EVERSO CREATIVE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-07 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-15 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-15 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-03-09 update statutory_documents 01/01/20 STATEMENT OF CAPITAL GBP 120
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-07 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-07 delete address 4A KINGFISHER COURT, BRAMBLESIDE BELLBROOK BUSINESS PARK UCKFIELD EAST SUSSEX UNITED KINGDOM TN22 1QQ
2019-07-07 insert address 18 HYDE GARDENS EASTBOURNE EAST SUSSEX UNITED KINGDOM BN21 4PT
2019-07-07 insert company_previous_name FRONTROW CREATIVE LIMITED
2019-07-07 update name FRONTROW CREATIVE LIMITED => EVERSO CREATIVE LIMITED
2019-07-07 update registered_address
2019-06-17 update statutory_documents COMPANY NAME CHANGED FRONTROW CREATIVE LIMITED CERTIFICATE ISSUED ON 17/06/19
2019-06-17 update statutory_documents CHANGE PERSON AS DIRECTOR
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CLIVE MANKTELOW / 17/06/2019
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN WARREN / 14/06/2019
2019-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN CLIVE MANKTELOW / 17/06/2019
2019-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL JONATHAN WARREN / 17/06/2019
2019-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 4A KINGFISHER COURT, BRAMBLESIDE BELLBROOK BUSINESS PARK UCKFIELD EAST SUSSEX TN22 1QQ UNITED KINGDOM
2019-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WHEELER / 14/06/2019
2019-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WHEELER / 14/06/2019
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-16 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WHEELER / 25/06/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-16 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CLIVE MANKTELOW
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JONATHAN WARREN
2017-06-26 update statutory_documents 01/01/17 STATEMENT OF CAPITAL GBP 102
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-24 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WHEELER / 10/02/2017
2016-12-20 delete address ARMIDA LIMITED BELL WALK HOUSE, BELL WALK UCKFIELD EAST SUSSEX TN22 5DQ
2016-12-20 insert address 4A KINGFISHER COURT, BRAMBLESIDE BELLBROOK BUSINESS PARK UCKFIELD EAST SUSSEX UNITED KINGDOM TN22 1QQ
2016-12-20 update registered_address
2016-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2016 FROM ARMIDA LIMITED BELL WALK HOUSE, BELL WALK UCKFIELD EAST SUSSEX TN22 5DQ
2016-07-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-07-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-06-08 update statutory_documents 17/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-07-07 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-06-23 update statutory_documents 17/05/15 FULL LIST
2015-06-23 update statutory_documents 01/01/15 STATEMENT OF CAPITAL GBP 96
2015-06-23 update statutory_documents 01/01/15 STATEMENT OF CAPITAL GBP 96
2015-06-23 update statutory_documents 01/01/15 STATEMENT OF CAPITAL GBP 96
2015-01-19 update statutory_documents DIRECTOR APPOINTED MR THOMAS WHEELER
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-27 update statutory_documents 17/05/14 FULL LIST
2013-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-29 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-02 update statutory_documents 02/09/13 STATEMENT OF CAPITAL GBP 2
2013-08-21 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RICHARDSON
2013-08-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER RICHARDSON
2013-06-26 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-06-26 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-24 update statutory_documents 17/05/13 FULL LIST
2013-01-21 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-05-25 update statutory_documents 17/05/12 FULL LIST
2011-11-01 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents 17/05/11 FULL LIST
2010-10-20 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents 17/05/10 FULL LIST
2010-05-14 update statutory_documents CURREXT FROM 31/03/2010 TO 30/06/2010
2009-07-31 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-14 update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-08 update statutory_documents ADOPT ARTICLES 26/03/2009
2009-02-07 update statutory_documents COMPANY NAME CHANGED FRONTROW MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 11/02/09
2008-08-11 update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-04-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-05-25 update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-30 update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-01 update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-05-28 update statutory_documents RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-02-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-05-27 update statutory_documents RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-21 update statutory_documents RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-05-18 update statutory_documents RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-23 update statutory_documents DIRECTOR RESIGNED
2000-05-23 update statutory_documents SECRETARY RESIGNED
2000-05-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION