TEN BY FIFTEEN STRUCTURES - History of Changes


DateDescription
2025-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/25, NO UPDATES
2025-01-30 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-30 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-05-31 delete source_ip 35.234.137.137
2023-05-31 insert source_ip 141.193.213.11
2023-05-31 insert source_ip 141.193.213.10
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_satisfied 1 => 2
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2023-04-04 update statutory_documents CESSATION OF DUNCAN JOSEPH CHRISTOPHER RUSSELL AS A PSC
2023-04-03 update statutory_documents DIRECTOR APPOINTED MR THOMAS BASNETT
2023-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN RUSSELL
2023-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063553820003
2023-01-26 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-07 update num_mort_outstanding 2 => 1
2021-08-07 update num_mort_satisfied 0 => 1
2021-07-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063553820002
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-20 delete source_ip 185.96.94.156
2020-07-20 insert source_ip 35.234.137.137
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-17 delete address Unit 2 Fearby Road Masham HG4 4ES
2019-08-17 delete phone +44 (0) 1423 206160
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-02 insert privacy_emails pr..@creativestructuresgroup.com
2018-06-02 insert address Creative House, Station Road, Theale, Berkshire, RG7 4PD, United Kingdom
2018-06-02 insert email pr..@creativestructuresgroup.com
2018-06-02 insert registration_number 07885447
2018-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-12 delete source_ip 195.62.29.194
2017-06-12 insert source_ip 185.96.94.156
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-05-02 delete address The Exchange Hardings Road Keighley BD21 3ND
2017-05-02 delete address Unit 6b, Ash Park Business Centre, Ash Lane, Little London, Tadley, Hampshire, RG26 5FL
2017-05-02 delete phone +44 (0)1256 244 796
2017-05-02 insert address Unit 2 Fearby Road Masham HG4 4ES
2017-05-02 insert email te..@10x15.com
2017-02-10 delete address UNIT 4B ASH PARK BUSINESS CENTRE ASH LANE LITTLE LONDON TADLEY HAMPSHIRE RG26 5FL
2017-02-10 insert address CREATIVE HOUSE STATION ROAD THEALE READING ENGLAND RG7 4PD
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-10 update num_mort_charges 1 => 2
2017-02-10 update num_mort_outstanding 1 => 2
2017-02-10 update registered_address
2017-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2017 FROM UNIT 4B ASH PARK BUSINESS CENTRE ASH LANE LITTLE LONDON TADLEY HAMPSHIRE RG26 5FL
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-17 delete general_emails in..@10x15.com
2017-01-17 delete address Unit 4b Ash Park Business Centre Ash Lane Little London Tadley Hampshire RG26 5FL
2017-01-17 delete email in..@10x15.com
2017-01-17 delete phone +44 (0) 1256 883783
2017-01-17 insert address Creative House Station Road Theale RG7 4PD
2017-01-17 insert contact_pages_linkeddomain google.com
2017-01-17 insert phone +44 (0) 1183 520713
2017-01-17 insert phone +44 (0) 1183 805580
2017-01-17 insert phone +44 (0) 1423 206160
2017-01-17 update primary_contact Unit 4b Ash Park Business Centre Ash Lane Little London Tadley Hampshire RG26 5FL => Creative House Station Road Theale RG7 4PD
2016-12-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063553820002
2016-07-01 delete phone +44 (0) 1256 244293
2016-07-01 delete phone +44 (0)20 7998 1596
2016-07-01 delete phone +44 (0)7901 062371
2016-07-01 insert phone +44 (0) 1256 244796
2016-05-13 update returns_last_madeup_date 2015-08-29 => 2016-04-01
2016-05-13 update returns_next_due_date 2016-09-26 => 2017-04-29
2016-04-11 update statutory_documents 01/04/16 FULL LIST
2016-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOSEPH CHRISTOPHER RUSSELL / 01/12/2015
2016-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BUCKNELL / 01/12/2015
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-18 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-28 insert general_emails in..@10x15.com
2015-10-28 insert address The Exchange Hardings Road Keighley BD21 3ND
2015-10-28 insert email in..@10x15.com
2015-10-09 update returns_last_madeup_date 2014-08-29 => 2015-08-29
2015-10-09 update returns_next_due_date 2015-09-26 => 2016-09-26
2015-09-24 update statutory_documents 29/08/15 FULL LIST
2015-04-07 delete address Unit C7 Commodore House Battersea Reach London SW18 1TW
2015-04-07 insert phone +44 (0) 1256 883 783
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-20 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE YOELL
2014-11-28 delete source_ip 109.108.139.84
2014-11-28 insert source_ip 195.62.29.194
2014-10-07 delete address UNIT 4B ASH PARK BUSINESS CENTRE ASH LANE LITTLE LONDON TADLEY HAMPSHIRE ENGLAND RG26 5FL
2014-10-07 insert address UNIT 4B ASH PARK BUSINESS CENTRE ASH LANE LITTLE LONDON TADLEY HAMPSHIRE RG26 5FL
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-29 => 2014-08-29
2014-10-07 update returns_next_due_date 2014-09-26 => 2015-09-26
2014-09-01 update statutory_documents 29/08/14 FULL LIST
2014-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOSEPH CHRISTOPHER RUSSELL / 01/08/2014
2014-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE ADRYAN YOELL / 01/08/2014
2014-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BUCKNELL / 01/08/2014
2014-08-20 insert phone +44 (0) 1256 244293
2014-06-05 delete office_emails ca..@10x15.com
2014-06-05 insert general_emails co..@10x15.fr
2014-06-05 delete address 1211 Route De La Fenerie 06580 Pegomas France
2014-06-05 delete email ca..@10x15.com
2014-06-05 delete phone +33646059718
2014-06-05 delete phone +44 (0)12 5624 4796
2014-06-05 insert address 22 Avenue du Général de Galle, 06340 Drap France
2014-06-05 insert email co..@10x15.fr
2014-06-05 insert phone +33 6 75 87 11 89
2014-03-08 delete index_pages_linkeddomain wyldebydesign.co.uk
2014-03-08 delete source_ip 213.246.112.58
2014-03-08 insert phone +44 (0)7901 062371
2014-03-08 insert source_ip 109.108.139.84
2014-03-08 update robots_txt_status www.10x15.com: 404 => 200
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE ADRYAN YOELL / 01/01/2014
2014-01-09 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-29 => 2013-08-29
2013-10-07 update returns_next_due_date 2013-09-26 => 2014-09-26
2013-09-06 update statutory_documents 29/08/13 FULL LIST
2013-09-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS BUCKNELL
2013-08-31 delete address Route De La Fenerie 06580 Pegomas France
2013-08-31 delete phone +33646059718
2013-08-31 delete phone +44 (0)7901 062371
2013-08-31 insert phone +33 6758 71189
2013-08-31 insert phone +44 (0)7827 314463
2013-07-03 update website_status DNSError => OK
2013-06-25 delete address PINGEMEAD HOUSE PINGEMEAD BUSINESS ESTATE READING BERKS RG30 3UR
2013-06-25 insert address UNIT 4B ASH PARK BUSINESS CENTRE ASH LANE LITTLE LONDON TADLEY HAMPSHIRE ENGLAND RG26 5FL
2013-06-25 update registered_address
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2013-06-23 update returns_last_madeup_date 2011-08-29 => 2012-08-29
2013-06-23 update returns_next_due_date 2012-09-26 => 2013-09-26
2013-06-23 update accounts_last_madeup_date 2011-12-31 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-01-31
2013-05-29 update website_status OK => DNSError
2013-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2013 FROM PINGEMEAD HOUSE PINGEMEAD BUSINESS ESTATE READING BERKS RG30 3UR
2013-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BUCKNELL / 01/03/2012
2012-11-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-09 update statutory_documents 29/08/12 FULL LIST
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents CURRSHO FROM 31/12/2012 TO 30/04/2012
2011-10-14 update statutory_documents 29/08/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-12 update statutory_documents DIRECTOR APPOINTED MR TERRENCE ADRYAN YOELL
2010-11-12 update statutory_documents 29/08/10 FULL LIST
2010-11-11 update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 150
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents COMPANY NAME CHANGED SEAMLESS TENTS LIMITED CERTIFICATE ISSUED ON 23/03/10
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOSEPH CHRISTOPHER RUSSELL / 09/02/2010
2010-03-09 update statutory_documents CHANGE OF NAME 24/02/2010
2009-10-19 update statutory_documents 29/08/09 FULL LIST
2009-10-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2009-06-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-09 update statutory_documents COMPANY NAME CHANGED SEAMLESS EVENTS LTD CERTIFICATE ISSUED ON 11/03/09
2008-09-05 update statutory_documents RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-03-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY SPEAFI SECRETARIAL LIMITED
2008-02-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2008-02-21 update statutory_documents DIRECTOR RESIGNED
2008-01-10 update statutory_documents COMPANY NAME CHANGED SEAMLESS EVENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/01/08
2007-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/07 FROM: THE OLD CORONERS COURT NO 1 LONDON STREET READING BERKSHIRE RG1 4QW
2007-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-25 update statutory_documents COMPANY NAME CHANGED FIELDSEC 403 LIMITED CERTIFICATE ISSUED ON 25/10/07
2007-08-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION