Date | Description |
2025-05-11 |
update website_status FlippedRobots => FailedRobots |
2025-04-18 |
update website_status OK => FlippedRobots |
2025-03-17 |
update website_status IndexPageFetchError => OK |
2025-01-12 |
update website_status OK => IndexPageFetchError |
2024-12-18 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-26 |
update website_status FailedRobots => FlippedRobots |
2024-10-08 |
update website_status FlippedRobots => FailedRobots |
2024-09-15 |
update website_status OK => FlippedRobots |
2024-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-24 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES |
2023-07-05 |
delete otherexecutives Charlene Salter |
2023-07-05 |
delete person Charlene Salter |
2023-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLENE SALTER |
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 |
2022-12-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-11 |
insert otherexecutives Charlene Salter |
2022-08-11 |
insert person Charlene Salter |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES |
2022-07-11 |
delete index_pages_linkeddomain brightonfestival.org |
2022-07-07 |
delete address 12A PAVILION BUILDINGS CASTLE SQUARE BRIGHTON EAST SUSSEX BN1 1EE |
2022-07-07 |
insert address 79 ROSE HILL TERRACE BRIGHTON ENGLAND BN1 4JL |
2022-07-07 |
update registered_address |
2022-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLENE SALTER / 30/06/2022 |
2022-06-10 |
delete address 12A Pavilion Buildings, Castle Square
Brighton, BN1 1EE, United Kingdom |
2022-06-10 |
delete phone +44 (0)1273 260811 |
2022-06-10 |
insert address 79 Rosehill Terrace
Brighton, BN1 4JL, United Kingdom |
2022-06-10 |
insert phone +44 (0)1273 054541 |
2022-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2022 FROM
12A PAVILION BUILDINGS
CASTLE SQUARE
BRIGHTON
EAST SUSSEX
BN1 1EE |
2022-03-10 |
insert index_pages_linkeddomain brightonfestival.org |
2022-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH HIBBERD / 01/03/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-06 |
insert registration_number 1149372 |
2021-10-15 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES |
2021-08-06 |
update statutory_documents DIRECTOR APPOINTED MS CHARLENE SALTER |
2021-01-20 |
delete otherexecutives Christopher Graham-Bell |
2021-01-20 |
delete person Christopher Graham-Bell |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM-BELL |
2020-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH HIBBERT / 01/08/2020 |
2020-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-14 |
delete source_ip 91.103.219.220 |
2020-06-14 |
insert source_ip 35.214.81.125 |
2019-12-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-27 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-07 |
delete source_ip 77.104.180.217 |
2019-09-07 |
insert source_ip 91.103.219.220 |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
2017-11-07 |
delete index_pages_linkeddomain hull2017.co.uk |
2017-10-07 |
update account_category FULL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-04 |
delete source_ip 213.143.3.14 |
2017-10-04 |
insert source_ip 77.104.180.217 |
2017-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
2017-07-25 |
insert index_pages_linkeddomain hull2017.co.uk |
2017-06-21 |
insert otherexecutives Chris Wilson |
2017-06-21 |
insert person Chris Wilson |
2017-01-30 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GEOFFREY WILSON |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-04 |
delete index_pages_linkeddomain wintergardenshotel.co.uk |
2016-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
2016-08-10 |
insert index_pages_linkeddomain wintergardenshotel.co.uk |
2016-05-06 |
update statutory_documents DIRECTOR APPOINTED MS JUDITH HIBBERT |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-12-02 |
delete chairman Nick Giles |
2015-12-02 |
delete otherexecutives Sally Cowling |
2015-12-02 |
insert otherexecutives Judith Hibberd |
2015-12-02 |
delete index_pages_linkeddomain liftfestival.com |
2015-12-02 |
delete person Nick Giles |
2015-12-02 |
delete person Sally Cowling |
2015-12-02 |
insert person Judith Hibberd |
2015-09-07 |
update returns_last_madeup_date 2014-08-07 => 2015-08-07 |
2015-09-07 |
update returns_next_due_date 2015-09-04 => 2016-09-04 |
2015-08-28 |
update statutory_documents 07/08/15 NO MEMBER LIST |
2015-07-08 |
insert index_pages_linkeddomain liftfestival.com |
2015-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICK GILES |
2015-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH COWLING |
2014-11-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUCY GODFREY |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-27 |
insert chairman Nick Giles |
2014-09-27 |
insert person Nick Giles |
2014-09-07 |
delete address 12A PAVILION BUILDINGS CASTLE SQUARE BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 1EE |
2014-09-07 |
insert address 12A PAVILION BUILDINGS CASTLE SQUARE BRIGHTON EAST SUSSEX BN1 1EE |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-07 => 2014-08-07 |
2014-09-07 |
update returns_next_due_date 2014-09-04 => 2015-09-04 |
2014-08-29 |
update statutory_documents DIRECTOR APPOINTED MR NICK GILES |
2014-08-29 |
update statutory_documents 07/08/14 NO MEMBER LIST |
2014-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBRA HAUER |
2014-06-06 |
delete person Andrew Whitlaw |
2014-04-23 |
delete source_ip 89.248.51.22 |
2014-04-23 |
insert index_pages_linkeddomain facebook.com |
2014-04-23 |
insert index_pages_linkeddomain twitter.com |
2014-04-23 |
insert source_ip 213.143.3.14 |
2014-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN LONGDEN-THURGOOD |
2014-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA POTTS |
2014-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN BEXTOR |
2014-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON ARMSTRONG- WILLIAMS |
2014-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONI RACKLIN |
2014-03-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2014-03-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-03-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2014-01-31 |
delete otherexecutives Jill Cochrane |
2014-01-31 |
delete person Jill Cochrane |
2014-01-31 |
insert person Andrew Whitlaw |
2014-01-03 |
update statutory_documents SECRETARY APPOINTED MRS LUCY ELIZABETH GODFREY |
2013-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STAFFORD |
2013-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL COCHRANE |
2013-10-10 |
insert career_pages_linkeddomain topcosplaystore.com |
2013-09-06 |
update returns_last_madeup_date 2012-08-07 => 2013-08-07 |
2013-09-06 |
update returns_next_due_date 2013-09-04 => 2014-09-04 |
2013-08-28 |
insert otherexecutives Christopher Graham-Bell |
2013-08-28 |
insert person Christopher Graham-Bell |
2013-08-28 |
update statutory_documents 07/08/13 NO MEMBER LIST |
2013-08-19 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL GRAHAM-BELL |
2013-07-07 |
insert chairman Debra Hauer |
2013-07-07 |
delete contact_pages_linkeddomain globalwin7.com |
2013-07-07 |
delete contact_pages_linkeddomain windows7productkeysultimate.com |
2013-07-07 |
insert email lu..@dreamthinkspeak.com |
2013-07-07 |
insert person Debra Hauer |
2013-06-24 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
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 |
2013-06-22 |
delete sic_code 9231 - Artistic & literary creation etc |
2013-06-22 |
insert sic_code 90010 - Performing arts |
2013-06-22 |
update returns_last_madeup_date 2011-08-07 => 2012-08-07 |
2013-06-22 |
update returns_next_due_date 2012-09-04 => 2013-09-04 |
2013-06-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-06-17 |
update statutory_documents ALTER ARTICLES 10/06/2013 |
2013-05-08 |
delete index_pages_linkeddomain nationaltheatre.org.uk |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-05 |
update statutory_documents DIRECTOR APPOINTED MS DEBRA FERN HAUER |
2012-12-05 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER JAMES STAFFORD |
2012-10-24 |
delete person Matthew Attwood |
2012-10-24 |
delete person Philip Morgan |
2012-10-24 |
insert email ch..@dreamthinkspeak.com |
2012-10-24 |
insert person Glenn Longden-Thurgood |
2012-10-24 |
insert person Jill Cochrane |
2012-10-24 |
insert person John Nickson |
2012-10-24 |
insert person Julia Potts |
2012-10-24 |
insert person Lee Henderson |
2012-10-24 |
insert person Lucy Godfrey |
2012-10-24 |
insert person Robin Bextor |
2012-10-24 |
insert person Sally Cowling |
2012-10-24 |
insert person Sharon Armstrong-Williams |
2012-10-24 |
insert person Simon Bruce |
2012-10-24 |
insert person Toni Racklin |
2012-10-24 |
insert phone 020 7697 8453 |
2012-10-24 |
delete address 79 Rosehill Terrace, Brighton BN1 4JL |
2012-10-24 |
insert address 12a Pavilion Buildings, Brighton, BN1 1EE |
2012-10-24 |
delete person Lee Henderson |
2012-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA FRANCES ROBINSON / 02/10/2012 |
2012-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY LOUISE COWLING / 02/10/2012 |
2012-10-09 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN JOHN BEXTOR |
2012-10-09 |
update statutory_documents DIRECTOR APPOINTED MS JILL ELIZABETH COCHRANE |
2012-10-09 |
update statutory_documents DIRECTOR APPOINTED MS JULIA FRANCES ROBINSON |
2012-10-09 |
update statutory_documents DIRECTOR APPOINTED MS SHARON ELIZABETH ARMSTRONG- WILLIAMS |
2012-10-08 |
update statutory_documents DIRECTOR APPOINTED MR GLENN DAMIAN LONGDEN-THURGOOD |
2012-10-08 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOCK BRUCE |
2012-10-08 |
update statutory_documents DIRECTOR APPOINTED MS SALLY LOUISE COWLING |
2012-10-08 |
update statutory_documents DIRECTOR APPOINTED MS TONI ROCHELLE RACKLIN |
2012-10-04 |
update statutory_documents ADOPT MEM AND ARTS 27/09/2012 |
2012-08-31 |
update statutory_documents 07/08/12 NO MEMBER LIST |
2011-12-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE WESTBROOK |
2011-10-17 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2011 FROM
FLAT 2 79 ROSE HILL TERRACE
BRIGHTON
EAST SUSSEX
BN1 4JL |
2011-08-17 |
update statutory_documents 07/08/11 NO MEMBER LIST |
2010-12-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-08-09 |
update statutory_documents 07/08/10 NO MEMBER LIST |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN ALEXANDER SHARPS / 07/08/2010 |
2010-01-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-08-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/08/09 |
2009-08-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE WESTBROOK / 13/08/2009 |
2009-02-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/08/08 |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
2007-09-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/08/07 |
2007-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-08-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/08/06 |
2005-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-10-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/08/05 |
2004-12-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-09-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/08/04 |
2004-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-12-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/08/03 |
2002-09-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/08/02 |
2002-07-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-07-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02 |
2001-09-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/08/01 |
2000-08-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |