RANDALL & AUBIN - History of Changes


DateDescription
2025-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, WITH UPDATES
2025-04-22 delete address 14-16 Brewer Street, Soho, London W1F 0SG
2025-04-22 delete source_ip 13.40.253.242
2025-04-22 insert contact_pages_linkeddomain what3words.com
2025-04-22 insert source_ip 172.67.196.99
2025-04-22 insert source_ip 104.21.21.43
2025-04-22 insert terms_pages_linkeddomain wpenginepowered.com
2025-03-06 update statutory_documents 30/06/24 UNAUDITED ABRIDGED
2025-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES POULTON / 05/02/2025
2024-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES POULTON / 27/11/2024
2024-11-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES POULTON / 27/11/2024
2024-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2024 FROM 20 COXON STREET SPONDON DERBY DERBYSHIRE DE21 7JG UNITED KINGDOM
2024-11-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES POULTON / 27/11/2024
2024-07-10 delete address 16 Brewer Street Soho, London W1F 0S
2024-07-10 insert address 14-16 Brewer Street, Soho, London, W1F 0SQ
2024-07-10 insert address 16 Brewer Street Soho, London W1F 0SQ
2024-07-09 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2024-04-10 delete general_emails in..@randalandaubin.com
2024-04-10 delete email in..@randalandaubin.com
2024-04-10 delete phone 0207 478 0504
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2024-03-10 insert career_emails re..@randallandaubin.com
2024-03-10 delete email st..@randallandaubin.com
2024-03-10 insert address 16 Brewer Street Soho, London W1F 0S
2024-03-10 insert email re..@randallandaubin.com
2024-02-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BAINES / 29/11/2023
2023-09-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES POULTON / 05/09/2023
2023-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BAINES / 05/09/2023
2023-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES POULTON / 05/09/2023
2023-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BAINES / 05/09/2023
2023-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES POULTON / 05/09/2023
2023-08-16 insert general_emails in..@randalandaubin.com
2023-08-16 insert email in..@randalandaubin.com
2023-08-16 insert phone 0207 287 4447
2023-08-16 update founded_year null => 1911
2023-07-13 delete index_pages_linkeddomain ed-baines.com
2023-07-13 delete index_pages_linkeddomain vivacityapp.com
2023-07-13 delete phone +44 (0)207 478 0504
2023-07-13 delete source_ip 13.40.120.8
2023-07-13 insert source_ip 13.40.253.242
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-14 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2023-05-02 delete about_pages_linkeddomain cloudfront.net
2023-05-02 delete terms_pages_linkeddomain cloudfront.net
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-01 insert about_pages_linkeddomain cloudfront.net
2023-04-01 insert terms_pages_linkeddomain cloudfront.net
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-07-21 delete phone +44 (0)207 478 0507
2022-07-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-29 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-04-18 delete about_pages_linkeddomain capitalalist.com
2022-04-18 delete source_ip 35.176.230.97
2022-04-18 insert source_ip 13.40.120.8
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-12-14 delete index_pages_linkeddomain knock-knock-groceries.com
2021-12-14 delete index_pages_linkeddomain supper.london
2021-08-23 delete index_pages_linkeddomain deliveroo.co.uk
2021-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-20 delete about_pages_linkeddomain deliveroo.co.uk
2021-05-20 delete about_pages_linkeddomain supper.london
2021-05-20 delete contact_pages_linkeddomain deliveroo.co.uk
2021-05-20 delete contact_pages_linkeddomain supper.london
2021-05-20 delete terms_pages_linkeddomain deliveroo.co.uk
2021-05-20 delete terms_pages_linkeddomain supper.london
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-01-26 insert about_pages_linkeddomain deliveroo.co.uk
2021-01-26 insert about_pages_linkeddomain supper.london
2021-01-26 insert contact_pages_linkeddomain deliveroo.co.uk
2021-01-26 insert contact_pages_linkeddomain supper.london
2021-01-26 insert index_pages_linkeddomain deliveroo.co.uk
2021-01-26 insert index_pages_linkeddomain supper.london
2021-01-26 insert terms_pages_linkeddomain deliveroo.co.uk
2021-01-26 insert terms_pages_linkeddomain supper.london
2020-09-28 insert index_pages_linkeddomain knock-knock-groceries.com
2020-08-09 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-09 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-07 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-05-18 update statutory_documents ARTICLES OF ASSOCIATION
2020-05-18 update statutory_documents ADOPT ARTICLES 22/03/2019
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2020-04-27 update statutory_documents 22/03/19 STATEMENT OF CAPITAL GBP 1453
2020-04-27 update statutory_documents 22/03/19 STATEMENT OF CAPITAL GBP 1453
2020-04-27 update statutory_documents 22/03/19 STATEMENT OF CAPITAL GBP 1453
2020-04-07 delete address 14-16 BREWER STREET LONDON LONDON UNITED KINGDOM W1R 3FS
2020-04-07 insert address 20 COXON STREET SPONDON DERBY DERBYSHIRE UNITED KINGDOM DE21 7JG
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-04-07 update registered_address
2020-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 14-16 BREWER STREET LONDON LONDON W1R 3FS UNITED KINGDOM
2019-12-19 insert about_pages_linkeddomain capitalalist.com
2019-11-18 delete about_pages_linkeddomain eventbrite.co.uk
2019-11-18 delete contact_pages_linkeddomain eventbrite.co.uk
2019-11-18 delete terms_pages_linkeddomain eventbrite.co.uk
2019-10-18 insert about_pages_linkeddomain eventbrite.co.uk
2019-10-18 insert contact_pages_linkeddomain eventbrite.co.uk
2019-10-18 insert terms_pages_linkeddomain eventbrite.co.uk
2019-08-18 insert career_pages_linkeddomain giftpro.co.uk
2019-08-18 insert index_pages_linkeddomain giftpro.co.uk
2019-07-18 insert about_pages_linkeddomain giftpro.co.uk
2019-07-18 insert contact_pages_linkeddomain giftpro.co.uk
2019-07-18 insert terms_pages_linkeddomain giftpro.co.uk
2019-06-17 insert about_pages_linkeddomain vivacityapp.com
2019-06-17 insert career_pages_linkeddomain vivacityapp.com
2019-06-17 insert contact_pages_linkeddomain vivacityapp.com
2019-06-17 insert index_pages_linkeddomain vivacityapp.com
2019-06-17 insert terms_pages_linkeddomain vivacityapp.com
2019-04-15 delete source_ip 79.174.170.18
2019-04-15 insert source_ip 35.176.230.97
2019-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BAINES / 18/03/2019
2019-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES POULTON / 18/03/2019
2019-04-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES POULTON / 18/03/2019
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BAINES / 18/03/2019
2019-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES POULTON / 18/03/2019
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-31 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-10 delete contact_pages_linkeddomain manchestersfinest.com
2018-10-15 update statutory_documents 20/08/18 STATEMENT OF CAPITAL GBP 1450
2018-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES POULTON / 26/09/2018
2018-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES POULTON / 26/09/2018
2018-09-12 insert contact_pages_linkeddomain manchestersfinest.com
2018-07-25 delete contact_pages_linkeddomain google.co.uk
2018-07-11 update statutory_documents ALTER ARTICLES 07/06/2018
2018-06-07 delete address 14-16 BREWER STREET LONDON W1R 3FS
2018-06-07 insert address 14-16 BREWER STREET LONDON LONDON UNITED KINGDOM W1R 3FS
2018-06-07 update registered_address
2018-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2018 FROM, 14-16 BREWER STREET, LONDON, W1R 3FS
2018-05-29 delete source_ip 79.174.170.13
2018-05-29 insert source_ip 79.174.170.18
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-13 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-16 delete about_pages_linkeddomain bvoxy.com
2017-07-16 delete career_pages_linkeddomain bvoxy.com
2017-07-16 delete contact_pages_linkeddomain bvoxy.com
2017-07-16 delete index_pages_linkeddomain bvoxy.com
2017-07-16 delete terms_pages_linkeddomain bvoxy.com
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-06 delete index_pages_linkeddomain toptable.co.uk
2016-08-09 insert phone +44 (0)207 478 0504
2016-06-08 delete company_previous_name LIONSGATE LTD
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-13 update returns_next_due_date 2016-03-27 => 2017-03-28
2016-03-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-03 update statutory_documents 28/02/16 FULL LIST
2016-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BAINES / 01/05/2014
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-08 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-27
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-26 update statutory_documents 28/02/15 FULL LIST
2015-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER POULTON / 31/03/2014
2015-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER POULTON / 30/03/2014
2014-09-25 insert about_pages_linkeddomain bvoxy.com
2014-09-25 insert career_pages_linkeddomain bvoxy.com
2014-09-25 insert career_pages_linkeddomain ed-baines.com
2014-09-25 insert contact_pages_linkeddomain bvoxy.com
2014-09-25 insert contact_pages_linkeddomain ed-baines.com
2014-09-25 insert index_pages_linkeddomain bvoxy.com
2014-09-25 insert index_pages_linkeddomain ed-baines.com
2014-09-25 insert terms_pages_linkeddomain bvoxy.com
2014-09-25 insert terms_pages_linkeddomain ed-baines.com
2014-04-08 insert index_pages_linkeddomain toptable.co.uk
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-25 update statutory_documents 28/02/14 FULL LIST
2014-03-10 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-01 insert about_pages_linkeddomain ed-baines.com
2013-08-15 update website_status Redirected => OK
2013-08-15 delete about_pages_linkeddomain racateringlondon.co.uk
2013-08-15 delete about_pages_linkeddomain silktide.com
2013-08-15 delete contact_pages_linkeddomain racateringlondon.co.uk
2013-08-15 delete index_pages_linkeddomain racateringlondon.co.uk
2013-08-15 delete openinghours_pages_linkeddomain racateringlondon.co.uk
2013-08-15 insert contact_pages_linkeddomain twitter.com
2013-08-15 insert openinghours_pages_linkeddomain twitter.com
2013-08-15 insert terms_pages_linkeddomain twitter.com
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-21 delete sic_code 56101 - Licenced restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-05-22 update website_status OK => Redirected
2013-05-15 update website_status Redirected => OK
2013-05-15 delete source_ip 78.129.189.129
2013-05-15 insert source_ip 79.174.170.13
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-01 update statutory_documents 28/02/13 FULL LIST
2013-02-08 update website_status Redirected
2013-01-12 update website_status OK
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 28/02/12 FULL LIST
2011-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BAINES / 01/05/2011
2011-03-07 update statutory_documents 28/02/11 FULL LIST
2010-12-21 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER POULTON / 04/10/2010
2010-10-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER POULTON / 04/10/2010
2010-03-23 update statutory_documents 28/02/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER POULTON / 01/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS BAINES / 01/03/2010
2010-02-26 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-13 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2008-04-09 update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-02 update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-03-08 update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-08 update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-04-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-04-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-09 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-03-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2004-02-28 update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-11 update statutory_documents RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01
2002-03-05 update statutory_documents RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2001-03-28 update statutory_documents RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-09-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-02 update statutory_documents RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-10-13 update statutory_documents DIRECTOR RESIGNED
1999-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-12 update statutory_documents £ NC 100/50000 28/05/
1999-06-14 update statutory_documents DIRECTOR RESIGNED
1999-05-24 update statutory_documents RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1998-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1998-03-17 update statutory_documents RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1998-03-02 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-27 update statutory_documents RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-03-13 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-05 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-05-08 update statutory_documents COMPANY NAME CHANGED LIONSGATE LTD CERTIFICATE ISSUED ON 09/05/96
1996-04-10 update statutory_documents NEW SECRETARY APPOINTED
1996-04-01 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-26 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-25 update statutory_documents DIRECTOR RESIGNED
1996-03-25 update statutory_documents SECRETARY RESIGNED
1996-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 386/388 PALATINE ROAD, NORTHENDEN, MANCHESTER, M22 4FZ
1996-02-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION