| Date | Description |
| 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 |