CINEMA PARADISO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-15 update robots_txt_status www.cinemaparadiso.co.uk: 200 => 404
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-10 delete alias Raccoon City
2022-04-10 delete source_ip 46.255.73.31
2022-04-10 insert source_ip 51.195.206.36
2022-03-10 insert alias Raccoon City
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-12 insert address 8th Floor, 1 Stephen Street, London, W1T 1AT
2021-07-12 insert terms_pages_linkeddomain odeon.co.uk
2021-07-12 insert terms_pages_linkeddomain odeoncinemas.ie
2021-06-10 delete address Unit 5, Inwood Business Centre, Whitton Road, Hounslow, TW3 2EB United Kingdom
2021-06-10 insert address Unit 2F, Tomo Industrial Estate, Packet Boat Lane, UXBRIDGE, UB8 2JP United Kingdom
2021-06-10 update primary_contact Unit 5, Inwood Business Centre, Whitton Road, Hounslow, TW3 2EB United Kingdom => Unit 2F, Tomo Industrial Estate, Packet Boat Lane, UXBRIDGE, UB8 2JP United Kingdom
2021-05-07 delete address UNIT 5 INWOOD BUSINESS CENTRE WHITTON ROAD HOUNSLOW MIDDLESEX UNITED KINGDOM TW3 2EB
2021-05-07 insert address UNIT 2F TOMO INDUSTRIAL ESTATE UXBRIDGE ENGLAND UB8 2JP
2021-05-07 update registered_address
2021-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2021 FROM UNIT 5 INWOOD BUSINESS CENTRE WHITTON ROAD HOUNSLOW MIDDLESEX TW3 2EB UNITED KINGDOM
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043500370001
2021-01-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AIDA DUGANDZIC / 01/01/2021
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2021-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ZORAN DUGANDZIC / 01/01/2021
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-07 delete address UNIT 2 WORTON COURT WORTON ROAD ISLEWORTH MIDDLESEX TW7 6ER
2019-02-07 delete sic_code 62012 - Business and domestic software development
2019-02-07 delete sic_code 62090 - Other information technology service activities
2019-02-07 insert address UNIT 5 INWOOD BUSINESS CENTRE WHITTON ROAD HOUNSLOW MIDDLESEX UNITED KINGDOM TW3 2EB
2019-02-07 update registered_address
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2019 FROM UNIT 2 WORTON COURT WORTON ROAD ISLEWORTH MIDDLESEX TW7 6ER
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-22 delete address Unit 2 Worton Court Worton Road Isleworth TW7 6ER
2018-12-22 insert address Unit 5, Inwood Business Centre, Whitton Road, Hounslow, TW3 2EB United Kingdom
2018-12-22 update primary_contact Unit 2 Worton Court Worton Road Isleworth TW7 6ER => Unit 5, Inwood Business Centre, Whitton Road, Hounslow, TW3 2EB United Kingdom
2018-12-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-04 delete source_ip 46.255.73.116
2018-04-04 insert source_ip 46.255.73.31
2018-03-28 update statutory_documents SECRETARY APPOINTED MRS AIDA DUGANDZIC
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-01 delete address 34 Clitherow Road, Brentford TW8 9JS, United Kingdom
2016-11-01 delete address EABL Cinema Paradiso, Brentford TW8 9WQ, United Kingdom
2016-11-01 delete address PO Box 323 Brentford TW8 9WQ United Kingdom
2016-11-01 insert address Unit 2, Worton Court Worton Road, Isleworth TW7 6ER
2016-11-01 update primary_contact EABL Cinema Paradiso, Brentford TW8 9WQ, United Kingdom => Unit 2, Worton Court Worton Road, Isleworth TW7 6ER
2016-02-11 delete address 34 CLITHEROW ROAD BRENTFORD MIDDLESEX TW8 9JS
2016-02-11 insert address UNIT 2 WORTON COURT WORTON ROAD ISLEWORTH MIDDLESEX TW7 6ER
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-02-11 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 34 CLITHEROW ROAD BRENTFORD MIDDLESEX TW8 9JS
2016-01-19 update statutory_documents 09/01/16 FULL LIST
2016-01-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AIDA DUGANDZIC
2016-01-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AIDA DUGANDZIC
2015-10-25 delete otherexecutives Jim Carrey
2015-10-25 update person_title Jim Carrey: Actor; Co - Stared .; Director => Actor; Co - Stared .
2015-10-25 update person_title Jude Law: Actor; Co - Stared . => Actor; Co - Stared .; Producer
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-02-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-01-11 update statutory_documents 09/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-11 delete management_pages_linkeddomain addtoany.com
2014-02-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-02-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-01-14 update statutory_documents 09/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-09 => 2013-01-09
2013-06-24 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-01-27 update statutory_documents 09/01/13 FULL LIST
2012-12-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents 09/01/12 FULL LIST
2011-12-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 09/01/11 FULL LIST
2010-12-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-22 update statutory_documents 09/01/10 FULL LIST
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZORAN DUGANDZIC / 20/01/2010
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-21 update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-12-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-27 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-01-09 update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 4 BEAULIEU LODGE ISLE OF DOGS LONDON E14 3GG
2007-01-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-18 update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-04-20 update statutory_documents £ NC 100/50000 20/03/06
2006-04-20 update statutory_documents NC INC ALREADY ADJUSTED 20/03/06
2006-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-07 update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-01-14 update statutory_documents RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-15 update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2004-03-26 update statutory_documents DIRECTOR RESIGNED
2003-10-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-19 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-06 update statutory_documents RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-02-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/02 FROM: MIAN HOUSE 13 WHITES ROW LONDON E1 7NF
2002-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-22 update statutory_documents NEW SECRETARY APPOINTED
2002-01-11 update statutory_documents DIRECTOR RESIGNED
2002-01-11 update statutory_documents SECRETARY RESIGNED
2002-01-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION