SAMLING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-27 => 2024-12-27
2024-04-06 delete chairman Adrian Gifford
2024-04-06 delete person Adrian Gifford
2024-04-06 delete person Bryan K. Sanderson
2024-04-06 insert person Marie McLaughlin
2024-04-06 insert person Rupert Tyler
2024-04-06 insert person Sir David Bell
2024-04-06 update person_description Alex Hassell => Alex Hassell
2024-04-06 update person_description Caroline Dowdle => Caroline Dowdle
2024-04-06 update person_description Simon Lepper => Simon Lepper
2024-04-06 update person_title Alex Hassell: Artist Programme, March 2019. Photo Credit => Artist Programme Masterclass With Baritone Redmond Sanders ( Top ) and Tenor Steven Van Der Linden ( below ) . Photos
2024-04-06 update person_title James Baillieu: Senior Professor in Ensemble Piano at the Royal Academy => Senior Professor at the Royal Academy of Music
2023-10-14 delete management_pages_linkeddomain seehamlet.co.uk
2023-10-14 insert management_pages_linkeddomain harrisonparrott.com
2023-10-14 insert management_pages_linkeddomain imgartists.com
2023-10-14 insert management_pages_linkeddomain james-baillieu.com
2023-10-14 insert management_pages_linkeddomain jonathanware.org
2023-10-14 insert management_pages_linkeddomain josephmiddleton.com
2023-10-14 insert management_pages_linkeddomain wehmeyermanagement.com
2023-10-14 update person_description Alex Hassell => Alex Hassell
2023-10-14 update person_description James Baillieu => James Baillieu
2023-10-14 update person_title James Baillieu: null => Senior Professor in Ensemble Piano at the Royal Academy
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES
2023-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID TRAPP / 20/07/2023
2023-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID TRAPP / 20/07/2023
2023-06-18 update person_description Simon Lepper => Simon Lepper
2023-06-07 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 30/05/2023
2023-05-31 update statutory_documents DIRECTOR APPOINTED MR RUPERT DAVID TYLER
2023-05-31 update statutory_documents CESSATION OF ADRIAN CLIVE GIFFORD AS A PSC
2023-04-20 update person_title Jonathan Ware: null => Artist Pianist Emily Hoh, Samling Artist Programme, Marchmont House. Photo Credit
2023-04-20 update person_title Patricia MacMahon: null => Sir Mark Elder, Samling Artist Programme, Marchmont House. Photo Credit; Artist Bridget Esler, Samling Artist Programme, Marchmont House. Photo Credit
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-27 => 2023-12-27
2023-01-20 update person_description Jonathan Ware => Jonathan Ware
2022-12-03 insert person Paul-Emmanuel Thomas
2022-12-03 update person_description Joseph Middleton => Joseph Middleton
2022-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES
2022-03-29 insert registration_number SC051568
2022-03-29 update person_description Adrian Gifford => Adrian Gifford
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-27 => 2022-12-27
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, NO UPDATES
2021-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-10-05 update person_title Sir Thomas Allen: Patron of Samling Institute for Young Artists; Patron => Artist; Patron of Samling Institute for Young Artists; Patron
2021-08-26 insert management_pages_linkeddomain independenttalent.com
2021-08-26 update person_description Jane Shuttleworth => Jane Shuttleworth
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-27
2021-02-08 delete source_ip 98.129.229.236
2021-02-08 insert source_ip 82.71.204.30
2021-02-08 update accounts_next_due_date 2021-03-27 => 2021-01-31
2021-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-27 => 2021-03-27
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-27 => 2020-12-27
2019-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES
2019-08-19 insert management_pages_linkeddomain seehamlet.co.uk
2019-08-19 update person_description Alex Hassell => Alex Hassell
2019-04-19 insert otherexecutives Mandy Demetriou
2019-04-19 delete person Claire Morley
2019-04-19 delete person Robert Bowman
2019-04-19 insert address Community Centre Gilesgate Hexham Northumberland NE46 3NP
2019-04-19 insert person Jane Shuttleworth
2019-04-19 insert person Mandy Demetriou
2019-04-19 insert person Sir John Tomlinson
2019-04-19 insert phone 01434 602885
2019-04-19 update primary_contact null => Community Centre Gilesgate Hexham Northumberland NE46 3NP
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-27 => 2019-12-27
2018-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES
2018-10-07 insert company_previous_name THE SAMLING FOUNDATION
2018-10-07 update name THE SAMLING FOUNDATION => SAMLING INSTITUTE FOR YOUNG ARTISTS
2018-09-06 update statutory_documents COMPANY NAME CHANGED THE SAMLING FOUNDATION CERTIFICATE ISSUED ON 06/09/18
2018-09-06 update statutory_documents NE01 FILED
2018-08-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-28 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2018-08-28 update statutory_documents CHANGE OF NAME 22/10/2017
2018-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWMAN
2018-03-18 insert person Alex Jennings
2018-03-18 insert person Michael Chance
2018-01-08 update account_category FULL => SMALL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-27 => 2018-12-27
2017-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES
2017-10-02 insert person Audrey Macnaughton
2017-09-14 update statutory_documents DIRECTOR APPOINTED MRS AUDREY MACNAUGHTON
2017-09-07 update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY PENNIE
2017-06-24 insert person John Pennie
2017-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER MCKECHNIE
2017-03-06 delete person John Walker
2017-03-06 delete person Mary Emmett
2017-03-06 insert person Claire Morley
2017-03-06 insert person Peter Keenan
2016-12-23 insert person James Garnon
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-27 => 2017-12-27
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-09-25 insert person Simon Lepper
2016-09-08 update accounts_last_madeup_date 2015-03-27 => 2015-03-31
2016-01-31 insert person David Gowland
2016-01-31 insert person Valentina di Taranto
2016-01-31 update person_description Tim Carroll => Tim Carroll
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-27
2016-01-08 update accounts_next_due_date 2015-12-27 => 2016-12-27
2015-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-11-09 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-11-09 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-11-08 update person_description Tim Carroll => Tim Carroll
2015-10-06 update statutory_documents 28/09/15 NO MEMBER LIST
2015-09-17 insert person John Walker
2015-06-11 delete registration_number 112032
2015-06-11 delete source_ip 213.52.224.83
2015-06-11 insert index_pages_linkeddomain etapestry.com
2015-06-11 insert registration_number 1112032
2015-06-11 insert source_ip 98.129.229.236
2015-06-11 update robots_txt_status www.samling.org.uk: 404 => 200
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-27 => 2015-12-27
2014-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-12-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-12-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-12-05 insert person Joseph Middleton
2014-12-05 insert person Tim Carroll
2014-11-10 update statutory_documents 28/09/14 NO MEMBER LIST
2014-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER BOWMAN
2014-08-27 delete person Jen Bowman
2014-07-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER BOWMAN
2014-07-18 insert person Dr Tony Trapp
2014-07-18 insert person Stephen King
2014-06-10 update statutory_documents DIRECTOR APPOINTED DR ANTONY DAVID TRAPP
2014-02-28 update website_status DomainNotFound => OK
2014-02-28 update person_description David Syrus => David Syrus
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-27 => 2014-12-27
2013-12-31 update website_status OK => DomainNotFound
2013-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-12-16 delete index_pages_linkeddomain thesagegateshead.org
2013-12-16 delete phone 0191 443 4661
2013-12-02 update person_description Audrey Hyland => Audrey Hyland
2013-12-02 update person_description Joan Rodgers => Joan Rodgers
2013-11-17 delete index_pages_linkeddomain wigmore-hall.org.uk
2013-11-17 delete phone 020 7935 2141
2013-11-17 insert index_pages_linkeddomain thesagegateshead.org
2013-11-17 insert phone 0191 443 4661
2013-11-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2013-11-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-10-31 delete index_pages_linkeddomain thesagegateshead.org
2013-10-31 delete phone 0191 443 4661
2013-10-31 insert index_pages_linkeddomain wigmore-hall.org.uk
2013-10-31 insert phone 020 7935 2141
2013-10-17 update statutory_documents 28/09/13 NO MEMBER LIST
2013-08-26 insert index_pages_linkeddomain thesagegateshead.org
2013-08-26 insert phone 0191 443 4661
2013-08-11 delete person Claire Murphy
2013-08-11 update person_description Roger Vignoles => Roger Vignoles
2013-06-23 delete sic_code 8022 - Technical & vocational secondary
2013-06-23 insert sic_code 85320 - Technical and vocational secondary education
2013-06-23 update returns_last_madeup_date 2011-09-28 => 2012-09-28
2013-06-23 update returns_next_due_date 2012-10-26 => 2013-10-26
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-27 => 2013-12-27
2013-02-14 delete person Annelise Andersen
2013-02-14 update person_description Adrian Gifford
2013-02-14 update person_description Bryan K. Sanderson
2013-02-14 update person_description Christopher Robson
2013-02-14 update person_description Claire Murphy
2013-02-14 update person_description Heather Anderson
2013-02-14 update person_description Jen Bowman
2013-02-14 update person_description Karon Wright
2013-02-14 update person_description Robert Bowman
2013-02-14 update person_description Roger McKechnie
2012-11-20 delete person Paul Farrington
2012-11-13 update statutory_documents 28/09/12 NO MEMBER LIST
2012-10-24 delete person Andrew Novell
2012-10-24 insert person Annelise Andersen
2012-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2011-11-10 update statutory_documents 28/09/11 NO MEMBER LIST
2011-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CLIVE GIFFORD / 28/09/2011
2011-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT ROBSON / 28/09/2011
2011-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KAYE SANDERSON OBE / 28/09/2011
2011-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOWMAN / 28/09/2011
2011-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTONY NIGEL MCKECHNIE / 28/09/2011
2011-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. JENNIFER BOWMAN / 28/09/2011
2011-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2010-11-12 update statutory_documents SECRETARY APPOINTED MRS JENNIFER BOWMAN
2010-11-12 update statutory_documents 28/09/10 NO MEMBER LIST
2010-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA SHEARS
2010-10-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA SHEARS
2010-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2009-11-17 update statutory_documents 28/09/09 NO MEMBER LIST
2009-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-07-19 update statutory_documents DIRECTOR APPOINTED MR BRYAN KAYE SANDERSON
2009-07-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PATRICK HAZLEHURST
2009-03-25 update statutory_documents ANNUAL RETURN MADE UP TO 28/09/08
2008-12-15 update statutory_documents SECRETARY APPOINTED MRS LINDA GRACE SHEARS
2008-12-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY JENNIFER BOWMAN
2008-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2007-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-24 update statutory_documents ANNUAL RETURN MADE UP TO 28/09/07
2007-07-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 27/03/07
2006-11-03 update statutory_documents ANNUAL RETURN MADE UP TO 28/09/06
2006-07-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-07 update statutory_documents AGREEMENT SEC 320 18/01/06
2005-09-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION