Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2023-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2024-11-30 |
2023-03-29 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, NO UPDATES |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES |
2023-02-28 |
update statutory_documents CESSATION OF STEVEN VANNER AS A PSC |
2023-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN VANNER |
2022-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN SLATER / 07/12/2022 |
2022-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN VANNER / 07/12/2022 |
2022-12-01 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-11-06 |
delete otherexecutives Gillian Slater |
2022-11-06 |
delete otherexecutives Steve Vanner |
2022-11-06 |
delete address 119, The Hub, 300 Kensal Road, London W10 5BE |
2022-11-06 |
delete index_pages_linkeddomain sumstudio.co.uk |
2022-11-06 |
delete person Gillian Slater |
2022-11-06 |
delete person Steve Vanner |
2022-11-06 |
delete registration_number 8400874 |
2022-11-06 |
delete source_ip 199.16.172.35 |
2022-11-06 |
insert address 133 Canalot Studios 222 Kensal Road London W10 5BN |
2022-11-06 |
insert registration_number 08400874 |
2022-11-06 |
insert source_ip 34.117.168.233 |
2022-11-06 |
update primary_contact 119, The Hub, 300 Kensal Road, London W10 5BE => 133 Canalot Studios 222 Kensal Road London W10 5BN |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-03 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-10-07 |
delete address 119 THE HUB 300 KENSAL ROAD LONDON ENGLAND W10 5BE |
2021-10-07 |
insert address C/O HILTON CONSULTING STUDIO 133, CANALOT STUDIOS 222 KENSAL ROAD LONDON UNITED KINGDOM W10 5BN |
2021-10-07 |
update registered_address |
2021-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2021 FROM
119 THE HUB 300 KENSAL ROAD
LONDON
W10 5BE
ENGLAND |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
2020-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-13 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-06 |
delete source_ip 209.15.20.237 |
2019-12-06 |
insert source_ip 199.16.172.35 |
2019-11-06 |
update statutory_documents 28/02/19 UNAUDITED ABRIDGED |
2019-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
2019-02-06 |
update person_description Steve Vanner => Steve Vanner |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-08-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-08-07 |
delete otherexecutives Jim Munro |
2018-08-07 |
delete email ji..@cc-mf.com |
2018-08-07 |
delete person Jim Munro |
2018-08-07 |
update statutory_documents 28/02/18 UNAUDITED ABRIDGED |
2018-08-07 |
update statutory_documents CESSATION OF JAMES MUNRO AS A PSC |
2018-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MUNRO |
2018-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-07-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-06-01 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-09-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-08-01 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
delete source_ip 198.101.164.57 |
2016-07-07 |
insert source_ip 209.15.20.237 |
2016-03-08 |
update returns_last_madeup_date 2015-02-13 => 2016-02-13 |
2016-03-08 |
update returns_next_due_date 2016-03-12 => 2017-03-13 |
2016-02-15 |
update statutory_documents 13/02/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-10-05 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address 2 BATH PLACE RIVINGTON STREET LONDON ENGLAND EC2A 3DR |
2015-07-07 |
insert address 119 THE HUB 300 KENSAL ROAD LONDON ENGLAND W10 5BE |
2015-07-07 |
update registered_address |
2015-06-23 |
delete address Kingston Accounting, 39 Skinnergate, Darlington, Durham, DL3 7NR |
2015-06-23 |
insert address 119, The Hub, 300 Kensal Road, London W10 5BE |
2015-06-23 |
update primary_contact Kingston Accounting, 39 Skinnergate, Darlington, Durham, DL3 7NR => 119, The Hub, 300 Kensal Road, London W10 5BE |
2015-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2015 FROM
2 BATH PLACE
RIVINGTON STREET
LONDON
EC2A 3DR
ENGLAND |
2015-06-07 |
delete address 39 SKINNERGATE DARLINGTON DURHAM DL3 7NR |
2015-06-07 |
insert address 2 BATH PLACE RIVINGTON STREET LONDON ENGLAND EC2A 3DR |
2015-06-07 |
update registered_address |
2015-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2015 FROM
39 SKINNERGATE
DARLINGTON
DURHAM
DL3 7NR |
2015-04-28 |
delete source_ip 94.136.40.103 |
2015-04-28 |
insert source_ip 198.101.164.57 |
2015-03-07 |
update returns_last_madeup_date 2014-02-13 => 2015-02-13 |
2015-03-07 |
update returns_next_due_date 2015-03-13 => 2016-03-12 |
2015-02-20 |
update statutory_documents 13/02/15 FULL LIST |
2014-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date null => 2014-02-28 |
2014-09-07 |
update accounts_next_due_date 2014-11-13 => 2015-11-30 |
2014-08-08 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 39 SKINNERGATE DARLINGTON DURHAM UNITED KINGDOM DL3 7NR |
2014-04-07 |
insert address 39 SKINNERGATE DARLINGTON DURHAM DL3 7NR |
2014-04-07 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date null => 2014-02-13 |
2014-04-07 |
update returns_next_due_date 2014-03-13 => 2015-03-13 |
2014-03-03 |
update statutory_documents 13/02/14 FULL LIST |
2013-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VARNER / 04/03/2013 |
2013-02-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |