Date | Description |
2023-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES |
2023-07-05 |
insert otherexecutives Jamie McCoy |
2023-07-05 |
delete person Ali McLauchlan |
2023-07-05 |
delete person Catriona Shahamat |
2023-07-05 |
delete person Leanne Milligan |
2023-07-05 |
insert person Daisy Blair |
2023-07-05 |
insert person Jamie McCoy |
2023-07-05 |
insert person Molly Neill |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES |
2022-07-10 |
insert contact_pages_linkeddomain leafletjs.com |
2022-07-10 |
insert contact_pages_linkeddomain openstreetmap.org |
2022-06-10 |
delete contact_pages_linkeddomain leafletjs.com |
2022-06-10 |
delete contact_pages_linkeddomain openstreetmap.org |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2022-03-10 |
delete address 1125 Jefferson Davis Hwy Suite 400
Fredericksburg, VA 22401 USA |
2022-03-10 |
delete address Dublin, D02 EK84
Eagleworks 1125 Jefferson Davis Hwy Suite 400
Fredericksburg, VA 22401 USA |
2022-03-10 |
insert address 1125 Emancipation Highway Suite 400
Fredericksburg, VA 22401 USA |
2022-03-10 |
insert address 1125 Emancipation Hwy Suite 400
Fredericksburg, VA 22401 USA |
2022-03-10 |
update primary_contact 1125 Jefferson Davis Hwy Suite 400
Fredericksburg, VA 22401 USA => 1125 Emancipation Hwy Suite 400
Fredericksburg, VA 22401 USA |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
2020-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PAUL VINCENT SMITH / 17/08/2020 |
2020-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY SMITH / 17/08/2020 |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-03-18 |
delete phone +44 (0)141 427 6548 |
2020-03-18 |
insert phone +44 (0)141 286 4621 |
2019-10-17 |
delete source_ip 37.75.232.175 |
2019-10-17 |
insert source_ip 104.152.110.84 |
2019-10-17 |
update robots_txt_status enterprisescreen.com: 404 => 200 |
2019-10-17 |
update robots_txt_status www.enterprisescreen.com: 404 => 200 |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN SMITH |
2018-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH HELLINGS |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-12-19 |
delete index_pages_linkeddomain enterprisescreen.co.uk |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-25 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-05-03 |
delete general_emails in..@enterprisescreen.co.uk |
2017-05-03 |
delete email in..@enterprisescreen.co.uk |
2017-05-03 |
insert person Timmy Caish |
2017-01-13 |
delete client_pages_linkeddomain poastarttheconversation.org.uk |
2017-01-13 |
insert client_pages_linkeddomain ballantines.com |
2017-01-13 |
insert client_pages_linkeddomain explorelargs.com |
2017-01-13 |
insert client_pages_linkeddomain glasgow.gov.uk |
2017-01-13 |
insert client_pages_linkeddomain nhsggc.org.uk |
2017-01-13 |
insert client_pages_linkeddomain paviliontheatre.co.uk |
2017-01-13 |
insert client_pages_linkeddomain scotlandstowns.org |
2017-01-13 |
insert client_pages_linkeddomain trustdeedscotland.net |
2017-01-13 |
insert person Catriona Shahamat |
2017-01-13 |
insert person Siobhan Smith |
2016-11-02 |
insert person Emma Dalziel |
2016-11-02 |
insert person Leanne Milligan |
2016-11-02 |
insert person Zara Brown |
2016-10-05 |
insert client Clyde Blowers Capital |
2016-10-05 |
insert client Cone Drive |
2016-10-05 |
insert client Laird Plc |
2016-10-05 |
insert client_pages_linkeddomain biooutsource.com |
2016-10-05 |
insert client_pages_linkeddomain clydeblowerscapital.com |
2016-10-05 |
insert client_pages_linkeddomain conedrive.com |
2016-10-05 |
insert client_pages_linkeddomain discoverscotlandtours.com |
2016-10-05 |
insert client_pages_linkeddomain geniusglutenfree.com |
2016-10-05 |
insert client_pages_linkeddomain laird-plc.com |
2016-10-05 |
insert client_pages_linkeddomain ohioasbestosremoval.com |
2016-10-05 |
insert client_pages_linkeddomain sstsensing.com |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-08-09 |
insert address 1125 Jefferson Davis Hwy Suite 400
Fredericksburg, VA 22401
USA |
2016-05-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-04-14 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-02-08 |
insert about_pages_linkeddomain enterprisescreen.co.uk |
2016-02-08 |
insert client Aberdeenshire Council |
2016-02-08 |
insert client NFU Mutual |
2016-02-08 |
insert client_pages_linkeddomain directflooring.co.uk |
2016-02-08 |
insert client_pages_linkeddomain get-about.com |
2016-02-08 |
insert client_pages_linkeddomain nfumutual.co.uk |
2016-02-08 |
insert client_pages_linkeddomain tentel.co.uk |
2016-02-08 |
insert index_pages_linkeddomain enterprisescreen.co.uk |
2015-10-07 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-10-07 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-09-14 |
update statutory_documents 17/08/15 FULL LIST |
2015-09-04 |
delete phone 0141 427 6548/05602 095163 |
2015-09-04 |
insert phone +44 (0)141 427 6548 |
2015-08-07 |
insert general_emails in..@enterprisescreen.com |
2015-08-07 |
delete about_pages_linkeddomain enterprisescreen.co.uk |
2015-08-07 |
delete index_pages_linkeddomain enterprisescreen.co.uk |
2015-08-07 |
insert email in..@enterprisescreen.com |
2015-08-07 |
insert person Jo Osborne |
2015-08-07 |
insert person Roisin Gallagher |
2015-08-07 |
insert person Sarah Battensby |
2015-06-11 |
insert person Ali McLauchlan |
2015-06-11 |
insert person Karis Shiels |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-06 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-03-19 |
insert phone 0141 427 6548/05602 095163 |
2014-12-30 |
update robots_txt_status www.enterprisescreen.com: 0 => 404 |
2014-09-07 |
delete address 538 PAISLEY ROAD WEST GLASGOW UNITED KINGDOM G51 1RJ |
2014-09-07 |
insert address 538 PAISLEY ROAD WEST GLASGOW G51 1RJ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-09-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-08-28 |
update statutory_documents 17/08/14 FULL LIST |
2014-06-01 |
delete source_ip 79.170.40.246 |
2014-06-01 |
insert source_ip 37.75.232.175 |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-01-09 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2013-10-07 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-09-05 |
update statutory_documents 17/08/13 FULL LIST |
2013-06-23 |
delete sic_code 9211 - Motion picture and video production |
2013-06-23 |
insert sic_code 59112 - Video production activities |
2013-06-23 |
update returns_last_madeup_date 2011-08-17 => 2012-08-17 |
2013-06-23 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2012-11-29 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-04 |
update statutory_documents 17/08/12 FULL LIST |
2011-12-13 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-11-21 |
update statutory_documents DIRECTOR APPOINTED MR BRENDAN SMITH |
2011-10-26 |
update statutory_documents 17/08/11 FULL LIST |
2010-11-15 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-07 |
update statutory_documents 17/08/10 FULL LIST |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PAUL VINCENT SMITH / 17/08/2010 |
2010-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELLINGS / 17/08/2010 |
2010-10-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMIE PAUL VINCENT SMITH / 17/08/2010 |
2009-11-08 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS |
2008-11-07 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2008 FROM
4 CESSNOCK STREET
GLASGOW
G51 1AS |
2007-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-10-10 |
update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS |
2007-03-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-11-01 |
update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/06 FROM:
4 HAMILTON ROAD
MOTHERWELL
ML1 1BB |
2005-08-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-08-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |