Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
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 |
2023-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL SCIAMA / 19/01/2023 |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES |
2022-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-01-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CENTRAL BUILDINGS RICHMOND TERRACE
BLACKBURN
LANCASHIRE
BB1 7AP
UNITED KINGDOM |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES |
2021-12-07 |
delete company_previous_name HOBBYPRESS LIMITED |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-03-07 |
update num_mort_charges 11 => 12 |
2018-03-07 |
update num_mort_outstanding 1 => 2 |
2018-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041408770012 |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-03-02 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2017-02-23 |
update statutory_documents 06/02/17 STATEMENT OF CAPITAL GBP 955000 |
2017-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
2016-09-21 |
update statutory_documents SAIL ADDRESS CREATED |
2016-09-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-03-07 |
update returns_last_madeup_date 2015-01-15 => 2016-01-15 |
2016-03-07 |
update returns_next_due_date 2016-02-12 => 2017-02-12 |
2016-02-15 |
update statutory_documents 15/01/16 FULL LIST |
2016-01-27 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-01-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-01-27 |
update statutory_documents 02/12/15 STATEMENT OF CAPITAL GBP 900000 |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-06-07 |
delete address MOSS ROSE MILL SPRINGFIELD ROAD KEARSLEY BOLTON LANCASHIRE BL4 8JW |
2015-06-07 |
insert address MOSS ROSE MILL SPRINGFIELD ROAD KEARSLEY BOLTON GREATER MANCHESTER UNITED KINGDOM BL4 8JW |
2015-06-07 |
update registered_address |
2015-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2015 FROM
MOSS ROSE MILL
SPRINGFIELD ROAD
KEARSLEY BOLTON
LANCASHIRE
BL4 8JW |
2015-04-07 |
update num_mort_outstanding 3 => 1 |
2015-04-07 |
update num_mort_satisfied 8 => 10 |
2015-03-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2015-03-07 |
update num_mort_outstanding 4 => 3 |
2015-03-07 |
update num_mort_satisfied 7 => 8 |
2015-03-07 |
update returns_last_madeup_date 2014-01-15 => 2015-01-15 |
2015-03-07 |
update returns_next_due_date 2015-02-12 => 2016-02-12 |
2015-03-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2015-02-09 |
update statutory_documents 15/01/15 FULL LIST |
2015-02-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-02-07 |
update returns_last_madeup_date 2013-01-15 => 2014-01-15 |
2014-02-07 |
update returns_next_due_date 2014-02-12 => 2015-02-12 |
2014-01-15 |
update statutory_documents 15/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2012-01-15 => 2013-01-15 |
2013-06-24 |
update returns_next_due_date 2013-02-12 => 2014-02-12 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-28 |
update statutory_documents 15/01/13 FULL LIST |
2012-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL SCIAMA / 04/10/2012 |
2012-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL SCIAMA / 27/06/2012 |
2012-01-24 |
update statutory_documents 15/01/12 FULL LIST |
2011-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-01-24 |
update statutory_documents 15/01/11 FULL LIST |
2010-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-07-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2010-01-21 |
update statutory_documents 15/01/10 FULL LIST |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NIGEL SCIAMA / 04/12/2009 |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN SCIAMA / 04/12/2009 |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERNEST SCIAMA / 04/12/2009 |
2009-12-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ERNEST SCIAMA / 04/12/2009 |
2009-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-04-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS |
2007-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-03 |
update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
2006-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-02-03 |
update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
2005-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-01-11 |
update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
2004-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-03-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-01-23 |
update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
2003-03-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-29 |
update statutory_documents RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
2002-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-02-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-05 |
update statutory_documents RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
2001-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-09 |
update statutory_documents COMPANY NAME CHANGED
HOBBYPRESS LIMITED
CERTIFICATE ISSUED ON 09/10/01 |
2001-04-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
2001-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/01 FROM:
CENTRAL BUILDINGS
RICHMOND TERRACE
BLACKBURN
LANCASHIRE BB1 7AP |
2001-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/01 FROM:
120 EAST ROAD
LONDON
N1 6AA |
2001-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-14 |
update statutory_documents SECRETARY RESIGNED |
2001-02-09 |
update statutory_documents £ NC 1000/1200000
01/02/01 |
2001-02-09 |
update statutory_documents NC INC ALREADY ADJUSTED 01/02/01 |
2001-01-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |