2010 |
2010-07-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-30 |
update statutory_documents 29/10/09 FULL LIST |
2009-06-07 |
update statutory_documents 31/12/08 ANNUAL ACCTS |
2009-03-19 |
update statutory_documents 29/10/07 ANNUAL RETURN SHUTTLE |
2009-03-19 |
update statutory_documents 29/10/08 ANNUAL RETURN SHUTTLE |
2008-09-29 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
2008-08-20 |
update statutory_documents 29/10/06 |
2008-07-16 |
update statutory_documents 0000 |
2008-07-01 |
update statutory_documents 29/10/05 ANNUAL RETURN SHUTTLE |
2007-12-21 |
update statutory_documents 31/12/06 ANNUAL ACCTS |
2007-05-15 |
update statutory_documents 31/12/05 ANNUAL ACCTS |
2005-11-15 |
update statutory_documents 31/12/04 ANNUAL ACCTS |
2005-01-26 |
update statutory_documents 29/10/04 ANNUAL RETURN SHUTTLE |
2004-11-04 |
update statutory_documents 31/12/03 ANNUAL ACCTS |
2004-01-13 |
update statutory_documents PARS RE MORTAGE |
2004-01-13 |
update statutory_documents PARS RE MORTAGE |
2003-11-12 |
update statutory_documents 29/10/03 ANNUAL RETURN SHUTTLE |
2003-11-04 |
update statutory_documents 31/12/02 ANNUAL ACCTS |
2003-06-27 |
update statutory_documents PARS RE MORTAGE |
2003-05-08 |
update statutory_documents PARS RE MORTAGE |
2003-02-04 |
update statutory_documents 31/12/01 ANNUAL ACCTS |
2002-12-02 |
update statutory_documents 29/10/02 ANNUAL RETURN SHUTTLE |
2002-09-11 |
update statutory_documents PARS RE MORTAGE |
2001-11-14 |
update statutory_documents 31/12/00 ANNUAL ACCTS |
2001-11-02 |
update statutory_documents 29/10/01 ANNUAL RETURN SHUTTLE |
2000-11-07 |
update statutory_documents 29/10/00 ANNUAL RETURN SHUTTLE |
2000-11-03 |
update statutory_documents CHANGE OF ARD |
2000-11-03 |
update statutory_documents 31/12/99 ANNUAL ACCTS |
2000-02-07 |
update statutory_documents MORTGAGE SATISFACTION |
2000-01-23 |
update statutory_documents 29/10/99 ANNUAL RETURN SHUTTLE |
1999-12-16 |
update statutory_documents PARS RE MORTAGE |
1999-12-16 |
update statutory_documents PARS RE MORTAGE |
1999-02-11 |
update statutory_documents PARS RE MORTAGE |
1998-12-03 |
update statutory_documents CHANGE IN SIT REG ADD |
1998-12-03 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-12-03 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-12-03 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-12-03 |
update statutory_documents UPDATED MEM AND ARTS |
1998-11-25 |
update statutory_documents NOT OF INCR IN NOM CAP |
1998-11-25 |
update statutory_documents RESOLUTION TO CHANGE NAME |
1998-11-25 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1998-11-25 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1998-10-29 |
update statutory_documents ARTICLES |
1998-10-29 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
1998-10-29 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
1998-10-29 |
update statutory_documents MEMORANDUM |