Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-22 |
delete source_ip 205.186.139.83 |
2023-06-22 |
insert source_ip 162.159.134.42 |
2023-06-22 |
update website_status InternalTimeout => OK |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-07 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-29 |
update website_status OK => InternalTimeout |
2022-03-24 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-05-23 |
insert general_emails he..@studioaka.co.uk |
2021-05-23 |
delete address 105 Rivington Street,
NYC NY 10002 USA |
2021-05-23 |
delete contact_pages_linkeddomain baerbrownreps.com |
2021-05-23 |
delete contact_pages_linkeddomain blacklist.tv |
2021-05-23 |
delete contact_pages_linkeddomain hunkydoryus.com |
2021-05-23 |
delete contact_pages_linkeddomain inhousereps.com |
2021-05-23 |
delete email an..@blacklist.tv |
2021-05-23 |
delete email ch..@baerbrownreps.com |
2021-05-23 |
delete email gi..@hunkydoryus.com |
2021-05-23 |
delete email so..@hunkydoryus.com |
2021-05-23 |
delete email st..@inhousereps.com |
2021-05-23 |
delete email th..@studioaka.co.uk |
2021-05-23 |
delete person Chris Brown |
2021-05-23 |
delete person Gisela Limberg |
2021-05-23 |
delete person Sonya Kilnger |
2021-05-23 |
delete person Steven Monkarsh |
2021-05-23 |
insert address 45 HOWARD STREET,
NEW YORK, NY 10013 |
2021-05-23 |
insert contact_pages_linkeddomain psyop.com |
2021-05-23 |
insert email al..@psyop.tv |
2021-05-23 |
insert email he..@studioaka.co.uk |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-06 |
delete email ad..@blacklist.tv |
2021-04-06 |
delete phone 212.235.7080 |
2021-04-06 |
delete phone 212.505.6864 |
2021-04-06 |
delete phone 323.460.2600 |
2021-04-06 |
delete phone 773.474.1269 |
2021-04-06 |
delete phone 908.812.7959 |
2021-04-06 |
delete phone 917.607.0303 |
2021-03-04 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-08 |
delete company_previous_name AKA PIZAZZ LIMITED |
2021-01-28 |
insert personal_emails j...@studioaka.co.uk |
2021-01-28 |
insert personal_emails m...@studioaka.co.uk |
2021-01-28 |
insert email j...@studioaka.co.uk |
2021-01-28 |
insert email m...@studioaka.co.uk |
2021-01-28 |
insert person James Howarth |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-06 |
delete index_pages_linkeddomain apple.com |
2020-05-06 |
delete index_pages_linkeddomain youtu.be |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-06 |
insert index_pages_linkeddomain apple.com |
2020-04-06 |
insert index_pages_linkeddomain youtu.be |
2020-03-27 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-07 |
delete management_pages_linkeddomain apeonthemoon.com |
2020-02-05 |
update person_title Angela Edmonds: Executive Assistant to Sue Goffe => Project Development |
2019-07-07 |
delete management_pages_linkeddomain checkonetwo.co.uk |
2019-06-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER CAMPBELL |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-11 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update num_mort_outstanding 1 => 0 |
2018-11-07 |
update num_mort_satisfied 0 => 1 |
2018-09-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-12 |
delete email an..@hustle.rs |
2018-03-12 |
delete email an..@hustle.rs |
2018-03-12 |
delete email bn..@mac.com |
2018-03-12 |
delete email ji..@themreps.com |
2018-03-12 |
delete person Andrew Michaeloff |
2018-03-12 |
delete person Anya Zander |
2018-03-12 |
delete person Brent Novick |
2018-03-12 |
delete person Jimmy Waldron |
2018-03-12 |
delete person Pierre O'Reilly |
2018-03-12 |
delete phone 312.828.0404 |
2018-03-12 |
delete phone 415.460.1626 |
2018-03-12 |
delete phone 917.338.6544 |
2018-03-12 |
insert email ch..@baerbrownreps.com |
2018-03-12 |
insert email gi..@hunkydoryus.com |
2018-03-12 |
insert email so..@hunkydoryus.com |
2018-03-12 |
insert email st..@inhousereps.com |
2018-03-12 |
insert person Chris Brown |
2018-03-12 |
insert person Gisela Limberg |
2018-03-12 |
insert person Sonya Kilnger |
2018-03-12 |
insert person Steven Monkarsh |
2018-03-12 |
insert phone 212.235.7080 |
2018-03-12 |
insert phone 323.460.2600 |
2018-03-12 |
insert phone 773.474.1269 |
2018-03-12 |
insert phone 908.812.7959 |
2018-03-12 |
insert phone 917.607.0303 |
2018-01-28 |
delete email ka..@studioaka.co.uk |
2018-01-28 |
delete index_pages_linkeddomain bafta.org |
2018-01-28 |
delete index_pages_linkeddomain heyduggee.com |
2018-01-28 |
update robots_txt_status www.studioaka.co.uk: 404 => 200 |
2017-12-19 |
insert index_pages_linkeddomain heyduggee.com |
2017-11-11 |
insert otherexecutives Raphael Vangelis |
2017-11-11 |
insert email an..@studioaka.co.uk |
2017-11-11 |
insert index_pages_linkeddomain bafta.org |
2017-11-11 |
insert person Angela Edmonds |
2017-11-11 |
insert person Raphael Vangelis |
2017-10-13 |
insert email ka..@studioaka.co.uk |
2017-09-01 |
delete personal_emails p...@studioaka.co.uk |
2017-09-01 |
delete email p...@studioaka.co.uk |
2017-09-01 |
delete management_pages_linkeddomain apeonthemoon.com |
2017-09-01 |
delete management_pages_linkeddomain burcusankur.com |
2017-09-01 |
delete management_pages_linkeddomain eamonnoneill.ie |
2017-09-01 |
delete management_pages_linkeddomain geoffreygodet.com |
2017-09-01 |
delete management_pages_linkeddomain gergely-wootsch.com |
2017-09-01 |
delete management_pages_linkeddomain manddywyckens.com |
2017-09-01 |
delete management_pages_linkeddomain manddywyckens.tumblr.com |
2017-09-01 |
delete person Pina Bierer |
2017-09-01 |
delete phone +44 (0) 207 434 3581 |
2017-09-01 |
delete phone +44 (0) 207 437 2309 |
2017-09-01 |
insert about_pages_linkeddomain apeonthemoon.com |
2017-09-01 |
insert about_pages_linkeddomain burcusankur.com |
2017-09-01 |
insert about_pages_linkeddomain eamonnoneill.ie |
2017-09-01 |
insert about_pages_linkeddomain facebook.com |
2017-09-01 |
insert about_pages_linkeddomain geoffreygodet.com |
2017-09-01 |
insert about_pages_linkeddomain gergely-wootsch.com |
2017-09-01 |
insert about_pages_linkeddomain instagram.com |
2017-09-01 |
insert about_pages_linkeddomain manddywyckens.com |
2017-09-01 |
insert about_pages_linkeddomain manddywyckens.tumblr.com |
2017-09-01 |
insert about_pages_linkeddomain twitter.com |
2017-09-01 |
insert about_pages_linkeddomain vimeo.com |
2017-09-01 |
insert about_pages_linkeddomain youtube.com |
2017-09-01 |
insert email me..@studioaka.co.uk |
2017-09-01 |
insert person Melanie Lanza |
2017-08-07 |
delete company_previous_name PIZAZZ PICTURES LIMITED |
2017-07-27 |
insert management_pages_linkeddomain heyduggee.com |
2017-07-07 |
delete address 30 BERWICK STREET LONDON W1F 8RH |
2017-07-07 |
insert address 56 COMPTON STREET CLERKENWELL LONDON UNITED KINGDOM EC1V 0ET |
2017-07-07 |
update registered_address |
2017-06-24 |
delete address 30 Berwick Street
London, W1F 8RH |
2017-06-24 |
insert address 56 Compton Street,
Clerkenwell,
London, EC1V 0ET |
2017-06-24 |
insert phone +44 (0) 207 490 7228 |
2017-06-24 |
update primary_contact 30 Berwick Street
London, W1F 8RH => 56 Compton Street,
Clerkenwell,
London, EC1V 0ET |
2017-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2017 FROM
30 BERWICK STREET
LONDON
W1F 8RH |
2017-05-10 |
delete management_pages_linkeddomain optixlovesyou.com |
2017-05-10 |
update description |
2017-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-06 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-11-01 |
insert personal_emails p...@studioaka.co.uk |
2016-11-01 |
delete email h...@studioaka.co.uk |
2016-11-01 |
delete person Hatty Christie |
2016-11-01 |
insert email p...@studioaka.co.uk |
2016-11-01 |
insert person Pina Bierer |
2016-06-08 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-08 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-09 |
update statutory_documents 30/04/16 FULL LIST |
2016-02-07 |
delete email br..@sbcglobal.net |
2016-02-07 |
delete email je..@ilovewhales.tv |
2016-02-07 |
delete phone 212.675.9872 |
2016-02-07 |
insert address 105 Rivington Street,
NYC NY 10002 |
2016-02-07 |
insert email an..@hustle.rs |
2016-02-07 |
insert email an..@hustle.rs |
2016-02-07 |
insert email bn..@mac.com |
2016-02-07 |
insert email ji..@themreps.com |
2016-02-07 |
insert person Andrew Michaeloff |
2016-02-07 |
insert person Anya Zander |
2016-02-07 |
insert person Jimmy Waldron |
2016-02-07 |
insert phone 312.828.0404 |
2016-02-07 |
insert phone 917.338.6544 |
2016-02-07 |
update person_title Sharon Titmarsh: Producer => Commercials Producer |
2015-11-09 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-09 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-16 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-03 |
delete management_pages_linkeddomain adventuresinshortfilm.com |
2015-08-06 |
delete email re..@studioaka.co.uk |
2015-08-06 |
delete management_pages_linkeddomain altontowers.com |
2015-08-06 |
insert management_pages_linkeddomain singup.org |
2015-08-06 |
insert management_pages_linkeddomain vimeopro.com |
2015-08-06 |
insert person Janine Voong |
2015-06-11 |
delete management_pages_linkeddomain harpercollins.co.uk |
2015-06-11 |
insert management_pages_linkeddomain altontowers.com |
2015-06-09 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-09 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-14 |
delete otherexecutives Nikki Kefford |
2015-05-14 |
delete contact_pages_linkeddomain chillivault.tv |
2015-05-14 |
delete contact_pages_linkeddomain sohosoho.tv |
2015-05-14 |
delete management_pages_linkeddomain motionographer.com |
2015-05-14 |
delete management_pages_linkeddomain skwigly.co.uk |
2015-05-14 |
insert management_pages_linkeddomain penguinrandomhouse.com |
2015-05-14 |
insert person Ross Phillips |
2015-05-14 |
update person_title Grant Orchard: Designer; Assistant Director SANDER JONES; Director => Designer; Assistant Director SANDER JONES; Senior Director; Director |
2015-05-14 |
update person_title Janine Murphy: Series Producer; Producer / TV / Hey Duggee; Producer => Series Producer |
2015-05-14 |
update person_title Nikki Kefford: Producer / Head of Commercials Production; Head of Commercials; Producer / Head of Commercials; Director => Head of Commercials |
2015-05-14 |
update person_title Steve Small: Designer; AKA Director; Animation Director; Character Designer; Master; Director => Designer; AKA Director; Animation Director; Character Designer; Senior Director; Master; Director |
2015-05-07 |
update statutory_documents 30/04/15 FULL LIST |
2015-04-13 |
delete otherexecutives Tom Rainford |
2015-04-13 |
delete person Tom Rainford |
2015-04-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-16 |
insert management_pages_linkeddomain barbaraian.com |
2015-03-04 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-01 |
delete email al..@studioaka.co.uk |
2014-12-01 |
insert email h...@studioaka.co.uk |
2014-12-01 |
insert person Hatty Christie |
2014-11-03 |
delete otherexecutives Jonathan Topf |
2014-11-03 |
delete person Jonathan Topf |
2014-11-03 |
insert about_pages_linkeddomain instagram.com |
2014-11-03 |
insert contact_pages_linkeddomain instagram.com |
2014-11-03 |
insert index_pages_linkeddomain instagram.com |
2014-11-03 |
insert management_pages_linkeddomain instagram.com |
2014-10-01 |
insert management_pages_linkeddomain jointlondon.com |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-28 |
delete index_pages_linkeddomain graphicthoughtfacility.com |
2014-05-28 |
insert management_pages_linkeddomain apeonthemoon.com |
2014-05-07 |
update statutory_documents 30/04/14 FULL LIST |
2014-04-21 |
delete contact_pages_linkeddomain encounters-festival.org.uk |
2014-04-21 |
delete contact_pages_linkeddomain fad.cat |
2014-04-21 |
delete contact_pages_linkeddomain filmclub.org |
2014-04-21 |
delete contact_pages_linkeddomain iloveoffset.com |
2014-04-21 |
delete contact_pages_linkeddomain itsnicethat.com |
2014-04-21 |
delete contact_pages_linkeddomain onedotzero.com |
2014-04-21 |
delete contact_pages_linkeddomain pictoplasma.com |
2014-04-21 |
delete contact_pages_linkeddomain playgroundsfestival.nl |
2014-04-21 |
delete contact_pages_linkeddomain sciencemuseum.org.uk |
2014-04-21 |
delete contact_pages_linkeddomain semipermanent.com |
2014-04-21 |
delete contact_pages_linkeddomain styleframes.tv |
2014-04-21 |
delete management_pages_linkeddomain vimeopro.com |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-24 |
delete email bn..@mac.com |
2014-03-24 |
delete email mi..@gmail.com |
2014-03-24 |
delete fax +44(0)20 7437 2309 |
2014-03-24 |
delete person Jen Warren |
2014-03-24 |
delete person Millie Munro |
2014-03-24 |
delete phone 310.795.5305 |
2014-03-24 |
delete phone 415.860.1055 |
2014-03-24 |
delete phone 917.697.6748 |
2014-03-24 |
insert contact_pages_linkeddomain encounters-festival.org.uk |
2014-03-24 |
insert contact_pages_linkeddomain fad.cat |
2014-03-24 |
insert contact_pages_linkeddomain filmclub.org |
2014-03-24 |
insert contact_pages_linkeddomain iloveoffset.com |
2014-03-24 |
insert contact_pages_linkeddomain itsnicethat.com |
2014-03-24 |
insert contact_pages_linkeddomain mimeartist.com |
2014-03-24 |
insert contact_pages_linkeddomain onedotzero.com |
2014-03-24 |
insert contact_pages_linkeddomain pictoplasma.com |
2014-03-24 |
insert contact_pages_linkeddomain playgroundsfestival.nl |
2014-03-24 |
insert contact_pages_linkeddomain sciencemuseum.org.uk |
2014-03-24 |
insert contact_pages_linkeddomain semipermanent.com |
2014-03-24 |
insert contact_pages_linkeddomain styleframes.tv |
2014-03-24 |
insert email br..@sbcglobal.net |
2014-03-24 |
insert email th..@studioaka.co.uk |
2014-03-24 |
insert index_pages_linkeddomain facebook.com |
2014-03-24 |
insert index_pages_linkeddomain graphicthoughtfacility.com |
2014-03-24 |
insert index_pages_linkeddomain twitter.com |
2014-03-24 |
insert index_pages_linkeddomain vimeo.com |
2014-03-24 |
insert index_pages_linkeddomain youtube.com |
2014-03-24 |
insert person ANNE DUDLEY |
2014-03-24 |
insert person Adina Slales |
2014-03-24 |
insert phone +44 (0) 207 437 2309 |
2014-03-18 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-13 |
delete about_pages_linkeddomain studioaka.squarespace.com |
2014-02-13 |
delete contact_pages_linkeddomain studioaka.squarespace.com |
2014-02-13 |
delete index_pages_linkeddomain studioaka.squarespace.com |
2014-02-13 |
delete management_pages_linkeddomain studioaka.squarespace.com |
2014-01-30 |
delete contact_pages_linkeddomain mimeartist.com |
2013-12-19 |
delete email br..@sbcglobal.net |
2013-12-19 |
delete email ji..@themreps.com |
2013-12-19 |
delete email wi..@smugglersite.com |
2013-12-19 |
delete person Adina Slales |
2013-12-19 |
delete person Gisela Knijnenburg |
2013-12-19 |
delete person Jacqui Wilkinson |
2013-12-19 |
delete person Jimmy Waldron |
2013-12-19 |
delete phone 212.337.3327 |
2013-12-19 |
delete phone 312.828.040 |
2013-12-19 |
insert about_pages_linkeddomain blacklist.tv |
2013-12-19 |
insert contact_pages_linkeddomain chillivault.tv |
2013-12-19 |
insert email bn..@mac.com |
2013-12-19 |
insert email je..@ilovewhales.tv |
2013-12-19 |
insert email mi..@gmail.com |
2013-12-19 |
insert person Jen Warren |
2013-12-19 |
insert person Millie Munro |
2013-12-19 |
insert phone 212.675.9872 |
2013-12-19 |
insert phone 310.795.5305 |
2013-12-19 |
insert phone 415.860.1055 |
2013-12-19 |
insert phone 917.697.6748 |
2013-09-27 |
insert email al..@studioaka.co.uk |
2013-09-27 |
insert person Alli Albion |
2013-09-12 |
delete otherexecutives EAMONN ONEILL |
2013-09-12 |
insert otherexecutives EAMONN O'NEILL |
2013-09-12 |
delete person EAMONN ONEILL |
2013-09-12 |
insert management_pages_linkeddomain vimeo.com |
2013-09-12 |
insert person EAMONN O'NEILL |
2013-07-02 |
delete about_pages_linkeddomain sohosoho.tv |
2013-07-02 |
delete index_pages_linkeddomain sohosoho.tv |
2013-07-02 |
delete management_pages_linkeddomain sohosoho.tv |
2013-06-26 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-13 |
update website_status NotEnoughTargetInformation => OK |
2013-05-08 |
update statutory_documents 30/04/13 FULL LIST |
2013-04-21 |
update website_status FlippedRobotsTxt => NotEnoughTargetInformation |
2013-03-07 |
update website_status FlippedRobotsTxt |
2012-12-10 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-11-23 |
update website_status InvalidContent |
2012-05-10 |
update statutory_documents 30/04/12 FULL LIST |
2012-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID HUNT / 30/04/2012 |
2012-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LOUISE GOFFE / 30/04/2012 |
2012-03-13 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-11-28 |
update statutory_documents DIRECTOR APPOINTED MARC CRASTE |
2011-06-14 |
update statutory_documents 03/05/11 FULL LIST |
2011-06-02 |
update statutory_documents SUB DIV 23/05/2011 |
2011-06-02 |
update statutory_documents SUB-DIVISION
23/05/11 |
2011-03-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-03-29 |
update statutory_documents 29/03/11 STATEMENT OF CAPITAL GBP 80 |
2011-02-10 |
update statutory_documents SECRETARY APPOINTED MR ALEXANDER BROWN CAMPBELL |
2011-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA DENNIS |
2011-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAMELA DENNIS |
2010-11-15 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-05-12 |
update statutory_documents 03/05/10 FULL LIST |
2010-02-02 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
2009-02-27 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
2008-04-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALEXANDER CAMPBELL |
2008-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GOFFE / 31/05/2006 |
2008-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUNT / 31/07/2007 |
2008-02-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-05-22 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-05-22 |
update statutory_documents RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
2007-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/07 FROM:
58-60 BERNERS STREET
LONDON
W1T 3JS |
2007-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2006-05-17 |
update statutory_documents RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
2005-07-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-06-25 |
update statutory_documents RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
2005-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-20 |
update statutory_documents RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
2004-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2003-05-29 |
update statutory_documents RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
2003-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2002-06-10 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2002-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-10 |
update statutory_documents RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
2001-10-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-09-18 |
update statutory_documents £ IC 200/140
20/08/01
£ SR 60@1=60 |
2001-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/01 FROM:
58/60 BERNERS STREET
LONDON
W1P 4JS |
2001-05-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-31 |
update statutory_documents RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
2000-12-11 |
update statutory_documents COMPANY NAME CHANGED
AKA PIZAZZ LIMITED
CERTIFICATE ISSUED ON 12/12/00 |
2000-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-07-24 |
update statutory_documents RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS |
1999-06-24 |
update statutory_documents RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS |
1999-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1998-05-20 |
update statutory_documents RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS |
1997-09-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-28 |
update statutory_documents COMPANY NAME CHANGED
PIZAZZ PICTURES LIMITED
CERTIFICATE ISSUED ON 29/07/97 |
1997-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1997-05-21 |
update statutory_documents RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS |
1996-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1996-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-17 |
update statutory_documents RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS |
1995-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1995-05-10 |
update statutory_documents RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS |
1994-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1994-05-10 |
update statutory_documents RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS |
1993-04-28 |
update statutory_documents RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS |
1993-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-05-11 |
update statutory_documents RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS |
1992-03-31 |
update statutory_documents NC INC ALREADY ADJUSTED
31/07/91 |
1992-03-31 |
update statutory_documents RES |
1992-01-06 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/06 |
1992-01-06 |
update statutory_documents ADOPT MEM AND ARTS 12/12/91 |
1991-12-23 |
update statutory_documents ALTER MEM AND ARTS 12/12/91 |
1991-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/91 FROM:
6 BREAMS BUILDINGS
CHANCERY LANE
LONDON
EC4A 1HP |
1991-07-12 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-04-24 |
update statutory_documents RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS |
1991-04-23 |
update statutory_documents DIRECTOR RESIGNED |
1991-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
1990-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
1990-06-07 |
update statutory_documents RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS |
1989-05-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/89 FROM:
63-67 TABERNACLE STREET
LONDON
EC2A 4AH |
1989-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-24 |
update statutory_documents WD 14/04/89 AD 20/01/89---------
£ SI 3@1=3
£ IC 2/5 |
1989-03-29 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1989-01-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |