Accounts. Accounts type small. |
2024-03-26 |
View Report |
Officers. Officer name: Mr Giuseppe Gallo. Change date: 2024-02-20. |
2024-02-27 |
View Report |
Officers. Change date: 2024-02-20. Officer name: Julia Anne Barbara Massies. |
2024-02-27 |
View Report |
Persons with significant control. Psc name: Mr Giuseppe Gallo. Change date: 2024-02-20. |
2024-02-27 |
View Report |
Address. Change date: 2024-02-27. Old address: Studio 39 Great Western Studios 65 Alfred Road London W2 5EU England. New address: Studio 306 Great Western Studios 65 Alfred Road London W2 5EU. |
2024-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-13 |
View Report |
Officers. Officer name: Julia Anne Barbara Massies. Appointment date: 2023-07-01. |
2023-07-06 |
View Report |
Officers. Officer name: David Anthony Haworth. Termination date: 2023-07-01. |
2023-07-06 |
View Report |
Accounts. Accounts type small. |
2023-04-11 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-01 |
View Report |
Persons with significant control. Psc name: Pernod Ricard Uk Limited. Change date: 2021-01-01. |
2022-06-01 |
View Report |
Officers. Officer name: Mr David Anthony Haworth. Change date: 2021-05-21. |
2022-05-31 |
View Report |
Officers. Officer name: Mr David Anthony Haworth. Change date: 2022-05-20. |
2022-05-31 |
View Report |
Accounts. Accounts type full. |
2022-04-05 |
View Report |
Address. New address: Studio 39 Great Western Studios 65 Alfred Road London W2 5EU. Change date: 2022-01-14. Old address: Studio 34 65 Alfred Road London W2 5EU England. |
2022-01-14 |
View Report |
Accounts. Accounts type full. |
2021-06-29 |
View Report |
Officers. Officer name: Mr David Anthony Haworth. Change date: 2021-05-21. |
2021-06-03 |
View Report |
Officers. Change date: 2021-06-03. Officer name: Mr David Anthony Haworth. |
2021-06-03 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-02 |
View Report |
Persons with significant control. Change date: 2021-01-01. Psc name: Pernod Ricard Uk Limited. |
2021-06-02 |
View Report |
Officers. Officer name: Mr Giuseppe Gallo. Change date: 2020-09-25. |
2020-10-06 |
View Report |
Persons with significant control. Change date: 2020-09-25. Psc name: Mr Giuseppe Gallo. |
2020-10-06 |
View Report |
Accounts. Change account reference date company current extended. |
2020-06-10 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-03 |
View Report |
Persons with significant control. Psc name: Mr Giuseppe Gallo. Change date: 2020-03-11. |
2020-06-03 |
View Report |
Resolution. Description: Resolutions. |
2020-03-23 |
View Report |
Persons with significant control. Notification date: 2020-03-11. Psc name: Pernod Ricard Uk Limited. |
2020-03-19 |
View Report |
Officers. Appointment date: 2016-05-21. Officer name: Mr Giuseppe Gallo. |
2020-03-19 |
View Report |
Officers. Officer name: Valeria Piovesana. Termination date: 2020-03-11. |
2020-03-19 |
View Report |
Officers. Termination date: 2020-03-11. Officer name: Giuseppe Gallo. |
2020-03-19 |
View Report |
Officers. Termination date: 2020-03-11. Officer name: Ronald Anderson. |
2020-03-19 |
View Report |
Officers. Officer name: Mr David Anthony Haworth. Appointment date: 2020-03-11. |
2020-03-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-20 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-05 |
View Report |
Persons with significant control. Change date: 2018-05-21. Psc name: Mr Giuseppe Gallo. |
2019-06-03 |
View Report |
Officers. Officer name: Mr Giuseppe Gallo. Change date: 2018-05-21. |
2019-05-31 |
View Report |
Officers. Change date: 2018-05-21. Officer name: Mr Ron Anderson. |
2019-05-31 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-24 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-30 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-08 |
View Report |
Address. New address: Studio 34 65 Alfred Road London W2 5EU. Old address: 2 May Bate Avenue May Bate Avenue Kingston upon Thames Surrey KT2 5UR United Kingdom. Change date: 2017-08-22. |
2017-08-22 |
View Report |
Capital. Date: 2017-07-11. |
2017-07-28 |
View Report |
Capital. Capital allotment shares. |
2017-07-28 |
View Report |
Resolution. Description: Resolutions. |
2017-07-21 |
View Report |
Capital. Capital name of class of shares. |
2017-07-19 |
View Report |
Officers. Appointment date: 2017-07-05. Officer name: Mr Ron Anderson. |
2017-07-05 |
View Report |
Officers. Officer name: Ms Valeria Piovesana. Appointment date: 2017-07-05. |
2017-07-05 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-14 |
View Report |
Incorporation. Capital: GBP 100 |
2016-05-21 |
View Report |