- Company Overview for SATELLITE414 LLP (OC308604)
- Filing history for SATELLITE414 LLP (OC308604)
- People for SATELLITE414 LLP (OC308604)
- Charges for SATELLITE414 LLP (OC308604)
- More for SATELLITE414 LLP (OC308604)
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) |
---|---|---|---|
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Jul 2023 | LLCS01 | Confirmation statement made on 13 July 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jul 2022 | LLCS01 | Confirmation statement made on 13 July 2022 with no updates | |
14 Jul 2022 | LLAD01 | Registered office address changed from 33 Pear Tree Street London EC1V 3AG England to Unit G1 Union Wharf 23 Wenlock Road London N1 7SB on 14 July 2022 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jul 2021 | LLCS01 | Confirmation statement made on 13 July 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jul 2020 | LLCS01 | Confirmation statement made on 13 July 2020 with no updates | |
26 Sep 2019 | LLAD01 | Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to 33 Pear Tree Street London EC1V 3AG on 26 September 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jul 2019 | LLCS01 | Confirmation statement made on 13 July 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Aug 2018 | LLCH01 | Member's details changed for Mr Carl Anthony Fysh on 21 August 2018 | |
15 Aug 2018 | LLAD01 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 | |
18 Jul 2018 | LLCS01 | Confirmation statement made on 13 July 2018 with no updates | |
15 May 2018 | LLPSC07 | Cessation of Caroline Michelle Lynch as a person with significant control on 1 April 2018 | |
15 May 2018 | LLTM01 | Termination of appointment of Purple Public Relations Limited as a member on 1 April 2018 | |
15 May 2018 | LLPSC04 | Change of details for Mr Carl Anthony Fysh as a person with significant control on 1 April 2018 | |
15 May 2018 | LLPSC07 | Cessation of Andrew Fergus George Lawlor as a person with significant control on 1 April 2018 | |
15 May 2018 | LLPSC07 | Cessation of Alison June Lawlor as a person with significant control on 1 April 2018 | |
15 May 2018 | LLAD01 | Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to Manger House 62a Highgate High Street London N6 5HX on 15 May 2018 | |
20 Apr 2018 | LLAP01 | Appointment of Mr Ian George Watt as a member on 22 March 2018 | |
23 Mar 2018 | CERTNM |
Company name changed purple pr (entertainment) LLP\certificate issued on 23/03/18
|
|
14 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 |