Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-03-13 |
delete source_ip 45.131.138.208 |
2024-03-13 |
insert source_ip 162.159.135.42 |
2024-03-13 |
insert source_ip 162.159.134.42 |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22 |
2023-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON JARMAN |
2022-09-14 |
delete source_ip 194.39.165.178 |
2022-09-14 |
insert source_ip 45.131.138.208 |
2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-12-07 |
update num_mort_outstanding 8 => 7 |
2021-12-07 |
update num_mort_satisfied 1 => 2 |
2021-12-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21 |
2021-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086068960009 |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES |
2021-07-07 |
update num_mort_charges 8 => 9 |
2021-07-07 |
update num_mort_outstanding 7 => 8 |
2021-06-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086068960009 |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-04-05 |
delete source_ip 46.37.186.160 |
2021-04-05 |
insert source_ip 194.39.165.178 |
2021-04-01 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CHARLES HINGSTON BURSELL |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD WASS |
2021-02-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20 |
2020-09-09 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES JARMAN |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-02-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2020-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
2019-02-25 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ADAMSON |
2019-01-25 |
delete source_ip 46.37.186.161 |
2019-01-25 |
insert source_ip 46.37.186.160 |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 |
2018-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEL GOODLIFFE |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
2018-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BARRELL |
2018-06-11 |
update statutory_documents DIRECTOR APPOINTED MR KEITH STUART JORDAN |
2018-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL ROSS |
2018-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN FINN |
2018-04-16 |
update statutory_documents DIRECTOR APPOINTED MR PETER HARRY VOGEL |
2018-03-06 |
delete source_ip 88.208.252.225 |
2018-03-06 |
insert source_ip 46.37.186.161 |
2017-12-15 |
update statutory_documents DIRECTOR APPOINTED MR ED WASS |
2017-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIN TUNG |
2017-08-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-08-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
2017-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALICIA CAVANAGH |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-07-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16 |
2016-05-17 |
update statutory_documents DIRECTOR APPOINTED MISS ALICIA MARGARET CAVANAGH |
2015-11-07 |
update account_category DORMANT => GROUP |
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 |
2015-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 |
2015-08-08 |
delete address 6-8 SINGER WAY WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDFORD MK42 7AN |
2015-08-08 |
insert address 6-8 SINGER WAY WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDS MK42 7AW |
2015-08-08 |
update registered_address |
2015-08-08 |
update returns_last_madeup_date 2014-07-12 => 2015-07-12 |
2015-08-08 |
update returns_next_due_date 2015-08-09 => 2016-08-09 |
2015-07-17 |
update statutory_documents 12/07/15 FULL LIST |
2015-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2015 FROM
6-8 SINGER WAY
WOBURN ROAD INDUSTRIAL ESTATE
KEMPSTON
BEDFORD
MK42 7AN |
2015-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN ROSENSTEIN |
2015-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN ROSENSTEIN |
2015-07-07 |
update num_mort_outstanding 8 => 7 |
2015-07-07 |
update num_mort_satisfied 0 => 1 |
2015-06-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086068960006 |
2015-02-01 |
delete source_ip 88.208.252.140 |
2015-02-01 |
insert source_ip 88.208.252.225 |
2015-02-01 |
update robots_txt_status www.cgi-visual.com: 404 => 200 |
2014-12-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-12-07 |
update accounts_last_madeup_date null => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
2014-09-07 |
delete address 6-8 SINGER WAY WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDFORD UNITED KINGDOM MK42 7AN |
2014-09-07 |
insert address 6-8 SINGER WAY WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDFORD MK42 7AN |
2014-09-07 |
insert sic_code 18129 - Printing n.e.c. |
2014-09-07 |
update account_ref_day 31 => 28 |
2014-09-07 |
update account_ref_month 7 => 2 |
2014-09-07 |
update accounts_next_due_date 2015-04-12 => 2014-11-30 |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date null => 2014-07-12 |
2014-09-07 |
update returns_next_due_date 2014-08-09 => 2015-08-09 |
2014-08-05 |
update statutory_documents 12/07/14 FULL LIST |
2014-08-04 |
update statutory_documents PREVSHO FROM 31/05/2014 TO 28/02/2014 |
2014-08-04 |
update statutory_documents PREVSHO FROM 31/07/2014 TO 31/05/2014 |
2014-07-07 |
delete address 30 HAYMARKET LONDON ENGLAND SW1Y 4EX |
2014-07-07 |
insert address 6-8 SINGER WAY WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDFORD UNITED KINGDOM MK42 7AN |
2014-07-07 |
insert company_previous_name HAMSARD 3317 LIMITED |
2014-07-07 |
update name HAMSARD 3317 LIMITED => CGI CREATIVE GRAPHICS INTERNATIONAL LIMITED |
2014-07-07 |
update num_mort_charges 0 => 8 |
2014-07-07 |
update num_mort_outstanding 0 => 8 |
2014-07-07 |
update registered_address |
2014-06-30 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2014-06-27 |
update statutory_documents DIRECTOR APPOINTED DANIEL ROSS |
2014-06-27 |
update statutory_documents 02/06/14 STATEMENT OF CAPITAL GBP 2934010.83 |
2014-06-17 |
update statutory_documents 30/05/14 STATEMENT OF CAPITAL GBP 608991.82 |
2014-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086068960007 |
2014-06-11 |
update statutory_documents DIRECTOR APPOINTED MR SIMON GREGORY BARRELL |
2014-06-11 |
update statutory_documents DIRECTOR APPOINTED SIMON BARRELL |
2014-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086068960006 |
2014-06-11 |
update statutory_documents ADOPT ARTICLES 30/05/2014 |
2014-06-11 |
update statutory_documents SUB-DIVISION
30/05/14 |
2014-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BARRELL |
2014-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BARRELL |
2014-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086068960001 |
2014-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086068960008 |
2014-06-06 |
update statutory_documents DIRECTOR APPOINTED SHAUN ROSENSTEIN |
2014-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086068960002 |
2014-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086068960003 |
2014-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086068960004 |
2014-06-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086068960005 |
2014-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
30 HAYMARKET
LONDON
SW1Y 4EX
ENGLAND |
2014-06-05 |
update statutory_documents DIRECTOR APPOINTED MEL GOODLIFFE |
2014-06-05 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JOSEPH FINN |
2014-06-05 |
update statutory_documents DIRECTOR APPOINTED MR MIN ERIC TUNG |
2014-06-05 |
update statutory_documents DIRECTOR APPOINTED PETER OWEN |
2014-06-05 |
update statutory_documents DIRECTOR APPOINTED SIMON BARRELL |
2014-06-05 |
update statutory_documents COMPANY NAME CHANGED HAMSARD 3317 LIMITED
CERTIFICATE ISSUED ON 05/06/14 |
2014-06-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE |
2014-06-03 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-06-03 |
update statutory_documents CHANGE OF NAME 02/06/2014 |
2014-01-07 |
delete address SQUIRE SANDERS (UK) LLP (REF : CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM UNITED KINGDOM B3 2JR |
2014-01-07 |
insert address 30 HAYMARKET LONDON ENGLAND SW1Y 4EX |
2014-01-07 |
update registered_address |
2013-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
SQUIRE SANDERS (UK) LLP (REF : CSU) RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR
UNITED KINGDOM |
2013-12-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CHARLES PRICE |
2013-12-05 |
update statutory_documents 05/12/13 STATEMENT OF CAPITAL GBP 4 |
2013-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY |
2013-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED |
2013-12-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED |
2013-07-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |