ENGINE ENTERTAINMENT LIMITED - History of Changes


DateDescription
2023-10-07 delete address 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR
2023-10-07 insert address 4 LITTLE PARK DURGATES WADHURST ENGLAND TN5 6DL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-07 update registered_address
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES
2023-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2023 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-15 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-02-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-02-07 update company_status Active - Proposal to Strike off => Active
2017-01-14 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2017-01-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-12-20 update company_status Active => Active - Proposal to Strike off
2016-12-06 update statutory_documents FIRST GAZETTE
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-08-15 update statutory_documents SAIL ADDRESS CHANGED FROM: 7 FULLER CLOSE WADHURST EAST SUSSEX TN5 6HY UNITED KINGDOM
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-07 delete address 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON ENGLAND N12 0DR
2015-09-07 insert address 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-09-07 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-08-13 update statutory_documents 16/07/15 FULL LIST
2015-05-07 delete address 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR
2015-05-07 insert address 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON ENGLAND N12 0DR
2015-05-07 update registered_address
2015-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR
2015-02-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-02-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-02-07 update company_status Active - Proposal to Strike off => Active
2015-01-20 update statutory_documents DISS40 (DISS40(SOAD))
2015-01-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2015-01-13 update statutory_documents FIRST GAZETTE
2015-01-07 update company_status Active => Active - Proposal to Strike off
2014-09-07 delete address 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR
2014-09-07 insert address 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-09-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-08-15 update statutory_documents 16/07/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-09-06 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-08-09 update statutory_documents 16/07/13 FULL LIST
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-23 delete sic_code 9211 - Motion picture and video production
2013-06-23 delete sic_code 9212 - Motion picture & video distribution
2013-06-23 delete sic_code 9220 - Radio and television activities
2013-06-23 insert sic_code 59113 - Television programme production activities
2013-06-23 insert sic_code 59133 - Television programme distribution activities
2013-06-23 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-23 update returns_next_due_date 2012-08-13 => 2013-08-13
2012-12-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-27 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-24 update statutory_documents 16/07/12 FULL LIST
2012-11-13 update statutory_documents FIRST GAZETTE
2012-04-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-06 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-05 update statutory_documents 16/07/11 FULL LIST
2011-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND
2011-07-26 update statutory_documents FIRST GAZETTE
2010-08-24 update statutory_documents SAIL ADDRESS CREATED
2010-08-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-08-24 update statutory_documents 16/07/10 FULL LIST
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS PHILIP / 01/01/2010
2010-08-24 update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 100
2010-06-29 update statutory_documents CURREXT FROM 31/07/2010 TO 31/12/2010
2010-06-29 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER QUINTON MORETON
2009-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS PHILIP / 14/08/2009
2009-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION