Date | Description |
2024-03-08 |
delete contact_pages_linkeddomain google.com |
2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES |
2023-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNETH BOYES / 24/05/2023 |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS |
2023-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-06-05 |
update statutory_documents DIRECTOR APPOINTED MR PAUL KENNETH BOYES |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES |
2022-10-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GLOBAL ATTRACTIONS SPI AB SWEDEN / 16/02/2021 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-03-10 |
insert about_pages_linkeddomain wordpress.org |
2022-03-10 |
insert career_pages_linkeddomain wordpress.org |
2022-03-10 |
insert index_pages_linkeddomain wordpress.org |
2022-03-10 |
insert service_pages_linkeddomain wordpress.org |
2022-03-10 |
insert solution_pages_linkeddomain wordpress.org |
2021-12-07 |
delete source_ip 195.67.137.162 |
2021-12-07 |
insert source_ip 93.188.2.53 |
2021-12-07 |
update robots_txt_status www.spiglobalplay.com: 404 => 200 |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-07 |
update num_mort_charges 7 => 8 |
2021-06-07 |
update num_mort_outstanding 0 => 1 |
2021-05-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010413640008 |
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 |
2020-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-25 |
delete index_pages_linkeddomain 0123movie.net |
2020-03-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL ATTRACTIONS SPI AB SWEDEN |
2020-03-09 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2020 |
2020-03-07 |
delete company_previous_name SUPERIOR INTERNATIONAL INDUSTRIES - EUROPE LIMITED |
2020-01-23 |
insert index_pages_linkeddomain 0123movie.net |
2019-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
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 |
2019-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-07 |
update num_mort_outstanding 1 => 0 |
2019-08-07 |
update num_mort_satisfied 6 => 7 |
2019-07-08 |
update statutory_documents ADOPT ARTICLES 14/06/2019 |
2019-07-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010413640007 |
2019-06-25 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ARMON EVANS |
2019-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFAN JOHANSSON |
2018-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
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 |
2018-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-02-10 |
delete source_ip 213.180.71.163 |
2018-02-10 |
insert source_ip 195.67.137.162 |
2017-12-10 |
delete company_previous_name RUPERT OLIVER DESIGNS LIMITED |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
2017-10-07 |
update account_category FULL => SMALL |
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 |
2017-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2016-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
2016-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHANSSON / 12/07/2016 |
2016-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MIKAEL WETTERGREN / 12/07/2016 |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-12-09 |
update returns_last_madeup_date 2014-10-20 => 2015-10-20 |
2015-12-09 |
update returns_next_due_date 2015-11-17 => 2016-11-17 |
2015-11-04 |
update statutory_documents 20/10/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-07 |
update num_mort_outstanding 2 => 1 |
2015-03-07 |
update num_mort_satisfied 5 => 6 |
2015-02-07 |
update num_mort_charges 6 => 7 |
2015-02-07 |
update num_mort_outstanding 1 => 2 |
2015-02-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010413640006 |
2015-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010413640007 |
2014-12-07 |
update returns_last_madeup_date 2013-10-20 => 2014-10-20 |
2014-12-07 |
update returns_next_due_date 2014-11-17 => 2015-11-17 |
2014-11-12 |
update statutory_documents 20/10/14 FULL LIST |
2014-10-19 |
delete contact_pages_linkeddomain google.se |
2014-10-19 |
insert address Unit C, Bridge Road South,
Wrexham Industrial Estate,
Wrexham, LL13 9QA, UK |
2014-10-07 |
update num_mort_charges 5 => 6 |
2014-10-07 |
update num_mort_satisfied 4 => 5 |
2014-09-10 |
delete alias SPI Global Play AB |
2014-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010413640006 |
2014-09-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-08-07 |
update account_category SMALL => FULL |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-12-13 |
delete fax 040-216 350 |
2013-12-13 |
delete phone 01978 664 456 |
2013-12-13 |
insert fax +44 (0) 1978 664 416 |
2013-12-07 |
update returns_last_madeup_date 2012-10-20 => 2013-10-20 |
2013-12-07 |
update returns_next_due_date 2013-11-17 => 2014-11-17 |
2013-11-15 |
update statutory_documents 20/10/13 FULL LIST |
2013-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRADLEY MILLER |
2013-09-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRADLEY MILLER |
2013-06-24 |
insert company_previous_name SPI PLAY (EUROPE) LIMITED |
2013-06-24 |
update name SPI PLAY (EUROPE) LIMITED => SPI GLOBAL PLAY LTD |
2013-06-23 |
update returns_last_madeup_date 2011-10-20 => 2012-10-20 |
2013-06-23 |
update returns_next_due_date 2012-11-17 => 2013-11-17 |
2013-06-22 |
update num_mort_outstanding 3 => 1 |
2013-06-22 |
update num_mort_satisfied 2 => 4 |
2013-06-21 |
update num_mort_charges 4 => 5 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2013-01-11 |
update statutory_documents COMPANY NAME CHANGED SPI PLAY (EUROPE) LIMITED
CERTIFICATE ISSUED ON 11/01/13 |
2013-01-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-10-31 |
update statutory_documents 20/10/12 FULL LIST |
2012-08-30 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-08-06 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-07-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-05-01 |
update statutory_documents DIRECTOR APPOINTED MR MIKAEL WETTERGREN |
2012-05-01 |
update statutory_documents DIRECTOR APPOINTED MR STEFAN JOHANSSON |
2012-04-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROMOLO DEVECCHI |
2011-11-14 |
update statutory_documents 20/10/11 FULL LIST |
2011-08-31 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-04 |
update statutory_documents 20/10/10 FULL LIST |
2010-09-13 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-12 |
update statutory_documents 20/10/09 FULL LIST |
2009-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN MILLER / 27/10/2009 |
2009-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROMOLO DEVECCHI / 27/10/2009 |
2009-09-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
2008-10-20 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-12-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-11-24 |
update statutory_documents RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
2006-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-12 |
update statutory_documents SHARES AGREEMENT OTC |
2005-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-11-02 |
update statutory_documents RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
2005-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-26 |
update statutory_documents RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
2004-07-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2003-12-02 |
update statutory_documents RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
2003-09-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2002-11-18 |
update statutory_documents RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
2002-10-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-24 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-10-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-10-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-24 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2002-10-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-04-19 |
update statutory_documents S366A DISP HOLDING AGM 11/04/02 |
2002-04-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2001-11-02 |
update statutory_documents RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS |
2001-03-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2001-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/01 |
2001-02-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-02-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2001-02-09 |
update statutory_documents RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS |
2000-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/00 FROM:
33-41 PRICE STREET
BURSLEM
STOKE ON TRENT
STAFFORDSHIRE ST6 9JJ |
2000-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-29 |
update statutory_documents COMPANY NAME CHANGED
SUPERIOR INTERNATIONAL INDUSTRIE
S - EUROPE LIMITED
CERTIFICATE ISSUED ON 01/03/00 |
2000-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS |
1999-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-11-12 |
update statutory_documents RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS |
1998-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-01-07 |
update statutory_documents RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS |
1997-11-21 |
update statutory_documents COMPANY NAME CHANGED
RUPERT OLIVER DESIGNS LIMITED
CERTIFICATE ISSUED ON 24/11/97 |
1997-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-12-22 |
update statutory_documents RETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS |
1996-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/96 FROM:
33-41 PRICE STREET
BURSLEM
STOKE ON TRENT
STAFFORDSHIRE ST6 4JJ |
1996-05-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1996-01-03 |
update statutory_documents RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS |
1995-11-02 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12 |
1995-11-01 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-01 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-01 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/95 FROM:
NANT YR HAFOD
HAFON BILSTON
LLANDEGLA
WREXHAM CLWYD LL11 3BG |
1995-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1995-01-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-01-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-12-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-12-01 |
update statutory_documents RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS |
1994-03-14 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08 |
1994-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1994-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-01-25 |
update statutory_documents RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS |
1993-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-10 |
update statutory_documents RETURN MADE UP TO 04/11/92; FULL LIST OF MEMBERS |
1991-11-28 |
update statutory_documents RETURN MADE UP TO 04/11/91; NO CHANGE OF MEMBERS |
1991-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-04-26 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-04-09 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-02-01 |
update statutory_documents RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS |
1989-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-11-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-11-02 |
update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
1988-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1986-12-17 |
update statutory_documents RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS |
1986-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1972-02-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |