Date | Description |
2025-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/06/24 |
2025-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/25, NO UPDATES |
2025-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/25, NO UPDATES |
2024-10-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-10-16 |
update statutory_documents ADOPT ARTICLES 01/10/2024 |
2024-09-17 |
update statutory_documents SECRETARY APPOINTED CLAIRE MCSWIGGAN |
2024-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GITTLESON |
2024-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FOVIANCE GROUP LIMITED / 06/04/2016 |
2024-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACOB GITTLESON / 30/05/2024 |
2024-04-24 |
update statutory_documents DIRECTOR APPOINTED PREETHAM PEDDANAGARI |
2024-04-07 |
update accounts_last_madeup_date 2022-07-01 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE HAINES |
2024-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE GEORGE BUCHANAN / 24/01/2024 |
2024-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/24, NO UPDATES |
2024-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2023-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE GEORGE BUCHANAN / 25/08/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-07-02 => 2022-07-01 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/07/22 |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES |
2022-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE GEORGE BUCHANAN / 24/11/2022 |
2022-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ORR / 24/11/2022 |
2022-11-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FOVIANCE GROUP LIMITED / 07/01/2021 |
2022-08-17 |
delete address 1 More London Place
London, SE1 2AF |
2022-08-17 |
delete phone (0)207 951 2000 |
2022-08-17 |
insert address 1 More London Riverside,
London
SE1 2AF |
2022-08-17 |
insert index_pages_linkeddomain eventbrite.co.uk |
2022-08-17 |
insert phone +44 (0)20 7951 2000 |
2022-08-17 |
update primary_contact 1 More London Place
London, SE1 2AF => 1 More London Riverside,
London
SE1 2AF |
2022-05-07 |
update accounts_last_madeup_date 2020-07-03 => 2021-07-02 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/07/21 |
2022-04-09 |
delete source_ip 188.166.174.25 |
2022-04-09 |
insert source_ip 94.136.40.82 |
2022-04-09 |
update robots_txt_status www.ey-seren.co.uk: 404 => 200 |
2022-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES |
2021-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA LINDSTROM |
2021-09-11 |
update website_status FlippedRobots => OK |
2021-09-11 |
update robots_txt_status www.ey-seren.co.uk: 200 => 404 |
2021-09-04 |
update website_status FailedRobots => FlippedRobots |
2021-08-16 |
update statutory_documents DIRECTOR APPOINTED MS CATHERINE MARY HAINES |
2021-08-16 |
update statutory_documents DIRECTOR APPOINTED MS LISA KRISTINA LINDSTROM |
2021-08-13 |
update website_status FlippedRobots => FailedRobots |
2021-08-07 |
update accounts_last_madeup_date 2019-06-28 => 2020-07-03 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-23 |
update website_status FailedRobots => FlippedRobots |
2021-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/07/20 |
2021-07-06 |
update website_status FlippedRobots => FailedRobots |
2021-06-15 |
update website_status FailedRobots => FlippedRobots |
2021-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELEANOR BRIEN |
2021-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SEDLEY |
2021-05-12 |
update website_status FlippedRobots => FailedRobots |
2021-04-08 |
update website_status FailedRobots => FlippedRobots |
2021-02-12 |
update website_status FlippedRobots => FailedRobots |
2021-02-07 |
delete address 55-57 RIVINGTON STREET LONDON EC2A 3QA |
2021-02-07 |
insert address 1 MORE LONDON PLACE LONDON ENGLAND SE1 2AF |
2021-02-07 |
update registered_address |
2021-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA SALTER |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
2021-01-20 |
update website_status FailedRobots => FlippedRobots |
2021-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2021 FROM
55-57 RIVINGTON STREET
LONDON
EC2A 3QA |
2020-11-09 |
update statutory_documents DIRECTOR APPOINTED LAURENCE GEORGE BUCHANAN |
2020-10-06 |
update website_status DomainNotFound => FailedRobots |
2020-08-07 |
update accounts_last_madeup_date 2018-06-29 => 2019-06-28 |
2020-08-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-08-02 |
update website_status FlippedRobots => DomainNotFound |
2020-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMBERT |
2020-07-13 |
update website_status FailedRobots => FlippedRobots |
2020-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/06/19 |
2020-06-16 |
update website_status FlippedRobots => FailedRobots |
2020-05-28 |
update website_status FailedRobots => FlippedRobots |
2020-05-12 |
update website_status FlippedRobots => FailedRobots |
2020-04-24 |
update statutory_documents DIRECTOR APPOINTED MRS ELEANOR BRIEN |
2020-04-23 |
update website_status OK => FlippedRobots |
2020-04-08 |
update statutory_documents DIRECTOR APPOINTED MR STUART ORR |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-04-07 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN SPARKES |
2020-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MADDOX |
2020-03-24 |
delete index_pages_linkeddomain google.com |
2020-03-24 |
delete index_pages_linkeddomain microsoft.com |
2020-03-24 |
delete index_pages_linkeddomain mozilla.org |
2020-03-24 |
delete index_pages_linkeddomain opera.com |
2020-03-24 |
delete index_pages_linkeddomain twitter.com |
2020-03-24 |
insert index_pages_linkeddomain ey.com |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
2019-10-21 |
insert office_emails an..@no.ey.com |
2019-10-21 |
insert personal_emails li..@se.ey.com |
2019-10-21 |
insert address Dronning Eufemias gate 6A
Oslo Atrium
PO Box 1156 Sentrum
NO-01007 Oslo Norway |
2019-10-21 |
insert address Jakobsbergsgatan 24
111 44 Stockholm
Sweden |
2019-10-21 |
insert email an..@no.ey.com |
2019-10-21 |
insert email li..@se.ey.com |
2019-10-21 |
insert phone +46 70 790 09 80 |
2019-10-21 |
insert phone +47 24 00 24 00 |
2019-10-21 |
insert phone +47 920 21 064 |
2019-05-19 |
insert management_pages_linkeddomain taleo.net |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-29 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-08 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JUSTIN LAMBERT |
2019-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/06/18 |
2019-03-25 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL VON DER GEEST |
2019-03-25 |
update statutory_documents DIRECTOR APPOINTED MR PETER BERNARD NEUFELD |
2019-03-25 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA CATHERINE SALTER |
2019-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY WHITE |
2019-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GASKELL |
2019-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HUTCHINSON |
2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
2018-11-09 |
insert person Minzi Kang |
2018-10-05 |
insert person Anna Belz |
2018-07-18 |
delete person Paula Carlisle |
2018-07-18 |
delete person Sandra Murphy |
2018-06-03 |
insert person Paula Carlisle |
2018-06-03 |
insert person Sandra Murphy |
2018-04-11 |
insert office_emails pi..@za.ey.com |
2018-04-11 |
insert address 102 Rivonia
Sandton Gauteng 2198
South Africa |
2018-04-11 |
insert email pi..@za.ey.com |
2018-04-11 |
insert person Noemi Mas |
2018-04-11 |
insert person Sarah Baker |
2018-04-11 |
insert phone +27 11 772 4239 |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-27 |
delete person UI Designer |
2018-02-27 |
insert person Billie Anderson-Waine |
2018-02-27 |
insert person Cordia Lewis |
2018-02-27 |
insert person James Cowdery |
2018-02-27 |
insert person Lauren Ottaway |
2018-02-27 |
update person_title Wil Colquhoun: Animation Director => Animator |
2018-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
2018-01-15 |
delete office_emails pa..@ey-seren.com |
2018-01-15 |
insert chro Bedford Thomas |
2018-01-15 |
insert personal_emails de..@fr.ey.com |
2018-01-15 |
delete email pa..@ey-seren.com |
2018-01-15 |
insert email de..@fr.ey.com |
2018-01-15 |
insert person Anya Zeitlin |
2018-01-15 |
insert person Bedford Thomas |
2018-01-15 |
insert person Joel Bailey |
2018-01-15 |
insert person Ozde Karatas |
2018-01-15 |
insert person UI Designer |
2018-01-15 |
insert person Victoria Rogers |
2018-01-15 |
insert person Wil Colquhoun |
2017-12-16 |
insert person Anna Nagele |
2017-12-16 |
insert person James Fowler |
2017-12-16 |
insert person Matt Milligan |
2017-12-16 |
insert person Mick Angel |
2017-12-16 |
insert person Tyrone Barton-Robie |
2017-11-09 |
insert office_emails ey..@ie.ey.com |
2017-11-09 |
insert address EY Building
Harcourt Centre
2 Harcourt Street
Dublin
Ireland |
2017-11-09 |
insert alias EY-Seren Ireland |
2017-11-09 |
insert email ey..@ie.ey.com |
2017-05-07 |
update accounts_last_madeup_date 2014-12-31 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-03-31 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ALAN SEDLEY |
2017-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGDON |
2017-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGDON |
2017-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD LANGDON |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
2016-11-08 |
update statutory_documents DIRECTOR APPOINTED MR MARK EDWARD JOHN HUTCHINSON |
2016-11-08 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GEOFFREY MADDOX |
2016-11-07 |
update statutory_documents DIRECTOR APPOINTED MR GARY WHITE |
2016-05-12 |
update returns_last_madeup_date 2015-01-20 => 2016-01-20 |
2016-05-12 |
update returns_next_due_date 2016-02-17 => 2017-02-17 |
2016-03-21 |
update statutory_documents 20/01/16 FULL LIST |
2015-10-07 |
update account_ref_day 31 => 30 |
2015-10-07 |
update account_ref_month 12 => 6 |
2015-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-03-31 |
2015-09-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JACOB GITTLESON |
2015-09-18 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN HARRY GASKELL |
2015-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HUNT |
2015-09-08 |
update statutory_documents CURREXT FROM 31/12/2015 TO 30/06/2016 |
2015-09-07 |
insert company_previous_name SEREN DESIGN LIMITED |
2015-09-07 |
update name SEREN DESIGN LIMITED => EY-SEREN LIMITED |
2015-08-17 |
update statutory_documents COMPANY NAME CHANGED SEREN DESIGN LIMITED
CERTIFICATE ISSUED ON 17/08/15 |
2015-08-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-07-09 |
update account_category SMALL => FULL |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-09 |
update num_mort_outstanding 3 => 1 |
2015-07-09 |
update num_mort_satisfied 0 => 2 |
2015-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-06-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-04-07 |
update returns_last_madeup_date 2014-01-20 => 2015-01-20 |
2015-04-07 |
update returns_next_due_date 2015-02-17 => 2016-02-17 |
2015-03-02 |
update statutory_documents 20/01/15 FULL LIST |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-09-07 |
update num_mort_charges 2 => 3 |
2014-09-07 |
update num_mort_outstanding 2 => 3 |
2014-08-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041515690003 |
2014-03-08 |
delete address 55-57 RIVINGTON STREET LONDON UNITED KINGDOM EC2A 3QA |
2014-03-08 |
insert address 55-57 RIVINGTON STREET LONDON EC2A 3QA |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-20 => 2014-01-20 |
2014-03-08 |
update returns_next_due_date 2014-02-17 => 2015-02-17 |
2014-02-14 |
update statutory_documents 20/01/14 FULL LIST |
2013-11-20 |
update statutory_documents SECRETARY APPOINTED MR RICHARD BENEDICT LANGDON |
2013-11-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WISE & CO ACCOUNTANTS LIMITED |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
insert company_previous_name FOVIANCE LIMITED |
2013-06-25 |
update name FOVIANCE LIMITED => SEREN DESIGN LIMITED |
2013-06-25 |
update returns_last_madeup_date 2012-01-20 => 2013-01-20 |
2013-06-25 |
update returns_next_due_date 2013-02-17 => 2014-02-17 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete address 14 BONHILL STREET LONDON EC2A 4BX |
2013-06-22 |
insert address 55-57 RIVINGTON STREET LONDON UNITED KINGDOM EC2A 3QA |
2013-06-22 |
update registered_address |
2013-03-21 |
update statutory_documents COMPANY NAME CHANGED FOVIANCE LIMITED
CERTIFICATE ISSUED ON 21/03/13 |
2013-03-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-03-11 |
update statutory_documents 20/01/13 FULL LIST |
2013-01-07 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BENEDICT LANGDON |
2013-01-07 |
update statutory_documents CORPORATE SECRETARY APPOINTED WISE & CO ACCOUNTANTS LIMITED |
2013-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BLUNDEN |
2013-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BLUNDEN |
2012-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
14 BONHILL STREET
LONDON
EC2A 4BX |
2012-08-31 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-14 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP SWINSON HUNT |
2012-03-14 |
update statutory_documents 20/01/12 FULL LIST |
2012-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MASON |
2011-06-03 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-26 |
update statutory_documents SOLVENCY STATEMENT DATED 05/05/11 |
2011-05-26 |
update statutory_documents COMPANY NAME CHANGED USABILITY SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 26/05/11 |
2011-05-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-05-26 |
update statutory_documents SHARE PREMIUM ACCOUNT REDUCED BY 299,670. 18/05/2011 |
2011-05-26 |
update statutory_documents 26/05/11 STATEMENT OF CAPITAL GBP 925.00 |
2011-05-26 |
update statutory_documents STATEMENT BY DIRECTORS |
2011-02-17 |
update statutory_documents 20/01/11 FULL LIST |
2010-09-06 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-28 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP NEIL MASON |
2010-03-15 |
update statutory_documents 21/01/10 FULL LIST |
2010-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTY CARROLL |
2010-02-12 |
update statutory_documents 20/01/10 FULL LIST |
2009-06-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS; AMEND |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS; AMEND |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS; AMEND |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS; AMEND |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS; AMEND |
2009-03-09 |
update statutory_documents RE SUB DIVISION 29/01/2009 |
2009-03-04 |
update statutory_documents SECRETARY APPOINTED MR PAUL BLUNDEN |
2009-03-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARTY CARROLL |
2009-02-25 |
update statutory_documents S-DIV |
2009-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTY CARROLL / 03/04/2008 |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
2008-06-06 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-03-27 |
update statutory_documents RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-19 |
update statutory_documents SECRETARY RESIGNED |
2007-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2007-01-25 |
update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
2006-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/06 FROM:
THE LIGHTWELL
12-16 LAYSTALL STREET
LONDON
EC1R 4PF |
2006-02-06 |
update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
2005-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
2004-10-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-10-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-05-28 |
update statutory_documents RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
2004-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-29 |
update statutory_documents SECRETARY RESIGNED |
2004-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
2003-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03 |
2003-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
2003-04-13 |
update statutory_documents NC INC ALREADY ADJUSTED
26/09/02 |
2003-03-08 |
update statutory_documents RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
2002-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-09 |
update statutory_documents RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS; AMEND |
2002-12-09 |
update statutory_documents £ NC 1100/1130
26/09/0 |
2002-08-12 |
update statutory_documents RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
2002-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-29 |
update statutory_documents SECRETARY RESIGNED |
2002-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/02 FROM:
MEDIA HOUSE
4 STRATFORD PLACE
LONDON
W1N 9AE |
2002-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-10 |
update statutory_documents S-DIV
27/11/01 |
2001-12-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-10-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-23 |
update statutory_documents NC INC ALREADY ADJUSTED
16/02/01 |
2001-10-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-23 |
update statutory_documents £ NC 1000/1100
16/02/0 |
2001-10-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-09 |
update statutory_documents SECRETARY RESIGNED |
2001-02-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |