Date | Description |
2023-09-07 |
delete address BERKHAMSTED HOUSE 121 HIGH STREET BERKHAMSTED HERTFORDSHIRE ENGLAND HP4 2DJ |
2023-09-07 |
insert address MAPLE COTTAGE STATION ROAD COOKHAM MAIDENHEAD BERKSHIRE ENGLAND SL6 9BU |
2023-09-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2023-09-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-09-07 |
update registered_address |
2023-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2023 FROM
BERKHAMSTED HOUSE 121 HIGH STREET
BERKHAMSTED
HERTFORDSHIRE
HP4 2DJ
ENGLAND |
2023-08-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-02-01 |
delete otherexecutives Emma Thompson |
2023-02-01 |
delete person Emma Thompson |
2023-02-01 |
update person_description Ian Phillips => Ian Phillips |
2022-11-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES |
2022-08-01 |
update statutory_documents CESSATION OF EMMA THOMPSON AS A PSC |
2022-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA THOMPSON |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-10-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-08-05 |
delete phone 01442 876605 |
2020-08-05 |
update person_description Emma Thompson => Emma Thompson |
2020-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-03-13 |
delete otherexecutives Jenny Burrows |
2020-03-13 |
delete about_pages_linkeddomain memcom.info |
2020-03-13 |
delete person Emma Bradbury |
2020-03-13 |
delete person Jenny Burrows |
2020-03-13 |
insert about_pages_linkeddomain memcom.org.uk |
2020-03-13 |
update person_description Emma Thompson => Emma Thompson |
2019-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-12-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-11-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-08-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN OSCAR PHILLIPS / 24/06/2019 |
2019-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN OSCAR PHILLIPS / 24/06/2019 |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
2019-08-02 |
update statutory_documents CESSATION OF SUE PHILLIPS AS A PSC |
2019-07-12 |
delete about_pages_linkeddomain memberwise.org.uk |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2019-03-27 |
delete founder DUNCAN GRANT |
2019-03-27 |
delete address 271 High Street
Berkhamsted
HP4 1AA |
2019-03-27 |
delete person DUNCAN GRANT |
2019-03-27 |
delete person Ruth Doyle |
2019-03-27 |
insert address Berkhamsted House,
121 High St,
Berkhamsted
HP4 2DJ |
2019-03-27 |
update person_description Emma Thompson => Emma Thompson |
2019-03-27 |
update person_description Ian Phillips => Ian Phillips |
2019-03-27 |
update person_description Jenny Burrows => Jenny Burrows |
2019-03-27 |
update primary_contact 271 High Street
Berkhamsted
HP4 1AA => Berkhamsted House,
121 High St,
Berkhamsted
HP4 2DJ |
2018-08-07 |
delete address 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA |
2018-08-07 |
insert address BERKHAMSTED HOUSE 121 HIGH STREET BERKHAMSTED HERTFORDSHIRE ENGLAND HP4 2DJ |
2018-08-07 |
update registered_address |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
2018-07-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR EMMA THOMPSON / 23/07/2018 |
2018-07-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN OSCAR PHILLIPS / 23/07/2018 |
2018-07-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUE PHILLIPS / 23/07/2018 |
2018-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2018 FROM
271 HIGH STREET
BERKHAMSTED
HERTFORDSHIRE
HP4 1AA |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
2017-08-10 |
delete address Suite 1, 8b Chipperfield Road
Bovingdon
Hertfordshire
HP3 0JN |
2017-08-10 |
delete alias Ashridge Communications Limited |
2017-08-10 |
insert address 271 High Street
Berkhamsted
HP4 1AA |
2017-08-10 |
update primary_contact Suite 1, 8b Chipperfield Road
Bovingdon
Hertfordshire
HP3 0JN => 271 High Street
Berkhamsted
HP4 1AA |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-05 |
insert person Emma Bradbury |
2017-04-26 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-10 |
insert about_pages_linkeddomain memberwise.org.uk |
2017-01-10 |
insert about_pages_linkeddomain memcom.info |
2017-01-10 |
update person_description Duncan Grant => DUNCAN GRANT |
2017-01-10 |
update person_title DUNCAN GRANT: Founder; Director => Founder |
2016-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRANT |
2016-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-07-21 |
insert person Ruth Doyle |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-25 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2015-07-15 => 2015-08-01 |
2015-09-07 |
update returns_next_due_date 2016-08-12 => 2016-08-29 |
2015-08-10 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN ALEXANDER GRANT |
2015-08-07 |
update returns_last_madeup_date 2014-07-15 => 2015-07-15 |
2015-08-07 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
2015-08-06 |
update statutory_documents DIRECTOR APPOINTED DR EMMA THOMPSON |
2015-08-06 |
update statutory_documents 01/08/15 FULL LIST |
2015-08-06 |
update statutory_documents 20/07/15 STATEMENT OF CAPITAL GBP 20 |
2015-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRANT |
2015-07-29 |
update statutory_documents 15/07/15 FULL LIST |
2015-03-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-02-16 |
delete address 271 High St
Berkhamsted
Herts
HP4 1AA |
2015-02-16 |
insert address Suite S1
Audley House Northbridge Road
Berkhamsted
Herts HP4 1EH |
2015-02-13 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-10-06 |
delete otherexecutives Tricia Whitby |
2014-10-06 |
insert otherexecutives Emma Thompson |
2014-10-06 |
delete email tw..@ashridgecommunications.com |
2014-10-06 |
delete person Tricia Whitby |
2014-10-06 |
insert email et..@ashridgecommunications.com |
2014-10-06 |
insert person Emma Thompson |
2014-08-07 |
delete address 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE UNITED KINGDOM HP4 1AA |
2014-08-07 |
insert address 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA |
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 |
2014-07-22 |
update statutory_documents 15/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-04 |
update statutory_documents 31/07/13 TOTAL EXEMPTION FULL |
2013-08-01 |
update returns_last_madeup_date 2012-07-15 => 2013-07-15 |
2013-08-01 |
update returns_next_due_date 2013-08-12 => 2014-08-12 |
2013-07-31 |
update statutory_documents 15/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 2215 - Other publishing |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
delete sic_code 7440 - Advertising |
2013-06-21 |
insert sic_code 58190 - Other publishing activities |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
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 |
2013-03-26 |
update statutory_documents 31/07/12 TOTAL EXEMPTION FULL |
2013-01-07 |
insert otherexecutives Tricia Whitby |
2013-01-07 |
delete person Eddie Southcombe |
2013-01-07 |
insert email tw..@ashridgecommunications.com |
2013-01-07 |
insert person Karen Beamish |
2013-01-07 |
insert person Tricia Whitby |
2012-07-20 |
update statutory_documents 15/07/12 FULL LIST |
2012-04-18 |
update statutory_documents 31/07/11 TOTAL EXEMPTION FULL |
2011-07-29 |
update statutory_documents 15/07/11 FULL LIST |
2011-04-27 |
update statutory_documents 31/07/10 TOTAL EXEMPTION FULL |
2010-07-23 |
update statutory_documents 15/07/10 FULL LIST |
2010-07-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN OSCAR PHILLIPS / 14/07/2010 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIPS / 14/07/2010 |
2010-04-19 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2009-11-27 |
update statutory_documents DIRECTOR APPOINTED IAN PHILLIPS |
2009-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2009 FROM
BERKHAMSTED HOUSE
121 HIGH STREET
BERKHAMSTED
HERTFORDSHIRE
HP4 2DJ |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ALEXANDER GRANT / 02/10/2009 |
2009-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GRANT / 14/07/2009 |
2009-09-25 |
update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
2009-06-03 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2008-11-13 |
update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
2008-03-17 |
update statutory_documents 31/07/07 TOTAL EXEMPTION FULL |
2007-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/07 FROM:
CASTLE HOUSE
89 HIGH STREET
BERKHAMSTED
HERTFORDSHIRE HP4 2DF |
2007-07-20 |
update statutory_documents RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
2007-05-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-09-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-29 |
update statutory_documents SECRETARY RESIGNED |
2006-08-04 |
update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
2006-04-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-08-11 |
update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
2005-05-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-28 |
update statutory_documents RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2004-01-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-12-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-04 |
update statutory_documents SECRETARY RESIGNED |
2003-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/03 FROM:
CENTRAL HOUSE
UPPER WOBURN PLACE
LONDON
WC1H 0QA |
2003-08-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-08-18 |
update statutory_documents RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS |
2002-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-25 |
update statutory_documents SECRETARY RESIGNED |
2002-07-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |