Date | Description |
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 |
2023-09-22 |
update statutory_documents SECRETARY APPOINTED MRS JOANNA SIMPSON |
2023-08-07 |
delete sic_code 59112 - Video production activities |
2023-08-07 |
insert sic_code 70210 - Public relations and communications activities |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES |
2023-07-26 |
update statutory_documents CESSATION OF CHAD LEIGH SIMPSON AS A PSC |
2023-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD LEIGH SIMPSON / 11/07/2023 |
2023-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALIVE COMMS GROUP LIMITED |
2023-07-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL VENTHAM |
2023-06-21 |
delete address 22 St Stephen's Road
Cold Norton
Chelmsford
Essex
CM3 6JE |
2023-06-21 |
delete phone +44(0) 1621 828 899 |
2023-06-21 |
insert address 1 Minster Court
Tuscam Way
Camberley
Surrey
GU15 3YY |
2023-06-21 |
update primary_contact 22 St Stephen's Road
Cold Norton
Chelmsford
Essex
CM3 6JE => 1 Minster Court
Tuscam Way
Camberley
Surrey
GU15 3YY |
2023-06-07 |
delete address 22 ST. STEPHENS ROAD COLD NORTON CHELMSFORD ESSEX CM3 6JE |
2023-06-07 |
insert address 1 MINSTER COURT TUSCAM WAY CAMBERLEY SURREY ENGLAND GU15 3YY |
2023-06-07 |
update registered_address |
2023-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM
22 ST. STEPHENS ROAD
COLD NORTON
CHELMSFORD
ESSEX
CM3 6JE |
2022-11-23 |
insert address 4658 W. Washington Blvd
Los Angeles
CA 90016 |
2022-11-23 |
insert address 50 NE 29th St.
Miami
FL 33137 |
2022-11-23 |
insert address Paseo de los Melancólicos 9
3º B
28005 |
2022-11-23 |
insert phone +1 213-277-8848 |
2022-11-23 |
insert phone +1 786-840-1228 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-11 |
delete source_ip 176.67.174.214 |
2022-07-11 |
insert source_ip 172.67.213.9 |
2022-07-11 |
insert source_ip 104.21.77.243 |
2022-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES |
2021-09-08 |
delete address 22A West Station Yard
Spital Road
Maldon
Essex
CM9 6TS |
2021-09-08 |
delete phone +44(0) 1621 843 444 |
2021-09-08 |
insert address 22 St Stephen's Road
Cold Norton
Chelmsford
Essex
CM3 6JE |
2021-09-08 |
insert phone +44(0) 1621 828 899 |
2021-09-08 |
update primary_contact 22A West Station Yard
Spital Road
Maldon
Essex
CM9 6TS => 22 St Stephen's Road
Cold Norton
Chelmsford
Essex
CM3 6JE |
2021-08-07 |
delete address UNIT 22A WEST STATION YARD SPITAL ROAD MALDON ESSEX CM9 6TS |
2021-08-07 |
insert address 22 ST. STEPHENS ROAD COLD NORTON CHELMSFORD ESSEX CM3 6JE |
2021-08-07 |
update registered_address |
2021-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2021 FROM
22 ST. STEPHENS ROAD
COLD NORTON
CHELMSFORD
ESSEX
CM3 6JE |
2021-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2021 FROM
UNIT 22A WEST STATION YARD
SPITAL ROAD
MALDON
ESSEX
CM9 6TS |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-07 |
update num_mort_outstanding 2 => 1 |
2021-04-07 |
update num_mort_satisfied 0 => 1 |
2021-03-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-01 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-21 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHAD LEIGH SIMPSON / 07/08/2018 |
2018-09-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAD LEIGH SIMPSON |
2018-09-10 |
update statutory_documents CESSATION OF PAULA LEIGH ROMANO AS A PSC |
2018-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULA ROMANO |
2018-07-14 |
delete email ch..@alivecomms.com |
2018-07-14 |
delete email kr..@alivecomms.com |
2018-07-14 |
delete email lu..@alivecomms.com |
2018-07-14 |
delete phone +44(0) 1142 582 123 |
2018-07-14 |
delete phone +44(0) 7341 840 701 |
2018-07-14 |
delete phone +44(0) 7713 709 730 |
2018-07-14 |
delete phone +44(0) 7801 010 159 |
2018-07-14 |
insert address 22A West Station Yard
Spital Road
Maldon
Essex
CM9 6TS |
2018-07-14 |
insert address 4 Old Frensham Road
Farnham
Surrey
GU10 3PU |
2018-07-14 |
insert email ha..@alivecomms.com |
2018-07-14 |
insert email ju..@alivecomms.com |
2018-07-14 |
insert phone +44(0) 1621 843 444 |
2018-07-14 |
update primary_contact null => 22A West Station Yard
Spital Road
Maldon
Essex
CM9 6TS |
2018-07-11 |
update statutory_documents DIRECTOR APPOINTED MR LUDOVICO ROMANO |
2018-07-11 |
update statutory_documents DIRECTOR APPOINTED MR LUDOVICO ROMANO |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
2018-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA LEIGH ROMANO |
2018-07-11 |
update statutory_documents CESSATION OF LUDOVICO ROMANO AS A PSC |
2018-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUDOVICO ROMANO |
2018-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUDOVICO ROMANO |
2018-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUDOVICO ROMANO |
2018-05-24 |
update statutory_documents DIRECTOR APPOINTED MRS PAULA LEIGH ROMANO |
2018-01-08 |
delete email ha..@alivecomms.com |
2018-01-08 |
delete index_pages_linkeddomain tranzit.co.uk |
2018-01-08 |
insert email ch..@alivecomms.com |
2018-01-08 |
insert email kr..@alivecomms.com |
2018-01-08 |
insert email lu..@alivecomms.com |
2018-01-08 |
insert phone +44(0) 7341 840 701 |
2018-01-08 |
insert phone +44(0) 7713 709 730 |
2018-01-08 |
insert phone +44(0) 7801 010 159 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents 31/08/17 STATEMENT OF CAPITAL GBP 1234 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
2017-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUDOVICO ROMANO / 30/06/2017 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
2016-06-02 |
update statutory_documents 01/09/15 STATEMENT OF CAPITAL GBP 1111 |
2016-01-29 |
delete address 20 Ashbury Lane, Sheffield, S8 8LF, UK |
2016-01-29 |
insert phone +44(0)1252 710 898 |
2016-01-29 |
update primary_contact 20 Ashbury Lane, Sheffield, S8 8LF, UK => null |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-21 |
update statutory_documents DIRECTOR APPOINTED MR CHAD LEIGH SIMPSON |
2015-08-07 |
update returns_last_madeup_date 2014-07-02 => 2015-07-02 |
2015-08-07 |
update returns_next_due_date 2015-07-30 => 2016-07-30 |
2015-08-05 |
delete general_emails he..@alivecomms.com |
2015-08-05 |
delete email he..@alivecomms.com |
2015-08-05 |
insert email ha..@alivecomms.com |
2015-07-06 |
update statutory_documents 02/07/15 FULL LIST |
2015-02-14 |
delete source_ip 94.136.35.252 |
2015-02-14 |
insert source_ip 176.67.174.214 |
2015-01-04 |
update website_status OK => FlippedRobots |
2014-09-07 |
update returns_last_madeup_date 2013-07-02 => 2014-07-02 |
2014-09-07 |
update returns_next_due_date 2014-07-30 => 2015-07-30 |
2014-08-11 |
update statutory_documents 02/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-02 => 2013-07-02 |
2013-08-01 |
update returns_next_due_date 2013-07-30 => 2014-07-30 |
2013-07-16 |
update statutory_documents 02/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 59112 - Video production activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-02 => 2012-07-02 |
2013-06-21 |
update returns_next_due_date 2012-07-30 => 2013-07-30 |
2013-05-29 |
update website_status OK => DNSError |
2013-04-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-17 |
update website_status ServerDown => OK |
2013-04-17 |
delete source_ip 109.104.65.54 |
2013-04-17 |
insert source_ip 94.136.35.252 |
2013-02-27 |
update website_status ServerDown |
2012-12-15 |
update website_status OK |
2012-11-25 |
update website_status ServerDown |
2012-07-10 |
update statutory_documents 02/07/12 FULL LIST |
2012-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUDOVICO ROMANO / 01/01/2012 |
2012-06-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-19 |
update statutory_documents 02/07/11 FULL LIST |
2011-03-18 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL JOHN VENTHAM |
2011-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELAINE BURGESS |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-06 |
update statutory_documents 02/07/10 FULL LIST |
2009-11-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUDOVICO ROMANO / 01/01/2009 |
2009-07-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE BURGESS / 01/01/2009 |
2009-07-03 |
update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2009-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2009 FROM
UNIT 22A WEST STATION YARD
SPITAL ROAD
MALDON
ESSEX
CM9 6TS |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
2008-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUDOVICO ROMANO / 14/04/2008 |
2007-09-27 |
update statutory_documents RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
2007-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/07 FROM:
23 WEST STREET
ROCHFORD
ESSEX SS4 1BE |
2007-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-20 |
update statutory_documents RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
2006-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-08 |
update statutory_documents RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
2004-05-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04 |
2004-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-08 |
update statutory_documents RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-08-02 |
update statutory_documents RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
2001-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-07-10 |
update statutory_documents SECRETARY RESIGNED |
2001-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/01 FROM:
1 CONDUIT STREET
LONDON
W1R 9TG |
2000-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-17 |
update statutory_documents RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
2000-08-10 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 02/07/00 |
2000-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/00 FROM:
23 BRIDFORD MEWS
LONDON
W1N 1LQ |
2000-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00 |
1999-08-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-14 |
update statutory_documents SECRETARY RESIGNED |
1999-07-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |