Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-09-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
113 THE AVENUE
KENNINGTON
OXFORD
OX1 5QZ
ENGLAND |
2023-09-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-09-24 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR |
2023-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMENEH ENAYAT / 01/07/2023 |
2023-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY JANE RICHARDS / 01/01/2022 |
2023-09-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ROSEMARY RICHARDS / 20/09/2023 |
2023-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-09-19 |
update statutory_documents FIRST GAZETTE |
2023-09-12 |
delete projects_pages_linkeddomain eventbrite.co.uk |
2023-09-12 |
delete projects_pages_linkeddomain eventbrite.com |
2023-08-10 |
delete source_ip 104.16.52.145 |
2023-08-10 |
delete source_ip 104.16.53.145 |
2023-08-10 |
delete source_ip 104.16.54.145 |
2023-08-10 |
delete source_ip 104.16.55.145 |
2023-08-10 |
delete source_ip 104.16.56.145 |
2023-08-10 |
insert source_ip 104.17.237.25 |
2023-08-10 |
insert source_ip 104.17.238.25 |
2023-08-10 |
insert source_ip 104.17.239.25 |
2023-08-10 |
insert source_ip 104.17.240.25 |
2023-08-10 |
insert source_ip 104.17.241.25 |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-04 |
delete source_ip 104.18.116.155 |
2023-06-04 |
delete source_ip 104.18.117.155 |
2023-06-04 |
delete source_ip 104.18.118.155 |
2023-06-04 |
delete source_ip 104.18.119.155 |
2023-06-04 |
delete source_ip 104.18.120.155 |
2023-06-04 |
insert projects_pages_linkeddomain creative-lives.org |
2023-06-04 |
insert projects_pages_linkeddomain eventbrite.co.uk |
2023-06-04 |
insert projects_pages_linkeddomain eventbrite.com |
2023-06-04 |
insert projects_pages_linkeddomain morecambebay.org.uk |
2023-06-04 |
insert source_ip 104.16.52.145 |
2023-06-04 |
insert source_ip 104.16.53.145 |
2023-06-04 |
insert source_ip 104.16.54.145 |
2023-06-04 |
insert source_ip 104.16.55.145 |
2023-06-04 |
insert source_ip 104.16.56.145 |
2023-04-22 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-21 |
insert person Nigel Thompson |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-04-01 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-06 |
delete address Clarendon House
52 Cornmarket St
Oxford
OX1 3HJ |
2022-02-06 |
insert address Pixel Mill Business Centre
44 Appleby Road
Kendal, Cumbria
LA9 6ES |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-07-10 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-15 |
delete person Craig Henderson |
2021-02-15 |
delete person Laura Walker |
2021-02-15 |
delete person Tim Sumner |
2021-02-15 |
delete person Tish Francis |
2021-02-08 |
delete address CLARENDON BUSINESS CENTRE CLARENDON HOUSE 52 CORNMARKET STREET OXFORD ENGLAND OX1 3HJ |
2021-02-08 |
insert address 5 SOUTH PARADE, SUMMERTOWN, OXFORD 5 SOUTH PARADE OXFORD ENGLAND OX2 7JL |
2021-02-08 |
update registered_address |
2021-01-16 |
insert address 5 South Parade, Summertown, Oxford OX2 7LJ |
2021-01-16 |
insert registration_number 07670838 |
2021-01-16 |
update person_description Rosemary Richards => Rosemary Richards |
2020-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2020 FROM
CLARENDON BUSINESS CENTRE CLARENDON HOUSE
52 CORNMARKET STREET
OXFORD
OX1 3HJ
ENGLAND |
2020-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-03-31 |
2020-05-02 |
delete source_ip 52.8.178.132 |
2020-05-02 |
insert source_ip 104.18.116.155 |
2020-05-02 |
insert source_ip 104.18.117.155 |
2020-05-02 |
insert source_ip 104.18.118.155 |
2020-05-02 |
insert source_ip 104.18.119.155 |
2020-05-02 |
insert source_ip 104.18.120.155 |
2020-04-14 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2019-12-02 |
delete projects_pages_linkeddomain cloudfront.net |
2019-12-02 |
delete projects_pages_linkeddomain leeds-castle.com |
2019-08-03 |
delete projects_pages_linkeddomain feteday.co.uk |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-27 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-02-16 |
insert person Tim Sumner |
2019-01-12 |
insert projects_pages_linkeddomain dropbox.com |
2018-10-27 |
delete otherexecutives Emma Walker |
2018-10-27 |
delete address Clarendon Business Centre
Clarendon House
52 Cornmarket St
Oxford
OX1 3HJ |
2018-10-27 |
update person_description Craig Henderson => Craig Henderson |
2018-10-27 |
update person_description Emma Walker => Emma Walker |
2018-10-27 |
update person_description John Offord => John Offord |
2018-10-27 |
update person_title Emma Walker: Head of Development => null |
2018-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-05-23 |
insert otherexecutives Emma Walker |
2018-05-23 |
delete person Simon Hollingworth |
2018-05-23 |
insert person Craig Henderson |
2018-05-23 |
insert person Emma Walker |
2018-05-23 |
insert person Laura Walker |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-26 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-09-28 |
delete projects_pages_linkeddomain eventbrite.com |
2017-09-28 |
insert projects_pages_linkeddomain surveymonkey.co.uk |
2017-08-14 |
insert projects_pages_linkeddomain cornexchangenew.com |
2017-08-14 |
insert projects_pages_linkeddomain eventbrite.com |
2017-07-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
SUITE 5, THE WORKSTATION MERCHANT HOUSE
EAST ST. HELEN STREET
ABINGDON
OXFORDSHIRE
OX14 5EG
ENGLAND |
2017-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-05-10 |
delete index_pages_linkeddomain t.co |
2017-05-10 |
delete registration_number 07670838 |
2017-05-10 |
delete source_ip 94.136.40.103 |
2017-05-10 |
insert source_ip 52.8.178.132 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-05 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2017-01-08 |
delete address SUITE 5 THE WORKSTATION MERCHANT HOUSE EAST ST. HELEN STREET ABINGDON OXFORDSHIRE ENGLAND OX14 5EG |
2017-01-08 |
insert address CLARENDON BUSINESS CENTRE CLARENDON HOUSE 52 CORNMARKET STREET OXFORD ENGLAND OX1 3HJ |
2017-01-08 |
update registered_address |
2016-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2016 FROM
SUITE 5 THE WORKSTATION MERCHANT HOUSE
EAST ST. HELEN STREET
ABINGDON
OXFORDSHIRE
OX14 5EG
ENGLAND |
2016-08-21 |
insert index_pages_linkeddomain t.co |
2016-08-21 |
insert management_pages_linkeddomain t.co |
2016-07-07 |
delete address CLARENDON BUSINESS CENTRE CLARENDON HOUSE 52 CORNMARKET STREET OXFORD OX1 3HJ |
2016-07-07 |
insert address SUITE 5 THE WORKSTATION MERCHANT HOUSE EAST ST. HELEN STREET ABINGDON OXFORDSHIRE ENGLAND OX14 5EG |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-06-15 => 2016-06-15 |
2016-07-07 |
update returns_next_due_date 2016-07-13 => 2017-07-13 |
2016-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-06-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
113 THE AVENUE
KENNINGTON
OXFORD
OX1 5QZ
ENGLAND |
2016-06-27 |
update statutory_documents 15/06/16 FULL LIST |
2016-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2016 FROM
THE WORKSTATION, MERCHANT HOUSE 5 EAST ST. HELEN STREET
ABINGDON
OXFORDSHIRE
OX14 5EG
ENGLAND |
2016-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2016 FROM
CLARENDON BUSINESS CENTRE CLARENDON HOUSE 52 CORNMARKET STREET
OXFORD
OX1 3HJ |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-05 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-17 |
delete index_pages_linkeddomain t.co |
2016-01-17 |
delete management_pages_linkeddomain t.co |
2016-01-17 |
delete person Maria Rud |
2015-08-30 |
insert otherexecutives Ameneh Enayat |
2015-08-30 |
insert otherexecutives Rosemary Richards |
2015-08-30 |
delete address Another Gravity Fields over - roll on 2016 |
2015-08-30 |
delete index_pages_linkeddomain bbc.co.uk |
2015-08-30 |
delete index_pages_linkeddomain freeonlinesurveys.com |
2015-08-30 |
delete index_pages_linkeddomain gravityfields.co.uk |
2015-08-30 |
delete index_pages_linkeddomain southkesteven.gov.uk |
2015-08-30 |
insert person Maria Rud |
2015-08-30 |
update person_description Ameneh Enayat => Ameneh Enayat |
2015-08-30 |
update person_description Jeremy James => Jeremy James |
2015-08-30 |
update person_description Rosemary Richards => Rosemary Richards |
2015-08-30 |
update person_title Ameneh Enayat: Director, Community Engagement => Producer; Director |
2015-08-30 |
update person_title Jeremy James: Director, Performing Arts and Young People => null |
2015-08-30 |
update person_title Rosemary Richards: Managing Director => Consultant; Producer; Managing Director; Director |
2015-08-30 |
update person_title Tim Mountain: Director, Events and Music => null |
2015-08-12 |
update returns_last_madeup_date 2014-06-15 => 2015-06-15 |
2015-08-12 |
update returns_next_due_date 2015-07-13 => 2016-07-13 |
2015-07-12 |
update statutory_documents 15/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES |
2015-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM MOUNTAIN |
2015-04-07 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-16 |
insert address Another Gravity Fields over - roll on 2016 |
2015-01-16 |
insert index_pages_linkeddomain freeonlinesurveys.com |
2015-01-16 |
insert index_pages_linkeddomain southkesteven.gov.uk |
2015-01-16 |
insert index_pages_linkeddomain t.co |
2015-01-16 |
insert management_pages_linkeddomain t.co |
2014-09-07 |
delete address CLARENDON BUSINESS CENTRE CLARENDON HOUSE 52 CORNMARKET STREET OXFORD ENGLAND OX1 3HJ |
2014-09-07 |
insert address CLARENDON BUSINESS CENTRE CLARENDON HOUSE 52 CORNMARKET STREET OXFORD OX1 3HJ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-15 => 2014-06-15 |
2014-09-07 |
update returns_next_due_date 2014-07-13 => 2015-07-13 |
2014-08-03 |
update statutory_documents 15/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
delete address CLARENDON HOUSE CORNMARKET STREET OXFORD UNITED KINGDOM OX1 3HJ |
2013-09-06 |
insert address CLARENDON BUSINESS CENTRE CLARENDON HOUSE 52 CORNMARKET STREET OXFORD ENGLAND OX1 3HJ |
2013-09-06 |
insert sic_code 59113 - Television programme production activities |
2013-09-06 |
update registered_address |
2013-09-06 |
update returns_last_madeup_date 2012-06-15 => 2013-06-15 |
2013-09-06 |
update returns_next_due_date 2013-07-13 => 2014-07-13 |
2013-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
CLARENDON HOUSE CORNMARKET STREET
OXFORD
OX1 3HJ
UNITED KINGDOM |
2013-08-13 |
update statutory_documents SAIL ADDRESS CREATED |
2013-08-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
358-REC OF RES ETC |
2013-08-13 |
update statutory_documents 15/06/13 FULL LIST |
2013-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY JANE RICHARDS / 01/01/2013 |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-15 => 2014-03-31 |
2013-06-21 |
insert sic_code 59112 - Video production activities |
2013-06-21 |
insert sic_code 90030 - Artistic creation |
2013-06-21 |
update returns_last_madeup_date null => 2012-06-15 |
2013-06-21 |
update returns_next_due_date 2012-07-13 => 2013-07-13 |
2013-05-03 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-25 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY MANLEY JAMES |
2013-01-25 |
update statutory_documents DIRECTOR APPOINTED MR TIM MOUNTAIN |
2013-01-25 |
update statutory_documents DIRECTOR APPOINTED MS AMENEH ENAYAT |
2012-07-08 |
update statutory_documents 15/06/12 FULL LIST |
2011-06-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |