Date | Description |
2024-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-21 |
delete source_ip 92.205.12.225 |
2023-03-21 |
insert source_ip 54.36.31.145 |
2023-01-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2022-02-16 |
delete source_ip 185.119.173.48 |
2022-02-16 |
insert source_ip 92.205.12.225 |
2022-01-07 |
insert sic_code 62090 - Other information technology service activities |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES |
2021-02-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP-COMMS LTD |
2021-02-22 |
update statutory_documents CESSATION OF ANDREW GERARD MCATEE AS A PSC |
2021-02-22 |
update statutory_documents CESSATION OF PAUL MULRAINEY AS A PSC |
2021-01-30 |
update statutory_documents CESSATION OF DAVID STEWARD IRVING AS A PSC |
2021-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID IRVING |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-29 |
delete about_pages_linkeddomain teamviewer.com |
2020-06-29 |
delete contact_pages_linkeddomain teamviewer.com |
2020-06-29 |
delete index_pages_linkeddomain teamviewer.com |
2020-06-29 |
delete terms_pages_linkeddomain teamviewer.com |
2020-06-29 |
insert about_pages_linkeddomain anydesk.com |
2020-06-29 |
insert contact_pages_linkeddomain anydesk.com |
2020-06-29 |
insert index_pages_linkeddomain anydesk.com |
2020-06-29 |
insert terms_pages_linkeddomain anydesk.com |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MULRAINEY / 20/12/2019 |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
2019-09-29 |
delete source_ip 88.208.252.206 |
2019-09-29 |
insert source_ip 185.119.173.48 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
2018-01-07 |
delete sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2018-01-07 |
insert sic_code 77330 - Renting and leasing of office machinery and equipment (including computers) |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-09 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-12-09 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-12-05 |
insert about_pages_linkeddomain youtube.com |
2017-12-05 |
insert contact_pages_linkeddomain youtube.com |
2017-12-05 |
insert index_pages_linkeddomain 3cx.com |
2017-12-05 |
insert index_pages_linkeddomain youtube.com |
2017-12-05 |
insert product_pages_linkeddomain youtube.com |
2017-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-02-09 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-09 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-27 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
2016-03-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-04 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-09 => 2015-12-09 |
2016-01-08 |
update returns_next_due_date 2016-01-06 => 2017-01-06 |
2015-12-23 |
update statutory_documents 09/12/15 FULL LIST |
2015-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERARD MCATEE / 23/12/2015 |
2015-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWARD IRVING / 23/12/2015 |
2015-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW GERARD MCATEE / 23/12/2015 |
2015-09-14 |
update statutory_documents 29/04/15 STATEMENT OF CAPITAL GBP 60000 |
2015-08-14 |
update statutory_documents ADOPT ARTICLES 29/04/2015 |
2015-08-14 |
update statutory_documents POTENTIAL CONFLICT OF INTERESTS AND TO CAPITALISE THE SUM OF £9000 STANDING AT THE CREDIT OF THE COMPANYS PROFIT AND LOSS ACCOUNT 29/04/2015 |
2015-07-09 |
update num_mort_outstanding 2 => 0 |
2015-07-09 |
update num_mort_satisfied 1 => 3 |
2015-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-05-26 |
update founded_year 1873 => null |
2015-02-07 |
update returns_last_madeup_date 2013-12-09 => 2014-12-09 |
2015-02-07 |
update returns_next_due_date 2015-01-06 => 2016-01-06 |
2015-01-19 |
update statutory_documents 09/12/14 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-12-15 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2012-12-09 => 2013-12-09 |
2014-03-07 |
update returns_next_due_date 2014-01-06 => 2015-01-06 |
2014-02-10 |
update statutory_documents 09/12/13 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-30 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update returns_last_madeup_date 2011-12-09 => 2012-12-09 |
2013-06-24 |
update returns_next_due_date 2013-01-06 => 2014-01-06 |
2013-05-28 |
update website_status FlippedRobotsTxt => OK |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-12-13 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-12-12 |
update statutory_documents 09/12/12 FULL LIST |
2012-10-26 |
delete address 63 Kelvin Road North, Lenziemill Industrial Estate, Cumbernauld G67 2BA |
2012-10-26 |
insert fax 0044 (0)1236 899087 |
2012-10-26 |
insert phone 0044 (0)1236 735518 |
2012-10-26 |
update founded_year 1873 |
2011-12-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents 09/12/11 FULL LIST |
2010-12-17 |
update statutory_documents 09/12/10 FULL LIST |
2010-11-15 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-10-07 |
update statutory_documents DIRECTOR APPOINTED PAUL MULRAINEY |
2010-10-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-10-07 |
update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 51000 |
2009-12-16 |
update statutory_documents 09/12/09 FULL LIST |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERARD MCATEE / 08/12/2009 |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWARD IRVING / 08/12/2009 |
2009-11-19 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-12-15 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCATEE / 10/12/2007 |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
2008-12-04 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
2007-09-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2006-12-22 |
update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
2006-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2005-12-14 |
update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
2005-11-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/05/05 |
2005-09-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-09 |
update statutory_documents COMPANY NAME CHANGED
MAGNET PRODUCTIONS LTD.
CERTIFICATE ISSUED ON 09/08/05 |
2005-07-28 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-07-28 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-07-28 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2005-07-28 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2005-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-16 |
update statutory_documents SECRETARY RESIGNED |
2005-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2004-11-26 |
update statutory_documents RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
2004-03-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-03-11 |
update statutory_documents RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS |
2004-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-11 |
update statutory_documents SECRETARY RESIGNED |
2002-12-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |