GOLDEN THREAD GALLERY - 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 2023-12-31 => 2024-12-31
2023-10-20 delete address 84- 94 Great Patrick Street, Belfast BT1 2LU
2023-10-20 delete contact_pages_linkeddomain goparkni.co.uk
2023-10-20 delete contact_pages_linkeddomain nidirect.gov.uk
2023-10-20 delete contact_pages_linkeddomain parkme.com
2023-10-20 delete contact_pages_linkeddomain q-park.co.uk
2023-10-20 delete contact_pages_linkeddomain translink.co.uk
2023-10-20 delete contact_pages_linkeddomain visitbritain.com
2023-10-20 insert address Unit 13 Weavers Court Linfield Road Belfast BT12 5GH
2023-10-20 update primary_contact 84- 94 Great Patrick Street, Belfast BT1 2LU => Unit 13 Weavers Court Linfield Road Belfast BT12 5GH
2023-10-20 update website_status InternalTimeout => OK
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
2023-10-07 delete address 84-94 GREAT PATRICK STREET BELFAST BT1 2LU
2023-10-07 insert address UNIT 13 WEAVERS COURT LINFIELD ROAD BELFAST NORTHERN IRELAND BT12 5GH
2023-10-07 update registered_address
2023-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2023 FROM 84-94 GREAT PATRICK STREET BELFAST BT1 2LU
2023-07-22 update website_status OK => InternalTimeout
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-24 insert about_pages_linkeddomain facebook.com
2023-03-24 insert contact_pages_linkeddomain facebook.com
2023-03-24 insert index_pages_linkeddomain facebook.com
2023-03-24 insert management_pages_linkeddomain facebook.com
2023-03-24 insert terms_pages_linkeddomain facebook.com
2023-03-07 update statutory_documents DIRECTOR APPOINTED MR ANDREW DRYLIE
2023-02-15 update statutory_documents DIRECTOR APPOINTED MS SHAN GABRIELLE MCANENA
2023-01-05 delete source_ip 172.67.73.205
2023-01-05 delete source_ip 104.26.12.43
2023-01-05 delete source_ip 104.26.13.43
2023-01-05 insert source_ip 172.67.170.97
2023-01-05 insert source_ip 104.21.28.56
2023-01-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-04 update robots_txt_status www.goldenthreadgallery.co.uk: 0 => 200
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2022-11-02 update robots_txt_status www.goldenthreadgallery.co.uk: 200 => 0
2022-10-01 delete otherexecutives Liz Byrne
2022-10-01 insert otherexecutives Naomi Sheehan
2022-10-01 delete person David Croft
2022-10-01 insert person Naomi Sheehan
2022-10-01 insert person Zoe Meeks
2022-10-01 update person_title Liz Byrne: GTG As Fundraising Officer; Fundraising Officer => Development & Fundraising Officer; GTG As Fundraising Officer
2022-10-01 update robots_txt_status www.goldenthreadgallery.co.uk: 0 => 200
2022-08-27 update robots_txt_status www.goldenthreadgallery.co.uk: 200 => 0
2022-07-28 delete management_pages_linkeddomain communityfoundationni.org
2022-07-28 delete management_pages_linkeddomain vsb.org.uk
2022-07-28 delete person Aine Rafferty
2022-07-28 delete person Matthew Smyth
2022-07-28 delete person VSB Intern
2022-07-28 insert person Gemma Kirkpatrick
2022-07-28 insert person Jennifer Alexander
2022-07-28 update robots_txt_status www.goldenthreadgallery.co.uk: 0 => 200
2022-06-26 update robots_txt_status www.goldenthreadgallery.co.uk: 200 => 0
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-23 delete contact_pages_linkeddomain health-ni.gov.uk
2022-02-08 update statutory_documents DIRECTOR APPOINTED MISS NAOMI SHEEHAN
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-22 insert contact_pages_linkeddomain health-ni.gov.uk
2021-12-22 update robots_txt_status www.goldenthreadgallery.co.uk: 0 => 200
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-09-30 update statutory_documents DIRECTOR APPOINTED MS AMANDA KERR CROFT
2021-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CROFT
2021-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE DIXON
2021-08-29 delete person Amy Laverty
2021-08-29 delete person Amy Ortiz
2021-08-29 insert about_pages_linkeddomain belfastphotofestival.com
2021-08-29 insert about_pages_linkeddomain culturenightbelfast.com
2021-08-29 insert about_pages_linkeddomain outburstarts.com
2021-08-29 insert contact_pages_linkeddomain visitbritain.com
2021-08-29 insert person Matthew Smyth
2021-08-29 update founded_year 1998 => null
2021-06-21 delete otherexecutives Katey Dixon
2021-06-21 insert otherexecutives Amanda Croft
2021-06-21 delete person Katey Dixon
2021-06-21 insert person Aine Rafferty
2021-06-21 insert person Amanda Croft
2021-06-21 insert person Amy Laverty
2021-06-21 insert person Amy Ortiz
2021-06-21 update robots_txt_status www.goldenthreadgallery.co.uk: 200 => 0
2021-05-20 update robots_txt_status www.goldenthreadgallery.co.uk: 0 => 200
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-27 delete person Catherine McLoughlin
2021-01-27 delete person Lisa Malone
2021-01-27 insert management_pages_linkeddomain aica.ie
2021-01-27 insert management_pages_linkeddomain bbeyond.live
2021-01-27 insert management_pages_linkeddomain catalystarts.org.uk
2021-01-27 insert management_pages_linkeddomain cathedralquarterbelfast.com
2021-01-27 insert management_pages_linkeddomain flaxartstudios.org
2021-01-27 insert management_pages_linkeddomain richardspeter.co.uk
2021-01-27 update person_description Peter Richards => Peter Richards
2021-01-27 update robots_txt_status www.goldenthreadgallery.co.uk: 200 => 0
2020-12-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-09-23 update robots_txt_status www.goldenthreadgallery.co.uk: 0 => 200
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 update statutory_documents DIRECTOR APPOINTED MS CATHERINE MARY MCLAUGHLIN
2020-06-13 insert source_ip 172.67.73.205
2020-06-13 update robots_txt_status www.goldenthreadgallery.co.uk: 200 => 0
2020-03-15 delete person Sinead Cameron
2020-03-15 delete person Victoria Dean
2020-03-15 delete source_ip 104.28.14.105
2020-03-15 delete source_ip 104.28.15.105
2020-03-15 insert person Sarah Cathers
2020-03-15 insert person Yasmin Hunter
2020-03-15 insert source_ip 104.26.12.43
2020-03-15 insert source_ip 104.26.13.43
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-01 delete person Chloe Jamieson
2019-12-01 delete person Chloe Morrison
2019-12-01 delete person Sinead McKeever
2019-12-01 insert person Catherine McLoughlin
2019-12-01 insert person Katharine Paisley
2019-12-01 insert person Liz Byrne
2019-12-01 insert person Paul Mulgrew
2019-12-01 insert person Sinead Cameron
2019-12-01 insert person Sophie Daly
2019-12-01 update person_description Lisa Malone => Lisa Malone
2019-12-01 update person_description Mary Foster Stevens => Mary Stevens
2019-12-01 update person_description Peter Richards => Peter Richards
2019-12-01 update person_description Sarah McAvera => Sarah McAvera
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES
2019-08-02 delete person Chloe Morrisson
2019-08-02 insert person Chloe Morrison
2019-08-02 insert person Lisa Malone
2019-08-02 update person_title Chris Downey: Member of the Volunteer Team; Retail => Retail Adviser; Member of the Volunteer Team
2019-08-02 update person_title Mary Foster Stevens: Exhibitions Assistant => Exhibitions Officer
2019-04-27 insert otherexecutives Sarah McAvera
2019-04-27 update person_title Sarah McAvera: Gallery Manager => Deputy Director
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-05 update statutory_documents SECRETARY APPOINTED MR JOE MCVEY
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES
2018-10-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BROLLY
2018-10-05 update statutory_documents CESSATION OF FINOLA CLARE MEREDITH AS A PSC
2018-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FINOLA MEREDITH
2018-10-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BROLLY
2018-10-04 update statutory_documents DIRECTOR APPOINTED MISS KATHERINE MOIRA DIXON
2018-10-04 update statutory_documents DIRECTOR APPOINTED MR JOE MCVEY
2018-08-28 delete chairman Dr. Fionola Meredith
2018-08-28 insert otherexecutives Katey Dixon
2018-08-28 delete person Aaron Cochrane
2018-08-28 delete person Aimee Magee
2018-08-28 delete person Dr. Fionola Meredith
2018-08-28 delete person Roma Cunningham
2018-08-28 insert person Chloe Morrisson
2018-08-28 insert person Katey Dixon
2018-08-28 insert person Lesley Cherry
2018-08-28 insert person Mary Foster Stevens
2018-08-28 insert person Victoria Dean
2018-08-28 update person_description David Croft => David Croft
2018-08-28 update person_description Joe McVey => Joe McVey
2018-08-28 update person_title Joe McVey: Founding Partner of Blueprint Development, Has Worked Extensively in Regeneration and Development, in Local Government and the Private and Community Sectors => Secretary of the Board of Directors
2018-02-28 update website_status FailedRobots => OK
2018-02-28 delete source_ip 104.24.122.178
2018-02-28 delete source_ip 104.24.123.178
2018-02-28 insert source_ip 104.28.14.105
2018-02-28 insert source_ip 104.28.15.105
2018-01-17 update website_status FlippedRobots => FailedRobots
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update website_status OK => FlippedRobots
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-08-01 delete person Chloe Morrison
2017-08-01 delete person Deirdre McKenna
2017-08-01 delete person Judith Malsch
2017-08-01 delete person Lisa Malone
2017-08-01 delete person Ruth Graham
2017-08-01 insert person Aimee Magee
2017-08-01 insert person Catherine McLaughlin
2017-08-01 insert person Chloe Jamieson
2017-08-01 insert person Chris Downey
2017-08-01 insert person Joe McVey
2017-08-01 insert person Roma Cunningham
2017-08-01 update person_description Peter Richards => Peter Richards
2017-08-01 update person_description Sarah McAvera => Sarah McAvera
2017-05-15 delete person Margaret Hart
2017-03-10 insert person Margaret Hart
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-07 delete ceo Peter Richards
2016-07-07 delete about_pages_linkeddomain e2ma.net
2016-07-07 delete contact_pages_linkeddomain e2ma.net
2016-07-07 delete index_pages_linkeddomain e2ma.net
2016-07-07 delete management_pages_linkeddomain e2ma.net
2016-07-07 delete source_ip 217.160.231.32
2016-07-07 delete terms_pages_linkeddomain e2ma.net
2016-07-07 insert about_pages_linkeddomain instagram.com
2016-07-07 insert about_pages_linkeddomain youtube.com
2016-07-07 insert contact_pages_linkeddomain instagram.com
2016-07-07 insert contact_pages_linkeddomain youtube.com
2016-07-07 insert index_pages_linkeddomain instagram.com
2016-07-07 insert index_pages_linkeddomain youtube.com
2016-07-07 insert management_pages_linkeddomain instagram.com
2016-07-07 insert management_pages_linkeddomain youtube.com
2016-07-07 insert source_ip 104.24.122.178
2016-07-07 insert source_ip 104.24.123.178
2016-07-07 insert terms_pages_linkeddomain instagram.com
2016-07-07 insert terms_pages_linkeddomain youtube.com
2016-07-07 update person_title Chloe Morrison: Gallery Intern Career Enhancement Programme => Gallery Intern Career Enhancement Programme 2014 / 16; Gallery Assistant
2016-07-07 update person_title Deirdre McKenna: Engagement Officer => Assistant Education & Outreach Officer
2016-07-07 update person_title Lisa Malone: Project Assistant; Admin => Project Assistant
2016-07-07 update person_title Peter Richards: C.E.O => Gallery Director
2016-07-07 update person_title Ruth Graham: Development => Education & Outreach Officer
2016-04-27 delete source_ip 213.165.77.197
2016-04-27 insert source_ip 217.160.231.32
2016-03-26 update website_status DomainNotFound => OK
2016-03-26 delete otherexecutives Margaret McPollin
2016-03-26 delete person Margaret McPollin
2016-03-26 update person_title Chloe Morrison: Gallery Intern Career Enhancement Programme 2014 / 15 => Gallery Intern Career Enhancement Programme
2016-03-13 update website_status OK => DomainNotFound
2016-01-13 delete source_ip 212.227.192.18
2016-01-13 insert source_ip 213.165.77.197
2016-01-07 update accounts_last_madeup_date 2013-10-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-11-07 update returns_last_madeup_date 2014-10-01 => 2015-10-01
2015-11-07 update returns_next_due_date 2015-10-29 => 2016-10-29
2015-10-18 update statutory_documents 01/10/15 NO MEMBER LIST
2015-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAGGIE MCPOLIN
2015-08-09 update account_ref_month 10 => 3
2015-08-09 update accounts_next_due_date 2015-07-31 => 2015-12-31
2015-07-08 update statutory_documents PREVEXT FROM 31/10/2014 TO 31/03/2015
2015-06-13 insert otherexecutives Tony Hill
2015-06-13 delete about_pages_linkeddomain google.co.uk
2015-06-13 delete about_pages_linkeddomain google.com
2015-06-13 delete address 84-94 Great Patrick Street, Belfast, BT1 2LU, Northern Ireland
2015-06-13 delete address Golden Thread Gallery, 84-94 Great Patrick Street, Belfast, BT1 2LU, Northern Ireland
2015-06-13 delete alias The GOLDEN THREAD GALLERY Ltd
2015-06-13 insert about_pages_linkeddomain tate.org.uk
2015-06-13 insert person Tony Hill
2015-06-13 insert phone 028 90330920
2015-06-13 insert registration_number NIC101097
2015-06-13 update founded_year null => 1998
2015-04-30 update statutory_documents SECRETARY APPOINTED MR PAUL JAMES BROLLY
2015-04-23 update statutory_documents DIRECTOR APPOINTED MR JOHN DICKSON FITZGERALD
2015-04-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER RICHARDS
2014-11-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-11-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-10-24 update statutory_documents 01/10/14 NO MEMBER LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION FULL
2014-07-31 update statutory_documents DIRECTOR APPOINTED MR GEORGE ANTHONY HILL
2014-04-03 update statutory_documents DIRECTOR APPOINTED MR DAVID SAMUEL CROFT
2014-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN DARKE
2014-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SMYTH
2014-02-17 insert about_pages_linkeddomain google.com
2013-12-12 insert address Golden Thread Gallery, 84-94 Great Patrick Street, Belfast, BT1 2LU, Northern Ireland
2013-12-12 update founded_year 1992 => null
2013-11-07 update returns_last_madeup_date 2012-10-01 => 2013-10-01
2013-11-07 update returns_next_due_date 2013-10-29 => 2014-10-29
2013-10-30 update statutory_documents 01/10/13 NO MEMBER LIST
2013-10-16 update founded_year null => 1992
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-02 update statutory_documents 31/10/12 TOTAL EXEMPTION FULL
2013-06-23 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-23 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-23 update returns_last_madeup_date 2011-10-01 => 2012-10-01
2013-06-23 update returns_next_due_date 2012-10-29 => 2013-10-29
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-10-29 update statutory_documents 01/10/12 NO MEMBER LIST
2012-10-01 update statutory_documents 31/10/11 TOTAL EXEMPTION FULL
2012-02-03 update statutory_documents DIRECTOR APPOINTED MR PAUL BROLLY
2011-10-04 update statutory_documents 01/10/11 NO MEMBER LIST
2011-08-02 update statutory_documents 31/10/10 TOTAL EXEMPTION FULL
2011-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH BRADEN
2010-10-20 update statutory_documents 01/10/10 NO MEMBER LIST
2010-08-03 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2010-01-28 update statutory_documents DIRECTOR APPOINTED MR COLIN ROBERT DARKE
2010-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN KENNEDY
2010-01-12 update statutory_documents 01/10/09 NO MEMBER LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KENNEDY / 30/10/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FINOLA CLARE MEREDITH / 30/10/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP SMYTH / 30/10/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BRADEN-ASTBURY / 30/10/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE MCPOLIN / 30/10/2009
2010-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN RICHARDS / 30/10/2009
2009-09-20 update statutory_documents 31/10/08 ANNUAL ACCTS
2008-10-06 update statutory_documents CHANGE OF DIRS/SEC
2008-10-02 update statutory_documents 01/10/08 ANNUAL RETURN SHUTTLE
2008-09-05 update statutory_documents 31/10/07 ANNUAL ACCTS
2008-01-07 update statutory_documents CHANGE OF DIRS/SEC
2008-01-07 update statutory_documents CHANGE OF DIRS/SEC
2008-01-07 update statutory_documents CHANGE OF DIRS/SEC
2008-01-07 update statutory_documents CHANGE OF DIRS/SEC
2008-01-07 update statutory_documents CHANGE OF DIRS/SEC
2008-01-07 update statutory_documents CHANGE OF DIRS/SEC
2008-01-07 update statutory_documents CHANGE OF DIRS/SEC
2008-01-07 update statutory_documents CHANGE OF DIRS/SEC
2008-01-07 update statutory_documents CHANGE OF DIRS/SEC
2008-01-07 update statutory_documents CHANGE OF DIRS/SEC
2008-01-07 update statutory_documents 01/10/07 ANNUAL RETURN SHUTTLE
2007-09-06 update statutory_documents 31/10/06 ANNUAL ACCTS
2007-04-30 update statutory_documents CHANGE IN SIT REG ADD
2006-11-29 update statutory_documents 01/10/06 ANNUAL RETURN SHUTTLE
2006-09-18 update statutory_documents 31/10/05 ANNUAL ACCTS
2005-10-19 update statutory_documents 01/10/05 ANNUAL RETURN SHUTTLE
2005-08-16 update statutory_documents 31/10/04 ANNUAL ACCTS
2005-02-21 update statutory_documents CHANGE OF DIRS/SEC
2005-02-21 update statutory_documents CHANGE OF DIRS/SEC
2005-02-21 update statutory_documents CHANGE OF DIRS/SEC
2005-02-09 update statutory_documents 01/10/03 ANNUAL RETURN SHUTTLE
2005-02-09 update statutory_documents 01/10/04 ANNUAL RETURN SHUTTLE
2004-06-02 update statutory_documents 31/10/03 ANNUAL ACCTS
2003-08-04 update statutory_documents 31/10/02 ANNUAL ACCTS
2002-10-29 update statutory_documents 01/10/02 ANNUAL RETURN SHUTTLE
2001-10-09 update statutory_documents CHANGE OF DIRS/SEC
2001-10-01 update statutory_documents ARTICLES
2001-10-01 update statutory_documents PARS RE DIRS/SIT REG OFF
2001-10-01 update statutory_documents DECLN COMPLNCE REG NEW CO
2001-10-01 update statutory_documents MEMORANDUM