GRAPHIC THOUGHT FACILITY - History of Changes


DateDescription
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