Date | Description |
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 |
2023-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, WITH UPDATES |
2023-10-20 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-16 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-11-08 |
delete about_pages_linkeddomain aboutcookies.org |
2022-11-08 |
delete career_pages_linkeddomain aboutcookies.org |
2022-11-08 |
delete casestudy_pages_linkeddomain aboutcookies.org |
2022-11-08 |
delete contact_pages_linkeddomain aboutcookies.org |
2022-11-08 |
delete index_pages_linkeddomain aboutcookies.org |
2022-11-08 |
delete projects_pages_linkeddomain aboutcookies.org |
2022-11-08 |
delete service_pages_linkeddomain aboutcookies.org |
2022-11-08 |
delete terms_pages_linkeddomain aboutcookies.org |
2022-11-08 |
insert about_pages_linkeddomain aboutcookies.com |
2022-11-08 |
insert career_pages_linkeddomain aboutcookies.com |
2022-11-08 |
insert casestudy_pages_linkeddomain aboutcookies.com |
2022-11-08 |
insert contact_pages_linkeddomain aboutcookies.com |
2022-11-08 |
insert index_pages_linkeddomain aboutcookies.com |
2022-11-08 |
insert projects_pages_linkeddomain aboutcookies.com |
2022-11-08 |
insert service_pages_linkeddomain aboutcookies.com |
2022-11-08 |
insert terms_pages_linkeddomain aboutcookies.com |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES |
2022-09-06 |
delete projects_pages_linkeddomain francishouseclapham.co.uk |
2022-09-06 |
insert projects_pages_linkeddomain parkterrace-sw11.com |
2022-09-06 |
update robots_txt_status devsite7.gqdesign.com: 404 => 200 |
2022-09-06 |
update website_status FlippedRobots => OK |
2022-08-18 |
update website_status FailedRobotsLimitReached => FlippedRobots |
2022-04-19 |
update website_status FailedRobots => FailedRobotsLimitReached |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-07 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES |
2021-10-04 |
update website_status OK => FailedRobots |
2021-09-02 |
delete source_ip 46.38.168.94 |
2021-09-02 |
insert source_ip 35.214.4.24 |
2021-06-27 |
update robots_txt_status devsite7.gqdesign.com: 200 => 404 |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2021-04-30 |
2021-01-29 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-13 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/10/2019 |
2020-03-12 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY NIELSON GARDNER / 30/06/2019 |
2020-03-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APRIL GARDNER |
2020-03-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-03-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-03-03 |
update statutory_documents 30/06/19 STATEMENT OF CAPITAL GBP 2 |
2020-01-31 |
delete otherexecutives Guy Gardner |
2020-01-31 |
delete personal_emails gu..@gqdesign.com |
2020-01-31 |
insert managingdirector Guy Gardner |
2020-01-31 |
delete email gu..@gqdesign.com |
2020-01-31 |
delete person Guy Farrow |
2020-01-31 |
update person_title Guy Gardner: Creative Director => Managing Director |
2020-01-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY NIELSON GARDNER / 30/06/2019 |
2020-01-14 |
update statutory_documents CESSATION OF CRAIGE LEA ROLAND QUAINTON AS A PSC |
2019-11-13 |
update statutory_documents 27/10/19 STATEMENT OF CAPITAL GBP 2 |
2019-10-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED |
2019-09-01 |
update person_title Guy Farrow: Middleweight Designer => Senior Designer |
2019-08-07 |
delete address ASHCROFT COURT 19-21 CHURCH STREET SAFFRON WALDEN ESSEX CB10 1JW |
2019-08-07 |
insert address THE OFFICERS' MESS ROYSTON ROAD DUXFORD CAMBRIDGE ENGLAND CB22 4QH |
2019-08-07 |
update account_ref_month 11 => 6 |
2019-08-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-08-07 |
update accounts_next_due_date 2019-08-31 => 2020-03-31 |
2019-08-07 |
update num_mort_outstanding 1 => 0 |
2019-08-07 |
update num_mort_satisfied 0 => 1 |
2019-08-07 |
update registered_address |
2019-07-24 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-07-24 |
update statutory_documents PREVSHO FROM 30/11/2019 TO 30/06/2019 |
2019-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2019 FROM
ASHCROFT COURT
19-21 CHURCH STREET
SAFFRON WALDEN
ESSEX
CB10 1JW |
2019-07-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036569990001 |
2019-07-03 |
delete address The Colonial Buildings,
59-61 Hatton Garden, London, EC1N 8LS |
2019-07-03 |
delete contact_pages_linkeddomain google.co.uk |
2019-07-03 |
delete email da..@gqdesign.com |
2019-07-03 |
insert address The Officers' Mess Business Centre
Royston Road
Duxford
Cambridgeshire CB22 4QH |
2019-05-01 |
delete email ni..@gqdesign.com |
2019-05-01 |
delete person Nicola Ward |
2019-02-07 |
update num_mort_charges 0 => 1 |
2019-02-07 |
update num_mort_outstanding 0 => 1 |
2019-01-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036569990001 |
2019-01-03 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17 |
2018-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
2018-10-16 |
delete email as..@gqdesign.com |
2018-10-16 |
delete person Ashley Baldwin-Smith |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-08-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-07-31 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-05-24 |
insert address 48 Gresham Street,
London
EC2V 7AY |
2018-05-24 |
insert contact_pages_linkeddomain goo.gl |
2018-04-06 |
delete email de..@gqdesign.com |
2018-04-06 |
insert about_pages_linkeddomain aboutcookies.org |
2018-04-06 |
insert career_pages_linkeddomain aboutcookies.org |
2018-04-06 |
insert contact_pages_linkeddomain aboutcookies.org |
2018-04-06 |
insert index_pages_linkeddomain aboutcookies.org |
2018-04-06 |
insert projects_pages_linkeddomain aboutcookies.org |
2018-04-06 |
insert service_pages_linkeddomain aboutcookies.org |
2018-04-06 |
insert terms_pages_linkeddomain aboutcookies.org |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
2017-12-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIGE LEA ROLAND QUAINTON |
2017-12-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY NIELSON GARDNER |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-30 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-04-28 |
delete source_ip 46.38.168.92 |
2017-04-28 |
insert source_ip 46.38.168.94 |
2017-01-15 |
insert person Andrew Curtis |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2016-11-01 |
delete address The Hospital Club, 24 Endell Street
Covent Garden
London WC2H 9HQ |
2016-11-01 |
insert address The Colonial Buildings
59-61 Hatton Garden
London
EC1N 8LS |
2016-11-01 |
update primary_contact The Hospital Club, 24 Endell Street
Covent Garden
London WC2H 9HQ => The Colonial Buildings
59-61 Hatton Garden
London
EC1N 8LS |
2016-11-01 |
update website_status FlippedRobots => OK |
2016-10-13 |
update website_status OK => FlippedRobots |
2016-08-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-08-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-07-26 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-15 |
insert email de..@gqdesign.com |
2016-07-15 |
update person_description Amy Dukelow-Smith => Amy Dukelow-Smith |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-16 |
update website_status OK => DomainNotFound |
2015-12-08 |
insert person Wayne Stutchbury |
2015-12-07 |
update returns_last_madeup_date 2014-10-27 => 2015-10-27 |
2015-12-07 |
update returns_next_due_date 2015-11-24 => 2016-11-24 |
2015-11-20 |
update statutory_documents 27/10/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-24 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-07-25 |
delete person Nicola Hibberd |
2015-07-25 |
insert person Nicola Ward |
2015-07-25 |
update person_description Louise Halliwell => Louise Halliwell |
2015-06-19 |
update founded_year null => 1993 |
2015-06-19 |
update person_title Amy Dukelow-Smith: Account Manager => Account Manager / Copywriter |
2015-05-22 |
delete address 3rd Floor, The Hospital Club, 24 Endell Street, Covent Garden, London WC2H 9HQ |
2015-05-22 |
delete source_ip 46.38.168.93 |
2015-05-22 |
insert person Adam Wilson |
2015-05-22 |
insert person Christine Corner |
2015-05-22 |
insert person Danny Durkan |
2015-05-22 |
insert person Ed Bidwell |
2015-05-22 |
insert person Gill Heath |
2015-05-22 |
insert person Hannah Radley |
2015-05-22 |
insert person Jan Howe |
2015-05-22 |
insert person Jonathan Thurston |
2015-05-22 |
insert person Nick Churton |
2015-05-22 |
insert person Shona Broughton |
2015-05-22 |
insert person Sue Ash |
2015-05-22 |
insert person Wendy Fleckney |
2015-05-22 |
insert source_ip 46.38.168.92 |
2014-12-07 |
update returns_last_madeup_date 2013-10-27 => 2014-10-27 |
2014-12-07 |
update returns_next_due_date 2014-11-24 => 2015-11-24 |
2014-11-24 |
update statutory_documents 27/10/14 FULL LIST |
2014-10-28 |
insert email be..@gqdesign.com |
2014-10-28 |
insert person Becky Wieczorek |
2014-09-24 |
update person_title Nicola Hibberd: Designer => Middleweight Designer |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-28 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-05-29 |
update person_title Guy Farrow: Designer => Middleweight Designer |
2014-03-27 |
delete email an..@gqdesign.com |
2014-03-27 |
delete person Andy Knight |
2014-03-27 |
insert email as..@gqdesign.com |
2014-03-27 |
insert phone 01799 581009 |
2014-03-27 |
update person_title Louise Halliwell: Designer => Account Manager |
2013-12-07 |
update returns_last_madeup_date 2012-10-27 => 2013-10-27 |
2013-12-07 |
update returns_next_due_date 2013-11-24 => 2014-11-24 |
2013-11-04 |
update statutory_documents 27/10/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIGE LEE ROWLAND QUAINTON / 04/09/2013 |
2013-08-23 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-27 => 2012-10-27 |
2013-06-23 |
update returns_next_due_date 2012-11-24 => 2013-11-24 |
2013-05-26 |
delete casestudy_pages_linkeddomain heartofnineelms.com |
2013-02-19 |
insert email am..@gqdesign.com |
2013-02-19 |
insert email ky..@gqdesign.com |
2013-02-19 |
insert person Amy Dukelow-Smith |
2013-02-19 |
insert person Kyla Ball |
2013-02-19 |
insert phone 01799 581005 |
2012-11-07 |
update statutory_documents 27/10/12 FULL LIST |
2012-10-24 |
insert address 3rd Floor, The Hospital Club, 24 Endell Street, Covent Garden, London WC2H 9HQ |
2012-10-24 |
insert address Shaftesbury Suite, Third Floor,
The Hospital Club, 24 Endell Street
Covent Garden
London WC2H 9HQ |
2012-05-24 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-08 |
update statutory_documents 27/10/11 FULL LIST |
2011-05-11 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-04 |
update statutory_documents 27/10/10 FULL LIST |
2010-07-06 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-20 |
update statutory_documents 27/10/09 FULL LIST |
2009-07-03 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-12-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MELANIE QUAINTON |
2008-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIGE QUAINTON / 10/07/2008 |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
2008-05-19 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-12-29 |
update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
2007-04-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-01-26 |
update statutory_documents RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-12-06 |
update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
2005-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-11-23 |
update statutory_documents RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
2004-11-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-12-24 |
update statutory_documents RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS |
2003-04-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-10-24 |
update statutory_documents RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS |
2002-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2001-11-27 |
update statutory_documents RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS |
2001-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00 |
2000-10-19 |
update statutory_documents RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS |
2000-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99 |
1999-12-29 |
update statutory_documents RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS |
1999-12-15 |
update statutory_documents SECRETARY RESIGNED |
1999-04-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/11/99 |
1999-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/99 FROM:
JUBILEE HOUSE HILL STREET
SAFFRON WALDEN
ESSEX
CB10 1EH |
1998-11-26 |
update statutory_documents ALTER MEM AND ARTS 27/10/98 |
1998-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |