Date | Description |
2025-04-01 |
update statutory_documents SECOND FILING OF AP01 FOR MISS AMY LOUISE BEDFORD |
2025-03-26 |
update statutory_documents DIRECTOR APPOINTED MISS AMY LOUISE BEDFORD |
2024-12-11 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/24, NO UPDATES |
2024-06-23 |
delete chairman SARA TRENTHAM BLACK |
2024-06-23 |
delete otherexecutives Terry Scully |
2024-06-23 |
delete personal_emails in..@s1artspace.org |
2024-06-23 |
delete personal_emails st..@s1artspace.org |
2024-06-23 |
delete sales_emails sa..@s1artspace.org |
2024-06-23 |
insert otherexecutives JAMES O'HARA |
2024-06-23 |
insert otherexecutives Victoria Dugdale |
2024-06-23 |
delete address S1 Artspace
1 Norwich Street
Park Hill
Sheffield
S2 5PN |
2024-06-23 |
delete address S1 Artspace
1 Pat Midgley Lane
Park Hill
Sheffield
S2 5PN |
2024-06-23 |
delete contact_pages_linkeddomain what3words.com |
2024-06-23 |
delete email in..@s1artspace.org |
2024-06-23 |
delete email ja..@s1artspace.org |
2024-06-23 |
delete email jo..@s1artspace.org |
2024-06-23 |
delete email lo..@s1artspace.org |
2024-06-23 |
delete email ma..@s1artspace.org |
2024-06-23 |
delete email sa..@s1artspace.org |
2024-06-23 |
delete email st..@s1artspace.org |
2024-06-23 |
delete email st..@s1artspace.org |
2024-06-23 |
delete person Alicia Paz |
2024-06-23 |
delete person Isaac Cunningham |
2024-06-23 |
delete person Jack Brown |
2024-06-23 |
delete person Joe Cutts |
2024-06-23 |
delete person LEILA ALEXANDER |
2024-06-23 |
delete person LORD BOB KERSLAKE |
2024-06-23 |
delete person Magda Maculewicz |
2024-06-23 |
delete person RUSSELL LIGHT |
2024-06-23 |
delete person SARA TRENTHAM BLACK |
2024-06-23 |
delete person SATWINDER SAMRA |
2024-06-23 |
delete person Stephen Escritt |
2024-06-23 |
delete person Terry Scully |
2024-06-23 |
delete source_ip 77.111.240.236 |
2024-06-23 |
insert address S1 Artspace
37 Gilbert
South Street
Park Hill
Sheffield
S2 5QY |
2024-06-23 |
insert email gr..@s1artspace.org |
2024-06-23 |
insert person Grace Foster |
2024-06-23 |
insert person JAMES O'HARA |
2024-06-23 |
insert person Victoria Dugdale |
2024-06-23 |
insert source_ip 46.30.213.140 |
2024-06-23 |
update person_title LOUISE HUTCHINSON: CAPITAL PROJECT DIRECTOR => Member of the Advisory Board; Senior Partner, Counterculture |
2024-06-23 |
update person_title RYAN MOSLEY: Trustee; Artist => Trustee |
2024-06-23 |
update primary_contact S1 Artspace
1 Norwich Street
Park Hill
Sheffield
S2 5PN => S1 Artspace
37 Gilbert
South Street
Park Hill
Sheffield
S2 5QY |
2024-04-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2024-04-07 |
delete address 1 PAT MIDGLEY LANE PARK HILL SHEFFIELD ENGLAND S2 5PN |
2024-04-07 |
insert address 37 GILBERT SOUTH STREET PARK HILL SHEFFIELD ENGLAND S2 5QY |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2024-04-07 |
update registered_address |
2024-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL LIGHT |
2023-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BICKLE / 07/12/2023 |
2023-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2023 FROM
1 PAT MIDGLEY LANE
PARK HILL
SHEFFIELD
S2 5PN
ENGLAND |
2023-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LIGHT / 07/12/2023 |
2023-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE HUTCHINSON / 06/12/2023 |
2023-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SATWINDER SAMRA |
2023-09-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES O'HARA |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES |
2023-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA TRENTHAM-BLACK |
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 |
2023-03-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES |
2022-08-15 |
insert person Alicia Paz |
2022-08-15 |
insert person Isaac Cunningham |
2022-07-12 |
delete personal_emails ch..@s1artspace.org |
2022-07-12 |
delete email ch..@s1artspace.org |
2022-07-12 |
delete person Chris Bennett |
2022-07-12 |
delete person Johanna Wragg |
2022-07-12 |
insert email in..@s1artspace.org |
2022-05-04 |
delete general_emails di..@s1artspace.org |
2022-05-04 |
delete email di..@s1artspace.org |
2022-05-04 |
insert email lo..@s1artspace.org |
2022-02-14 |
delete otherexecutives Carolyn Winnard |
2022-02-14 |
insert otherexecutives Terry Scully |
2022-02-14 |
insert personal_emails ch..@s1artspace.org |
2022-02-14 |
insert sales_emails sa..@s1artspace.org |
2022-02-14 |
delete email el..@s1artspace.org |
2022-02-14 |
delete email ka..@s1artspace.org |
2022-02-14 |
delete email pi..@s1artspace.org |
2022-02-14 |
delete person Carolyn Winnard |
2022-02-14 |
delete person MICHAEL BOWLES |
2022-02-14 |
delete source_ip 46.30.215.172 |
2022-02-14 |
insert email ch..@s1artspace.org |
2022-02-14 |
insert email ja..@s1artspace.org |
2022-02-14 |
insert email jo..@s1artspace.org |
2022-02-14 |
insert email sa..@s1artspace.org |
2022-02-14 |
insert person Jack Brown |
2022-02-14 |
insert person Joe Cutts |
2022-02-14 |
insert person Terry Scully |
2022-02-14 |
insert source_ip 77.111.240.236 |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-04 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-07 |
delete address S1 ARTSPACE 1 NORWICH STREET PARK HILL SHEFFIELD ENGLAND S2 5PN |
2021-10-07 |
insert address 1 PAT MIDGLEY LANE PARK HILL SHEFFIELD ENGLAND S2 5PN |
2021-10-07 |
update registered_address |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES |
2021-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2021 FROM
S1 ARTSPACE 1 NORWICH STREET
PARK HILL
SHEFFIELD
S2 5PN
ENGLAND |
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 |
2021-03-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete address 1 NORWICH STREET 1 NORWICH STREET PARK HILL SHEFFIELD SOUTH YORKSHIRE ENGLAND S2 5PN |
2020-12-07 |
insert address S1 ARTSPACE 1 NORWICH STREET PARK HILL SHEFFIELD ENGLAND S2 5PN |
2020-12-07 |
update registered_address |
2020-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2020 FROM
1 NORWICH STREET 1 NORWICH STREET
PARK HILL
SHEFFIELD
SOUTH YORKSHIRE
S2 5PN
ENGLAND |
2020-10-21 |
update statutory_documents SECRETARY APPOINTED MISS LOUISE HUTCHINSON |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
2020-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELEANOR MATTHEWS |
2020-08-06 |
delete source_ip 46.30.215.173 |
2020-08-06 |
insert source_ip 46.30.215.172 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
delete otherexecutives Gill Lowe |
2020-03-07 |
insert finance_emails fi..@s1artspace.org |
2020-03-07 |
insert otherexecutives Carolyn Winnard |
2020-03-07 |
delete email gi..@s1artspace.org |
2020-03-07 |
delete person Gill Lowe |
2020-03-07 |
insert email fi..@s1artspace.org |
2020-03-07 |
insert person Carolyn Winnard |
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 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-24 |
update person_title NIALL SHAMMA: Trustee; Chief Operating Officer; Chief Finance Officer => Trustee; CFO; COO |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
2019-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWLES |
2019-08-20 |
insert office_emails ge..@s1artspace.org |
2019-08-20 |
insert personal_emails el..@s1artspace.org |
2019-08-20 |
insert email el..@s1artspace.org |
2019-08-20 |
insert email el..@s1artspace.org |
2019-08-20 |
insert email ge..@s1artspace.org |
2019-08-20 |
insert email pr..@s1artspace.org |
2019-08-20 |
insert person Chris Bennett |
2019-08-20 |
insert person Georgia Clipsham |
2019-08-20 |
insert person Johanna Wragg |
2019-08-20 |
update person_title DAVID BICKLE: Trustee; Director of Design, Exhibitions and FuturePlan => Trustee; Partner, Hawkins Brown |
2019-05-27 |
delete personal_emails st..@s1artspace.org |
2019-05-27 |
delete email st..@s1artspace.org |
2019-05-27 |
delete person Ashley Holmes |
2019-05-27 |
delete person Dr BECKY SHAW |
2019-05-27 |
delete person KULDIP DHANOYA |
2019-05-27 |
update person_title Keith Wilson: Member of the Advisory Board; Artist and Director, the Center for the Humanities, City University of New York => Member of the Advisory Board; Chairman of Governors, Sheffield Hallam University Chairman of UK Northern Powerhouse Advisory Board Peer, House of Lords; Artist |
2019-05-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE HUTCHINSON |
2019-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA SHAW |
2019-04-04 |
delete source_ip 46.30.215.63 |
2019-04-04 |
insert source_ip 46.30.215.173 |
2019-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-07 |
delete address 21-24 SOUTH STREET PARK HILL SHEFFIELD ENGLAND S2 5QX |
2018-10-07 |
insert address 1 NORWICH STREET 1 NORWICH STREET PARK HILL SHEFFIELD SOUTH YORKSHIRE ENGLAND S2 5PN |
2018-10-07 |
update registered_address |
2018-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
2018-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2018 FROM
21-24 SOUTH STREET
PARK HILL
SHEFFIELD
S2 5QX
ENGLAND |
2018-08-02 |
insert personal_emails st..@s1artspace.org |
2018-08-02 |
delete address 21-24 South Street
Park Hill, Sheffield
S2 5QX |
2018-08-02 |
insert about_pages_linkeddomain eepurl.com |
2018-08-02 |
insert address S1 Artspace
1 Norwich Street
Park Hill
Sheffield
S2 5PN |
2018-08-02 |
insert email st..@s1artspace.org |
2018-08-02 |
insert index_pages_linkeddomain eepurl.com |
2018-08-02 |
insert management_pages_linkeddomain eepurl.com |
2018-08-02 |
update person_title KEITH WILSON: Member of the Advisory Board; Artist => Member of the Advisory Board; Artist and Director, the Center for the Humanities, City University of New York |
2018-08-02 |
update person_title LEILA ALEXANDER: Member of the Advisory Board => Member of the Advisory Board; Director, White Cube, London |
2018-08-02 |
update person_title Stephen Escritt: Partner, Counterculture LLP; Member of the Advisory Board => STRATEGIC DEVELOPMENT DIRECTOR |
2018-08-02 |
update primary_contact 21-24 South Street
Park Hill, Sheffield
S2 5QX => S1 Artspace
1 Norwich Street
Park Hill
Sheffield
S2 5PN |
2018-05-16 |
update statutory_documents ADOPT ARTICLES 26/04/2018 |
2018-02-26 |
insert person Dr BECKY SHAW |
2018-01-24 |
update statutory_documents SECRETARY APPOINTED MISS ELEANOR KATIE MATTHEWS |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-13 |
delete personal_emails su..@s1artspace.org |
2017-12-13 |
insert personal_emails la..@s1artspace.org |
2017-12-13 |
delete email su..@s1artspace.org |
2017-12-13 |
delete person Susanne Boersma |
2017-12-13 |
insert email gi..@s1artspace.org |
2017-12-13 |
insert email ka..@s1artspace.org |
2017-12-13 |
insert email la..@s1artspace.org |
2017-12-13 |
insert email ma..@s1artspace.org |
2017-12-13 |
insert person Gill Lowe |
2017-12-13 |
insert person Laura Clarke |
2017-12-11 |
update statutory_documents DIRECTOR APPOINTED DR REBECCA CLAIR SHAW |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
2017-09-09 |
delete person Matthew Giles |
2017-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL SHAMMA / 26/06/2017 |
2017-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL SHAMMA / 26/06/2017 |
2017-07-24 |
delete email cl..@s1artspace.org |
2017-07-24 |
delete person SIMON PETCHEY |
2017-07-24 |
update person_title LEILA ALEXANDER: Member of the Advisory Board; Sales, White Cube, London => Member of the Advisory Board |
2017-07-24 |
update person_title RYAN MOSLEY: Trustee; Artist ( Based at S1 Artspace ) => Trustee; Artist |
2017-06-17 |
delete person Magda Maculewiscz |
2017-06-17 |
insert person Magda Maculewicz |
2017-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATON PETCHEY |
2017-03-13 |
delete otherexecutives Brown McLeod |
2017-03-13 |
delete otherexecutives Matthew Giles |
2017-03-13 |
insert coo NIALL SHAMMA |
2017-03-13 |
delete email ho..@s1artspace.org |
2017-03-13 |
delete person ANNE GOODCHILD |
2017-03-13 |
delete person Brown McLeod |
2017-03-13 |
delete person Holly Grange |
2017-03-13 |
insert person Magda Maculewiscz |
2017-03-13 |
update person_title LEILA ALEXANDER: Member of the Advisory Board; Arts Consultant and White Cube, London => Member of the Advisory Board; Sales, White Cube, London |
2017-03-13 |
update person_title Matthew Giles: Member of the FINANCE Committee => FINANCE |
2017-03-13 |
update person_title NIALL SHAMMA: Trustee; Chief Finance Officer; Cheif Operating Officer => Trustee; Chief Operating Officer; Chief Finance Officer |
2017-01-21 |
insert personal_emails su..@s1artspace.org |
2017-01-21 |
delete address 120 Trafalgar Street
Sheffield
S1 4JT |
2017-01-21 |
delete email je..@s1artspace.org |
2017-01-21 |
delete email wa..@s1artspace.org |
2017-01-21 |
delete person Jess Beresford |
2017-01-21 |
insert about_pages_linkeddomain instagram.com |
2017-01-21 |
insert address 21-24 South Street
Park Hill, Sheffield
S2 5QX |
2017-01-21 |
insert email su..@s1artspace.org |
2017-01-21 |
insert index_pages_linkeddomain instagram.com |
2017-01-21 |
insert management_pages_linkeddomain instagram.com |
2017-01-21 |
insert person Susanne Boersma |
2017-01-21 |
insert phone 0114 2756131 |
2017-01-21 |
update primary_contact 120 Trafalgar Street
Sheffield
S1 4JT => 21-24 South Street
Park Hill, Sheffield
S2 5QX |
2017-01-08 |
delete address S1 ARTSPACE 120 TRAFALGAR STREET SHEFFIELD UNITED KINGDOM S1 4JT |
2017-01-08 |
insert address 21-24 SOUTH STREET PARK HILL SHEFFIELD ENGLAND S2 5QX |
2017-01-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-08 |
update registered_address |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SATWINDER SINGH SAMRA / 19/12/2016 |
2016-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2016 FROM
21-24 SOUTH STREET SOUTH STREET
PARK HILL
SHEFFIELD
S2 5QX
ENGLAND |
2016-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BICKLE / 19/12/2016 |
2016-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL SHAMMA / 19/12/2016 |
2016-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LIGHT / 19/12/2016 |
2016-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MOSLEY / 19/12/2016 |
2016-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARA KATHERINE TRENTHAM-BLACK / 19/12/2016 |
2016-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2016 FROM
S1 ARTSPACE 120 TRAFALGAR STREET
SHEFFIELD
S1 4JT
UNITED KINGDOM |
2016-12-15 |
update statutory_documents SECRETARY APPOINTED MISS LOUISE HUTCHINSON |
2016-12-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HOLLY GRANGE |
2016-12-01 |
delete otherexecutives Craig Williamson |
2016-12-01 |
insert otherexecutives Brown McLeod |
2016-12-01 |
insert otherexecutives Matthew Giles |
2016-12-01 |
delete person Anna McQuillin |
2016-12-01 |
delete person Craig Williamson |
2016-12-01 |
delete source_ip 46.30.212.96 |
2016-12-01 |
insert person Ashley Holmes |
2016-12-01 |
insert person Brown McLeod |
2016-12-01 |
insert person KULDIP DHANOYA |
2016-12-01 |
insert person Matthew Giles |
2016-12-01 |
insert source_ip 46.30.215.63 |
2016-12-01 |
update person_title LEILA ALEXANDER: Sales, White Cube => Member of the Advisory Board; Arts Consultant and White Cube, London |
2016-12-01 |
update person_title RUSSELL LIGHT: Trustee => Trustee; Senior University Teacher, School of Architecture / University of Sheffield |
2016-12-01 |
update person_title STEPHEN ESCRITT: Partner, Counterculture => Partner, Counterculture LLP; Member of the Advisory Board |
2016-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
2016-10-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JONATHAN BICKLE |
2016-10-20 |
update statutory_documents DIRECTOR APPOINTED MR NIALL SHAMMA |
2016-10-20 |
update statutory_documents DIRECTOR APPOINTED MR SATWINDER SINGH SAMRA |
2016-10-19 |
update statutory_documents DIRECTOR APPOINTED MR RYAN MOSLEY |
2016-10-18 |
update statutory_documents SECRETARY APPOINTED MS HOLLY GWYNETH GRANGE |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE GOODCHILD |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH WILSON |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIPPA COOK |
2016-07-23 |
update website_status DomainNotFound => OK |
2016-07-23 |
insert otherexecutives NIALL SHAMMA |
2016-07-23 |
delete email le..@s1artspace.org |
2016-07-23 |
delete person KANE YEARDLEY |
2016-07-23 |
delete person TIM DICKSON |
2016-07-23 |
insert email cl..@s1artspace.org |
2016-07-23 |
insert email je..@s1artspace.org |
2016-07-23 |
insert email wa..@s1artspace.org |
2016-07-23 |
insert person Jess Beresford |
2016-07-23 |
insert person NIALL SHAMMA |
2016-07-23 |
insert person SATWINDER SAMRA |
2016-07-23 |
insert person STEPHEN ESCRITT |
2016-07-23 |
update person_title KEITH WILSON: Trustee; Artist and Professor of Sculpture / Sheffield Hallam University => Artist |
2016-07-23 |
update person_title LEILA ALEXANDER: EXECUTIVE DIRECTOR => Sales, White Cube |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-02-28 |
insert general_emails di..@s1artspace.org |
2016-02-28 |
insert otherexecutives Craig Williamson |
2016-02-28 |
insert personal_emails st..@s1artspace.org |
2016-02-28 |
delete email pr..@s1artspace.org |
2016-02-28 |
delete person Jim Prevett |
2016-02-28 |
delete person Kate Jacobs |
2016-02-28 |
delete source_ip 46.30.212.113 |
2016-02-28 |
insert email di..@s1artspace.org |
2016-02-28 |
insert email ho..@s1artspace.org |
2016-02-28 |
insert email st..@s1artspace.org |
2016-02-28 |
insert person Anna McQuillin |
2016-02-28 |
insert person Craig Williamson |
2016-02-28 |
insert person Holly Grange |
2016-02-28 |
insert person LORD BOB KERSLAKE |
2016-02-28 |
insert source_ip 46.30.212.96 |
2016-02-28 |
update person_title ANNE GOODCHILD: Trustee => Trustee; Freelance Curator Based in Sheffield |
2016-02-28 |
update person_title DAVID BICKLE: Trustee => Trustee; Director of Design, Exhibitions and FuturePlan, V & a |
2016-02-28 |
update person_title KANE YEARDLEY: Member of the Advisory Board => Member of the Advisory Board; Managing Director, Forum Cafe Bars Sheffield / Independent Business Owner |
2016-02-28 |
update person_title KEITH WILSON: Trustee => Trustee; Artist and Professor of Sculpture / Sheffield Hallam University |
2016-02-28 |
update person_title MICHAEL BOWLES: Trustee => Trustee; Head of Governance and Involvement / Sheffield City Council |
2016-02-28 |
update person_title SARAH STATON: Member of the Advisory Board => Member of the Advisory Board; Artist and Senior Tutor in Sculpture / Royal College |
2016-02-28 |
update person_title SIMON PETCHEY: Trustee => Trustee; Partner at Schofield Sweeney ( Commercial |
2016-02-11 |
delete address S1 ARTSPACE 118 - 120 TRAFALGAR STREET SHEFFIELD SOUTH YORKSHIRE S1 4JT |
2016-02-11 |
insert address S1 ARTSPACE 120 TRAFALGAR STREET SHEFFIELD UNITED KINGDOM S1 4JT |
2016-02-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-11 |
update registered_address |
2016-01-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2016-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LIGHT / 01/01/2016 |
2016-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2016 FROM
S1 ARTSPACE
118 - 120 TRAFALGAR STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 4JT |
2016-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE GOODCHILD / 01/01/2016 |
2016-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NEIL BOWLES / 01/01/2016 |
2015-11-08 |
update returns_last_madeup_date 2014-09-18 => 2015-09-18 |
2015-11-08 |
update returns_next_due_date 2015-10-16 => 2016-10-16 |
2015-10-18 |
insert otherexecutives Leila Alexander |
2015-10-18 |
insert email le..@s1artspace.org |
2015-10-18 |
insert person David Bickle |
2015-10-18 |
insert person Leila Alexander |
2015-10-15 |
update statutory_documents 18/09/15 NO MEMBER LIST |
2015-04-09 |
update statutory_documents DIRECTOR APPOINTED MR PATON ROBERT SIMON PETCHEY |
2015-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSE BUTLER |
2015-03-13 |
delete person Jane Bhoyroo |
2015-03-13 |
delete person Kate Jacob |
2015-03-13 |
delete person Rose Butler |
2015-03-13 |
insert person Kate Jacobs |
2015-03-13 |
insert person Pippa Cook |
2015-03-13 |
insert person Simon Petchey |
2015-03-13 |
update person_title Keith Wilson: Trustee => Trustee; Artist |
2015-03-13 |
update robots_txt_status s1artspace.org: 404 => 200 |
2015-03-13 |
update robots_txt_status www.s1artspace.org: 404 => 200 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-18 => 2014-09-18 |
2014-11-07 |
update returns_next_due_date 2014-10-16 => 2015-10-16 |
2014-10-17 |
insert person Kate Jacob |
2014-10-15 |
update statutory_documents 18/09/14 NO MEMBER LIST |
2014-10-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS PHILIPPA SHAW / 27/05/2014 |
2014-06-25 |
update robots_txt_status s1artspace.org: 200 => 404 |
2014-06-25 |
update robots_txt_status www.s1artspace.org: 200 => 404 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete source_ip 46.30.211.53 |
2013-12-07 |
insert person Jane Bhoyroo |
2013-12-07 |
insert source_ip 46.30.212.113 |
2013-11-07 |
delete address S1 ARTSPACE 118 - 120 TRAFALGAR STREET SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S1 4JT |
2013-11-07 |
insert address S1 ARTSPACE 118 - 120 TRAFALGAR STREET SHEFFIELD SOUTH YORKSHIRE S1 4JT |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-18 => 2013-09-18 |
2013-11-07 |
update returns_next_due_date 2013-10-16 => 2014-10-16 |
2013-10-16 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL LIGHT |
2013-10-16 |
update statutory_documents 18/09/13 NO MEMBER LIST |
2013-10-15 |
update statutory_documents DIRECTOR APPOINTED MR KEITH ROBERT WILSON |
2013-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH STATON |
2013-07-25 |
update robots_txt_status s1artspace.org: 404 => 200 |
2013-07-25 |
update robots_txt_status www.s1artspace.org: 404 => 200 |
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 sic_code 9231 - Artistic & literary creation etc |
2013-06-23 |
insert sic_code 90040 - Operation of arts facilities |
2013-06-23 |
update returns_last_madeup_date 2011-09-18 => 2012-09-18 |
2013-06-23 |
update returns_next_due_date 2012-10-16 => 2013-10-16 |
2013-04-19 |
delete source_ip 193.202.110.108 |
2013-04-19 |
insert address 120 Trafalgar Street
Sheffield
S1 4JT |
2013-04-19 |
insert index_pages_linkeddomain bigcartel.com |
2013-04-19 |
insert index_pages_linkeddomain facebook.com |
2013-04-19 |
insert index_pages_linkeddomain twitter.com |
2013-04-19 |
insert source_ip 46.30.211.53 |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete person Lisa Beauchamp |
2012-10-24 |
delete person Mark Blower |
2012-10-24 |
insert person Jeff Baker |
2012-10-16 |
update statutory_documents 18/09/12 NO MEMBER LIST |
2012-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PREVETT |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2011 FROM
UNITS 4A-6A TRAFALGAR COURT
MILTON STREET
SHEFFIELD
S1 4JU |
2011-10-14 |
update statutory_documents 18/09/11 NO MEMBER LIST |
2011-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA COCKER |
2011-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLOTTE MORGAN |
2011-09-14 |
update statutory_documents SECRETARY APPOINTED MISS PHILIPPA SHAW |
2011-05-25 |
update statutory_documents DIRECTOR APPOINTED MS SARA KATHERINE TRENTHAM-BLACK |
2011-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM DICKSON |
2011-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-10-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES IAN PREVETT |
2010-10-07 |
update statutory_documents 18/09/10 NO MEMBER LIST |
2010-10-06 |
update statutory_documents SECRETARY APPOINTED MISS CHARLOTTE ANNE MORGAN |
2010-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE GOODCHILD / 18/09/2010 |
2010-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA COCKER / 18/09/2010 |
2010-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSE BUTLER / 18/09/2010 |
2010-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM DICKSON / 18/09/2010 |
2010-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH STATON / 18/09/2010 |
2010-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL MAUND |
2010-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEIDI SCHAEFER |
2010-10-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEROME HARRINGTON |
2009-10-15 |
update statutory_documents DIRECTOR APPOINTED MISS ROSE BUTLER |
2009-10-15 |
update statutory_documents 18/09/09 NO MEMBER LIST |
2009-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNABEL |
2009-10-14 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL NEIL BOWLES |
2009-09-27 |
update statutory_documents 31/03/09 PARTIAL EXEMPTION |
2008-11-05 |
update statutory_documents 31/03/08 PARTIAL EXEMPTION |
2008-10-15 |
update statutory_documents DIRECTOR APPOINTED MISS EMMA COCKER |
2008-10-15 |
update statutory_documents DIRECTOR APPOINTED MR TIM DICKSON |
2008-10-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/09/08 |
2007-11-26 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 |
2007-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-24 |
update statutory_documents SECRETARY RESIGNED |
2007-10-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/09/07 |
2007-02-01 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06 |
2006-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-04 |
update statutory_documents SECRETARY RESIGNED |
2006-10-04 |
update statutory_documents SECRETARY RESIGNED |
2006-10-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/09/06 |
2006-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-10-24 |
update statutory_documents SECRETARY RESIGNED |
2005-10-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/09/05 |
2005-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/09/04 |
2003-10-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/09/03 |
2003-06-25 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02 |
2002-10-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/09/02 |
2002-08-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/09/01 |
2001-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2000-09-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/09/00 |
2000-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-09-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/09/99 |
1999-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-10-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-10-06 |
update statutory_documents SECRETARY RESIGNED |
1998-10-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/09/98 |
1997-09-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |