GOLD SEAL PROJECT - History of Changes


DateDescription
2025-05-07 delete source_ip 92.205.2.176
2025-05-07 insert source_ip 79.170.40.133
2024-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/24, NO UPDATES
2024-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES
2022-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-14 delete source_ip 79.170.44.150
2022-02-14 insert source_ip 92.205.2.176
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-17 insert person Harrow YOS
2021-02-07 delete address PO BOX 74649 GOLD SEAL PROJECT PO BOX 74649 LONDON ENGLAND W6 6LB
2021-02-07 insert address ST LAWRENCE LODGE 37 CHAMBERLAIN STREET WELLS SOMERSET ENGLAND BA5 2PQ
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-07 update registered_address
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2020-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2020 FROM PO BOX 74649 PO BOX 74649 GOLD SEAL PROJECT PO BOX 74649 LONDON W6 6LB ENGLAND
2020-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGO ABREU
2020-10-12 delete partner John Johnson
2020-10-12 insert partner HEP
2020-10-12 update person_description Joe Ross => Joe Ross
2020-07-18 delete about_pages_linkeddomain grmdaily.com
2020-07-18 delete about_pages_linkeddomain islandrecords.co.uk
2020-07-18 delete about_pages_linkeddomain ministryofsound.com
2020-07-18 delete about_pages_linkeddomain prsformusic.com
2020-07-18 delete phone 020 8743 0009
2020-07-18 update person_description Joe Ross => Joe Ross
2020-07-18 update person_title Joe Ross: Gold Seal Project - Managing Director; Managing Director => Managing Director
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-27 delete about_pages_linkeddomain aungkur.org
2019-05-21 update website_status IndexPageFetchError => OK
2019-05-21 insert about_pages_linkeddomain aungkur.org
2019-05-21 insert casestudy_pages_linkeddomain konyacity.com
2019-05-21 insert partner_pages_linkeddomain mersin-escort.org
2019-03-22 update website_status OK => IndexPageFetchError
2019-02-07 delete address 26-28 HAMMERSMITH GROVE LONDON W6 7BA
2019-02-07 insert address PO BOX 74649 GOLD SEAL PROJECT PO BOX 74649 LONDON ENGLAND W6 6LB
2019-02-07 update registered_address
2019-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 26-28 HAMMERSMITH GROVE LONDON W6 7BA
2018-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2016-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-07 insert about_pages_linkeddomain darklinkdigital.com
2016-03-07 insert casestudy_pages_linkeddomain darklinkdigital.com
2016-03-07 insert index_pages_linkeddomain darklinkdigital.com
2016-03-07 insert partner_pages_linkeddomain darklinkdigital.com
2016-03-07 insert service_pages_linkeddomain darklinkdigital.com
2016-02-09 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-09 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-05 update statutory_documents 19/12/15 NO MEMBER LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-02-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-05 update statutory_documents 19/12/14 NO MEMBER LIST
2014-01-07 delete address 26-28 HAMMERSMITH GROVE LONDON UNITED KINGDOM W6 7BA
2014-01-07 insert address 26-28 HAMMERSMITH GROVE LONDON W6 7BA
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-01-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2013-12-19 update statutory_documents 19/12/13 NO MEMBER LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-24 delete address 27C ELKSTONE RD LONDON UNITED KINGDOM W10 5NT
2013-06-24 insert address 26-28 HAMMERSMITH GROVE LONDON UNITED KINGDOM W6 7BA
2013-06-24 update reg_address_care_of GOLD SEAL PROJECT => null
2013-06-24 update registered_address
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2013 FROM C/O GOLD SEAL PROJECT 27C ELKSTONE RD LONDON W10 5NT UNITED KINGDOM
2013-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER ROSS / 22/01/2013
2013-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGO ABREU / 07/01/2013
2012-12-20 update statutory_documents SECRETARY APPOINTED MR JOSEPH PETER ROSS
2012-12-20 update statutory_documents 19/12/12 NO MEMBER LIST
2012-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVIDE MACHADO
2012-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVIDE MACHADO
2012-10-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O GOLD SEAL PROJECT 27C ELKSTONE RD EALING LONDON W10 5NT UNITED KINGDOM
2012-03-05 update statutory_documents 19/12/11 NO MEMBER LIST
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2011 FROM GOLD SEAL PROJECT, UNIGATE HOUSE DEPOT ROAD WOOD LANE WHITE CITY GREATER LONDON W12 7RZ
2011-08-31 update statutory_documents 19/12/10 NO MEMBER LIST
2011-07-27 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2011-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2011-04-12 update statutory_documents FIRST GAZETTE
2010-02-08 update statutory_documents 19/12/09 NO MEMBER LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGO ABREU / 01/11/2009
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETER ROSS / 01/11/2009
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AGOSTINHO MACHADO / 01/11/2009
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-01-29 update statutory_documents CURREXT FROM 31/12/2008 TO 31/03/2009
2009-01-13 update statutory_documents ANNUAL RETURN MADE UP TO 19/12/08
2008-10-21 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-06-10 update statutory_documents DIRECTOR APPOINTED JOSEPH PETER ROSS
2008-04-04 update statutory_documents SECRETARY APPOINTED MR DAVIDE AGOSTINHO FERREIRA MACHADO
2008-04-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOE ROSS
2008-01-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2008-01-02 update statutory_documents ANNUAL RETURN MADE UP TO 19/12/07
2007-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/07 FROM: GOLDSEAL UNIGATE HOUSE DEPOT ROAD WOOD LANE WHITE CITY GREATER LONDON W12 7RX
2007-04-26 update statutory_documents ANNUAL RETURN MADE UP TO 19/12/06
2007-04-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-09 update statutory_documents NEW SECRETARY APPOINTED
2006-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/06 FROM: CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH
2006-01-04 update statutory_documents DIRECTOR RESIGNED
2006-01-04 update statutory_documents SECRETARY RESIGNED
2006-01-04 update statutory_documents S366A DISP HOLDING AGM 19/12/05
2006-01-04 update statutory_documents S386 DISP APP AUDS 19/12/05
2005-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION