CACTUS TV - History of Changes


DateDescription
2024-04-07 delete cfo JO BIRKINSHAW
2024-04-07 insert cfo SIMON GRAY
2024-04-07 delete address INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2024-04-07 delete alias Cactus TV Limited
2024-04-07 delete person JO BIRKINSHAW
2024-04-07 delete registration_number 02946371
2024-04-07 insert index_pages_linkeddomain betweenthecoverslive.com
2024-04-07 insert person SIMON GRAY
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-24 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-04-07 delete address C/O MCCOLES & CO (HERTS) LTD SUITE A, 15 ROYSTON ROAD BALDOCK ENGLAND SG7 6QZ
2023-04-07 insert address FIRST FLOOR 28 WHITEHORSE STREET BALDOCK HERTFORDSHIRE ENGLAND SG7 6QQ
2023-04-07 update registered_address
2023-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2023 FROM C/O MCCOLES & CO (HERTS) LTD FIRST FLOOR, 28 WHITEHORSE STREET BALDOCK HERTFORDSHIRE SG7 6QQ ENGLAND
2022-12-31 delete source_ip 23.192.162.43
2022-12-31 delete source_ip 23.192.162.91
2022-12-31 insert source_ip 18.157.120.97
2022-12-31 insert source_ip 35.156.117.131
2022-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2022 FROM C/O MCCOLES & CO (HERTS) LTD SUITE A, 15 ROYSTON ROAD BALDOCK SG7 6QZ ENGLAND
2022-10-10 delete otherexecutives ANGELA PIERCE
2022-10-10 delete person ANGELA PIERCE
2022-10-10 delete person COLETTE TALBOT
2022-10-10 delete person DAVID MAGUIRE
2022-10-10 delete person HANNAH WILLCOCK
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES
2022-06-27 delete person CHARLOTTE ROACH
2022-06-27 update person_title HANNAH WILLCOCK: ASSISTANT to CEO, JUNIOR RESEARCHER and RECEPTIONIST => RECEPTIONIST; JUNIOR RESEARCHER; EXECUTIVE ASSISTANT
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-05 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-24 delete career_emails jo..@cactustv.co.uk
2022-04-24 delete about_pages_linkeddomain strikingly.com
2022-04-24 delete contact_pages_linkeddomain strikingly.com
2022-04-24 delete email jo..@cactustv.co.uk
2022-04-24 delete index_pages_linkeddomain strikingly.com
2022-04-24 delete source_ip 23.192.162.10
2022-04-24 delete source_ip 23.192.162.42
2022-04-24 delete source_ip 23.192.162.49
2022-04-24 delete source_ip 23.192.162.98
2022-04-24 insert email re..@cactustv.co.uk
2022-04-24 insert source_ip 23.192.162.43
2022-04-24 insert source_ip 23.192.162.91
2022-04-07 delete address INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2022-04-07 insert address C/O MCCOLES & CO (HERTS) LTD SUITE A, 15 ROYSTON ROAD BALDOCK ENGLAND SG7 6QZ
2022-04-07 update registered_address
2022-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2022 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2021-12-22 delete source_ip 23.192.162.43
2021-12-22 delete source_ip 23.192.162.91
2021-12-22 insert source_ip 23.192.162.10
2021-12-22 insert source_ip 23.192.162.42
2021-12-22 insert source_ip 23.192.162.49
2021-12-22 insert source_ip 23.192.162.98
2021-07-20 delete source_ip 92.123.64.209
2021-07-20 delete source_ip 92.123.64.235
2021-07-20 insert source_ip 23.192.162.43
2021-07-20 insert source_ip 23.192.162.91
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2021-06-16 delete source_ip 95.101.136.45
2021-06-16 delete source_ip 95.101.136.66
2021-06-16 insert source_ip 92.123.64.209
2021-06-16 insert source_ip 92.123.64.235
2021-04-23 delete source_ip 23.192.162.43
2021-04-23 delete source_ip 23.192.162.91
2021-04-23 insert source_ip 95.101.136.45
2021-04-23 insert source_ip 95.101.136.66
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-25 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-10 delete source_ip 92.123.64.235
2020-08-10 delete source_ip 92.123.64.249
2020-08-10 insert source_ip 23.192.162.43
2020-08-10 insert source_ip 23.192.162.91
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES
2020-07-10 delete source_ip 23.192.162.43
2020-07-10 delete source_ip 23.192.162.91
2020-07-10 insert source_ip 92.123.64.235
2020-07-10 insert source_ip 92.123.64.249
2020-06-03 delete source_ip 2.21.75.56
2020-06-03 delete source_ip 2.21.75.65
2020-06-03 insert source_ip 23.192.162.43
2020-06-03 insert source_ip 23.192.162.91
2020-05-04 delete source_ip 23.192.162.43
2020-05-04 delete source_ip 23.192.162.91
2020-05-04 insert source_ip 2.21.75.56
2020-05-04 insert source_ip 2.21.75.65
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-17 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-01-30 delete otherexecutives Dave Skinner
2020-01-30 delete person Dave Skinner
2019-10-20 delete source_ip 2.21.75.56
2019-10-20 delete source_ip 2.21.75.65
2019-10-20 insert source_ip 23.192.162.43
2019-10-20 insert source_ip 23.192.162.91
2019-09-20 delete source_ip 23.192.162.43
2019-09-20 delete source_ip 23.192.162.91
2019-09-20 insert source_ip 2.21.75.56
2019-09-20 insert source_ip 2.21.75.65
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2019-02-01 delete source_ip 92.123.64.235
2019-02-01 delete source_ip 92.123.64.249
2019-02-01 insert source_ip 23.192.162.43
2019-02-01 insert source_ip 23.192.162.91
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-12-17 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-14 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-20 delete source_ip 92.122.154.40
2018-01-20 delete source_ip 92.122.154.137
2018-01-20 insert source_ip 92.123.64.235
2018-01-20 insert source_ip 92.123.64.249
2017-12-03 delete source_ip 92.123.64.235
2017-12-03 delete source_ip 92.123.64.249
2017-12-03 insert source_ip 92.122.154.40
2017-12-03 insert source_ip 92.122.154.137
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-05-11 delete personal_emails ha..@cactustv.co.uk
2017-05-11 insert career_emails jo..@cactustv.co.uk
2017-05-11 delete email ha..@cactustv.co.uk
2017-05-11 delete index_pages_linkeddomain radiotimes.com
2017-05-11 insert contact_pages_linkeddomain google.com
2017-05-11 insert email jo..@cactustv.co.uk
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-03 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-01-18 update website_status DomainNotFound => OK
2017-01-18 delete source_ip 104.86.110.115
2017-01-18 delete source_ip 104.86.110.120
2017-01-18 insert source_ip 92.123.64.235
2017-01-18 insert source_ip 92.123.64.249
2016-11-15 update website_status OK => DomainNotFound
2016-08-15 delete source_ip 104.86.110.19
2016-08-15 delete source_ip 104.86.110.57
2016-08-15 insert source_ip 104.86.110.115
2016-08-15 insert source_ip 104.86.110.120
2016-07-14 update website_status InternalTimeout => OK
2016-07-14 delete cfo Jo Birkinshaw
2016-07-14 delete otherexecutives Amanda Ross
2016-07-14 delete otherexecutives Dave Skinner
2016-07-14 delete otherexecutives Lucy Eagle
2016-07-14 delete otherexecutives Simon Ross
2016-07-14 delete person Amanda Ross
2016-07-14 delete person Charlotte Johnstone
2016-07-14 delete person Chris Worthington
2016-07-14 delete person Dave Skinner
2016-07-14 delete person James Winter
2016-07-14 delete person Jo Birkinshaw
2016-07-14 delete person Lucy Eagle
2016-07-14 delete person Simon Ross
2016-07-14 delete source_ip 109.108.149.103
2016-07-14 insert alias CACTUS TV LTD
2016-07-14 insert index_pages_linkeddomain strikingly.com
2016-07-14 insert source_ip 104.86.110.19
2016-07-14 insert source_ip 104.86.110.57
2016-07-14 update robots_txt_status www.cactustv.co.uk: 404 => 200
2016-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-03-17 update website_status FlippedRobots => InternalTimeout
2016-03-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-02 update website_status FailedRobots => FlippedRobots
2016-02-02 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-04 update website_status FlippedRobots => FailedRobots
2015-10-16 update website_status FailedRobots => FlippedRobots
2015-09-18 update website_status FlippedRobots => FailedRobots
2015-08-30 update website_status FailedRobots => FlippedRobots
2015-08-08 update returns_last_madeup_date 2014-07-07 => 2015-07-07
2015-08-08 update returns_next_due_date 2015-08-04 => 2016-08-04
2015-08-02 update website_status FlippedRobots => FailedRobots
2015-07-14 update statutory_documents 07/07/15 FULL LIST
2015-07-06 update website_status FailedRobots => FlippedRobots
2015-06-08 update website_status FlippedRobots => FailedRobots
2015-05-20 update website_status OK => FlippedRobots
2015-04-14 insert index_pages_linkeddomain radiotimes.com
2015-04-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-04-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-03-02 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-12 delete otherexecutives Maureen Mac Phee
2015-02-12 insert otherexecutives Lucy Eagle
2015-02-12 delete person Juliet Bacon
2015-02-12 delete person Maureen Mac Phee
2015-02-12 insert person Lucy Eagle
2015-02-12 update person_description Jo Birkinshaw => Jo Birkinshaw
2015-02-12 update person_title James Winter: BAFTA Award - Winning Producer; Series Producer => BAFTA Award - Winning Producer; Head of Food Talent
2014-09-23 insert cfo Jo Birkinshaw
2014-09-23 insert otherexecutives Amanda Ross
2014-09-23 insert otherexecutives Dave Skinner
2014-09-23 insert otherexecutives Simon Ross
2014-09-23 delete source_ip 213.175.192.201
2014-09-23 insert person Amanda Ross
2014-09-23 insert person Charlotte Johnstone
2014-09-23 insert person Chris Worthington
2014-09-23 insert person Dave Skinner
2014-09-23 insert person James Winter
2014-09-23 insert person Jo Birkinshaw
2014-09-23 insert person Juliet Bacon
2014-09-23 insert person Simon Ross
2014-09-23 insert source_ip 109.108.149.103
2014-08-07 delete address INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE ENGLAND SG4 0TY
2014-08-07 delete company_previous_name MISLEX (70) LIMITED
2014-08-07 insert address INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-07 => 2014-07-07
2014-08-07 update returns_next_due_date 2014-08-04 => 2015-08-04
2014-07-14 update statutory_documents 07/07/14 FULL LIST
2014-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ROSS / 07/07/2014
2014-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ROSS / 07/07/2014
2014-07-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA ROSS / 07/07/2014
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-01 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 update num_mort_charges 5 => 6
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029463710006
2013-08-01 update returns_last_madeup_date 2012-07-07 => 2013-07-07
2013-08-01 update returns_next_due_date 2013-08-04 => 2014-08-04
2013-07-12 update statutory_documents 07/07/13 FULL LIST
2013-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ROSS / 07/07/2013
2013-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ROSS / 07/07/2013
2013-07-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA ROSS / 07/07/2013
2013-07-01 delete address CACTUS TV STUDIOS 1 ST LUKE'S AVENUE LONDON UNITED KINGDOM SW4 7LG
2013-07-01 insert address INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE ENGLAND SG4 0TY
2013-07-01 update account_category FULL => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-07-01 update registered_address
2013-06-26 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-06-21 delete address BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1V 7AA
2013-06-21 insert address 1 ST LUKES AVENUE LONDON SW4 7TD
2013-06-21 update num_mort_outstanding 2 => 0
2013-06-21 update num_mort_satisfied 3 => 5
2013-06-21 update registered_address
2013-06-21 delete address 1 ST LUKES AVENUE LONDON SW4 7TD
2013-06-21 delete sic_code 9220 - Radio and television activities
2013-06-21 insert address CACTUS TV STUDIOS 1 ST LUKE'S AVENUE LONDON UNITED KINGDOM SW4 7LG
2013-06-21 insert sic_code 59113 - Television programme production activities
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-07-07 => 2012-07-07
2013-06-21 update returns_next_due_date 2012-08-04 => 2013-08-04
2013-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2013 FROM CACTUS TV STUDIOS 1 ST LUKE'S AVENUE LONDON SW4 7LG UNITED KINGDOM
2013-05-29 update website_status FlippedRobotsTxt => DNSError
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-16 delete source_ip 213.175.196.240
2013-04-16 insert source_ip 213.175.192.201
2012-07-25 update statutory_documents 07/07/12 FULL LIST
2012-07-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA ROSS / 25/07/2012
2012-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 1 ST LUKES AVENUE LONDON SW4 7TD
2012-07-11 update statutory_documents AUDITOR'S RESIGNATION
2012-06-21 update statutory_documents AUDITOR'S RESIGNATION
2012-06-21 update statutory_documents SECTION 519
2012-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2012 FROM BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1V 7AA
2012-06-14 update statutory_documents SECRETARY APPOINTED AMANDA ROSS
2012-06-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM JONES
2012-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISON
2012-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA TURTON
2012-06-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM JONES
2012-03-28 update statutory_documents ARTICLES OF ASSOCIATION
2012-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN BURNS
2012-03-14 update statutory_documents ARTICLES OF ASSOCIATION
2012-03-14 update statutory_documents ALTER ARTICLES 28/02/2012
2012-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11
2012-01-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-11 update statutory_documents 07/07/11 FULL LIST
2011-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MAXWELL JONES / 07/07/2011
2011-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10
2011-01-11 update statutory_documents DIRECTOR APPOINTED MR ADAM MAXWELL JONES
2011-01-11 update statutory_documents SECRETARY APPOINTED MR ADAM MAXWELL JONES
2011-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PFEIL
2011-01-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN PFEIL
2010-09-28 update statutory_documents DIRECTOR APPOINTED MS VICTORIA JANE TURTON
2010-07-15 update statutory_documents 07/07/10 FULL LIST
2010-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER MORRISON / 01/10/2009
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ROSS / 01/10/2009
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 01/10/2009
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DELISLE BURNS / 01/10/2009
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROGER MORRISON / 01/10/2009
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN ROSS / 01/10/2009
2009-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 01/10/2009
2009-07-27 update statutory_documents RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08
2009-02-13 update statutory_documents SECTION 175 COMP ACT 06 12/01/2009
2008-07-11 update statutory_documents RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BURNS / 03/07/2007
2008-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07
2007-09-13 update statutory_documents RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-07-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06
2007-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/07 FROM: FIFTH FLOOR 87-91 NEWMAN STREET LONDON W1T 3EY
2007-01-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-08 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-08 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-19 update statutory_documents RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05
2005-12-15 update statutory_documents AUDITOR'S RESIGNATION
2005-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 87-91 NEWMAN STREET LONDON W1T 3EY
2005-07-28 update statutory_documents RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-07-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-05 update statutory_documents ARTICLES OF ASSOCIATION
2005-07-05 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-10 update statutory_documents RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03
2003-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/03 FROM: THE CHRYSALIS BUILING BRAMLEY ROAD LONDON W10 6SP
2003-09-14 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-09-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-14 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-03 update statutory_documents NEW SECRETARY APPOINTED
2003-09-03 update statutory_documents DIRECTOR RESIGNED
2003-09-03 update statutory_documents DIRECTOR RESIGNED
2003-09-03 update statutory_documents SECRETARY RESIGNED
2003-08-18 update statutory_documents AUDITOR'S RESIGNATION
2003-07-31 update statutory_documents RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-05 update statutory_documents RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-30 update statutory_documents DIRECTOR RESIGNED
2002-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01
2001-08-06 update statutory_documents RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00
2000-09-14 update statutory_documents RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
2000-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99
2000-01-19 update statutory_documents DIRECTOR RESIGNED
1999-07-14 update statutory_documents RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS
1999-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98
1998-07-27 update statutory_documents S252 DISP LAYING ACC 09/07/98
1998-07-27 update statutory_documents S366A DISP HOLDING AGM 09/07/98
1998-07-27 update statutory_documents S369(4) SHT NOTICE MEET 09/07/98
1998-07-27 update statutory_documents S386 DISP APP AUDS 09/07/98
1998-07-27 update statutory_documents S80A AUTH TO ALLOT SEC 09/07/98
1998-07-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-07-14 update statutory_documents RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS
1998-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97
1997-11-13 update statutory_documents AUDITOR'S RESIGNATION
1997-08-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1997-07-22 update statutory_documents RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS
1997-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96
1996-08-14 update statutory_documents RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS
1996-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95
1995-07-24 update statutory_documents RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS
1995-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/95 FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HS
1995-01-18 update statutory_documents NEW DIRECTOR APPOINTED
1995-01-18 update statutory_documents NEW DIRECTOR APPOINTED
1995-01-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-01-18 update statutory_documents REDES OF SHARES 13/01/95
1995-01-18 update statutory_documents ADOPT MEM AND ARTS 13/01/95
1995-01-14 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1995-01-14 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-14 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-11-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-07-20 update statutory_documents ALTER MEM AND ARTS 15/07/94
1994-07-18 update statutory_documents COMPANY NAME CHANGED MISLEX (70) LIMITED CERTIFICATE ISSUED ON 18/07/94
1994-07-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION