Date | Description |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => DORMANT |
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 |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-05 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2022-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE BURROUGH / 20/10/2022 |
2022-11-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW LEE BURROUGH / 20/10/2022 |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-07 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES |
2021-04-07 |
delete address 60 WINDSOR AVENUE LONDON SW19 2RR |
2021-04-07 |
insert address CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX |
2021-04-07 |
update registered_address |
2021-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2021 FROM
60 WINDSOR AVENUE
LONDON
SW19 2RR |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2020-10-15 |
update website_status OK => FlippedRobots |
2020-10-02 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
2020-06-29 |
update website_status OK => FlippedRobots |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-06 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-07-20 |
update website_status OK => FlippedRobots |
2019-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
2019-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-02 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE BURROUGH / 13/02/2019 |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-23 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
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 |
2017-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE BURROUGH / 01/04/2017 |
2017-04-07 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-21 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
delete address 60 WINDSOR AVENUE LONDON ENGLAND SW19 2RR |
2015-08-08 |
insert address 60 WINDSOR AVENUE LONDON SW19 2RR |
2015-08-08 |
update registered_address |
2015-08-08 |
update returns_last_madeup_date 2014-07-11 => 2015-07-11 |
2015-08-08 |
update returns_next_due_date 2015-08-08 => 2016-08-08 |
2015-07-17 |
update statutory_documents 11/07/15 FULL LIST |
2015-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE BURROUGH / 01/03/2015 |
2015-05-07 |
delete address FLOYDS BARN MAIN ROAD LACEY GREEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0QU |
2015-05-07 |
insert address 60 WINDSOR AVENUE LONDON ENGLAND SW19 2RR |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-07 |
update registered_address |
2015-04-19 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2015 FROM
FLOYDS BARN MAIN ROAD
LACEY GREEN
PRINCES RISBOROUGH
BUCKINGHAMSHIRE
HP27 0QU |
2014-08-07 |
delete address FLOYDS BARN MAIN ROAD LACEY GREEN PRINCES RISBOROUGH BUCKINGHAMSHIRE ENGLAND HP27 0QU |
2014-08-07 |
insert address FLOYDS BARN MAIN ROAD LACEY GREEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0QU |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-11 => 2014-07-11 |
2014-08-07 |
update returns_next_due_date 2014-08-08 => 2015-08-08 |
2014-07-15 |
update statutory_documents 11/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-28 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-11 => 2013-07-11 |
2013-08-01 |
update returns_next_due_date 2013-08-08 => 2014-08-08 |
2013-07-25 |
update statutory_documents 11/07/13 FULL LIST |
2013-06-25 |
delete address WESTLAKE HOUSE OAKFORD TIVERTON DEVON UNITED KINGDOM EX16 9JE |
2013-06-25 |
insert address FLOYDS BARN MAIN ROAD LACEY GREEN PRINCES RISBOROUGH BUCKINGHAMSHIRE ENGLAND HP27 0QU |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update registered_address |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 58190 - Other publishing activities |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
update returns_last_madeup_date 2011-07-11 => 2012-07-11 |
2013-06-21 |
update returns_next_due_date 2012-08-08 => 2013-08-08 |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
WESTLAKE HOUSE OAKFORD
TIVERTON
DEVON
EX16 9JE
UNITED KINGDOM |
2012-07-17 |
update statutory_documents 11/07/12 FULL LIST |
2012-04-13 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-13 |
update statutory_documents 11/07/11 FULL LIST |
2011-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2011 FROM
HAMPDEN BOTTOM FARM, RIGNALL
ROAD, GREAT MISSENDEN
BUCKS
HP169PT |
2011-03-16 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-02 |
update statutory_documents 11/07/10 FULL LIST |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE BURROUGH / 11/07/2010 |
2010-04-19 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
2008-10-24 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROSEMARY WALLER |
2008-07-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN ROBINS |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
2008-05-28 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-27 |
update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
2007-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
2006-02-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-01-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-29 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/05 FROM:
HAMPDEN BOTTOM FARM
RIGNALL ROAD
GREAT MISSENDEN
BUCKINGHAMSHIRE HP16 9PT |
2005-07-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-07-29 |
update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-13 |
update statutory_documents COMPANY NAME CHANGED
CULTURA PRINT LIMITED
CERTIFICATE ISSUED ON 13/08/04 |
2004-07-27 |
update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
2004-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/04 FROM:
THE BRITANNIA SUITE
2ND FLOOR ST JAMES'S
BUILDINGS, 79 OXFORD STREET
MANCHESTER M1 6FR |
2003-07-24 |
update statutory_documents S366A DISP HOLDING AGM 11/07/03 |
2003-07-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |