Date | Description |
2024-05-13 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2024-03-12 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2023-11-14 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-06-07 |
delete address CHARGROVE HOUSE MAIN ROAD SHURDINGTON CHELTENHAM ENGLAND GL51 4GA |
2023-06-07 |
insert address 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU |
2023-06-07 |
insert company_previous_name LOW&BEHOLD MARKETING SERVICES LIMITED |
2023-06-07 |
update company_status Active => In Administration |
2023-06-07 |
update name LOW&BEHOLD MARKETING SERVICES LIMITED => LBMS NO.1 LTD |
2023-06-07 |
update registered_address |
2023-05-22 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-05-15 |
update statutory_documents COMPANY NAME CHANGED LOW&BEHOLD MARKETING SERVICES LIMITED
CERTIFICATE ISSUED ON 15/05/23 |
2023-05-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2023-05-01 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2023 FROM
CHARGROVE HOUSE MAIN ROAD
SHURDINGTON
CHELTENHAM
GL51 4GA
ENGLAND |
2023-04-25 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008951,00015674 |
2023-04-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-15 |
update statutory_documents ADOPT ARTICLES 30/03/2023 |
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 |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068526550001 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES |
2022-12-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BULL MARKET HOLDINGS LIMITED / 29/11/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES |
2021-08-07 |
insert company_previous_name LIQUORICE MARKETING LIMITED |
2021-08-07 |
update name LIQUORICE MARKETING LIMITED => LOW&BEHOLD MARKETING SERVICES LIMITED |
2021-07-22 |
update statutory_documents COMPANY NAME CHANGED LIQUORICE MARKETING LIMITED
CERTIFICATE ISSUED ON 22/07/21 |
2021-07-07 |
update account_ref_month 5 => 3 |
2021-07-07 |
update accounts_next_due_date 2022-02-28 => 2021-12-31 |
2021-06-29 |
update statutory_documents PREVSHO FROM 31/05/2021 TO 31/03/2021 |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-28 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-04-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BULL MARKET HOLDINGS LIMITED |
2021-04-06 |
update statutory_documents CESSATION OF DARREN ALEXANDER LOW AS A PSC |
2021-03-12 |
update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 106.9 |
2021-03-12 |
update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 99.9 |
2021-02-07 |
update num_mort_charges 1 => 2 |
2021-02-07 |
update num_mort_outstanding 1 => 2 |
2020-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068526550002 |
2020-12-01 |
update statutory_documents SECOND FILED SH01 - 02/06/20 STATEMENT OF CAPITAL GBP 33.3 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
2020-11-26 |
update statutory_documents 02/06/10 STATEMENT OF CAPITAL GBP 33.3 |
2020-08-09 |
update num_mort_charges 0 => 1 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068526550001 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-07 |
delete address 9 BATH MEWS BATH PARADE CHELTENHAM GLOUCESTERSHIRE GL53 7HL |
2020-04-07 |
insert address CHARGROVE HOUSE MAIN ROAD SHURDINGTON CHELTENHAM ENGLAND GL51 4GA |
2020-04-07 |
update registered_address |
2020-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2020 FROM
9 BATH MEWS
BATH PARADE
CHELTENHAM
GLOUCESTERSHIRE
GL53 7HL |
2020-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
2019-03-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN ALEXANDER LOW / 31/05/2018 |
2019-03-14 |
update statutory_documents CESSATION OF ROBIN HAMMOND AS A PSC |
2019-03-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-06-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-06-22 |
update statutory_documents 31/05/18 STATEMENT OF CAPITAL GBP 25 |
2018-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN HAMMOND |
2018-06-07 |
update account_ref_month 3 => 5 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-02-28 |
2018-05-24 |
update statutory_documents CURREXT FROM 31/03/2018 TO 31/05/2018 |
2018-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HAMMOND / 18/03/2017 |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
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 |
2016-12-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-19 => 2016-03-19 |
2016-05-13 |
update returns_next_due_date 2016-04-16 => 2017-04-16 |
2016-04-18 |
update statutory_documents 19/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
delete address RODBOROUGH COURT WALKLEY HILL STROUD GLOUCESTERSHIRE GL5 3LR |
2015-06-08 |
insert address 9 BATH MEWS BATH PARADE CHELTENHAM GLOUCESTERSHIRE GL53 7HL |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-03-19 => 2015-03-19 |
2015-06-08 |
update returns_next_due_date 2015-04-16 => 2016-04-16 |
2015-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2015 FROM
RODBOROUGH COURT WALKLEY HILL
STROUD
GLOUCESTERSHIRE
GL5 3LR |
2015-05-07 |
update statutory_documents 19/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2014-04-07 |
insert sic_code 73110 - Advertising agencies |
2014-04-07 |
update returns_last_madeup_date 2013-03-19 => 2014-03-19 |
2014-04-07 |
update returns_next_due_date 2014-04-16 => 2015-04-16 |
2014-03-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
RODBOROUGH COURT WALKLEY HILL
STROUD
GLOUCESTERSHIRE
GL5 3LR
UNITED KINGDOM |
2014-03-27 |
update statutory_documents 19/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ALEXANDER LOW / 15/11/2013 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HAMMOND / 15/11/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-03-19 => 2013-03-19 |
2013-06-25 |
update returns_next_due_date 2013-04-16 => 2014-04-16 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-08 |
update statutory_documents 19/03/13 FULL LIST |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-20 |
update statutory_documents 19/03/12 FULL LIST |
2012-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ALEXANDER LOW / 19/03/2012 |
2012-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HAMMOND / 19/03/2012 |
2011-07-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-26 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
358-REC OF RES ETC |
2011-04-26 |
update statutory_documents 19/03/11 FULL LIST |
2010-06-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
2010-04-08 |
update statutory_documents 19/03/10 FULL LIST |
2010-04-07 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ALEXANDER LOW / 19/03/2010 |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HAMMOND / 19/03/2010 |
2009-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2009 FROM
2ND FLOOR 145-157 ST JOHN STREET
LONDON
EC1V 4PY
UNITED KINGDOM |
2009-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ALEXANDER LOW / 30/10/2009 |
2009-07-16 |
update statutory_documents DIRECTOR APPOINTED ROBIN HAMMOND |
2009-03-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |