Date | Description |
2025-01-02 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-07 |
delete index_pages_linkeddomain barbican.org.uk |
2024-11-07 |
delete person Fatimah Awan |
2024-11-07 |
insert person Katie Webster |
2024-11-07 |
update person_title Jenny Mollica: Director of English National Opera Baylis; Chairman of the Board => CEO English National Opera; Chairman of the Board |
2024-08-28 |
delete cco Fred Mikardo-Greaves |
2024-08-28 |
insert otherexecutives Roxanne Peak-Payne |
2024-08-28 |
delete person Fred Mikardo-Greaves |
2024-08-28 |
insert index_pages_linkeddomain eventbrite.co.uk |
2024-08-28 |
update person_title Olivia Amory: Head of Operations; Head of Operations and Finance ( Currently on Maternity Leave ) => Head of Operations; Finance |
2024-08-28 |
update person_title Roxanne Peak-Payne: Executive Producer => Executive Director; Executive Producer |
2024-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY MOLLICA / 19/07/2024 |
2024-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/24, NO UPDATES |
2024-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FATIMAH AWAN |
2024-07-02 |
insert index_pages_linkeddomain barbican.org.uk |
2024-05-31 |
delete about_pages_linkeddomain garestlazareireland.com |
2024-05-31 |
delete about_pages_linkeddomain rocketcdn.me |
2024-05-31 |
delete about_pages_linkeddomain shoreditchtownhall.com |
2024-05-31 |
delete contact_pages_linkeddomain mailchi.mp |
2024-05-31 |
delete contact_pages_linkeddomain performingmedicine.com |
2024-05-31 |
delete contact_pages_linkeddomain rocketcdn.me |
2024-05-31 |
delete contact_pages_linkeddomain shoreditchtownhall.com |
2024-05-31 |
delete email be..@clodensemble.com |
2024-05-31 |
delete email ca..@performingmedicine.com |
2024-05-31 |
delete email ca..@clodensemble.com |
2024-05-31 |
delete email cl..@clodensemble.com |
2024-05-31 |
delete email ju..@clodensemble.com |
2024-05-31 |
delete email lo..@clodensemble.com |
2024-05-31 |
delete email ol..@clodensemble.com |
2024-05-31 |
delete email ro..@clodensemble.com |
2024-05-31 |
delete email su..@clodensemble.com |
2024-05-31 |
delete index_pages_linkeddomain openhouse.org.uk |
2024-05-31 |
delete index_pages_linkeddomain rocketcdn.me |
2024-05-31 |
delete index_pages_linkeddomain shoreditchtownhall.com |
2024-05-31 |
delete management_pages_linkeddomain apple.com |
2024-05-31 |
delete management_pages_linkeddomain rocketcdn.me |
2024-05-31 |
delete management_pages_linkeddomain shoreditchtownhall.com |
2024-05-31 |
delete person Bella Eacott |
2024-05-31 |
delete person Bia Oliveira |
2024-05-31 |
delete person Camara Pinnock |
2024-05-31 |
delete person Julia Wilson |
2024-05-31 |
delete person Kira Husbands |
2024-05-31 |
delete person Louise Blackwell |
2024-05-31 |
delete person Suzanna Hurst |
2024-05-31 |
delete source_ip 130.193.82.154 |
2024-05-31 |
delete terms_pages_linkeddomain rocketcdn.me |
2024-05-31 |
delete terms_pages_linkeddomain shoreditchtownhall.com |
2024-05-31 |
insert source_ip 199.16.173.127 |
2024-05-31 |
insert source_ip 199.16.172.250 |
2024-05-31 |
update person_description Catherine Peters => Catherine Peters |
2024-05-31 |
update person_description Fred Mikardo-Greaves => Fred Mikardo-Greaves |
2024-05-31 |
update person_description Jenny Mollica => Jenny Mollica |
2024-05-31 |
update person_description Olivia Amory => Olivia Amory |
2024-05-31 |
update person_description Paul Clark => Paul Clark |
2024-05-31 |
update person_description Pembe Tokluhan => Pembe Tokluhan |
2024-05-31 |
update person_description Silver Swan => Silver Swan |
2024-05-31 |
update person_description Suzy Willson => Suzy Willson |
2024-05-31 |
update person_title Claire Cunningham: Learning and Talent Development Producer => Freelance Producer & Rehearsal Director |
2024-05-31 |
update person_title Eliz Hassan: Research & Projects Coordinator at Performing Medicine; Research & Projects Coordinator ( Performing Medicine ) => Research & Projects Manager ( Performing Medicine ) |
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 |
2024-01-04 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-18 |
insert about_pages_linkeddomain shoreditchtownhall.com |
2023-10-18 |
insert contact_pages_linkeddomain shoreditchtownhall.com |
2023-10-18 |
insert index_pages_linkeddomain openhouse.org.uk |
2023-10-18 |
insert index_pages_linkeddomain shoreditchtownhall.com |
2023-10-18 |
insert management_pages_linkeddomain shoreditchtownhall.com |
2023-10-18 |
insert terms_pages_linkeddomain shoreditchtownhall.com |
2023-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANA SOARES DE OLIVEIRA |
2023-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES |
2023-06-13 |
update statutory_documents DIRECTOR APPOINTED MS ROBYN MONDESIR-CLARKE |
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 |
delete person Caroline Maude |
2023-03-21 |
delete person Lucy Davies |
2023-03-21 |
delete person Mwiza Mkandawire |
2023-03-21 |
delete person Mwiza Mkandawiree |
2023-03-21 |
insert person Anna Woolf |
2023-03-21 |
insert person George Heyworth |
2023-03-02 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE HEYWORTH |
2023-03-02 |
update statutory_documents DIRECTOR APPOINTED MRS ANNA FAYE BOSWORTH WOOLF |
2023-01-17 |
insert cco Fred Mikardo-Greaves |
2023-01-17 |
insert person Fred Mikardo-Greaves |
2023-01-17 |
update person_description Suzanna Hurst => Suzanna Hurst |
2023-01-17 |
update person_title Suzanna Hurst: Member of Performance; in 2018 As Communications Manager; Communications Support ( Freelance ); Communications Manager => Communications Manager |
2023-01-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE MAUDE |
2022-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY DAVIES |
2022-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MWIZAKUNYUMA MKANDAWIRE |
2022-11-14 |
delete person Sarah Swain |
2022-11-14 |
update person_description Bella Eacott => Bella Eacott |
2022-11-14 |
update person_title Suzanna Hurst: Member of Performance; in 2018 As Communications Manager; Communications Manager => Member of Performance; in 2018 As Communications Manager; Communications Support ( Freelance ); Communications Manager |
2022-09-13 |
insert contact_pages_linkeddomain mailchi.mp |
2022-09-13 |
insert person Franklyn Sweeney |
2022-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-08-11 |
update statutory_documents DIRECTOR APPOINTED MR. FRANKLYN IRVING SWEENEY |
2022-07-13 |
insert person Sarah Swain |
2022-07-13 |
update person_description Kira Husbands => Kira Husbands |
2022-06-12 |
insert otherexecutives Olivia Amory |
2022-06-12 |
delete address 1, The Rose Lipman Building,
43 De Beauvoir Road,
London, N1 5SQ |
2022-06-12 |
insert address C2, 3 Cripps Yard, Soames Walk, Design District, Greenwich Peninsula, SE10 0BQ |
2022-06-12 |
insert person Camara Pinnock |
2022-06-12 |
insert person Kira Husbands |
2022-06-12 |
insert person Soames Walk |
2022-06-12 |
update person_title Djenaba Davis-Eyo: Music & Sound Creator => Associate; Associate Artist |
2022-06-12 |
update person_title Olivia Amory: General Manager => Head of Operations; Finance |
2022-06-12 |
update person_title Pembe Tokluhan: Technical & Production Associate => Production & Engagement Coordinator |
2022-06-12 |
update primary_contact 1, The Rose Lipman Building, 43 De Beauvoir Road, London, N1 5SQ => C2, 3 Cripps Yard, Soames Walk, Design District, Greenwich Peninsula, SE10 0BQ |
2022-06-07 |
delete address STUDIO 1 THE ROSE LIPMAN BUILDING 43 DE BEAUVOIR ROAD LONDON ENGLAND N1 5SQ |
2022-06-07 |
insert address C2 C2, 3 CRIPPS YARD, SOAMES WALK, DESIGN DISTRICT, GREENWICH PENINSULA, LONDON SE10 0BQ ENGLAND SE10 0BQ |
2022-06-07 |
update registered_address |
2022-05-12 |
delete otherexecutives Jo McLean |
2022-05-12 |
delete email je..@clodensemble.com |
2022-05-12 |
delete email jo@clodensemble.com |
2022-05-12 |
delete person Jenny Pearce |
2022-05-12 |
delete person Jo McLean |
2022-05-12 |
insert email ca..@clodensemble.com |
2022-05-12 |
insert email cl..@clodensemble.com |
2022-05-12 |
insert person Catherine Peters |
2022-05-12 |
insert person Claire Cunningham |
2022-05-12 |
update person_title Roxanne Peak-Payne: Producer => Executive Producer |
2022-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2022 FROM
STUDIO 1 THE ROSE LIPMAN BUILDING
43 DE BEAUVOIR ROAD
LONDON
N1 5SQ
ENGLAND |
2022-03-11 |
update person_title Fatimah Awan: Head of the Research Office at the Guildhall School of Music & Drama; Head of the Research Office, Guildhall School of Music & Drama Bia Oliviera, Head of Producing & Touring, Sadler 's Wells => Research Manager at King 's College London |
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 |
2021-12-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-04 |
delete email ki..@clodensemble.com |
2021-10-04 |
delete person Kit Denison |
2021-10-04 |
insert person Djenaba Davis-Eyo |
2021-10-04 |
insert person Pembe Tokluhan |
2021-09-02 |
insert person Bia Oliveira |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-05-29 |
delete person Bia Oliveira |
2021-05-29 |
delete person Lisa Mead |
2021-05-29 |
insert email je..@clodensemble.com |
2021-05-29 |
insert person Fatimah Awan |
2021-05-29 |
insert person Jenny Mollica |
2021-05-29 |
insert person Jenny Pearce |
2021-05-29 |
insert person Mike Wright |
2021-05-29 |
insert person Mwiza Mkandawire |
2021-05-29 |
insert person Mwiza Mkandawiree |
2021-05-29 |
update person_title Amanda Saunders: Current Director of Development and Enterprises => Director of Development & Enterprises, Royal Opera House; Current Director of Development and Enterprises |
2021-05-29 |
update person_title Caroline Maude: Arts Consultant => Arts Consultant, Freelance |
2021-05-29 |
update person_title James St Ville: null => IP Lawyer, 8 New Square |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-04 |
update statutory_documents DIRECTOR APPOINTED DR FATIMAH AWAN |
2021-01-17 |
insert otherexecutives Jo McLean |
2021-01-17 |
delete email mi..@clodensemble.com |
2021-01-17 |
delete person Miriam Sherwood |
2021-01-17 |
insert about_pages_linkeddomain rocketcdn.me |
2021-01-17 |
insert contact_pages_linkeddomain rocketcdn.me |
2021-01-17 |
insert email jo@clodensemble.com |
2021-01-17 |
insert index_pages_linkeddomain rocketcdn.me |
2021-01-17 |
insert management_pages_linkeddomain rocketcdn.me |
2021-01-17 |
insert person Jo McLean |
2021-01-17 |
insert terms_pages_linkeddomain rocketcdn.me |
2020-12-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-04 |
delete otherexecutives Jo McLean |
2020-10-04 |
delete address Unit 3, The Laundry,
2-18 Warburton Road,
London
E8 3FN |
2020-10-04 |
delete email ch..@clodensemble.com |
2020-10-04 |
delete person Christine Hathway |
2020-10-04 |
delete person Jo McLean |
2020-10-04 |
delete source_ip 109.109.242.44 |
2020-10-04 |
insert address 1, The Rose Lipman Building,
43 De Beauvoir Road,
London, N1 5SQ |
2020-10-04 |
insert management_pages_linkeddomain spotify.com |
2020-10-04 |
insert source_ip 130.193.82.154 |
2020-10-04 |
insert terms_pages_linkeddomain citrix.com |
2020-10-04 |
insert terms_pages_linkeddomain donorbox.org |
2020-10-04 |
insert terms_pages_linkeddomain dropbox.com |
2020-10-04 |
insert terms_pages_linkeddomain eventbrite.co.uk |
2020-10-04 |
insert terms_pages_linkeddomain mailchimp.com |
2020-10-04 |
insert terms_pages_linkeddomain paypal.com |
2020-10-04 |
insert terms_pages_linkeddomain signable.co.uk |
2020-10-04 |
insert terms_pages_linkeddomain zapier.com |
2020-10-04 |
update person_title Miriam Sherwood: Development Manager ( Performance & Participation ) => Development Manager ( Maternity Cover ) |
2020-10-04 |
update primary_contact Unit 3, The Laundry, 2-18 Warburton Road, London, E8 3FN => 1, The Rose Lipman Building, 43 De Beauvoir Road, London, N1 5SQ |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-08-09 |
delete address UNIT 3 THE LAUNDRY 2-18 WARBURTON ROAD LONDON E8 3FN |
2020-08-09 |
insert address STUDIO 1 THE ROSE LIPMAN BUILDING 43 DE BEAUVOIR ROAD LONDON ENGLAND N1 5SQ |
2020-08-09 |
update registered_address |
2020-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2020 FROM
UNIT 3 THE LAUNDRY 2-18 WARBURTON ROAD
LONDON
E8 3FN |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-27 |
insert email ch..@clodensemble.com |
2020-06-27 |
insert person Christine Hathway |
2020-06-27 |
update person_title Miriam Sherwood: Development Manager ( Maternity Cover ) => Development Manager ( Performance & Participation ) |
2020-03-28 |
insert otherexecutives Jo McLean |
2020-03-28 |
insert person Jo McLean |
2019-12-13 |
update statutory_documents DIRECTOR APPOINTED DR MICHAEL ALAN WRIGHT |
2019-12-12 |
update statutory_documents DIRECTOR APPOINTED MRS JENNY MOLLICA |
2019-12-12 |
update statutory_documents DIRECTOR APPOINTED MS MWIZAKUNYUMA MKANDAWIRE |
2019-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA MEAD |
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 |
2019-11-21 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-26 |
delete management_pages_linkeddomain spotify.com |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-06-27 |
insert email mi..@clodensemble.com |
2019-06-27 |
insert person Miriam Sherwood |
2019-03-21 |
insert email be..@clodensemble.com |
2019-03-21 |
insert email ca..@performingmedicine.com |
2019-03-21 |
insert email ju..@clodensemble.com |
2019-03-21 |
insert email ki..@clodensemble.com |
2019-03-21 |
insert email lo..@clodensemble.com |
2019-03-21 |
insert email ol..@clodensemble.com |
2019-03-21 |
update person_title Bella Eacott: Research Manager => Research Manager ( Performing Medicine ) |
2019-02-15 |
insert registration_number 1064633 |
2019-01-11 |
delete person Abi Jevons |
2019-01-11 |
delete registration_number 1064633 |
2019-01-11 |
delete registration_number 3251499 |
2019-01-11 |
insert registration_number 03251499 |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-01 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABIGAIL JEVONS |
2018-09-25 |
update statutory_documents ADOPT ARTICLES 28/08/2018 |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-05-24 |
insert management_pages_linkeddomain spotify.com |
2018-04-04 |
delete email si..@clodensemble.com |
2018-04-04 |
delete person Simone Stewart |
2018-04-04 |
insert email su..@clodensemble.com |
2018-04-04 |
insert person Suzanna Hurst |
2018-01-02 |
insert otherexecutives Katie Mitchell |
2018-01-02 |
insert about_pages_linkeddomain garestlazareireland.com |
2018-01-02 |
insert person Katie Mitchell |
2018-01-02 |
insert person Silver Swan |
2018-01-02 |
update person_description Suzy Willson => Suzy Willson |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-01 |
insert email si..@clodensemble.com |
2017-11-01 |
insert person Julia Wilson |
2017-11-01 |
insert person Louise Blackwell |
2017-10-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-11 |
delete source_ip 88.208.252.180 |
2017-08-11 |
insert source_ip 109.109.242.44 |
2017-08-11 |
update robots_txt_status www.clodensemble.com: 404 => 200 |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-04-27 |
update num_mort_outstanding 1 => 0 |
2017-04-27 |
update num_mort_satisfied 0 => 1 |
2017-03-16 |
update statutory_documents DIRECTOR APPOINTED MISS ABIGAIL JEVONS |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-01-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-12-24 |
delete person David Burke |
2016-12-24 |
delete person Stephen Rooney |
2016-12-24 |
delete person Tania Hutt |
2016-12-24 |
insert person Amanda Saunders |
2016-12-24 |
insert person Carly Annable-Coop |
2016-12-24 |
insert person Caroline Maude |
2016-12-24 |
insert person Kit Denison |
2016-10-20 |
update statutory_documents DIRECTOR APPOINTED MS ANA BEATRIZ SOARES DE OLIVEIRA |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-07-26 |
delete email an..@clodensemble.com |
2016-07-26 |
delete person Angela McSherry |
2016-07-26 |
delete person Tessa Shrubsall |
2016-07-26 |
insert email ro..@clodensemble.com |
2016-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE |
2016-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROONEY |
2016-05-23 |
update statutory_documents ADOPT ARTICLES 03/05/2016 |
2016-02-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-02 |
insert person Roxanne Peak-Payne |
2016-02-02 |
insert person Simone Stewart |
2016-02-02 |
insert person Tessa Shrubsall |
2016-02-02 |
update person_title Angela McSherry: Producer; Arts Consultant and Producer => Consultant; Producer; Arts Consultant and Producer |
2016-01-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2016-01-06 |
update statutory_documents DIRECTOR APPOINTED MS AMANDA SAUNDERS |
2015-09-26 |
delete email tr..@clodensemble.com |
2015-09-26 |
delete person Cara McAleese |
2015-09-26 |
insert email an..@clodensemble.com |
2015-09-26 |
insert person Angela McSherry |
2015-09-26 |
insert person Bella Eacott |
2015-09-26 |
update person_title Amber Poppelaars: Programmes Co - Ordinator => General Manager |
2015-09-08 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-08 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-19 |
update statutory_documents 31/07/15 NO MEMBER LIST |
2015-08-10 |
update statutory_documents DIRECTOR APPOINTED MS CAROLINE ANN MAUDE |
2015-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANIA HUTT |
2015-04-08 |
delete source_ip 213.171.192.98 |
2015-04-08 |
insert source_ip 88.208.252.180 |
2015-02-10 |
delete about_pages_linkeddomain gsttcharity.org.uk |
2015-02-10 |
delete about_pages_linkeddomain kcl.ac.uk |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-11-08 |
delete person Tracy Gentles |
2014-11-08 |
insert person Cara McAleese |
2014-11-08 |
update person_title Amber Poppelaars: Administrator; Administrator / Associate Artists / Performers => Programmes Co - Ordinator |
2014-10-10 |
delete person Susan Wareham |
2014-10-10 |
insert about_pages_linkeddomain gsttcharity.org.uk |
2014-10-10 |
insert about_pages_linkeddomain kcl.ac.uk |
2014-09-07 |
delete address UNIT 3 THE LAUNDRY 2-18 WARBURTON ROAD LONDON UNITED KINGDOM E8 3FN |
2014-09-07 |
insert address UNIT 3 THE LAUNDRY 2-18 WARBURTON ROAD LONDON E8 3FN |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-01 |
update statutory_documents 31/07/14 NO MEMBER LIST |
2014-07-20 |
delete otherexecutives Lorna Holser |
2014-07-20 |
delete person Lorna Holser |
2014-07-20 |
update person_title Rose Fieber: Project Manager => Freelance Producer |
2014-06-11 |
insert otherexecutives Lorna Holser |
2014-06-11 |
delete person Roxie Curry |
2014-06-11 |
delete person Samantha McAuley |
2014-06-11 |
insert person Amber Poppelaars |
2014-06-11 |
insert person David Burke |
2014-06-11 |
insert person Lorna Holser |
2014-06-11 |
insert person Lucy Davies |
2014-06-11 |
update person_title Sophie Lally: Researcher / Associate Artists / Performers; Researcher => Researcher |
2014-04-25 |
insert person Sophie Lally |
2014-04-25 |
insert person Susan Wareham |
2014-04-25 |
update person_title Rose Fieber: Project Manager / Associate Artists / Performers => Project Manager |
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 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ALEXANDRA GLYNN / 24/10/2013 |
2013-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA LOUISE STAPLETON / 24/10/2013 |
2013-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROXANNA CURRY |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-09-01 |
delete person Edie Culshaw |
2013-09-01 |
update person_title Rose Fieber: Project Manager => Project Manager / Associate Artists / Performers |
2013-08-01 |
update statutory_documents 31/07/13 NO MEMBER LIST |
2013-06-25 |
delete address UNIT 1-2 CROWN WORKS TEMPLE STREET BETHNAL GREEN LONDON E2 6QQ |
2013-06-25 |
insert address UNIT 3 THE LAUNDRY 2-18 WARBURTON ROAD LONDON UNITED KINGDOM E8 3FN |
2013-06-25 |
update registered_address |
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 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-04-21 |
delete address 1-2 Crown Works
Temple Street
London E2 6QQ |
2013-04-21 |
insert address Unit 3, The Laundry
2-18 Warburton Road
London E8 3FN |
2013-04-21 |
update primary_contact 1-2 Crown Works
Temple Street
London E2 6QQ => Unit 3, The Laundry
2-18 Warburton Road
London E8 3FN |
2013-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
UNIT 1-2 CROWN WORKS
TEMPLE STREET
BETHNAL GREEN
LONDON
E2 6QQ |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-09-20 |
update statutory_documents DIRECTOR APPOINTED MRS LUCY ALEXANDRA GLYNN |
2012-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MCAULEY |
2012-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA LOUISE STAPLETON / 04/09/2012 |
2012-08-08 |
update statutory_documents 31/07/12 NO MEMBER LIST |
2012-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROXANNA NATASHA CURRY / 08/08/2012 |
2012-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA LOUISE STAPLETON / 06/06/2012 |
2012-05-17 |
update statutory_documents DIRECTOR APPOINTED MRS TANIA LOUISE STAPLETON |
2012-02-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BURKE |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-08-03 |
update statutory_documents 31/07/11 NO MEMBER LIST |
2011-05-05 |
update statutory_documents PREVEXT FROM 30/09/2010 TO 31/03/2011 |
2010-09-07 |
update statutory_documents 31/07/10 NO MEMBER LIST |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ROONEY / 31/07/2010 |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROXANNA NATASHA CURRY / 31/07/2010 |
2010-07-01 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2009-12-08 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE JAMES ST. VILLE |
2009-08-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TIM OWEN |
2009-08-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/07/09 |
2009-08-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROSEMARY MEDLAM |
2009-07-23 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2008-08-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/07/08 |
2008-06-20 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2008-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/07/07 |
2007-07-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/07 FROM:
THE CLAREMONT CENTRE
24-27 WHITE LION STREET
LONDON
N1 9PD |
2007-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/07/06 |
2006-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-08-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/07/05 |
2005-08-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/07/04 |
2004-08-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-08-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/07/03 |
2003-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-08-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/07/02 |
2002-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/02 FROM:
YJIRD FLOOR
164 NEW CAVENDISH STREET
LONDON
W1W 6YT |
2002-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/07/01 |
2001-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/09/00 |
2000-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/09/99 |
1999-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-13 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/09/98 |
1998-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-11-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/09/97 |
1996-09-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |