Date | Description |
2024-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2024 FROM
GROSVENOR HOUSE ST. PAUL'S SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1RB
ENGLAND |
2024-04-22 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN LILWYN MORTIMER |
2024-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES |
2024-04-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GPA KLM LTD |
2024-04-22 |
update statutory_documents CESSATION OF JASSI GROUP LTD AS A PSC |
2024-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KISHORE JASSI |
2023-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, NO UPDATES |
2023-04-22 |
delete source_ip 62.171.177.176 |
2023-04-22 |
insert source_ip 217.76.62.135 |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES |
2022-11-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 05/06/2021 |
2021-05-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASSI GROUP LTD |
2021-05-31 |
update statutory_documents CESSATION OF KISHORE KUMAR JASSI AS A PSC |
2021-05-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2021-04-07 |
insert company_previous_name SHORE MEDIA LTD |
2021-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2021-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-05-31 |
2021-04-07 |
update name SHORE MEDIA LTD => JASSICO LTD |
2021-03-11 |
update statutory_documents COMPANY NAME CHANGED SHORE MEDIA LTD
CERTIFICATE ISSUED ON 11/03/21 |
2021-02-08 |
update accounts_next_due_date 2020-08-31 => 2020-06-30 |
2021-02-08 |
update company_status Active - Proposal to Strike off => Active |
2021-01-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-01-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES |
2020-12-07 |
update company_status Active => Active - Proposal to Strike off |
2020-12-01 |
update statutory_documents FIRST GAZETTE |
2020-10-07 |
delete source_ip 185.136.158.81 |
2020-10-07 |
insert source_ip 62.171.177.176 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
2019-09-02 |
delete source_ip 5.77.50.37 |
2019-09-02 |
insert source_ip 185.136.158.81 |
2019-07-08 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-05-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2019-06-30 |
2019-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2019-04-07 |
delete address 4TH FLOOR 2-6 COLMORE GATE COLMORE ROW BIRMINGHAM WEST MIDLANDS ENGLAND B3 2QD |
2019-04-07 |
insert address GROSVENOR HOUSE ST. PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS ENGLAND B3 1RB |
2019-04-07 |
update registered_address |
2019-04-01 |
delete address 4th Floor
Colmore Gate
2-6 Colmore Row
Birmingham
B3 2QD
United Kingdom |
2019-04-01 |
insert address Grosvenor House
11 St Paul's Square
Birmingham
West Midlands
B3 1RB
United Kingdom |
2019-04-01 |
update primary_contact 4th Floor
Colmore Gate
2-6 Colmore Row
Birmingham
B3 2QD
United Kingdom => Grosvenor House
11 St Paul's Square
Birmingham
West Midlands
B3 1RB
United Kingdom |
2019-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 01/03/2019 |
2019-03-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 01/03/2019 |
2019-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2019 FROM
4TH FLOOR 2-6 COLMORE GATE
COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2QD
ENGLAND |
2019-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 01/03/2019 |
2019-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 01/03/2019 |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
2018-08-09 |
delete address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF |
2018-08-09 |
insert address 4TH FLOOR 2-6 COLMORE GATE COLMORE ROW BIRMINGHAM WEST MIDLANDS ENGLAND B3 2QD |
2018-08-09 |
update registered_address |
2018-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2018 FROM
FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD
BRIGHTON
BN1 6AF
ENGLAND |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-03-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
2017-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 25/09/2017 |
2017-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 25/09/2017 |
2017-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 25/09/2017 |
2017-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 25/09/2017 |
2017-06-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-15 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-02-09 |
delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
2017-02-09 |
insert address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF |
2017-02-09 |
update registered_address |
2017-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM
UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD
HOVE
EAST SUSSEX
BN3 6HA |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-08-31 |
2016-08-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-07-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
2016-01-08 |
delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX ENGLAND BN3 6HA |
2016-01-08 |
insert address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-11-16 => 2015-11-16 |
2016-01-08 |
update returns_next_due_date 2015-12-14 => 2016-12-14 |
2015-12-08 |
delete address 23 POPLAR AVENUE EDGBASTON BIRMINGHAM B17 8EG |
2015-12-08 |
insert address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX ENGLAND BN3 6HA |
2015-12-08 |
insert company_previous_name SHORE DESIGNS (UK) LTD |
2015-12-08 |
update name SHORE DESIGNS (UK) LTD => SHORE MEDIA LTD |
2015-12-08 |
update registered_address |
2015-12-03 |
update statutory_documents 16/11/15 FULL LIST |
2015-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2015 FROM
23 POPLAR AVENUE
EDGBASTON
BIRMINGHAM
B17 8EG |
2015-11-12 |
update statutory_documents COMPANY NAME CHANGED SHORE DESIGNS (UK) LTD
CERTIFICATE ISSUED ON 12/11/15 |
2015-11-09 |
update account_ref_day 30 => 31 |
2015-11-09 |
update account_ref_month 11 => 8 |
2015-11-09 |
update accounts_next_due_date 2016-08-31 => 2016-05-31 |
2015-10-06 |
update statutory_documents PREVSHO FROM 30/11/2015 TO 31/08/2015 |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-16 => 2014-11-16 |
2015-01-07 |
update returns_next_due_date 2014-12-14 => 2015-12-14 |
2014-12-12 |
update statutory_documents 16/11/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-11-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
2014-03-08 |
delete address 23 POPLAR AVENUE EDGBASTON BIRMINGHAM UNITED KINGDOM B17 8EG |
2014-03-08 |
insert address 23 POPLAR AVENUE EDGBASTON BIRMINGHAM B17 8EG |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2012-11-16 => 2013-11-16 |
2014-03-08 |
update returns_next_due_date 2013-12-14 => 2014-12-14 |
2014-02-06 |
update statutory_documents 16/11/13 FULL LIST |
2013-10-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-10-07 |
update accounts_last_madeup_date null => 2012-11-30 |
2013-10-07 |
update accounts_next_due_date 2013-08-16 => 2014-08-31 |
2013-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
2013-06-24 |
delete address 207 REGENT STREET 3RD FLOOR LONDON UNITED KINGDOM W1B 3HH |
2013-06-24 |
insert address 23 POPLAR AVENUE EDGBASTON BIRMINGHAM UNITED KINGDOM B17 8EG |
2013-06-24 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date null => 2012-11-16 |
2013-06-24 |
update returns_next_due_date 2012-12-14 => 2013-12-14 |
2013-06-21 |
delete address 23 POPLAR AVENUE EDGBASTON BIRMINGHAM ENGLAND B17 8EG |
2013-06-21 |
insert address 207 REGENT STREET 3RD FLOOR LONDON UNITED KINGDOM W1B 3HH |
2013-06-21 |
update registered_address |
2013-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2013 FROM
207 REGENT STREET
3RD FLOOR
LONDON
W1B 3HH
UNITED KINGDOM |
2013-01-26 |
update statutory_documents 16/11/12 FULL LIST |
2012-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2012 FROM
23 POPLAR AVENUE
EDGBASTON
BIRMINGHAM
B17 8EG
ENGLAND |
2011-11-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |