Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-03-13 |
delete career_emails jo..@artandgraft.com |
2024-03-13 |
insert general_emails en..@artandgraft.com |
2024-03-13 |
delete address 44 Loman Street
London
SE1 0EH |
2024-03-13 |
delete contact_pages_linkeddomain twitter.com |
2024-03-13 |
delete email gu..@finalfrontier.tv |
2024-03-13 |
delete email jo..@artandgraft.com |
2024-03-13 |
delete email vi..@artandgraft.com |
2024-03-13 |
delete index_pages_linkeddomain twitter.com |
2024-03-13 |
delete person Gustavo Karam |
2024-03-13 |
delete person Vicky Ghose |
2024-03-13 |
delete phone +86 189 6469 6711 |
2024-03-13 |
delete source_ip 82.196.235.119 |
2024-03-13 |
insert address 44 Loman St
London
SE1 0EH |
2024-03-13 |
insert contact_pages_linkeddomain google.com |
2024-03-13 |
insert contact_pages_linkeddomain linkedin.com |
2024-03-13 |
insert contact_pages_linkeddomain lukegreenaway.xyz |
2024-03-13 |
insert email en..@artandgraft.com |
2024-03-13 |
insert index_pages_linkeddomain linkedin.com |
2024-03-13 |
insert index_pages_linkeddomain list-manage.com |
2024-03-13 |
insert index_pages_linkeddomain lukegreenaway.xyz |
2024-03-13 |
insert source_ip 35.214.94.133 |
2023-09-07 |
delete address G6 CITY PAVILION 37 CHESHIRE STREET LONDON ENGLAND E2 6EA |
2023-09-07 |
insert address 44 LOMAN STREET LONDON ENGLAND SE1 0EH |
2023-09-07 |
update registered_address |
2023-08-20 |
insert address 44 Loman Street
London
SE1 0EH |
2023-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2023 FROM
G6 CITY PAVILION 37 CHESHIRE STREET
LONDON
E2 6EA
ENGLAND |
2023-07-17 |
delete email li..@lizlainereps.com |
2023-07-17 |
delete person Liz Shaw |
2023-07-17 |
delete phone +312 961 4444 |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-12-15 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES |
2022-04-19 |
delete email ka..@lizlainereps.com |
2022-04-19 |
delete person Katie Ward Gerard |
2022-04-19 |
delete phone +310 429 3800 |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-10 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAMIAN MOLONEY / 09/07/2021 |
2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES |
2021-06-14 |
insert email ka..@lizlainereps.com |
2021-06-14 |
insert email li..@lizlainereps.com |
2021-06-14 |
insert person Katie Ward Gerard |
2021-06-14 |
insert person Liz Shaw |
2021-06-14 |
insert phone +310 429 3800 |
2021-06-14 |
insert phone +312 961 4444 |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-02-08 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-08-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-08-16 |
update statutory_documents SUB-DIVISION
05/08/20 |
2020-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
2020-05-22 |
delete email em..@eigeragency.com |
2020-05-22 |
delete person Emmanuel Tanner |
2020-05-22 |
delete phone +1-212-980-9696 |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-03-10 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2019-10-18 |
insert email em..@eigeragency.com |
2019-10-18 |
insert email gu..@finalfrontier.tv |
2019-10-18 |
insert person Emmanuel Tanner |
2019-10-18 |
insert person Gustavo Karam |
2019-10-18 |
insert person Vicky Ghose |
2019-10-18 |
insert phone +1-212-980-9696 |
2019-10-18 |
insert phone +86 189 6469 6711 |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-13 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-08-07 |
delete address 9 BONHILL STREET LONDON EC2A 4DJ |
2018-08-07 |
insert address G6 CITY PAVILION 37 CHESHIRE STREET LONDON ENGLAND E2 6EA |
2018-08-07 |
update reg_address_care_of BEGBIES => null |
2018-08-07 |
update registered_address |
2018-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2018 FROM
C/O BEGBIES
9 BONHILL STREET
LONDON
EC2A 4DJ |
2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
2018-07-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAMIAN MOLONEY / 06/04/2016 |
2018-07-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JANE MOLONEY / 06/04/2016 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-04 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
2017-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAMIAN MOLONEY / 15/02/2016 |
2017-07-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA MOLONEY / 15/02/2016 |
2017-06-09 |
delete contact_pages_linkeddomain browsehappy.com |
2017-06-09 |
delete index_pages_linkeddomain browsehappy.com |
2017-06-09 |
delete phone +44 (0) 2017 613 2030 |
2017-06-09 |
delete terms_pages_linkeddomain browsehappy.com |
2017-05-03 |
delete source_ip 23.101.60.214 |
2017-05-03 |
insert source_ip 82.196.235.119 |
2016-12-19 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-19 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-11-10 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
2016-03-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-02-11 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete address 9 BONHILL STREET LONDON UNITED KINGDOM EC2A 4DJ |
2015-09-07 |
insert address 9 BONHILL STREET LONDON EC2A 4DJ |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-07-09 => 2015-07-09 |
2015-09-07 |
update returns_next_due_date 2015-08-06 => 2016-08-06 |
2015-08-19 |
update statutory_documents 09/07/15 FULL LIST |
2015-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAMIAN MOLONEY / 03/07/2015 |
2015-08-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA MOLONEY / 03/07/2015 |
2015-06-15 |
insert portfolio_pages_linkeddomain bit.ly |
2015-06-15 |
insert portfolio_pages_linkeddomain cartoonbrew.com |
2015-05-18 |
delete source_ip 168.63.52.52 |
2015-05-18 |
insert portfolio_pages_linkeddomain creativeboom.co.uk |
2015-05-18 |
insert source_ip 23.101.60.214 |
2015-03-23 |
insert portfolio_pages_linkeddomain promaxbda.org |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-02-12 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR |
2014-12-07 |
insert address 9 BONHILL STREET LONDON UNITED KINGDOM EC2A 4DJ |
2014-12-07 |
update reg_address_care_of null => BEGBIES |
2014-12-07 |
update registered_address |
2014-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2014 FROM
EPWORTH HOUSE 25 CITY ROAD
LONDON
EC1Y 1AR |
2014-11-13 |
delete contact_pages_linkeddomain 1stavemachine.com |
2014-11-13 |
delete contact_pages_linkeddomain fieldtrip.tv |
2014-11-13 |
delete email ma..@fieldtrip.tv |
2014-11-13 |
delete email sa..@1stavemachine.com |
2014-11-13 |
delete person Michael Adamo |
2014-11-13 |
delete person Sam Penfield |
2014-11-13 |
delete phone +1 718 218 8587 |
2014-11-13 |
delete phone +44 (0)20 3206 6450 |
2014-11-13 |
insert about_pages_linkeddomain instagram.com |
2014-11-13 |
insert client_pages_linkeddomain instagram.com |
2014-11-13 |
insert contact_pages_linkeddomain instagram.com |
2014-11-13 |
insert index_pages_linkeddomain instagram.com |
2014-11-13 |
insert portfolio_pages_linkeddomain instagram.com |
2014-09-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
2014-09-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
2014-08-04 |
update statutory_documents 09/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-24 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-03-19 |
delete source_ip 168.63.56.187 |
2014-03-19 |
insert source_ip 168.63.52.52 |
2013-09-06 |
update returns_last_madeup_date 2012-07-09 => 2013-07-09 |
2013-09-06 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
2013-08-05 |
update statutory_documents 09/07/13 FULL LIST |
2013-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAMIAN MOLONEY / 09/07/2013 |
2013-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA MOLONEY / 09/07/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 9231 - Artistic & literary creation etc |
2013-06-22 |
insert sic_code 90030 - Artistic creation |
2013-06-22 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
2013-06-22 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
2013-04-22 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-06 |
update statutory_documents 09/07/12 FULL LIST |
2012-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAMIAN MOLONEY / 12/07/2012 |
2012-08-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MOLONEY / 12/07/2012 |
2012-04-04 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-03-21 |
update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 1 |
2011-08-23 |
update statutory_documents 09/07/11 FULL LIST |
2011-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2011 FROM
18 HAND COURT
HIGH HOLBORN
LONDON
WC1V 6JF
UNITED KINGDOM |
2010-07-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |