|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 11 March 2025 with no updates
|
|
|
21 Mar 2024
|
21 Mar 2024
Confirmation statement made on 11 March 2024 with no updates
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 11 March 2023 with no updates
|
|
|
11 Nov 2022
|
11 Nov 2022
Registered office address changed from 24 Hanover Square London W1S 1JD England to The Tapestry Building C/O New Media Law Llp, 3rd Floor 51-52 Frith Street London W1D 4SH on 11 November 2022
|
|
|
10 Apr 2022
|
10 Apr 2022
Confirmation statement made on 11 March 2022 with no updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 11 March 2021 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 11 March 2020 with no updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 11 March 2019 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 14 March 2018 with no updates
|
|
|
23 May 2017
|
23 May 2017
Confirmation statement made on 17 March 2017 with updates
|
|
|
23 May 2017
|
23 May 2017
Termination of appointment of Roger Anthony Knox Field as a director on 22 May 2017
|
|
|
09 May 2017
|
09 May 2017
Director's details changed for Mr Ian Robert Penman on 1 May 2017
|
|
|
09 May 2017
|
09 May 2017
Registered office address changed from C/O New Media Law Llp 3-4a Little Portland Street London W1W 7JB to 24 Hanover Square London W1S 1JD on 9 May 2017
|
|
|
20 Mar 2016
|
20 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
|
|
|
20 Mar 2016
|
20 Mar 2016
Director's details changed for Mr Ian Robert Penman on 15 March 2015
|