FUTURE LABORATORY - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-11 delete ceo Cliff Bunting
2023-10-11 delete address The North Collective, 713 Brunswick St North Melbourne, VIC, 3068
2023-10-11 delete person Adam Steel
2023-10-11 delete person Cliff Bunting
2023-10-11 delete phone +61 438 220 243
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF BUNTING / 26/09/2023
2023-09-29 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TOGETHER GROUP STUDIOS LIMITED / 22/09/2023
2023-09-29 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TOGETHER GROUP VENTURES & PROJECTS LIMITED / 22/09/2023
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-05-30 delete service_pages_linkeddomain computerweekly.com
2023-05-30 delete service_pages_linkeddomain thetimes.co.uk
2023-05-30 delete service_pages_linkeddomain yahoo.com
2023-05-30 insert address The North Collective, 713 Brunswick St North Melbourne, VIC, 3068
2023-05-30 insert phone +61 438 220 243
2023-05-30 insert service_pages_linkeddomain beautymatter.com
2023-05-30 insert service_pages_linkeddomain forbes.com
2023-05-30 insert service_pages_linkeddomain raconteur.net
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 3 => 4
2023-04-04 delete person Lavinia Fasano
2023-04-04 delete person Matt Poile
2023-04-04 insert person Fiona Harkin
2023-04-04 insert person Marta Indeka
2023-04-04 update person_description Olivia Houghton => Olivia Houghton
2023-04-04 update person_description Savannah Scott => Savannah Scott
2022-12-30 update person_title Rachele Simms: Director of Strategy and Planning; Head of Strategy => Director of Strategy and Planning
2022-12-05 update statutory_documents SUB-DIVISION 16/11/22
2022-11-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SANDERSON
2022-11-23 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-23 update statutory_documents ADOPT ARTICLES 16/11/2022
2022-11-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-11-22 update statutory_documents CORPORATE DIRECTOR APPOINTED TOGETHER GROUP STUDIOS LIMITED
2022-11-22 update statutory_documents CORPORATE DIRECTOR APPOINTED TOGETHER GROUP VENTURES & PROJECTS LIMITED
2022-11-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TGHB3 LIMITED
2022-11-22 update statutory_documents CESSATION OF CHRISTOPHER GRAHAM SANDERSON AS A PSC
2022-11-22 update statutory_documents CESSATION OF MARTIN JOHN RAYMOND AS A PSC
2022-11-11 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-11-09 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-09 update statutory_documents ADOPT ARTICLES 03/11/2022
2022-11-09 update statutory_documents RE: SECTION 239 OF THE COMPANIES ACT 2006 IN CONNECTION WITH SECTION 555 OF THE COMPANIES ACT 2006 03/11/2022
2022-10-17 delete otherexecutives Britt Berden
2022-10-17 delete contact_pages_linkeddomain bwconfidential.com
2022-10-17 delete contact_pages_linkeddomain drapersonline.com
2022-10-17 delete contact_pages_linkeddomain forbes.com
2022-10-17 delete contact_pages_linkeddomain ft.com
2022-10-17 delete contact_pages_linkeddomain johnlewis.com
2022-10-17 delete contact_pages_linkeddomain retail-week.com
2022-10-17 delete contact_pages_linkeddomain stylist.co.uk
2022-10-17 delete contact_pages_linkeddomain theofficegroup.com
2022-10-17 delete contact_pages_linkeddomain vice.com
2022-10-17 delete person Alex Hawkins
2022-10-17 delete person Britt Berden
2022-10-17 delete person Gursharan Panesar
2022-10-17 delete person Holly Friend
2022-10-17 delete person John Lewis
2022-10-17 insert contact_pages_linkeddomain campaignlive.com
2022-10-17 insert contact_pages_linkeddomain cityam.com
2022-10-17 insert contact_pages_linkeddomain luxurysociety.com
2022-10-17 insert contact_pages_linkeddomain raconteur.net
2022-10-17 insert contact_pages_linkeddomain telegraph.co.uk
2022-10-17 insert contact_pages_linkeddomain wallpaper.com
2022-10-17 insert contact_pages_linkeddomain worklife.news
2022-10-17 insert contact_pages_linkeddomain wwd.com
2022-10-17 insert person Barry Mowszowski
2022-10-17 insert person Jade Miles
2022-10-17 insert person Lavinia Fasano
2022-10-17 insert person Matt Poile
2022-10-17 insert person Rosanna Iacono
2022-10-17 update person_description Emily Rhodes => Emily Rhodes
2022-10-17 update person_description Kathryn Bishop => Kathryn Bishop
2022-10-17 update person_description Momo Amjad => Momo Amjad
2022-10-17 update person_description Olivia Houghton => Olivia Houghton
2022-10-17 update person_title Savannah Scott: Creative Foresight Analyst; Creative Researcher => Analyst; Senior Creative Foresight Analyst
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES
2022-03-07 delete address 26 ELDER STREET LONDON ENGLAND E1 6BT
2022-03-07 insert address 6 ORSMAN ROAD LONDON ENGLAND N1 5QJ
2022-03-07 update registered_address
2022-02-07 delete address 6 ORSMAN ROAD LONDON ENGLAND N1 5QJ
2022-02-07 insert address 26 ELDER STREET LONDON ENGLAND E1 6BT
2022-02-07 update registered_address
2022-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2022 FROM 26 ELDER STREET LONDON E1 6BT ENGLAND
2022-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2022 FROM 6 ORSMAN ROAD LONDON N1 5QJ ENGLAND
2022-01-07 delete address 26 ELDER STREET LONDON ENGLAND E1 6BT
2022-01-07 insert address 6 ORSMAN ROAD LONDON ENGLAND N1 5QJ
2022-01-07 update registered_address
2021-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM 26 ELDER STREET LONDON E1 6BT ENGLAND
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-10-30 update account_category GROUP => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-09 update statutory_documents DIRECTOR APPOINTED MR CLIFF BUNTING
2020-09-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-25 update statutory_documents ARTICLES OF ASSOCIATION
2020-06-25 update statutory_documents ADOPT ARTICLES 20/05/2020
2020-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM SAVIGAR
2020-01-07 delete address 26 ELDER STREET LONDON
2020-01-07 insert address 26 ELDER STREET LONDON ENGLAND E1 6BT
2020-01-07 update registered_address
2019-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 26 ELDER STREET LONDON
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR HARDY
2018-04-07 update num_mort_outstanding 2 => 1
2018-04-07 update num_mort_satisfied 2 => 3
2018-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040825520004
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => GROUP
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-22 update statutory_documents ADOPT ARTICLES 14/10/2016
2016-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM SAVIGAR / 31/10/2016
2016-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM SAVIGAR / 31/10/2016
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-04 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-25 update statutory_documents DIRECTOR APPOINTED MR TREVOR HARDY
2015-12-09 update returns_last_madeup_date 2014-10-03 => 2015-10-03
2015-12-09 update returns_next_due_date 2015-10-31 => 2016-10-31
2015-11-09 update accounts_last_madeup_date 2013-10-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-09 update statutory_documents 03/10/15 FULL LIST
2015-10-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-13 update num_mort_outstanding 3 => 2
2015-08-13 update num_mort_satisfied 1 => 2
2015-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-07 delete address 26 ELDER STREET LONDON UNITED KINGDOM
2014-12-07 insert address 26 ELDER STREET LONDON
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-13 => 2014-10-03
2014-12-07 update returns_next_due_date 2014-10-31 => 2015-10-31
2014-11-26 update statutory_documents 03/10/14 FULL LIST
2014-11-07 update account_ref_month 10 => 12
2014-11-07 update accounts_next_due_date 2015-07-31 => 2015-09-30
2014-11-07 update num_mort_charges 3 => 4
2014-11-07 update num_mort_outstanding 2 => 3
2014-10-27 update statutory_documents CURREXT FROM 31/10/2014 TO 31/12/2014
2014-10-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040825520004
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-10-03 => 2013-10-13
2014-01-07 update returns_next_due_date 2013-10-31 => 2014-10-31
2013-12-17 update statutory_documents 13/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-05 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-03 => 2012-10-03
2013-06-24 update returns_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM SAVIGAR / 31/03/2011
2013-01-04 update statutory_documents 03/10/12 FULL LIST
2012-10-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-10-09 update statutory_documents CONSOLIDATION 14/08/12
2012-08-02 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2011 FROM C/O TOBIN ASSOCIATES 4TH FLOOR 63-66 HATTON GARDEN LONDON EC1N 8LE
2011-12-06 update statutory_documents 03/10/11 FULL LIST
2011-09-02 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-27 update statutory_documents 03/10/10 FULL LIST
2010-07-28 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-06 update statutory_documents 03/10/09 FULL LIST
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM SANDERSON / 03/10/2009
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN RAYMOND / 03/10/2009
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM SAVIGAR / 03/10/2009
2009-09-01 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2008-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYMOND / 02/10/2008
2008-11-19 update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2008 FROM TOBIN ASSOCIATES BOUNDARY HOUSE 3RD FLOOR 91-93 CHARTERHOUSE STREET LONDON EC1M 6HR
2008-09-18 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2007-11-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-10-26 update statutory_documents RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-06-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-24 update statutory_documents RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-08-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-10 update statutory_documents RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-14 update statutory_documents RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-09-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-16 update statutory_documents RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-12-10 update statutory_documents RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-08-06 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2002-02-08 update statutory_documents RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2000-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-05 update statutory_documents DIRECTOR RESIGNED
2000-10-05 update statutory_documents SECRETARY RESIGNED
2000-10-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION