Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-25 |
delete address Hamilton House
1 Temple Avenue
London EC4Y 0HA |
2024-03-25 |
delete person Peter Clarkson |
2024-03-25 |
insert address Temple Chambers
3-7 Temple Avenue
London EC4Y 0HP |
2024-03-25 |
update person_title Jamie Burns: Middleweight Designer => Senior Designer |
2024-03-25 |
update primary_contact Hamilton House
1 Temple Avenue
London EC4Y 0HA => Temple Chambers
3-7 Temple Avenue
London EC4Y 0HP |
2023-10-16 |
delete email pe..@thomasmatthews.com |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, NO UPDATES |
2023-04-29 |
delete person Francesca Lain |
2023-04-29 |
delete person Leo Sims |
2023-04-29 |
delete person Tamara PiƱa |
2023-04-07 |
delete address HAMILTON HOUSE 1 TEMPLE AVENUE LONDON ENGLAND EC4Y 0HA |
2023-04-07 |
insert address TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON ENGLAND EC4Y 0HP |
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 |
2023-04-07 |
update registered_address |
2023-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2023 FROM
HAMILTON HOUSE 1 TEMPLE AVENUE
LONDON
EC4Y 0HA
ENGLAND |
2022-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-09-19 |
insert person Iain North |
2022-09-19 |
update founded_year null => 2021 |
2022-09-19 |
update person_title Chin Cheung: Project Manager => Commercial Manager |
2022-09-19 |
update person_title Jamie Burns: Junior Designer => Middleweight Designer |
2022-09-19 |
update person_title Leo Sims: Junior Designer => Middleweight Designer |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, NO UPDATES |
2022-07-18 |
update person_title Francesca Lain: Account Executive => Project Manager |
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 |
2021-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-12-14 |
delete person Emily Parkes |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, NO UPDATES |
2021-06-30 |
update statutory_documents DIRECTOR APPOINTED MS. JUDITH BRIONY SYKES |
2021-06-30 |
update statutory_documents CESSATION OF EDWARD JAMES MCCANN AS A PSC |
2021-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD MCCANN |
2021-05-19 |
delete source_ip 178.79.169.46 |
2021-05-19 |
insert source_ip 212.71.245.178 |
2021-04-07 |
delete address THE CLOVE BUILDING 1ST FLOOR 4 MAGUIRE STREET LONDON ENGLAND SE1 2NQ |
2021-04-07 |
insert address HAMILTON HOUSE 1 TEMPLE AVENUE LONDON ENGLAND EC4Y 0HA |
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 |
2021-04-07 |
update registered_address |
2021-04-04 |
insert career_emails hr@usefulsimple.co.uk |
2021-04-04 |
delete address The Clove Building
4 Maguire Street
London
SE1 2NQ |
2021-04-04 |
delete client Expedition Engineering |
2021-04-04 |
delete index_pages_linkeddomain carawebs.com |
2021-04-04 |
delete index_pages_linkeddomain google.com |
2021-04-04 |
delete index_pages_linkeddomain uk.co |
2021-04-04 |
delete terms_pages_linkeddomain carawebs.com |
2021-04-04 |
delete terms_pages_linkeddomain google.com |
2021-04-04 |
delete terms_pages_linkeddomain uk.co |
2021-04-04 |
insert email hr@usefulsimple.co.uk |
2021-04-04 |
insert index_pages_linkeddomain expedition.uk.com |
2021-04-04 |
insert phone 020 7307 9292 |
2021-04-04 |
insert terms_pages_linkeddomain expedition.uk.com |
2021-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2021-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2021 FROM
THE CLOVE BUILDING 1ST FLOOR
4 MAGUIRE STREET
LONDON
SE1 2NQ
ENGLAND |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES |
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 |
2018-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES |
2018-05-28 |
update person_description Jack Bardwell => Jack Bardwell |
2018-05-28 |
update person_description Lucy Harper => Lucy Harper |
2018-05-28 |
update person_title Lucy Harper: Junior Designer => Designer |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-06 |
delete client_pages_linkeddomain usefulsimple.co.uk |
2018-01-06 |
delete contact_pages_linkeddomain usefulsimple.co.uk |
2018-01-06 |
delete index_pages_linkeddomain usefulsimple.co.uk |
2018-01-06 |
delete projects_pages_linkeddomain usefulsimple.co.uk |
2017-12-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES |
2017-08-14 |
update person_title Jack Bardwell: Middleweight Designer => Associate; Designer |
2017-07-17 |
delete about_pages_linkeddomain lexdesignlondon.com |
2017-05-03 |
delete about_pages_linkeddomain usefulsimpleprojects.co.uk |
2017-05-03 |
delete client_pages_linkeddomain usefulsimpleprojects.co.uk |
2017-05-03 |
delete contact_pages_linkeddomain usefulsimpleprojects.co.uk |
2017-05-03 |
delete index_pages_linkeddomain usefulsimpleprojects.co.uk |
2017-05-03 |
delete projects_pages_linkeddomain usefulsimpleprojects.co.uk |
2017-05-03 |
insert about_pages_linkeddomain designcouncil.org.uk |
2017-05-03 |
insert about_pages_linkeddomain greatrecovery.org.uk |
2017-05-03 |
insert about_pages_linkeddomain usefulprojects.co.uk |
2017-05-03 |
insert about_pages_linkeddomain usefulstudio.co.uk |
2017-05-03 |
insert about_pages_linkeddomain wrap.org.uk |
2017-05-03 |
insert client_pages_linkeddomain usefulprojects.co.uk |
2017-05-03 |
insert client_pages_linkeddomain usefulstudio.co.uk |
2017-05-03 |
insert contact_pages_linkeddomain usefulprojects.co.uk |
2017-05-03 |
insert contact_pages_linkeddomain usefulstudio.co.uk |
2017-05-03 |
insert index_pages_linkeddomain usefulprojects.co.uk |
2017-05-03 |
insert index_pages_linkeddomain usefulstudio.co.uk |
2017-05-03 |
insert projects_pages_linkeddomain usefulprojects.co.uk |
2017-05-03 |
insert projects_pages_linkeddomain usefulstudio.co.uk |
2017-01-13 |
delete person Hilary Cuddy |
2017-01-13 |
delete source_ip 213.168.250.98 |
2017-01-13 |
insert source_ip 178.79.169.46 |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY HURSTWYN |
2016-12-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-11-10 |
delete about_pages_linkeddomain archive-visualobservations.tumblr.com |
2016-10-07 |
delete address MORLEY HOUSE 320 REGENT STREET FIRST FLOOR LONDON W1B 3BB |
2016-10-07 |
insert address THE CLOVE BUILDING 1ST FLOOR 4 MAGUIRE STREET LONDON ENGLAND SE1 2NQ |
2016-10-07 |
update registered_address |
2016-09-15 |
delete address Morley House
320 Regent Street
London
W1B 3BB |
2016-09-15 |
insert address 4 Maguire St
London
SE1 2NQ |
2016-09-15 |
insert address The Clove Building
4 Maguire Street
London
SE1 2NQ |
2016-09-15 |
insert contact_pages_linkeddomain google.co.uk |
2016-09-15 |
update primary_contact Morley House
320 Regent Street
London
W1B 3BB => The Clove Building
4 Maguire Street
London
SE1 2NQ |
2016-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2016 FROM
MORLEY HOUSE 320 REGENT STREET
FIRST FLOOR
LONDON
W1B 3BB |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
2016-07-14 |
delete about_pages_linkeddomain thepresentcontinuoustense.tumblr.com |
2016-07-14 |
insert about_pages_linkeddomain instagram.com |
2016-06-02 |
insert contact_pages_linkeddomain instagram.com |
2016-02-10 |
update person_title Jack Bardwell: Junior Designer => Middleweight Designer |
2016-01-13 |
insert person Lucy Harper |
2016-01-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-11-02 |
insert person Hilary Cuddy |
2015-10-04 |
delete otherexecutives Alexie Sommer |
2015-10-04 |
delete email al..@thomasmatthews.com |
2015-10-04 |
insert email le..@thomasmatthews.com |
2015-10-04 |
update person_title Alexie Sommer: Creative Director => Associate; Consultant |
2015-10-04 |
update person_title Leah Harrison Bailey: Head of Design => Creative Director |
2015-09-08 |
update returns_last_madeup_date 2014-08-26 => 2015-08-26 |
2015-09-08 |
update returns_next_due_date 2015-09-23 => 2016-09-23 |
2015-08-28 |
update statutory_documents 26/08/15 FULL LIST |
2015-07-12 |
delete source_ip 212.67.219.242 |
2015-07-12 |
insert source_ip 213.168.250.98 |
2015-06-14 |
delete person Nav Bhatia |
2015-05-16 |
delete about_pages_linkeddomain expedition.uk.com |
2015-05-16 |
delete client_pages_linkeddomain expedition.uk.com |
2015-05-16 |
delete contact_pages_linkeddomain expedition.uk.com |
2015-05-16 |
delete index_pages_linkeddomain expedition.uk.com |
2015-05-16 |
delete management_pages_linkeddomain expedition.uk.com |
2015-05-16 |
delete projects_pages_linkeddomain expedition.uk.com |
2015-05-16 |
insert about_pages_linkeddomain uk.co |
2015-05-16 |
insert client_pages_linkeddomain uk.co |
2015-05-16 |
insert contact_pages_linkeddomain uk.co |
2015-05-16 |
insert index_pages_linkeddomain uk.co |
2015-05-16 |
insert management_pages_linkeddomain uk.co |
2015-05-16 |
insert projects_pages_linkeddomain uk.co |
2015-05-16 |
update person_title Gigi Ho: Designer => Associate; Designer |
2015-03-18 |
insert registration_number 07419875 |
2015-02-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2015-03-18 => 2015-12-31 |
2015-01-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update account_ref_day 30 => 31 |
2015-01-07 |
update account_ref_month 6 => 3 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2015-03-18 |
2014-12-18 |
update statutory_documents PREVSHO FROM 30/06/2014 TO 31/03/2014 |
2014-11-06 |
insert person Nav Bhatia |
2014-10-07 |
update returns_last_madeup_date 2013-08-26 => 2014-08-26 |
2014-10-07 |
update returns_next_due_date 2014-09-23 => 2015-09-23 |
2014-09-10 |
update statutory_documents 26/08/14 FULL LIST |
2014-05-08 |
delete address First Floor
Morley House
320 Regent Street
London W1B 3BB |
2014-05-08 |
delete alias Thomas.Matthews Ltd |
2014-05-08 |
delete index_pages_linkeddomain emilie-rigaud.com |
2014-05-08 |
delete index_pages_linkeddomain gillesandcecilie.com |
2014-05-08 |
delete index_pages_linkeddomain google.co.uk |
2014-05-08 |
delete index_pages_linkeddomain greatrecovery.org.uk |
2014-05-08 |
delete index_pages_linkeddomain malikafavre.com |
2014-05-08 |
delete source_ip 79.170.44.78 |
2014-05-08 |
insert client Useful Simple |
2014-05-08 |
insert index_pages_linkeddomain carawebs.com |
2014-05-08 |
insert index_pages_linkeddomain expedition.uk.com |
2014-05-08 |
insert index_pages_linkeddomain google.com |
2014-05-08 |
insert index_pages_linkeddomain thinkup.org |
2014-05-08 |
insert index_pages_linkeddomain twitter.com |
2014-05-08 |
insert index_pages_linkeddomain usefulsimpleprojects.co.uk |
2014-05-08 |
insert source_ip 212.67.219.242 |
2014-01-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-09-06 |
update returns_last_madeup_date 2013-04-26 => 2013-08-26 |
2013-09-06 |
update returns_next_due_date 2014-05-24 => 2014-09-23 |
2013-08-28 |
update statutory_documents 26/08/13 FULL LIST |
2013-07-11 |
update website_status FlippedRobotsTxt => OK |
2013-07-11 |
insert index_pages_linkeddomain gillesandcecilie.com |
2013-07-11 |
insert index_pages_linkeddomain malikafavre.com |
2013-07-02 |
update accounts_last_madeup_date 2011-03-31 => 2012-06-30 |
2013-07-02 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-26 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
2013-06-26 |
update returns_next_due_date 2013-05-24 => 2014-05-24 |
2013-06-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update account_ref_day 31 => 30 |
2013-06-23 |
update account_ref_month 3 => 6 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-03-31 |
2013-05-30 |
update statutory_documents 26/04/13 FULL LIST |
2013-05-29 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD JAMES MCCANN |
2013-05-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY HURSTWYN / 15/01/2013 |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-15 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY HURSTWYN |
2013-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUNDAY |
2013-01-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MUNDAY |
2012-11-09 |
update statutory_documents PREVEXT FROM 31/03/2012 TO 30/06/2012 |
2012-05-18 |
update statutory_documents 26/04/12 FULL LIST |
2012-05-16 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID MUNDAY |
2012-05-16 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL MUNDAY |
2012-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOPHIE THOMAS |
2012-05-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL EPSTEIN |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-18 |
update statutory_documents 26/04/11 FULL LIST |
2011-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2011 FROM
CLEARWATER HOUSE 4 -7 MANCHESTER STREET
LONDON
W1U 3AE
UNITED KINGDOM |
2011-01-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-30 |
update statutory_documents 21/04/10 STATEMENT OF CAPITAL GBP 100 |
2010-05-27 |
update statutory_documents ALLOT SHARES 21/04/2010 |
2010-05-26 |
update statutory_documents 26/04/10 FULL LIST |
2009-12-08 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2009-12-08 |
update statutory_documents ADOPT ARTICLES 12/11/2009 |
2009-10-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-17 |
update statutory_documents SECRETARY APPOINTED DANIEL MORDECIA EPSTEIN |
2009-09-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KRISTINE MATTHEWS |
2009-06-09 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KRISTINE MATTHEWS / 31/12/2008 |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
2008-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2008 FROM
CLEARWATER HOUSE
4-7 MANCHESTER STREET
LONDON
W1U 3AE |
2008-09-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-09-09 |
update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
2008-07-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS |
2007-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/06 FROM:
42 DOUGHTY STREET
LONDON
WC1N 2LY |
2006-06-01 |
update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
2006-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-10 |
update statutory_documents RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
2005-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-14 |
update statutory_documents RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
2004-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-04 |
update statutory_documents RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
2002-10-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
2002-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-05-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-29 |
update statutory_documents SECRETARY RESIGNED |
2002-04-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |