Date | Description |
2025-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/25, NO UPDATES |
2025-05-03 |
update website_status FailedRobots => FlippedRobots |
2025-04-16 |
update website_status FlippedRobots => FailedRobots |
2025-03-24 |
update website_status OK => FlippedRobots |
2025-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2025 FROM
2 BRIDGE STUDIOS
318-326 WANDSWORTH BRIDGE ROAD
LONDON
SW6 2TZ |
2025-01-19 |
delete address 2 Bridge Studios
318-326 Wandsworth Bridge Road
Fulham
London SW6 2TZ |
2025-01-19 |
insert address Unit F Heathman's House
19 Heathman's Road
Parsons Green
London SW6 4TJ |
2025-01-19 |
update primary_contact 2 Bridge Studios
318-326 Wandsworth Bridge Road
Fulham
London SW6 2TZ => Unit F Heathman's House
19 Heathman's Road
Parsons Green
London SW6 4TJ |
2024-09-12 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES |
2024-04-07 |
update num_mort_charges 1 => 3 |
2024-04-07 |
update num_mort_outstanding 0 => 2 |
2024-03-10 |
delete person ALLAN FRASER |
2024-03-10 |
delete person SOPHIE NARIZZANO |
2024-03-10 |
insert person Hannah Godwin |
2024-03-10 |
insert person Jake Graham |
2023-11-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-11-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-11-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047437830002 |
2023-11-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047437830003 |
2023-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B & R TRUSTEES LIMITED |
2023-11-06 |
update statutory_documents CESSATION OF BENEDICT JON BANNENBERG AS A PSC |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-20 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN FRASER |
2022-12-20 |
insert person ALEX ISAAC |
2022-12-20 |
update person_title SU FABIANI: Designer View Profile => Senior Designer View Profile |
2022-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROWELL / 21/06/2021 |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES |
2022-05-15 |
delete contact_pages_linkeddomain thegoldcreative.com |
2022-05-15 |
delete email ya..@br-design.com |
2022-05-15 |
delete person BEN HILLS |
2022-05-15 |
delete person STEVE RICE |
2022-05-15 |
delete source_ip 82.196.237.38 |
2022-05-15 |
insert projects_pages_linkeddomain thegoldcreative.com |
2022-05-15 |
insert source_ip 35.214.119.224 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-06-26 |
insert email ya..@br-design.com |
2021-06-26 |
insert person DAVE MALONE |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-28 |
delete person DAVE MALONE |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
2020-04-19 |
delete person DUNCAN JACKSON |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
2018-12-29 |
delete index_pages_linkeddomain codeomega.co.uk |
2018-11-13 |
insert index_pages_linkeddomain codeomega.co.uk |
2018-11-13 |
insert index_pages_linkeddomain instagram.com |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-06 |
insert person Su Fabiani |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
2018-01-01 |
insert person Cindy Messelier |
2018-01-01 |
insert person Polly Taylor |
2018-01-01 |
insert person Steve Rice |
2018-01-01 |
update person_title Dave Malone: CAD Designer / Moose => CAD Designer |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-26 |
delete otherexecutives Allan Fraser |
2017-05-26 |
insert managingdirector Allan Fraser |
2017-05-26 |
delete person Caroline Homer |
2017-05-26 |
delete source_ip 82.196.237.20 |
2017-05-26 |
insert source_ip 82.196.237.38 |
2017-05-26 |
update person_title Allan Fraser: Projects Director => Managing Director |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-24 => 2016-04-24 |
2016-05-12 |
update returns_next_due_date 2016-05-22 => 2017-05-22 |
2016-04-28 |
update statutory_documents 24/04/16 FULL LIST |
2016-04-22 |
delete source_ip 94.236.69.144 |
2016-04-22 |
insert source_ip 82.196.237.20 |
2016-04-22 |
update person_title James Carley: Senior Designer => Director of Exterior Design |
2015-09-08 |
insert person Ben Hills |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-19 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-24 => 2015-04-24 |
2015-05-07 |
update returns_next_due_date 2015-05-22 => 2016-05-22 |
2015-04-29 |
update statutory_documents 24/04/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-07 |
update returns_last_madeup_date 2013-04-24 => 2014-04-24 |
2014-06-07 |
update returns_next_due_date 2014-05-22 => 2015-05-22 |
2014-05-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-01 |
update statutory_documents 24/04/14 FULL LIST |
2014-04-19 |
delete source_ip 94.236.88.36 |
2014-04-19 |
insert source_ip 94.236.69.144 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-26 |
update num_mort_outstanding 1 => 0 |
2013-06-26 |
update num_mort_satisfied 0 => 1 |
2013-06-26 |
update returns_last_madeup_date 2012-04-24 => 2013-04-24 |
2013-06-26 |
update returns_next_due_date 2013-05-22 => 2014-05-22 |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
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 => 2013-09-30 |
2013-05-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-05-21 |
update statutory_documents 24/04/13 FULL LIST |
2012-11-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-09-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-27 |
update statutory_documents 24/04/12 FULL LIST |
2011-09-09 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-10 |
update statutory_documents 24/04/11 FULL LIST |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-17 |
update statutory_documents 24/04/10 FULL LIST |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN DONALD FRASER / 24/04/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROWELL / 24/04/2010 |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALISON BANNENBERG / 24/04/2010 |
2009-09-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-27 |
update statutory_documents COMPANY NAME CHANGED BANNENBERG DESIGNS LTD
CERTIFICATE ISSUED ON 01/06/09 |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
2008-09-17 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-16 |
update statutory_documents DIRECTOR APPOINTED ALLAN DONALD FRASER |
2008-05-16 |
update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
2007-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-01 |
update statutory_documents RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS |
2006-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
2006-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/06 FROM:
6 BURNSALL STREET
LONDON
SW3 3ST |
2006-05-26 |
update statutory_documents RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
2005-10-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-03 |
update statutory_documents RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
2005-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/05 FROM:
29 HOLMEAD ROAD
LONDON
SW6 2JD |
2005-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-08 |
update statutory_documents RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
2003-04-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |