Date | Description |
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 |
2024-03-20 |
delete person Alberto Hernández |
2024-03-20 |
insert person Harry Garforth |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES |
2023-04-13 |
delete person Alexander Ecob |
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 |
2022-12-07 |
delete person Henrike Dreier |
2022-12-01 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES |
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 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-13 |
delete person Hilde Gahlen |
2021-12-13 |
delete person Joel Antoine-Wilkinson |
2021-12-13 |
insert person Abby Bayani |
2021-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-24 |
delete source_ip 46.4.30.71 |
2021-01-24 |
insert source_ip 178.62.31.63 |
2021-01-24 |
update robots_txt_status www.graphicthoughtfacility.com: 404 => 200 |
2021-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
2020-12-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-16 |
delete person Dominik Krauss |
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 |
2019-12-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-10 |
insert address Born in Seoul, South Korea, 1993
SADI, 2011-16
Royal College of Art, 2016-18 |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
2019-11-07 |
delete company_previous_name ROCKGRADE LIMITED |
2019-08-10 |
insert person Hilde Gahlen |
2019-01-29 |
delete person Bradley Young |
2019-01-29 |
insert person Alberto Hernández |
2019-01-29 |
insert person Joel Antoine-Wilkinson |
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 |
2018-12-25 |
delete address Born in Zurich, Switzerland, 1987
Zurich University of Arts and Rietveld Academie, 2011-15 |
2018-12-25 |
delete person Dario Mutter |
2018-12-25 |
insert address Born in Lübeck, Germany, 1990
London College of Communication, 2010-11
Central Saint Martins, 2011-14 |
2018-12-25 |
insert person Henrike Dreier |
2018-12-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
2018-11-05 |
delete about_pages_linkeddomain brancolinigrimaldi.com |
2018-11-05 |
delete about_pages_linkeddomain friezelondon.com |
2018-11-05 |
delete about_pages_linkeddomain gagosian.com |
2018-11-05 |
delete about_pages_linkeddomain kvadrat.dk |
2018-11-05 |
delete about_pages_linkeddomain londondesignfestival.com |
2018-11-05 |
delete about_pages_linkeddomain lubnachowdhary.co.uk |
2018-11-05 |
delete about_pages_linkeddomain mmparis.com |
2018-11-05 |
delete about_pages_linkeddomain nationaltheatre.org.uk |
2018-11-05 |
delete about_pages_linkeddomain olafureliasson.net |
2018-11-05 |
delete about_pages_linkeddomain royalacademy.org.uk |
2018-11-05 |
delete about_pages_linkeddomain soarrunning.com |
2018-11-05 |
delete about_pages_linkeddomain somersethouse.org.uk |
2018-11-05 |
delete index_pages_linkeddomain brancolinigrimaldi.com |
2018-11-05 |
delete index_pages_linkeddomain friezelondon.com |
2018-11-05 |
delete index_pages_linkeddomain gagosian.com |
2018-11-05 |
delete index_pages_linkeddomain kvadrat.dk |
2018-11-05 |
delete index_pages_linkeddomain londondesignfestival.com |
2018-11-05 |
delete index_pages_linkeddomain lubnachowdhary.co.uk |
2018-11-05 |
delete index_pages_linkeddomain mmparis.com |
2018-11-05 |
delete index_pages_linkeddomain nationaltheatre.org.uk |
2018-11-05 |
delete index_pages_linkeddomain olafureliasson.net |
2018-11-05 |
delete index_pages_linkeddomain royalacademy.org.uk |
2018-11-05 |
delete index_pages_linkeddomain soarrunning.com |
2018-11-05 |
delete index_pages_linkeddomain somersethouse.org.uk |
2018-11-05 |
delete person Identity Soar |
2018-11-05 |
delete person Martin Lee |
2018-10-02 |
insert address Born in Perm, Russia, 1991
University of Brighton, 2010-13
Royal College of Art, 2015-17 |
2018-10-02 |
insert person Anastasia Galicheva |
2018-07-16 |
delete person Nicholas Davis |
2018-04-10 |
delete otherexecutives Philip Hunt |
2018-04-10 |
delete person David Kamp |
2018-04-10 |
delete person Philip Hunt |
2018-04-10 |
delete person Stephanne Curran |
2018-04-10 |
update person_title Jessica How: Project Manager => Studio Manager |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
2017-11-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-13 |
delete person Julie Van Severen |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete address 23-24 EASTON STREET LONDON WC1X 0DS |
2016-12-20 |
insert address 44 VYNER STREET LONDON ENGLAND E2 9DQ |
2016-12-20 |
update registered_address |
2016-12-02 |
delete address 23-24 Easton Street
London WC1X 0DS |
2016-12-02 |
delete address Born in Monaghan, Ireland, 1990
National College of Art and Design, 2008-12 |
2016-12-02 |
delete person Eibhlin Doran |
2016-12-02 |
insert address 44 Vyner Street
London E2 9DQ |
2016-12-02 |
insert person Nicholas Davis |
2016-12-02 |
update primary_contact 23-24 Easton Street
London WC1X 0DS => 44 Vyner Street
London E2 9DQ |
2016-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2016 FROM
23-24 EASTON STREET
LONDON
WC1X 0DS |
2016-07-07 |
update num_mort_charges 1 => 2 |
2016-07-07 |
update num_mort_outstanding 1 => 2 |
2016-06-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031856710002 |
2016-05-12 |
update returns_last_madeup_date 2015-04-12 => 2016-04-12 |
2016-05-12 |
update returns_next_due_date 2016-05-10 => 2017-05-10 |
2016-04-28 |
update statutory_documents 12/04/16 FULL LIST |
2016-02-09 |
update num_mort_charges 0 => 1 |
2016-02-09 |
update num_mort_outstanding 0 => 1 |
2016-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031856710001 |
2016-01-10 |
insert person Alexander Ecob |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-29 |
delete person Deirdre Woods |
2015-10-29 |
insert address Born in Zurich, Switzerland, 1987
Zurich University of Arts and Rietveld Academie, 2011-15 |
2015-10-29 |
insert person Bradley Young |
2015-10-29 |
insert person Dario Mutter |
2015-10-29 |
insert person Dominik Krauss |
2015-08-06 |
delete fax +44 20 3603 8551 |
2015-08-06 |
insert about_pages_linkeddomain soarrunning.com |
2015-08-06 |
insert index_pages_linkeddomain soarrunning.com |
2015-08-06 |
insert person Identity Soar |
2015-08-06 |
update statutory_documents ADOPT ARTICLES 27/07/2015 |
2015-06-11 |
delete person Mike Montgomery |
2015-06-07 |
update returns_last_madeup_date 2014-04-12 => 2015-04-12 |
2015-06-07 |
update returns_next_due_date 2015-05-10 => 2016-05-10 |
2015-05-07 |
update statutory_documents 12/04/15 FULL LIST |
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 |
2014-10-28 |
delete address Born in Lausanne, Switzerland, 1986
ECAL, University of Art and Design Lausanne, 2006-10 |
2014-10-28 |
delete person Fabio Schmieder |
2014-10-28 |
delete person Guillaume Chuard |
2014-10-28 |
insert person Inês Bianchi de Aguiar |
2014-10-28 |
insert person Jessica How |
2014-10-20 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-15 |
insert otherexecutives Robbie Mahoney |
2014-08-15 |
insert address Born in Saint-Malo, France, 1988
ECAL, University of Art and Design Lausanne, 2007-11 |
2014-08-15 |
insert person Carole Courtillé |
2014-08-15 |
update person_title Andrew Stevens: Designer; Director => Principal; Creative Director |
2014-08-15 |
update person_title Huw Morgan: Designer; Director => Principal; Creative Director |
2014-08-15 |
update person_title Paul Neale: Designer; Director => Principal; Creative Director |
2014-08-15 |
update person_title Robbie Mahoney: Designer => Creative Director |
2014-07-07 |
update returns_last_madeup_date 2013-04-12 => 2014-04-12 |
2014-07-07 |
update returns_next_due_date 2014-05-10 => 2015-05-10 |
2014-06-05 |
update statutory_documents 12/04/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-23 |
insert about_pages_linkeddomain nationaltheatre.org.uk |
2013-10-23 |
insert index_pages_linkeddomain nationaltheatre.org.uk |
2013-09-29 |
insert about_pages_linkeddomain brancolinigrimaldi.com |
2013-09-29 |
insert about_pages_linkeddomain friezelondon.com |
2013-09-29 |
insert about_pages_linkeddomain londondesignfestival.com |
2013-09-29 |
insert index_pages_linkeddomain brancolinigrimaldi.com |
2013-09-29 |
insert index_pages_linkeddomain friezelondon.com |
2013-09-29 |
insert index_pages_linkeddomain londondesignfestival.com |
2013-09-29 |
insert person Martin Lee |
2013-08-16 |
delete person Roland Brauchli |
2013-08-16 |
insert about_pages_linkeddomain royalacademy.org.uk |
2013-08-16 |
insert about_pages_linkeddomain somersethouse.org.uk |
2013-08-16 |
insert index_pages_linkeddomain royalacademy.org.uk |
2013-08-16 |
insert index_pages_linkeddomain somersethouse.org.uk |
2013-07-01 |
update returns_last_madeup_date 2012-04-12 => 2013-04-12 |
2013-07-01 |
update returns_next_due_date 2013-05-10 => 2014-05-10 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-13 |
update statutory_documents 12/04/13 FULL LIST |
2013-05-23 |
insert about_pages_linkeddomain lubnachowdhary.co.uk |
2013-05-23 |
insert index_pages_linkeddomain lubnachowdhary.co.uk |
2013-05-23 |
insert person Lubna Chowdhary |
2013-02-19 |
delete fax +44 (0)20 3603 8551 |
2013-02-19 |
delete phone +44 (0)20 7837 2525 |
2013-02-19 |
insert fax +44 20 3603 8551 |
2013-02-19 |
insert phone +44 20 7837 2525 |
2013-02-05 |
insert otherexecutives Philip Hunt |
2013-02-05 |
insert person David Kamp |
2013-02-05 |
insert person Philip Hunt |
2012-12-23 |
insert address Born in Galway, Ireland, 1983
National College of Art and Design, 2001-05
University of Brighton, 2009-10 |
2012-12-23 |
insert person Deirdre Woods |
2012-10-24 |
insert address Born in Monaghan, Ireland, 1990
National College of Art and Design, 2008-12 |
2012-10-24 |
insert person Eibhlin Doran |
2012-10-24 |
delete phone +44 (0)20 7837 1661 |
2012-10-24 |
insert phone +44 (0)20 3603 8551 |
2012-10-16 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-24 |
update statutory_documents 12/04/12 FULL LIST |
2011-08-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-28 |
update statutory_documents 12/04/11 FULL LIST |
2010-08-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-10 |
update statutory_documents 12/04/10 FULL LIST |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL STEVENS / 12/04/2010 |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUW GWYN MORGAN / 12/04/2010 |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID NEALE / 12/04/2010 |
2010-05-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID NEALE / 12/04/2010 |
2009-07-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
2008-06-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-29 |
update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
2008-04-28 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL NEALE / 10/05/2007 |
2007-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-17 |
update statutory_documents RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS |
2006-06-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-10 |
update statutory_documents RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
2005-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-15 |
update statutory_documents RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
2004-06-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-15 |
update statutory_documents RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
2003-10-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/03 FROM:
UNIT 410
31 CLEKENWELL CLOSE
LONDON
EC1R 0AT |
2003-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-22 |
update statutory_documents RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
2002-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-30 |
update statutory_documents RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS |
2001-11-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-13 |
update statutory_documents RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS |
2001-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-06-08 |
update statutory_documents RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS |
1999-10-26 |
update statutory_documents COMPANY NAME CHANGED
ROCKGRADE LIMITED
CERTIFICATE ISSUED ON 27/10/99 |
1999-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-05 |
update statutory_documents RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS |
1998-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-04-24 |
update statutory_documents RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS |
1998-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-06-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-06-18 |
update statutory_documents RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS |
1996-06-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97 |
1996-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/96 FROM:
CLASSIC HOUSE
174/180 OLD STREET
LONDON
EC1V 9BP |
1996-05-07 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-05-07 |
update statutory_documents SECRETARY RESIGNED |
1996-04-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |