Date | Description |
2024-04-06 |
delete chro Ffion Meijer |
2024-04-06 |
delete person Ffion Meijer |
2024-04-06 |
delete person Jacob Cozens |
2024-04-06 |
delete person Joe Blake |
2024-04-06 |
delete person Mark Bull |
2024-04-06 |
insert person Adam Palfrey |
2024-04-06 |
insert person Alex Williams |
2024-04-06 |
insert person Ananya Mahawar |
2024-04-06 |
insert person Betsan Jones |
2024-04-06 |
insert person Carys Oldall |
2024-04-06 |
insert person Catrin Morris |
2024-04-06 |
insert person Catrin Rees |
2024-04-06 |
insert person Cerys Greason |
2024-04-06 |
insert person Charlotte Fairs |
2024-04-06 |
insert person Elinor Rees |
2024-04-06 |
insert person Holly Griffin |
2024-04-06 |
insert person Layla Howells |
2024-04-06 |
insert person Sarah Mason |
2024-04-06 |
insert person Sinead Morris |
2024-04-06 |
update person_title Sarah Thomas: Senior Event Manager => Head of Events |
2024-04-06 |
update person_title Ursula Marshall: Events and Experiences => Head of Exhibitions |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2023-06-20 |
delete person Amy Hiatt |
2023-06-20 |
delete person Becky Poxon |
2023-06-20 |
delete person Connor Flinn |
2023-06-20 |
delete person Lily Browne |
2023-06-20 |
insert person Dylan Jones |
2023-06-20 |
insert person Josh Roughley |
2023-06-20 |
insert service_pages_linkeddomain orchardlabs.co.uk |
2023-04-24 |
delete person Charlotte Scarborough |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES |
2023-02-16 |
delete person Betsan Wyn Morris |
2022-07-07 |
update account_category GROUP => UNAUDITED ABRIDGED |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-28 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES |
2021-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORCHARD MEDIA AND EVENTS GROUP INVESTMENTS LTD |
2021-12-08 |
update statutory_documents CESSATION OF ALASTAIR GEORGE WILSON AS A PSC |
2021-12-08 |
update statutory_documents CESSATION OF JANCZUR PABLO AS A PSC |
2021-12-08 |
update statutory_documents CESSATION OF MATTHEW STEPHEN WORDLEY AS A PSC |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES |
2021-02-02 |
delete source_ip 104.31.90.23 |
2021-02-02 |
delete source_ip 104.31.91.23 |
2021-02-02 |
insert source_ip 104.21.24.93 |
2020-10-30 |
update account_category UNAUDITED ABRIDGED => GROUP |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2020-07-16 |
delete person Glenn Hapgood |
2020-06-15 |
delete person Lowri Lewis |
2020-06-15 |
insert source_ip 172.67.218.36 |
2020-06-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-05-14 |
update robots_txt_status dev.thinkorchard.com: 200 => 404 |
2020-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
2020-03-15 |
insert person Abbie Jones |
2020-03-15 |
insert person Jess Davies |
2020-03-15 |
insert person Matthew Toner |
2020-03-15 |
insert person Nick Perry |
2020-03-15 |
insert person Simon Goss |
2020-01-09 |
delete person Jac Bryant |
2020-01-09 |
delete person Mathew Bevan |
2020-01-09 |
insert address College Rd,
Carmarthen
SA31 3EQ |
2019-12-09 |
insert otherexecutives Cheryl Hughes |
2019-12-09 |
insert otherexecutives Natalie Wilson |
2019-12-09 |
delete person Ceri Angel |
2019-12-09 |
delete person Jo Wimborne |
2019-12-09 |
delete person Lorna Evans |
2019-12-09 |
insert address UEFA Champions League Festival 2019, Madrid |
2019-12-09 |
insert person Andrew Griffiths |
2019-12-09 |
insert person Beth Perry |
2019-12-09 |
insert person Cheryl Hughes |
2019-12-09 |
insert person Hollie Edwards |
2019-12-09 |
insert person James Horsham |
2019-12-09 |
insert person Jordan Gazzard |
2019-12-09 |
insert person Leamen White |
2019-12-09 |
insert person Natalie Wilson |
2019-12-09 |
update person_title Dai Butcher: Immersive Tech Solutions Manager => Head of Digital Technology |
2019-11-08 |
delete person Andrew Minton |
2019-11-08 |
update person_title Emily Grinsted: Brand Consultant => Creative Team Lead |
2019-11-08 |
update person_title Shannon Thomas: Production Assistant => Event Co - Ordinator |
2019-11-07 |
update num_mort_charges 2 => 3 |
2019-11-07 |
update num_mort_outstanding 1 => 2 |
2019-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072143570003 |
2019-10-09 |
insert person Andy Brooks |
2019-10-09 |
insert person Dai Butcher |
2019-10-09 |
insert person Gareth Delve |
2019-10-09 |
insert person Joshua Peacock |
2019-10-09 |
insert person Owain Jones |
2019-10-09 |
insert person Paul Butterworth |
2019-10-09 |
insert person Prys Williams |
2019-10-09 |
insert person Sam Taylor |
2019-10-09 |
insert person Shaun O'Connor |
2019-09-09 |
delete source_ip 212.48.69.222 |
2019-09-09 |
insert source_ip 104.31.90.23 |
2019-09-09 |
insert source_ip 104.31.91.23 |
2019-09-09 |
update website_status FlippedRobots => OK |
2019-08-20 |
update website_status OK => FlippedRobots |
2019-07-21 |
delete source_ip 46.32.231.105 |
2019-07-21 |
insert source_ip 212.48.69.222 |
2019-07-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2019-06-21 |
delete person Hannah Matthews |
2019-06-21 |
delete person Mali Rees |
2019-06-21 |
insert person Ffion Meijer |
2019-04-29 |
delete person Amanda Thomas |
2019-04-29 |
delete person Cadi Jones |
2019-04-29 |
delete person Daniel Hulett |
2019-04-29 |
delete person Scott Taylor |
2019-04-29 |
delete person Shaun Gwizdak |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
2019-03-30 |
delete person Daniel Jepson |
2019-03-30 |
delete person Rhys Jones |
2019-03-30 |
insert person Jo Wimborne |
2019-03-30 |
insert person Robert Samuel |
2019-03-30 |
update person_title Lee Baker: Resource Manager => Facilities & Assets Manager |
2019-01-12 |
insert otherexecutives Nia Talfryn Walters |
2019-01-12 |
delete person Samantha Ellis |
2019-01-12 |
insert person Nia Talfryn Walters |
2019-01-12 |
update person_title Laura Carpanini: Account Director => Head of Media |
2018-12-02 |
insert otherexecutives Carys Osborne |
2018-12-02 |
insert otherexecutives Gareth Bull |
2018-12-02 |
insert otherexecutives Mirella Burgess |
2018-12-02 |
delete person Clare Morgan |
2018-12-02 |
insert person Cadi Jones |
2018-12-02 |
insert person Chloe Bezant |
2018-12-02 |
insert person Georgina Berry |
2018-12-02 |
insert person Hannah Matthews |
2018-12-02 |
insert person Lorena Rodriguez |
2018-12-02 |
insert person Mair A. Fitzpatrick |
2018-12-02 |
insert person Rohanne Sanders |
2018-12-02 |
update person_title Bryony Ranson: Administrator => PR & Social Media Assistant |
2018-12-02 |
update person_title Carys Osborne: Account Manager => Account Director |
2018-12-02 |
update person_title Gareth Bull: Production Assistant => Production Director |
2018-12-02 |
update person_title Jessica Magness: Senior Account Manager => Head of PR and Social |
2018-12-02 |
update person_title Lee Baker: Warehouse Manager => Resource Manager |
2018-12-02 |
update person_title Lowri Lewis: Production Co - Ordinator => Production Coordinator |
2018-12-02 |
update person_title Mirella Burgess: Production Assistant => Production Director |
2018-12-02 |
update person_title Rhianedd Sion: Production Assistant => Editor |
2018-12-02 |
update person_title Sarah Thomas: Account Manager => Event Manager |
2018-10-03 |
delete otherexecutives Robert Light |
2018-10-03 |
delete otherexecutives Ynyr Ifan |
2018-10-03 |
delete person Charlie Greaves |
2018-10-03 |
delete person Kate Griffiths |
2018-10-03 |
update person_title Adrian Jones: Senior Producer => Head of Production Team |
2018-10-03 |
update person_title Rhidian Evans: Production Manager / Line Producer => Line Producer and Production Manager |
2018-10-03 |
update person_title Robert Light: Head of Production => Director of Creative Production and TV Programmes |
2018-10-03 |
update person_title Ynyr Ifan: Director => Senior Director and Creative |
2018-08-10 |
delete career_pages_linkeddomain indeed.co.uk |
2018-08-10 |
delete person Emily Watkins |
2018-08-10 |
delete person Lynnette Rayner |
2018-08-10 |
insert person Charlie Greaves |
2018-08-10 |
insert person Emily Grinsted |
2018-08-10 |
insert person Kyomi Martyn |
2018-08-10 |
insert person Sera Owen |
2018-08-10 |
insert person Shannon Thomas |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-06-18 |
insert career_pages_linkeddomain indeed.co.uk |
2018-06-18 |
insert email gd..@thinkorchard.com |
2018-06-18 |
insert terms_pages_linkeddomain aboutcookies.org |
2018-04-19 |
delete person Georgina Berry |
2018-04-19 |
insert person Clare Morgan |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
2018-03-19 |
insert person Jessica Magness |
2018-03-19 |
insert person Lynnette Rayner |
2018-02-02 |
delete person Elin Haf Edwards |
2018-02-02 |
insert person Ash Hancock |
2018-02-02 |
insert person Bryony Ranson |
2018-02-02 |
insert person Georgina Berry |
2018-02-02 |
insert person Kate Griffiths |
2018-02-02 |
insert person Lorna Evans |
2018-02-02 |
insert person Mali Rees |
2018-02-02 |
insert person Samantha Ellis |
2018-02-02 |
insert person Ursula Marshall |
2018-02-02 |
update person_title Ryan Edwards: Administrator => Marketing and Social Media Assistant |
2017-11-14 |
insert general_emails in..@thinkorchard.com |
2017-11-14 |
delete address Orchard Warehouse
Unit 7 East Side
Cambrian Industrial Estate
Coedcae Lane
Pontyclun
Rhondda Cynon Taff
CF72 9EW |
2017-11-14 |
delete address Unit 50-51
Cardiff Business Park
Lambourne Crescent
Llanishen
Cardiff
CF14 5GG |
2017-11-14 |
delete fax +44 (0)1443 231737 |
2017-11-14 |
delete fax +44 (0)2920 100888 |
2017-11-14 |
delete phone +44 (0)1443 231737 |
2017-11-14 |
delete phone 02920 100 888 |
2017-11-14 |
delete phone 02920 100920 |
2017-11-14 |
insert address Trade Street, Cardiff CF105DT |
2017-11-14 |
insert email in..@thinkorchard.com |
2017-11-14 |
update primary_contact Unit 50-51
Cardiff Business Park
Lambourne Crescent
Llanishen
CARDIFF
CF14 5GG => Trade Street, Cardiff CF105DT |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-05-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-19 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-02-10 |
delete address UNIT 50-51 CARDIFF BUSINESS PARK, LAMBOURNE CRESCENT LLANISHEN CARDIFF CF14 5GG |
2017-02-10 |
insert address ORCHARD TRADE STREET CARDIFF WALES CF10 5DT |
2017-02-10 |
update registered_address |
2017-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2017 FROM
UNIT 50-51 CARDIFF BUSINESS PARK, LAMBOURNE CRESCENT
LLANISHEN
CARDIFF
CF14 5GG |
2016-07-20 |
insert address Innovation Point
Orchard were appointed to event manage Digital 2016 - Wales |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-27 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-07 => 2016-04-07 |
2016-06-08 |
update returns_next_due_date 2016-05-05 => 2017-05-05 |
2016-05-18 |
update statutory_documents 07/04/16 FULL LIST |
2015-09-02 |
delete general_emails in..@thinkorchard.com |
2015-09-02 |
delete email in..@thinkorchard.com |
2015-09-02 |
delete service_pages_linkeddomain orchardentertainment.co.uk |
2015-09-02 |
insert phone 02920 100920 |
2015-06-09 |
update returns_last_madeup_date 2014-04-07 => 2015-04-07 |
2015-06-09 |
update returns_next_due_date 2015-05-05 => 2016-05-05 |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-02 |
update statutory_documents 07/04/15 FULL LIST |
2015-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN WORDLEY / 01/01/2015 |
2015-04-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-02-27 |
update statutory_documents 05/02/15 STATEMENT OF CAPITAL GBP 10000 |
2015-02-26 |
update statutory_documents ADOPT ARTICLES 04/12/2014 |
2015-01-06 |
update statutory_documents ADOPT ARTICLES 04/12/2014 |
2015-01-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-06 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address UNIT 50-51 CARDIFF BUSINESS PARK, LAMBOURNE CRESCENT LLANISHEN CARDIFF WALES CF14 5GG |
2014-05-07 |
insert address UNIT 50-51 CARDIFF BUSINESS PARK, LAMBOURNE CRESCENT LLANISHEN CARDIFF CF14 5GG |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-07 => 2014-04-07 |
2014-05-07 |
update returns_next_due_date 2014-05-05 => 2015-05-05 |
2014-04-15 |
update statutory_documents 07/04/14 FULL LIST |
2014-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GEORGE WILSON / 14/04/2014 |
2014-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEORGE WILSON / 14/04/2014 |
2014-04-07 |
update num_mort_charges 1 => 2 |
2014-04-07 |
update num_mort_satisfied 0 => 1 |
2014-03-26 |
delete about_pages_linkeddomain accessalleirias.com |
2014-03-26 |
delete about_pages_linkeddomain breconjazz.com |
2014-03-26 |
delete about_pages_linkeddomain orchardentertainment.co.uk |
2014-03-26 |
delete about_pages_linkeddomain push4av.com |
2014-03-26 |
delete about_pages_linkeddomain soundtrackfilmfestival.com |
2014-03-26 |
delete address The Television Centre
Culverhouse Cross
Cardiff
South Glamorgan
CF5 6XJ |
2014-03-26 |
delete contact_pages_linkeddomain accessalleirias.com |
2014-03-26 |
delete contact_pages_linkeddomain breconjazz.com |
2014-03-26 |
delete contact_pages_linkeddomain google.co.uk |
2014-03-26 |
delete contact_pages_linkeddomain orchardentertainment.co.uk |
2014-03-26 |
delete contact_pages_linkeddomain push4av.com |
2014-03-26 |
delete contact_pages_linkeddomain soundtrackfilmfestival.com |
2014-03-26 |
delete index_pages_linkeddomain accessalleirias.com |
2014-03-26 |
delete index_pages_linkeddomain breconjazz.com |
2014-03-26 |
delete index_pages_linkeddomain orchardentertainment.co.uk |
2014-03-26 |
delete index_pages_linkeddomain push4av.com |
2014-03-26 |
delete index_pages_linkeddomain soundtrackfilmfestival.com |
2014-03-26 |
delete phone +44 (0)29 2059 0334 |
2014-03-26 |
delete phone 01443 231737 |
2014-03-26 |
delete portfolio_pages_linkeddomain accessalleirias.com |
2014-03-26 |
delete portfolio_pages_linkeddomain breconjazz.com |
2014-03-26 |
delete portfolio_pages_linkeddomain orchardentertainment.co.uk |
2014-03-26 |
delete portfolio_pages_linkeddomain push4av.com |
2014-03-26 |
delete portfolio_pages_linkeddomain soundtrackfilmfestival.com |
2014-03-26 |
delete product_pages_linkeddomain accessalleirias.com |
2014-03-26 |
delete product_pages_linkeddomain breconjazz.com |
2014-03-26 |
delete product_pages_linkeddomain facebook.com |
2014-03-26 |
delete product_pages_linkeddomain orchardentertainment.co.uk |
2014-03-26 |
delete product_pages_linkeddomain push4av.com |
2014-03-26 |
delete product_pages_linkeddomain soundtrackfilmfestival.com |
2014-03-26 |
delete product_pages_linkeddomain twitter.com |
2014-03-26 |
delete product_pages_linkeddomain vimeo.com |
2014-03-26 |
delete terms_pages_linkeddomain accessalleirias.com |
2014-03-26 |
delete terms_pages_linkeddomain breconjazz.com |
2014-03-26 |
delete terms_pages_linkeddomain orchardentertainment.co.uk |
2014-03-26 |
delete terms_pages_linkeddomain push4av.com |
2014-03-26 |
delete terms_pages_linkeddomain soundtrackfilmfestival.com |
2014-03-26 |
insert address Lambourne Crescent
Lanisien
CAERDYDD
CF14 5GG |
2014-03-26 |
insert alias Orchard Media and Events Group Ltd |
2014-03-26 |
insert fax +44 (0)1443 231737 |
2014-03-26 |
insert fax +44 (0)2920 100888 |
2014-03-26 |
insert phone +44 (0)1443 231737 |
2014-03-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-03-12 |
insert address Unit 50-51
Cardiff Business Park
Lambourne Crescent
Llanishen
Cardiff
CF14 5GG |
2014-03-12 |
insert contact_pages_linkeddomain google.co.uk |
2014-03-12 |
insert phone +44(0)29 2010 0888 |
2014-03-12 |
insert phone 02920100888 |
2014-03-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072143570002 |
2014-02-07 |
delete address THE TELEVISION CENTRE CULVERHOUSE CROSS CARDIFF SOUTH GLAMORGAN CF5 6XJ |
2014-02-07 |
insert address UNIT 50-51 CARDIFF BUSINESS PARK, LAMBOURNE CRESCENT LLANISHEN CARDIFF WALES CF14 5GG |
2014-02-07 |
update registered_address |
2014-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
THE TELEVISION CENTRE CULVERHOUSE CROSS
CARDIFF
SOUTH GLAMORGAN
CF5 6XJ |
2013-12-01 |
delete index_pages_linkeddomain dwrcymru.com |
2013-10-23 |
delete index_pages_linkeddomain youtu.be |
2013-10-09 |
update website_status ServerDown => OK |
2013-10-09 |
delete about_pages_linkeddomain t.co |
2013-10-09 |
delete contact_pages_linkeddomain t.co |
2013-10-09 |
delete index_pages_linkeddomain t.co |
2013-10-09 |
delete portfolio_pages_linkeddomain t.co |
2013-10-09 |
delete product_pages_linkeddomain t.co |
2013-10-09 |
delete service_pages_linkeddomain t.co |
2013-10-09 |
delete terms_pages_linkeddomain t.co |
2013-10-09 |
insert index_pages_linkeddomain dwrcymru.com |
2013-10-09 |
insert index_pages_linkeddomain youtu.be |
2013-07-02 |
update accounts_last_madeup_date 2011-04-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update returns_last_madeup_date 2012-04-07 => 2013-04-07 |
2013-06-25 |
update returns_next_due_date 2013-05-05 => 2014-05-05 |
2013-06-09 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-05-19 |
update website_status OK => ServerDown |
2013-05-12 |
delete source_ip 79.170.40.40 |
2013-05-12 |
insert about_pages_linkeddomain t.co |
2013-05-12 |
insert address Unit 7 East Side
Cambrian Industrial Estate
Coedcae Lane
Pontyclun
Rhondda Cynon Taff
CF72 9EW |
2013-05-12 |
insert contact_pages_linkeddomain t.co |
2013-05-12 |
insert index_pages_linkeddomain t.co |
2013-05-12 |
insert phone 01443 231737 |
2013-05-12 |
insert portfolio_pages_linkeddomain t.co |
2013-05-12 |
insert source_ip 46.32.231.105 |
2013-05-12 |
insert terms_pages_linkeddomain t.co |
2013-04-18 |
update statutory_documents 07/04/13 FULL LIST |
2013-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2013-03-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 |
2013-01-16 |
delete phone 02920230130 |
2013-01-06 |
insert phone 02920230130 |
2012-11-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-11-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-11-12 |
update statutory_documents 12/11/12 STATEMENT OF CAPITAL GBP 7550 |
2012-10-25 |
delete address The Television Centre
Culverhouse Cross
Cardiff
CF5 6XJ |
2012-10-25 |
delete phone 029 2059 0334 |
2012-10-25 |
insert address The Television Centre
Culverhouse Cross
Cardiff
South Glamorgan
CF5 6XJ |
2012-10-25 |
insert phone +44 (0)29 2059 0334 |
2012-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM INNES |
2012-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BETHAN TAME |
2012-05-03 |
update statutory_documents 07/04/12 FULL LIST |
2012-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN INNES |
2012-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN INNES |
2012-02-24 |
update statutory_documents CURREXT FROM 30/04/2012 TO 30/09/2012 |
2012-02-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-05-03 |
update statutory_documents 07/04/11 FULL LIST |
2010-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WYN INNES / 27/10/2010 |
2010-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PALO JANCZUR / 27/10/2010 |
2010-10-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATE INNES / 27/10/2010 |
2010-10-13 |
update statutory_documents COMPANY NAME CHANGED GP4 LIMITED
CERTIFICATE ISSUED ON 13/10/10 |
2010-10-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2010 FROM
12 YORK PLACE
VALE OF GLAMORGAN
BARRY
CF62 7ED
WALES |
2010-08-10 |
update statutory_documents 16/06/10 STATEMENT OF CAPITAL GBP 10000 |
2010-08-09 |
update statutory_documents DIRECTOR APPOINTED ALASTAIR WILSON |
2010-08-09 |
update statutory_documents DIRECTOR APPOINTED BETHAN MAIR TAME |
2010-08-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PHILIP CARPENTER |
2010-08-09 |
update statutory_documents DIRECTOR APPOINTED MRS KATHRYN REBECCA INNES |
2010-08-09 |
update statutory_documents DIRECTOR APPOINTED PALO JANCZUR |
2010-08-09 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY DAVID POWELL |
2010-04-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |