DOVER STREET MEDIA LIMITED - History of Changes


DateDescription
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES
2020-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ALISTAIR SCOTT / 10/06/2019
2020-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME SCOTT / 10/06/2019
2020-06-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2019-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-09-07 update accounts_last_madeup_date null => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-13 => 2020-08-31
2019-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2018-12-06 delete address 87-91 NEWMAN STREET LONDON UNITED KINGDOM W1T 3EY
2018-12-06 insert address C/O SIMONS MUIRHEAD & BURTON LLP 87-91 NEWMAN STREET LONDON UNITED KINGDOM W1T 3EY
2018-12-06 update registered_address
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 87-91 NEWMAN STREET LONDON W1T 3EY UNITED KINGDOM
2018-08-07 delete address 8-9 FRITH STREET C/O SMAB LAW LONDON ENGLAND W1D 3JB
2018-08-07 insert address 87-91 NEWMAN STREET LONDON UNITED KINGDOM W1T 3EY
2018-08-07 update registered_address
2018-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHY AGNES LOPRIMO / 04/07/2018
2018-07-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHY AGNES LOPRIMO / 04/07/2018
2018-07-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHY AGNES LOPRIMO / 04/07/2018
2018-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 8-9 FRITH STREET C/O SMAB LAW LONDON W1D 3JB ENGLAND
2018-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ALISTAIR SCOTT / 04/07/2018
2017-11-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION