Date | Description |
2025-05-09 |
update website_status FailedRobots => FlippedRobots |
2025-04-22 |
update website_status FlippedRobots => FailedRobots |
2025-03-30 |
update website_status OK => FlippedRobots |
2025-02-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2025-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, NO UPDATES |
2025-02-18 |
update statutory_documents FIRST GAZETTE |
2024-10-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-10-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-10-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-05-03 |
update statutory_documents SECRETARY APPOINTED MISS DANIELLE LEANNE JUDGE |
2024-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARJORIE BLAKE-CONVEY |
2024-05-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2024-03-15 |
delete phone 020 7878 2311 |
2024-03-15 |
insert phone +44 (0)207 539 2000 |
2024-03-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-02-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES |
2024-02-27 |
update statutory_documents FIRST GAZETTE |
2023-10-07 |
delete address 20-22 SHELTON STREET COVENT GARDEN LONDON WC2H 9JJ |
2023-10-07 |
insert address 17 DOMINION STREET LONDON ENGLAND EC2M 2EF |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-10-07 |
update registered_address |
2023-09-26 |
delete phone +44 20 7836 6262 |
2023-09-26 |
insert phone +44 20 7878 2311 |
2023-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2023 FROM
20-22 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JJ |
2023-08-23 |
delete address 20-22 Shelton Street,
London, WC2H 9JJ |
2023-08-23 |
insert address 17 Dominion Street,
London, EC2M 2EF |
2023-08-23 |
insert phone 020 7878 2311 |
2023-08-23 |
update primary_contact 20-22 Shelton Street,
London, WC2H 9JJ => 17 Dominion Street,
London, EC2M 2EF |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES |
2022-09-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-09-13 |
update statutory_documents DIRECTOR APPOINTED MR. MARK BROWINING |
2022-09-07 |
update statutory_documents DIRECTOR APPOINTED MR. NICHOLAS JAMES TAYLOR |
2022-09-07 |
update statutory_documents DIRECTOR APPOINTED MR. WILL SAWYER |
2022-09-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZINC MEDIA GROUP PLC |
2022-09-07 |
update statutory_documents CESSATION OF MARJORIE IRENE MARGARET BLAKE-CONVEY AS A PSC |
2022-09-07 |
update statutory_documents CESSATION OF PETER DOLMAN STEVENSON AS A PSC |
2022-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX AMOS |
2022-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUIGI SCIBETTA |
2022-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CANNER |
2022-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SONGAILA |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-08-02 |
update statutory_documents 19/01/22 STATEMENT OF CAPITAL GBP 17656.00 |
2022-07-29 |
update statutory_documents SECOND FILED SH01 - 10/03/22 STATEMENT OF CAPITAL GBP 19656 |
2022-07-29 |
update statutory_documents SECOND FILED SH01 - 18/01/22 STATEMENT OF CAPITAL GBP 25039 |
2022-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-07-07 |
update num_mort_outstanding 6 => 1 |
2022-07-07 |
update num_mort_satisfied 0 => 5 |
2022-06-25 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN VICTOR SONGAILA |
2022-06-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-06-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-06-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-06-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2022-06-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2022-06-25 |
update statutory_documents CESSATION OF PHILIP HIGHT BLUNDELL AS A PSC |
2022-04-17 |
insert phone +44 20 7836 6262 |
2022-03-16 |
update statutory_documents 18/01/22 STATEMENT OF CAPITAL GBP 23195 |
2022-03-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-15 |
update statutory_documents ADOPT ARTICLES 18/01/2002 |
2022-03-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-03-11 |
update statutory_documents 18/01/22 STATEMENT OF CAPITAL GBP 25041 |
2022-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BLUNDELL |
2022-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2021-02-08 |
update account_ref_day 30 => 31 |
2021-02-08 |
update account_ref_month 9 => 12 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-01-25 |
insert alias The Edge Picture Company |
2020-12-07 |
update statutory_documents CURREXT FROM 30/09/2020 TO 31/12/2020 |
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 |
2020-09-24 |
delete source_ip 185.123.98.65 |
2020-09-24 |
insert source_ip 35.214.105.198 |
2020-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2020-06-14 |
delete contact_pages_linkeddomain cookiesandyou.com |
2020-06-14 |
delete index_pages_linkeddomain cookiesandyou.com |
2020-06-14 |
delete management_pages_linkeddomain cookiesandyou.com |
2020-06-14 |
delete portfolio_pages_linkeddomain cookiesandyou.com |
2020-06-14 |
delete service_pages_linkeddomain cookiesandyou.com |
2020-06-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-03-16 |
delete about_pages_linkeddomain cookiesandyou.com |
2020-02-15 |
insert contact_pages_linkeddomain cookiesandyou.com |
2020-02-15 |
insert index_pages_linkeddomain cookiesandyou.com |
2020-02-15 |
insert management_pages_linkeddomain cookiesandyou.com |
2020-02-15 |
insert portfolio_pages_linkeddomain cookiesandyou.com |
2020-02-15 |
insert service_pages_linkeddomain cookiesandyou.com |
2020-01-10 |
delete contact_pages_linkeddomain cookiesandyou.com |
2020-01-10 |
delete index_pages_linkeddomain cookiesandyou.com |
2020-01-10 |
delete management_pages_linkeddomain cookiesandyou.com |
2020-01-10 |
delete portfolio_pages_linkeddomain cookiesandyou.com |
2020-01-10 |
delete service_pages_linkeddomain cookiesandyou.com |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-10-10 |
update person_title Melina Strachan: Front of House Manager / Hair & Makeup Artist => Office Manager / Hair & Makeup Artist |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2019-03-07 |
delete person Alex Whiteford |
2019-03-07 |
delete person Ethan Porte |
2019-03-07 |
delete person Wilf Duggan |
2019-03-07 |
update person_title Amy Bliss: Production Runner => Production Assistant |
2019-03-07 |
update person_title Angelina Pekova: Production Runner => Production Assistant |
2019-03-07 |
update person_title Max Barnes Yallowley: Production Manager => Senior Production Manager |
2019-03-07 |
update person_title Steve Songaila: Head of Sales => Sales Director |
2018-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-11-05 |
delete person Hannah Reynolds |
2018-11-05 |
delete person Jamie Cooper |
2018-11-05 |
delete person Jennifer Gibson-Smith |
2018-11-05 |
delete person Josh Bower |
2018-11-05 |
delete person Michelle Abou Daher |
2018-11-05 |
delete person Nick Chandler |
2018-11-05 |
delete person Seren Irvine |
2018-11-05 |
insert person Elena Frangiamore |
2018-11-05 |
insert person Jasper Pearson |
2018-11-05 |
insert person Lizzie Holmes |
2018-11-05 |
insert person Millie Wright |
2018-11-05 |
insert person Sachin Chande |
2018-11-05 |
insert person T-Jay Thakrar |
2018-11-05 |
update person_title Jackaby Barsby: Production Manager => Animation & Language Versioning Producer |
2018-11-05 |
update person_title Lorenzo Culora: Production Producer => Head of Post - Production |
2018-11-05 |
update person_title Matthew Young: Production Coordinator => Language Versioning Project Manager |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2017-03-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2017-02-28 |
update statutory_documents FIRST GAZETTE |
2016-12-20 |
update accounts_last_madeup_date 2014-03-31 => 2015-09-30 |
2016-12-20 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-11-13 |
update statutory_documents SECRETARY APPOINTED MRS MARJORIE IRENE MARGARET BLAKE-CONVEY |
2016-11-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH FENNELLY |
2016-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2016-01-08 |
update account_ref_day 31 => 30 |
2016-01-08 |
update account_ref_month 3 => 9 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-06-30 |
2016-01-08 |
update returns_last_madeup_date 2014-11-12 => 2015-12-01 |
2016-01-08 |
update returns_next_due_date 2015-12-10 => 2016-12-29 |
2015-12-30 |
update statutory_documents PREVEXT FROM 31/03/2015 TO 30/09/2015 |
2015-12-02 |
update statutory_documents 01/12/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
2015-01-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
2014-12-08 |
update statutory_documents 12/11/14 FULL LIST |
2014-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH NIXON / 23/08/2014 |
2014-07-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-07-18 |
update statutory_documents 04/06/14 STATEMENT OF CAPITAL GBP 21282 |
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 |
2013-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-12-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2013-12-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2013-11-26 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS LEIGH CANNER |
2013-11-26 |
update statutory_documents 12/11/13 FULL LIST |
2013-06-25 |
update account_category FULL => GROUP |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-24 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-03-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-12-28 |
update statutory_documents SECRETARY APPOINTED MISS SARAH NIXON |
2012-12-28 |
update statutory_documents 12/11/12 FULL LIST |
2012-12-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HIGHT BUNDELL / 28/12/2012 |
2012-12-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARJORIE BLAKE - CONVEY |
2012-01-23 |
update statutory_documents 12/11/11 FULL LIST |
2012-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-10-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2011-01-20 |
update statutory_documents 12/11/10 FULL LIST |
2011-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARJORIE IRENE MARGARET BLAKE - CONVEY / 20/01/2011 |
2010-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2010-01-06 |
update statutory_documents 12/11/09 FULL LIST |
2010-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2010 FROM
7 LANGLEY STREET
COVENT GARDEN
LONDON
WC2H 9JA |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARJORIE IRENE MARGARET BLAKE - CONVEY / 01/11/2009 |
2010-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS MARJORIE IRENE MARGARET BLAKE - CONVEY / 01/11/2009 |
2010-01-04 |
update statutory_documents DIRECTOR APPOINTED ALEX AMOS |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUIGI SCIBETTA / 01/11/2009 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOLMAN MICHAEL STEVENSON / 01/11/2009 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HIGHT BUNDELL / 01/11/2009 |
2009-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
2008-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-22 |
update statutory_documents RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
2007-10-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-03-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-01 |
update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
2006-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-07-04 |
update statutory_documents £ IC 6513/4668
23/05/06
£ SR 1845@1=1845 |
2006-06-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-04-27 |
update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
2006-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-06 |
update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
2005-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-04-01 |
update statutory_documents RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
2003-10-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-04-07 |
update statutory_documents RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
2002-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-04-03 |
update statutory_documents RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS |
2001-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-02-06 |
update statutory_documents RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
2001-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-03-21 |
update statutory_documents RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS |
1999-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1999-01-27 |
update statutory_documents RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS |
1998-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/98 FROM:
7 LANGLEY STREET
LONDON
WC2H 9JA |
1998-01-11 |
update statutory_documents RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS |
1997-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-12-17 |
update statutory_documents RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS |
1996-11-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/96 TO 31/03/96 |
1996-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/96 FROM:
1-4 ARGLL STREET
PALLADIUM HOUSE
1-4 ARGLL STREET
LONDON W1V 1AD |
1996-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1996-04-22 |
update statutory_documents RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS |
1995-07-14 |
update statutory_documents RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS |
1994-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1994-07-18 |
update statutory_documents RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS |
1994-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-17 |
update statutory_documents ADOPT MEM AND ARTS 03/03/94 |
1992-12-15 |
update statutory_documents RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS |
1992-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1992-04-16 |
update statutory_documents RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS |
1992-03-03 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/01 |
1991-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/91 FROM:
27 ROMFORD ROAD
STRATFORD
LONDON
E15 4LJ |
1991-03-08 |
update statutory_documents £ NC 1000/5000
21/02/9 |
1991-03-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1991-03-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-03-05 |
update statutory_documents ADOPT MEM AND ARTS 15/02/91 |
1991-02-14 |
update statutory_documents COMPANY NAME CHANGED
ZENITH RECORDS LIMITED
CERTIFICATE ISSUED ON 15/02/91 |
1990-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |