BIG BUTTON MEDIA - History of Changes


DateDescription
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