Date | Description |
2025-05-12 |
update website_status FailedRobots => FlippedRobots |
2025-04-26 |
update website_status FlippedRobots => FailedRobots |
2025-04-02 |
update website_status OK => FlippedRobots |
2025-04-01 |
update statutory_documents DIRECTOR APPOINTED MRS ALEXANDRA JANET LOUISE BROWN |
2025-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOS & CO. LTD. |
2025-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/25, WITH UPDATES |
2025-01-28 |
update website_status OK => IndexPageFetchError |
2024-12-10 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066245840004 |
2024-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY LEWIS |
2024-07-30 |
update statutory_documents CORPORATE DIRECTOR APPOINTED DOS & CO. LTD. |
2024-05-22 |
delete otherexecutives James Dean |
2024-05-22 |
insert otherexecutives Lula Scott |
2024-05-22 |
insert otherexecutives Neil Murray |
2024-05-22 |
delete person Daria Correia |
2024-05-22 |
delete person Isa Fernandes |
2024-05-22 |
delete person James Dean |
2024-05-22 |
delete source_ip 176.32.230.3 |
2024-05-22 |
insert industry_tag automation and media room installation |
2024-05-22 |
insert person Neil Murray |
2024-05-22 |
insert person Scott Ducas Jones |
2024-05-22 |
insert source_ip 35.214.14.21 |
2024-05-22 |
update person_title Henry Shephard: Business Development => Head of Hospitality |
2024-05-22 |
update person_title Lula Scott: Business Development Manager => Head of Business Development |
2024-05-22 |
update person_title Tristan Rose: Senior Sales Consultant => Head of Residential Sales |
2024-04-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2024-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ISA FERNANDES |
2024-02-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES |
2023-12-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-04-07 |
update num_mort_charges 3 => 4 |
2023-04-07 |
update num_mort_outstanding 3 => 4 |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES |
2023-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066245840004 |
2022-12-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-24 |
insert otherexecutives Ben Rodrick |
2022-12-24 |
insert projects_pages_linkeddomain cccon.co.uk |
2022-12-24 |
insert projects_pages_linkeddomain domuslondon.com |
2022-12-24 |
insert projects_pages_linkeddomain donaldinsallassociates.co.uk |
2022-12-24 |
insert projects_pages_linkeddomain douglasmackie.com |
2022-12-24 |
insert projects_pages_linkeddomain ericegan.com |
2022-12-24 |
insert projects_pages_linkeddomain formationarchitects.co.uk |
2022-12-24 |
insert projects_pages_linkeddomain gaggenau.com |
2022-12-24 |
insert projects_pages_linkeddomain hollisrouselondon.com |
2022-12-24 |
insert projects_pages_linkeddomain infinityseating.co.uk |
2022-12-24 |
insert projects_pages_linkeddomain lightingdesigninternational.com |
2022-12-24 |
insert projects_pages_linkeddomain lightiq.com |
2022-12-24 |
insert projects_pages_linkeddomain loop3.co.uk |
2022-12-24 |
insert projects_pages_linkeddomain oshea.co.uk |
2022-12-24 |
insert projects_pages_linkeddomain seaconltd.com |
2022-12-24 |
insert projects_pages_linkeddomain sizegroup.london |
2022-12-24 |
insert projects_pages_linkeddomain studioindigo.co.uk |
2022-12-24 |
update person_title Ben Rodrick: Sales Manager => Design Director |
2022-12-24 |
update person_title Carl Cocker: System Designer => System Design Manager |
2022-12-24 |
update person_title Henry Shephard: Development Manager => Business Development |
2022-06-26 |
update website_status InternalTimeout => OK |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-30 => 2022-12-30 |
2022-03-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES |
2022-03-08 |
update statutory_documents SECRETARY APPOINTED MS ISA FERNANDES |
2022-03-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PENNY LEWIS |
2022-02-15 |
update website_status OK => InternalTimeout |
2022-01-07 |
update account_ref_day 31 => 30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-30 |
2021-12-30 |
update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021 |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-07 |
update num_mort_charges 2 => 3 |
2020-08-07 |
update num_mort_outstanding 2 => 3 |
2020-07-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066245840003 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-04 |
update statutory_documents 30/06/18 STATEMENT OF CAPITAL GBP 97950 |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
2020-02-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FITZROVIA AV LIMITED |
2020-02-27 |
update statutory_documents CESSATION OF ROBIN FRANKLIN SHEPHARD AS A PSC |
2020-02-27 |
update statutory_documents CESSATION OF SAMANTHA ANN HINE AS A PSC |
2019-11-07 |
update accounts_last_madeup_date 2017-09-30 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-07-31 => 2020-12-31 |
2019-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2019-07-31 |
2019-09-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
2019-06-16 |
update account_ref_day 30 => 31 |
2019-06-16 |
update account_ref_month 9 => 3 |
2019-06-16 |
update accounts_next_due_date 2019-06-30 => 2019-12-31 |
2019-06-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS PENNY LEWIS / 18/12/2018 |
2019-06-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN FRANKLIN SHEPHARD / 18/12/2018 |
2019-06-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SAMANTHA ANN HINE / 18/12/2018 |
2019-05-31 |
update statutory_documents PREVEXT FROM 30/09/2018 TO 31/03/2019 |
2019-01-07 |
delete address 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY |
2019-01-07 |
insert address 30/34 NORTH STREET HAILSHAM ENGLAND BN27 1DW |
2019-01-07 |
update registered_address |
2018-12-18 |
insert address 37 Windmill St, Fitzrovia, London W1T 2JU |
2018-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2018 FROM
42 LYTTON ROAD
BARNET
HERTFORDSHIRE
EN5 5BY |
2018-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY LERMER |
2018-10-01 |
update statutory_documents 29/06/18 STATEMENT OF CAPITAL GBP 532827 |
2018-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HINE |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-21 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
2018-05-22 |
update statutory_documents SECOND FILED SH01 - 01/09/15 STATEMENT OF CAPITAL GBP 1002450 |
2017-10-11 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2017-10-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-21 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH STELZER |
2016-08-07 |
insert company_previous_name FITZROVIA AV LIMITED |
2016-08-07 |
update name FITZROVIA AV LIMITED => CORNFLAKE LIMITED |
2016-07-27 |
update statutory_documents COMPANY NAME CHANGED FITZROVIA AV LIMITED
CERTIFICATE ISSUED ON 27/07/16 |
2016-07-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-07-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-07-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-06-23 |
update statutory_documents 14/06/16 FULL LIST |
2016-03-10 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-10 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-25 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-19 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH NIGEL DAVID STELZER |
2015-12-21 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY IAN LERMER |
2015-12-09 |
delete personal_emails ro..@cornflake.co.uk |
2015-12-09 |
delete email ga..@cornflake.co.uk |
2015-12-09 |
delete email ro..@cornflake.co.uk |
2015-12-09 |
delete index_pages_linkeddomain cornflakehifi.co.uk |
2015-08-09 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-08-09 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-01 |
update statutory_documents 14/06/15 FULL LIST |
2015-06-15 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-21 |
update statutory_documents ALTER ARTICLES 11/05/2015 |
2015-05-12 |
update statutory_documents SECRETARY APPOINTED MS PENNY LEWIS |
2015-05-11 |
update statutory_documents 11/05/15 STATEMENT OF CAPITAL GBP 1002450 |
2015-01-27 |
delete career_emails ca..@cornflake.co.uk |
2015-01-27 |
delete email ca..@cornflake.co.uk |
2014-11-08 |
insert personal_emails ro..@cornflake.co.uk |
2014-11-08 |
insert email ga..@cornflake.co.uk |
2014-11-08 |
insert email ro..@cornflake.co.uk |
2014-08-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-08-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-07-11 |
update robots_txt_status www.cornflake.co.uk: 0 => 200 |
2014-07-02 |
update statutory_documents 14/06/14 FULL LIST |
2014-05-28 |
update robots_txt_status www.cornflake.co.uk: 200 => 0 |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-30 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13 |
2014-04-20 |
delete source_ip 176.58.124.17 |
2014-04-20 |
insert source_ip 176.32.230.3 |
2014-04-08 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-05 |
delete source_ip 46.32.251.98 |
2014-02-05 |
insert source_ip 176.58.124.17 |
2014-01-22 |
delete source_ip 108.162.196.14 |
2014-01-22 |
delete source_ip 108.162.197.14 |
2014-01-22 |
insert source_ip 46.32.251.98 |
2013-08-28 |
delete address The Barn, Bookham Lodge Stud,
Cobham Road, Stoke d'Abernon,
Surrey KT11 3QG |
2013-08-01 |
update returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-08-01 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-07-06 |
update website_status DNSError => OK |
2013-07-06 |
delete source_ip 216.70.96.117 |
2013-07-06 |
insert source_ip 108.162.196.14 |
2013-07-06 |
insert source_ip 108.162.197.14 |
2013-07-01 |
update statutory_documents 14/06/13 FULL LIST |
2013-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEWIS / 14/06/2013 |
2013-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRANKLIN SHEPHARD / 14/06/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-14 => 2012-06-14 |
2013-06-21 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2013-06-02 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-06 |
update website_status Disallowed => FlippedRobotsTxt |
2013-04-10 |
update website_status OK => Disallowed |
2013-02-28 |
update statutory_documents DIRECTOR APPOINTED MR GARY LEWIS |
2013-02-28 |
update statutory_documents 02/01/13 STATEMENT OF CAPITAL GBP 97950 |
2013-01-21 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-10-26 |
insert address 42 Lytton Road,
Barnet, Hertforshire, EN5 5BY |
2012-10-26 |
insert address Cornflake, 37 & 41 Windmill Street,
London, W1T 2JU |
2012-10-26 |
insert address The Barn, Bookham Lodge Stud,
Cobham Road, Stoke D'abernon,
Surrey KT11 3QG |
2012-10-26 |
insert registration_number 06624584 |
2012-10-25 |
update statutory_documents ADOPT ARTICLES 09/10/2012 |
2012-10-25 |
update statutory_documents ADOPT ARTICLES 09/10/2012 |
2012-10-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-09-21 |
update statutory_documents SECOND FILING WITH MUD 14/06/12 FOR FORM AR01 |
2012-06-29 |
update statutory_documents 14/06/12 FULL LIST |
2012-05-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-07-18 |
update statutory_documents 14/06/11 FULL LIST |
2011-06-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2011 FROM
THIRD FLOOR 111 CHARTERHOUSE STREET
LONDON
EC1M 6AW |
2010-12-29 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-08-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-07-15 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN FRANKLIN SHEPHARD |
2010-06-29 |
update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA ANN HINE |
2010-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAIR |
2010-06-22 |
update statutory_documents 14/06/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DONALD STORCH ADAIR / 28/02/2010 |
2010-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HINE |
2010-01-27 |
update statutory_documents ADOPT ARTICLES 08/12/2009 |
2010-01-27 |
update statutory_documents 08/12/09 STATEMENT OF CAPITAL GBP 65300 |
2009-12-01 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA HINE / 22/06/2009 |
2009-07-03 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents CURREXT FROM 30/06/2009 TO 30/09/2009 |
2008-06-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |