Date | Description |
2025-03-12 |
delete source_ip 46.183.12.245 |
2025-03-12 |
insert source_ip 46.183.13.12 |
2024-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/24, NO UPDATES |
2024-05-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 |
2024-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037958350009 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2024-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037958350008 |
2023-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN BLUMENTHAL |
2023-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES |
2023-08-30 |
update statutory_documents DIRECTOR APPOINTED MISS CLAUDIA JANE MOROSS |
2023-08-30 |
update statutory_documents DIRECTOR APPOINTED MR FREDRICK NICHOLAS HENRY MOROSS |
2023-08-30 |
update statutory_documents DIRECTOR APPOINTED MRS TARA FINEGAN |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-04-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES |
2022-05-07 |
insert company_previous_name CUTTING EDGE MUSIC (HOLDINGS) LIMITED |
2022-05-07 |
update name CUTTING EDGE MUSIC (HOLDINGS) LIMITED => CUTTING EDGE GROUP LIMITED |
2022-04-12 |
update statutory_documents COMPANY NAME CHANGED CUTTING EDGE MUSIC (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 12/04/22 |
2022-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MOROSS |
2022-03-10 |
insert website_emails we..@cuttingedgegroup.com |
2022-03-10 |
insert address 1650 Broadway
Suite 1010
New York
New York 10019 |
2022-03-10 |
insert address 9100 Wilshire Blvd
Suite 455E
Beverly Hills
CA 90212 |
2022-03-10 |
insert address White City Place
195 Wood Lane
London
W12 7FQ |
2022-03-10 |
insert email we..@cuttingedgegroup.com |
2022-03-10 |
insert phone +1 646-964-4709 |
2022-03-10 |
update primary_contact null => 1650 Broadway
Suite 1010
New York
New York 10019 |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES |
2021-09-12 |
update statutory_documents DIRECTOR APPOINTED MISS ALISON JANE SMITH |
2021-09-06 |
update statutory_documents DIRECTOR APPOINTED MR DARREN SCOTT BLUMENTHAL |
2021-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN BLUMENTHAL |
2021-06-06 |
insert about_pages_linkeddomain myndstream.com |
2021-06-06 |
insert about_pages_linkeddomain myndstreammusic.com |
2021-06-06 |
insert about_pages_linkeddomain supetroop.com |
2021-06-06 |
insert industry_tag holding |
2021-06-06 |
insert service_pages_linkeddomain 12on12.com |
2021-06-06 |
update description |
2021-06-06 |
update founded_year 2006 => null |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2021-04-30 |
2021-01-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2021-01-15 |
delete industry_tag music publisher, financier and services |
2021-01-15 |
update description |
2021-01-15 |
update founded_year null => 2006 |
2020-12-14 |
update statutory_documents 16/11/20 STATEMENT OF CAPITAL GBP 17204 |
2020-11-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-24 |
update statutory_documents ADOPT ARTICLES 17/11/2020 |
2020-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES |
2020-07-12 |
delete about_pages_linkeddomain vimeo.com |
2020-07-12 |
delete service_pages_linkeddomain cordww.com |
2020-07-12 |
delete service_pages_linkeddomain varesesarabande.com |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-07 |
update num_mort_outstanding 1 => 0 |
2020-07-07 |
update num_mort_satisfied 6 => 7 |
2020-06-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037958350007 |
2020-04-10 |
update website_status Disallowed => OK |
2020-04-10 |
delete source_ip 185.119.173.90 |
2020-04-10 |
insert source_ip 46.183.12.245 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES |
2019-10-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-10-01 |
update statutory_documents 14/08/19 STATEMENT OF CAPITAL GBP 150 |
2019-09-07 |
delete company_previous_name ALDBRIDGE LTD |
2019-08-07 |
update num_mort_outstanding 2 => 1 |
2019-08-07 |
update num_mort_satisfied 5 => 6 |
2019-07-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-07-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037958350005 |
2019-07-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP MOROSS / 06/04/2016 |
2019-07-05 |
update statutory_documents CESSATION OF SEVEN PILLARS MASTER FUND LTD AS A PSC |
2019-06-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-06-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-06-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-06-18 |
update statutory_documents 15/05/19 STATEMENT OF CAPITAL GBP 15332 |
2019-06-18 |
update statutory_documents 15/05/19 STATEMENT OF CAPITAL GBP 16624 |
2019-06-18 |
update statutory_documents 16/05/19 STATEMENT OF CAPITAL GBP 14854 |
2019-06-12 |
update website_status FlippedRobots => Disallowed |
2019-05-21 |
update statutory_documents CESSATION OF PHIL MICHAEL FRANCIS HOPE AS A PSC |
2019-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HOPE |
2019-04-11 |
update statutory_documents 18/03/19 STATEMENT OF CAPITAL GBP 17631 |
2019-04-04 |
update website_status OK => FlippedRobots |
2019-02-07 |
update account_category FULL => GROUP |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-07 |
update num_mort_charges 6 => 7 |
2019-02-07 |
update num_mort_outstanding 1 => 2 |
2019-01-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037958350007 |
2019-01-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
2018-10-07 |
update num_mort_outstanding 4 => 1 |
2018-10-07 |
update num_mort_satisfied 2 => 5 |
2018-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037958350006 |
2018-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2018-06-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-06-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-05-30 |
update statutory_documents 08/05/18 STATEMENT OF CAPITAL GBP 19706 |
2018-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL JACKSON |
2018-05-11 |
update statutory_documents 24/04/18 STATEMENT OF CAPITAL GBP 20224 |
2018-05-07 |
delete address 6-8 KINGLY COURT KINGLY STREET LONDON W1B 5PW |
2018-05-07 |
insert address UNIT 9, FIRST FLOOR, WESTWORKS 195 WOOD LANE LONDON ENGLAND W12 7FQ |
2018-05-07 |
update registered_address |
2018-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2018 FROM
6-8 KINGLY COURT
KINGLY STREET
LONDON
W1B 5PW |
2018-03-07 |
update account_category GROUP => FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-02 |
delete general_emails in..@cuttingedgegroup.com |
2018-03-02 |
delete email in..@cuttingedgegroup.com |
2018-03-02 |
delete index_pages_linkeddomain cordww.wordpress.com |
2018-03-02 |
delete index_pages_linkeddomain t.co |
2018-03-02 |
delete index_pages_linkeddomain twitter.com |
2018-03-02 |
delete phone +44 207 467 4488 |
2018-03-02 |
insert index_pages_linkeddomain cutwin.com |
2018-03-02 |
insert phone +44 (0) 207 467 4488 |
2018-03-02 |
update description |
2018-03-02 |
update founded_year 1993 => null |
2018-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-01-03 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17 |
2017-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
2017-06-20 |
delete person Tara Moross |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-03 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16 |
2017-03-13 |
insert person Tara Moross |
2017-03-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
2016-11-21 |
delete phone +44 203 597 5350 |
2016-09-07 |
update num_mort_charges 5 => 6 |
2016-09-07 |
update num_mort_outstanding 3 => 4 |
2016-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037958350006 |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2016-03-31 |
delete source_ip 188.65.114.122 |
2016-03-31 |
insert source_ip 185.119.173.90 |
2016-03-09 |
update num_mort_charges 4 => 5 |
2016-03-09 |
update num_mort_outstanding 2 => 3 |
2016-02-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037958350005 |
2015-11-07 |
delete secretary Alison Smith |
2015-11-07 |
insert cfo Alison Smith |
2015-11-07 |
insert coo Alison Smith |
2015-11-07 |
update person_title Alison Smith: Company Secretary => CFO; COO |
2015-11-07 |
update returns_last_madeup_date 2014-09-02 => 2015-09-28 |
2015-11-07 |
update returns_next_due_date 2015-09-30 => 2016-10-26 |
2015-10-01 |
update statutory_documents 28/09/15 FULL LIST |
2015-04-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL CAMERON |
2015-03-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2015-01-23 |
insert about_pages_linkeddomain t.co |
2015-01-23 |
insert contact_pages_linkeddomain t.co |
2015-01-23 |
insert index_pages_linkeddomain t.co |
2015-01-23 |
insert management_pages_linkeddomain t.co |
2014-12-16 |
delete about_pages_linkeddomain t.co |
2014-12-16 |
delete contact_pages_linkeddomain t.co |
2014-12-16 |
delete index_pages_linkeddomain t.co |
2014-12-16 |
delete management_pages_linkeddomain t.co |
2014-11-10 |
delete email ne..@cuttingedgegroup.com |
2014-11-10 |
delete person Neil Cameron |
2014-10-07 |
delete address 6-8 KINGLY COURT KINGLY STREET LONDON ENGLAND W1B 5PW |
2014-10-07 |
insert address 6-8 KINGLY COURT KINGLY STREET LONDON W1B 5PW |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-06 => 2014-09-02 |
2014-10-07 |
update returns_next_due_date 2014-09-03 => 2015-09-30 |
2014-09-03 |
update statutory_documents 02/09/14 FULL LIST |
2014-07-30 |
update website_status FlippedRobots => OK |
2014-07-30 |
delete address 411 Lafayette Street
6th Floor
New York, NY 10013 |
2014-07-30 |
delete address 6-8 Kingly Court
3rd Floor
London, W1B 5PW |
2014-07-30 |
delete address 6-8 Kingly Court
4th Floor
London, W1B 5PW |
2014-07-30 |
delete address 6-8 Kingly Court
London
W1B 5PW |
2014-07-30 |
delete address 9100 Wilshire Boulevard
Suite 350E
Beverly Hills, CA 90212 |
2014-07-30 |
delete contact_pages_linkeddomain air-edel.co.uk |
2014-07-30 |
delete contact_pages_linkeddomain air-edelstudios.com |
2014-07-30 |
delete contact_pages_linkeddomain codegent.com |
2014-07-30 |
delete contact_pages_linkeddomain cordww.com |
2014-07-30 |
delete contact_pages_linkeddomain palebluesoundtracks.com |
2014-07-30 |
delete contact_pages_linkeddomain varesesarabande.com |
2014-07-30 |
delete index_pages_linkeddomain air-edel.co.uk |
2014-07-30 |
delete index_pages_linkeddomain air-edelstudios.com |
2014-07-30 |
delete index_pages_linkeddomain codegent.com |
2014-07-30 |
delete index_pages_linkeddomain cordww.com |
2014-07-30 |
delete index_pages_linkeddomain nytimes.com |
2014-07-30 |
delete index_pages_linkeddomain palebluesoundtracks.com |
2014-07-30 |
delete index_pages_linkeddomain varesesarabande.com |
2014-07-30 |
delete industry_tag service |
2014-07-30 |
delete phone +44 (0)20 7467 4488 |
2014-07-30 |
delete source_ip 67.23.33.234 |
2014-07-30 |
insert address 6-8 Kingly Court
Kingly Street
London
W1B 5PW |
2014-07-30 |
insert address 9100 Wilshire Blvd.
Suite 455E
Beverly Hills
CA 90212 |
2014-07-30 |
insert contact_pages_linkeddomain t.co |
2014-07-30 |
insert email he..@cuttingedgegroup.com |
2014-07-30 |
insert email ta..@cuttingedgegroup.com |
2014-07-30 |
insert index_pages_linkeddomain cordww.wordpress.com |
2014-07-30 |
insert index_pages_linkeddomain t.co |
2014-07-30 |
insert phone +44 203 597 5350 |
2014-07-30 |
insert phone +44 207 467 4488 |
2014-07-30 |
insert source_ip 188.65.114.122 |
2014-07-30 |
update description |
2014-07-30 |
update founded_year null => 1993 |
2014-07-30 |
update primary_contact 9100 Wilshire Boulevard
Suite 350E
Beverly Hills, CA 90212 => 9100 Wilshire Blvd.
Suite 455E
Beverly Hills
CA 90212 |
2014-07-10 |
update website_status OK => FlippedRobots |
2014-05-22 |
update statutory_documents DIRECTOR APPOINTED MR DARREN SCOTT BLUMENTHAL |
2014-05-07 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL MARK JACKSON |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2013-10-07 |
delete address 18 RODMARTON STREET LONDON W1U 8BJ |
2013-10-07 |
insert address 6-8 KINGLY COURT KINGLY STREET LONDON ENGLAND W1B 5PW |
2013-10-07 |
update registered_address |
2013-09-29 |
delete address 18 Rodmarton Street,
London, W1U 8BJ |
2013-09-29 |
delete address 7-11 Herbrand St
1st Floor
London, WC1N 1EX |
2013-09-29 |
insert address 6-8 Kingly Court
3rd Floor
London, W1B 5PW |
2013-09-29 |
insert address 6-8 Kingly Court
4th Floor
London, W1B 5PW |
2013-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2013 FROM
6-8 KINGLY COURT
CARNABY STREET
LONDON
W1B 5PW
ENGLAND |
2013-09-06 |
update returns_last_madeup_date 2012-06-25 => 2013-08-06 |
2013-09-06 |
update returns_next_due_date 2013-07-23 => 2014-09-03 |
2013-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2013 FROM
18 RODMARTON STREET
LONDON
W1U 8BJ |
2013-09-02 |
insert address 6-8 Kingly Court
London
W1B 5PW |
2013-08-07 |
update statutory_documents 06/08/13 FULL LIST |
2013-06-25 |
update account_category SMALL => GROUP |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 59200 - Sound recording and music publishing activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
2013-06-21 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
2013-04-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-04-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-02-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-02-22 |
update statutory_documents REVOKE COMPANY'S AUTHORISED SHARE CAPITAL 15/02/2013 |
2013-02-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
2012-10-24 |
delete phone +1.310.802.7645 |
2012-10-24 |
delete phone +1.310.802.7645 |
2012-10-24 |
insert phone +1.310.802.7650 |
2012-10-24 |
insert phone +1.310.802.7650 |
2012-07-23 |
update statutory_documents 25/06/12 FULL LIST |
2012-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2012-01-20 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2011-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-10-27 |
update statutory_documents 30/06/11 STATEMENT OF CAPITAL GBP 20742 |
2011-10-17 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-09-22 |
update statutory_documents INCREASE AUTH SHARE CAPITAL 19/03/2010 |
2011-09-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-09-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-07-04 |
update statutory_documents 25/06/11 FULL LIST |
2011-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP HOCKMAN / 01/07/2010 |
2011-07-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON SMITH / 11/05/2010 |
2011-07-04 |
update statutory_documents 07/06/11 STATEMENT OF CAPITAL GBP 20894 |
2010-08-04 |
update statutory_documents 25/06/10 FULL LIST |
2010-06-09 |
update statutory_documents 23/03/10 STATEMENT OF CAPITAL GBP 17602 |
2010-06-02 |
update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 14582 |
2010-06-02 |
update statutory_documents 15/10/09 STATEMENT OF CAPITAL GBP 13606 |
2010-06-02 |
update statutory_documents 15/10/09 STATEMENT OF CAPITAL GBP 13606 |
2010-06-02 |
update statutory_documents 23/03/10 STATEMENT OF CAPITAL GBP 17602 |
2010-02-22 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-02-17 |
update statutory_documents 31/10/09 STATEMENT OF CAPITAL GBP 13606 |
2010-02-17 |
update statutory_documents 31/10/09 STATEMENT OF CAPITAL GBP 13606 |
2010-01-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PHILIP HOCKMAN |
2009-10-17 |
update statutory_documents 22/12/08 STATEMENT OF CAPITAL GBP 13606 |
2009-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2009 FROM
18 RODMARTON STREET
LONDON
W1U 8BJ
UNITED KINGDOM |
2009-08-21 |
update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
2009-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2009 FROM
36 KING STREET
LONDON
WC2E 8JS |
2009-07-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON WHITE |
2008-10-31 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-10-06 |
update statutory_documents SECRETARY APPOINTED ALISON SMITH |
2008-10-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRIS INGRAM |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 25/06/08; CHANGE OF MEMBERS; AMEND |
2008-07-11 |
update statutory_documents RETURN MADE UP TO 25/06/08; CHANGE OF MEMBERS |
2008-03-11 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-11-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-15 |
update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
2006-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
2006-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/05 FROM:
2RD FLOOR
53 FRITH STREET
LONDON
W1D 4SN |
2005-09-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 |
2005-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
2005-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-07-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-09 |
update statutory_documents SECRETARY RESIGNED |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
2004-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/03 FROM:
36 KING STREET
COVENT GARDEN
LONDON WC2E 8JS |
2003-09-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-10 |
update statutory_documents RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
2002-11-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-07-30 |
update statutory_documents RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS |
2002-03-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/01 FROM:
ROBERTS HOUSE
103 HAMMERSMITH ROAD
LONDON
W14 0QH |
2001-11-13 |
update statutory_documents RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS |
2001-09-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-02 |
update statutory_documents NC INC ALREADY ADJUSTED
25/08/00 |
2000-10-02 |
update statutory_documents £ NC 10000/15000
25/08/ |
2000-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-24 |
update statutory_documents RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS |
2000-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/00 FROM:
43-45 BEAK STREET
LONDON
W1R 3LE |
1999-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-12 |
update statutory_documents £ NC 100/10000
05/10/99 |
1999-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-12 |
update statutory_documents ADOPT MEM AND ARTS 05/10/99 |
1999-09-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-27 |
update statutory_documents SECRETARY RESIGNED |
1999-08-02 |
update statutory_documents COMPANY NAME CHANGED
ALDBRIDGE LTD
CERTIFICATE ISSUED ON 03/08/99 |
1999-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99 |
1999-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/99 FROM:
RIVERNDALE HOUSE
GOUGH ROAD
FLEET
HAMPSHIRE GU13 8LJ |
1999-07-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/99 FROM:
39A LEICESTER ROAD
SALFORD
LANCASHIRE M7 4AS |
1999-07-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-13 |
update statutory_documents SECRETARY RESIGNED |
1999-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |