STAMFORD MARQUEE'S - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2023-09-20 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES
2022-09-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2020-07-08 delete address UNIT 5-6 HALIFAX DRIVE NORTHFIELDS INDUSTRIAL ESTATE, MARKET DEEPING PETERBOROUGH ENGLAND PE6 8AH
2020-07-08 insert address THE HUB BLACKFRIARS STREET STAMFORD ENGLAND PE9 2BW
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-08 update registered_address
2020-06-21 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2020 FROM, UNIT 5-6 HALIFAX DRIVE, NORTHFIELDS INDUSTRIAL ESTATE, MARKET DEEPING, PETERBOROUGH, PE6 8AH, ENGLAND
2020-06-21 update statutory_documents CESSATION OF PETER CHARLES GIBBONS AS A PSC
2020-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GIBBONS
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2019-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES GIBBONS / 01/10/2019
2019-10-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES GIBBONS / 01/10/2019
2019-07-08 update account_category null => UNAUDITED ABRIDGED
2019-07-08 update accounts_last_madeup_date 2017-05-31 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2019-03-07 update account_ref_day 31 => 30
2019-03-07 update account_ref_month 5 => 9
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-06-30
2019-02-28 update statutory_documents PREVEXT FROM 31/05/2018 TO 30/09/2018
2018-06-08 delete sic_code 99999 - Dormant Company
2018-06-08 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-03-07 update account_category DORMANT => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-07 insert company_previous_name LUX PRESENTATIONS LIMITED
2017-08-07 update name LUX PRESENTATIONS LIMITED => THE EVENT COMPANY (STAMFORD) LIMITED
2017-07-27 update statutory_documents COMPANY NAME CHANGED LUX PRESENTATIONS LIMITED CERTIFICATE ISSUED ON 27/07/17
2017-07-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-08 update statutory_documents DIRECTOR APPOINTED MR ADRIAN FORREST
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2017-01-07 delete address 1B DODSON WAY PETERBOROUGH PE1 5XJ
2017-01-07 insert address UNIT 5-6 HALIFAX DRIVE NORTHFIELDS INDUSTRIAL ESTATE, MARKET DEEPING PETERBOROUGH ENGLAND PE6 8AH
2017-01-07 update registered_address
2016-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2016 FROM, 1B DODSON WAY, PETERBOROUGH, PE1 5XJ
2016-06-08 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-06-08 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-05-10 update statutory_documents 08/05/16 FULL LIST
2016-02-10 update account_category NO ACCOUNTS FILED => DORMANT
2016-02-10 update accounts_last_madeup_date null => 2015-05-31
2016-02-10 update accounts_next_due_date 2016-02-08 => 2017-02-28
2016-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-06-08 delete address 1B DODSON WAY PETERBOROUGH UNITED KINGDOM PE1 5XJ
2015-06-08 insert address 1B DODSON WAY PETERBOROUGH PE1 5XJ
2015-06-08 insert sic_code 99999 - Dormant Company
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date null => 2015-05-08
2015-06-08 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-05-13 update statutory_documents 08/05/15 FULL LIST
2014-05-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION