Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Oct 2021 | AP01 | Appointment of Mr Phillip Vincent Hutcheon as a director on 27 September 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 98 De Beauvoir Road London N1 4EN on 6 October 2021 | |
06 Oct 2021 | PSC07 | Cessation of Blaise Anthony Valentine Bellville as a person with significant control on 27 September 2021 | |
06 Oct 2021 | PSC02 | Notification of Dice Fm Ltd as a person with significant control on 27 September 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Noam Ohana as a director on 27 September 2021 | |
26 Aug 2021 | MR04 | Satisfaction of charge 065622730001 in full | |
13 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
15 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
04 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
28 May 2020 | SH01 |
Statement of capital following an allotment of shares on 25 March 2020
|
|
28 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 12 May 2019
|
|
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Blaise Bellville on 2 July 2019 | |
02 Jul 2019 | PSC04 | Change of details for Mr Blaise Anthony Valentine Bellville as a person with significant control on 6 April 2016 | |
02 Jul 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
18 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 | |
19 Nov 2018 | MR01 | Registration of charge 065622730001, created on 16 November 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Mazdak Sanii as a director on 29 October 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from Markian House 52-56 Pritchards Road London E2 9AP United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 2 November 2018 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 16 August 2018
|