Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SATCHELL |
2023-04-22 |
delete source_ip 52.16.96.147 |
2023-04-22 |
insert source_ip 141.193.213.11 |
2023-04-22 |
insert source_ip 141.193.213.10 |
2023-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES |
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 |
2023-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-07 |
delete address 52 OLD STEINE OLD STEINE BRIGHTON BN1 1NH |
2022-07-07 |
insert address THE ARTS BUILDING MORRIS PLACE LONDON ENGLAND N4 3JG |
2022-07-07 |
update registered_address |
2022-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2022 FROM
52 OLD STEINE OLD STEINE
BRIGHTON
BN1 1NH |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES |
2022-03-11 |
update statutory_documents DIRECTOR APPOINTED MS. KATHARINA HELEN MARIE KEARNEY-CROFT |
2022-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL ELTON |
2022-03-07 |
update num_mort_outstanding 3 => 1 |
2022-03-07 |
update num_mort_satisfied 2 => 4 |
2022-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041955380003 |
2022-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041955380004 |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-07 |
update num_mort_charges 4 => 5 |
2021-08-07 |
update num_mort_outstanding 2 => 3 |
2021-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041955380005 |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES |
2020-12-07 |
update account_category FULL => SMALL |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-10-13 |
update statutory_documents DIRECTOR APPOINTED CLAIRE BEVIN WALSH |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
2020-04-03 |
delete partner BBC Studios for Magic Leap |
2020-02-02 |
delete source_ip 83.138.191.219 |
2020-02-02 |
insert source_ip 52.16.96.147 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-03 |
insert career_pages_linkeddomain breezy.hr |
2019-10-03 |
insert career_pages_linkeddomain google.com |
2019-09-02 |
delete career_pages_linkeddomain google.com |
2019-08-03 |
delete career_pages_linkeddomain workable.com |
2019-08-03 |
insert partner BBC Studios for Magic Leap |
2019-05-02 |
insert career_pages_linkeddomain google.com |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
2019-03-31 |
delete address Events
L.E.A.P 2018 Roundup |
2019-03-31 |
insert partner MAGIC LEAP |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-17 |
insert address Events
L.E.A.P 2018 Roundup |
2018-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP STUART |
2018-06-07 |
update num_mort_charges 3 => 4 |
2018-06-07 |
update num_mort_outstanding 1 => 2 |
2018-05-10 |
update num_mort_outstanding 2 => 1 |
2018-05-10 |
update num_mort_satisfied 1 => 2 |
2018-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041955380004 |
2018-04-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041955380002 |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
2017-12-23 |
delete index_pages_linkeddomain facebook.com |
2017-12-23 |
delete index_pages_linkeddomain goo.gl |
2017-12-23 |
delete index_pages_linkeddomain plus.google.com |
2017-12-23 |
delete index_pages_linkeddomain t.co |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-07 |
update num_mort_charges 2 => 3 |
2017-05-07 |
update num_mort_outstanding 1 => 2 |
2017-04-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-04-26 |
update statutory_documents ALTER ARTICLES 27/03/2017 |
2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
2017-04-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041955380003 |
2017-03-21 |
delete projects_pages_linkeddomain facebook.com |
2017-03-21 |
delete projects_pages_linkeddomain goo.gl |
2017-03-21 |
delete projects_pages_linkeddomain linkedin.com |
2017-03-21 |
delete projects_pages_linkeddomain plus.google.com |
2017-03-21 |
delete projects_pages_linkeddomain twitter.com |
2017-03-21 |
insert casestudy_pages_linkeddomain facebook.com |
2017-03-21 |
insert casestudy_pages_linkeddomain goo.gl |
2017-03-21 |
insert casestudy_pages_linkeddomain linkedin.com |
2017-03-21 |
insert casestudy_pages_linkeddomain plus.google.com |
2017-03-21 |
insert casestudy_pages_linkeddomain twitter.com |
2017-01-06 |
delete source_ip 162.13.135.85 |
2017-01-06 |
insert source_ip 83.138.191.219 |
2016-09-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-31 |
delete index_pages_linkeddomain thechildrensmediaconference.com |
2016-07-03 |
insert index_pages_linkeddomain thechildrensmediaconference.com |
2016-05-13 |
update returns_last_madeup_date 2015-04-06 => 2016-04-06 |
2016-05-13 |
update returns_next_due_date 2016-05-04 => 2017-05-04 |
2016-04-12 |
update statutory_documents 06/04/16 FULL LIST |
2016-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMERON YULE |
2016-03-12 |
update num_mort_charges 1 => 2 |
2016-03-12 |
update num_mort_outstanding 0 => 1 |
2016-02-11 |
update num_mort_outstanding 1 => 0 |
2016-02-11 |
update num_mort_satisfied 0 => 1 |
2016-01-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041955380002 |
2016-01-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-15 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2015-07-14 |
delete address 16-24 Underwood Street
London N1 7JQ |
2015-07-14 |
insert address The Arts Building,
Morris Place, Finsbury Park,
London, N4 3JG |
2015-07-14 |
update primary_contact 16-24 Underwood Street
London N1 7JQ => The Arts Building,
Morris Place, Finsbury Park,
London, N4 3JG |
2015-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CANTY |
2015-05-08 |
delete address KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW |
2015-05-08 |
insert address 52 OLD STEINE OLD STEINE BRIGHTON BN1 1NH |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-04-06 => 2015-04-06 |
2015-05-08 |
update returns_next_due_date 2015-05-04 => 2016-05-04 |
2015-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
KEMP HOUSE
152-160 CITY ROAD
LONDON
EC1V 2DW |
2015-04-07 |
update statutory_documents 06/04/15 FULL LIST |
2015-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMERON YULE / 07/04/2015 |
2015-03-23 |
update website_status FlippedRobots => OK |
2015-03-23 |
delete source_ip 54.195.252.98 |
2015-03-23 |
insert source_ip 162.13.135.85 |
2015-03-23 |
update robots_txt_status preloaded.com: 404 => 200 |
2015-03-23 |
update robots_txt_status www.preloaded.com: 404 => 200 |
2015-03-17 |
update website_status OK => FlippedRobots |
2015-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE BOOTH |
2015-02-12 |
delete person Chris Cox |
2014-12-12 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANTHONY ELTON |
2014-10-28 |
insert index_pages_linkeddomain t.co |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-09-30 |
2014-09-22 |
delete index_pages_linkeddomain t.co |
2014-09-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update account_ref_month 3 => 12 |
2014-08-28 |
update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014 |
2014-08-15 |
insert index_pages_linkeddomain t.co |
2014-07-11 |
delete index_pages_linkeddomain counterplay.org |
2014-07-11 |
delete index_pages_linkeddomain gdconf.com |
2014-07-11 |
delete index_pages_linkeddomain t.co |
2014-07-11 |
insert index_pages_linkeddomain seriousplayconference.com |
2014-07-11 |
insert index_pages_linkeddomain thechildrensmediaconference.com |
2014-06-24 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID SATCHELL |
2014-06-24 |
update statutory_documents 12/05/14 STATEMENT OF CAPITAL GBP 8299.16 |
2014-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HUNT |
2014-06-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL CANTY |
2014-06-07 |
update returns_last_madeup_date 2013-04-06 => 2014-04-06 |
2014-06-07 |
update returns_next_due_date 2014-05-04 => 2015-05-04 |
2014-05-28 |
insert personal_emails pa..@preloaded.com |
2014-05-28 |
delete person Philip Hunt |
2014-05-28 |
insert email pa..@preloaded.com |
2014-05-28 |
insert index_pages_linkeddomain ltgplc.com |
2014-05-12 |
update statutory_documents 06/04/14 FULL LIST |
2014-05-01 |
update statutory_documents SUB-DIVISION
19/12/07 |
2014-04-23 |
update statutory_documents SOLVENCY STATEMENT DATED 17/04/14 |
2014-04-23 |
update statutory_documents CANCELLATION OF SHARES AND REDUCTION OF CAPITAL 17/04/2014 |
2014-04-23 |
update statutory_documents 23/04/14 STATEMENT OF CAPITAL GBP 7469.96 |
2014-04-23 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-03-06 |
delete index_pages_linkeddomain taitra.org.tw |
2014-03-06 |
delete index_pages_linkeddomain thisisplayful.com |
2014-03-06 |
insert index_pages_linkeddomain eventbrite.co.uk |
2014-03-06 |
insert index_pages_linkeddomain gamesforhealthuk.com |
2014-03-06 |
insert index_pages_linkeddomain gdconf.com |
2014-02-14 |
delete source_ip 209.20.90.177 |
2014-02-14 |
insert source_ip 54.195.252.98 |
2014-01-17 |
delete index_pages_linkeddomain amplify.com |
2014-01-17 |
delete index_pages_linkeddomain develop-online.net |
2014-01-17 |
delete index_pages_linkeddomain thechildrensmediaconference.com |
2014-01-17 |
insert index_pages_linkeddomain counterplay.org |
2014-01-17 |
insert index_pages_linkeddomain t.co |
2014-01-17 |
insert index_pages_linkeddomain taitra.org.tw |
2014-01-03 |
delete index_pages_linkeddomain t.co |
2013-10-14 |
delete index_pages_linkeddomain gamesforchange.org |
2013-10-14 |
insert index_pages_linkeddomain thisisplayful.com |
2013-08-10 |
delete index_pages_linkeddomain meetup.com |
2013-08-10 |
insert index_pages_linkeddomain develop-online.net |
2013-07-04 |
update statutory_documents DIRECTOR APPOINTED CAMERON YULE |
2013-07-04 |
update statutory_documents DIRECTOR APPOINTED KATE BOOTH |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-26 |
update returns_last_madeup_date 2012-04-06 => 2013-04-06 |
2013-06-26 |
update returns_next_due_date 2013-05-04 => 2014-05-04 |
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 |
2013-06-23 |
delete index_pages_linkeddomain bbc.co.uk |
2013-06-23 |
delete index_pages_linkeddomain gdconf.com |
2013-06-23 |
insert index_pages_linkeddomain thechildrensmediaconference.com |
2013-06-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-22 |
update statutory_documents 06/04/13 FULL LIST |
2013-05-13 |
delete index_pages_linkeddomain goo.gl |
2013-05-13 |
delete index_pages_linkeddomain sxswedu.com |
2013-05-13 |
insert index_pages_linkeddomain amplify.com |
2013-05-13 |
insert index_pages_linkeddomain gamesforchange.org |
2013-04-22 |
insert index_pages_linkeddomain gdconf.com |
2013-04-22 |
insert index_pages_linkeddomain meetup.com |
2013-03-05 |
insert coo Kate Booth |
2013-03-05 |
update person_title Kate Booth |
2013-03-05 |
update person_title Paul Canty |
2013-02-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-02-11 |
update statutory_documents ALTER ARTICLES 06/11/2012 |
2012-12-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
insert person Philip Hunt |
2012-05-02 |
update statutory_documents 06/04/12 FULL LIST |
2011-09-28 |
update statutory_documents 02/08/11 STATEMENT OF CAPITAL GBP 7649.96 |
2011-08-31 |
update statutory_documents 01/08/11 STATEMENT OF CAPITAL GBP 7643.24 |
2011-07-22 |
update statutory_documents ADOPT ARTICLES 06/07/2011 |
2011-06-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-06-13 |
update statutory_documents ADOPT ARTICLES 23/05/2011 |
2011-06-02 |
update statutory_documents 06/04/11 FULL LIST |
2010-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENS |
2010-05-24 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-29 |
update statutory_documents 06/04/10 FULL LIST |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHENS / 01/01/2010 |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CANTY / 01/01/2010 |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STUART / 01/01/2010 |
2010-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERIN COSFORD |
2010-01-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-20 |
update statutory_documents DIRECTOR APPOINTED KERIN COSFORD |
2009-07-20 |
update statutory_documents DIRECTOR APPOINTED MARK STEPHENS |
2009-06-22 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR ROBERT CORRADI LOGGED FORM |
2009-06-03 |
update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
2009-06-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT CORRADI |
2008-12-30 |
update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-23 |
update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
2007-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-13 |
update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
2006-02-16 |
update statutory_documents £ IC 2000/1430
18/01/06
£ SR 570@1=570 |
2005-06-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-04-12 |
update statutory_documents RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
2004-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-20 |
update statutory_documents RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
2003-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/03 FROM:
NEW ROMAN HOUSE 10 EAST ROAD
LONDON
N1 6BG |
2003-05-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-04 |
update statutory_documents RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
2002-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-15 |
update statutory_documents RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
2001-09-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
2001-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-14 |
update statutory_documents SECRETARY RESIGNED |
2001-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |