Date | Description |
2024-03-09 |
delete address 25 Seongsuil-ro 4 gil, Seongdong-gu
04781 Seoul
Korea |
2024-03-09 |
delete address 3/169 Beavers Road
Northcote VIC 3070
Australia |
2024-03-09 |
delete address 41/F One Kowloon, 1 Wang Yuen Street Kowloon Bay
Hong Kong
P. R. China |
2024-03-09 |
delete career_pages_linkeddomain firmenkontaktmesse.de |
2024-03-09 |
delete career_pages_linkeddomain inova-ilmenau.de |
2024-03-09 |
delete contact_pages_linkeddomain tecart.com.au |
2024-03-09 |
delete email da..@tecart.com.au |
2024-03-09 |
delete index_pages_linkeddomain birtv.com |
2024-03-09 |
delete index_pages_linkeddomain labiennale.org |
2024-03-09 |
delete index_pages_linkeddomain plasashow.com |
2024-03-09 |
delete person Mr. Dan Ditmann |
2024-03-09 |
delete phone +852 2537 4266 |
2024-03-09 |
delete phone +91 (0)22 42 10 9000 |
2024-03-09 |
delete phone 03 9486 5899 |
2024-03-09 |
insert address 26/F Gravity, 29 Hing Yip Street
Kwun Tong, Hong Kong
P. R. China |
2024-03-09 |
insert index_pages_linkeddomain citt.org |
2024-03-09 |
insert index_pages_linkeddomain nabshow.com |
2024-03-09 |
insert index_pages_linkeddomain sportsinnovation.de |
2024-03-09 |
insert phone +852 2571 6288 |
2024-03-09 |
insert phone +91 8879006494 |
2024-03-09 |
insert terms_pages_linkeddomain outreach.io |
2023-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JANNIE VAN WYK / 23/11/2021 |
2023-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES |
2023-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPH STAHL |
2023-09-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2023 |
2023-08-16 |
delete address 400 104 Goregaon W, Mumbai
India |
2023-08-16 |
delete address 955, 150, Jojeong-dareo, Hanam-si, Gyeonggi-do, Hanam,
12913 South Korea |
2023-08-16 |
delete index_pages_linkeddomain filmfest-muenchen.de |
2023-08-16 |
delete source_ip 52.85.96.26 |
2023-08-16 |
delete source_ip 52.85.96.39 |
2023-08-16 |
delete source_ip 52.85.96.67 |
2023-08-16 |
delete source_ip 52.85.96.82 |
2023-08-16 |
insert address 334-B, Dr. Lakshmanaswamy Road, KK Nagar, Chennai
600078 Tamil Nadu
India |
2023-08-16 |
insert address 400 104 Goregaon West, Mumbai
India |
2023-08-16 |
insert address 7-2/J46, Manikonda Road, Panchavati Colony, Hyderabad, Rangareddy,
500089 Telangana
India |
2023-08-16 |
insert email go..@lotuscine.com |
2023-08-16 |
insert email ik..@lotuscine.com |
2023-08-16 |
insert email se..@arri.de |
2023-08-16 |
insert index_pages_linkeddomain plasashow.com |
2023-08-16 |
insert phone +49 89 3809 1900 |
2023-08-16 |
insert phone +919042833824 |
2023-08-16 |
insert phone +919730880746 |
2023-08-16 |
insert phone +919894970841 |
2023-08-16 |
insert source_ip 108.138.51.14 |
2023-08-16 |
insert source_ip 108.138.51.27 |
2023-08-16 |
insert source_ip 108.138.51.75 |
2023-08-16 |
insert source_ip 108.138.51.104 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-07-04 |
delete address 164 Kallang Way, #03-01
349248 Singapore
Singapore |
2023-07-04 |
delete address 25 Seongsuil-ro 4-gil, Seongdong-gu,
04781 Seoul
Republic of Korea |
2023-07-04 |
delete index_pages_linkeddomain asiatechxsg.com |
2023-07-04 |
delete index_pages_linkeddomain cinegearexpo.com |
2023-07-04 |
delete source_ip 18.172.226.12 |
2023-07-04 |
delete source_ip 18.172.226.42 |
2023-07-04 |
delete source_ip 18.172.226.78 |
2023-07-04 |
delete source_ip 18.172.226.88 |
2023-07-04 |
insert address 164 Kallang Way, #03-01
349248 Singapore
Republic of Singapore |
2023-07-04 |
insert address 42, World Cup buk-ro 1-gil, Mapo-gu,
04031 Seoul
Republic of Korea |
2023-07-04 |
insert alias ARRI Italia S.r.l |
2023-07-04 |
insert career_pages_linkeddomain firmenkontaktmesse.de |
2023-07-04 |
insert career_pages_linkeddomain inova-ilmenau.de |
2023-07-04 |
insert email se..@arri.asia |
2023-07-04 |
insert index_pages_linkeddomain birtv.com |
2023-07-04 |
insert index_pages_linkeddomain filmfest-muenchen.de |
2023-07-04 |
insert index_pages_linkeddomain labiennale.org |
2023-07-04 |
insert phone +65 6230 8488 |
2023-07-04 |
insert source_ip 52.85.96.26 |
2023-07-04 |
insert source_ip 52.85.96.39 |
2023-07-04 |
insert source_ip 52.85.96.67 |
2023-07-04 |
insert source_ip 52.85.96.82 |
2023-06-01 |
delete support_emails se..@linkgroup.com.tr |
2023-06-01 |
insert general_emails in..@linkgroup.com.tr |
2023-06-01 |
delete address Flaesketorvet 68, 1711 Copenhagen, Denmark |
2023-06-01 |
delete contact_pages_linkeddomain linkashop.camera |
2023-06-01 |
delete email se..@linkgroup.com.tr |
2023-06-01 |
delete index_pages_linkeddomain festival-cannes.com |
2023-06-01 |
delete index_pages_linkeddomain messefrankfurt.com |
2023-06-01 |
delete index_pages_linkeddomain nabshow.com |
2023-06-01 |
delete person Franck Barrault |
2023-06-01 |
delete source_ip 18.65.39.25 |
2023-06-01 |
delete source_ip 18.65.39.31 |
2023-06-01 |
delete source_ip 18.65.39.78 |
2023-06-01 |
delete source_ip 18.65.39.94 |
2023-06-01 |
delete terms_pages_linkeddomain mouseflow.com |
2023-06-01 |
insert email in..@linkgroup.com.tr |
2023-06-01 |
insert index_pages_linkeddomain asiatechxsg.com |
2023-06-01 |
insert index_pages_linkeddomain cinegearexpo.com |
2023-06-01 |
insert source_ip 18.172.226.12 |
2023-06-01 |
insert source_ip 18.172.226.42 |
2023-06-01 |
insert source_ip 18.172.226.78 |
2023-06-01 |
insert source_ip 18.172.226.88 |
2023-06-01 |
update robots_txt_status www.arri.com: 0 => 200 |
2023-04-11 |
delete address 1 Temasek Ave #10-01/01A Millenia Tower,
039192 Singapore
Singapore |
2023-04-11 |
delete address 1200 Aerowood Drive, Unit 29
Mississauga, ON L4W 2S7
Canada |
2023-04-11 |
delete career_pages_linkeddomain stuzubi.de |
2023-04-11 |
delete index_pages_linkeddomain berlinale-talents.de |
2023-04-11 |
delete index_pages_linkeddomain berlinale.de |
2023-04-11 |
delete index_pages_linkeddomain microsalon.fr |
2023-04-11 |
delete person DP Dennis Zanatta |
2023-04-11 |
delete source_ip 18.172.226.12 |
2023-04-11 |
delete source_ip 18.172.226.42 |
2023-04-11 |
delete source_ip 18.172.226.78 |
2023-04-11 |
delete source_ip 18.172.226.88 |
2023-04-11 |
insert about_pages_linkeddomain claypaky.it |
2023-04-11 |
insert address 1 Temasek Ave #10-01/01A Millenia Tower,
039192 Singapore
Republic of Singapore |
2023-04-11 |
insert address 76 Six Point Road
Etobicoke, ON M8Z 2X2
Canada |
2023-04-11 |
insert alias ARRI Americas Inc. |
2023-04-11 |
insert alias ARRI Company |
2023-04-11 |
insert career_pages_linkeddomain claypaky.it |
2023-04-11 |
insert contact_pages_linkeddomain claypaky.it |
2023-04-11 |
insert email in..@arri.de |
2023-04-11 |
insert index_pages_linkeddomain claypaky.it |
2023-04-11 |
insert index_pages_linkeddomain festival-cannes.com |
2023-04-11 |
insert index_pages_linkeddomain messefrankfurt.com |
2023-04-11 |
insert index_pages_linkeddomain nabshow.com |
2023-04-11 |
insert management_pages_linkeddomain claypaky.it |
2023-04-11 |
insert person Chiara Ciattaglia |
2023-04-11 |
insert phone +39 346 67 66 035 |
2023-04-11 |
insert product_pages_linkeddomain claypaky.it |
2023-04-11 |
insert service_pages_linkeddomain claypaky.it |
2023-04-11 |
insert solution_pages_linkeddomain claypaky.it |
2023-04-11 |
insert source_ip 18.65.39.25 |
2023-04-11 |
insert source_ip 18.65.39.31 |
2023-04-11 |
insert source_ip 18.65.39.78 |
2023-04-11 |
insert source_ip 18.65.39.94 |
2023-04-11 |
insert terms_pages_linkeddomain claypaky.it |
2023-04-11 |
update description |
2023-02-06 |
insert general_emails in..@arri.kr |
2023-02-06 |
insert sales_emails sa..@arri.asia |
2023-02-06 |
insert support_emails se..@arri.jp |
2023-02-06 |
delete address 141 Regal Row
TX 75247 Dallas, Texas
USA |
2023-02-06 |
delete address 3700 Vanowen St
CA 91505 |
2023-02-06 |
delete address 3700 Vanowen Street
CA 91505 |
2023-02-06 |
delete address 617 NY-303
NY 10913 Blauvelt
USA |
2023-02-06 |
delete address 617 Route 303
NY 10913 Blauvelt
USA |
2023-02-06 |
delete address 888 E. Las Olas Blvd. Suite 702
FL 33301 |
2023-02-06 |
delete address Avenida Ibirapuera, 2907 - Cj. 421, Indianópolis
04029-200 São Paulo
Brazil |
2023-02-06 |
delete index_pages_linkeddomain hamburg-open.de |
2023-02-06 |
delete index_pages_linkeddomain iseurope.org |
2023-02-06 |
delete source_ip 108.157.214.18 |
2023-02-06 |
delete source_ip 108.157.214.44 |
2023-02-06 |
delete source_ip 108.157.214.98 |
2023-02-06 |
delete source_ip 108.157.214.110 |
2023-02-06 |
insert address 1 Temasek Ave #10-01/01A Millenia Tower,
039192 Singapore
Singapore |
2023-02-06 |
insert address 1200 Aerowood Drive, Unit 29
Mississauga, ON L4W 2S7
Canada |
2023-02-06 |
insert address 141 Regal Row
Dallas, Texas, TX 75247
USA |
2023-02-06 |
insert address 164 Kallang Way, #03-01 |
2023-02-06 |
insert address 164 Kallang Way, #03-01
349248 Singapore
Singapore |
2023-02-06 |
insert address 3700 Vanowen St
Burbank, CA 91505
USA |
2023-02-06 |
insert address 3700 Vanowen Street
Burbank, CA 91505
USA |
2023-02-06 |
insert address 617 NY-303
Blauvelt, NY 10913
USA |
2023-02-06 |
insert address 617 Route 303
Blauvelt, NY 10913
USA |
2023-02-06 |
insert address 888 E. Las Olas Blvd. Suite 702
Fort Lauderale, FL 33301
USA |
2023-02-06 |
insert alias ARRI Asia Pte. Ltd. |
2023-02-06 |
insert career_pages_linkeddomain stuzubi.de |
2023-02-06 |
insert email in..@arri.kr |
2023-02-06 |
insert email sa..@arri.asia |
2023-02-06 |
insert email se..@arri.jp |
2023-02-06 |
insert index_pages_linkeddomain berlinale-talents.de |
2023-02-06 |
insert index_pages_linkeddomain berlinale.de |
2023-02-06 |
insert person DP Dennis Zanatta |
2023-02-06 |
insert person Franck Barrault |
2023-02-06 |
insert phone +65-62309488 |
2023-02-06 |
insert phone +82 2 4622888 |
2023-02-06 |
insert source_ip 18.172.226.12 |
2023-02-06 |
insert source_ip 18.172.226.42 |
2023-02-06 |
insert source_ip 18.172.226.78 |
2023-02-06 |
insert source_ip 18.172.226.88 |
2022-12-09 |
update statutory_documents DIRECTOR APPOINTED STEPHAN SCHENK |
2022-12-05 |
delete address P.O Box 414659, Dubai, UAE |
2022-12-05 |
delete career_pages_linkeddomain hochschulkontaktmesse.com |
2022-12-05 |
delete index_pages_linkeddomain camerimage.pl |
2022-12-05 |
delete index_pages_linkeddomain ldishow.com |
2022-12-05 |
delete source_ip 18.160.181.28 |
2022-12-05 |
delete source_ip 18.160.181.61 |
2022-12-05 |
delete source_ip 18.160.181.62 |
2022-12-05 |
delete source_ip 18.160.181.106 |
2022-12-05 |
insert address HDS Business Center, Unit No. 3503, Floor No. 35
Cluster M, Jumeirah Lake Towers, Dubai, UAE |
2022-12-05 |
insert index_pages_linkeddomain hamburg-open.de |
2022-12-05 |
insert index_pages_linkeddomain iseurope.org |
2022-12-05 |
insert index_pages_linkeddomain microsalon.fr |
2022-12-05 |
insert source_ip 108.157.214.18 |
2022-12-05 |
insert source_ip 108.157.214.44 |
2022-12-05 |
insert source_ip 108.157.214.98 |
2022-12-05 |
insert source_ip 108.157.214.110 |
2022-11-02 |
delete career_pages_linkeddomain inova-ilmenau.de |
2022-11-02 |
delete index_pages_linkeddomain microsalonitalia.com |
2022-11-02 |
delete source_ip 13.226.139.24 |
2022-11-02 |
delete source_ip 13.226.139.68 |
2022-11-02 |
delete source_ip 13.226.139.70 |
2022-11-02 |
delete source_ip 13.226.139.94 |
2022-11-02 |
insert source_ip 18.160.181.28 |
2022-11-02 |
insert source_ip 18.160.181.61 |
2022-11-02 |
insert source_ip 18.160.181.62 |
2022-11-02 |
insert source_ip 18.160.181.106 |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES |
2022-09-12 |
update statutory_documents CESSATION OF CAROLIN STAHL AS A PSC |
2022-09-12 |
update statutory_documents CESSATION OF CHRISTOPH STAHL AS A PSC |
2022-09-12 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
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 |
2022-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARKUS ZEILER |
2022-07-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2021-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JORG POHLMAN |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
2019-09-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHRISTOPH STAHL / 27/02/2019 |
2019-09-17 |
update statutory_documents CESSATION OF FLORIAN STAHL AS A PSC |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-05-29 |
update statutory_documents DIRECTOR APPOINTED MARKUS ZEILER |
2019-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JANNIE VAN WYK / 30/04/2019 |
2019-04-16 |
update statutory_documents DIRECTOR APPOINTED MR JANNIE VAN WYK |
2019-04-16 |
update statutory_documents DIRECTOR APPOINTED MR TAMIM ESSAJI |
2019-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TAMIM ESSAJI / 12/04/2019 |
2019-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN OATLEY |
2018-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANZ KRAUS |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CAYZER |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CAYZER / 26/07/2014 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
2016-08-15 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
2ND FLOOR 2 CITY PLACE
BEEHIVE RING ROAD LONDON GATWICK AIRPORT
GATWICK
WEST SUSSEX
RH6 0PA
UNITED KINGDOM |
2016-05-12 |
update num_mort_outstanding 9 => 2 |
2016-05-12 |
update num_mort_satisfied 1 => 8 |
2016-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2016-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2016-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update returns_last_madeup_date 2014-08-29 => 2015-08-29 |
2015-10-07 |
update returns_next_due_date 2015-09-26 => 2016-09-26 |
2015-10-07 |
update statutory_documents DIRECTOR APPOINTED DAWN MELANIE OATLEY |
2015-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EVERITT |
2015-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-09-02 |
update statutory_documents 29/08/15 FULL LIST |
2014-10-22 |
update statutory_documents DIRECTOR APPOINTED DR. JORG POHLMAN |
2014-10-07 |
update returns_last_madeup_date 2013-08-29 => 2014-08-29 |
2014-10-07 |
update returns_next_due_date 2014-09-26 => 2015-09-26 |
2014-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PRILLMANN |
2014-09-12 |
update statutory_documents 29/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-01-16 |
update statutory_documents DIRECTOR APPOINTED MARTIN CAYZER |
2014-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MORAN |
2013-09-06 |
update returns_last_madeup_date 2012-08-29 => 2013-08-29 |
2013-09-06 |
update returns_next_due_date 2013-09-26 => 2014-09-26 |
2013-08-29 |
update statutory_documents 29/08/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 5147 - Wholesale of other household goods |
2013-06-22 |
insert sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-29 => 2012-08-29 |
2013-06-22 |
update returns_next_due_date 2012-09-26 => 2013-09-26 |
2013-06-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2012-08-29 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EMERALD HOUSE EAST STREET
EPSOM
SURREY
KT17 1HS
UNITED KINGDOM |
2012-08-29 |
update statutory_documents 29/08/12 FULL LIST |
2012-04-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL LEONE |
2011-09-28 |
update statutory_documents 29/08/11 FULL LIST |
2011-09-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SEAN NOEL LEONE / 01/07/2011 |
2011-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-07-27 |
update statutory_documents DIRECTOR APPOINTED DAVID JOHN FREDERICK EVERITT |
2011-07-27 |
update statutory_documents DIRECTOR APPOINTED THOMAS JOSEPH MORAN |
2011-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEONE |
2011-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RENOS LOUKA |
2011-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RENOS LOUKA |
2010-09-06 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-06 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2010-09-06 |
update statutory_documents 29/08/10 FULL LIST |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. RER. POL. MARTIN PRILLMANN / 01/10/2009 |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANZ KRAUS / 01/10/2009 |
2010-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-09-04 |
update statutory_documents RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
2009-07-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2009-07-08 |
update statutory_documents DIRECTOR APPOINTED DR MARTIN PRILLMANN |
2008-10-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-09-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JENS SCHAFER |
2008-09-12 |
update statutory_documents RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
2008-04-05 |
update statutory_documents RESIGNATION OF AUDITORS |
2007-09-24 |
update statutory_documents RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
2007-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-27 |
update statutory_documents RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS |
2006-09-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-06-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-09-09 |
update statutory_documents RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS |
2004-09-16 |
update statutory_documents RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS |
2004-07-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2003-11-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-09-10 |
update statutory_documents RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS |
2003-09-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-08-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-06-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/02 FROM:
THE MOVIE HOUSE 2-3 AIRLINKS
SPITFIRE WAY
HESTON
MIDDLESEX TW5 9NR |
2002-09-05 |
update statutory_documents RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS |
2002-08-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-14 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-09-14 |
update statutory_documents RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS |
2001-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-04 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/00 |
2000-12-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-24 |
update statutory_documents RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS |
2000-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
1999-09-21 |
update statutory_documents RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS |
1999-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1998-09-15 |
update statutory_documents RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS |
1998-09-09 |
update statutory_documents £ IC 2100000/2000000
31/05/98
£ SR 100000@1=100000 |
1998-09-03 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/05/98 |
1998-06-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1997-10-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1997-09-16 |
update statutory_documents RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS |
1997-08-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-10-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/95 |
1996-09-04 |
update statutory_documents RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS |
1995-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-09-19 |
update statutory_documents RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS |
1995-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-15 |
update statutory_documents RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS |
1994-05-17 |
update statutory_documents DIRECTOR RESIGNED |
1994-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-10-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-09-23 |
update statutory_documents RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS |
1993-02-09 |
update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/91 |
1993-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-18 |
update statutory_documents RETURN MADE UP TO 29/08/92; NO CHANGE OF MEMBERS |
1992-06-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-06-17 |
update statutory_documents SECRETARY RESIGNED |
1992-01-07 |
update statutory_documents £ NC 250000/5000000
20/1 |
1992-01-07 |
update statutory_documents 1900000 SHARES BONUSISS 20/12/91 |
1991-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-04 |
update statutory_documents RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS |
1991-09-04 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90 |
1991-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-09-14 |
update statutory_documents RETURN MADE UP TO 29/08/90; NO CHANGE OF MEMBERS |
1990-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-10-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-06-14 |
update statutory_documents RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS |
1989-06-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88 |
1989-01-06 |
update statutory_documents RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS |
1989-01-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87 |
1988-04-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-07-01 |
update statutory_documents RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS |
1987-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1986-06-18 |
update statutory_documents RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS |
1982-12-23 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1982-12-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |