Date | Description |
2025-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
2024-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL COOKE / 30/09/2018 |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES |
2023-09-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL COOKE / 30/09/2018 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-12-14 |
delete source_ip 212.48.82.179 |
2022-12-14 |
insert source_ip 151.236.54.151 |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-10-07 |
delete address 29 TALMAN GROVE ASHTON-IN-MAKERFIELD WIGAN ENGLAND WN4 8XW |
2018-10-07 |
insert address 14 BOWERS AVENUE URMSTON MANCHESTER ENGLAND M41 5TG |
2018-10-07 |
update registered_address |
2018-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2018 FROM
29 TALMAN GROVE
ASHTON-IN-MAKERFIELD
WIGAN
WN4 8XW
ENGLAND |
2018-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
2018-08-09 |
delete address 10 MEDLOCK PLACE 30 CITY ROAD EAST MANCHESTER M15 4TD |
2018-08-09 |
insert address 29 TALMAN GROVE ASHTON-IN-MAKERFIELD WIGAN ENGLAND WN4 8XW |
2018-08-09 |
update registered_address |
2018-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2018 FROM
10 MEDLOCK PLACE
30 CITY ROAD EAST
MANCHESTER
M15 4TD |
2018-07-11 |
delete index_pages_linkeddomain digitalfilmarchive.net |
2018-07-11 |
delete index_pages_linkeddomain mootz.uk |
2018-07-11 |
insert client_pages_linkeddomain ccea.org.uk |
2018-07-11 |
insert client_pages_linkeddomain mootz.uk |
2018-07-11 |
insert index_pages_linkeddomain ccea.org.uk |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
2017-06-04 |
update website_status DNSError => OK |
2017-06-04 |
insert otherexecutives Simon Cooke |
2017-06-04 |
insert client Northern Ireland Screen |
2017-06-04 |
insert index_pages_linkeddomain digitalfilmarchive.net |
2017-06-04 |
insert person Simon Cooke |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-13 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
2016-08-18 |
update website_status OK => DNSError |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-01-18 |
delete index_pages_linkeddomain propertywebshop.com |
2016-01-18 |
insert index_pages_linkeddomain mootz.uk |
2015-11-09 |
delete sic_code 62090 - Other information technology service activities |
2015-11-09 |
insert sic_code 62020 - Information technology consultancy activities |
2015-11-09 |
update returns_last_madeup_date 2014-09-05 => 2015-09-05 |
2015-11-09 |
update returns_next_due_date 2015-10-03 => 2016-10-03 |
2015-10-01 |
update statutory_documents 05/09/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-23 |
delete source_ip 91.102.64.139 |
2015-04-23 |
insert source_ip 212.48.82.179 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-24 |
delete source_ip 91.102.64.135 |
2015-02-24 |
insert source_ip 91.102.64.139 |
2015-01-15 |
delete source_ip 91.102.64.139 |
2015-01-15 |
insert source_ip 91.102.64.135 |
2014-10-07 |
delete address 10 MEDLOCK PLACE 30 CITY ROAD EAST MANCHESTER UNITED KINGDOM M15 4TD |
2014-10-07 |
insert address 10 MEDLOCK PLACE 30 CITY ROAD EAST MANCHESTER M15 4TD |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-05 => 2014-09-05 |
2014-10-07 |
update returns_next_due_date 2014-10-03 => 2015-10-03 |
2014-09-08 |
update statutory_documents 05/09/14 FULL LIST |
2014-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON COOKE / 15/10/2013 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-23 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-05 => 2013-09-05 |
2013-10-07 |
update returns_next_due_date 2013-10-03 => 2014-10-03 |
2013-09-07 |
update statutory_documents 05/09/13 FULL LIST |
2013-07-16 |
delete source_ip 91.102.64.141 |
2013-07-16 |
insert source_ip 91.102.64.139 |
2013-06-24 |
delete address BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ |
2013-06-24 |
insert address 10 MEDLOCK PLACE 30 CITY ROAD EAST MANCHESTER UNITED KINGDOM M15 4TD |
2013-06-24 |
update registered_address |
2013-06-23 |
delete sic_code 7260 - Other computer related activities |
2013-06-23 |
insert sic_code 62090 - Other information technology service activities |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-09-05 => 2012-09-05 |
2013-06-23 |
update returns_next_due_date 2012-10-03 => 2013-10-03 |
2012-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2012 FROM
BARBICAN HOUSE 26-34 OLD STREET
LONDON
EC1V 9QQ |
2012-10-04 |
update statutory_documents 05/09/12 FULL LIST |
2012-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON COOKE / 03/10/2012 |
2012-10-01 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-14 |
update statutory_documents 05/09/11 FULL LIST |
2011-03-11 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-09-08 |
update statutory_documents 05/09/10 FULL LIST |
2010-03-23 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS |
2009-04-28 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-23 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2008 FROM
BARBICAN HOUSE
26-34 OLD STREET
LONDON
EC1V 9QQ |
2008-12-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LINE ONE LTD |
2008-12-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS |
2008-04-28 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-09-12 |
update statutory_documents RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS |
2007-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/07 FROM:
BARBICAN HOUSE
26-34 OLD STREET
LONDON
EC1V 9QQ |
2007-08-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/07 FROM:
CLAYMORE HOUSE TAME VALLEY
INDUSTRIAL ESTATE WILNECOTE
TAMWORTH
STAFFORDSHIRE B77 5DQ |
2006-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-06-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-27 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2005-09-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-09-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2004-09-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-08-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/04 FROM:
SIR ROBERT PEEL MILL
MILL LANE, FAZELEY
TAMWORTH
STAFFORDSHIRE B78 3QD |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-01 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2003-03-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-31 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-02-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-16 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2000-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-07-24 |
update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
1999-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |