HAWKWING PLC - History of Changes


DateDescription
2023-08-07 delete address C/O KROLL ADVISORY LIMITED THE SHARD LONDON SE1 9SG
2023-08-07 insert address SUITE 3, REGENCY HOUSE 91 WESTERN ROAD BRIGHTON BN1 2NW
2023-08-07 update registered_address
2023-07-07 update company_status In Administration => Liquidation
2023-07-07 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2023 FROM C/O KROLL ADVISORY LIMITED THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG
2023-06-28 update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009284,00009697
2023-05-24 update statutory_documents NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1
2023-05-22 update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-04-17 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS/ADMINISTRATORS STMNT:LIQ. CASE NO.1
2023-04-13 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2023-04-07 delete address THE WALBROOK BUILDING 25 WALBROOK LONDON ENGLAND EC4N 8AF
2023-04-07 insert address C/O KROLL ADVISORY LIMITED THE SHARD LONDON SE1 9SG
2023-04-07 update company_status Active => In Administration
2023-04-07 update registered_address
2023-02-22 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00021332,00009162
2023-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2023 FROM FLADGATE LLP GREAT QUEEN STREET LONDON WC2B 5DG ENGLAND
2022-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2022 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF ENGLAND
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-03-22 update statutory_documents AUDITOR'S RESIGNATION
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-01-06 update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 3730877.18
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES
2020-08-09 update account_category GROUP => FULL
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update statutory_documents ADOPT ARTICLES 29/06/2020
2020-07-06 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-06 update statutory_documents CONSOLIDATION SUB-DIVISION 29/06/20
2020-06-29 update statutory_documents 29/06/20 STATEMENT OF CAPITAL GBP 2868544
2020-05-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-10-07 delete sic_code 73120 - Media representation services
2019-10-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2019-10-07 update num_mort_outstanding 2 => 0
2019-10-07 update num_mort_satisfied 0 => 2
2019-09-30 update statutory_documents DIRECTOR APPOINTED MR DWIGHT PATRICK MIGHTY
2019-09-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077416490001
2019-09-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077416490002
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-09-07 insert company_previous_name TLA WORLDWIDE PLC
2019-09-07 update name TLA WORLDWIDE PLC => HAWKWING PLC
2019-08-29 update statutory_documents COMPANY NAME CHANGED TLA WORLDWIDE PLC CERTIFICATE ISSUED ON 29/08/19
2019-08-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-07-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-07 delete address 100 FETTER LANE LONDON EC4A 1BN
2019-04-07 insert address THE WALBROOK BUILDING 25 WALBROOK LONDON ENGLAND EC4N 8AF
2019-04-07 update registered_address
2019-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 100 FETTER LANE LONDON EC4A 1BN
2019-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY GENSKE
2019-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRINCIPE
2018-12-04 update statutory_documents AUDITOR'S RESIGNATION
2018-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAMSI
2018-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES
2018-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BART CAMPBELL
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-20 update statutory_documents DIRECTOR APPOINTED MR RICHARD SHAMSI
2018-01-08 update num_mort_charges 1 => 2
2018-01-08 update num_mort_outstanding 1 => 2
2017-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077416490002
2017-12-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-10 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-10 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-11-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2017-09-04 update statutory_documents SAIL ADDRESS CREATED
2017-09-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2017-07-25 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/07/2017
2017-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD MALTER
2016-12-01 update statutory_documents DIRECTOR APPOINTED MR KEN WOTTON
2016-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, NO UPDATES
2016-09-01 update statutory_documents 01/07/16 STATEMENT OF CAPITAL GBP 2868543.98
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-03 update statutory_documents 02/10/15 STATEMENT OF CAPITAL GBP 2859186.50
2015-10-09 delete address 100 FETTER LANE LONDON ENGLAND EC4A 1BN
2015-10-09 insert address 100 FETTER LANE LONDON EC4A 1BN
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-10-09 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-09-25 update statutory_documents 07/09/15 NO MEMBER LIST
2015-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD J MALTER / 01/08/2015
2015-09-24 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI
2015-07-09 delete address 94 PEPYS ROAD LONDON ENGLAND SE14 5SD
2015-07-09 insert address 100 FETTER LANE LONDON ENGLAND EC4A 1BN
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-09 update registered_address
2015-06-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 94 PEPYS ROAD LONDON SE14 5SD ENGLAND
2015-05-17 update statutory_documents 17/04/15 STATEMENT OF CAPITAL GBP 2721693.44
2015-04-14 update statutory_documents 24/03/15 STATEMENT OF CAPITAL GBP 2528747.30
2015-04-08 update num_mort_charges 0 => 1
2015-04-08 update num_mort_outstanding 0 => 1
2015-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077416490001
2015-01-21 update statutory_documents SECOND FILING FOR FORM SH01
2015-01-21 update statutory_documents SECOND FILING FOR FORM SH01
2015-01-21 update statutory_documents SECOND FILING FOR FORM SH01
2015-01-21 update statutory_documents SECOND FILING FOR FORM SH01
2015-01-21 update statutory_documents SECOND FILING FOR FORM SH01
2015-01-21 update statutory_documents SECOND FILING WITH MUD 07/09/14 FOR FORM AR01
2015-01-07 delete address GROUND FLOOR 21 DARTMOUTH STREET LONDON SW1H 9BP
2015-01-07 insert address 94 PEPYS ROAD LONDON ENGLAND SE14 5SD
2015-01-07 update reg_address_care_of C/O DODS GROUP => null
2015-01-07 update registered_address
2014-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2014 FROM, C/O C/O DODS GROUP, GROUND FLOOR 21 DARTMOUTH STREET, LONDON, SW1H 9BP
2014-11-07 delete address GROUND FLOOR 21 DARTMOUTH STREET LONDON ENGLAND SW1H 9BP
2014-11-07 insert address GROUND FLOOR 21 DARTMOUTH STREET LONDON SW1H 9BP
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-11-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-11-03 update statutory_documents 04/11/13 STATEMENT OF CAPITAL GBP 61070.00
2014-10-20 update statutory_documents 28/05/13 STATEMENT OF CAPITAL GBP 1750422.72
2014-10-01 update statutory_documents 07/09/14 NO MEMBER LIST
2014-09-18 update statutory_documents 12/05/14 STATEMENT OF CAPITAL GBP 1749657.54
2014-09-18 update statutory_documents 22/05/14 STATEMENT OF CAPITAL GBP 1749657.54
2014-09-18 update statutory_documents 23/04/14 STATEMENT OF CAPITAL GBP 1749657.54
2014-06-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-05 update statutory_documents DIRECTOR APPOINTED MR IAN GEORGE ROBINSON
2014-05-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2014-03-21 update statutory_documents 04/11/13 STATEMENT OF CAPITAL GBP 1749657.54
2014-03-21 update statutory_documents 28/05/13 STATEMENT OF CAPITAL GBP 1749657.54
2014-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BART TAYLOR COLIN CAMPBELL / 07/03/2014
2013-12-06 update statutory_documents 03/06/13 STATEMENT OF CAPITAL GBP 1749657.54
2013-12-06 update statutory_documents 04/11/13 STATEMENT OF CAPITAL GBP 1749657.54
2013-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2013-10-08 update statutory_documents DIRECTOR APPOINTED DONALD MALTER
2013-10-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-10-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY GENSKE / 01/09/2013
2013-09-18 update statutory_documents 07/09/13 NO MEMBER LIST
2013-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH ANFIELD JONES / 01/09/2013
2013-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY GENSKE / 01/09/2013
2013-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILLIP PEARSON / 01/09/2013
2013-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WILSON / 01/09/2013
2013-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BART TAYLOR COLIN CAMPBELL / 01/09/2013
2013-09-18 update statutory_documents 03/06/13 STATEMENT OF CAPITAL GBP 1749657.54
2013-09-16 update statutory_documents SAIL ADDRESS CREATED
2013-09-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI
2013-08-01 delete address 6TH FLOOR 105 VICTORIA STREET LONDON SW1E 6QT
2013-08-01 insert address GROUND FLOOR 21 DARTMOUTH STREET LONDON ENGLAND SW1H 9BP
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-08-01 update reg_address_care_of null => C/O DODS GROUP
2013-08-01 update registered_address
2013-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2013 FROM, 6TH FLOOR 105 VICTORIA STREET, LONDON, SW1E 6QT
2013-07-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-22 insert sic_code 73120 - Media representation services
2013-06-22 update returns_last_madeup_date null => 2012-09-07
2013-06-22 update returns_next_due_date 2012-09-13 => 2013-10-05
2013-06-21 update account_category NO ACCOUNTS FILED => GROUP
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-01-18 update statutory_documents DIRECTOR APPOINTED GARETH ANFIELD JONES
2013-01-16 update statutory_documents 28/12/12 STATEMENT OF CAPITAL GBP 1749657.54
2012-11-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-15 update statutory_documents 02/11/12 STATEMENT OF CAPITAL GBP 1497792.48
2012-09-12 update statutory_documents 07/09/12 FULL LIST
2012-08-01 update statutory_documents DIRECTOR APPOINTED ANDREW PHILLIP PEARSON
2012-06-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-01 update statutory_documents DIRECTOR APPOINTED MR ANDREW STEPHEN WILSON
2012-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MOORE
2012-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2012 FROM, 6-8 BOUVERIE STREET, LONDON, EC4Y 8DD
2012-01-26 update statutory_documents PREVSHO FROM 31/08/2012 TO 31/12/2011
2012-01-25 update statutory_documents DIRECTOR APPOINTED MR KEITH JOHN SADLER
2011-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2011 FROM, DAVIES ARNOLD COOPER LLP 6-8 BOUVERIE STREET, LONDON, EC4Y 8DD, ENGLAND
2011-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BART TAYLOR COLIN CAMPBELL / 02/12/2011
2011-12-21 update statutory_documents 02/12/11 STATEMENT OF CAPITAL GBP 81615.10
2011-12-21 update statutory_documents 06/12/11 STATEMENT OF CAPITAL GBP 332235.10
2011-12-19 update statutory_documents DIRECTOR APPOINTED GREGORY GENSKE
2011-12-19 update statutory_documents 07/12/11 STATEMENT OF CAPITAL GBP 802255.10
2011-12-19 update statutory_documents 08/12/11 STATEMENT OF CAPITAL GBP 1277219.80
2011-09-28 update statutory_documents COMMENCE BUSINESS AND BORROW
2011-09-28 update statutory_documents APPLICATION COMMENCE BUSINESS
2011-09-22 update statutory_documents DIRECTOR APPOINTED MR KEITH JOHN SADLER
2011-09-22 update statutory_documents DIRECTOR APPOINTED PETER ROBERT MOORE
2011-09-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-22 update statutory_documents SUB-DIVISION 16/09/11
2011-08-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION