FRASER MUGGERIDGE - History of Changes


DateDescription
2024-03-21 insert address Leeds Beckett University Iceland University of the Arts, Reykjavík, Iceland 2023
2023-09-05 delete about_pages_linkeddomain vimeo.com
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-24 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES
2023-04-15 delete address Iceland Academy of the Arts, Reykjavík, Iceland 2021
2023-04-15 insert about_pages_linkeddomain soundcloud.com
2023-04-15 insert address Iceland University of the Arts, Reykjavík, Iceland 2021
2023-04-15 insert address Iceland University of the Arts, Reykjavík, Iceland 2022
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
2022-09-14 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-07 insert about_pages_linkeddomain apple.com
2022-07-07 insert about_pages_linkeddomain domestika.org
2022-07-07 insert about_pages_linkeddomain google.com
2022-07-07 insert about_pages_linkeddomain podtail.com
2022-06-07 insert address Iceland Academy of the Arts, Reykjavík, Iceland 2021
2022-06-07 insert address Iceland Academy of the Arts, Reykjavík, Iceland, 2022
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2022-04-07 update person_description Fraser Muggeridge => Fraser Muggeridge
2022-03-08 delete client_pages_linkeddomain theskytrembles.com
2022-03-08 insert address Edinburgh Napier University 2021 December Konstfack, Stockholm, Sweden
2021-12-10 delete source_ip 31.170.123.70
2021-12-10 insert source_ip 45.77.132.147
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
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
2020-12-14 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES
2020-03-31 insert person Bow Arts
2020-03-01 insert address January University of the Arts Berlin, Germany 2019
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-20 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-07-29 update description
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2019-04-17 insert address 3rd Biennale, Rennes, France 2018
2019-03-17 insert address TypoDay 2018, Mumbai, India, 2018
2019-01-21 update description
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-27 insert about_pages_linkeddomain instagram.com
2018-11-05 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-05-31 delete address Grafill R21, Oslo, Norway
2018-05-31 insert address Grafil R21, Oslo, Norway
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-18 insert address Grafill R21, Oslo, Norway
2017-11-01 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-06-23 insert about_pages_linkeddomain typotalks.com
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-09 delete source_ip 81.95.157.35
2017-05-09 insert source_ip 31.170.123.70
2017-01-16 delete address Grafik, No.170, 2009, pp.55-57 Grafik, No.169, 2008, p.24
2017-01-16 insert about_pages_linkeddomain itsnicethat.com
2017-01-16 insert about_pages_linkeddomain youtu.be
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address 8A WEST SMITHFIELD LONDON EC1A 9JR
2016-08-07 insert address UNIT 7 TEMPLE YARD LONDON ENGLAND E2 6QD
2016-08-07 update registered_address
2016-07-25 delete address 2016 Visiting tutor, Camberwell College of Art, London 2015
2016-07-25 delete address 8A West Smithfield London EC1A 9JR
2016-07-25 delete phone 020 7489 0770
2016-07-25 insert address Unit 7 Temple Yard London E2 6QD
2016-07-25 insert address Unit 7b Temple Yard London E2 6QD
2016-07-25 insert phone 020 7739 5817
2016-07-25 insert phone 07968 243 928
2016-07-25 update description
2016-07-25 update primary_contact 8A West Smithfield London EC1A 9JR => Unit 7b Temple Yard London E2 6QD
2016-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 8A WEST SMITHFIELD LONDON EC1A 9JR
2016-06-07 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-06-07 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-05-12 update statutory_documents 10/05/16 FULL LIST
2016-01-25 insert address 2016 Visiting tutor, Camberwell College of Art, London 2015
2015-11-07 update num_mort_charges 0 => 2
2015-11-07 update num_mort_outstanding 0 => 2
2015-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054480200002
2015-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054480200001
2015-08-29 insert about_pages_linkeddomain public-office.info
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-07 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-06-07 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-05-29 insert email wo..@pleasedonotbend.co.uk
2015-05-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-12 update statutory_documents 10/05/15 FULL LIST
2015-04-03 insert about_pages_linkeddomain vimeo.com
2015-04-03 insert about_pages_linkeddomain youtube.com
2014-10-27 update description
2014-09-20 delete source_ip 188.40.38.167
2014-09-20 insert source_ip 81.95.157.35
2014-09-20 update robots_txt_status www.pleasedonotbend.co.uk: 200 => 404
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-10 insert address July 26th International Biennial of Graphic Design Brno 2014, Czech Republic
2014-06-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-06-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-05-12 update statutory_documents 10/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-16 update description
2013-06-26 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-06-26 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 9231 - Artistic & literary creation etc
2013-06-21 insert sic_code 90030 - Artistic creation
2013-06-21 update returns_last_madeup_date 2011-05-10 => 2012-05-10
2013-06-21 update returns_next_due_date 2012-06-07 => 2013-06-07
2013-05-13 update statutory_documents 10/05/13 FULL LIST
2013-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER MALCOLM JAMES MUGGERIDGE / 11/05/2012
2013-05-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN RUTH MUGGERIDGE / 11/05/2012
2012-10-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 10/05/12 FULL LIST
2012-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER MALCOLM JAMES MUGGERIDGE / 01/08/2011
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 10/05/11 FULL LIST
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents 10/05/10 FULL LIST
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRASER MALCOLM JAMES MUGGERIDGE / 01/01/2010
2010-01-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-23 update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRASER MUGGERIDGE / 01/03/2008
2008-06-05 update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-04-25 update statutory_documents PREVSHO FROM 31/05/2008 TO 31/03/2008
2007-11-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-05-15 update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-08-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 8A WEST SMITHFIELD LONDON EC1A 9JR
2006-05-11 update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-05-25 update statutory_documents DIRECTOR RESIGNED
2005-05-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION