Date | Description |
2024-04-16 |
delete address 10th Floor
Cheung Hing Industrial Building
12P Smithfield Road
Kennedy Town
Hong Kong |
2024-04-16 |
insert address 8th Floor
Cheung Hing Industrial Building
12P Smithfield Road
Kennedy Town
Hong Kong |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-15 |
delete office_emails bi..@imagesound.com |
2024-03-15 |
delete office_emails du..@imagesound.com |
2024-03-15 |
delete office_emails du..@imagesound.com |
2024-03-15 |
insert general_emails he..@imagesound.com |
2024-03-15 |
delete about_pages_linkeddomain termsfeed.com |
2024-03-15 |
delete address 6303 Blue Lagoon Dr
Suite 105
Miami
FL 33126 |
2024-03-15 |
delete career_pages_linkeddomain termsfeed.com |
2024-03-15 |
delete casestudy_pages_linkeddomain termsfeed.com |
2024-03-15 |
delete email bi..@imagesound.com |
2024-03-15 |
delete email du..@imagesound.com |
2024-03-15 |
delete email du..@imagesound.com |
2024-03-15 |
delete index_pages_linkeddomain downloadplayer.net |
2024-03-15 |
delete person Chloe Marriot |
2024-03-15 |
delete person Harry Fieldsend |
2024-03-15 |
delete phone +1 323-792-7080 |
2024-03-15 |
delete phone +44 (0) 800 090 2215 |
2024-03-15 |
delete phone +44 1246 572 990 |
2024-03-15 |
delete service_pages_linkeddomain downloadplayer.net |
2024-03-15 |
delete service_pages_linkeddomain termsfeed.com |
2024-03-15 |
delete terms_pages_linkeddomain termsfeed.com |
2024-03-15 |
insert address 79-81 Borough Road,
London,
SE1 1DN |
2024-03-15 |
insert address Leeds City Centre,
Imagesound Studios,
Leeds, Yorkshire,
LS1 2TW, UK |
2024-03-15 |
insert contact_pages_linkeddomain goo.gl |
2024-03-15 |
insert contact_pages_linkeddomain google.com |
2024-03-15 |
insert email he..@imagesound.com |
2024-03-15 |
insert phone +49 40 43 09 37 0 |
2023-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-09-25 |
insert person Chloe Marriot |
2023-09-25 |
insert person Harry Fieldsend |
2023-08-23 |
delete person Cielo Chung |
2023-08-23 |
delete person Ruby Siu |
2023-08-23 |
insert about_pages_linkeddomain termsfeed.com |
2023-08-23 |
insert career_pages_linkeddomain musicstyling.com |
2023-08-23 |
insert career_pages_linkeddomain termsfeed.com |
2023-08-23 |
insert casestudy_pages_linkeddomain termsfeed.com |
2023-08-23 |
insert contact_pages_linkeddomain termsfeed.com |
2023-08-23 |
insert service_pages_linkeddomain downloadplayer.net |
2023-08-23 |
insert service_pages_linkeddomain termsfeed.com |
2023-08-23 |
insert terms_pages_linkeddomain termsfeed.com |
2023-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH BROOK / 06/04/2023 |
2023-04-20 |
update statutory_documents DIRECTOR APPOINTED SARAH BROOK |
2023-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM TRUMAN |
2023-04-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM TRUMAN |
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 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES |
2023-01-20 |
delete person Chloe Marriot |
2023-01-20 |
delete person Nick Stephens |
2023-01-20 |
insert person Cielo Chung |
2022-12-20 |
delete otherexecutives Jef Cheah |
2022-12-20 |
delete person Jef Cheah |
2022-12-20 |
insert person Chloe Marriot |
2022-12-20 |
insert person Nick Stephens |
2022-12-20 |
insert person Ruby Siu |
2022-11-18 |
delete managingdirector Philip Burroughes |
2022-11-18 |
delete otherexecutives Anna Whittaker |
2022-11-18 |
insert otherexecutives Jef Cheah |
2022-11-18 |
delete address 95 Merrick Way
3rd Floor
Coral Gables
FL 33134 |
2022-11-18 |
delete person Anna Whittaker |
2022-11-18 |
delete person Philip Burroughes |
2022-11-18 |
delete person Rich Hampson |
2022-11-18 |
insert address 120 Londsdale Ave North,
Vancouver,
Canada,
BC V7M 2E8 |
2022-11-18 |
insert address 6303 Blue Lagoon Dr
Suite 105
FL 33126 |
2022-11-18 |
insert address 6303 Blue Lagoon Dr
Suite 105
Miami
FL 33126 |
2022-11-18 |
insert person Jef Cheah |
2022-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-07-19 |
insert managingdirector Philip Burroughes |
2022-07-19 |
insert otherexecutives Anna Whittaker |
2022-07-19 |
delete person Ruby Siu |
2022-07-19 |
insert person Anna Whittaker |
2022-07-19 |
insert person Philip Burroughes |
2022-06-18 |
delete otherexecutives Adelle Richardson |
2022-06-18 |
delete person Adelle Richardson |
2022-06-18 |
delete person Nick Stephens |
2022-06-18 |
delete person Sophie Ruan |
2022-06-18 |
insert person Rich Hampson |
2022-06-18 |
insert person Ruby Siu |
2022-05-18 |
delete otherexecutives Jef Cheah |
2022-05-18 |
insert otherexecutives Adelle Richardson |
2022-05-18 |
delete person Alix Rumsey |
2022-05-18 |
delete person Jef Cheah |
2022-05-18 |
delete person Ruby Siu |
2022-05-18 |
insert person Adelle Richardson |
2022-05-18 |
insert person Nick Stephens |
2022-05-18 |
insert person Sophie Ruan |
2022-04-21 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ROBERT COOK |
2022-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK MAPP |
2022-04-17 |
insert otherexecutives Jef Cheah |
2022-04-17 |
delete address 929 Colorado Avenue
Santa Monica
CA
90401 |
2022-04-17 |
delete person Harry Fieldsend |
2022-04-17 |
delete person Ziv Chong |
2022-04-17 |
insert address 1351 Third Street Promenade
Suite 301
Santa Monica
CA 90401 |
2022-04-17 |
insert person Alix Rumsey |
2022-04-17 |
insert person Jef Cheah |
2022-04-17 |
insert person Ruby Siu |
2022-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES |
2021-12-15 |
delete person Sophie Ruan |
2021-12-15 |
insert person Harry Fieldsend |
2021-12-15 |
insert person Ziv Chong |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-09-23 |
delete otherexecutives Adelle Richardson |
2021-09-23 |
delete address 8th Floor
Cheung Hing Industrial Building
12P Smithfield Road
Kennedy Town
Hong Kong |
2021-09-23 |
delete person Adelle Richardson |
2021-09-23 |
delete person Alix Rumsey |
2021-09-23 |
insert person Sophie Ruan |
2021-08-23 |
insert otherexecutives Adelle Richardson |
2021-08-23 |
delete person Cielo Chung |
2021-08-23 |
delete person Nick Stephens |
2021-08-23 |
delete person Rich Hampson |
2021-08-23 |
insert person Adelle Richardson |
2021-08-23 |
insert person Alix Rumsey |
2021-07-21 |
delete otherexecutives Anna Whittaker |
2021-07-21 |
delete person Anna Whittaker |
2021-07-21 |
insert address 10th Floor
Cheung Hing Industrial Building
12P Smithfield Road
Kennedy Town
Hong Kong |
2021-07-21 |
insert person Cielo Chung |
2021-07-21 |
insert person Nick Stephens |
2021-07-21 |
insert person Rich Hampson |
2021-06-19 |
delete person Harry Fieldsend |
2021-06-19 |
delete person Rich Hampson |
2021-05-19 |
delete otherexecutives Adelle Richardson |
2021-05-19 |
insert otherexecutives Anna Whittaker |
2021-05-19 |
delete person Adelle Richardson |
2021-05-19 |
delete person Ian Light |
2021-05-19 |
insert person Anna Whittaker |
2021-05-19 |
insert person Harry Fieldsend |
2021-04-04 |
delete otherexecutives Jef Cheah |
2021-04-04 |
insert otherexecutives Adelle Richardson |
2021-04-04 |
insert sales_emails sa..@imagesound.com |
2021-04-04 |
delete person Jef Cheah |
2021-04-04 |
delete person Sarah Brook |
2021-04-04 |
insert email sa..@imagesound.com |
2021-04-04 |
insert person Adelle Richardson |
2021-04-04 |
insert person Ian Light |
2021-04-04 |
insert person Rich Hampson |
2021-04-04 |
insert phone +44 1246 572 990 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
2021-01-25 |
insert otherexecutives Jef Cheah |
2021-01-25 |
delete career_pages_linkeddomain musicstyling.com |
2021-01-25 |
insert person Jef Cheah |
2021-01-25 |
insert person Sarah Brook |
2021-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2021-01-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAGESOUND LIMITED |
2021-01-02 |
update statutory_documents CESSATION OF ECI 10 GP LIMITED AS A PSC |
2021-01-02 |
update statutory_documents CESSATION OF ECI PARTNERS LLP AS A PSC |
2021-01-02 |
update statutory_documents CESSATION OF WILLIAM JOHN TRUMAN AS A PSC |
2020-09-21 |
delete otherexecutives Jef Cheah |
2020-09-21 |
delete person Chloe Marriot |
2020-09-21 |
delete person Jef Cheah |
2020-09-21 |
insert career_pages_linkeddomain musicstyling.com |
2020-07-11 |
delete otherexecutives Adelle Richardson |
2020-07-11 |
delete otherexecutives David Duff |
2020-07-11 |
insert otherexecutives Jef Cheah |
2020-07-11 |
delete person Adelle Richardson |
2020-07-11 |
delete person David Duff |
2020-07-11 |
insert person Jef Cheah |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-09 |
delete otherexecutives Jef Cheah |
2020-06-09 |
insert otherexecutives Adelle Richardson |
2020-06-09 |
insert otherexecutives David Duff |
2020-06-09 |
delete person Alix Rumsey |
2020-06-09 |
delete person Jef Cheah |
2020-06-09 |
insert person Adelle Richardson |
2020-06-09 |
insert person Chloe Marriot |
2020-06-09 |
insert person David Duff |
2020-05-10 |
insert otherexecutives Jef Cheah |
2020-05-10 |
insert person Alix Rumsey |
2020-05-10 |
insert person Jef Cheah |
2020-04-10 |
delete person Ian Light |
2020-03-11 |
delete managingdirector Philip Burroughes |
2020-03-11 |
delete person Philip Burroughes |
2020-02-09 |
delete person Alix Rumsey |
2020-02-09 |
delete person Rich Hampson |
2020-02-09 |
insert person Ian Light |
2020-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
2020-01-09 |
insert managingdirector Philip Burroughes |
2020-01-09 |
delete address 800 Wilshire Blvd.
Suite 319
Los Angeles
CA, 90017 |
2020-01-09 |
delete phone +1 424 250 6401 |
2020-01-09 |
delete phone +1 800 395 5210 |
2020-01-09 |
insert address 929 Colorado Avenue
Santa Monica
CA
90401 |
2020-01-09 |
insert person Alix Rumsey |
2020-01-09 |
insert person Philip Burroughes |
2020-01-09 |
insert person Rich Hampson |
2020-01-09 |
insert phone +1 321-804-8804 |
2020-01-09 |
insert phone +1 323-792-7080 |
2019-12-09 |
delete otherexecutives Anna Whittaker |
2019-12-09 |
delete person Alix Rumsey |
2019-12-09 |
delete person Anna Whittaker |
2019-12-09 |
delete person Rich Hampson |
2019-12-09 |
insert phone +1 888 305 3430 |
2019-11-09 |
delete person Chloe Marriot |
2019-11-09 |
insert person Rich Hampson |
2019-10-09 |
insert otherexecutives Anna Whittaker |
2019-10-09 |
delete contact_pages_linkeddomain plus.google.com |
2019-10-09 |
delete person Delando Morrow |
2019-10-09 |
insert address 7th Floor
No.150 Zunyi Road
Changning District
Shanghai, 200051
China |
2019-10-09 |
insert address 95 Merrick Way
3rd Floor
Coral Gables
FL 33134 |
2019-10-09 |
insert person Anna Whittaker |
2019-10-09 |
insert phone +86 21 2218 3020 |
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 |
2019-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-09-09 |
delete otherexecutives Adelle Richardson |
2019-09-09 |
delete person Adelle Richardson |
2019-09-09 |
insert person Alix Rumsey |
2019-09-09 |
insert person Delando Morrow |
2019-08-10 |
insert otherexecutives Adelle Richardson |
2019-08-10 |
insert person Adelle Richardson |
2019-07-10 |
insert person Chloe Marriot |
2019-06-09 |
delete otherexecutives Adelle Richardson |
2019-06-09 |
delete person Adelle Richardson |
2019-05-10 |
insert otherexecutives Adelle Richardson |
2019-05-10 |
delete person Chloe Marriot |
2019-05-10 |
delete person Travis Logue |
2019-05-10 |
insert person Adelle Richardson |
2019-04-09 |
delete person Alix Rumsey |
2019-04-09 |
delete person Rich Hampson |
2019-04-09 |
insert person Chloe Marriot |
2019-04-09 |
insert person Travis Logue |
2019-03-03 |
insert person Alix Rumsey |
2019-03-03 |
insert person Rich Hampson |
2019-02-07 |
delete company_previous_name MUZAK (U.K.) LTD |
2019-01-29 |
delete otherexecutives Andrew Wintner |
2019-01-29 |
delete person Andrew Wintner |
2019-01-29 |
delete person Chloe Marriot |
2018-12-26 |
insert otherexecutives Andrew Wintner |
2018-12-26 |
insert person Andrew Wintner |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-05 |
delete person Travis Logue |
2018-11-05 |
insert person Chloe Marriot |
2018-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-10-02 |
delete otherexecutives Andrew Wintner |
2018-10-02 |
delete person Andrew Wintner |
2018-10-02 |
delete person Delando Morrow |
2018-10-02 |
insert person Travis Logue |
2018-08-30 |
insert otherexecutives Andrew Wintner |
2018-08-30 |
delete person Travis Logue |
2018-08-30 |
insert person Andrew Wintner |
2018-08-30 |
insert person Delando Morrow |
2018-07-17 |
delete person Chloe Marriot |
2018-07-17 |
insert person Travis Logue |
2018-06-02 |
delete otherexecutives Anna Whittaker |
2018-06-02 |
delete person Anna Whittaker |
2018-06-02 |
insert person Chloe Marriot |
2018-04-11 |
insert office_emails bi..@imagesound.com |
2018-04-11 |
insert office_emails du..@imagesound.com |
2018-04-11 |
insert office_emails du..@imagesound.com |
2018-04-11 |
insert otherexecutives Anna Whittaker |
2018-04-11 |
delete person Rich Hampson |
2018-04-11 |
insert email bi..@imagesound.com |
2018-04-11 |
insert email du..@imagesound.com |
2018-04-11 |
insert email du..@imagesound.com |
2018-04-11 |
insert person Anna Whittaker |
2018-03-01 |
insert managingdirector Philip Burroughes |
2018-03-01 |
delete person Alix Rumsey |
2018-03-01 |
delete person Chloe Marriot |
2018-03-01 |
insert person Philip Burroughes |
2018-03-01 |
insert person Rich Hampson |
2018-01-21 |
delete otherexecutives Andrew Wintner |
2018-01-21 |
delete person Andrew Wintner |
2018-01-21 |
insert person Chloe Marriot |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
2018-01-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECI 10 GP LIMITED |
2018-01-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECI PARTNERS LLP |
2017-12-16 |
delete person Paul Wong |
2017-12-16 |
delete person Tamara Deike |
2017-12-16 |
insert person Alix Rumsey |
2017-11-08 |
delete otherexecutives Adelle Richardson |
2017-11-08 |
insert otherexecutives Andrew Wintner |
2017-11-08 |
delete person Adelle Richardson |
2017-11-08 |
insert person Andrew Wintner |
2017-11-08 |
insert person Paul Wong |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-09 |
insert otherexecutives Adelle Richardson |
2017-10-09 |
delete person Travis Logue |
2017-10-09 |
insert person Adelle Richardson |
2017-10-09 |
insert person Tamara Deike |
2017-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-08-26 |
delete person Paul Wong |
2017-08-26 |
delete person Rowland Carter |
2017-08-26 |
insert person Travis Logue |
2017-07-29 |
delete about_pages_linkeddomain downloadplayer.net |
2017-07-29 |
delete about_pages_linkeddomain hearhereblog.com |
2017-07-29 |
delete address Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8NE |
2017-07-29 |
delete alias Imagesound plc |
2017-07-29 |
delete contact_pages_linkeddomain downloadplayer.net |
2017-07-29 |
delete contact_pages_linkeddomain goo.gl |
2017-07-29 |
delete index_pages_linkeddomain hearhereblog.com |
2017-07-29 |
delete index_pages_linkeddomain imagesoundontrackintune.blogspot.com |
2017-07-29 |
delete service_pages_linkeddomain downloadplayer.net |
2017-07-29 |
delete service_pages_linkeddomain hearhereblog.com |
2017-07-29 |
delete terms_pages_linkeddomain downloadplayer.net |
2017-07-29 |
delete terms_pages_linkeddomain hearhereblog.com |
2017-07-29 |
insert address 800 Wilshire Blvd.
Suite 319
Los Angeles
CA, 90017 |
2017-07-29 |
insert address 8th Floor
Cheung Hing Industrial Building
12P Smithfield Road
Kennedy Town
Hong Kong |
2017-07-29 |
insert address Dunston Technology Park
Venture Way
Chesterfield
Derbyshire
S41 8NE, UK |
2017-07-29 |
insert alias Imagesound Group |
2017-07-29 |
insert alias The Imagesound Ltd |
2017-07-29 |
insert contact_pages_linkeddomain instagram.com |
2017-07-29 |
insert contact_pages_linkeddomain plus.google.com |
2017-07-29 |
insert person Paul Wong |
2017-07-29 |
insert person Rowland Carter |
2017-07-29 |
insert phone +1 424 250 6401 |
2017-07-29 |
insert phone +1 800 395 5210 |
2017-07-29 |
insert phone +44 (0) 1246 572 990 |
2017-07-29 |
insert phone +44 (0) 1246 572 997 |
2017-07-29 |
insert phone +852 2618 6379 |
2017-07-29 |
insert service_pages_linkeddomain google.com |
2017-01-29 |
delete source_ip 84.22.186.244 |
2017-01-29 |
insert source_ip 84.22.186.249 |
2016-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-08 |
delete about_pages_linkeddomain imagesoundonline.co.uk |
2016-07-08 |
delete client_pages_linkeddomain imagesoundonline.co.uk |
2016-07-08 |
delete contact_pages_linkeddomain imagesoundonline.co.uk |
2016-07-08 |
delete index_pages_linkeddomain imagesoundonline.co.uk |
2016-07-08 |
delete service_pages_linkeddomain imagesoundonline.co.uk |
2016-07-08 |
delete terms_pages_linkeddomain imagesoundonline.co.uk |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-12 |
update website_status OK => DomainNotFound |
2016-04-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-04-14 |
insert about_pages_linkeddomain hearhereblog.com |
2016-04-14 |
insert client_pages_linkeddomain hearhereblog.com |
2016-04-14 |
insert index_pages_linkeddomain hearhereblog.com |
2016-04-14 |
insert service_pages_linkeddomain hearhereblog.com |
2016-04-14 |
insert terms_pages_linkeddomain hearhereblog.com |
2016-01-08 |
update returns_last_madeup_date 2014-12-18 => 2015-12-18 |
2016-01-08 |
update returns_next_due_date 2016-01-15 => 2017-01-15 |
2015-12-21 |
update statutory_documents 18/12/15 FULL LIST |
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 |
2015-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-02-13 |
insert alias Imagesound Ltd. |
2015-02-07 |
update returns_last_madeup_date 2013-12-18 => 2014-12-18 |
2015-02-07 |
update returns_next_due_date 2015-01-15 => 2016-01-15 |
2015-01-20 |
update statutory_documents 18/12/14 FULL LIST |
2015-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK |
2015-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK |
2014-08-21 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-08-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-08-15 |
update statutory_documents ADOPT ARTICLES 24/07/2014 |
2014-07-27 |
delete index_pages_linkeddomain imagesoundontrackintune.blogspot.co.uk |
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 |
2014-06-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-01-07 |
update returns_last_madeup_date 2012-12-18 => 2013-12-18 |
2014-01-07 |
update returns_next_due_date 2014-01-15 => 2015-01-15 |
2013-12-20 |
update statutory_documents 18/12/13 FULL LIST |
2013-11-21 |
insert about_pages_linkeddomain youtube.com |
2013-11-21 |
insert client_pages_linkeddomain youtube.com |
2013-11-21 |
insert index_pages_linkeddomain youtube.com |
2013-11-21 |
insert service_pages_linkeddomain youtube.com |
2013-11-21 |
insert terms_pages_linkeddomain youtube.com |
2013-09-24 |
insert address Venture Way
Dunston Technology Park
Chesterfield
Derbyshire
S41 8NE |
2013-09-24 |
insert contact_pages_linkeddomain goo.gl |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-18 => 2012-12-18 |
2013-06-24 |
update returns_next_due_date 2013-01-15 => 2014-01-15 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-20 |
update statutory_documents 18/12/12 FULL LIST |
2012-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-12-19 |
update statutory_documents 18/12/11 FULL LIST |
2011-08-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-08-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-08-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-12-22 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN TRUMAN |
2010-12-22 |
update statutory_documents SECRETARY APPOINTED MR WILLIAM JOHN TRUMAN |
2010-12-22 |
update statutory_documents 18/12/10 FULL LIST |
2010-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH PRATT |
2010-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGORY |
2010-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH PRATT |
2010-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-01-06 |
update statutory_documents 18/12/09 FULL LIST |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK MAPP / 06/01/2010 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LESLIE THOMAS PRATT / 06/01/2010 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 06/01/2010 |
2009-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
2008-06-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
2007-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
2006-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-18 |
update statutory_documents SECRETARY RESIGNED |
2006-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-05 |
update statutory_documents SECRETARY RESIGNED |
2006-04-05 |
update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 18/12/04; CHANGE OF MEMBERS |
2004-09-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-09-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2004-08-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-08-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-17 |
update statutory_documents COMPANY NAME CHANGED
IMAGESOUND LIMITED
CERTIFICATE ISSUED ON 17/08/04 |
2004-07-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-01-19 |
update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
2003-10-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-05-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-06 |
update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
2002-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-17 |
update statutory_documents SECRETARY RESIGNED |
2002-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/02 FROM:
TAPTON PARK INNOVATION CENTRE
BRIMINGTON ROAD
CHESTERFIELD
DERBYSHIRE S41 0TZ |
2002-01-17 |
update statutory_documents RETURN MADE UP TO 18/12/01; CHANGE OF MEMBERS |
2001-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-15 |
update statutory_documents £ NC 69750/100000
24/04/01 |
2001-05-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-05-15 |
update statutory_documents NC INC ALREADY ADJUSTED 24/04/01 |
2001-05-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-05-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-28 |
update statutory_documents RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
2000-08-23 |
update statutory_documents NC INC ALREADY ADJUSTED
18/07/00 |
2000-08-23 |
update statutory_documents NC INC ALREADY ADJUSTED
31/07/00 |
2000-08-23 |
update statutory_documents ADOPT ARTICLES 31/07/00 |
2000-08-23 |
update statutory_documents £ NC 36000/45000
18/07/ |
2000-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-07 |
update statutory_documents RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
1999-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-03-03 |
update statutory_documents RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS |
1999-01-13 |
update statutory_documents COMPANY NAME CHANGED
MUZAK (U.K.) LTD
CERTIFICATE ISSUED ON 14/01/99 |
1998-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-07 |
update statutory_documents DIV
16/03/98 |
1998-05-07 |
update statutory_documents £ NC 1000/36000
16/03/98 |
1998-05-07 |
update statutory_documents ADOPT MEM AND ARTS 15/03/98 |
1998-05-07 |
update statutory_documents NC INC ALREADY ADJUSTED 15/03/98 |
1998-05-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/98 |
1998-05-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 15/03/98 |
1998-05-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 15/03/98 |
1998-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/98 FROM:
201 DYKE ROAD
HOVE
EAST SUSSEX
BN3 1TL |
1998-04-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-12-31 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-31 |
update statutory_documents SECRETARY RESIGNED |
1997-12-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |