ART&GRAFT - History of Changes


DateDescription
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