Date | Description |
2025-05-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2025-05-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2025-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029308920011 |
2025-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029308920010 |
2025-03-23 |
insert website_emails ad..@btha.co.uk |
2025-03-23 |
insert address BTHA House
142-144 Long Lane
London
SE1 4BS |
2025-03-23 |
insert alias BRITISH TOY & HOBBY ASSOCIATION |
2025-03-23 |
insert alias BTHA |
2025-03-23 |
insert email ad..@btha.co.uk |
2025-03-23 |
insert index_pages_linkeddomain motley.co.uk |
2025-03-23 |
insert phone +44 (0)20 7701 7271 |
2025-03-23 |
update primary_contact null => BTHA House
142-144 Long Lane
London
SE1 4BS |
2025-02-19 |
delete website_emails ad..@btha.co.uk |
2025-02-19 |
delete address BTHA House
142-144 Long Lane
London
SE1 4BS |
2025-02-19 |
delete alias BRITISH TOY & HOBBY ASSOCIATION |
2025-02-19 |
delete alias BTHA |
2025-02-19 |
delete email ad..@btha.co.uk |
2025-02-19 |
delete index_pages_linkeddomain motley.co.uk |
2025-02-19 |
delete phone +44 (0)20 7701 7271 |
2025-02-19 |
update primary_contact BTHA House
142-144 Long Lane
London
SE1 4BS => null |
2025-01-14 |
update statutory_documents DIRECTOR APPOINTED MR ALEJANDRO DE LA CERDA |
2025-01-14 |
update statutory_documents DIRECTOR APPOINTED MR DEREK P. LINDE |
2025-01-14 |
update statutory_documents SECRETARY APPOINTED MR GRAHAM ARCHER |
2025-01-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GES UK HOLDINGS LIMITED |
2025-01-14 |
update statutory_documents CESSATION OF VIAD CORP AS A PSC |
2025-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLEN INGERSOLL |
2025-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN MOSTER |
2024-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2024-11-01 |
update statutory_documents 30/07/24 STATEMENT OF CAPITAL GBP 2000001 |
2024-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-08-13 |
insert email am..@btha.co.uk |
2024-08-13 |
insert person Amelia Hackett |
2024-07-24 |
update statutory_documents SECRETARY APPOINTED LEE HAMBLETON |
2024-07-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL STEWART |
2024-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-13 |
insert website_emails ad..@btha.co.uk |
2024-03-13 |
insert email ad..@btha.co.uk |
2024-03-13 |
insert index_pages_linkeddomain motley.co.uk |
2023-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES |
2023-04-07 |
delete address GALLAGER BUSINESS PARK SILVERSTONE DRIVE COVENTRY WARKS CV6 6PA |
2023-04-07 |
insert address BLOCK A EXHIBITION WAY THE NEC BIRMINGHAM UNITED KINGDOM B40 1PA |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2022-11-23 |
delete index_pages_linkeddomain toysafety.co.uk |
2022-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2022 FROM
GALLAGER BUSINESS PARK SILVERSTONE DRIVE
COVENTRY
WARKS
CV6 6PA |
2022-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-09 |
update statutory_documents DIRECTOR APPOINTED MR JASON STEAD |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES |
2022-02-05 |
delete secretary Roland Earl |
2022-02-05 |
delete email na..@btha.co.uk |
2022-02-05 |
insert email ke..@btha.co.uk |
2022-02-05 |
insert index_pages_linkeddomain toysafety.co.uk |
2022-02-05 |
insert person Kerri Atherton |
2022-02-05 |
update person_title Majen Immink: Director of Fairs & Special Events => Director of Fairs & Events |
2022-02-05 |
update person_title Roland Earl: Director General; Company Secretary => Director General |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-21 => 2021-09-30 |
2021-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-04-07 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/06/2020 |
2021-02-07 |
update account_ref_day 31 => 30 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-21 |
2020-12-21 |
update statutory_documents PREVSHO FROM 31/12/2019 TO 30/12/2019 |
2020-10-03 |
delete about_pages_linkeddomain akhter.co.uk |
2020-10-03 |
delete about_pages_linkeddomain cardfactory.co.uk |
2020-10-03 |
delete about_pages_linkeddomain greenboardgames.com |
2020-10-03 |
delete about_pages_linkeddomain group-kd.com |
2020-10-03 |
delete about_pages_linkeddomain jumbo.eu |
2020-10-03 |
delete about_pages_linkeddomain kids-at-play.com |
2020-10-03 |
delete about_pages_linkeddomain linkedin.com |
2020-10-03 |
delete about_pages_linkeddomain marbel.co.uk |
2020-10-03 |
delete about_pages_linkeddomain recreationltd.co.uk |
2020-10-03 |
delete about_pages_linkeddomain toysafe.co.uk |
2020-07-27 |
delete about_pages_linkeddomain worldsapart.com |
2020-07-27 |
insert about_pages_linkeddomain linkedin.com |
2020-07-27 |
insert about_pages_linkeddomain moosetoys.com |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-26 |
insert about_pages_linkeddomain coiledspring.co.uk |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
2020-05-27 |
delete about_pages_linkeddomain rubiesuk.com |
2020-04-26 |
delete about_pages_linkeddomain magformers.com |
2020-04-26 |
delete about_pages_linkeddomain orangetreetoys.com |
2020-04-26 |
delete about_pages_linkeddomain thesalespartnership.co.uk |
2020-04-26 |
insert about_pages_linkeddomain culpitt.com |
2020-04-26 |
insert about_pages_linkeddomain magformers.co.uk |
2020-04-26 |
insert about_pages_linkeddomain ravensden.co.uk |
2020-04-26 |
insert about_pages_linkeddomain trackrecordglobal.com |
2020-03-27 |
insert about_pages_linkeddomain bestyears.co.uk |
2020-02-25 |
delete source_ip 85.13.221.202 |
2020-02-25 |
insert source_ip 87.239.19.54 |
2020-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN MARIE INGERSOLL / 20/02/2020 |
2020-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN MARIE INGERSOLL / 20/02/2020 |
2020-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-02-07 |
update company_status Active - Proposal to Strike off => Active |
2020-01-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-12-25 |
delete about_pages_linkeddomain mts.com |
2019-12-25 |
insert about_pages_linkeddomain mts-global.com |
2019-12-25 |
insert contact_pages_linkeddomain npdgroup.co.uk |
2019-12-17 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2019-12-07 |
update company_status Active => Active - Proposal to Strike off |
2019-12-03 |
update statutory_documents FIRST GAZETTE |
2019-11-25 |
delete email ch..@btha.co.uk |
2019-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON POPP |
2019-06-07 |
update statutory_documents SAIL ADDRESS CREATED |
2019-06-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
2019-05-20 |
insert about_pages_linkeddomain dolu.com.tr |
2019-05-20 |
insert about_pages_linkeddomain elfontheshelf.co.uk |
2019-05-20 |
insert about_pages_linkeddomain funko.com |
2019-05-20 |
insert about_pages_linkeddomain hippychick.com |
2019-04-17 |
delete about_pages_linkeddomain anchorcertanalytical.com |
2019-04-17 |
delete about_pages_linkeddomain dracco.co.uk |
2019-04-17 |
insert about_pages_linkeddomain 8thwonder.co.uk |
2019-04-17 |
insert about_pages_linkeddomain abgee.co.uk |
2019-04-17 |
insert about_pages_linkeddomain icecomply.co.uk |
2019-04-17 |
insert about_pages_linkeddomain poshpawsinternational.co.uk |
2019-04-17 |
insert about_pages_linkeddomain redlandsdistribution.com |
2019-04-17 |
insert about_pages_linkeddomain thamesandkosmos.co.uk |
2019-03-17 |
delete about_pages_linkeddomain engino.com |
2019-03-17 |
delete address BTHA House, 142-146 Long Lane, London, SE1 4BS |
2019-03-17 |
insert about_pages_linkeddomain avon.uk.com |
2019-03-17 |
insert about_pages_linkeddomain blissdistribution.co.uk |
2019-03-17 |
insert about_pages_linkeddomain complydirect.com |
2019-03-17 |
insert about_pages_linkeddomain dracco.co.uk |
2019-03-17 |
insert about_pages_linkeddomain fuse.uk.com |
2019-03-17 |
insert about_pages_linkeddomain genietoys.com |
2019-03-17 |
insert about_pages_linkeddomain leisuretrends.co.uk |
2019-03-17 |
insert about_pages_linkeddomain mookie.co.uk |
2019-03-17 |
insert about_pages_linkeddomain product-assurance.com |
2019-03-17 |
insert about_pages_linkeddomain theinsightspeople.com |
2019-03-17 |
insert about_pages_linkeddomain toysafe.co.uk |
2019-02-13 |
delete general_emails en..@btha.co.uk |
2019-02-13 |
insert support_emails re..@btha.co.uk |
2019-02-13 |
delete email en..@btha.co.uk |
2019-02-13 |
delete fax 020 7708 2437 |
2019-02-13 |
delete terms_pages_linkeddomain allaboutcookies.org |
2019-02-13 |
delete terms_pages_linkeddomain google.com |
2019-02-13 |
delete terms_pages_linkeddomain youronlinechoices.eu |
2019-02-13 |
insert address Silverstone Drive, Gallagher Business Park, Coventry, CV6 6PA |
2019-02-13 |
insert email re..@btha.co.uk |
2019-02-13 |
insert registration_number 02930892 |
2019-02-13 |
insert terms_pages_linkeddomain ec.europa.eu |
2019-01-09 |
update statutory_documents DIRECTOR APPOINTED MR JASON POPP |
2019-01-09 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL STEWART |
2019-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL |
2019-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL MCKENNA |
2018-12-06 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-12-06 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
2018-03-28 |
delete person Dominic GEDDES |
2018-03-28 |
delete person Fiona WRIGHT |
2018-03-28 |
delete person Nat SOUTHWORTH |
2018-03-28 |
delete person Paul CASSIDY |
2018-03-28 |
delete person Rosemary BAYLES |
2018-03-28 |
delete source_ip 88.208.252.207 |
2018-03-28 |
insert email ma..@btha.co.uk |
2018-03-28 |
insert person Clive SMITH |
2018-03-28 |
insert person Colin HOULIHAN |
2018-03-28 |
insert person Hedley BARNES |
2018-03-28 |
insert person Marina EDWARDS |
2018-03-28 |
insert person Mark FOSTER |
2018-03-28 |
insert source_ip 85.13.221.202 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-09 |
delete personal_emails tr..@btha.co.uk |
2017-08-09 |
delete website_emails ad..@btha.co.uk |
2017-08-09 |
insert general_emails en..@btha.co.uk |
2017-08-09 |
delete address 80 Camberwell Road, London, SE5 0EG |
2017-08-09 |
delete email ad..@btha.co.uk |
2017-08-09 |
delete email ch..@btha.co.uk |
2017-08-09 |
delete email ke..@btha.co.uk |
2017-08-09 |
delete email ma..@btha.co.uk |
2017-08-09 |
delete email ma..@btha.co.uk |
2017-08-09 |
delete email ma..@btha.co.uk |
2017-08-09 |
delete email re..@btha.co.uk |
2017-08-09 |
delete email ro..@btha.co.uk |
2017-08-09 |
delete email tr..@btha.co.uk |
2017-08-09 |
delete person Mark Brabazon |
2017-08-09 |
delete phone 17/04/ 2013 |
2017-08-09 |
insert address BTHA House, 142-144 Long Lane, London, SE1 4BS |
2017-08-09 |
insert alias British Toy & Hobby Association Limited |
2017-08-09 |
insert email en..@btha.co.uk |
2017-08-09 |
insert terms_pages_linkeddomain allaboutcookies.org |
2017-08-09 |
insert terms_pages_linkeddomain google.com |
2017-08-09 |
insert terms_pages_linkeddomain youronlinechoices.eu |
2017-08-09 |
update person_title Kerri Atherton: Communications & Public Affairs Officer => Public Affairs Manager |
2017-08-09 |
update person_title Majen Immink: Head of Toy Fair Operations & Sales => Director of Fairs & Special Events |
2017-08-09 |
update person_title Matthew Jones: Head of Member & Special Events => Head of Digital & Services |
2017-08-09 |
update person_title Rebecca Deeming: Communications & Public Affairs Officer => Public Relations Manager |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-29 |
delete address BTHA 80 Camberwell Road London SE5 0EG |
2016-11-29 |
delete contact_pages_linkeddomain google.co.uk |
2016-11-29 |
insert address BTHA House, 142-146 Long Lane, London, SE1 4BS |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-08 |
delete personal_emails je..@i-q-s.co.uk |
2016-07-08 |
delete president Kevin JONES |
2016-07-08 |
delete email je..@i-q-s.co.uk |
2016-07-08 |
delete person Christopher Spalding |
2016-07-08 |
delete person Clive WOOSTER |
2016-07-08 |
delete person Kevin JONES |
2016-07-08 |
delete person Peter BROWN |
2016-07-08 |
delete person Roger DYSON |
2016-07-08 |
delete person Yasmin Crawford-Glanville |
2016-07-08 |
insert email re..@btha.co.uk |
2016-07-08 |
insert person Carl MORAN |
2016-07-08 |
insert person Ian EDMUNDS |
2016-07-08 |
insert person John Adams |
2016-07-08 |
insert person Nat SOUTHWORTH |
2016-07-08 |
insert person Rebecca Deeming |
2016-07-08 |
insert person Simon PILKINGTON |
2016-07-08 |
update person_title Andrew Laughton: Member of COMMITTEE => Member of COMMITTEE; Sustainability |
2016-07-07 |
update returns_last_madeup_date 2015-06-02 => 2016-06-02 |
2016-07-07 |
update returns_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-03 |
update statutory_documents 02/06/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-14 |
delete email ya..@btha.co.uk |
2015-07-07 |
update returns_last_madeup_date 2014-06-02 => 2015-06-02 |
2015-07-07 |
update returns_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-03 |
update statutory_documents 02/06/15 FULL LIST |
2015-03-13 |
insert personal_emails je..@i-q-s.co.uk |
2015-03-13 |
insert email je..@i-q-s.co.uk |
2015-03-13 |
insert email ke..@btha.co.uk |
2015-03-13 |
insert email ya..@btha.co.uk |
2015-03-13 |
insert person Kerri Atherton |
2015-03-13 |
insert person Yasmin Crawford-Glanville |
2015-03-13 |
update person_title Majen Immink: Head of Toy Fair Sales & Operations => Head of Toy Fair Operations & Sales |
2015-03-13 |
update person_title Mark Brabazon: Head of Digital Interaction => Head of Digital |
2015-01-29 |
update statutory_documents DIRECTOR APPOINTED STEVEN MOSTER |
2015-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DYKSTRA |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-10 |
delete president Clive JONES |
2014-09-10 |
delete vp Kevin JONES |
2014-09-10 |
insert president Kevin JONES |
2014-09-10 |
delete person Andrew COPLESTONE |
2014-09-10 |
delete person Frank MARTIN |
2014-09-10 |
delete person Nicholas AUSTIN |
2014-09-10 |
insert person Clive WOOSTER |
2014-09-10 |
insert person Richard KEEL |
2014-09-10 |
update person_title Christopher Spalding: Member of COMMITTEE => Member of COMMITTEE; Sustainability |
2014-09-10 |
update person_title Clive JONES: President; Member of COMMITTEE => Member of COMMITTEE |
2014-09-10 |
update person_title Kevin JONES: Vice - President; Member of COMMITTEE => Member of COMMITTEE; President |
2014-09-10 |
update person_title Philip RATCLIFFE: Chairman of COMMITTEE; Sustainability; Vice - Chairman => Chairman of COMMITTEE |
2014-07-07 |
delete address GALLAGER BUSINESS PARK SILVERSTONE DRIVE COVENTRY WARKS ENGLAND CV6 6PA |
2014-07-07 |
delete company_previous_name CRAFTSTAND TRADING LIMITED |
2014-07-07 |
insert address GALLAGER BUSINESS PARK SILVERSTONE DRIVE COVENTRY WARKS CV6 6PA |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-02 => 2014-06-02 |
2014-07-07 |
update returns_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-11 |
delete email an..@btha.co.uk |
2014-06-11 |
delete email si..@btha.co.uk |
2014-06-11 |
delete person Simon Pilling |
2014-06-11 |
update person_title Majen Immink: Senior Communications Manager => Head of Toy Fair Sales & Operations |
2014-06-11 |
update person_title Natasha Crookes: Director of Public Affairs & Communications => Director of Communications & Public Affairs |
2014-06-10 |
update statutory_documents 02/06/14 FULL LIST |
2013-12-24 |
delete email hu..@btha.co.uk |
2013-12-24 |
delete person Huw Jenkins |
2013-12-24 |
insert email an..@btha.co.uk |
2013-08-01 |
delete address MELVILLE EXHIBITION AND EVENTS LTD SILVERSTONE DRIVE GALLAGHER BUSINESS PARK COVENTRY WARWICKSHIRE CV6 6PA |
2013-08-01 |
insert address GALLAGER BUSINESS PARK SILVERSTONE DRIVE COVENTRY WARKS ENGLAND CV6 6PA |
2013-08-01 |
update reg_address_care_of PAUL MCKENNA => null |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-06-02 => 2013-06-02 |
2013-08-01 |
update returns_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
C/O PAUL MCKENNA
MELVILLE EXHIBITION AND EVENTS LTD SILVERSTONE DRIVE
GALLAGHER BUSINESS PARK
COVENTRY
WARWICKSHIRE
CV6 6PA |
2013-07-16 |
update statutory_documents 02/06/13 FULL LIST |
2013-06-25 |
insert company_previous_name MELVILLE EXHIBITION AND EVENT SERVICES LIMITED |
2013-06-25 |
update name MELVILLE EXHIBITION AND EVENT SERVICES LIMITED => GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-02 => 2012-06-02 |
2013-06-21 |
update returns_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-11 |
insert address BTHA 80 Camberwell Road London SE5 0EG |
2013-05-11 |
insert fax 020 7708 2437 |
2013-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-03-12 |
update statutory_documents COMPANY NAME CHANGED MELVILLE EXHIBITION AND EVENT SERVICES LIMITED
CERTIFICATE ISSUED ON 12/03/13 |
2013-01-27 |
update website_status FlippedRobotsTxt |
2012-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-29 |
update statutory_documents 02/06/12 FULL LIST |
2011-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-04 |
update statutory_documents 02/06/11 FULL LIST |
2011-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MARSHALL / 01/01/2011 |
2011-07-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAMON MCKENNA / 01/01/2011 |
2010-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2010 FROM
C/O PAUL MCKENNA
MELVILLE HIRE LTD SILVERSTONE DRIVE
GALLAGHER BUSINESS PARK
COVENTRY
WARWICKSHIRE
CV6 6PA
UNITED KINGDOM |
2010-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2010 FROM
UNIT 1 PERIMETER ROAD
NATIONAL EXHIBITION CENTRE
BIRMINGHAM
B40 1PJ |
2010-07-12 |
update statutory_documents 02/06/10 FULL LIST |
2010-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-09 |
update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-06-09 |
update statutory_documents RETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS |
2007-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS |
2007-06-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-30 |
update statutory_documents RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
2006-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-06-15 |
update statutory_documents RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
2005-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-09 |
update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-24 |
update statutory_documents RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
2004-06-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-06-17 |
update statutory_documents COMPANY NAME CHANGED
MELVILLE EXHIBITION SERVICES LIM
ITED
CERTIFICATE ISSUED ON 17/06/04 |
2004-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/04 FROM:
3 ELM COURT
ARDEN STREET
STRATFORD UPON AVON
WARWICKSHIRE CV37 6PA |
2004-06-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-26 |
update statutory_documents SECRETARY RESIGNED |
2004-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-06-20 |
update statutory_documents RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
2003-05-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-17 |
update statutory_documents SECRETARY RESIGNED |
2002-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-20 |
update statutory_documents RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
2002-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/02 FROM:
UNIT 14
PERIMETER ROAD NEC
BIRMINGHAM
B40 1PJ |
2002-01-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2001-11-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-26 |
update statutory_documents SECRETARY RESIGNED |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-14 |
update statutory_documents RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
2001-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 09/05/00 |
2000-07-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 09/05/01 TO 31/12/00 |
2000-07-05 |
update statutory_documents RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS |
2000-06-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/00 TO 09/05/00 |
2000-06-19 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-06-19 |
update statutory_documents ADOPT ARTICLES 08/05/00 |
2000-06-19 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/05/00 |
2000-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-09 |
update statutory_documents RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS |
1999-06-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-06-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-07 |
update statutory_documents SECRETARY RESIGNED |
1999-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-01-29 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-12-18 |
update statutory_documents RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS |
1998-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-09-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98 |
1998-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/98 FROM:
SPENCER HOUSE
23 SHEEN ROAD
RICHMOND
SURREY TW9 1BN |
1997-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/97 FROM:
UNIT 27 12 TAUNTON ROAD
THE METROPOLITAN CENTRE
GREENFORD
MIDDLESEX UB6 8UQ |
1997-08-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-07-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97 |
1997-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/97 FROM:
UNIT 14
PERIMETER ROAD
NATIONAL EXHIBITION CENTRE
BIRMINGHAM B40 1PJ |
1997-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-06 |
update statutory_documents SECRETARY RESIGNED |
1997-06-29 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-06-10 |
update statutory_documents RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS |
1997-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-10-01 |
update statutory_documents S386 DISP APP AUDS 29/01/96 |
1996-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-05-30 |
update statutory_documents RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS |
1996-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-06-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-06-15 |
update statutory_documents RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS |
1995-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-01-12 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1995-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/95 FROM:
UNIT 14
PERIMETER ROAD
NATIONAL EXHIBITION CENTRE
BIRMINGHAM B40 1PJ |
1994-09-14 |
update statutory_documents £ NC 1000/2000000
01/07/94 |
1994-07-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1994-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-01 |
update statutory_documents COMPANY NAME CHANGED
CRAFTSTAND TRADING LIMITED
CERTIFICATE ISSUED ON 01/07/94 |
1994-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/94 FROM:
1 MICHELL LANE
BRISTOL
BS1 6BU |
1994-06-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-06-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-05-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |