Date | Description |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-07 |
delete address 28 CHURCH ROAD STANMORE MIDDLESEX ENGLAND HA7 4XR |
2021-07-07 |
insert address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ |
2021-07-07 |
update registered_address |
2021-07-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JANET VIOLA / 30/06/2021 |
2021-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2021 FROM
28 CHURCH ROAD STANMORE
MIDDLESEX
HA7 4XR
ENGLAND |
2021-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANET VIOLA / 30/06/2021 |
2021-06-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KERRY HAMILTON / 30/06/2021 |
2021-06-07 |
delete address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ |
2021-06-07 |
insert address 28 CHURCH ROAD STANMORE MIDDLESEX ENGLAND HA7 4XR |
2021-06-07 |
update registered_address |
2021-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2021 FROM
73 CORNHILL
LONDON
EC3V 3QQ
UNITED KINGDOM |
2021-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANET VIOLA / 19/05/2021 |
2021-05-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KERRY HAMILTON / 19/05/2021 |
2021-02-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JANET VIOLA / 09/02/2021 |
2021-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANET VIOLA / 09/02/2021 |
2021-02-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KERRY HAMILTON / 09/02/2021 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-19 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON UNITED KINGDOM N20 0LH |
2020-10-30 |
insert address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ |
2020-10-30 |
update registered_address |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
2020-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2020 FROM
EDELMAN HOUSE 1238 HIGH ROAD
WHETSTONE
LONDON
N20 0LH
UNITED KINGDOM |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
delete sic_code 85320 - Technical and vocational secondary education |
2019-10-07 |
insert sic_code 85100 - Pre-primary education |
2019-10-07 |
insert sic_code 85590 - Other education n.e.c. |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-07 |
delete address UNIT D, GREAT EASTERN ENTERPRISE 3 MILLHARBOUR LONDON E14 9XP |
2017-01-07 |
insert address EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON UNITED KINGDOM N20 0LH |
2017-01-07 |
update registered_address |
2016-12-20 |
delete company_previous_name LANTERNS ARTS CENTRE LIMITED |
2016-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2016 FROM
UNIT D, GREAT EASTERN ENTERPRISE 3 MILLHARBOUR
LONDON
E14 9XP |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-12 => 2015-11-12 |
2016-01-08 |
update returns_next_due_date 2015-12-10 => 2016-12-10 |
2015-12-04 |
update statutory_documents 12/11/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
2015-02-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
2015-01-26 |
update statutory_documents 12/11/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-12-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-11-05 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update num_mort_charges 0 => 2 |
2014-02-07 |
update num_mort_outstanding 0 => 2 |
2014-01-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028711020001 |
2014-01-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028711020002 |
2014-01-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2014-01-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2013-12-13 |
update statutory_documents 12/11/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-23 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-11-22 |
update statutory_documents 12/11/12 FULL LIST |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-16 |
update statutory_documents 12/11/11 FULL LIST |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-07 |
update statutory_documents 12/11/10 FULL LIST |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-03-15 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2010 |
2010-03-15 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2010-01-06 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-12-23 |
update statutory_documents 12/11/09 FULL LIST |
2009-03-21 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2009 |
2008-12-17 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
2008-03-07 |
update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2009 |
2008-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2008 FROM
F3-F6 LANTERNS COURT
22 MILLHARBOUR DOCKLANDS
LONDON
E14 9TU |
2007-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-12-03 |
update statutory_documents RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
2007-03-26 |
update statutory_documents 27/01/07 ABSTRACTS AND PAYMENTS |
2007-02-05 |
update statutory_documents 27/01/07 ABSTRACTS AND PAYMENTS |
2006-12-21 |
update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-22 |
update statutory_documents 27/01/06 ABSTRACTS AND PAYMENTS |
2006-01-31 |
update statutory_documents 27/01/06 ABSTRACTS AND PAYMENTS |
2005-12-21 |
update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
2005-11-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-25 |
update statutory_documents 27/01/05 ABSTRACTS AND PAYMENTS |
2005-02-21 |
update statutory_documents REPORT RE. VOLUNTARY ARRANGMENT |
2004-12-23 |
update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
2004-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-16 |
update statutory_documents O/C - REPLACEMENT OF SUPERVISORS |
2004-02-27 |
update statutory_documents RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
2004-02-03 |
update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
2003-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2003-01-02 |
update statutory_documents RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
2002-08-06 |
update statutory_documents RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS |
2002-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-11-16 |
update statutory_documents RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-23 |
update statutory_documents SECRETARY RESIGNED |
2000-06-29 |
update statutory_documents RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS; AMEND |
2000-06-29 |
update statutory_documents RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS; AMEND |
2000-06-29 |
update statutory_documents RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS; AMEND |
2000-03-10 |
update statutory_documents RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS |
2000-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98 |
1999-01-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99 |
1998-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/96 |
1998-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97 |
1998-11-19 |
update statutory_documents RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS |
1997-11-28 |
update statutory_documents RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS |
1997-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95 |
1997-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/94 |
1997-02-25 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1997-02-25 |
update statutory_documents FIRST GAZETTE |
1997-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/97 FROM:
F3 LANTERNS COURT
22 MILLHARBOUR DOCKLANDS
LONDON
E14 9TU |
1997-02-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-02-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-02-24 |
update statutory_documents RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS |
1996-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/96 FROM:
43 CANTELUPE ROAD
EAST GRINSTEAD
WEST SUSSEX
RH19 3BL |
1996-10-16 |
update statutory_documents COMPANY NAME CHANGED
LANTERNS ARTS CENTRE LIMITED
CERTIFICATE ISSUED ON 17/10/96 |
1995-06-19 |
update statutory_documents AUDITOR'S RESIGNATION |
1995-02-10 |
update statutory_documents RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS |
1993-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/93 FROM:
43 CANTELUPE ROAD
EAST GRINSTEAD
WEST SUSSEX RH19 3BL |
1993-12-01 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-12-01 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1993-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |