THOMAS MATTHEWS - History of Changes


DateDescription
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