Date | Description |
2025-01-14 |
delete index_pages_linkeddomain southwarkplayhouse.co.uk |
2025-01-14 |
insert person Alexis Gregory |
2025-01-14 |
insert person Mala Kumar |
2025-01-14 |
insert person Mark Jackson |
2025-01-14 |
insert person Nick Edwards |
2024-11-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAWLINGS / 28/10/2024 |
2024-06-12 |
delete source_ip 104.27.206.92 |
2024-06-12 |
delete source_ip 104.27.207.92 |
2024-06-12 |
insert index_pages_linkeddomain southwarkplayhouse.co.uk |
2024-06-12 |
insert source_ip 162.159.135.42 |
2024-06-12 |
insert source_ip 162.159.134.42 |
2024-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/24, WITH UPDATES |
2024-04-15 |
delete address Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD. United Kingdom |
2024-04-15 |
delete source_ip 172.67.155.236 |
2024-04-15 |
delete source_ip 104.21.72.248 |
2024-04-15 |
insert address The Offices, 57 Newtown Road, Hove BN3 7BA |
2024-04-15 |
insert source_ip 104.27.206.92 |
2024-04-15 |
insert source_ip 104.27.207.92 |
2024-04-15 |
update primary_contact Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD. United Kingdom => The Offices, 57 Newtown Road, Hove BN3 7BA |
2024-04-07 |
delete address GEMINI HOUSE, 136-140 OLD SHOREHAM ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 7BD |
2024-04-07 |
insert address THE OFFICES 57 NEWTOWN ROAD HOVE ENGLAND BN3 7BA |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update registered_address |
2024-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2024 FROM
GEMINI HOUSE, 136-140 OLD SHOREHAM ROAD
HOVE
EAST SUSSEX
BN3 7BD
UNITED KINGDOM |
2024-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERND WALTER SCHUBERT / 12/03/2024 |
2024-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAWLINGS / 12/03/2024 |
2024-03-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BERND WALTER SCHUBERT / 12/03/2024 |
2023-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-22 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RAWLINGS |
2022-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIAZ TREPTE |
2022-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-08-02 |
insert career_pages_linkeddomain cookiedatabase.org |
2022-08-02 |
insert contact_pages_linkeddomain cookiedatabase.org |
2022-08-02 |
insert index_pages_linkeddomain cookiedatabase.org |
2022-08-02 |
insert terms_pages_linkeddomain cookiedatabase.org |
2022-06-30 |
delete terms_pages_linkeddomain kinsta.cloud |
2022-05-29 |
delete source_ip 162.159.135.42 |
2022-05-29 |
delete source_ip 162.159.134.42 |
2022-05-29 |
insert source_ip 172.67.155.236 |
2022-05-29 |
insert source_ip 104.21.72.248 |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES |
2022-03-27 |
delete source_ip 104.27.194.88 |
2022-03-27 |
delete source_ip 104.27.195.88 |
2022-03-27 |
insert source_ip 162.159.135.42 |
2022-03-27 |
insert source_ip 162.159.134.42 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-31 |
update founded_year 1988 => null |
2021-07-30 |
delete source_ip 104.21.235.35 |
2021-07-30 |
delete source_ip 104.21.235.36 |
2021-07-30 |
insert source_ip 104.27.194.88 |
2021-07-30 |
insert source_ip 104.27.195.88 |
2021-07-30 |
insert terms_pages_linkeddomain kinsta.cloud |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-29 |
delete terms_pages_linkeddomain google.com |
2021-05-29 |
delete terms_pages_linkeddomain mailchimp.com |
2021-05-29 |
delete terms_pages_linkeddomain voodoosms.com |
2021-05-29 |
insert terms_pages_linkeddomain ico.org.uk |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
2021-01-17 |
delete personal_emails if..@qxmagazine.com |
2021-01-17 |
insert general_emails in..@euroworldwidemedia.co.uk |
2021-01-17 |
delete address New House, 67-68 Hatton Garden, London, EC1N 8JY |
2021-01-17 |
delete address QX Magazine, 56-58, 5th Floor New House, 67-68 Hatton Garden, London, EC1N 8JY |
2021-01-17 |
delete contact_pages_linkeddomain specle.net |
2021-01-17 |
delete email ch..@qxmagazine.com |
2021-01-17 |
delete email de..@qxmagazine.com |
2021-01-17 |
delete email if..@qxmagazine.com |
2021-01-17 |
delete email pu..@qxmagazine.com |
2021-01-17 |
delete email ra..@qxmagazine.com |
2021-01-17 |
delete email ru..@qxmagazine.com |
2021-01-17 |
delete email st..@qxmagazine.com |
2021-01-17 |
delete phone + 44 (0)207 240 0055 |
2021-01-17 |
delete registration_number 02833023 |
2021-01-17 |
delete source_ip 104.31.10.166 |
2021-01-17 |
delete source_ip 104.31.11.166 |
2021-01-17 |
delete terms_pages_linkeddomain pagesuite.com |
2021-01-17 |
insert address Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD. United Kingdom |
2021-01-17 |
insert email dp..@euroworldwidemedia.co.uk |
2021-01-17 |
insert email in..@euroworldwidemedia.co.uk |
2021-01-17 |
insert phone 0333 222 0867 |
2021-01-17 |
insert registration_number 03370454 |
2021-01-17 |
insert source_ip 104.21.235.35 |
2021-01-17 |
insert source_ip 104.21.235.36 |
2021-01-17 |
update primary_contact QX Magazine, 56-58, 5th Floor New House, 67-68 Hatton Garden, London, EC1N 8JY => Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD. United Kingdom |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-02 |
update statutory_documents SECOND FILING OF AP01 FOR KIAZ TREPTE |
2020-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TREPTE KIAZ / 26/11/2020 |
2020-11-26 |
update statutory_documents DIRECTOR APPOINTED MRS TREPTE KIAZ |
2020-11-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-10-30 |
delete address 56-58 NEW HOUSE 67-68 HATTON GARDEN LONDON ENGLAND EC1N 8JY |
2020-10-30 |
insert address GEMINI HOUSE, 136-140 OLD SHOREHAM ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 7BD |
2020-10-30 |
update registered_address |
2020-10-03 |
delete address The Eagle 349 Kennington Lane, Vauxhall, London SE11 5QY |
2020-10-03 |
delete source_ip 172.67.202.199 |
2020-10-03 |
delete source_ip 104.27.142.93 |
2020-10-03 |
delete source_ip 104.27.143.93 |
2020-10-03 |
insert source_ip 104.31.10.166 |
2020-10-03 |
insert source_ip 104.31.11.166 |
2020-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2020 FROM
56-58 NEW HOUSE 67-68 HATTON GARDEN
LONDON
EC1N 8JY
ENGLAND |
2020-07-23 |
delete email ja..@qxmagazine.com |
2020-07-23 |
insert address The Eagle 349 Kennington Lane, Vauxhall, London SE11 5QY |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-22 |
insert source_ip 172.67.202.199 |
2020-05-23 |
update founded_year null => 1988 |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
2020-04-23 |
insert email pu..@qxmagazine.com |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-17 |
delete source_ip 104.25.128.19 |
2019-11-17 |
delete source_ip 104.25.129.19 |
2019-11-17 |
insert source_ip 104.27.142.93 |
2019-11-17 |
insert source_ip 104.27.143.93 |
2019-08-17 |
delete person Teddy Edwardes |
2019-08-17 |
update description |
2019-07-15 |
delete contact_pages_linkeddomain sablecraft.co.uk |
2019-07-15 |
insert person Teddy Edwardes |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
2019-05-16 |
update description |
2019-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERND WALTER SCHUBERT / 31/12/2018 |
2019-05-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BERND WALTER SCHUBERT / 31/08/2018 |
2019-05-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BERND WALTER SCHUBERT / 31/12/2018 |
2019-05-14 |
update statutory_documents CESSATION OF BERTRAM ANTHONY CLAFFEY AS A PSC |
2019-04-13 |
update description |
2018-10-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-10-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-10-08 |
update statutory_documents 31/08/18 STATEMENT OF CAPITAL GBP 50 |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-14 |
insert personal_emails if..@qxmagazine.com |
2018-09-14 |
delete email jo..@qxmagazine.com |
2018-09-14 |
insert email if..@qxmagazine.com |
2018-09-14 |
insert person A Moment |
2018-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERTRAM CLAFFEY |
2018-09-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERTRAM CLAFFEY |
2018-08-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
2018-03-14 |
delete contact_pages_linkeddomain qxmen.com |
2018-03-14 |
delete index_pages_linkeddomain qxmen.com |
2018-01-29 |
delete person Caroline Reid |
2017-12-21 |
insert person Caroline Reid |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERND WALTER SCHUBERT |
2017-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERTRAM ANTHONY CLAFFEY |
2017-07-07 |
delete person Birmingham Pride |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, NO UPDATES |
2017-05-20 |
insert person Birmingham Pride |
2017-03-21 |
delete sales_emails sa..@qxmagazine.com |
2017-03-21 |
delete contact_pages_linkeddomain apple.com |
2017-03-21 |
delete contact_pages_linkeddomain pagesuite-professional.co.uk |
2017-03-21 |
delete email cl..@qxmagazine.com |
2017-03-21 |
delete email ed..@qxmagazine.com |
2017-03-21 |
delete email sa..@qxmagazine.com |
2017-03-21 |
delete index_pages_linkeddomain apple.com |
2017-03-21 |
delete person Francisco Serrano |
2017-03-21 |
delete source_ip 104.27.180.131 |
2017-03-21 |
delete source_ip 104.27.181.131 |
2017-03-21 |
insert address QX Magazine, 56-58, 5th Floor New House, 67-68 Hatton Garden, London, EC1N 8JY |
2017-03-21 |
insert contact_pages_linkeddomain instagram.com |
2017-03-21 |
insert contact_pages_linkeddomain sablecraft.co.uk |
2017-03-21 |
insert email ch..@qxmagazine.com |
2017-03-21 |
insert email dy..@qxmagazine.com |
2017-03-21 |
insert email ja..@qxmagazine.com |
2017-03-21 |
insert email jo..@qxmagazine.com |
2017-03-21 |
insert email ra..@qxmagazine.com |
2017-03-21 |
insert email ru..@qxmagazine.com |
2017-03-21 |
insert email st..@qxmagazine.com |
2017-03-21 |
insert index_pages_linkeddomain instagram.com |
2017-03-21 |
insert source_ip 104.25.128.19 |
2017-03-21 |
insert source_ip 104.25.129.19 |
2017-03-21 |
update primary_contact null => QX Magazine, 56-58, 5th Floor New House, 67-68 Hatton Garden, London, EC1N 8JY |
2017-03-21 |
update website_status FlippedRobots => OK |
2017-03-15 |
update website_status OK => FlippedRobots |
2016-11-02 |
update founded_year 2002 => null |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-05 |
update founded_year 1999 => 2002 |
2016-09-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update founded_year null => 1999 |
2016-08-07 |
delete address NEW HOUSE 67-68 HATTON GARDEN LONDON ENGLAND EC1N 8YJ |
2016-08-07 |
insert address 56-58 NEW HOUSE 67-68 HATTON GARDEN LONDON ENGLAND EC1N 8JY |
2016-08-07 |
update registered_address |
2016-08-07 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-08-07 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-08-04 |
delete source_ip 104.25.172.28 |
2016-08-04 |
delete source_ip 104.25.173.28 |
2016-08-04 |
insert source_ip 104.27.180.131 |
2016-08-04 |
insert source_ip 104.27.181.131 |
2016-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2016 FROM
NEW HOUSE 67-68 HATTON GARDEN
LONDON
EC1N 8YJ
ENGLAND |
2016-07-20 |
update statutory_documents 14/05/16 FULL LIST |
2016-06-26 |
delete source_ip 104.25.38.35 |
2016-06-26 |
delete source_ip 104.25.39.35 |
2016-06-26 |
insert source_ip 104.25.172.28 |
2016-06-26 |
insert source_ip 104.25.173.28 |
2016-06-07 |
delete address 28 DENMARK STREET 2ND FLOOR LONDON WC2H 8NH |
2016-06-07 |
insert address NEW HOUSE 67-68 HATTON GARDEN LONDON ENGLAND EC1N 8YJ |
2016-06-07 |
update registered_address |
2016-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2016 FROM
28 DENMARK STREET 2ND FLOOR
LONDON
WC2H 8NH |
2016-04-20 |
delete person Chris Godfrey |
2016-01-12 |
delete about_pages_linkeddomain qxshop.co.uk |
2016-01-12 |
delete contact_pages_linkeddomain qxshop.co.uk |
2016-01-12 |
delete index_pages_linkeddomain qxshop.co.uk |
2015-10-31 |
delete source_ip 108.162.201.153 |
2015-10-31 |
delete source_ip 108.162.202.153 |
2015-10-31 |
insert source_ip 104.25.38.35 |
2015-10-31 |
insert source_ip 104.25.39.35 |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
delete source_ip 31.25.191.133 |
2015-08-08 |
insert source_ip 108.162.201.153 |
2015-08-08 |
insert source_ip 108.162.202.153 |
2015-07-11 |
insert person Chris Godfrey |
2015-07-07 |
delete address 28 DENMARK STREET 2ND FLOOR LONDON ENGLAND WC2H 8NH |
2015-07-07 |
insert address 28 DENMARK STREET 2ND FLOOR LONDON WC2H 8NH |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-07-07 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-06-09 |
update statutory_documents 14/05/15 FULL LIST |
2015-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERND WALTER SCHUBERT / 03/06/2015 |
2015-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 03/06/2015 |
2015-06-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 03/06/2015 |
2015-05-07 |
delete address 2ND FLOOR 23 DENMARK STREET LONDON WC2H 8NJ |
2015-05-07 |
insert address 28 DENMARK STREET 2ND FLOOR LONDON ENGLAND WC2H 8NH |
2015-05-07 |
update registered_address |
2015-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
2ND FLOOR
23 DENMARK STREET
LONDON
WC2H 8NJ |
2015-02-11 |
delete address Dalston Superstore, 117 Kingsland Road, E8 2PB. 9pm-5am. Little Gay Brother presents |
2015-02-11 |
delete address Heaven, under the Arches, Villiers Street, Charing Cross, WC2N 6NG. 9pm-5am. £12 ...
East Bloc NYE |
2015-02-11 |
delete address RVT, 372 Kennington Lane, Vauxhall, SE11 5HY |
2015-02-11 |
delete address Shadow Lounge, 5 Brewer Street, Soho, W1F 0RF |
2015-02-11 |
delete address The Eagle London, 349 Kennington Lane, Vauxhall, SE11 5QY. 9pm-3am. Early bird |
2015-02-11 |
delete phone +44 (0)20 7379 7887 |
2015-02-11 |
delete phone 020 7379 7887 Ext 1 |
2015-02-11 |
delete phone 020 7379 7887 Ext 2 |
2015-02-11 |
delete phone 020 7379 7887 Ext 3 |
2015-02-11 |
delete phone 020 7379 7887 Ext 4 |
2015-02-11 |
delete phone 020 7379 7887 Ext 5 |
2015-02-11 |
delete phone 020 7379 7887 Ext 6 |
2015-02-11 |
delete phone 020 7379 7887 Ext 8 |
2015-02-11 |
insert phone +44 (0)207 240 0055 |
2015-02-11 |
update primary_contact Heaven, under the Arches, Villiers Street, Charing Cross, WC2N 6NG. 9pm-5am. £12 ...
East Bloc NYE => null |
2015-01-03 |
insert address Dalston Superstore, 117 Kingsland Road, E8 2PB. 9pm-5am. Little Gay Brother presents |
2015-01-03 |
insert address Heaven, under the Arches, Villiers Street, Charing Cross, WC2N 6NG. 9pm-5am. £12 ...
East Bloc NYE |
2015-01-03 |
insert address RVT, 372 Kennington Lane, Vauxhall, SE11 5HY |
2015-01-03 |
insert address Shadow Lounge, 5 Brewer Street, Soho, W1F 0RF |
2015-01-03 |
insert address The Eagle London, 349 Kennington Lane, Vauxhall, SE11 5QY. 9pm-3am. Early bird |
2015-01-03 |
update primary_contact null => Heaven, under the Arches, Villiers Street, Charing Cross, WC2N 6NG. 9pm-5am. £12 ...
East Bloc NYE |
2014-10-31 |
update website_status FlippedRobots => OK |
2014-10-31 |
delete address West 5 presents Adore Delano
West 5 |
2014-10-31 |
update primary_contact West 5 presents Adore Delano
West 5 => null |
2014-10-25 |
update website_status OK => FlippedRobots |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-23 |
insert address West 5 presents Adore Delano
West 5 |
2014-09-23 |
update primary_contact null => West 5 presents Adore Delano
West 5 |
2014-08-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-08-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-07-10 |
update statutory_documents 14/05/14 FULL LIST |
2014-05-29 |
delete email st..@hotmail.com |
2014-04-21 |
insert email st..@hotmail.com |
2013-10-25 |
delete finance_emails ac..@qxmagazine.com |
2013-10-25 |
delete website_emails cl..@if6was9design.com |
2013-10-25 |
insert finance_emails cr..@qxmagazine.com |
2013-10-25 |
delete email ac..@qxmagazine.com |
2013-10-25 |
delete email ch..@qxmagazine.com |
2013-10-25 |
delete email cl..@if6was9design.com |
2013-10-25 |
delete email le..@qxmagazine.com |
2013-10-25 |
delete email pu..@qxmagazine.com |
2013-10-25 |
delete fax +44 (0)20 7379 7525 |
2013-10-25 |
delete person Marion Wyllie |
2013-10-25 |
delete phone 020 7379 7887 Ext 0 |
2013-10-25 |
delete phone 020 7379 8040 |
2013-10-25 |
insert email cr..@qxmagazine.com |
2013-10-25 |
insert person Francisco Serrano |
2013-10-25 |
insert phone 020 7379 7887 Ext 2 |
2013-10-25 |
insert phone 020 7379 7887 Ext 6 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-08-01 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-07-08 |
update statutory_documents 14/05/13 FULL LIST |
2013-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 03/03/2013 |
2013-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 03/03/2013 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 6420 - Telecommunications |
2013-06-21 |
insert sic_code 61100 - Wired telecommunications activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-14 => 2012-05-14 |
2013-06-21 |
update returns_next_due_date 2012-06-11 => 2013-06-11 |
2013-03-09 |
delete phone 020 7379 7887 Ext 6 |
2013-03-09 |
delete phone 020 7379 7887 Ext 9 |
2013-03-09 |
insert phone 020 7379 7887 Ext 1 |
2013-03-09 |
insert phone 020 7379 7887 Ext 4 |
2013-03-09 |
insert phone 020 7379 7887 Ext 5 |
2012-08-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-14 |
update statutory_documents 14/05/12 FULL LIST |
2012-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 20/07/2011 |
2012-06-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BERTRAM ANTHONY CLAFFEY / 20/07/2011 |
2011-09-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-07 |
update statutory_documents 14/05/11 FULL LIST |
2011-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERND WALTER SCHUBERT / 30/05/2011 |
2010-12-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-10 |
update statutory_documents 14/05/10 FULL LIST |
2009-10-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-01 |
update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS |
2008-08-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
2007-06-26 |
update statutory_documents RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS |
2006-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-22 |
update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-11 |
update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-11-02 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-07 |
update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-05-21 |
update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03 |
2002-11-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-14 |
update statutory_documents RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
2002-06-11 |
update statutory_documents RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
2001-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-07-12 |
update statutory_documents RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
1999-07-14 |
update statutory_documents RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS |
1999-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-09-24 |
update statutory_documents RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
1998-08-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97 |
1998-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/98 FROM:
SUITE 16993 72 NEW BOND STREET
LONDON
W1Y 9DD |
1998-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-05 |
update statutory_documents SECRETARY RESIGNED |
1997-05-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |