Date | Description |
2025-04-17 |
update robots_txt_status www.cbsvl.co.uk: 200 => 0 |
2025-04-17 |
update website_status InternalTimeout => OK |
2025-01-30 |
update website_status OK => InternalTimeout |
2025-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/25, NO UPDATES |
2024-12-03 |
update robots_txt_status www.cbsvl.co.uk: 0 => 200 |
2024-06-28 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-05-25 |
insert phone 7130448 |
2024-05-25 |
insert registration_number 7130448 |
2024-03-08 |
update robots_txt_status www.cbsvl.co.uk: 200 => 0 |
2024-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-09-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-08-09 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-03-20 |
delete phone 7130448 |
2023-03-20 |
delete registration_number 7130448 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES |
2022-10-27 |
delete alias CBSVL Events |
2022-10-27 |
delete phone 07834 811 224 |
2022-07-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-07-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-07-01 |
delete vat GB 984 2750 86 |
2022-06-07 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-07 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-05-25 |
insert phone 7130448 |
2021-05-25 |
insert registration_number 7130448 |
2021-05-25 |
insert vat GB 984 2750 86 |
2021-04-08 |
delete address Building Futures Award 2019 -Knebworth |
2021-04-08 |
insert alias CBSVL Events |
2021-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BUCK-MARSHALL / 10/11/2020 |
2021-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BUCK-MARSHALL / 10/11/2020 |
2021-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BUCK-MARSHALL / 10/11/2020 |
2021-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BUCK-MARSHALL / 10/11/2020 |
2021-02-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BUCK / 10/11/2020 |
2021-02-07 |
delete sic_code 59111 - Motion picture production activities |
2021-02-07 |
insert sic_code 90020 - Support activities to performing arts |
2021-01-29 |
delete phone 07834 81224 |
2021-01-29 |
delete source_ip 104.31.82.192 |
2021-01-29 |
delete source_ip 104.31.83.192 |
2021-01-29 |
insert phone 07834 811 224 |
2021-01-29 |
insert source_ip 104.21.31.34 |
2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES |
2020-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BUCK / 14/07/2017 |
2020-12-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BUCK / 14/07/2017 |
2020-06-03 |
insert general_emails in..@cbsvl.co |
2020-06-03 |
delete address Unit 66 Greenway Business Centre, Harlow Business Park, CM195 QE |
2020-06-03 |
delete alias CB Sound Video Light |
2020-06-03 |
insert email in..@cbsvl.co |
2020-06-03 |
insert index_pages_linkeddomain facebook.co.uk |
2020-06-03 |
insert index_pages_linkeddomain facebook.com |
2020-06-03 |
insert index_pages_linkeddomain instagram.com |
2020-06-03 |
insert phone +44 (0)1279 260 160 |
2020-06-03 |
insert source_ip 172.67.174.235 |
2020-05-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-05-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-04-14 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-08-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-07-04 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
2018-11-27 |
delete contact_pages_linkeddomain dropbox.com |
2018-11-27 |
delete index_pages_linkeddomain dropbox.com |
2018-11-27 |
insert address Unit 66 Greenway Business Centre, Harlow Business Park, CM195 QE |
2018-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-04 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-06-05 |
update website_status InternalTimeout => OK |
2018-06-05 |
insert index_pages_linkeddomain dropbox.com |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
2018-01-07 |
update website_status OK => InternalTimeout |
2017-07-15 |
delete source_ip 94.136.40.82 |
2017-07-15 |
insert source_ip 104.31.82.192 |
2017-07-15 |
insert source_ip 104.31.83.192 |
2017-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2017-06-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-06-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-05-26 |
update statutory_documents 31/01/17 UNAUDITED ABRIDGED |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
2016-12-19 |
delete address UNIT 30 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE |
2016-12-19 |
insert address UNIT 66 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX ENGLAND CM19 5QE |
2016-12-19 |
update registered_address |
2016-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2016 FROM
UNIT 30 GREENWAY BUSINESS CENTRE
HARLOW BUSINESS PARK
HARLOW
ESSEX
CM19 5QE |
2016-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-09-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-09-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-08-05 |
update statutory_documents 31/01/16 TOTAL EXEMPTION FULL |
2016-03-08 |
update returns_last_madeup_date 2015-01-20 => 2016-01-20 |
2016-03-08 |
update returns_next_due_date 2016-02-17 => 2017-02-17 |
2016-02-04 |
update statutory_documents 20/01/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-09-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-08-18 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-06-04 |
insert general_emails in..@cbsvl.co.uk |
2015-06-04 |
delete index_pages_linkeddomain google.co.uk |
2015-06-04 |
delete person Rhodes Panto |
2015-06-04 |
insert email in..@cbsvl.co.uk |
2015-06-04 |
insert index_pages_linkeddomain t.co |
2015-06-04 |
insert vat GB984 2750 86 |
2015-02-07 |
update returns_last_madeup_date 2014-01-20 => 2015-01-20 |
2015-02-07 |
update returns_next_due_date 2015-02-17 => 2016-02-17 |
2015-01-27 |
update statutory_documents 20/01/15 FULL LIST |
2014-11-24 |
delete index_pages_linkeddomain hotvsnot.com |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BUCK / 13/10/2014 |
2014-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BUCK / 13/10/2014 |
2014-10-08 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-05-04 |
insert index_pages_linkeddomain google.co.uk |
2014-04-07 |
delete address UNIT 30 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX ENGLAND CM19 5QE |
2014-04-07 |
insert address UNIT 30 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-01-20 => 2014-01-20 |
2014-04-07 |
update returns_next_due_date 2014-02-17 => 2015-02-17 |
2014-03-06 |
update statutory_documents 20/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-23 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-20 => 2013-01-20 |
2013-06-25 |
update returns_next_due_date 2013-02-17 => 2014-02-17 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
delete address 18 NEW HORIZON BUSINESS CENTRE BARROWS ROAD HARLOW ESSEX UNITED KINGDOM CM19 5FN |
2013-06-21 |
insert address UNIT 30 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX ENGLAND CM19 5QE |
2013-06-21 |
update registered_address |
2013-03-15 |
update statutory_documents 20/01/13 FULL LIST |
2012-10-25 |
update primary_contact |
2012-10-25 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-07-13 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER BUCK |
2012-07-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENDA BAILEY |
2012-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2012 FROM
18 NEW HORIZON BUSINESS CENTRE
BARROWS ROAD
HARLOW
ESSEX
CM19 5FN
UNITED KINGDOM |
2012-02-07 |
update statutory_documents 20/01/12 FULL LIST |
2011-09-23 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
MARBRIDGE HOUSE HAROLDS ROAD
HARLOW
CM19 5BJ
UNITED KINGDOM |
2011-01-20 |
update statutory_documents 20/01/11 FULL LIST |
2010-01-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |