Date | Description |
2025-03-11 |
delete address 50-54 St Paul's Square, Birmingham B3 1QS |
2025-03-11 |
delete address Studios 9-11
50-54 St Paul's Square
Jewellery Quarter
B3 1QS |
2025-03-11 |
insert address Griffin House
18-19 Ludgate Hill
Birmingham
B3 1DW |
2025-03-11 |
insert index_pages_linkeddomain communicatemagazine.com |
2025-03-11 |
update primary_contact 50-54 St Paul's Square, Birmingham B3 1QS => Griffin House, 18-19 Ludgate Hill, Birmingham B3 1DW |
2024-11-18 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2024-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2024 FROM
STUDIO 9 50-54 ST PAUL'S SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1QS
ENGLAND |
2024-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN HODGSON / 18/11/2024 |
2024-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL TIMOTHY LEWIS / 18/11/2024 |
2024-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CROFTS / 18/11/2024 |
2024-11-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BIG BUTTON HOLDINGS LIMITED / 18/11/2024 |
2024-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/24, NO UPDATES |
2024-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BURGESS / 27/06/2024 |
2024-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE LEE BURGESS / 27/06/2024 |
2024-04-22 |
delete index_pages_linkeddomain evcom.org.uk |
2024-04-22 |
delete index_pages_linkeddomain railbusinessawards.com |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, WITH UPDATES |
2023-11-10 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-10-10 |
insert index_pages_linkeddomain evcom.org.uk |
2023-10-10 |
insert index_pages_linkeddomain hubspotusercontent-na1.net |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-27 |
delete index_pages_linkeddomain gocardless.com |
2023-03-27 |
delete vat 780 0880 26 |
2023-03-27 |
insert address 1 Beacon Street
Boston
MA 02108 |
2023-03-27 |
insert index_pages_linkeddomain railbusinessawards.com |
2023-03-27 |
insert phone +44 (0)121 309 0340 |
2023-03-27 |
insert phone +44 (0)207 305 7354 |
2023-03-27 |
insert vat 388 4802 52 |
2022-12-29 |
update statutory_documents ADOPT ARTICLES 15/12/2022 |
2022-12-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HODGSON |
2022-12-15 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL TIMOTHY LEWIS |
2022-12-15 |
update statutory_documents DIRECTOR APPOINTED MRS PENELOPE LEE BURGESS |
2022-12-15 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE MCNAMARA |
2022-12-15 |
update statutory_documents 15/12/22 STATEMENT OF CAPITAL GBP 340.41 |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES |
2022-10-27 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-10-09 |
delete index_pages_linkeddomain evcom.org.uk |
2022-10-09 |
delete index_pages_linkeddomain royalsuttonfunrun.org |
2022-10-09 |
insert index_pages_linkeddomain gocardless.com |
2022-06-25 |
delete index_pages_linkeddomain communicatemagazine.com |
2022-06-25 |
insert index_pages_linkeddomain evcom.org.uk |
2022-06-25 |
insert index_pages_linkeddomain royalsuttonfunrun.org |
2022-05-25 |
insert index_pages_linkeddomain communicatemagazine.com |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-18 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/11/2019 |
2021-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES |
2021-10-20 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-07-27 |
delete source_ip 162.13.13.146 |
2021-07-27 |
insert source_ip 199.60.103.254 |
2021-07-27 |
insert source_ip 199.60.103.2 |
2021-07-27 |
update website_status FlippedRobots => OK |
2021-06-15 |
update website_status OK => FlippedRobots |
2021-02-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-02 |
update statutory_documents ADOPT ARTICLES 11/12/2020 |
2021-01-27 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CROFTS |
2021-01-27 |
update statutory_documents 11/12/20 STATEMENT OF CAPITAL GBP 306.37 |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
2020-10-08 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 08/10/2020 |
2020-10-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 08/10/2020 |
2020-01-07 |
delete address STUDIO 11 50-54 ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS ENGLAND B3 1QS |
2020-01-07 |
insert address STUDIO 9 50-54 ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS ENGLAND B3 1QS |
2020-01-07 |
update registered_address |
2019-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MORGAN |
2019-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2019 FROM
STUDIO 11 50-54 ST PAUL'S SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1QS
ENGLAND |
2019-12-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BIG BUTTON HOLDINGS LIMITED / 03/12/2019 |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-11-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-10-25 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-04-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-04-09 |
update statutory_documents 29/03/19 STATEMENT OF CAPITAL GBP 169680.42 |
2019-04-01 |
update statutory_documents SOLVENCY STATEMENT DATED 29/03/19 |
2019-04-01 |
update statutory_documents REDUCE ISSUED CAPITAL 29/03/2019 |
2019-04-01 |
update statutory_documents 01/04/19 STATEMENT OF CAPITAL GBP 260.42 |
2019-04-01 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-03-22 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JAMES MORGAN |
2018-12-06 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-06 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-19 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
2018-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIG BUTTON HOLDINGS LIMITED |
2018-03-13 |
insert general_emails en..@bigbutton.tv |
2018-03-13 |
insert email en..@bigbutton.tv |
2018-01-29 |
delete person Mark Burgess |
2018-01-29 |
delete person Sam Lewis |
2018-01-29 |
delete person Simon Crofts |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES |
2017-11-16 |
update statutory_documents CESSATION OF ANDREW JAMES MCNAMARA AS A PSC |
2017-11-16 |
update statutory_documents CESSATION OF MARK BURGESS AS A PSC |
2017-11-14 |
delete address 48 Dover Street
Mayfair
London
W1S 4FF |
2017-11-14 |
insert address Level 6
125 Old Broad Street
City of London
EC2N 1AR |
2017-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 01/06/2016 |
2017-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 08/11/2017 |
2017-11-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-11-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-11-07 |
update num_mort_outstanding 2 => 0 |
2017-11-07 |
update num_mort_satisfied 3 => 5 |
2017-10-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-10-10 |
update statutory_documents FIRST GAZETTE |
2017-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-10-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES |
2017-10-05 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-09-03 |
delete person Natalie Onions |
2017-09-03 |
insert person Sam Lewis |
2017-08-07 |
update num_mort_outstanding 3 => 2 |
2017-08-07 |
update num_mort_satisfied 2 => 3 |
2017-07-30 |
update website_status FlippedRobots => OK |
2017-07-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042578960005 |
2017-07-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 042578960005 |
2017-07-07 |
update num_mort_outstanding 4 => 3 |
2017-07-07 |
update num_mort_satisfied 1 => 2 |
2017-06-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-06-07 |
update num_mort_outstanding 5 => 4 |
2017-06-07 |
update num_mort_satisfied 0 => 1 |
2017-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-10 |
update statutory_documents 31/07/16 TOTAL EXEMPTION FULL |
2017-03-21 |
update website_status OK => FlippedRobots |
2017-02-07 |
delete address 402 RHUBARB 25 HEATH MILL LANE BIRMINGHAM WEST MILDANDS B9 4AE |
2017-02-07 |
insert address STUDIO 11 50-54 ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS ENGLAND B3 1QS |
2017-02-07 |
update registered_address |
2017-01-06 |
delete address 402 Rhubarb
25 Heath Mill Lane
Digbeth
B9 4AE |
2017-01-06 |
insert address 11, 50-54 St Paul's Square, Birmingham B3 1QS |
2017-01-06 |
insert address 50-54 St Paul's Square
Jewellery Quarter
B3 1QS |
2017-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2017 FROM
402 RHUBARB 25 HEATH MILL LANE
BIRMINGHAM
WEST MILDANDS
B9 4AE |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2016-06-27 |
delete address F62 South Wing
Somerset House
Strand
WC2R 1LA |
2016-06-27 |
delete industry_tag 50 video production |
2016-06-27 |
delete source_ip 46.38.186.102 |
2016-06-27 |
insert address 48 Dover Street
Mayfair
London
W1S 4FF |
2016-06-27 |
insert industry_tag content |
2016-06-27 |
insert source_ip 162.13.13.146 |
2016-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 13/05/2016 |
2016-05-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 13/05/2016 |
2015-11-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-11-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-10-27 |
insert portfolio_pages_linkeddomain buto.tv |
2015-10-27 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
delete address 402 RHUBARB 25 HEATH MILL LANE BIRMINGHAM WEST MILDANDS ENGLAND B9 4AE |
2015-08-07 |
insert address 402 RHUBARB 25 HEATH MILL LANE BIRMINGHAM WEST MILDANDS B9 4AE |
2015-08-07 |
update registered_address |
2015-08-07 |
update returns_last_madeup_date 2014-07-24 => 2015-07-24 |
2015-08-07 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-07-28 |
update statutory_documents 24/07/15 FULL LIST |
2015-07-07 |
delete address 102 Rhubarb 25 Heath Mill Lane Birmingham B9 4AE |
2015-07-07 |
delete source_ip 46.38.162.195 |
2015-07-07 |
insert address 402 Rhubarb
25 Heath Mill Lane
Digbeth
B9 4AE |
2015-07-07 |
insert address 402 Rhubarb 25 Heath Mill Lane Birmingham B9 4AE |
2015-07-07 |
insert address F62 South Wing
Somerset House
Strand
WC2R 1LA |
2015-07-07 |
insert alias Big Button Media Ltd |
2015-07-07 |
insert industry_tag 50 video production |
2015-07-07 |
insert person Mark Burgess |
2015-07-07 |
insert person Simon Crofts |
2015-07-07 |
insert source_ip 46.38.186.102 |
2015-07-07 |
update founded_year null => 2003 |
2015-07-07 |
update primary_contact 102 Rhubarb 25 Heath Mill Lane Birmingham B9 4AE => 402 Rhubarb 25 Heath Mill Lane Birmingham B9 4AE |
2015-07-07 |
update robots_txt_status www.bigbutton.tv: 404 => 200 |
2015-05-07 |
delete address 102 RHUBARB 25 HEATH MILL LANE BIRMINGHAM WEST MIDLANDS B9 4AE |
2015-05-07 |
insert address 402 RHUBARB 25 HEATH MILL LANE BIRMINGHAM WEST MILDANDS ENGLAND B9 4AE |
2015-05-07 |
update registered_address |
2015-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
102 RHUBARB
25 HEATH MILL LANE
BIRMINGHAM
WEST MIDLANDS
B9 4AE |
2015-02-07 |
delete general_emails in..@bigbutton.tv |
2015-02-07 |
delete email in..@bigbutton.tv |
2014-10-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-10-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-09-05 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HANDLEY |
2014-08-07 |
delete address 102 RHUBARB 25 HEATH MILL LANE BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B9 4AE |
2014-08-07 |
insert address 102 RHUBARB 25 HEATH MILL LANE BIRMINGHAM WEST MIDLANDS B9 4AE |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-24 => 2014-07-24 |
2014-08-07 |
update returns_next_due_date 2014-08-21 => 2015-08-21 |
2014-07-24 |
update statutory_documents 24/07/14 FULL LIST |
2014-07-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 30/01/2011 |
2014-07-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 31/01/2011 |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-02 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-11-17 |
insert about_pages_linkeddomain facebook.com |
2013-11-17 |
insert about_pages_linkeddomain linkedin.com |
2013-11-17 |
insert about_pages_linkeddomain twitter.com |
2013-11-17 |
insert career_pages_linkeddomain facebook.com |
2013-11-17 |
insert career_pages_linkeddomain linkedin.com |
2013-11-17 |
insert career_pages_linkeddomain twitter.com |
2013-11-17 |
insert contact_pages_linkeddomain facebook.com |
2013-11-17 |
insert contact_pages_linkeddomain linkedin.com |
2013-11-17 |
insert index_pages_linkeddomain facebook.com |
2013-11-17 |
insert index_pages_linkeddomain linkedin.com |
2013-11-17 |
insert index_pages_linkeddomain twitter.com |
2013-11-07 |
update num_mort_charges 4 => 5 |
2013-11-07 |
update num_mort_outstanding 4 => 5 |
2013-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042578960005 |
2013-09-14 |
delete address 13-15 Fazeley Studios
191 Fazeley Street
Birmingham
B5 5SE |
2013-09-14 |
delete address 13-15 Fazeley Studios 191 Fazeley Street Birmingham UK B5 5SE |
2013-09-14 |
delete contact_pages_linkeddomain google.co.uk |
2013-09-14 |
delete phone 0121 224 8265 |
2013-09-14 |
insert address 102 Rhubarb
25 Heath Mill Lane
Birmingham
B9 4AE |
2013-09-14 |
insert contact_pages_linkeddomain google.com |
2013-09-14 |
insert phone 0121 309 0340 |
2013-09-14 |
update primary_contact 13-15 Fazeley Studios 191 Fazeley Street Birmingham UK B5 5SE => 102 Rhubarb 25 Heath Mill Lane Birmingham B9 4AE |
2013-09-06 |
delete address 13-15 FAZELEY STUDIOS 191 FAZELEY STREET BIRMINGHAM WEST MIDLANDS B5 5SE |
2013-09-06 |
insert address 102 RHUBARB 25 HEATH MILL LANE BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B9 4AE |
2013-09-06 |
update registered_address |
2013-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
13-15 FAZELEY STUDIOS
191 FAZELEY STREET
BIRMINGHAM
WEST MIDLANDS
B5 5SE |
2013-08-01 |
update returns_last_madeup_date 2012-07-24 => 2013-07-24 |
2013-08-01 |
update returns_next_due_date 2013-08-21 => 2014-08-21 |
2013-07-25 |
update statutory_documents 24/07/13 FULL LIST |
2013-06-26 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 9211 - Motion picture and video production |
2013-06-22 |
insert sic_code 59111 - Motion picture production activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-24 => 2012-07-24 |
2013-06-22 |
update returns_next_due_date 2012-08-21 => 2013-08-21 |
2013-05-08 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-22 |
update statutory_documents 24/07/12 FULL LIST |
2012-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BURGESS / 24/07/2012 |
2012-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCNAMARA / 30/01/2011 |
2012-05-24 |
update statutory_documents ADOPT ARTICLES 19/05/2012 |
2012-05-24 |
update statutory_documents 16/05/12 STATEMENT OF CAPITAL GBP 260.42 |
2012-05-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
2012-05-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-05-02 |
update statutory_documents 24/04/12 STATEMENT OF CAPITAL GBP 222.22 |
2012-04-23 |
update statutory_documents ADOPT ARTICLES 19/04/2012 |
2012-04-23 |
update statutory_documents SUB-DIVISION
19/04/12 |
2011-08-11 |
update statutory_documents 24/07/11 FULL LIST |
2011-07-06 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRANT |
2010-08-03 |
update statutory_documents 24/07/10 FULL LIST |
2010-02-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-02-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-02-03 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-10-09 |
update statutory_documents 24/07/09 FULL LIST |
2009-06-02 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-05-27 |
update statutory_documents DIRECTOR APPOINTED JOHN MARTIN HANDLEY |
2009-05-12 |
update statutory_documents DIRECTOR APPOINTED WILLIAM GRANT |
2009-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2009 FROM
13-15 FAZELEY STUDIOS 191 FAZELEY STREET
BIRMINGHAM
WEST MIDLANDS
B5 5SE |
2009-01-09 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCNAMARA / 30/07/2008 |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
2008-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2008 FROM
101 THE GREEN HOUSE CUSTARD FACTORY
GIBB STREET
BIRMINGHAM
WEST MIDLANDS
B9 4AA |
2008-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2008 FROM
39/40 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
B15 1TS |
2008-06-04 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-10-03 |
update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
2007-06-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-05-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
2006-05-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-31 |
update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
2005-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
2004-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-08-14 |
update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
2003-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2003-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/03 FROM:
C/O CLEMENT KEYS, NETTLETON HOUSE CALTHORPE ROAD, EDGBASTON BIRMINGHAM, B15 1RL |
2002-08-29 |
update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS |
2001-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-13 |
update statutory_documents SECRETARY RESIGNED |
2001-07-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |