Date | Description |
2024-12-31 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2024-11-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-10-15 |
update statutory_documents FIRST GAZETTE |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-04-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES |
2024-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DAVIS / 23/02/2024 |
2024-02-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACK DAVIS / 23/02/2024 |
2024-02-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-01-09 |
update statutory_documents FIRST GAZETTE |
2023-06-07 |
insert sic_code 60200 - Television programming and broadcasting activities |
2023-05-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES |
2023-04-25 |
update statutory_documents FIRST GAZETTE |
2022-05-07 |
delete address 71-75 SHELTON STREET COVENT GARDEN LONDON UNITED KINGDOM WC2H 9JQ |
2022-05-07 |
insert address 180 BADER WAY RAINHAM ESSEX UNITED KINGDOM RM13 7HU |
2022-05-07 |
update registered_address |
2022-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2022 FROM
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
UNITED KINGDOM |
2022-02-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |