Date | Description |
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 |