CBSVL - History of Changes


DateDescription
2024-03-08 update robots_txt_status www.cbsvl.co.uk: 200 => 0
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