Total Documents | 170 |
---|
Total Pages | 914 |
---|
9 January 2024 | Satisfaction of charge 054328670002 in part |
---|---|
9 January 2024 | Satisfaction of charge 1 in full |
9 January 2024 | Satisfaction of charge 054328670002 in full |
30 September 2023 | Accounts for a small company made up to 31 December 2022 |
10 May 2023 | Confirmation statement made on 28 April 2023 with no updates |
11 November 2022 | Registered office address changed from 2-4 Rufus Street First Floor London N1 6PE England to Third Floor the Old Pump House 19 Hooper Street Aldgate London E1 8BU on 11 November 2022 |
27 September 2022 | Accounts for a small company made up to 31 December 2021 |
29 April 2022 | Confirmation statement made on 28 April 2022 with updates |
30 December 2021 | Accounts for a small company made up to 31 December 2020 |
10 May 2021 | Confirmation statement made on 28 April 2021 with no updates |
4 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 |
4 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 |
18 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 |
18 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 |
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates |
20 January 2020 | Termination of appointment of Jean-Pierre Nadir Benabadji as a director on 15 January 2020 |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 |
3 October 2019 | Amended audit exemption subsidiary accounts made up to 31 December 2018 |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 |
13 May 2019 | Confirmation statement made on 28 April 2019 with no updates |
17 October 2018 | Resolutions
|
12 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 |
12 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 |
12 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates |
4 October 2017 | Registered office address changed from Laser House Third Floor Goswell Road London EC1V 7DY England to 2-4 Rufus Street First Floor London N1 6PE on 4 October 2017 |
4 October 2017 | Registered office address changed from Laser House Third Floor Goswell Road London EC1V 7DY England to 2-4 Rufus Street First Floor London N1 6PE on 4 October 2017 |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
12 July 2016 | Registered office address changed from Dunstan House 14a St. Cross Street London EC1N 8XA to Laser House Third Floor, 132-140 Goswell Road London EC1V 7DY on 12 July 2016 |
12 July 2016 | Registered office address changed from Laser House Third Floor, 132-140 Goswell Road London EC1V 7DY England to Laser House Third Floor Goswell Road London EC1V 7DY on 12 July 2016 |
12 July 2016 | Registered office address changed from Laser House Third Floor, 132-140 Goswell Road London EC1V 7DY England to Laser House Third Floor Goswell Road London EC1V 7DY on 12 July 2016 |
12 July 2016 | Registered office address changed from Dunstan House 14a St. Cross Street London EC1N 8XA to Laser House Third Floor, 132-140 Goswell Road London EC1V 7DY on 12 July 2016 |
3 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
5 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 |
5 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 |
12 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
6 August 2014 | Full accounts made up to 31 December 2013 |
6 August 2014 | Full accounts made up to 31 December 2013 |
17 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
21 August 2013 | Registration of charge 054328670002 |
21 August 2013 | Registration of charge 054328670002 |
20 August 2013 | Full accounts made up to 31 December 2012 |
20 August 2013 | Full accounts made up to 31 December 2012 |
11 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders |
11 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders |
11 September 2012 | Full accounts made up to 31 December 2011 |
11 September 2012 | Full accounts made up to 31 December 2011 |
29 November 2011 | Total exemption small company accounts made up to 31 December 2010 |
29 November 2011 | Total exemption small company accounts made up to 31 December 2010 |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders |
21 October 2011 | Termination of appointment of Stafford Saint as a director |
21 October 2011 | Termination of appointment of Stafford Saint as a director |
8 October 2011 | Particulars of a mortgage or charge / charge no: 1 |
8 October 2011 | Particulars of a mortgage or charge / charge no: 1 |
25 August 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 |
25 August 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 |
25 August 2011 | Registered office address changed from Black Bull Yard 24-28a Unit Go1 Hatton Wall Farringdon London EC1N 8JH on 25 August 2011 |
25 August 2011 | Registered office address changed from Black Bull Yard 24-28a Unit Go1 Hatton Wall Farringdon London EC1N 8JH on 25 August 2011 |
8 March 2011 | Director's details changed for Jean-Pierre Nadir Benabadji on 26 January 2011 |
8 March 2011 | Director's details changed for Jean-Pierre Nadir Benabadji on 26 January 2011 |
3 February 2011 | Change of share class name or designation |
3 February 2011 | Termination of appointment of Troy Collins as a director |
3 February 2011 | Appointment of Herve Lemoine as a director |
3 February 2011 | Termination of appointment of Andrew Bredon as a secretary |
3 February 2011 | Particulars of variation of rights attached to shares |
3 February 2011 | Appointment of Jean-Pierre Nadir Benabadji as a director |
3 February 2011 | Termination of appointment of Andrew Bredon as a director |
3 February 2011 | Appointment of Jean-Pierre Nadir Benabadji as a director |
3 February 2011 | Change of share class name or designation |
3 February 2011 | Appointment of Herve Lemoine as a director |
3 February 2011 | Resolutions
|
3 February 2011 | Particulars of variation of rights attached to shares |
3 February 2011 | Particulars of variation of rights attached to shares |
3 February 2011 | Termination of appointment of Andrew Bredon as a secretary |
3 February 2011 | Termination of appointment of Andrew Bredon as a director |
3 February 2011 | Particulars of variation of rights attached to shares |
3 February 2011 | Resolutions
|
3 February 2011 | Termination of appointment of Troy Collins as a director |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders |
28 September 2010 | Secretary's details changed for Andrew Bredon on 28 September 2010 |
28 September 2010 | Secretary's details changed for Andrew Bredon on 28 September 2010 |
2 July 2010 | Registered office address changed from Studio 98 95 Wilton Road Victoria London SW1V 1BZ on 2 July 2010 |
2 July 2010 | Registered office address changed from Studio 98 95 Wilton Road Victoria London SW1V 1BZ on 2 July 2010 |
2 July 2010 | Registered office address changed from Studio 98 95 Wilton Road Victoria London SW1V 1BZ on 2 July 2010 |
1 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders |
1 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
7 July 2009 | Return made up to 22/04/09; full list of members |
7 July 2009 | Return made up to 22/04/09; full list of members |
9 March 2009 | Return made up to 22/04/08; full list of members |
9 March 2009 | Return made up to 22/04/08; full list of members |
18 September 2008 | Ad 31/03/08\gbp si 12@1=12\gbp ic 10/22\ |
18 September 2008 | Ad 31/03/08\gbp si 12@1=12\gbp ic 10/22\ |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 |
15 September 2008 | Director appointed andrew moss bredon |
15 September 2008 | Nc inc already adjusted 20/06/08 |
15 September 2008 | Director appointed andrew moss bredon |
15 September 2008 | Nc inc already adjusted 20/06/08 |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
18 August 2008 | S-div |
18 August 2008 | Memorandum and Articles of Association |
18 August 2008 | Resolutions
|
18 August 2008 | Memorandum and Articles of Association |
18 August 2008 | S-div |
18 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
14 September 2007 | Return made up to 22/04/07; full list of members |
14 September 2007 | Return made up to 22/04/07; full list of members |
10 September 2007 | New director appointed |
10 September 2007 | Director's particulars changed |
10 September 2007 | New director appointed |
10 September 2007 | Director's particulars changed |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 |
12 June 2006 | Return made up to 22/04/06; full list of members |
12 June 2006 | Location of register of members |
12 June 2006 | Return made up to 22/04/06; full list of members |
12 June 2006 | Location of register of members |
12 June 2006 | Registered office changed on 12/06/06 from: studio 98 95 wilton road victoria london SW1V 1BZ |
12 June 2006 | Location of debenture register |
12 June 2006 | Location of debenture register |
12 June 2006 | Registered office changed on 12/06/06 from: studio 98 95 wilton road victoria london SW1V 1BZ |
28 September 2005 | Director's particulars changed |
28 September 2005 | Director's particulars changed |
8 August 2005 | Resolutions
|
8 August 2005 | Resolutions
|
24 June 2005 | Director's particulars changed |
24 June 2005 | Director's particulars changed |
10 June 2005 | Director resigned |
10 June 2005 | New secretary appointed |
10 June 2005 | New director appointed |
10 June 2005 | Director resigned |
10 June 2005 | New director appointed |
10 June 2005 | Secretary resigned |
10 June 2005 | Secretary resigned |
10 June 2005 | New secretary appointed |
7 June 2005 | Registered office changed on 07/06/05 from: 14 fernbank close walderslade chatham kent ME5 9NH |
7 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 |
7 June 2005 | Registered office changed on 07/06/05 from: 14 fernbank close walderslade chatham kent ME5 9NH |
7 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 |
2 June 2005 | Company name changed dialglobe LIMITED\certificate issued on 02/06/05 |
2 June 2005 | Company name changed dialglobe LIMITED\certificate issued on 02/06/05 |
22 April 2005 | Incorporation |
22 April 2005 | Incorporation |