THE PASTEL SOCIETY - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-31 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-07 delete address 23 LOTHAIR ROAD LONDON W5 4TA
2023-06-07 insert address 19 DURAND GARDENS LONDON ENGLAND SW9 0PS
2023-06-07 update registered_address
2023-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2023 FROM 23 LOTHAIR ROAD LONDON W5 4TA
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
2023-03-12 insert general_emails in..@thepastelsociety.org.uk
2023-03-12 delete index_pages_linkeddomain artisteer.com
2023-03-12 delete index_pages_linkeddomain eepurl.com
2023-03-12 delete index_pages_linkeddomain mallgalleries.org.uk
2023-03-12 delete person Dame Paula Rego
2023-03-12 delete phone 020 7930 6844
2023-03-12 delete source_ip 50.87.68.206
2023-03-12 insert email in..@thepastelsociety.org.uk
2023-03-12 insert person Ian Rawling
2023-03-12 insert registration_number 02053861
2023-03-12 insert registration_number 296479
2023-03-12 insert source_ip 217.160.0.149
2023-03-12 update founded_year 1898 => null
2023-03-12 update robots_txt_status www.thepastelsociety.org.uk: 200 => 404
2023-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN DUNCE
2023-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHERYL CULVER
2023-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOIRA HUNTLY
2023-02-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD MARSHALL
2023-02-08 insert alias pastels, ink
2023-02-01 update statutory_documents DIRECTOR APPOINTED MR SIMON BERNARD HODGES
2023-02-01 update statutory_documents DIRECTOR APPOINTED MS JEANNETTE CORINA HAYES
2023-02-01 update statutory_documents DIRECTOR APPOINTED MR RICHARD TIMOTHY REES
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES
2022-12-07 delete person Ann Wilkinson
2022-12-07 delete person Antony Williams
2022-12-07 delete person Victor Ambrus
2022-11-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-05 delete index_pages_linkeddomain issuu.com
2022-08-05 delete index_pages_linkeddomain youtube.com
2022-08-05 insert index_pages_linkeddomain eepurl.com
2022-06-05 insert index_pages_linkeddomain issuu.com
2022-06-05 insert person Christine Watson
2022-06-05 insert person Louise Dibble
2022-06-05 insert person Robert Strange
2022-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES
2021-12-08 delete alias Four New Members
2021-12-08 insert index_pages_linkeddomain youtube.com
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-13 delete person Joanne Last
2021-08-13 insert alias Four New Members
2021-08-13 insert person Henry Jabbour
2021-08-13 insert person Ian Rawlings
2021-08-13 insert person Katrina Wallis-King
2021-08-13 insert person Keith Bennett
2021-08-13 update person_description Valeriy Gridnev => Valeriy Gridnev
2021-07-13 delete about_pages_linkeddomain martingoold.co.uk
2021-07-13 delete address 1. Yellow Moon Garden 2. Secret Tower 3. Harbour Colour 4. Lakeside
2021-07-13 delete index_pages_linkeddomain martingoold.co.uk
2021-07-13 update person_description Valeriy Gridnev => Valeriy Gridnev
2021-07-13 update primary_contact 1. Yellow Moon Garden 2. Secret Tower 3. Harbour Colour 4. Lakeside => null
2021-06-11 delete about_pages_linkeddomain margaretglass.com
2021-06-11 delete index_pages_linkeddomain margaretglass.com
2021-06-11 insert about_pages_linkeddomain martingoold.co.uk
2021-06-11 insert address 1. Yellow Moon Garden 2. Secret Tower 3. Harbour Colour 4. Lakeside
2021-06-11 insert index_pages_linkeddomain martingoold.co.uk
2021-06-11 update person_description Margaret Glass PS => Margaret Glass
2021-06-11 update person_title Margaret Glass: Artist 's Statement => Staff Member
2021-06-11 update primary_contact null => 1. Yellow Moon Garden 2. Secret Tower 3. Harbour Colour 4. Lakeside
2021-04-17 delete about_pages_linkeddomain rogerdellar.com
2021-04-17 delete index_pages_linkeddomain rogerdellar.com
2021-04-17 insert about_pages_linkeddomain margaretglass.com
2021-04-17 insert index_pages_linkeddomain margaretglass.com
2021-04-17 update person_description Margaret Glass => Margaret Glass PS
2021-04-17 update person_title Margaret Glass PS: Staff Member => Artist 's Statement
2021-02-23 delete about_pages_linkeddomain cherylculverpaintings.co.uk
2021-02-23 delete about_pages_linkeddomain youtu.be
2021-02-23 delete email in..@gmail.com
2021-02-23 delete index_pages_linkeddomain cherylculverpaintings.co.uk
2021-02-23 delete index_pages_linkeddomain youtu.be
2021-02-23 insert about_pages_linkeddomain rogerdellar.com
2021-02-23 insert index_pages_linkeddomain rogerdellar.com
2021-01-22 delete about_pages_linkeddomain davidbrammeld.com
2021-01-22 delete index_pages_linkeddomain davidbrammeld.com
2021-01-22 insert about_pages_linkeddomain cherylculverpaintings.co.uk
2021-01-22 insert about_pages_linkeddomain youtu.be
2021-01-22 insert email in..@gmail.com
2021-01-22 insert index_pages_linkeddomain cherylculverpaintings.co.uk
2021-01-22 insert index_pages_linkeddomain youtu.be
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES
2021-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LAST
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-20 insert about_pages_linkeddomain davidbrammeld.com
2020-09-20 insert index_pages_linkeddomain davidbrammeld.com
2020-07-11 delete address 2. Drakes Place Marmalade 3. Forty Winks 4. Maurice
2020-07-11 update primary_contact 2. Drakes Place Marmalade 3. Forty Winks 4. Maurice => null
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-09 insert address 2. Drakes Place Marmalade 3. Forty Winks 4. Maurice
2020-06-09 update primary_contact null => 2. Drakes Place Marmalade 3. Forty Winks 4. Maurice
2020-04-10 delete about_pages_linkeddomain wikipedia.org
2020-04-10 delete index_pages_linkeddomain wikipedia.org
2020-04-10 delete management_pages_linkeddomain wikipedia.org
2020-03-11 delete about_pages_linkeddomain boblast.co.uk
2020-03-11 delete address Exhibitions Officer, 17 Carlton House Terrace, London SW1Y 5BD
2020-03-11 delete index_pages_linkeddomain boblast.co.uk
2020-03-11 delete person Paul Martin
2020-03-11 insert about_pages_linkeddomain wikipedia.org
2020-03-11 insert index_pages_linkeddomain wikipedia.org
2020-03-11 insert person Halla Shafey
2020-03-11 update primary_contact Exhibitions Officer, 17 Carlton House Terrace, London SW1Y 5BD => null
2020-02-09 delete general_emails in..@picturepostcompany.co.uk
2020-02-09 delete address 10am to 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD
2020-02-09 delete address collect your work from Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD
2020-02-09 delete email in..@picturepostcompany.co.uk
2020-02-09 delete index_pages_linkeddomain oess1.uk
2020-02-09 delete phone 0044 (0)1302 711011
2020-02-09 delete phone 07833 450788
2020-02-09 insert about_pages_linkeddomain boblast.co.uk
2020-02-09 insert address Exhibitions Officer, 17 Carlton House Terrace, London SW1Y 5BD
2020-02-09 insert index_pages_linkeddomain boblast.co.uk
2020-02-09 insert management_pages_linkeddomain boblast.co.uk
2020-02-09 insert person Paul Martin
2020-02-09 update primary_contact 10am to 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD => Exhibitions Officer, 17 Carlton House Terrace, London SW1Y 5BD
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES
2020-01-09 insert about_pages_linkeddomain glenysambrus.com
2020-01-09 insert index_pages_linkeddomain glenysambrus.com
2020-01-09 insert management_pages_linkeddomain glenysambrus.com
2020-01-09 update person_description Angela A'Court PS => Angela A'Court
2020-01-09 update person_title Angela A'Court: Artist 's Statement => Staff Member
2019-12-09 delete about_pages_linkeddomain tonyallainfineart.com
2019-12-09 delete index_pages_linkeddomain tonyallainfineart.com
2019-12-09 delete management_pages_linkeddomain tonyallainfineart.com
2019-12-09 update person_description Angela A'Court => Angela A'Court PS
2019-12-09 update person_title Angela A'Court PS: Staff Member => Artist 's Statement
2019-11-08 insert about_pages_linkeddomain tonyallainfineart.com
2019-11-08 insert index_pages_linkeddomain tonyallainfineart.com
2019-11-08 insert management_pages_linkeddomain tonyallainfineart.com
2019-11-08 update description
2019-10-09 delete person Robin Warnes
2019-10-09 update person_description Eiko Yoshimoto => Eiko Yoshimoto
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-08 update person_description Antony Williams => Antony Williams
2019-09-08 update person_description Eiko Yoshimoto => Eiko Yoshimoto
2019-08-09 insert general_emails in..@picturepostcompany.co.uk
2019-08-09 insert address 10am to 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD
2019-08-09 insert address collect your work from Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD
2019-08-09 insert email in..@picturepostcompany.co.uk
2019-08-09 insert index_pages_linkeddomain oess1.uk
2019-08-09 insert phone 0044 (0)1302 711011
2019-08-09 insert phone 07833 450788
2019-08-09 update person_description Ann Wilkinson PS => Ann Wilkinson
2019-08-09 update person_description Antony Williams => Antony Williams
2019-08-09 update person_title Ann Wilkinson: Artist 's Statement => Staff Member
2019-08-09 update primary_contact null => 10am to 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD
2019-07-09 update person_description Ann Wilkinson => Ann Wilkinson PS
2019-07-09 update person_description Tom Walker PS => Tom Walker
2019-07-09 update person_title Ann Wilkinson PS: Staff Member => Artist 's Statement
2019-07-09 update person_title Peter Vincent: Featured Artist => Staff Member
2019-07-09 update person_title Tom Walker: Artist 's Statement => Staff Member
2019-06-09 update person_description Tom Walker => Tom Walker PS
2019-06-09 update person_title John Tookey: Featured Artist / Libby January PS => Staff Member
2019-06-09 update person_title Malcolm Taylor: Featured Artist => Staff Member
2019-06-09 update person_title Tom Walker PS: Staff Member => Artist 's Statement
2019-05-09 update person_description John Tookey PS => John Tookey
2019-05-09 update person_title John Tookey: Featured Artist / Libby January PS; Artist 's Statement => Featured Artist / Libby January PS
2019-05-09 update person_title Peter Vincent: Staff Member => Featured Artist
2019-04-09 delete address Exhibitions Officer, 17 Carlton House Terrace, London SW1Y 5BD
2019-04-09 delete index_pages_linkeddomain eepurl.com
2019-04-09 update person_description John Tookey => John Tookey PS
2019-04-09 update person_description Malcolm Taylor => Malcolm Taylor
2019-04-09 update person_title John Tookey PS: Staff Member => Featured Artist / Libby January PS; Artist 's Statement
2019-04-09 update primary_contact Exhibitions Officer, 17 Carlton House Terrace, London SW1Y 5BD => null
2019-03-02 delete about_pages_linkeddomain normastephenson.co.uk
2019-03-02 delete address 10am to 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD
2019-03-02 delete address collect your work from Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD
2019-03-02 delete index_pages_linkeddomain normastephenson.co.uk
2019-03-02 delete management_pages_linkeddomain normastephenson.co.uk
2019-03-02 update person_description Malcolm Taylor => Malcolm Taylor
2019-03-02 update person_description Norma Stephenson PS => Norma Stephenson
2019-03-02 update person_title Ken Paine: Honorary Retired Member; PS PVPPSV Hon. Retired Member => PS PVPPSV Hon. Retired Member
2019-03-02 update person_title Malcolm Taylor: Staff Member => Featured Artist; Artist 's Statement
2019-03-02 update person_title Norma Stephenson: Friends Secretary; Artist 's Statement => Friends Secretary
2019-01-28 update website_status FlippedRobots => OK
2019-01-28 delete general_emails in..@picturepostcompany.co.uk
2019-01-28 insert general_emails in..@thepastelsociety.com
2019-01-28 delete address 10am - 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD
2019-01-28 delete contact_pages_linkeddomain janinebaldwin.com
2019-01-28 delete contact_pages_linkeddomain joomultra.com
2019-01-28 delete email in..@picturepostcompany.co.uk
2019-01-28 delete index_pages_linkeddomain hmrc.gov.uk
2019-01-28 delete index_pages_linkeddomain janinebaldwin.com
2019-01-28 delete phone +44 2920 501 261
2019-01-28 delete phone 0044 (0)1302 711011
2019-01-28 delete phone 0300 200 3700
2019-01-28 delete phone 07833 450788
2019-01-28 delete source_ip 173.254.28.183
2019-01-28 insert address 10am to 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD
2019-01-28 insert contact_pages_linkeddomain eepurl.com
2019-01-28 insert contact_pages_linkeddomain normastephenson.co.uk
2019-01-28 insert email in..@gmail.com
2019-01-28 insert email in..@thepastelsociety.com
2019-01-28 insert index_pages_linkeddomain eepurl.com
2019-01-28 insert index_pages_linkeddomain normastephenson.co.uk
2019-01-28 insert person Moira Huntly
2019-01-28 insert person Norma Stephenson PS
2019-01-28 insert source_ip 50.87.68.206
2019-01-28 update person_title Ken Paine: null => Honorary Retired Member; PS PVPPSV Hon. Retired Member
2019-01-28 update primary_contact 10am - 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD => 10am to 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES
2018-12-31 update website_status OK => FlippedRobots
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
2018-10-08 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-24 delete contact_pages_linkeddomain valeriygridnev.com
2018-01-24 delete index_pages_linkeddomain valeriygridnev.com
2018-01-24 delete management_pages_linkeddomain valeriygridnev.com
2018-01-24 delete person Valeriy Gridnev
2018-01-24 insert address Exhibitions Officer, 17 Carlton House Terrace, London SW1Y 5BD
2018-01-24 insert contact_pages_linkeddomain janinebaldwin.com
2018-01-24 insert index_pages_linkeddomain janinebaldwin.com
2018-01-24 insert management_pages_linkeddomain janinebaldwin.com
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES
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
2017-10-12 delete index_pages_linkeddomain margaretglass.com
2017-10-12 insert index_pages_linkeddomain valeriygridnev.com
2017-10-12 insert person Valeriy Gridnev
2017-10-09 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-09 insert general_emails in..@picturepostcompany.co.uk
2017-08-09 delete address 2011 Honary Mention Prize Plein Air Easton USA 2014
2017-08-09 delete email ch..@btinternet.com
2017-08-09 delete email ch..@btinternet.com
2017-08-09 delete index_pages_linkeddomain rogerdellar.com
2017-08-09 delete management_pages_linkeddomain rogerdellar.com
2017-08-09 delete person Melodie Cook PS
2017-08-09 delete person Roger Dellar
2017-08-09 insert address 10am - 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD
2017-08-09 insert address collect your work from Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD
2017-08-09 insert email in..@picturepostcompany.co.uk
2017-08-09 insert index_pages_linkeddomain hmrc.gov.uk
2017-08-09 insert index_pages_linkeddomain margaretglass.com
2017-08-09 insert index_pages_linkeddomain oess.uk
2017-08-09 insert management_pages_linkeddomain margaretglass.com
2017-08-09 insert phone +44 2920 501 261
2017-08-09 insert phone 0044 (0)1302 711011
2017-08-09 insert phone 0300 200 3700
2017-08-09 insert phone 07833 450788
2017-08-09 update description
2017-08-09 update primary_contact 2011 Honary Mention Prize Plein Air Easton USA 2014 => 10am - 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD
2017-05-12 delete index_pages_linkeddomain patrociacain.com
2017-05-12 delete management_pages_linkeddomain patrociacain.com
2017-05-12 delete person Patricia Cain
2017-05-12 insert address 2011 Honary Mention Prize Plein Air Easton USA 2014
2017-05-12 insert index_pages_linkeddomain rogerdellar.com
2017-05-12 insert management_pages_linkeddomain rogerdellar.com
2017-05-12 insert person Melodie Cook PS
2017-05-12 insert person Roger Dellar
2017-05-12 update primary_contact null => 2011 Honary Mention Prize Plein Air Easton USA 2014
2017-01-27 delete president Arts Richmond
2017-01-27 delete address 2004,07 Cedar House Gallery 2006,08,11, 13 The Russell Gallery 2014 Ashmolean Museum, Oxford
2017-01-27 delete index_pages_linkeddomain jasonbowyer.com
2017-01-27 delete management_pages_linkeddomain jasonbowyer.com
2017-01-27 delete person Arts Richmond
2017-01-27 insert index_pages_linkeddomain patrociacain.com
2017-01-27 insert management_pages_linkeddomain patrociacain.com
2017-01-27 insert person Patricia Cain
2017-01-27 update primary_contact 2004,07 Cedar House Gallery 2006,08,11, 13 The Russell Gallery 2014 Ashmolean Museum, Oxford => null
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-11-25 insert president Arts Richmond
2016-11-25 insert address 2004,07 Cedar House Gallery 2006,08,11, 13 The Russell Gallery 2014 Ashmolean Museum, Oxford
2016-11-25 insert index_pages_linkeddomain jasonbowyer.com
2016-11-25 insert management_pages_linkeddomain jasonbowyer.com
2016-11-25 insert person Arts Richmond
2016-11-25 update description
2016-11-25 update primary_contact null => 2004,07 Cedar House Gallery 2006,08,11, 13 The Russell Gallery 2014 Ashmolean Museum, Oxford
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-31 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-08-01 delete address Founded London England 1898
2016-08-01 delete address St Imre Cistercian College, Budapest 1945 -53 Hungarian Academy of Fine Arts, Budapest 1953 - 1956
2016-08-01 delete index_pages_linkeddomain victorambrus.com
2016-08-01 delete index_pages_linkeddomain wikipedia.org
2016-08-01 delete management_pages_linkeddomain victorambrus.com
2016-08-01 delete management_pages_linkeddomain wikipedia.org
2016-08-01 update primary_contact St Imre Cistercian College, Budapest 1945 -53 Hungarian Academy of Fine Arts, Budapest 1953 - 1956 => null
2016-05-20 delete index_pages_linkeddomain angelaacourt.com
2016-05-20 delete management_pages_linkeddomain angelaacourt.com
2016-05-20 delete source_ip 173.254.28.143
2016-05-20 insert address St Imre Cistercian College, Budapest 1945 -53 Hungarian Academy of Fine Arts, Budapest 1953 - 1956
2016-05-20 insert index_pages_linkeddomain victorambrus.com
2016-05-20 insert index_pages_linkeddomain wikipedia.org
2016-05-20 insert management_pages_linkeddomain victorambrus.com
2016-05-20 insert management_pages_linkeddomain wikipedia.org
2016-05-20 insert source_ip 173.254.28.183
2016-02-24 insert index_pages_linkeddomain angelaacourt.com
2016-02-24 insert index_pages_linkeddomain artisteer.com
2016-02-24 update robots_txt_status www.thepastelsociety.org.uk: 404 => 200
2016-02-11 update returns_last_madeup_date 2015-01-07 => 2016-01-07
2016-02-11 update returns_next_due_date 2016-02-04 => 2017-02-04
2016-01-13 update statutory_documents 07/01/16 NO MEMBER LIST
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-14 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-06-07 delete index_pages_linkeddomain issuu.com
2015-04-04 insert index_pages_linkeddomain issuu.com
2015-04-04 update robots_txt_status www.thepastelsociety.org.uk: 200 => 404
2015-02-07 update returns_last_madeup_date 2014-01-07 => 2015-01-07
2015-02-07 update returns_next_due_date 2015-02-04 => 2016-02-04
2015-01-26 update statutory_documents 07/01/15 NO MEMBER LIST
2015-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN GALLAGHER
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-06 insert index_pages_linkeddomain twitter.com
2014-09-03 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-02-07 delete address 23 LOTHAIR ROAD LONDON ENGLAND W5 4TA
2014-02-07 insert address 23 LOTHAIR ROAD LONDON W5 4TA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-07 => 2014-01-07
2014-02-07 update returns_next_due_date 2014-02-04 => 2015-02-04
2014-01-27 update statutory_documents 07/01/14 NO MEMBER LIST
2013-08-01 delete address 1 CLAREDALE ROAD EXMOUTH DEVON UK EX8 2EE
2013-08-01 insert address 23 LOTHAIR ROAD LONDON ENGLAND W5 4TA
2013-08-01 update registered_address
2013-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 1 CLAREDALE ROAD EXMOUTH DEVON EX8 2EE UK
2013-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORMAN
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2012-01-07 => 2013-01-07
2013-06-24 update returns_next_due_date 2013-02-04 => 2014-02-04
2013-05-01 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-01-15 update statutory_documents 07/01/13 NO MEMBER LIST
2012-12-07 update statutory_documents DIRECTOR APPOINTED MRS CHERYL VIVIEN CULVER
2012-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART
2012-12-07 update statutory_documents TERMINATE DIR APPOINTMENT
2012-03-19 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-01-09 update statutory_documents 07/01/12 NO MEMBER LIST
2011-04-18 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-01-10 update statutory_documents 07/01/11 NO MEMBER LIST
2010-04-16 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-01-13 update statutory_documents 07/01/10 NO MEMBER LIST
2010-01-13 update statutory_documents CHANGE PERSON AS DIRECTOR
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN REDVERS DUNCE / 07/01/2010
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NORMAN / 07/01/2010
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOIRA GAY HUNTLY / 07/01/2010
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FREDERICK GALLAGHER / 07/01/2010
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JHON IVOR STEWART / 13/01/2010
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IVOR LAST / 07/01/2010
2010-01-07 update statutory_documents DIRECTOR APPOINTED MR JHON IVOR STEWART
2009-04-24 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 1 1 CLAREDALE ROAD EXMOUTH DEVON EX8 2EE
2009-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 99 GILMORE CRESCENT ASHFORD MIDDLESEX TW15 2DD
2009-01-07 update statutory_documents ANNUAL RETURN MADE UP TO 07/01/09
2008-11-05 update statutory_documents DIRECTOR APPOINTED MICHAEL JAMES NORMAN
2008-11-04 update statutory_documents DIRECTOR APPOINTED ROBERT IVOR LAST
2008-07-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK LEACH
2008-06-26 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-01-21 update statutory_documents ANNUAL RETURN MADE UP TO 07/01/08
2007-06-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25 update statutory_documents ANNUAL RETURN MADE UP TO 07/01/07
2006-10-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-01-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-16 update statutory_documents ANNUAL RETURN MADE UP TO 07/01/06
2006-01-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-18 update statutory_documents ANNUAL RETURN MADE UP TO 07/01/05
2004-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/04 FROM: FEDERATION OF BRITISH ARTISTS 17 CARLTON HOUSE TERRACE LONDON SW1Y 5BD
2004-01-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-13 update statutory_documents ANNUAL RETURN MADE UP TO 07/01/04
2004-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-24 update statutory_documents ANNUAL RETURN MADE UP TO 07/01/03
2003-01-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 6,WHARF ROAD, STAMFORD, LINCOLNSHIRE, PE9 2DU
2002-03-28 update statutory_documents DIRECTOR RESIGNED
2002-03-28 update statutory_documents DIRECTOR RESIGNED
2002-03-26 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/01
2002-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-18 update statutory_documents ANNUAL RETURN MADE UP TO 07/01/02
2001-02-09 update statutory_documents NEW SECRETARY APPOINTED
2001-02-09 update statutory_documents SECRETARY RESIGNED
2001-02-09 update statutory_documents ANNUAL RETURN MADE UP TO 07/01/01
2001-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-01-13 update statutory_documents ANNUAL RETURN MADE UP TO 07/01/00
1999-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-01-21 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/99
1999-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-01-23 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/98
1998-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1997-01-25 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/97
1996-01-22 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/96
1995-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-10-10 update statutory_documents DIRECTOR RESIGNED
1995-10-04 update statutory_documents NEW DIRECTOR APPOINTED
1995-01-19 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/95
1994-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1994-02-05 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/94
1993-07-30 update statutory_documents AUDITOR'S RESIGNATION
1993-02-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1993-01-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-01-24 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/93
1992-01-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-01-31 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/92
1992-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-02-05 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/91
1991-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-01-24 update statutory_documents ANNUAL RETURN MADE UP TO 14/01/90
1990-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-04-19 update statutory_documents ANNUAL RETURN MADE UP TO 13/03/89
1989-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1988-02-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/88 FROM: 17 CARLTON HOUSE TERRACE LONDON SW1Y 5BD
1988-01-25 update statutory_documents ANNUAL RETURN MADE UP TO 31/12/87
1986-09-09 update statutory_documents CERTIFICATE OF INCORPORATION