BIG IDEAS GROUP LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-06 => 2024-06-26
2023-09-06 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-07-07 update account_ref_day 27 => 26
2023-07-07 update accounts_next_due_date 2023-06-27 => 2023-09-06
2023-06-06 update statutory_documents PREVSHO FROM 27/09/2022 TO 26/09/2022
2023-04-07 delete company_previous_name THE CUSTARD FACTORY TELEPHONE COMPANY LIMITED
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-27 => 2023-06-27
2022-06-22 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN CHRISTOPHER GRAY / 25/03/2022
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-27 => 2022-06-27
2021-06-25 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-27 => 2021-06-27
2020-06-26 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ROSA KATHLEEN HOWARD / 26/05/2020
2020-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ROSA KATHLEEN HOWARD / 26/05/2020
2020-05-07 delete address FOUND STUDIOS 1 LINDSEY STREET LONDON ENGLAND EC1A 9HP
2020-05-07 insert address 22 CHARTERHOUSE SQUARE LONDON ENGLAND EC1M 6DX
2020-05-07 update registered_address
2020-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2020 FROM FOUND STUDIOS 1 LINDSEY STREET LONDON EC1A 9HP ENGLAND
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-27 => 2020-06-27
2019-07-02 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ROSA KATHLEEN HOWARD / 31/01/2019
2019-02-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ROSA KATHLEEN HOWARD / 06/02/2019
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ROSA KATHLEEN HOWARD / 01/12/2018
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-27 => 2019-06-27
2018-07-05 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-07-07 update account_category GROUP => TOTAL EXEMPTION SMALL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-27 => 2018-06-27
2017-06-26 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-07 delete address BIG STUDIOS 1 EAST POULTRY AVENUE LONDON EC1A 9PT
2017-02-07 insert address FOUND STUDIOS 1 LINDSEY STREET LONDON ENGLAND EC1A 9HP
2017-02-07 update registered_address
2017-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2017 FROM BIG STUDIOS 1 EAST POULTRY AVENUE LONDON EC1A 9PT
2016-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN CHRISTOPHER GRAY / 01/11/2016
2016-10-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-10-07 update accounts_next_due_date 2016-09-23 => 2017-06-27
2016-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-07-07 update account_ref_day 28 => 27
2016-07-07 update accounts_next_due_date 2016-06-28 => 2016-09-23
2016-06-23 update statutory_documents PREVSHO FROM 28/09/2015 TO 27/09/2015
2016-05-25 update statutory_documents SECOND FILING WITH MUD 31/01/16 FOR FORM AR01
2016-05-12 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2016-05-12 update accounts_next_due_date 2015-06-28 => 2016-06-28
2016-03-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2016-03-08 update returns_last_madeup_date 2015-01-16 => 2016-01-31
2016-03-08 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-10 update statutory_documents 31/01/16 FULL LIST
2016-01-07 update company_status Active - Proposal to Strike off => Active
2015-12-26 update statutory_documents DISS40 (DISS40(SOAD))
2015-10-07 update company_status Active => Active - Proposal to Strike off
2015-09-29 update statutory_documents FIRST GAZETTE
2015-06-23 update statutory_documents SECTION 519
2015-06-07 update num_mort_outstanding 1 => 0
2015-06-07 update num_mort_satisfied 1 => 2
2015-05-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041510590002
2015-05-07 update returns_last_madeup_date 2014-01-31 => 2015-01-16
2015-05-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-04-13 update statutory_documents 16/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-10-07 update accounts_next_due_date 2014-09-26 => 2015-06-28
2014-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-07-07 update account_ref_day 29 => 28
2014-07-07 update accounts_next_due_date 2014-06-29 => 2014-09-26
2014-06-26 update statutory_documents PREVSHO FROM 29/09/2013 TO 28/09/2013
2014-04-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-03-04 update statutory_documents 31/01/14 FULL LIST
2013-10-07 update num_mort_charges 1 => 2
2013-10-07 update num_mort_satisfied 0 => 1
2013-09-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041510590002
2013-08-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-31 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-29 => 2014-06-29
2013-07-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update account_category SMALL => GROUP
2013-06-23 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-23 update accounts_next_due_date 2012-09-28 => 2013-06-29
2013-06-21 update account_ref_day 30 => 29
2013-06-21 update accounts_next_due_date 2012-06-30 => 2012-09-28
2013-02-06 update statutory_documents 31/01/13 FULL LIST
2012-10-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-06-28 update statutory_documents PREVSHO FROM 30/09/2011 TO 29/09/2011
2012-02-01 update statutory_documents 31/01/12 FULL LIST
2012-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN CHRISTOPHER GRAY / 01/02/2011
2011-11-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-02-01 update statutory_documents 31/01/11 FULL LIST
2010-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-04 update statutory_documents 31/01/10 FULL LIST
2009-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2009 FROM, HAZLEMS FENTON PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
2009-08-27 update statutory_documents DIRECTOR APPOINTED ROSA HOWARD
2009-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-23 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-06-09 update statutory_documents FIRST GAZETTE
2009-01-29 update statutory_documents SECRETARY APPOINTED ROSA HOWARD
2009-01-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY SEBASTIAN GRAY
2009-01-09 update statutory_documents PREVEXT FROM 31/03/2008 TO 30/09/2008
2008-12-15 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SEBASTIAN GRAY / 01/12/2008
2008-12-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GARY THOMPSON
2008-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMPSON / 14/04/2007
2008-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMPSON / 14/04/2007
2008-06-18 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMPSON / 20/05/2008
2008-03-04 update statutory_documents RETURN MADE UP TO 31/01/07; NO CHANGE OF MEMBERS
2007-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 13 CHURCH STREET, LONDON, NW8 8DT
2006-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 88 CRAWFORD STREET, LONDON, W1H 2EJ
2006-08-04 update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS; AMEND
2006-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 88-90 CRAWFORD STREET, LONDON, W1H 2EJ
2006-03-15 update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-10 update statutory_documents COMPANY NAME CHANGED I.T. LAB ENTERPRISES LIMITED CERTIFICATE ISSUED ON 10/10/05
2005-04-21 update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-01 update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-15 update statutory_documents DIRECTOR RESIGNED
2003-10-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2003-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/03 FROM: 146 NEW CAVENDISH STREET, LONDON, W1W 6YQ
2003-04-04 update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-26 update statutory_documents COMPANY NAME CHANGED THE CUSTARD FACTORY TELEPHONE CO MPANY LIMITED CERTIFICATE ISSUED ON 26/02/03
2002-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-05-14 update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-11 update statutory_documents DIRECTOR RESIGNED
2001-04-11 update statutory_documents SECRETARY RESIGNED
2001-01-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION