CARNABY INTERNATIONAL SALES AND DISTRIBUTION - History of Changes


DateDescription
2024-04-19 delete source_ip 160.153.56.132
2024-04-19 insert source_ip 198.12.236.171
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 10 => 4
2024-04-07 update accounts_next_due_date 2024-04-30 => 2024-10-31
2023-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK WASSON
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-06-07 delete address STAPLE COURT 11 STAPLE INN BUILDINGS LONDON UNITED KINGDOM WC1V 7QH
2022-06-07 insert address 80 CHEAPSIDE LONDON ENGLAND EC2V 6EE
2022-06-07 update registered_address
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2022 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH UNITED KINGDOM
2022-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21
2021-12-08 insert about_pages_linkeddomain wordpress.org
2021-12-08 insert contact_pages_linkeddomain wordpress.org
2021-12-08 insert index_pages_linkeddomain facebook.com
2021-12-08 insert index_pages_linkeddomain wordpress.org
2021-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20
2021-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV PATEL / 01/07/2018
2021-01-14 delete email an..@carnabyinternational.com
2021-01-14 delete email ti..@carnabyinternational.com
2021-01-14 delete person Tim Grohne
2021-01-14 update founded_year 2005 => null
2021-01-14 update person_description Andrew Loveday => Andrew Loveday
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-06-07 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-12-13 delete source_ip 192.186.207.230
2019-12-13 insert source_ip 160.153.56.132
2019-11-18 update statutory_documents 28/02/18 STATEMENT OF CAPITAL GBP 11229313
2019-11-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/06/2019
2019-11-12 delete address 59 Berwick Street London W1F 8SU
2019-11-12 delete phone +44 207 434 0185
2019-11-12 insert address Suite 412, Gilmoora House 57-61 Mortimer Street London W1W 8HS
2019-11-12 update primary_contact 59 Berwick Street London W1F 8SU => Suite 412, Gilmoora House 57-61 Mortimer Street London W1W 8HS
2019-07-14 delete address 20 Orange Street London WC2H 7EF
2019-07-14 delete email ev..@carnabyinternational.com
2019-07-14 delete email se..@carnabyinternational.com
2019-07-14 insert about_pages_linkeddomain haymarketfilms.com
2019-07-14 insert address 59 Berwick Street London W1F 8SU
2019-07-14 insert contact_pages_linkeddomain haymarketfilms.com
2019-07-14 insert index_pages_linkeddomain haymarketfilms.com
2019-07-14 update primary_contact 20 Orange Street London WC2H 7EF => 59 Berwick Street London W1F 8SU
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-10-21 insert office_emails of..@carnabyinternational.com
2018-10-21 insert email of..@carnabyinternational.com
2018-06-28 update statutory_documents 28/02/18 STATEMENT OF CAPITAL GBP 10402313.00
2018-05-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17
2018-04-21 delete person Evelyn Xing
2018-03-17 insert ceo Andrew Loveday
2018-03-17 insert email ti..@carnabyinternational.com
2018-03-17 insert person Tim Grohne
2018-03-17 update founded_year null => 2005
2018-03-17 update person_title Andrew Loveday: Joint CEO => CEO
2017-11-15 delete email ta..@carnabyinternational.com
2017-09-04 update person_title Evelyn Xing: Office Coordinator => Sales & Distribution Coordinator
2017-08-23 update statutory_documents 30/11/15 STATEMENT OF CAPITAL GBP 8880813
2017-08-08 update statutory_documents 16/06/17 STATEMENT OF CAPITAL GBP 8875813
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-07-30 delete email jo..@carnabyinternational.com
2017-07-30 delete person Jonathan Walik
2017-07-30 insert person Evelyn Xing
2017-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HOOPER
2017-07-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK WASSON
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16
2017-03-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-03-11 insert email ev..@carnabyinternational.com
2016-09-12 delete email ph..@carnabyinternational.com
2016-09-12 delete email se..@carnabyinternational.com
2016-09-12 delete person Severah Akhtar
2016-09-12 insert person Jonathan Walik
2016-08-17 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/06/16
2016-07-23 insert email jo..@carnabyinternational.com
2016-07-07 update returns_last_madeup_date 2015-07-02 => 2016-06-16
2016-07-07 update returns_next_due_date 2016-07-30 => 2017-07-14
2016-06-24 update statutory_documents 16/06/16 STATEMENT OF CAPITAL GBP 7623813.00
2016-06-24 update statutory_documents 31/05/16 STATEMENT OF CAPITAL GBP 7623813.00
2016-06-12 delete address Suite 412, Gilmoora House, 57-61 Mortimer Street London W1W 8HS
2016-06-12 delete email ma..@carnabysales.com
2016-06-12 delete person Philippa Roden
2016-06-12 insert address 20 Orange Street London WC2H 7EF
2016-06-12 insert email se..@carnabyinternational.com
2016-06-12 insert person Severah Akhtar
2016-06-12 update primary_contact Suite 412, Gilmoora House, 57-61 Mortimer Street London W1W 8HS => 20 Orange Street London WC2H 7EF
2016-06-10 update statutory_documents DIRECTOR APPOINTED MR RAJIV PATEL
2016-06-07 update accounts_last_madeup_date 2014-07-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15
2016-01-14 delete index_pages_linkeddomain google.com
2015-11-07 delete email al..@carnabyinternational.com
2015-11-07 delete person Alex Tate
2015-11-07 update person_description Sean O'Kelly => Sean O'Kelly
2015-11-07 update person_description Tania Sarra => Tania Sarra
2015-09-07 update account_ref_month 7 => 10
2015-09-07 update accounts_next_due_date 2016-01-31 => 2016-04-30
2015-09-07 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-09-07 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-08-10 update statutory_documents CURREXT FROM 31/07/2015 TO 31/10/2015
2015-08-10 update statutory_documents 02/07/15 FULL LIST
2015-08-10 update statutory_documents 02/07/15 STATEMENT OF CAPITAL GBP 1532500
2015-03-07 update account_category NO ACCOUNTS FILED => FULL
2015-03-07 update accounts_last_madeup_date null => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-01-02 => 2016-01-31
2015-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14
2015-02-18 insert index_pages_linkeddomain google.com
2014-12-13 delete address Suite 6, 12 Bourchier Street W1D 4HZ, London, United Kingdom
2014-12-13 delete email as..@carnabyinternational.com
2014-12-13 delete person Ashley Andrews
2014-12-13 insert address Suite 412, Gilmoora House, 57-61 Mortimer Street London W1W 8HS
2014-12-13 insert email ph..@carnabyinternational.com
2014-12-13 insert person Philippa Roden
2014-12-13 update primary_contact Suite 6, 12 Bourchier Street W1D 4HZ, London, United Kingdom => Suite 412, Gilmoora House, 57-61 Mortimer Street London W1W 8HS
2014-09-07 insert sic_code 59111 - Motion picture production activities
2014-09-07 insert sic_code 59131 - Motion picture distribution activities
2014-09-07 update returns_last_madeup_date null => 2014-07-02
2014-09-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-09-06 delete otherexecutives Sarah-Jane Facer
2014-09-06 delete email sa..@carnabyinternational.com
2014-09-06 delete person Sarah-Jane Facer
2014-09-06 insert email al..@carnabyinternational.com
2014-09-06 insert person Alex Tate
2014-08-05 update statutory_documents 02/07/14 FULL LIST
2014-08-05 update statutory_documents 02/07/14 STATEMENT OF CAPITAL GBP 1532500
2014-06-28 delete index_pages_linkeddomain google.com
2013-10-15 update statutory_documents COMMENCE BUSINESS AND BORROW
2013-10-15 update statutory_documents APPLICATION COMMENCE BUSINESS
2013-10-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-10-14 update statutory_documents 18/09/13 STATEMENT OF CAPITAL GBP 50000
2013-07-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION