SHADWELL OPERA LIMITED - History of Changes


DateDescription
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-06-30
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT CHRISTIANSEN
2023-02-04 delete address 71 Strathnairn Street, Cardiff, CF24 3JP
2023-02-04 delete person Claudia Clarkson
2023-02-04 delete person Jonathan Furness
2023-02-04 insert address 92 Tapestry Apartments, 1 Canal Reach, King's Cross, N1C 4AZ
2023-02-04 update primary_contact 71 Strathnairn Street, Cardiff, CF24 3JP => 92 Tapestry Apartments, 1 Canal Reach, King's Cross, N1C 4AZ
2023-02-04 update website_status Unavailable => OK
2022-09-29 update website_status OK => Unavailable
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-07 delete address 71 STRATHNAIRN STREET CARDIFF WALES CF24 3JP
2022-05-07 insert address 92 TAPESTRY BUILDING CANAL REACH LONDON ENGLAND N1C 4AZ
2022-05-07 update registered_address
2022-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH FURNESS
2022-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2022 FROM 71 STRATHNAIRN STREET CARDIFF CF24 3JP WALES
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES
2021-08-07 delete address 6 BELMONT ROAD LONDON ENGLAND SW4 0BY
2021-08-07 insert address 71 STRATHNAIRN STREET CARDIFF WALES CF24 3JP
2021-08-07 update registered_address
2021-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2021 FROM 6 BELMONT ROAD LONDON SW4 0BY ENGLAND
2021-07-10 update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD GOODWIN
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-05-22 delete about_pages_linkeddomain nevillholtopera.co.uk
2021-05-22 delete index_pages_linkeddomain nevillholtopera.co.uk
2021-04-07 insert about_pages_linkeddomain nevillholtopera.co.uk
2021-04-07 insert index_pages_linkeddomain nevillholtopera.co.uk
2021-03-10 update statutory_documents DIRECTOR APPOINTED DR SSEGAWA-SSEKINTU KIWANUKA
2020-10-30 delete address 6A AMOTT ROAD LONDON SE15 4JD
2020-10-30 insert address 6 BELMONT ROAD LONDON ENGLAND SW4 0BY
2020-10-30 update registered_address
2020-09-22 delete about_pages_linkeddomain thepictaram.club
2020-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES
2020-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 6A AMOTT ROAD LONDON SE15 4JD
2020-07-13 delete index_pages_linkeddomain thepictaram.club
2020-07-13 insert about_pages_linkeddomain instagram.com
2020-07-13 insert index_pages_linkeddomain instagram.com
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-04-07 delete index_pages_linkeddomain finnegandowniedear.com
2020-04-07 insert index_pages_linkeddomain askonasholt.com
2020-03-08 delete about_pages_linkeddomain finnegandowniedear.com
2020-03-08 insert about_pages_linkeddomain askonasholt.com
2020-02-07 delete source_ip 50.31.152.12
2020-02-07 insert source_ip 204.93.163.81
2020-02-07 update website_status IndexPageFetchError => OK
2020-01-07 update website_status OK => IndexPageFetchError
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-31 update statutory_documents DIRECTOR APPOINTED ELEANOR LUCY BRINDLE
2019-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL EDLIN
2018-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE YIP
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES
2018-06-08 update account_category NO ACCOUNTS FILED => null
2018-06-08 update accounts_last_madeup_date null => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-24 => 2019-05-31
2018-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-11-04 update website_status Unavailable => OK
2017-11-04 insert about_pages_linkeddomain finnegandowniedear.com
2017-11-04 insert about_pages_linkeddomain rayfieldallied.com
2017-11-04 insert about_pages_linkeddomain thepictaram.club
2017-11-04 insert about_pages_linkeddomain vimeo.com
2017-11-04 insert person Finnegan Downie Dear
2017-11-04 update person_description Jack Furness => Jack Furness
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-08-12 update website_status FlippedRobots => Unavailable
2017-08-06 update website_status OK => FlippedRobots
2016-08-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-01-28 delete founder Jack Furness
2015-01-28 delete otherexecutives Elly Brindle
2015-01-28 delete about_pages_linkeddomain grantagroup.co.uk
2015-01-28 delete about_pages_linkeddomain t.co
2015-01-28 delete contact_pages_linkeddomain t.co
2015-01-28 delete management_pages_linkeddomain t.co
2015-01-28 delete person Elly Brindle
2015-01-28 update person_description Jack Furness => Jack Furness
2015-01-28 update person_title Jack Furness: Artistic Director; Founder; Director => Artistic Director
2014-08-07 update website_status FlippedRobots => OK
2014-07-15 update website_status FailedRobots => FlippedRobots
2014-06-07 update website_status FlippedRobots => FailedRobots
2014-05-28 update website_status OK => FlippedRobots
2014-04-21 delete source_ip 204.93.163.16
2014-04-21 insert source_ip 50.31.152.12
2014-01-17 delete email el..@shadwellopera.co.uk
2013-09-26 update website_status DomainNotFound => OK
2012-12-14 update website_status DomainNotFound