Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, NO UPDATES |
2023-12-11 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-12 |
delete general_emails in..@stbgraphicdesigners.com |
2023-09-12 |
delete email in..@stbgraphicdesigners.com |
2023-06-04 |
insert general_emails he..@stbdesign.com |
2023-06-04 |
delete about_pages_linkeddomain twitter.com |
2023-06-04 |
delete address 1 Aire Street
Leeds
LS1 4PR |
2023-06-04 |
delete address 221 Pentonville Road
London
N1 9UZ |
2023-06-04 |
delete address Leicester Studio
1 Grove Court
Leicestershire
LE19 1SA |
2023-06-04 |
delete career_pages_linkeddomain twitter.com |
2023-06-04 |
delete contact_pages_linkeddomain twitter.com |
2023-06-04 |
delete index_pages_linkeddomain twitter.com |
2023-06-04 |
delete phone +44 (0)113 457 0181 |
2023-06-04 |
delete phone +44 (0)20 3457 1105 |
2023-06-04 |
delete terms_pages_linkeddomain twitter.com |
2023-06-04 |
insert address 221 Pentonville Road,
Kings Cross,
London,
N1 9UZ |
2023-06-04 |
insert email he..@stbdesign.com |
2023-06-04 |
update primary_contact Leicester Studio
1 Grove Court
Leicestershire
LE19 1SA => 221 Pentonville Road,
Kings Cross,
London,
N1 9UZ |
2023-04-07 |
update account_ref_month 12 => 3 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2023-01-31 |
update statutory_documents CURREXT FROM 31/12/2022 TO 31/03/2023 |
2023-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY JOLLEY |
2022-12-16 |
delete email gr..@stbdesign.com |
2022-12-16 |
insert email ca..@stbdesign.com |
2022-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE MCGIBBON |
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 |
2022-05-31 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES |
2022-01-18 |
update statutory_documents SUB-DIVISION
16/09/21 |
2021-10-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STOCKS TAYLOR BENSON TRUSTEES LTD |
2021-10-27 |
update statutory_documents DIRECTOR APPOINTED MRS GILLIAN MARY HATHAWAY |
2021-10-27 |
update statutory_documents CESSATION OF GLENN WILLIAM TAYLOR AS A PSC |
2021-09-29 |
update statutory_documents SUBDIVIDED 16/09/2021 |
2021-09-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL RUSLING |
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 |
2021-07-05 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-15 |
update website_status Disallowed => OK |
2020-10-15 |
delete source_ip 94.136.40.103 |
2020-10-15 |
insert source_ip 83.136.67.208 |
2020-09-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS KAY BLACKHURST / 07/08/2020 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-11 |
update website_status FlippedRobots => Disallowed |
2020-03-11 |
update website_status Disallowed => FlippedRobots |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2019-11-30 |
update website_status FlippedRobots => Disallowed |
2019-10-30 |
update website_status Disallowed => FlippedRobots |
2019-08-29 |
update website_status FlippedRobots => Disallowed |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-01 |
update website_status Disallowed => FlippedRobots |
2019-07-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-01 |
update website_status FlippedRobots => Disallowed |
2019-05-01 |
update website_status OK => FlippedRobots |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
2018-10-17 |
update statutory_documents ALTER ARTICLES 03/09/2018 |
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 |
2018-09-26 |
update statutory_documents 03/07/18 STATEMENT OF CAPITAL GBP 31 |
2018-09-12 |
update statutory_documents ALTER ARTICLES 01/09/2018 |
2018-09-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-09-04 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY ALAN JOLLEY |
2018-09-04 |
update statutory_documents DIRECTOR APPOINTED MRS LOIS KAY BLACKHURST |
2018-09-04 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELLE CLARE MCGIBBON |
2018-08-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-27 |
update statutory_documents CESSATION OF JOHN BENSON AS A PSC |
2018-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BENSON |
2018-07-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
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 |
2017-09-14 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WHITE |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-13 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-05-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-24 |
update statutory_documents 01/03/16 FULL LIST |
2016-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY JOLLEY |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-30 |
update founded_year null => 1998 |
2015-05-08 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-13 |
update statutory_documents 01/03/15 FULL LIST |
2015-01-16 |
delete alias STOCKS TAYLOR BENSON LIMITED |
2015-01-16 |
delete person CHARLOTTE LITTLEHALES |
2015-01-16 |
delete person FIONA THOMAS |
2015-01-16 |
delete person KERRY JENKINSON |
2015-01-16 |
delete person LOUISE CONNERS |
2015-01-16 |
delete person MATTHEW JONES |
2015-01-16 |
insert address 120 PALL MALL
LONDON
SW1Y 5EA |
2015-01-16 |
insert person CHLOË CRUMP |
2014-07-12 |
delete index_pages_linkeddomain pinterest.com |
2014-07-12 |
delete source_ip 46.38.162.114 |
2014-07-12 |
insert alias STOCKS TAYLOR BENSON LTD |
2014-07-12 |
insert registration_number 017045 |
2014-07-12 |
insert source_ip 94.136.40.103 |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-21 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-19 |
update statutory_documents 01/03/14 FULL LIST |
2014-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALAN JOLLEY / 01/10/2013 |
2013-11-04 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY ALAN JOLLEY |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-05-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-15 |
update statutory_documents 01/03/13 FULL LIST |
2012-04-23 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-05 |
update statutory_documents 01/03/12 FULL LIST |
2011-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH BAKOWSKI |
2011-09-06 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-11 |
update statutory_documents 01/03/11 FULL LIST |
2011-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BAKOWSKI / 28/01/2011 |
2010-05-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-23 |
update statutory_documents 01/03/10 FULL LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN TAYLOR / 01/03/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENSON / 01/03/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RALPH WHITE / 01/03/2010 |
2009-08-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-06-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2007-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-11 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
2007-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/07 FROM:
1 GROVE COURT
THORPE WAY GROVE PARK
ENDERBY
LEICESTERSHIRE LE19 1SA |
2006-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/06 FROM:
THE FORGE
NARBOROUGH WOOD PARK
DESFORD ROAD ENDERBY
LEICESTER LE19 4XT |
2006-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-27 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
2005-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-03-08 |
update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
2004-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-04-02 |
update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
2003-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-03-19 |
update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
2003-03-09 |
update statutory_documents £ IC 62/52
08/01/03
£ SR 10@1=10 |
2003-02-25 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-09-10 |
update statutory_documents £ IC 74/62
25/07/02
£ SR 12@1=12 |
2002-06-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-23 |
update statutory_documents £ IC 103/74
25/04/02
£ SR 29@1=29 |
2002-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-09 |
update statutory_documents RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
2001-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-04-09 |
update statutory_documents RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS |
2000-12-15 |
update statutory_documents RETURN MADE UP TO 19/03/00; NO CHANGE OF MEMBERS |
2000-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-03-22 |
update statutory_documents RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS |
2000-03-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-03-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-03-17 |
update statutory_documents RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS |
1998-11-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-04-28 |
update statutory_documents RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS |
1997-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-05-01 |
update statutory_documents RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS |
1996-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-03-28 |
update statutory_documents RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS |
1995-11-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-05-23 |
update statutory_documents £ NC 100/1100
01/04/95 |
1995-05-23 |
update statutory_documents NC INC ALREADY ADJUSTED 01/04/95 |
1995-05-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/95 |
1995-05-23 |
update statutory_documents ALTER MEM AND ARTS 01/04/95 |
1995-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-03-27 |
update statutory_documents RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS |
1994-03-30 |
update statutory_documents RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS |
1994-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-04-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-21 |
update statutory_documents RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS |
1993-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-04-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-04-07 |
update statutory_documents RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS |
1992-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/91 FROM:
REAR MANOR HOUSE
14 MARKET STREET
LUTTERWORTH
LE17 4EJ |
1991-04-16 |
update statutory_documents RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS |
1991-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-01-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-12-20 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
1990-05-22 |
update statutory_documents RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS |
1990-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-03-01 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1989-08-31 |
update statutory_documents RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS |
1988-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/88 FROM:
6 RIXON CLOSE
WESTON FAVELL
NORTHAMPTON
NN3 3DF |
1988-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/88 FROM:
2 BACHES ST
LONDON
N1 6UB |
1988-11-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-11-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-11-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-11-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-10-10 |
update statutory_documents COMPANY NAME CHANGED
FLITFULL LIMITED
CERTIFICATE ISSUED ON 11/10/88 |
1988-09-23 |
update statutory_documents ALTER MEM AND ARTS 210988 |
1988-01-28 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1988-01-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |