Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-15 |
delete person Alex Keane |
2023-02-15 |
delete person Claire Simpson |
2023-02-15 |
delete person Marco Jamero |
2023-02-15 |
delete person Sean McIlroy |
2023-02-15 |
insert person Anna Hunter |
2023-02-15 |
insert person Sean Ewins |
2023-02-15 |
update person_title Laura Wedlake: Delivery Operator => Mastering Technician |
2023-02-15 |
update person_title Maria Hannah: Post Production Manager => Senior Post Production Manager |
2023-02-15 |
update person_title Paul Martin: Technical Lead => Technical Operations Manager |
2023-02-15 |
update person_title Rebecca Morrow: Post Production Coordinator => Post Production Manager |
2022-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAYSUN DARREN ALAE-CAREW / 01/11/2022 |
2022-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES |
2022-12-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES |
2021-12-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-28 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAYSUN DARREN ALAE-CAREW / 06/07/2020 |
2020-03-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATRIONA EWEN |
2020-03-11 |
update statutory_documents CESSATION OF SCOTTISH ENTERPRISE AS A PSC |
2020-02-07 |
update num_mort_charges 3 => 4 |
2020-02-07 |
update num_mort_outstanding 0 => 1 |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
2020-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4046030004 |
2019-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCOIS VAN DER WATT |
2019-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY WALDO |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-07 |
update num_mort_outstanding 2 => 0 |
2019-03-07 |
update num_mort_satisfied 1 => 3 |
2019-02-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4046030003 |
2019-02-22 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC4046030003 |
2019-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4046030001 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-14 |
update statutory_documents DIRECTOR APPOINTED MR BARRY BRANDON WALDO |
2018-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
2018-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HESLOP |
2018-12-06 |
insert sic_code 58110 - Book publishing |
2018-12-06 |
insert sic_code 59113 - Television programme production activities |
2018-12-06 |
insert sic_code 59131 - Motion picture distribution activities |
2018-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES |
2018-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY JOHN MARRIOTT |
2018-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAZING KEEP LIMITED |
2018-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH ENTERPRISE |
2018-11-08 |
update statutory_documents CESSATION OF FRANCOIS PETER ANDRE VAN DER WATT AS A PSC |
2018-11-08 |
update statutory_documents CESSATION OF NAYSUN DARREN ALAE-CAREW AS A PSC |
2018-04-07 |
update num_mort_charges 2 => 3 |
2018-04-07 |
update num_mort_outstanding 1 => 2 |
2018-03-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4046030003 |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
2017-11-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAYSUN DARREN ALAE-CAREW |
2017-08-07 |
delete address 4 BROUGHTON MARKET EDINBURGH EH3 6NU |
2017-08-07 |
insert address THE OLD SCHOOL HOUSE 101 PORTMAN STREET GLASGOW SCOTLAND G41 1EJ |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-07 |
update registered_address |
2017-07-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2017 FROM
4 BROUGHTON MARKET
EDINBURGH
EH3 6NU |
2017-07-10 |
update statutory_documents SECRETARY APPOINTED MS CATRIONA ANNE EWEN |
2017-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS PETER ANDRE VAN DER WATT / 12/06/2017 |
2017-07-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEN COURTNEY |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update num_mort_outstanding 2 => 1 |
2017-01-07 |
update num_mort_satisfied 0 => 1 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4046030002 |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
2016-05-12 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC4046030001 |
2015-12-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update num_mort_charges 1 => 2 |
2015-12-07 |
update num_mort_outstanding 1 => 2 |
2015-11-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4046030002 |
2015-09-07 |
delete address 4 BROUGHTON MARKET EDINBURGH SCOTLAND EH3 6NU |
2015-09-07 |
insert address 4 BROUGHTON MARKET EDINBURGH EH3 6NU |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-08-02 => 2015-08-02 |
2015-09-07 |
update returns_next_due_date 2015-08-30 => 2016-08-30 |
2015-08-27 |
update statutory_documents 02/08/15 FULL LIST |
2015-07-03 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN HESLOP |
2015-06-29 |
update statutory_documents DIRECTOR APPOINTED MR NAYSUN DARREN ALAE-CAREW |
2015-04-17 |
update statutory_documents SECRETARY APPOINTED MISS JEN COURTNEY |
2015-04-17 |
update statutory_documents SECRETARY APPOINTED MISS JEN COURTNEY |
2015-02-07 |
delete address 127 ROSE STREET SOUTH LANE EDINBURGH EH2 4BB |
2015-02-07 |
insert address 4 BROUGHTON MARKET EDINBURGH SCOTLAND EH3 6NU |
2015-02-07 |
update registered_address |
2015-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
127 ROSE STREET SOUTH LANE
EDINBURGH
EH2 4BB |
2014-12-07 |
update account_ref_month 7 => 3 |
2014-12-07 |
update accounts_next_due_date 2016-04-30 => 2015-12-31 |
2014-11-20 |
update statutory_documents CURRSHO FROM 31/07/2015 TO 31/03/2015 |
2014-11-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-11-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-10-16 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-16 |
update statutory_documents SECOND FILING WITH MUD 02/08/12 FOR FORM AR01 |
2014-09-16 |
update statutory_documents SECOND FILING WITH MUD 02/08/13 FOR FORM AR01 |
2014-09-16 |
update statutory_documents SECOND FILING WITH MUD 02/08/14 FOR FORM AR01 |
2014-09-07 |
delete address 127 ROSE STREET SOUTH LANE EDINBURGH SCOTLAND EH2 4BB |
2014-09-07 |
insert address 127 ROSE STREET SOUTH LANE EDINBURGH EH2 4BB |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-02 => 2014-08-02 |
2014-09-07 |
update returns_next_due_date 2014-08-30 => 2015-08-30 |
2014-09-03 |
update statutory_documents SUB-DIVISION
09/02/12 |
2014-08-11 |
update statutory_documents 02/08/14 FULL LIST |
2014-05-07 |
update num_mort_charges 0 => 1 |
2014-05-07 |
update num_mort_outstanding 0 => 1 |
2014-04-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4046030001 |
2014-03-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-03-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-19 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HESLOP |
2013-09-06 |
update returns_last_madeup_date 2012-08-02 => 2013-08-02 |
2013-09-06 |
update returns_next_due_date 2013-08-30 => 2014-08-30 |
2013-08-02 |
update statutory_documents 02/08/13 FULL LIST |
2013-08-01 |
delete address 12 WESTERN GARDENS EDINBURGH SCOTLAND EH12 5QD |
2013-08-01 |
insert address 127 ROSE STREET SOUTH LANE EDINBURGH SCOTLAND EH2 4BB |
2013-08-01 |
update registered_address |
2013-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
12 WESTERN GARDENS
EDINBURGH
EH12 5QD
SCOTLAND |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete address 14/8 OLD TOLBOOTH WYND EDINBURGH UNITED KINGDOM EH8 8EQ |
2013-06-22 |
insert address 12 WESTERN GARDENS EDINBURGH SCOTLAND EH12 5QD |
2013-06-22 |
insert sic_code 62011 - Ready-made interactive leisure and entertainment software development |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-02 |
2013-06-22 |
update returns_next_due_date 2012-08-30 => 2013-08-30 |
2013-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONIFACE |
2013-01-24 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL STUART BONIFACE |
2013-01-24 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN HESLOP |
2012-11-13 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2012 FROM
12 WESTERN GARDENS
EDINBURGH
EH12 5QD
UNITED KINGDOM |
2012-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2012 FROM
14/8 OLD TOLBOOTH WYND
EDINBURGH
EH8 8EQ
UNITED KINGDOM |
2012-08-29 |
update statutory_documents 02/08/12 FULL LIST |
2012-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS PETER ANDRE VAN DER WATT / 01/06/2012 |
2012-03-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-08-02 |
update statutory_documents CURRSHO FROM 31/08/2012 TO 31/07/2012 |
2011-08-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |