ARISE MAGAZINES LTD - History of Changes


DateDescription
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES
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
2023-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
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
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES
2022-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-03-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-03-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2022-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2022-02-08 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-08-26 update statutory_documents DIRECTOR APPOINTED MRS OLUWATOYIN MODUPEORE KESSINGTON
2021-08-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOOYUM KYAAGBA
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, 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
2019-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-12-06 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-06 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-03-07 update accounts_last_madeup_date 2014-12-31 => 2016-12-31
2018-03-07 update accounts_next_due_date 2016-09-30 => 2018-09-30
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2018-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2018-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2018-01-17 update statutory_documents DIRECTOR APPOINTED MISS DOOYUM HILLARY KYAAGBA
2018-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NDUKA OBAIGBENA
2017-11-07 delete address NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TQ
2017-11-07 insert address VISION247 STUDIOS BUILDING 10, 566 CHISWICK HIGH ROAD LONDON ENGLAND W4 5XS
2017-11-07 update registered_address
2017-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2017 FROM NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TQ
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2017-10-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NDUKA OBAIGBENA
2017-06-27 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-13 update statutory_documents FIRST GAZETTE
2016-05-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-05-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2016-01-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2016-01-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-12-03 update statutory_documents 31/10/15 FULL LIST
2014-12-07 delete address NEW ZEALAND HOUSE 80 HAYMARKET LONDON ENGLAND SW1Y 4TQ
2014-12-07 insert address NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TQ
2014-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-12-07 update accounts_last_madeup_date null => 2013-12-31
2014-12-07 update accounts_next_due_date 2014-07-31 => 2015-09-30
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-11-12 update statutory_documents 31/10/14 FULL LIST
2014-11-07 delete address 20-22 BEDFORD ROW LONDON WC1R 4JS
2014-11-07 insert address NEW ZEALAND HOUSE 80 HAYMARKET LONDON ENGLAND SW1Y 4TQ
2014-11-07 update registered_address
2014-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2014-10-16 update statutory_documents SECRETARY APPOINTED MS EFE DAMILOLA OBAIGBENA
2014-04-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2014-04-07 delete address 20-22 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4JS
2014-04-07 insert address 20-22 BEDFORD ROW LONDON WC1R 4JS
2014-04-07 insert sic_code 58142 - Publishing of consumer and business journals and periodicals
2014-04-07 insert sic_code 58190 - Other publishing activities
2014-04-07 update company_status Active - Proposal to Strike off => Active
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2013-10-31
2014-04-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2014-03-19 update statutory_documents DISS40 (DISS40(SOAD))
2014-03-18 update statutory_documents 31/10/13 FULL LIST
2014-03-07 update company_status Active => Active - Proposal to Strike off
2014-02-25 update statutory_documents FIRST GAZETTE
2014-01-07 delete address 1ST FLOOR 7 ST MARTINS PLACE LONDON UNITED KINGDOM WC2N 4HA
2014-01-07 insert address 20-22 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4JS
2014-01-07 update account_ref_month 10 => 12
2014-01-07 update registered_address
2013-12-11 update statutory_documents CURREXT FROM 31/10/2013 TO 31/12/2013
2013-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 1ST FLOOR 7 ST MARTINS PLACE LONDON WC2N 4HA UNITED KINGDOM
2013-12-11 update statutory_documents CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2012-10-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION