KB49 - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
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
2023-02-17 update website_status OK => FlippedRobots
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, 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
2021-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
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
2019-10-01 update website_status OK => DomainNotFound
2019-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2019-05-02 update website_status DomainNotFound => OK
2019-05-02 delete source_ip 78.109.167.185
2019-05-02 insert source_ip 51.145.45.68
2019-03-31 update website_status OK => DomainNotFound
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
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO 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
2017-09-13 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, 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
2016-09-08 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-12 delete address 48 Fitzroy Street London W1T 5BS
2016-06-12 insert address Second Floor 57-61 Charterhouse Street London EC1M 6HA
2016-06-12 update primary_contact 48 Fitzroy Street London W1T 5BS => Second Floor 57-61 Charterhouse Street London EC1M 6HA
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
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-10 delete address NEW DERWENT HOUSE 69 - 73 THEOBALDS ROAD LONDON WC1X 8TA
2015-08-10 insert address FAIRWAYS GOLF CLUB DRIVE KINGSTON UPON THAMES SURREY KT2 7DF
2015-08-10 update registered_address
2015-08-10 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-08-10 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2015 FROM NEW DERWENT HOUSE 69 - 73 THEOBALDS ROAD LONDON WC1X 8TA
2015-07-20 update statutory_documents 15/07/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address NEW DERWENT HOUSE 69 - 73 THEOBALDS ROAD LONDON UNITED KINGDOM WC1X 8TA
2014-08-07 insert address NEW DERWENT HOUSE 69 - 73 THEOBALDS ROAD LONDON WC1X 8TA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-08-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-07-24 update statutory_documents 15/07/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-06-30 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-11-07 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-10-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-10-01 update statutory_documents 15/07/13 FULL LIST
2013-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KING / 15/11/2010
2013-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE SHONA KING / 15/11/2010
2013-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KING / 15/11/2010
2013-09-06 update statutory_documents SECOND FILING WITH MUD 15/07/12 FOR FORM AR01
2013-08-25 delete phone 020 7691 8095
2013-08-25 insert phone 020 7691 8096
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 6 => 12
2013-06-24 update accounts_next_due_date 2013-03-31 => 2013-09-30
2013-06-21 delete sic_code 7440 - Advertising
2013-06-21 insert sic_code 73110 - Advertising agencies
2013-06-21 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-21 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-04-15 delete phone 07860 404 764
2013-04-15 insert phone 020 7691 8095
2013-02-20 delete address 71-75 Shelton Street Covent Garden London WC2H 9JQ
2013-02-20 delete phone 020 7866 5449
2013-02-20 insert address 48 Fitzroy Street London W1T 5BS
2013-02-20 insert phone 07860 404 764
2013-01-28 update statutory_documents PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-07-17 update statutory_documents 15/07/12 FULL LIST
2012-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA BLACKFORD
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINSON
2011-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACKFORD
2011-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2011 FROM, GUNPOWDER HOUSE 66-68 GREAT SUFFOLK STREET, LONDON, SE1 0BL
2011-08-04 update statutory_documents 15/07/11 FULL LIST
2011-07-08 update statutory_documents 15/07/10 FULL LIST
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BLACKFORD / 15/07/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KING / 15/07/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYLE SHONA KING / 15/07/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BLACKFORD / 15/07/2010
2010-02-15 update statutory_documents SUB-DIVISION 20/07/09
2010-01-27 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-15 update statutory_documents DIRECTOR APPOINTED MRS GAYLE SHONA KING
2009-09-15 update statutory_documents DIRECTOR APPOINTED MRS SANDRA BLACKFORD
2009-07-16 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-03-05 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents S-DIV
2008-07-25 update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2008 FROM, 42 ALIE STREET, LONDON, E1 8DA
2008-04-03 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-09-21 update statutory_documents RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-15 update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-26 update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-12-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04
2004-12-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-10 update statutory_documents RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-03-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-29 update statutory_documents DIRECTOR RESIGNED
2003-07-29 update statutory_documents SECRETARY RESIGNED
2003-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION