|
|
10 Jun 2025
|
10 Jun 2025
Confirmation statement made on 13 May 2025 with no updates
|
|
|
05 Jun 2024
|
05 Jun 2024
Registered office address changed from West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX United Kingdom to Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH on 5 June 2024
|
|
|
28 May 2024
|
28 May 2024
Resolutions
|
|
|
28 May 2024
|
28 May 2024
Memorandum and Articles of Association
|
|
|
13 May 2024
|
13 May 2024
Termination of appointment of Michael Kelly as a director on 10 May 2024
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 13 May 2024 with updates
|
|
|
13 May 2024
|
13 May 2024
Cessation of Michael Kelly as a person with significant control on 10 May 2024
|
|
|
13 May 2024
|
13 May 2024
Notification of First Sight Media Limited as a person with significant control on 10 May 2024
|
|
|
13 May 2024
|
13 May 2024
Appointment of Mr Alan Allman Redmond as a director on 10 May 2024
|
|
|
13 May 2024
|
13 May 2024
Appointment of Mr Richard Paul Belcher as a director on 10 May 2024
|
|
|
13 May 2024
|
13 May 2024
Appointment of Mr Adrian Halls as a director on 10 May 2024
|
|
|
10 May 2024
|
10 May 2024
Statement of capital following an allotment of shares on 9 May 2024
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 3 March 2024 with updates
|
|
|
05 Mar 2024
|
05 Mar 2024
Notification of Matthew Hoare Holdings Ltd as a person with significant control on 27 February 2024
|
|
|
05 Mar 2024
|
05 Mar 2024
Notification of Michael Kelly as a person with significant control on 27 February 2024
|
|
|
05 Mar 2024
|
05 Mar 2024
Cessation of Matthew Richard Hoare as a person with significant control on 27 February 2024
|
|
|
04 Mar 2024
|
04 Mar 2024
Cessation of Joanne Kelly as a person with significant control on 21 December 2023
|
|
|
07 Feb 2024
|
07 Feb 2024
Appointment of Michael Kelly as a director on 7 February 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Termination of appointment of Joanne Kelly as a director on 7 February 2024
|
|
|
14 Apr 2023
|
14 Apr 2023
Certificate of change of name
|
|
|
11 Apr 2023
|
11 Apr 2023
Registered office address changed from Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT United Kingdom to West Clayton Business Centre Berry Lane Chorleywood Hertfordshire WD3 5EX on 11 April 2023
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 3 March 2023 with updates
|