|
|
14 Feb 2026
|
14 Feb 2026
Resolutions
|
|
|
25 Jul 2025
|
25 Jul 2025
Cessation of Simon Fawcett as a person with significant control on 1 July 2025
|
|
|
10 Jul 2025
|
10 Jul 2025
Registration of charge 035392860002, created on 27 June 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Notification of Copyright Administration Services Limited as a person with significant control on 1 June 2025
|
|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 21 April 2025 with no updates
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 21 April 2024 with no updates
|
|
|
20 Apr 2024
|
20 Apr 2024
Director's details changed for Mr Simon Patrick Fawcett on 7 April 2024
|
|
|
31 May 2023
|
31 May 2023
Confirmation statement made on 21 April 2023 with no updates
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 21 April 2022 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 21 April 2021 with updates
|
|
|
08 Jan 2021
|
08 Jan 2021
Notification of Simon Fawcett as a person with significant control on 15 December 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Registered office address changed from , First Floor 17-19 Foley Street, London, W1W 6DW, United Kingdom to 23 High Street Pewsey SN9 5AF on 16 December 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Cessation of Martin Brammer as a person with significant control on 14 December 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Termination of appointment of Martin Brammer as a director on 14 December 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Appointment of Mr Simon Fawcett as a director on 14 December 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Current accounting period shortened from 30 April 2021 to 31 December 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 21 April 2020 with updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 2 April 2020 with no updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Termination of appointment of Alia Brammer as a secretary on 1 September 2019
|