|
|
17 Dec 2025
|
17 Dec 2025
Director's details changed for The Fourth Viscount Rothermere on 9 December 2025
|
|
|
01 Sep 2025
|
01 Sep 2025
Change of details for The Right Honourable Jonathan Harold Esmond Vere Harmsworth, Viscount Rothermere as a person with significant control on 15 August 2025
|
|
|
29 Aug 2025
|
29 Aug 2025
Confirmation statement made on 15 August 2025 with no updates
|
|
|
15 Aug 2025
|
15 Aug 2025
Director's details changed for Mr David Howard Nelson on 15 August 2025
|
|
|
03 Apr 2025
|
03 Apr 2025
Registration of charge 115221520002, created on 1 April 2025
|
|
|
18 Dec 2024
|
18 Dec 2024
Registration of charge 115221520001, created on 11 December 2024
|
|
|
21 Aug 2024
|
21 Aug 2024
Confirmation statement made on 15 August 2024 with no updates
|
|
|
15 Aug 2023
|
15 Aug 2023
Confirmation statement made on 15 August 2023 with no updates
|
|
|
16 Aug 2022
|
16 Aug 2022
Confirmation statement made on 15 August 2022 with no updates
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 15 August 2021 with no updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Memorandum and Articles of Association
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 15 August 2020 with updates
|
|
|
26 May 2020
|
26 May 2020
Resolutions
|
|
|
15 May 2020
|
15 May 2020
Previous accounting period extended from 31 August 2019 to 30 September 2019
|
|
|
14 May 2020
|
14 May 2020
Statement of capital following an allotment of shares on 13 May 2020
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 15 August 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Correction of a Director's date of birth incorrectly stated on incorporation / david howard nelson
|
|
|
13 Sep 2018
|
13 Sep 2018
Second filing for the notification of Thomas Stuart Gillespie as a person with significant control
|
|
|
13 Sep 2018
|
13 Sep 2018
Second filing for the notification of Nigel Timothy Bentley as a person with significant control
|