QUMU UK HOLDINGS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2023-02-08
2024-04-07 update accounts_next_due_date 2023-11-08 => 2024-11-08
2023-06-07 update account_ref_day 31 => 8
2023-06-07 update account_ref_month 10 => 2
2023-06-07 update accounts_next_due_date 2023-07-31 => 2023-11-08
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2023-04-07 delete address SENNA BUILDING GORSUCH PLACE LONDON UNITED KINGDOM E2 8JF
2023-04-07 insert address IMPERIUM IMPERIAL WAY READING BERKSHIRE ENGLAND RG2 0TD
2023-04-07 update account_ref_month 12 => 10
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-07-31
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-04-07 update registered_address
2023-04-04 update statutory_documents PREVEXT FROM 31/10/2022 TO 08/02/2023
2023-03-09 update statutory_documents PREVEXT FROM 30/10/2022 TO 31/10/2022
2023-03-08 update statutory_documents PREVSHO FROM 31/12/2022 TO 30/10/2022
2023-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2023 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND
2023-03-08 update statutory_documents DIRECTOR APPOINTED ROBERT MEDVED
2023-03-08 update statutory_documents SECRETARY APPOINTED IAN RICHARD CORNES
2023-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEDVED / 08/02/2023
2023-03-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN RICHARD CORNES / 08/02/2023
2023-03-08 update statutory_documents CESSATION OF QUMU CORPORATION AS A PSC
2023-03-08 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 08/02/2023
2023-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSE BENTLEY
2023-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS KRUEGER
2022-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2022 FROM SENNA BUILDING GORSUCH PLACE LONDON E2 8JF UNITED KINGDOM
2022-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-09-07 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2022-08-09 update statutory_documents FIRST GAZETTE
2022-05-17 update statutory_documents DIRECTOR APPOINTED MISS ROSE BENTLEY
2022-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TJ KENNEDY
2022-01-19 update statutory_documents DIRECTOR APPOINTED MR THOMAS KRUEGER
2021-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RISTOW
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-02-08 delete address 1 WEST SMITHFIELD 3RD FLOOR LONDON ENGLAND EC1A 9JU
2021-02-08 insert address SENNA BUILDING GORSUCH PLACE LONDON UNITED KINGDOM E2 8JF
2021-02-08 update registered_address
2021-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 1 WEST SMITHFIELD 3RD FLOOR LONDON EC1A 9JU ENGLAND
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-23 update statutory_documents DIRECTOR APPOINTED MR TJ KENNEDY
2020-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERNON HANZLIK
2020-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2019-09-07 delete address 91 QUMU LTD 91 GOSWELL ROAD LONDON GREATER LONDON UNITED KINGDOM EC1V 7EX
2019-09-07 insert address 1 WEST SMITHFIELD 3RD FLOOR LONDON ENGLAND EC1A 9JU
2019-09-07 update registered_address
2019-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 91 QUMU LTD 91 GOSWELL ROAD LONDON GREATER LONDON EC1V 7EX UNITED KINGDOM
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-06-20 update account_category SMALL => DORMANT
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-04-07 delete address THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX
2019-04-07 insert address 91 QUMU LTD 91 GOSWELL ROAD LONDON GREATER LONDON UNITED KINGDOM EC1V 7EX
2019-04-07 update registered_address
2019-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2019 FROM THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX
2019-02-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-02-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2019-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-01-23 update statutory_documents ALTER ARTICLES 09/01/2018
2018-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID G RISTON / 15/01/2018
2018-01-12 update statutory_documents DIRECTOR APPOINTED DAVID G RISTON
2017-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GOEPFRICH
2017-11-07 update account_category FULL => SMALL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-16 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-15 update statutory_documents FIRST GAZETTE
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-08-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUMU CORPORATION
2017-04-27 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-04-27 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-04-27 update company_status Active - Proposal to Strike off => Active
2017-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2017-03-24 update statutory_documents COMPANY RESTORED ON 24/03/2017
2017-02-21 update statutory_documents STRUCK OFF AND DISSOLVED
2016-12-20 update company_status Active => Active - Proposal to Strike off
2016-12-06 update statutory_documents FIRST GAZETTE
2016-09-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-09-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-08-27 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-24 update statutory_documents 23/05/16 FULL LIST
2016-08-23 update statutory_documents FIRST GAZETTE
2016-07-07 update account_category NO ACCOUNTS FILED => FULL
2016-07-07 update accounts_last_madeup_date null => 2014-12-31
2016-07-07 update accounts_next_due_date 2015-11-03 => 2016-09-30
2016-07-07 update company_status Active - Proposal to Strike off => Active
2016-06-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2016-06-04 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-13 update company_status Active => Active - Proposal to Strike off
2016-04-12 update statutory_documents FIRST GAZETTE
2015-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART
2015-09-08 update account_ref_month 5 => 12
2015-09-08 update accounts_next_due_date 2016-02-23 => 2015-11-03
2015-08-17 update statutory_documents DIRECTOR APPOINTED PETER GOEPFRICH
2015-08-03 update statutory_documents PREVSHO FROM 31/05/2015 TO 31/12/2014
2015-07-08 delete address THIRD FLOOR 24 CHISWELL STREET LONDON UNITED KINGDOM EC1Y 4YX
2015-07-08 insert address THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX
2015-07-08 insert sic_code 64209 - Activities of other holding companies n.e.c.
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date null => 2015-05-23
2015-07-08 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-06-16 update statutory_documents 23/05/15 FULL LIST
2015-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN NURSER
2015-02-18 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-18 update statutory_documents 23/01/15 STATEMENT OF CAPITAL GBP 20138355.00
2015-01-29 update statutory_documents DIRECTOR APPOINTED MR VERNON HANZLIK
2014-07-16 update statutory_documents 27/06/14 STATEMENT OF CAPITAL GBP 8984691
2014-07-16 update statutory_documents 27/06/14 STATEMENT OF CAPITAL GBP 8984691
2014-05-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION