Date | Description |
2024-03-09 |
delete address St Michaels Church Hall,
18 Peppard Road,
Sonning Common,
RG4 9SU |
2024-03-09 |
delete source_ip 77.72.1.15 |
2024-03-09 |
insert address Flackwell Heath Community Centre,
1 Swains Lane,
Flackwell Heath
HP10 9BN |
2024-03-09 |
insert source_ip 185.194.90.19 |
2023-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SINCLAIR CHRISTOPHER SEYMOUR BEECHAM |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-19 |
delete address Theatre College
Loddon Hall,
Loddon Road,
RG10 9JA |
2023-04-19 |
insert address Reades Lane,
Sonning Common,
RG4 9LN |
2023-04-17 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2023-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-03-18 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES |
2021-07-26 |
delete address Theatre College
Chiltern Edge School,
Reades Lane,
RG4 9LN |
2021-07-26 |
insert address St Michaels Church Hall,
18 Peppard Road,
Sonning Common,
RG4 9SU |
2021-07-26 |
insert address Theatre College
Loddon Hall,
Loddon Road,
RG10 9JA |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-28 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
2020-03-29 |
delete source_ip 77.72.1.16 |
2020-03-29 |
insert source_ip 77.72.1.15 |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
2020-01-20 |
delete source_ip 82.12.129.211 |
2020-01-20 |
insert source_ip 77.72.1.16 |
2020-01-20 |
update robots_txt_status www.jgdance.co.uk: 404 => 200 |
2020-01-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-01-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-12-30 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2019-09-20 |
delete address The Dutch Barn,Unit 10c Sheeplands Farm,Wargrave,RG10 8DL |
2019-09-20 |
insert address Office 3, Chiltern Chambers, St Peters Avenue, Caversham, Reading, RG4 7DH |
2019-09-20 |
update primary_contact The Dutch Barn,Unit 10c Sheeplands Farm,Wargrave,RG10 8DL => Office 3, Chiltern Chambers, St Peters Avenue, Caversham, Reading, RG4 7DH |
2019-09-07 |
delete address THE DUTCH BARN UNIT 10C SHEEPLANDS FARM WARGRAVE BERKSHIRE ENGLAND RG10 8DL |
2019-09-07 |
insert address OFFICE 3, CHILTERN CHAMBERS ST PETERS AVENUE CAVERSHAM READING BERKSHIRE ENGLAND RG4 7DH |
2019-09-07 |
update registered_address |
2019-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2019 FROM
THE DUTCH BARN UNIT 10C
SHEEPLANDS FARM
WARGRAVE
BERKSHIRE
RG10 8DL
ENGLAND |
2019-07-22 |
delete source_ip 88.208.252.239 |
2019-07-22 |
insert address The Dutch Barn,Unit 10c Sheeplands Farm,Wargrave,RG10 8DL |
2019-07-22 |
insert index_pages_linkeddomain annkoskaagency.com |
2019-07-22 |
insert index_pages_linkeddomain creativecapture-photography.co.uk |
2019-07-22 |
insert index_pages_linkeddomain west-service.co.uk |
2019-07-22 |
insert source_ip 82.12.129.211 |
2019-07-22 |
update robots_txt_status www.jgdance.co.uk: 200 => 404 |
2019-03-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-03-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SINCLAIR CHRISTOPHER SEYMOUR BEECHAM / 18/02/2019 |
2019-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
2019-02-01 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-05-09 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-09 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-04 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2018-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
2017-07-29 |
delete address Melody House, Gillott's Corner, Henley-on-Thames, Oxon RG9 1QU |
2017-07-29 |
insert address The Dutch Barn, Unit 10c, Sheeplands Farm, Wargrave, Berks. RG10 8DL |
2017-07-29 |
update primary_contact Melody House, Gillott's Corner, Henley-on-Thames, Oxon RG9 1QU => The Dutch Barn, Unit 10c, Sheeplands Farm, Wargrave, Berks. RG10 8DL |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-24 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
2017-02-08 |
delete address MELODY HOUSE 198 GREYS ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1QU |
2017-02-08 |
insert address THE DUTCH BARN UNIT 10C SHEEPLANDS FARM WARGRAVE BERKSHIRE ENGLAND RG10 8DL |
2017-02-08 |
update registered_address |
2017-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2017 FROM
MELODY HOUSE 198 GREYS ROAD
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 1QU |
2016-11-15 |
delete source_ip 213.171.218.221 |
2016-11-15 |
insert source_ip 88.208.252.239 |
2016-03-11 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-03-11 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-11 |
update returns_last_madeup_date 2015-02-07 => 2016-02-07 |
2016-03-11 |
update returns_next_due_date 2016-03-06 => 2017-03-07 |
2016-02-23 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-02-18 |
update statutory_documents 07/02/16 FULL LIST |
2015-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SINCLAIR CHRISTOPHER SEYMOUR BEECHAM / 10/12/2015 |
2015-03-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-03-07 |
update returns_last_madeup_date 2014-02-07 => 2015-02-07 |
2015-03-07 |
update returns_next_due_date 2015-03-07 => 2016-03-06 |
2015-02-27 |
update statutory_documents 07/02/15 FULL LIST |
2015-02-10 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-22 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address MELODY HOUSE 198 GREYS ROAD HENLEY-ON-THAMES OXFORDSHIRE ENGLAND RG9 1QU |
2014-03-07 |
insert address MELODY HOUSE 198 GREYS ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1QU |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-07 => 2014-02-07 |
2014-03-07 |
update returns_next_due_date 2014-03-07 => 2015-03-07 |
2014-02-24 |
update statutory_documents 07/02/14 FULL LIST |
2014-01-21 |
insert address Melody House, Gillott's Corner, Henley-on-Thames, Oxon RG9 1QU |
2014-01-21 |
update primary_contact null => Melody House, Gillott's Corner, Henley-on-Thames, Oxon RG9 1QU |
2013-11-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JOHN LAYTON |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
update returns_last_madeup_date 2012-02-07 => 2013-02-07 |
2013-06-25 |
update returns_next_due_date 2013-03-07 => 2014-03-07 |
2013-05-29 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-02-20 |
update statutory_documents 07/02/13 FULL LIST |
2012-12-20 |
delete email in..@m-photo.co.uk |
2012-12-20 |
delete email mp..@btinternet.com |
2012-12-20 |
delete phone 07771 544443 |
2012-12-20 |
insert phone 01491 572000 |
2012-12-20 |
update description |
2012-05-31 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-02-10 |
update statutory_documents 07/02/12 FULL LIST |
2011-06-10 |
update statutory_documents CURRSHO FROM 28/02/2012 TO 31/08/2011 |
2011-02-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |