EVENT PROJECTION - History of Changes


DateDescription
2025-05-09 update website_status FailedRobots => FlippedRobots
2025-04-22 update website_status FlippedRobots => FailedRobots
2025-03-30 update website_status OK => FlippedRobots
2024-12-18 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JONATHAN WESTWOOD / 05/08/2024
2024-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANNE WESTWOOD / 05/08/2024
2024-08-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LIANNE WESTWOOD / 05/08/2024
2024-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/24, NO UPDATES
2024-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG JONATHAN WESTWOOD / 05/08/2024
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
2023-12-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-08-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JONATHAN WESTWOOD / 05/08/2019
2021-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG JONATHAN WESTWOOD / 22/03/2021
2021-07-07 delete address THIRD FLOOR, 24 CHISWELL STREET LONDON EC1Y 4YX
2021-07-07 insert address 2ND FLOOR 168 SHOREDITCH HIGH STREET LONDON UNITED KINGDOM E1 6RA
2021-07-07 update registered_address
2021-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 2ND FLOOR 168 SHOREDITCH HIGH STREET LONDON E1 6RA UNITED KINGDOM
2021-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2021 FROM THIRD FLOOR, 24 CHISWELL STREET LONDON EC1Y 4YX
2021-04-28 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-28 update statutory_documents ALTER ARTICLES 17/03/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents DIRECTOR APPOINTED MRS LIANNE WESTWOOD
2021-03-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 delete source_ip 77.104.131.154
2020-06-25 insert source_ip 35.214.75.138
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JONATHAN WESTWOOD / 05/08/2019
2019-09-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LIANNE WESTWOOD / 05/08/2019
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES
2019-09-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG JONATHAN WESTWOOD / 05/08/2019
2019-07-24 delete address Unit 18 Rotherhithe Business Estate, 214 Rotherhithe New Road, London, SE16 3EH
2019-07-24 insert address 503 Peckham Levels 95A Rye Lane London SE15 4ST
2019-07-24 update primary_contact Unit 18 Rotherhithe Business Estate, 214 Rotherhithe New Road, London, SE16 3EH => 503 Peckham Levels 95A Rye Lane London SE15 4ST
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
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-25 delete casestudy_pages_linkeddomain t.co
2018-11-25 delete service_pages_linkeddomain t.co
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2018-05-25 insert casestudy_pages_linkeddomain t.co
2018-02-14 delete casestudy_pages_linkeddomain yoast.com
2018-02-14 insert casestudy_pages_linkeddomain yoa.st
2018-01-03 delete casestudy_pages_linkeddomain t.co
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-01 delete source_ip 77.104.171.229
2017-11-01 insert casestudy_pages_linkeddomain t.co
2017-11-01 insert source_ip 77.104.131.154
2017-09-27 update statutory_documents SECRETARY APPOINTED MRS LIANNE WESTWOOD
2017-09-24 delete casestudy_pages_linkeddomain t.co
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES
2017-08-09 update website_status EmptyPage => OK
2017-08-09 delete fax +44 (0)20 7990 9181
2017-08-09 delete phone +44 (0)20 7232 1748
2017-08-09 delete source_ip 213.138.111.215
2017-08-09 insert fax 0207 990 9181
2017-08-09 insert source_ip 77.104.171.229
2017-04-26 update website_status FlippedRobots => EmptyPage
2017-04-04 update website_status OK => FlippedRobots
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WESTWOOD
2016-04-14 update website_status NoTargetPages => OK
2016-04-14 delete phone 020 7990 9181
2016-04-14 delete phone 0207 232 1749
2016-04-14 delete source_ip 212.110.190.164
2016-04-14 insert source_ip 213.138.111.215
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-28 update website_status InternalLimits => NoTargetPages
2015-09-07 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-09-07 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-09-02 update website_status NoTargetPages => InternalLimits
2015-08-12 update statutory_documents 05/08/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-10 update website_status InternalLimits => NoTargetPages
2015-01-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address THIRD FLOOR, 24 CHISWELL STREET LONDON UNITED KINGDOM EC1Y 4YX
2014-09-07 insert address THIRD FLOOR, 24 CHISWELL STREET LONDON EC1Y 4YX
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-09-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-08-14 update statutory_documents 05/08/14 FULL LIST
2014-05-29 update website_status OK => InternalLimits
2014-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RIA CHAMPION
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-11-07 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-10-16 delete career_emails jo..@eventprojection.co.uk
2013-10-16 delete email jo..@eventprojection.co.uk
2013-10-16 insert phone 0207 232 1749
2013-10-09 update statutory_documents 05/08/13 FULL LIST
2013-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RIA CHAMPION / 06/04/2013
2013-09-30 update statutory_documents DIRECTOR APPOINTED RIA CHAMPION
2013-08-27 delete service_pages_linkeddomain google.com
2013-07-09 insert career_emails jo..@eventprojection.co.uk
2013-07-09 insert email jo..@eventprojection.co.uk
2013-07-09 insert service_pages_linkeddomain google.com
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7134 - Rent other machinery & equip
2013-06-22 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-05 => 2012-08-05
2013-06-22 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-05-21 insert address 3rd Floor, 24 Chiswell St, London, EC1Y 4YX
2013-05-14 update robots_txt_status eventprojection.co.uk: 404 => 200
2013-05-14 update robots_txt_status www.eventprojection.co.uk: 404 => 200
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 insert phone +44 (0)207 232 1748
2012-10-25 delete person Chris Cunningham
2012-09-03 update statutory_documents 05/08/12 FULL LIST
2012-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JONATHON WESTWOOD / 29/02/2012
2011-12-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-14 update statutory_documents 05/08/11 FULL LIST
2011-09-14 update statutory_documents 21/07/11 STATEMENT OF CAPITAL GBP 220300
2011-09-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-31 update statutory_documents ALTER ARTICLES 21/07/2011
2011-07-07 update statutory_documents PREVSHO FROM 31/08/2011 TO 31/03/2011
2011-04-01 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-16 update statutory_documents 05/08/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JONATHON WESTWOOD / 05/08/2010
2010-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2010 FROM COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX UNITED KINGDOM
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JONATHON WESTWOOD / 08/02/2010
2010-04-21 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-28 update statutory_documents RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WESTWOOD / 26/08/2008
2008-08-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED
2008-08-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION