Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-04-05 => 2023-04-05 |
2024-04-08 |
update accounts_next_due_date 2024-01-05 => 2025-01-05 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-05 => 2022-04-05 |
2023-04-07 |
update accounts_next_due_date 2023-01-05 => 2024-01-05 |
2023-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES |
2023-02-02 |
update statutory_documents 05/04/22 TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-04-05 => 2021-04-05 |
2022-04-07 |
update accounts_next_due_date 2022-04-05 => 2023-01-05 |
2022-03-21 |
update statutory_documents 05/04/21 TOTAL EXEMPTION FULL |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2022-01-05 => 2022-04-05 |
2021-08-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES |
2021-08-17 |
update statutory_documents FIRST GAZETTE |
2021-08-07 |
delete address TY SIR BENFRO BRUNEL QUAY NEYLAND MILFORD HAVEN WALES SA73 1PY |
2021-08-07 |
insert address 65 ST. HELIER AVENUE MORDEN ENGLAND SM4 6HY |
2021-08-07 |
update registered_address |
2021-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2021 FROM
TY SIR BENFRO BRUNEL QUAY
NEYLAND
MILFORD HAVEN
SA73 1PY
WALES |
2021-07-07 |
delete address BELLE VUE HOUSE 16 BANK BUILDINGS LLANDEILO WALES SA19 6BU |
2021-07-07 |
insert address TY SIR BENFRO BRUNEL QUAY NEYLAND MILFORD HAVEN WALES SA73 1PY |
2021-07-07 |
update registered_address |
2021-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2021 FROM
BELLE VUE HOUSE 16 BANK BUILDINGS
LLANDEILO
SA19 6BU
WALES |
2021-02-08 |
update accounts_last_madeup_date 2019-04-05 => 2020-04-05 |
2021-02-08 |
update accounts_next_due_date 2021-04-05 => 2022-01-05 |
2021-01-22 |
update statutory_documents 05/04/20 TOTAL EXEMPTION FULL |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-05 => 2021-04-05 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-05 => 2019-04-05 |
2020-02-07 |
update accounts_next_due_date 2020-01-05 => 2021-01-05 |
2020-01-05 |
update statutory_documents 05/04/19 TOTAL EXEMPTION FULL |
2019-05-07 |
delete sic_code 72200 - Research and experimental development on social sciences and humanities |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-05 => 2018-04-05 |
2019-02-07 |
update accounts_next_due_date 2019-01-05 => 2020-01-05 |
2019-01-08 |
update statutory_documents 05/04/18 TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-05-31 => 2017-04-05 |
2018-05-11 |
update accounts_next_due_date 2018-04-09 => 2019-01-05 |
2018-04-09 |
update statutory_documents 05/04/17 TOTAL EXEMPTION FULL |
2018-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
2018-03-08 |
update account_ref_day 31 => 5 |
2018-03-08 |
update account_ref_month 5 => 4 |
2018-03-08 |
update accounts_next_due_date 2018-02-28 => 2018-04-09 |
2018-01-09 |
update statutory_documents PREVSHO FROM 31/05/2017 TO 05/04/2017 |
2018-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AIMEE-JADE HAYES / 01/11/2015 |
2017-04-27 |
delete sic_code 90010 - Performing arts |
2017-04-27 |
insert sic_code 70210 - Public relations and communications activities |
2017-04-27 |
insert sic_code 72200 - Research and experimental development on social sciences and humanities |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-27 |
update account_ref_day 30 => 31 |
2017-04-27 |
update accounts_last_madeup_date 2015-05-30 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION FULL |
2017-02-28 |
update statutory_documents PREVEXT FROM 30/05/2016 TO 31/05/2016 |
2017-02-10 |
delete address 176 BUTE STREET TREHERBERT TREORCHY MID GLAMORGAN WALES CF42 5PE |
2017-02-10 |
insert address BELLE VUE HOUSE 16 BANK BUILDINGS LLANDEILO WALES SA19 6BU |
2017-02-10 |
insert company_previous_name SEE MONKEY DO MONKEY LIMITED |
2017-02-10 |
update name SEE MONKEY DO MONKEY LIMITED => YUME CREATIVE LTD |
2017-02-10 |
update registered_address |
2017-01-03 |
update statutory_documents COMPANY NAME CHANGED SEE MONKEY DO MONKEY LIMITED
CERTIFICATE ISSUED ON 03/01/17 |
2017-01-03 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2017-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2017 FROM
176 BUTE STREET
TREHERBERT
TREORCHY
MID GLAMORGAN
CF42 5PE
WALES |
2017-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAMES |
2017-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE JAMES |
2016-05-13 |
delete address 5 KINGSLAND ROAD CARDIFF CF5 1HU |
2016-05-13 |
insert address 176 BUTE STREET TREHERBERT TREORCHY MID GLAMORGAN WALES CF42 5PE |
2016-05-13 |
insert sic_code 90030 - Artistic creation |
2016-05-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-30 |
2016-05-13 |
update accounts_next_due_date 2016-05-24 => 2017-02-28 |
2016-05-13 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2014-12-22 => 2016-03-21 |
2016-05-13 |
update returns_next_due_date 2016-01-19 => 2017-04-18 |
2016-03-31 |
update statutory_documents 30/05/15 TOTAL EXEMPTION SMALL |
2016-03-22 |
update statutory_documents 21/03/16 FULL LIST |
2016-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2016 FROM
5 KINGSLAND ROAD
CARDIFF
CF5 1HU |
2016-03-12 |
update account_ref_day 31 => 30 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2016-05-24 |
2016-02-24 |
update statutory_documents PREVSHO FROM 31/05/2015 TO 30/05/2015 |
2015-05-08 |
update returns_last_madeup_date 2013-12-22 => 2014-12-22 |
2015-04-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2015-03-20 |
update statutory_documents 22/12/14 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-27 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-08 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-18 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete sic_code 59200 - Sound recording and music publishing activities |
2014-02-07 |
insert sic_code 90010 - Performing arts |
2014-02-07 |
update returns_last_madeup_date 2012-12-22 => 2013-12-22 |
2014-02-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2014-01-11 |
update statutory_documents 22/12/13 FULL LIST |
2014-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYES |
2013-08-01 |
delete address 178 BUTE STREET TREHERBERT TREORCHY MID GLAMORGAN WALES CF42 5PE |
2013-08-01 |
insert address 5 KINGSLAND ROAD CARDIFF CF5 1HU |
2013-08-01 |
update registered_address |
2013-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2013 FROM
178 BUTE STREET
TREHERBERT
TREORCHY
MID GLAMORGAN
CF42 5PE
WALES |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
2013-02-26 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-01-04 |
update statutory_documents 22/12/12 FULL LIST |
2012-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDERS |
2012-04-09 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2012 FROM
183A KINGS ROAD CANTON
CARDIFF
SOUTH GLAMORGAN
CF11 9DF
WALES |
2011-12-23 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH GARETH JAMES |
2011-12-22 |
update statutory_documents DIRECTOR APPOINTED MRS KATE SARAH JAMES |
2011-12-22 |
update statutory_documents 22/12/11 FULL LIST |
2011-06-07 |
update statutory_documents 21/05/11 FULL LIST |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SANDERS / 01/07/2010 |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRODERICK HAYES / 01/05/2011 |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AIMEE-JADE HAYES / 01/05/2011 |
2011-03-23 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-09-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-09-23 |
update statutory_documents 21/05/10 FULL LIST |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SANDERS / 21/05/2010 |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRODERICK HAYES / 21/05/2010 |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AIMEE-JADE HAYES / 21/05/2010 |
2010-09-14 |
update statutory_documents FIRST GAZETTE |
2009-05-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |