MICHAEL GRANDAGE COMPANY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-03 delete index_pages_linkeddomain atgtickets.com
2024-04-03 insert index_pages_linkeddomain amazon.co.uk
2024-04-03 insert index_pages_linkeddomain theboyatthebackoftheclass.co.uk
2024-04-03 update person_description Andrew Panton => Andrew Panton
2023-09-02 delete index_pages_linkeddomain amazon.co.uk
2023-09-02 delete index_pages_linkeddomain royalcourttheatre.com
2023-09-02 delete index_pages_linkeddomain thestage.co.uk
2023-09-02 insert index_pages_linkeddomain atgtickets.com
2023-09-02 update person_description Andrew Panton => Andrew Panton
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JEFFREY CLARK / 20/07/2023
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-03 delete index_pages_linkeddomain bristololdvic.org.uk
2023-03-03 delete index_pages_linkeddomain mypolicemanmovie.com
2023-03-03 delete index_pages_linkeddomain telegraph.co.uk
2023-03-03 insert index_pages_linkeddomain amazon.co.uk
2023-03-03 insert index_pages_linkeddomain royalcourttheatre.com
2023-02-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-12-01 delete index_pages_linkeddomain thetimes.co.uk
2022-12-01 insert index_pages_linkeddomain mypolicemanmovie.com
2022-12-01 insert index_pages_linkeddomain telegraph.co.uk
2022-12-01 insert index_pages_linkeddomain thestage.co.uk
2022-09-13 delete index_pages_linkeddomain dawnfrenchontour.com
2022-09-13 delete index_pages_linkeddomain gunpowderimmersive.com
2022-09-13 delete index_pages_linkeddomain taratheatre.com
2022-09-13 delete index_pages_linkeddomain thestage.co.uk
2022-09-13 insert index_pages_linkeddomain thetimes.co.uk
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-06-01 insert index_pages_linkeddomain gunpowderimmersive.com
2022-06-01 insert index_pages_linkeddomain thestage.co.uk
2022-03-31 insert otherexecutives Abdul Shayek
2022-03-31 delete index_pages_linkeddomain southwarkplayhouse.co.uk
2022-03-31 insert index_pages_linkeddomain dawnfrenchontour.com
2022-03-31 insert index_pages_linkeddomain taratheatre.com
2022-03-31 insert person Abdul Shayek
2022-02-11 delete index_pages_linkeddomain stage2view.com
2022-02-11 delete index_pages_linkeddomain theguardian.com
2022-02-11 delete index_pages_linkeddomain thestage.co.uk
2022-02-11 insert index_pages_linkeddomain bristololdvic.org.uk
2022-02-11 insert index_pages_linkeddomain southwarkplayhouse.co.uk
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-23 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-10-02 delete index_pages_linkeddomain deadline.com
2021-10-02 delete index_pages_linkeddomain mgcfutures.com
2021-10-02 delete index_pages_linkeddomain wiltshirecreative.co.uk
2021-10-02 insert index_pages_linkeddomain theguardian.com
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2021-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JEFFREY CLARK / 07/07/2021
2021-07-05 insert index_pages_linkeddomain thestage.co.uk
2021-07-05 insert index_pages_linkeddomain wiltshirecreative.co.uk
2021-04-28 insert index_pages_linkeddomain deadline.com
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-17 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-03 delete index_pages_linkeddomain nationaltheatrescotland.com
2021-02-03 delete source_ip 104.28.0.117
2021-02-03 delete source_ip 104.28.1.117
2021-02-03 insert index_pages_linkeddomain stage2view.com
2021-02-03 insert source_ip 104.21.6.217
2020-09-22 delete index_pages_linkeddomain fluxtheatre.com
2020-09-22 delete index_pages_linkeddomain glyndebourne.com
2020-09-22 insert index_pages_linkeddomain nationaltheatrescotland.com
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-07-13 insert index_pages_linkeddomain glyndebourne.com
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-05 insert source_ip 172.67.135.79
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-05 delete index_pages_linkeddomain dewynters.com
2020-04-05 delete source_ip 213.146.173.149
2020-04-05 insert index_pages_linkeddomain fluxtheatre.com
2020-04-05 insert index_pages_linkeddomain google.com
2020-04-05 insert index_pages_linkeddomain mcxd.co.uk
2020-04-05 insert index_pages_linkeddomain pixeltocode.uk
2020-04-05 insert source_ip 104.28.0.117
2020-04-05 insert source_ip 104.28.1.117
2020-03-05 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-08-06 delete source_ip 213.146.173.150
2019-08-06 insert source_ip 213.146.173.149
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-05 insert client_pages_linkeddomain bruceguthriedirector.com
2019-04-05 insert client_pages_linkeddomain my.com
2019-04-05 insert client_pages_linkeddomain titashalder.com
2019-04-05 insert client_pages_linkeddomain wikipedia.org
2019-03-04 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-24 insert person Andrew Zoppa
2019-02-24 insert person James Triner
2019-01-23 delete person James Triner
2019-01-23 update person_title Molly McCarthy: Assistant to the Producers => Assistant Producer
2018-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2018-07-08 delete address Wellington House 125 Strand London WC2R 0AP
2018-07-08 delete email de..@gmail.com
2018-07-08 insert alias Michael Grandage Company Limited
2018-07-08 insert alias Michael Grandage Company Ltd
2018-07-08 insert terms_pages_linkeddomain google.com
2018-07-08 insert terms_pages_linkeddomain ico.org.uk
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-09 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-30 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-27 delete address FOURTH FLOOR OFFICES THE GIELGUD THEATRE SHAFTESBURY AVENUE LONDON W1D 6AR
2017-04-27 insert address FOURTH FLOOR, WYNDHAM'S THEATRE CHARING CROSS ROAD LONDON ENGLAND WC2H 0DA
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-27 update registered_address
2017-04-05 update statutory_documents ADOPT ARTICLES 02/02/2017
2017-03-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-05 delete address Gielgud Theatre Shaftesbury Avenue London W1D 6AR
2017-03-05 insert address Charing Cross Road London WC2H 0DA
2017-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2017 FROM FOURTH FLOOR OFFICES THE GIELGUD THEATRE SHAFTESBURY AVENUE LONDON W1D 6AR
2016-12-12 update website_status OK => IndexPageFetchError
2016-08-09 insert chairman Richard Clark
2016-08-09 insert otherexecutives Stella McCabe
2016-08-09 insert person James Triner
2016-08-09 insert person Molly McCarthy
2016-08-09 insert person Richard Clark
2016-08-09 insert person Stella McCabe
2016-08-09 update person_description Kate Morley => Kate Morley
2016-08-09 update person_title Kate Morley: Press Representative => Director of Kate Morley PR; Press Representative
2016-07-12 delete website_emails we..@michaelgrandagecompany.com
2016-07-12 delete email we..@michaelgrandagecompany.com
2016-07-12 delete terms_pages_linkeddomain allaboutcookies.org
2016-07-12 delete terms_pages_linkeddomain google.co.uk
2016-07-12 delete terms_pages_linkeddomain google.com
2016-07-12 delete terms_pages_linkeddomain mediamind.com
2016-07-12 delete terms_pages_linkeddomain networkadvertising.org
2016-07-12 insert address Wellington House 125 Strand London WC2R 0AP
2016-07-12 insert email de..@gmail.com
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-14 update statutory_documents 02/06/16 FULL LIST
2016-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JEFFREY CLARK / 07/06/2016
2016-03-14 update statutory_documents ADOPT ARTICLES 03/03/2016
2016-03-08 update statutory_documents 03/03/16 STATEMENT OF CAPITAL GBP 100
2016-03-04 update description
2016-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BIERMAN
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-08 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-02 update statutory_documents 02/06/15 FULL LIST
2015-04-30 delete index_pages_linkeddomain artstheatrewestend.co.uk
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-05 delete about_pages_linkeddomain dawnfrenchontour.com
2015-02-05 delete contact_pages_linkeddomain dawnfrenchontour.com
2015-02-05 delete index_pages_linkeddomain dawnfrenchontour.com
2015-02-05 delete terms_pages_linkeddomain dawnfrenchontour.com
2015-01-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-27 delete about_pages_linkeddomain crippleofinishmaan.com
2014-09-27 delete contact_pages_linkeddomain crippleofinishmaan.com
2014-09-27 delete index_pages_linkeddomain crippleofinishmaan.com
2014-09-27 delete terms_pages_linkeddomain crippleofinishmaan.com
2014-09-27 insert about_pages_linkeddomain dawnfrenchontour.com
2014-09-27 insert contact_pages_linkeddomain dawnfrenchontour.com
2014-09-27 insert index_pages_linkeddomain dawnfrenchontour.com
2014-09-27 insert terms_pages_linkeddomain dawnfrenchontour.com
2014-09-23 update statutory_documents ADOPT ARTICLES 12/09/2014
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-02 update statutory_documents 02/06/14 FULL LIST
2014-03-25 insert about_pages_linkeddomain crippleofinishmaan.com
2014-03-25 insert about_pages_linkeddomain mgcfutures.com
2014-03-25 insert contact_pages_linkeddomain crippleofinishmaan.com
2014-03-25 insert contact_pages_linkeddomain mgcfutures.com
2014-03-25 insert index_pages_linkeddomain crippleofinishmaan.com
2014-03-25 insert index_pages_linkeddomain mgcfutures.com
2014-03-25 insert terms_pages_linkeddomain crippleofinishmaan.com
2014-03-25 insert terms_pages_linkeddomain mgcfutures.com
2014-03-25 update person_title James Bierman: Executive Producer => null
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-21 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-30 delete source_ip 213.146.173.145
2014-01-30 insert source_ip 213.146.173.150
2013-12-16 delete source_ip 5.254.160.145
2013-12-16 insert source_ip 213.146.173.145
2013-12-02 delete source_ip 89.206.182.140
2013-12-02 insert source_ip 5.254.160.145
2013-07-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-01 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-02 => 2014-03-31
2013-06-21 insert sic_code 59111 - Motion picture production activities
2013-06-21 insert sic_code 90010 - Performing arts
2013-06-21 update returns_last_madeup_date null => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-06-03 update statutory_documents 02/06/13 FULL LIST
2013-04-13 delete source_ip 213.146.173.140
2013-04-13 insert source_ip 89.206.182.140
2013-03-04 update website_status OK
2013-03-04 delete source_ip 89.206.182.140
2013-03-04 insert source_ip 213.146.173.140
2013-03-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-16 update website_status ServerDown
2012-06-07 update statutory_documents 02/06/12 FULL LIST
2012-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL BIERMAN / 06/06/2012
2012-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRANDAGE / 06/06/2012
2011-12-01 update statutory_documents DIRECTOR APPOINTED MR RICHARD JEFFREY CLARK
2011-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 13 SANDY LANE SEVENOAKS KENT TN13 3TP UNITED KINGDOM
2011-07-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-08 update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-07-08 update statutory_documents ADOPT ARTICLES 01/07/2011
2011-07-08 update statutory_documents 30/06/11 STATEMENT OF CAPITAL GBP 10
2011-06-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION