Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES |
2023-11-07 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES |
2022-12-01 |
delete source_ip 95.142.152.195 |
2022-12-01 |
insert source_ip 79.170.40.4 |
2022-11-01 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-11-17 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2021-02-23 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
2020-07-27 |
delete about_pages_linkeddomain eepurl.com |
2020-07-27 |
delete address Level 9,
11 York Road,
London SE1 7NX |
2020-07-27 |
delete index_pages_linkeddomain eepurl.com |
2020-07-27 |
delete management_pages_linkeddomain eepurl.com |
2020-07-27 |
delete terms_pages_linkeddomain eepurl.com |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
2019-12-14 |
insert address 91-94 Lower Marsh,
London SE1 7AB |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-24 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-09-13 |
delete person Paul Dunkerley |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-22 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-10-12 |
delete source_ip 195.40.4.30 |
2018-10-12 |
insert index_pages_linkeddomain extendcp.co.uk |
2018-10-12 |
insert source_ip 95.142.152.195 |
2017-12-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-12-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
2017-11-02 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-05-07 |
insert index_pages_linkeddomain creativecommons.org |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-11-07 |
update statutory_documents 31/01/16 TOTAL EXEMPTION FULL |
2016-11-02 |
delete address 20 Flaxman Terrace,
London WC1H 9AT |
2016-11-02 |
insert address Level 9,
11 York Road,
London SE1 7NX |
2016-11-02 |
update primary_contact 20 Flaxman Terrace,
London WC1H 9AT => Level 9,
11 York Road,
London SE1 7NX |
2016-01-07 |
delete address 1 PRINTING HOUSE YARD HACKNEY ROAD LONDON ENGLAND E2 7PR |
2016-01-07 |
insert address 1 PRINTING HOUSE YARD HACKNEY ROAD LONDON E2 7PR |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2016-01-07 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2015-12-09 |
update statutory_documents 14/11/15 NO MEMBER LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-20 |
update statutory_documents 31/01/15 TOTAL EXEMPTION FULL |
2015-07-07 |
delete address a company limited by guarantee registered in England and Wales
reg. no. 4964786 20 Flaxman Terrace, London WC1H 9AT |
2015-07-07 |
delete registration_number 4964786 20 |
2015-07-07 |
insert address a company limited by guarantee registered in England and Wales
reg. no. 4964786 1 Printing House Yard, London E2 7PR |
2015-07-07 |
insert registration_number 4964786 1 |
2015-07-07 |
delete address 20 FLAXMAN TERRACE LONDON WC1H 9AT |
2015-07-07 |
insert address 1 PRINTING HOUSE YARD HACKNEY ROAD LONDON ENGLAND E2 7PR |
2015-07-07 |
update reg_address_care_of null => LEONARD JONES & CO |
2015-07-07 |
update registered_address |
2015-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
1 PRINTING HOUSE YARD
HACKNEY ROAD
LONDON
E2 7PR
ENGLAND |
2015-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
20 FLAXMAN TERRACE
LONDON
WC1H 9AT |
2015-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES THORP / 22/05/2015 |
2015-06-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES THORP / 22/05/2015 |
2015-06-08 |
delete index_pages_linkeddomain creativecommons.org |
2015-06-08 |
delete index_pages_linkeddomain geograph.org.uk |
2015-06-08 |
delete index_pages_linkeddomain www.gov.uk |
2015-06-08 |
insert index_pages_linkeddomain warringtontransporterbridge.co.uk |
2015-04-07 |
insert index_pages_linkeddomain www.gov.uk |
2015-04-07 |
insert management_pages_linkeddomain eepurl.com |
2015-03-08 |
delete person Catherine Bottoms |
2015-03-08 |
delete person Ferelith Gaze |
2015-03-08 |
delete person Rebecca Jackson |
2015-03-08 |
delete person Richard Dunn |
2015-03-08 |
insert about_pages_linkeddomain eepurl.com |
2015-03-08 |
insert index_pages_linkeddomain eepurl.com |
2015-03-08 |
insert person Maryann Soper |
2015-02-08 |
delete email ja..@gmail.com |
2015-02-08 |
insert email en..@severalworld.co.uk |
2014-12-07 |
update returns_last_madeup_date 2013-11-14 => 2014-11-14 |
2014-12-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2014-11-14 |
update statutory_documents 14/11/14 NO MEMBER LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-24 |
update statutory_documents 31/01/14 TOTAL EXEMPTION FULL |
2014-09-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CHARLES THORP |
2014-09-09 |
update statutory_documents SECRETARY APPOINTED MR ANDREW CHARLES THORP |
2014-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES THORP / 01/09/2014 |
2014-02-07 |
delete address 20 FLAXMAN TERRACE LONDON UNITED KINGDOM WC1H 9AT |
2014-02-07 |
insert address 20 FLAXMAN TERRACE LONDON WC1H 9AT |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-14 => 2013-11-14 |
2014-02-07 |
update returns_next_due_date 2013-12-12 => 2014-12-12 |
2014-01-06 |
update statutory_documents 14/11/13 NO MEMBER LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-12-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-20 |
delete index_pages_linkeddomain realtimecarbon.org |
2013-11-20 |
insert index_pages_linkeddomain creativecommons.org |
2013-11-20 |
insert index_pages_linkeddomain geograph.org.uk |
2013-11-05 |
update statutory_documents 31/01/13 TOTAL EXEMPTION FULL |
2013-06-24 |
update returns_last_madeup_date 2011-11-14 => 2012-11-14 |
2013-06-24 |
update returns_next_due_date 2012-12-12 => 2013-12-12 |
2013-06-23 |
delete address 60 NEWMAN STREET LONDON W1T 3DA |
2013-06-23 |
insert address 20 FLAXMAN TERRACE LONDON UNITED KINGDOM WC1H 9AT |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-23 |
update registered_address |
2013-04-17 |
delete address 8 Fitzroy Street, London W1T 4BJ |
2013-01-07 |
update statutory_documents 14/11/12 NO MEMBER LIST |
2012-12-17 |
delete registration_number 4964786 60 |
2012-12-17 |
insert address a company limited by guarantee registered in England and Wales
reg. no. 4964786 20 Flaxman Terrace, London WC1H 9AT |
2012-12-17 |
insert registration_number 4964786 20 |
2012-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2012 FROM
60 NEWMAN STREET
LONDON
W1T 3DA |
2012-11-06 |
update statutory_documents 31/01/12 TOTAL EXEMPTION FULL |
2012-10-24 |
insert address 8 Fitzroy Street, London W1T 4BJ |
2012-03-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW THORP |
2012-01-31 |
update statutory_documents 14/11/11 NO MEMBER LIST |
2012-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK JAMES |
2012-01-17 |
update statutory_documents 31/01/11 TOTAL EXEMPTION FULL |
2012-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK JAMES |
2011-02-02 |
update statutory_documents 14/11/10 NO MEMBER LIST |
2010-10-22 |
update statutory_documents 31/01/10 TOTAL EXEMPTION FULL |
2009-12-07 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-11-27 |
update statutory_documents 14/11/09 NO MEMBER LIST |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITBY / 14/11/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARK CHRIMES / 14/11/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FRANK ARTHUR JOHN LORD JAMES / 14/11/2009 |
2009-07-29 |
update statutory_documents PREVEXT FROM 30/11/2008 TO 31/01/2009 |
2009-02-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2009-02-26 |
update statutory_documents ALTER MEMORANDUM 31/01/2009 |
2009-02-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/11/08 |
2009-01-15 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-11-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/11/07 |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-12-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/11/06 |
2006-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-01-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
2005-11-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/11/05 |
2004-12-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/11/04 |
2004-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-22 |
update statutory_documents SECRETARY RESIGNED |
2003-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |