Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-22 |
insert person Abdou Cisse |
2024-03-22 |
insert person Vanessa Jopp |
2023-10-09 |
delete career_pages_linkeddomain instagram.com |
2023-10-09 |
delete career_pages_linkeddomain twitter.com |
2023-10-09 |
delete person Aisling Walsh |
2023-10-09 |
insert person Kate Hewitt |
2023-10-09 |
insert person Thomas Kail |
2023-09-06 |
insert person Georgia Topley |
2023-08-30 |
update statutory_documents SHARE BUYBACK/ BUY BACK SHARES TO BE HELD IN TREASURY AND BE UTILISED TO SATISFY THE EXERCISE OF THE SHARE OPTIONS GRANTED TO EMPLOYEES ON TERMS APPROVED BY THE BOARD OF DIRECTORS 14/08/2023 |
2023-08-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
14/08/23 TREASURY CAPITAL GBP 10.25 |
2023-08-07 |
delete company_previous_name THE HEATH PARTNERSHIP LIMITED |
2023-08-04 |
delete about_pages_linkeddomain twitter.com |
2023-08-04 |
delete client_pages_linkeddomain twitter.com |
2023-08-04 |
delete index_pages_linkeddomain twitter.com |
2023-08-04 |
delete management_pages_linkeddomain twitter.com |
2023-08-04 |
delete terms_pages_linkeddomain twitter.com |
2023-08-04 |
insert career_pages_linkeddomain instagram.com |
2023-07-02 |
insert person Clare Harlow |
2023-07-02 |
update person_description Gary Davy => Gary Davy |
2023-05-31 |
insert otherexecutives Warda Mohamed |
2023-05-31 |
insert person Deborah Willey |
2023-05-31 |
insert person Warda Mohamed |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2023-03-15 |
delete management_pages_linkeddomain lucypardee.com |
2023-03-15 |
update person_description Chris Baugh => Chris Baugh |
2023-03-15 |
update person_description Lucy Pardee => Lucy Pardee |
2023-03-15 |
update person_description Sarah Crowe => Sarah Crowe |
2023-02-11 |
insert management_pages_linkeddomain lucypardee.com |
2023-02-11 |
update person_description Anna Blandford => Anna Blandford |
2023-02-11 |
update person_description Chris Baugh => Chris Baugh |
2023-02-11 |
update person_description Sarah Crowe => Sarah Crowe |
2023-02-10 |
update statutory_documents SECRETARY APPOINTED MR HITEN SHAH |
2023-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DUNCAN HEATH / 01/02/2023 |
2023-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDSEY POSNER |
2023-02-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNDSEY POSNER |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES |
2023-01-11 |
insert person Asim Abbasi |
2022-12-10 |
delete career_pages_linkeddomain instagram.com |
2022-12-10 |
delete career_pages_linkeddomain thepma.com |
2022-12-10 |
insert person Colin Teague |
2022-12-10 |
insert person Jeanette Nordahl |
2022-12-10 |
insert person Jessica Stewart |
2022-12-10 |
insert person Justin Martin |
2022-12-10 |
update person_description Christopher Andrews => Chris Andrews |
2022-12-10 |
update person_title Chris Andrews: Agent => Writer / Director |
2022-11-08 |
delete person Hugo Fortis |
2022-11-08 |
delete person Mohammed Diab |
2022-11-08 |
insert career_pages_linkeddomain instagram.com |
2022-11-08 |
insert career_pages_linkeddomain thepma.com |
2022-11-08 |
insert person Alex Browning |
2022-11-08 |
insert person Dan Hodgson |
2022-11-08 |
insert person Declan O'Dwyer |
2022-11-08 |
insert person Drew Roper |
2022-11-08 |
insert person Hugh Ballantyne |
2022-11-08 |
insert person James Kennedy |
2022-11-08 |
insert person Olivier Kaempfer |
2022-11-08 |
insert person Sanjay Sharma |
2022-11-08 |
insert person Susan Wokoma |
2022-11-08 |
insert person Tilman Singer |
2022-10-08 |
delete person Rob Kelly |
2022-10-08 |
insert person GAIL STEVENS |
2022-09-07 |
insert person Carlson Young |
2022-09-07 |
insert person Justin Chadwick |
2022-08-08 |
update person_description Rob Kelly => Rob Kelly |
2022-07-08 |
insert person Chloe Wicks |
2022-07-08 |
insert person Joachim Rønning |
2022-05-08 |
insert otherexecutives Billy Barrett |
2022-05-08 |
delete management_pages_linkeddomain lucypardee.com |
2022-05-08 |
insert person Billy Barrett |
2022-05-08 |
insert person Elinor Day |
2022-05-08 |
insert person Rob Kelly |
2022-05-08 |
update person_description Chris Baugh => Chris Baugh |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-02-28 => 2022-12-31 |
2022-03-08 |
delete otherexecutives Ali Abbasi |
2022-03-08 |
insert otherexecutives Anna Blandford |
2022-03-08 |
delete person Ali Abbasi |
2022-03-08 |
delete person Caroline Bartleet |
2022-03-08 |
delete person Lara Manwaring |
2022-03-08 |
insert management_pages_linkeddomain lucypardee.com |
2022-03-08 |
insert person Anna Blandford |
2022-03-08 |
insert person Hugo Fortis |
2022-03-08 |
insert person Louise Hooper |
2022-03-08 |
insert person Sarmad Masud |
2022-03-08 |
update person_description Chris Baugh => Chris Baugh |
2022-03-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2022-02-07 |
update accounts_next_due_date 2022-01-22 => 2022-02-28 |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES |
2021-12-10 |
insert person Chris Cottam |
2021-12-10 |
insert person Finnian Tweed |
2021-12-10 |
insert person Juan Carlos Fresnadillo |
2021-12-10 |
insert person Teddy Nygh |
2021-12-10 |
update person_description Jessica Straker => Jessica Straker |
2021-12-10 |
update person_title Jessica Straker: Writer; Agent => Writer; Download CV Contact Agent |
2021-12-07 |
update account_ref_day 30 => 31 |
2021-12-07 |
update account_ref_month 9 => 3 |
2021-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-09-30 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-01-22 |
2021-10-29 |
update statutory_documents 30/09/20 GROUP |
2021-10-22 |
update statutory_documents PREVSHO FROM 30/09/2021 TO 31/03/2021 |
2021-09-14 |
insert person Jessica Straker |
2021-07-13 |
insert person Alex Rusher |
2021-07-13 |
update person_description Chris Baugh => Chris Baugh |
2021-07-13 |
update person_description Craig Ainsley => Craig Ainsley |
2021-07-13 |
update person_description Daisy Aitkens => Daisy Aitkens |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-06-11 |
insert person Humphrey Elles-Hill |
2021-06-11 |
insert person Jonathan Curling |
2021-06-11 |
update person_description Lucy Pardee => Lucy Pardee |
2021-04-16 |
delete otherexecutives David Allain |
2021-04-16 |
delete alias Independent Talent Digital Ltd |
2021-04-16 |
delete person David Allain |
2021-04-16 |
delete person Jonathan Curling |
2021-04-16 |
update person_description Chris Baugh => Chris Baugh |
2021-04-16 |
update person_description Daisy Aitkens => Daisy Aitkens |
2021-02-21 |
delete otherexecutives Benjamin Caron |
2021-02-21 |
delete person Benjamin Caron |
2021-02-21 |
delete source_ip 139.162.252.212 |
2021-02-21 |
insert person Jonathan Curling |
2021-02-21 |
insert source_ip 178.63.246.51 |
2021-02-21 |
update person_description Daisy Aitkens => Daisy Aitkens |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
2021-01-21 |
insert otherexecutives Benjamin Caron |
2021-01-21 |
insert person Aisling Walsh |
2021-01-21 |
insert person Benjamin Caron |
2021-01-21 |
insert person Frances O'Connor |
2021-01-21 |
insert person Sarah Crowe |
2021-01-21 |
update person_description Chris Baugh => Chris Baugh |
2020-12-07 |
update account_ref_day 31 => 30 |
2020-12-07 |
update account_ref_month 3 => 9 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-11-13 |
update statutory_documents PREVEXT FROM 31/03/2020 TO 30/09/2020 |
2020-10-07 |
delete person Andreas Prochaska |
2020-10-07 |
insert management_pages_linkeddomain brit-list.co.uk |
2020-10-07 |
insert management_pages_linkeddomain garydavy.com |
2020-10-07 |
insert management_pages_linkeddomain screendaily.com |
2020-10-07 |
insert person ALEX WHEATLE |
2020-10-07 |
insert person CHRIS IS A |
2020-10-07 |
insert person Isaac Julien |
2020-10-07 |
update person_description Christopher Andrews => Christopher Andrews |
2020-10-07 |
update person_description Gary Davy => Gary Davy |
2020-08-10 |
delete person Helen Gregory |
2020-08-10 |
delete person Marcus Wilson |
2020-08-10 |
delete person Stephen Smallwood |
2020-08-10 |
insert person WHITE ROCKS |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-04 |
delete management_pages_linkeddomain aliabbasi.com |
2020-04-04 |
insert person Caroline Bartleet |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-04 |
delete otherexecutives Francis Annan |
2020-01-04 |
delete person Francis Annan |
2019-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LYON MARIS / 20/12/2019 |
2019-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDSEY ANN POSNER / 20/12/2019 |
2019-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY LONG INNES / 20/12/2019 |
2019-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LYNDSEY ANN POSNER / 20/12/2019 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
2019-12-04 |
insert person Gary Davy |
2019-11-04 |
insert otherexecutives Brian And Charles |
2019-11-04 |
insert client CAPTCHA |
2019-11-04 |
update person_title Brian And Charles: Director / Writer ) => Director |
2019-10-04 |
insert otherexecutives Lynne Ramsay |
2019-10-04 |
insert otherexecutives Sacha Polak |
2019-10-04 |
insert person Augustine Frizzell |
2019-10-04 |
insert person Lynne Ramsay |
2019-10-04 |
insert person Sacha Polak |
2019-08-04 |
insert person Craig Ainsley |
2019-07-30 |
update statutory_documents ADOPT ARTICLES 15/05/2019 |
2019-07-05 |
delete person Gary Davy |
2019-07-05 |
update person_description Lucy Pardee => Lucy Pardee |
2019-06-03 |
delete person Nicky Bligh |
2019-05-03 |
delete person Jonathan Curling |
2019-05-03 |
insert person Francis Lee |
2019-05-03 |
insert person Paul Feig |
2019-04-03 |
insert person Cary Joji Fukunaga |
2019-04-03 |
insert person Paul McGuigan |
2019-04-03 |
insert person Reed Morano |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-21 |
update person_description Daisy Aitkens => Daisy Aitkens |
2019-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-12-15 |
delete otherexecutives Anna Blandford |
2018-12-15 |
delete otherexecutives Hugo Blick |
2018-12-15 |
delete otherexecutives John Strickland |
2018-12-15 |
delete otherexecutives Louise Hooper |
2018-12-15 |
delete person Anna Blandford |
2018-12-15 |
delete person Hugo Blick |
2018-12-15 |
delete person John Strickland |
2018-12-15 |
delete person Louise Hooper |
2018-12-15 |
update person_description Lara Manwaring => Lara Manwaring |
2018-09-01 |
insert otherexecutives John Strickland |
2018-09-01 |
insert otherexecutives Louise Hooper |
2018-09-01 |
insert person John Strickland |
2018-09-01 |
insert person Louise Hooper |
2018-07-18 |
insert management_pages_linkeddomain gafilms.co.uk |
2018-07-18 |
insert person David Frankel |
2018-07-18 |
insert person Jose Padilha |
2018-07-18 |
insert person Rupert Goold |
2018-07-18 |
update person_description Anna Blandford => Anna Blandford |
2018-06-06 |
delete otherexecutives David Bowers |
2018-06-06 |
delete otherexecutives Dominic Brigstocke |
2018-06-06 |
delete otherexecutives Joss Agnew |
2018-06-06 |
insert otherexecutives Daisy Aitkens |
2018-06-06 |
insert otherexecutives David Batty |
2018-06-06 |
insert otherexecutives George Amponsah |
2018-06-06 |
insert otherexecutives Georgi Banks-Davies |
2018-06-06 |
delete person Andy Morgan |
2018-06-06 |
delete person David Bowers |
2018-06-06 |
delete person Dominic Brigstocke |
2018-06-06 |
delete person Faye Dorn |
2018-06-06 |
delete person Joss Agnew |
2018-06-06 |
delete person Lucy Hellier |
2018-06-06 |
insert person Amanda Blue |
2018-06-06 |
insert person BULL RING |
2018-06-06 |
insert person Brian And Charles |
2018-06-06 |
insert person Daisy Aitkens |
2018-06-06 |
insert person David Batty |
2018-06-06 |
insert person George Amponsah |
2018-06-06 |
insert person Georgi Banks-Davies |
2018-06-06 |
insert person James Bryce |
2018-06-06 |
insert person Jon Stanford |
2018-06-06 |
insert person Lucy Pardee |
2018-06-06 |
insert person Roger Ebert |
2018-06-06 |
update person_description Anthony Fabian => Anthony Fabian |
2018-06-06 |
update person_description Chris Baugh => Chris Baugh |
2018-06-06 |
update person_description Justin Chadwick => Justin Chadwick |
2018-06-06 |
update person_title Anna Fox: Agent => Download CV Contact Agent |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
2018-01-24 |
update statutory_documents 31/08/17 STATEMENT OF CAPITAL GBP 2359.21 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-07-14 |
delete otherexecutives Ben Wheatley |
2017-07-14 |
delete otherexecutives Farren Blackburn |
2017-07-14 |
delete person Ben Wheatley |
2017-07-14 |
delete person Farren Blackburn |
2017-07-14 |
update person_description Lara Manwaring => Lara Manwaring |
2017-06-05 |
insert person Lucy Hellier |
2017-06-05 |
update person_description Lara Manwaring => Lara Manwaring |
2017-05-11 |
update statutory_documents 31/08/16 STATEMENT OF CAPITAL GBP 2356.60 |
2017-05-07 |
update company_status Active - Proposal to Strike off => Active |
2017-04-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-04-26 |
update company_status Active => Active - Proposal to Strike off |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
2017-03-21 |
delete source_ip 173.203.90.196 |
2017-03-21 |
insert source_ip 139.162.252.212 |
2017-03-14 |
update statutory_documents FIRST GAZETTE |
2017-02-04 |
update website_status FailedRobots => OK |
2017-02-04 |
delete address 30 Gresse Street
London W1T 1QR |
2017-02-04 |
delete index_pages_linkeddomain olivierawards.com |
2017-02-04 |
delete phone +44 (0)20 7291 4355 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-03-11 |
update returns_last_madeup_date 2014-12-12 => 2015-12-12 |
2016-03-11 |
update returns_next_due_date 2016-01-09 => 2017-01-09 |
2016-02-10 |
update statutory_documents 12/12/15 FULL LIST |
2016-02-05 |
update statutory_documents 31/07/15 STATEMENT OF CAPITAL GBP 2351.56 |
2016-01-15 |
update statutory_documents 15/07/15 STATEMENT OF CAPITAL GBP 2351.09 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-10-03 |
update website_status OK => FailedRobots |
2015-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FRANK |
2015-06-25 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 2335.69 |
2015-04-29 |
update statutory_documents 05/01/15 STATEMENT OF CAPITAL GBP 2335.69 |
2015-04-29 |
update statutory_documents 15/12/14 STATEMENT OF CAPITAL GBP 2333.79 |
2015-03-18 |
delete index_pages_linkeddomain glasgowfilm.org |
2015-03-18 |
insert index_pages_linkeddomain olivierawards.com |
2015-02-18 |
update website_status FailedRobots => OK |
2015-02-18 |
insert index_pages_linkeddomain glasgowfilm.org |
2015-02-18 |
insert management_pages_linkeddomain amzn.to |
2015-02-18 |
insert management_pages_linkeddomain silktide.com |
2015-02-07 |
update returns_last_madeup_date 2013-12-12 => 2014-12-12 |
2015-02-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
2015-01-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-01-21 |
update statutory_documents 25/09/14 STATEMENT OF CAPITAL GBP 824.16 |
2015-01-21 |
update statutory_documents 26/09/14 STATEMENT OF CAPITAL GBP 2332.84 |
2015-01-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-01-12 |
update statutory_documents 27/03/14 STATEMENT OF CAPITAL GBP 816.46 |
2015-01-08 |
update statutory_documents 12/12/14 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-12-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL BARNES |
2014-02-07 |
delete address 40 WHITFIELD STREET LONDON ENGLAND W1T 2RH |
2014-02-07 |
insert address 40 WHITFIELD STREET LONDON W1T 2RH |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-12 => 2013-12-12 |
2014-02-07 |
update returns_next_due_date 2014-01-09 => 2015-01-09 |
2014-01-19 |
update website_status OK => FailedRobots |
2014-01-13 |
update statutory_documents 12/12/13 FULL LIST |
2014-01-03 |
delete management_pages_linkeddomain silktide.com |
2014-01-03 |
insert management_pages_linkeddomain amazon.co.uk |
2014-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DUNCAN HEATH / 05/10/2013 |
2013-10-23 |
update person_description Alex Jones => Alex Jones |
2013-09-27 |
insert about_pages_linkeddomain silktide.com |
2013-09-27 |
insert address 40 Whitfield Street
London
W1T 2RH |
2013-09-27 |
insert career_pages_linkeddomain silktide.com |
2013-09-27 |
insert contact_pages_linkeddomain silktide.com |
2013-09-27 |
insert management_pages_linkeddomain silktide.com |
2013-09-27 |
insert terms_pages_linkeddomain silktide.com |
2013-09-25 |
update statutory_documents 02/09/13 STATEMENT OF CAPITAL GBP 816.39 |
2013-09-25 |
update statutory_documents SUB-DIVISION
02/09/13 |
2013-09-25 |
update statutory_documents SUB-DIVISION
02/09/13 |
2013-09-23 |
update statutory_documents SUB DIVISION 02/09/2013 |
2013-09-06 |
delete address OXFORD HOUSE 76 OXFORD STREET LONDON W1D 1BS |
2013-09-06 |
insert address 40 WHITFIELD STREET LONDON ENGLAND W1T 2RH |
2013-09-06 |
update registered_address |
2013-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
OXFORD HOUSE
76 OXFORD STREET
LONDON
W1D 1BS |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-12 => 2012-12-12 |
2013-06-24 |
update returns_next_due_date 2013-01-09 => 2014-01-09 |
2013-05-15 |
delete index_pages_linkeddomain bafta.org |
2013-04-26 |
delete contact_pages_linkeddomain silktide.com |
2013-04-26 |
delete index_pages_linkeddomain londonindependent.org |
2013-04-26 |
delete terms_pages_linkeddomain silktide.com |
2013-04-26 |
insert index_pages_linkeddomain bafta.org |
2013-04-12 |
insert index_pages_linkeddomain londonindependent.org |
2013-01-16 |
update statutory_documents 12/12/12 FULL LIST |
2013-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-12-06 |
update statutory_documents DIRECTOR APPOINTED MR JAMES FRANK |
2012-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIKA PAULSON |
2012-10-24 |
update person_description Philippa Gregory |
2012-04-24 |
update statutory_documents DIRECTOR APPOINTED ERIKA MICHELLE PAULSON |
2012-03-14 |
update statutory_documents DIRECTOR APPOINTED MR RONALD WAYNE BURKLE |
2012-03-05 |
update statutory_documents 07/02/12 STATEMENT OF CAPITAL GBP 1001 |
2012-02-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAZIELLA BACCEGA |
2012-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE BRAND |
2012-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FOX |
2012-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN RODGERS |
2012-01-17 |
update statutory_documents 12/12/11 FULL LIST |
2011-12-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-10-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-06-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-04-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2011-03-11 |
update statutory_documents 12/12/10 FULL LIST |
2010-05-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-05-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-05-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2010-01-14 |
update statutory_documents 12/12/09 FULL LIST |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAZIELLA BACCEGA / 01/10/2009 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE BRAND / 01/10/2009 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DUNCAN HEATH / 01/10/2009 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET RODGERS / 01/10/2009 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LYON MARIS / 01/10/2009 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FOX / 01/10/2009 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY LONG INNES / 01/10/2009 |
2009-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2009-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE BRAND / 12/12/2008 |
2009-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY LONG INNES / 12/12/2008 |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
2008-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-10-06 |
update statutory_documents RETURN MADE UP TO 12/12/07; CHANGE OF MEMBERS |
2008-09-15 |
update statutory_documents CAPITALS NOT ROLLED UP |
2008-08-08 |
update statutory_documents NC INC ALREADY ADJUSTED 16/08/06 |
2008-08-08 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2008-08-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-09-06 |
update statutory_documents COMPANY NAME CHANGED
TALENT MEDIA GROUP LIMITED
CERTIFICATE ISSUED ON 06/09/07 |
2007-02-07 |
update statutory_documents RETURN MADE UP TO 12/12/06; NO CHANGE OF MEMBERS |
2006-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-28 |
update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-19 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/04 |
2004-12-23 |
update statutory_documents RETURN MADE UP TO 12/12/04; NO CHANGE OF MEMBERS |
2004-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-01-14 |
update statutory_documents RETURN MADE UP TO 12/12/03; NO CHANGE OF MEMBERS |
2003-07-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-16 |
update statutory_documents COMPANY NAME CHANGED
THE HEATH PARTNERSHIP LIMITED
CERTIFICATE ISSUED ON 16/07/03 |
2003-03-19 |
update statutory_documents COMPANY NAME CHANGED
TALENT MEDIA GROUP LIMITED
CERTIFICATE ISSUED ON 19/03/03 |
2003-02-12 |
update statutory_documents RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
2002-09-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-05-29 |
update statutory_documents BUY ICM UK ASSETS 30/04/02 |
2002-05-17 |
update statutory_documents CONVE
30/04/02 |
2002-05-17 |
update statutory_documents SERVICE AGREEMENTS 30/04/02 |
2002-05-01 |
update statutory_documents CONVE
12/04/02 |
2002-04-19 |
update statutory_documents NC DEC ALREADY ADJUSTED
12/04/02 |
2002-04-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
2002-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-02-12 |
update statutory_documents SECRETARY RESIGNED |
2001-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-19 |
update statutory_documents SECRETARY RESIGNED |
2001-12-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |