Date | Description |
2025-01-24 |
delete person Pascal Warr |
2025-01-24 |
delete source_ip 172.67.181.158 |
2025-01-24 |
delete source_ip 104.21.18.112 |
2025-01-24 |
insert person Bula Xipu |
2025-01-24 |
insert source_ip 104.21.16.1 |
2025-01-24 |
insert source_ip 104.21.32.1 |
2025-01-24 |
insert source_ip 104.21.48.1 |
2025-01-24 |
insert source_ip 104.21.64.1 |
2025-01-24 |
insert source_ip 104.21.80.1 |
2025-01-24 |
insert source_ip 104.21.96.1 |
2025-01-24 |
insert source_ip 104.21.112.1 |
2025-01-24 |
update person_title Sam Fellows: Assistant Cellar Manager => Assistant Cellar Manager / Support Services |
2025-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES |
2024-11-25 |
insert person Greg Wright |
2024-11-25 |
insert person Sam Fellows |
2024-09-30 |
delete person Robyn Bailey |
2024-09-30 |
insert person Natasha Martin |
2024-09-30 |
insert person Nitish Ramsahye |
2024-09-30 |
update person_title Anita Jackson: Event Sales Manager => Event Sales Manager ( Maternity Leave ) |
2024-07-26 |
insert person Adesh Woosye |
2024-07-26 |
insert person Bela Nemes |
2024-07-26 |
insert person Johnel Simpson |
2024-07-26 |
insert person Oliver Wickham |
2024-07-26 |
insert person Sophie Cuff |
2024-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/23 |
2024-05-25 |
delete chairman Richard Beggs |
2024-05-25 |
delete chiefcommercialofficer Elaine Sawford |
2024-05-25 |
delete otherexecutives Lee Bushnell |
2024-05-25 |
delete otherexecutives Shiwei Li |
2024-05-25 |
delete otherexecutives Slawomir Adamek |
2024-05-25 |
insert coo Kim Laley |
2024-05-25 |
insert coo Lee Bushnell |
2024-05-25 |
insert coo Slawomir Adamek |
2024-05-25 |
delete person Abby Squire |
2024-05-25 |
delete person Adam Dolby |
2024-05-25 |
delete person Amy Mitchell |
2024-05-25 |
delete person Andrea Hun |
2024-05-25 |
delete person Bela Nemes |
2024-05-25 |
delete person Elaine Sawford |
2024-05-25 |
delete person Emily Brooks |
2024-05-25 |
delete person Francesca Del Rio |
2024-05-25 |
delete person Ivan Tokar |
2024-05-25 |
delete person Kevin Tew |
2024-05-25 |
delete person Mariusz Demkowicz |
2024-05-25 |
delete person Martin Real |
2024-05-25 |
delete person Mary Amor |
2024-05-25 |
delete person Mike Revis |
2024-05-25 |
delete person Nitish Ramsahye |
2024-05-25 |
delete person Olivia Chamberlain |
2024-05-25 |
delete person Richard Beggs |
2024-05-25 |
delete person Shiwei Li |
2024-05-25 |
insert about_pages_linkeddomain storyevents.co.uk |
2024-05-25 |
insert contact_pages_linkeddomain storyevents.co.uk |
2024-05-25 |
insert index_pages_linkeddomain storyevents.co.uk |
2024-05-25 |
insert person Cat Middleton |
2024-05-25 |
insert person Iona Williams |
2024-05-25 |
insert person Izzy Urand |
2024-05-25 |
insert person Willmar Silva |
2024-05-25 |
update person_title Ben Tobin-Paris: Sales Director => Deputy Managing Director of Moving Venue - Venues & Events / Sales |
2024-05-25 |
update person_title Eleanor Barnes: Staffing Manager => Group People Manager |
2024-05-25 |
update person_title Kim Laley: Catering Operations Director => Group Operations Director |
2024-05-25 |
update person_title Lee Bushnell: Head of Operations => Operations Director |
2024-05-25 |
update person_title Matthew Castleford: Event Manager => Senior Event Manager |
2024-05-25 |
update person_title Slawomir Adamek: Head of Operations => Operations Director |
2024-05-25 |
update person_title Tom Hornsby: Group Head of Logistics and Back of House => Group Logistics Director |
2024-03-09 |
delete otherexecutives Alistair Riley |
2024-03-09 |
insert vpsales Paige Norman |
2024-03-09 |
delete address Unit 10,
Deptford Trading Estate,
Blackhorse Rd,
London SE8 5HY |
2024-03-09 |
delete address Unit 18-19,
Bermondsey Trading Estate,
Rotherhithe New Rd,
London SE16 3LL |
2024-03-09 |
delete person Dania Lindop |
2024-03-09 |
delete person Fedor Backor |
2024-03-09 |
delete person Freddie Wood |
2024-03-09 |
delete person Izzy Urand |
2024-03-09 |
delete person Jessen Mootooperian |
2024-03-09 |
delete person Julian Dugmore |
2024-03-09 |
delete person Oliver Wickham |
2024-03-09 |
delete person Zac Sampson |
2024-03-09 |
delete person Ziggy Bracey |
2024-03-09 |
delete phone 020 8038 8783 |
2024-03-09 |
insert person Brandon Spies |
2024-03-09 |
insert person Emily Bruce |
2024-03-09 |
insert person Ivan Tokar |
2024-03-09 |
insert person Kevin Tew |
2024-03-09 |
insert person Mariusz Demkowicz |
2024-03-09 |
insert person Olivia Chamberlain |
2024-03-09 |
insert person Robyn Bailey |
2024-03-09 |
update person_title Alistair Riley: Head Chef => Executive Chef |
2024-03-09 |
update person_title Anita Jackson: Event Sales Manager / Planning => Event Sales Manager |
2024-03-09 |
update person_title Courtney Mason: Event Planner => Senior Event Planner |
2024-03-09 |
update person_title Paige Norman: Head of Relationship Management => Head of Sales |
2024-03-09 |
update person_title Steve Williams: Kitchen Manager => Senior Group Kitchen Manager |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-08-18 |
delete general_emails en..@smartgroupltd.co.uk |
2023-08-18 |
delete email en..@smartgroupltd.co.uk |
2023-08-18 |
delete phone 020 7836 1033 |
2023-08-18 |
insert email gr..@movingvenue.com |
2023-08-18 |
insert index_pages_linkeddomain twitter.com |
2023-08-18 |
insert phone 020 8691 6661 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22 |
2023-03-21 |
insert general_emails en..@smartgroupltd.co.uk |
2023-03-21 |
delete email gr..@movingvenue.com |
2023-03-21 |
delete index_pages_linkeddomain twitter.com |
2023-03-21 |
delete phone 020 8691 6661 |
2023-03-21 |
insert email en..@smartgroupltd.co.uk |
2023-03-21 |
insert phone 020 7836 1033 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-12-30 |
insert chiefcommercialofficer Elaine Sawford |
2022-12-30 |
insert otherexecutives Slawomir Adamek |
2022-12-30 |
delete about_pages_linkeddomain londonskiandsnowboard.co.uk |
2022-12-30 |
delete contact_pages_linkeddomain londonskiandsnowboard.co.uk |
2022-12-30 |
delete index_pages_linkeddomain londonskiandsnowboard.co.uk |
2022-12-30 |
delete person Jennifer Morris |
2022-12-30 |
delete person Naomi Elliott |
2022-12-30 |
delete person Sian Keen |
2022-12-30 |
delete person Victoria Shkirenko |
2022-12-30 |
delete person Willmar Silva |
2022-12-30 |
insert person Abby Squire |
2022-12-30 |
insert person Anita Jackson |
2022-12-30 |
insert person Bela Nemes |
2022-12-30 |
insert person Courtney Mason |
2022-12-30 |
insert person Dania Lindop |
2022-12-30 |
insert person Dominic Saunders |
2022-12-30 |
insert person Elaine Sawford |
2022-12-30 |
insert person Emily Brooks |
2022-12-30 |
insert person Emma Proctor |
2022-12-30 |
insert person Fedor Backor |
2022-12-30 |
insert person Francesca Del Rio |
2022-12-30 |
insert person Freddie Wood |
2022-12-30 |
insert person Izzy Urand |
2022-12-30 |
insert person Mario Eroico |
2022-12-30 |
insert person Martin Real |
2022-12-30 |
insert person Matteo De Vecchi |
2022-12-30 |
insert person Nina Calvert |
2022-12-30 |
insert person Nitish Ramsahye |
2022-12-30 |
insert person Oliver Wickham |
2022-12-30 |
insert person Pascal Warr |
2022-12-30 |
insert person Richard Carter |
2022-12-30 |
insert person Serena Di Matteo |
2022-12-30 |
insert person Shiwei Li |
2022-12-30 |
insert person Steve Williams |
2022-12-30 |
insert person Sylvain Dore |
2022-12-30 |
insert person Zac Sampson |
2022-12-30 |
update person_title Abi Bishop: Senior Operations Manager => Senior Event Manager |
2022-12-30 |
update person_title Bethany Dare: Magazine London Catering Manager => Senior Event Sales Manager |
2022-12-30 |
update person_title Davide Piva: Head of Pastry => Group Head Chef of Pastry |
2022-12-30 |
update person_title Elle Harper: Head of Planning => Planning Director |
2022-12-30 |
update person_title Jessen Mootooperian: Deputy Head of Venue Catering => Deputy Head of Operations |
2022-12-30 |
update person_title Katie Carter: Senior Event Planner => Head Event Planner |
2022-12-30 |
update person_title Lee Bushnell: Head of Projects => Head of Operations |
2022-12-30 |
update person_title Matthew Castleford: Operations Manager => Event Manager |
2022-12-30 |
update person_title Mike Revis: Head of Canapés => Group Head Chef of Canapés |
2022-12-30 |
update person_title Paige Norman: Senior Event Sales Manager => Head of Relationship Management |
2022-12-30 |
update person_title Richard Beggs: Chairman => Chairman; Chairman / Sales |
2022-12-30 |
update person_title Slawomir Adamek: Head of Venue Catering => Head of Operations |
2022-12-30 |
update person_title Tom Adamowicz: Hospitality Head Chef => Head Chef for Major Events |
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 |
2022-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2022-03-28 |
delete person Naomi Elliot |
2022-03-28 |
insert about_pages_linkeddomain lastsupperltd.co.uk |
2022-03-28 |
insert about_pages_linkeddomain londonskiandsnowboard.co.uk |
2022-03-28 |
insert contact_pages_linkeddomain lastsupperltd.co.uk |
2022-03-28 |
insert contact_pages_linkeddomain londonskiandsnowboard.co.uk |
2022-03-28 |
insert index_pages_linkeddomain lastsupperltd.co.uk |
2022-03-28 |
insert index_pages_linkeddomain londonskiandsnowboard.co.uk |
2022-03-28 |
insert person Naomi Elliott |
2022-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BEGGS |
2022-02-07 |
insert chairman Richard Beggs |
2022-02-07 |
insert otherexecutives Lee Bushnell |
2022-02-07 |
delete person Hannah Grozier |
2022-02-07 |
delete person Johnny Crosthwaite |
2022-02-07 |
delete person Rachel Forsyth |
2022-02-07 |
delete person Skye Thompson |
2022-02-07 |
insert person Abi Bishop |
2022-02-07 |
insert person Eleanor Barnes |
2022-02-07 |
insert person Jennifer Morris |
2022-02-07 |
insert person Lee Bushnell |
2022-02-07 |
insert person Lottie Hiscox |
2022-02-07 |
insert person Matthew Castleford |
2022-02-07 |
insert person Naomi Elliot |
2022-02-07 |
insert person Richard Beggs |
2022-02-07 |
insert person Victoria Shkirenko |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-09-21 |
delete chairman Richard Beggs |
2021-09-21 |
delete vpsales Zoe Benoit |
2021-09-21 |
insert vpsales Ben Paris |
2021-09-21 |
delete person Amelie Gindele |
2021-09-21 |
delete person Amy Kerr |
2021-09-21 |
delete person Emily White |
2021-09-21 |
delete person Mariana Nishiyama |
2021-09-21 |
delete person Renee Coco |
2021-09-21 |
delete person Richard Beggs |
2021-09-21 |
delete person Sophie Beckett |
2021-09-21 |
delete person Zoe Benoit |
2021-09-21 |
insert person Davide Piva |
2021-09-21 |
insert person Mike Revis |
2021-09-21 |
insert person Rachel Forsyth |
2021-09-21 |
insert person Sian Keen |
2021-09-21 |
update person_title Ben Paris: Head of Exclusive Catering Sales => Sales Director |
2021-09-21 |
update person_title Skye Thompson: Event Sales Manager => Senior Event Sales Manager |
2021-06-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2021-04-25 |
insert managingdirector Chloe Jackson |
2021-04-25 |
update person_title Chloe Jackson: Deputy Managing Director - Catering Division => Managing Director |
2021-02-02 |
update website_status FlippedRobots => OK |
2021-02-02 |
delete source_ip 138.68.116.64 |
2021-02-02 |
insert source_ip 172.67.181.158 |
2021-02-02 |
insert source_ip 104.21.18.112 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-07 |
delete address UNIT 10 BERMONDSEY TRADING ESTATE 235 ROTHERHITHE NEW ROAD LONDON UNITED KINGDOM SE16 3LL |
2020-12-07 |
insert address UNIT 10 DEPTFORD TRADING ESTATE BLACKHORSE ROAD LONDON UNITED KINGDOM SE8 5HY |
2020-12-07 |
update num_mort_charges 7 => 8 |
2020-12-07 |
update num_mort_outstanding 2 => 3 |
2020-12-07 |
update registered_address |
2020-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2020 FROM
UNIT 10 BERMONDSEY TRADING ESTATE 235 ROTHERHITHE NEW ROAD
LONDON
SE16 3LL
UNITED KINGDOM |
2020-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY LAWSON / 03/11/2020 |
2020-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE MARY SAWFORD / 03/11/2020 |
2020-11-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SMART (GROUP) LIMITED / 03/11/2020 |
2020-10-30 |
update num_mort_charges 6 => 7 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017958290008 |
2020-10-03 |
update website_status OK => FlippedRobots |
2020-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017958290007 |
2020-04-25 |
delete otherexecutives Paul Ruggiero |
2020-04-25 |
insert coo Kim Laley |
2020-04-25 |
delete person Paul Ruggiero |
2020-04-25 |
update person_title Kim Laley: Group Head of Operations => Operations Director |
2020-04-22 |
update statutory_documents DIRECTOR APPOINTED MS ELAINE MARY SAWFORD |
2020-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE TRAMONI |
2020-04-07 |
update account_ref_day 29 => 31 |
2020-04-07 |
update account_ref_month 2 => 8 |
2020-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-05-31 |
2020-03-26 |
update statutory_documents CURREXT FROM 29/02/2020 TO 31/08/2020 |
2020-02-24 |
insert otherexecutives Paul Ruggiero |
2020-02-24 |
insert person Paul Ruggiero |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-11-23 |
delete vpsales Chloe Jackson |
2019-11-23 |
insert otherexecutives Chloe Jackson |
2019-11-23 |
delete person Kemel Boobekov |
2019-11-23 |
delete person Rosie Griffiths |
2019-11-23 |
insert person Amelie Gindele |
2019-11-23 |
insert person Jemima Le Sueur |
2019-11-23 |
update person_title Chloe Jackson: Sales Director => Deputy Managing Director |
2019-11-23 |
update person_title Jessen Mootooperian: Senior Event Manager => Deputy Head of Venue Catering |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19 |
2019-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET MATTHEWS |
2019-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY LAWSON / 17/06/2019 |
2019-06-24 |
delete otherexecutives Chloe Martin |
2019-06-24 |
insert vpsales Chloe Jackson |
2019-06-24 |
delete person Chloe Martin |
2019-06-24 |
insert person Amy Kerr |
2019-06-24 |
insert person Chloe Jackson |
2019-06-24 |
insert person Claire Treagus |
2019-06-24 |
insert person Sophie Keevill |
2019-04-23 |
delete otherexecutives Simon Packer |
2019-04-23 |
delete person Camilla Ambler |
2019-04-23 |
delete person Simon Packer |
2019-04-23 |
insert person Hannah Grozier |
2019-04-23 |
insert person Julian Dugmore |
2019-04-23 |
insert person Kim Laley |
2019-04-23 |
update person_title Ben Paris: Senior Sales and Exclusive Venue Manager => Head of Exclusive Venue Sales |
2019-04-23 |
update person_title Daniela Santos: Event Manager; Assistant => Event Manager |
2019-04-23 |
update person_title Johnny Crosthwaite: Venue Catering Manager - Illuminate => Event Manager |
2019-04-23 |
update person_title Skye Thompson: Event Executive => Event Sales Manager |
2019-03-25 |
update statutory_documents DIRECTOR APPOINTED MRS JANET ANN MATTHEWS |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-12-03 |
insert person Daniela Santos |
2018-12-03 |
insert person Theo Stubbs |
2018-12-03 |
insert person Tom Hornsby |
2018-12-03 |
update person_title Johnny Crosthwaite: Venue Catering Manager - Landing Forty Two => Venue Catering Manager - Illuminate |
2018-10-14 |
insert vpsales Zoe Benoit |
2018-10-14 |
insert person Abigail Bishop |
2018-10-14 |
insert person Beth Anderson |
2018-10-14 |
insert person Paige Norman |
2018-10-14 |
insert person Rosie Griffiths |
2018-10-14 |
update person_title Zoe Benoit: Senior Event Sales Manager => Head of Sales |
2018-10-07 |
delete address 30 MAIDEN LANE COVENT GARDEN LONDON WC2E 7JS |
2018-10-07 |
insert address UNIT 10 BERMONDSEY TRADING ESTATE 235 ROTHERHITHE NEW ROAD LONDON UNITED KINGDOM SE16 3LL |
2018-10-07 |
update registered_address |
2018-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2018 FROM
30 MAIDEN LANE
COVENT GARDEN
LONDON
WC2E 7JS |
2018-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE JACQUES TRAMONI / 25/09/2018 |
2018-09-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SMART (GROUP) LIMITED / 25/09/2018 |
2018-08-09 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-08-09 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
2018-05-20 |
delete person Jodie Martin |
2018-05-20 |
delete person Richard Gordon |
2018-05-20 |
insert person Jessen Mootooperian |
2018-05-20 |
insert person Johnny Crosthwaite |
2018-04-01 |
delete vpsales Ben Paris |
2018-04-01 |
delete person James Walters |
2018-04-01 |
update person_title Ben Paris: Head of Sales => Senior Sales and Exclusive Venue Manager |
2018-04-01 |
update person_title Skye Thompson: Event Coordinator => Event Executive |
2018-02-12 |
delete managingdirector Tom Goodwin |
2018-02-12 |
insert ceo Greg Lawson |
2018-02-12 |
delete person Tom Goodwin |
2018-02-12 |
insert person Camilla Ambler |
2018-02-12 |
insert person Greg Lawson |
2018-02-12 |
insert person Richard Gordon |
2018-02-12 |
update person_title Katie Carter: Event Coordinator => Event Planner |
2018-02-12 |
update person_title Zoe Benoit: Event Sales Manager => Senior Event Sales Manager |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-01-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM FREDERICK BOTTRIELL / 20/07/2017 |
2017-12-10 |
update account_category AUDITED ABRIDGED => SMALL |
2017-12-10 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
2017-11-23 |
delete career_pages_linkeddomain workable.com |
2017-11-08 |
delete company_previous_name MOVING VENUE CATERERS LIMITED |
2017-10-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM FREDERICK BOTTRIELL / 27/07/2017 |
2017-10-27 |
update statutory_documents CESSATION OF WILLIAM FREDERICK BOTTRIELL AS A PSC |
2017-07-07 |
delete source_ip 77.240.9.66 |
2017-07-07 |
insert source_ip 138.68.116.64 |
2017-03-21 |
delete person Gail Heron |
2017-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL VESPER |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-01-08 |
update account_category TOTAL EXEMPTION SMALL => AUDITED ABRIDGED |
2017-01-08 |
update accounts_last_madeup_date 2014-12-31 => 2016-02-29 |
2017-01-08 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-01 |
update statutory_documents 29/02/16 AUDITED ABRIDGED |
2016-11-10 |
delete person Charlie Tanner |
2016-11-10 |
delete person Henry Biggs |
2016-11-10 |
delete person Merlin Kaasik |
2016-07-14 |
update person_title Chloe Martin: Head of Sales and the Wedding Guru => Head of Sales and Queen of Enthusiasm |
2016-07-14 |
update person_title Henry Biggs: Event Manager => Event Manager, Token Lad and Proud Dad |
2016-07-14 |
update person_title Jodie Martin: Private Event Manager => Private Event Manager and Fitness Fanatic |
2016-07-14 |
update person_title Merlin Kaasik: Event Manager => Event Manager and Office Feeder |
2016-07-14 |
update person_title Zoe Benoit: Elle Harper - Event Manager and MV Team Grooming Advisor => Business Development Event Manager and Our Sassy Last Woman Standing |
2016-06-02 |
delete person Eleftherios Oikonomou |
2016-06-02 |
delete person Jonny Whitfield |
2016-06-02 |
insert person Anett Fogarasi |
2016-06-02 |
insert person Henry Biggs |
2016-06-02 |
insert person Jodie Martin |
2016-06-02 |
insert person Martin Law |
2016-06-02 |
insert person Merlin Kaasik |
2016-06-02 |
insert person Mirabella Giurgiu |
2016-06-02 |
insert person Zoe Benoit |
2016-06-02 |
update person_title Chloe Martin: Senior Event Manager, the Wedding Guru => Head of Sales and the Wedding Guru |
2016-06-02 |
update person_title Dan Johnson-Allen: Operation Director and Self - Confessed Petrol Head => Operations Director and Self - Confessed Petrol Head |
2016-06-02 |
update person_title Dan Newsome: Management Accountant and Go to London Restaurant Guru => Commercial Manager and Go to London Restaurant Guru |
2016-06-02 |
update person_title Lee Bushnell: Function Manager and Absolute Committed Arsenal Gooner => Senior Function Manager and Absolute Committed Arsenal Gooner |
2016-06-02 |
update person_title Simon Packer: Head Chef and Wedding Cake Maker and Planner of the Year => Head Chef and Avid Whisky Connoisseur |
2016-06-02 |
update person_title Steve Williams: Head Chef; Head Chef and Hunting / Fishing / Ski - Ing / Golfing Competitor => Head Chef; Group Head Chef and Hunting / Fishing / Skiing / Golfing Competitor |
2016-03-09 |
insert otherexecutives David Ridgway |
2016-03-09 |
delete person Frances Richards |
2016-03-09 |
delete person Lorna Waring |
2016-03-09 |
delete person Patrick Fennelly |
2016-03-09 |
delete person Pollie Isherwood |
2016-03-09 |
delete person Rob Catchpole |
2016-03-09 |
delete person Sebastian Moczydlowski |
2016-03-09 |
insert person David Ridgway |
2016-03-09 |
update person_title Simon Packer: Senior Sous Chef and Wedding Cake Maker and Planner of the Year => Head Chef and Wedding Cake Maker and Planner of the Year |
2016-02-12 |
delete address 30 MAIDEN LANE COVENT GARDEN LONDON ENGLAND WC2E 7JS |
2016-02-12 |
insert address 30 MAIDEN LANE COVENT GARDEN LONDON WC2E 7JS |
2016-02-12 |
update registered_address |
2016-02-12 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-12 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-22 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-08 |
update account_ref_day 31 => 29 |
2016-01-08 |
update account_ref_month 12 => 2 |
2016-01-08 |
update accounts_next_due_date 2016-09-30 => 2016-11-30 |
2015-12-14 |
update statutory_documents CURREXT FROM 31/12/2015 TO 29/02/2016 |
2015-12-03 |
insert person Angela Hartnett |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-16 |
delete person Alana Buckley |
2015-08-16 |
insert person Dan Johnson-Allen |
2015-05-18 |
insert person Chloe Martin |
2015-05-18 |
update person_title Charlie Tanner: Event Manager and Fancy Dress at Any Opportunity Freak => Senior Event Manager and Fancy Dress at Any Opportunity Freak |
2015-05-08 |
delete address UNIT 10 DEPTFORD TRADING ESTATE BLACKHORSE ROAD LONDON SE8 5HY |
2015-05-08 |
insert address 30 MAIDEN LANE COVENT GARDEN LONDON ENGLAND WC2E 7JS |
2015-05-08 |
update registered_address |
2015-05-06 |
update statutory_documents ADOPT ARTICLES 21/04/2015 |
2015-04-22 |
update statutory_documents DIRECTOR APPOINTED MR PAUL GEORGE GERHARD VESPER |
2015-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
UNIT 10 DEPTFORD TRADING ESTATE
BLACKHORSE ROAD
LONDON
SE8 5HY |
2015-04-21 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHE JACQUES TRAMONI |
2015-04-21 |
update statutory_documents DIRECTOR APPOINTED MR JOHN GREGORY LAWSON |
2015-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA WARING |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-02-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-02-05 |
update statutory_documents 31/12/14 STATEMENT OF CAPITAL GBP 51100 |
2015-01-28 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-14 |
delete person Mimi Etchells |
2014-09-24 |
delete person Carolyn Verderame |
2014-09-24 |
update person_title Alana Buckley: Senior Event Manager, Savvy New Yorker and NY - LON Globetrotter => Head of Events, Savvy New Yorker and NY - LON Globetrotter |
2014-09-24 |
update person_title Gail Heron: Sales and Marketing Manager and Latin American Dancing Champion => Director of Sales and Marketing and Latin American Dancing Champion |
2014-07-12 |
delete general_emails in..@movingvenue.com |
2014-07-12 |
delete email in..@movingvenue.com |
2014-07-12 |
delete index_pages_linkeddomain bumblebeedesign.net |
2014-07-12 |
delete management_pages_linkeddomain bumblebeedesign.net |
2014-07-12 |
delete person Mark Kaizer |
2014-07-12 |
delete person Matt Quarendon |
2014-07-12 |
delete person Nate Brewster |
2014-07-12 |
delete person Seb Moczydlowski |
2014-07-12 |
delete source_ip 109.68.38.20 |
2014-07-12 |
insert source_ip 77.240.9.66 |
2014-07-12 |
update person_title Carolyn Verderame: Events Sales Manager => Event Sales Manager and Scarily Awesome Netball Player |
2014-07-12 |
update person_title Charlie Tanner: Events Manager => Event Manager and Fancy Dress at Any Opportunity Freak |
2014-07-12 |
update person_title Mimi Etchells: Events Manager => Event Manager and Talented Saxophonist |
2014-07-12 |
update person_title Pollie Isherwood: Events Manager => Operations Manager and Creative Cocktail Mixologist |
2014-05-30 |
delete otherexecutives Matt Quarendon |
2014-05-30 |
delete person Dan Johnson-Allen |
2014-05-30 |
delete person Francesco Bisceglie |
2014-05-30 |
delete person Nathan Pearson |
2014-05-30 |
update person_title Dan Newsome: Operations Manager => Management Accountant |
2014-05-30 |
update person_title Frances Richards: Finance Assisstant => Finance Assistant |
2014-05-30 |
update person_title Matt Quarendon: Director => Non - Executive Director / Sales & Marketing |
2014-05-30 |
update person_title Simon Packer: Pastry Chef => Senior Sous Chef |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-23 |
update statutory_documents 31/12/13 FULL LIST |
2014-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUARENDON |
2013-12-26 |
delete source_ip 46.29.88.30 |
2013-12-26 |
insert source_ip 109.68.38.20 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-29 |
delete person Jason Mison |
2013-08-29 |
delete person Roya Shafiei |
2013-08-29 |
update person_title Charlie Tanner: Events Co - Ordinator => Events Manager |
2013-08-29 |
update person_title Mimi Etchells: Events Co - Ordinator => Events Manager |
2013-07-03 |
delete person Chris Jones |
2013-06-25 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-19 |
insert cfo Lorna Waring |
2013-04-19 |
insert otherexecutives Steve Williams |
2013-04-19 |
insert person Carolyn Verderame |
2013-04-19 |
insert person Charlie Tanner |
2013-04-19 |
insert person Chris Jones |
2013-04-19 |
insert person Frances Richards |
2013-04-19 |
insert person Francesco Bisceglie |
2013-04-19 |
insert person Jason Mison |
2013-04-19 |
insert person Lee Bushnell |
2013-04-19 |
insert person Lorna Waring |
2013-04-19 |
insert person Mimi Etchells |
2013-04-19 |
insert person Nate Brewster |
2013-04-19 |
insert person Nathan Pearson |
2013-04-19 |
insert person Pollie Isherwood |
2013-04-19 |
update person_title Dan Johnson-Allen: Director of Operations / Sales & Marketing => Director of Catering / Sales & Marketing |
2013-04-19 |
update person_title Dan Newsome: Function Manager => Operations Manager |
2013-04-19 |
update person_title Mark Kaizer: Canape Chef => Canapé Chef |
2013-04-19 |
update person_title Roya Shafiei: Events Co - Ordinator => Events Manager |
2013-04-19 |
update person_title Steve Williams: Head Chef / Finance & Administration => Head Chef |
2013-02-11 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-21 |
update website_status OK |
2013-01-21 |
insert email gr..@movingvenue.com |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-05 |
delete person Andreas Pseftoudis |
2013-01-05 |
delete person Charlie Hepworth |
2013-01-05 |
delete person Joanna Routledge |
2013-01-05 |
delete person Katie Wright |
2012-12-17 |
update statutory_documents DIRECTOR APPOINTED MRS LORNA MARIA ALEXANDRA WARING |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-05-01 |
update statutory_documents FIRST GAZETTE |
2012-04-30 |
update statutory_documents 31/12/11 FULL LIST |
2011-12-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-28 |
update statutory_documents 31/12/10 FULL LIST |
2010-11-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK FENNELLY |
2010-01-22 |
update statutory_documents 31/12/09 FULL LIST |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW QUARENDON / 22/01/2010 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BEGGS / 22/01/2010 |
2009-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents SECRETARY APPOINTED MR PATRICK THOMAS FENNELLY |
2008-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-04-04 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN STOCKTON |
2008-04-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN STOCKTON |
2008-04-02 |
update statutory_documents DIRECTOR APPOINTED MATTHEW QUARENDON |
2007-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-08 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-11-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-04-18 |
update statutory_documents RE CAP RECONSTRUCTION 30/12/03 |
2005-03-30 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND |
2005-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-08 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-07-12 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; AMEND |
2004-01-13 |
update statutory_documents NC INC ALREADY ADJUSTED
30/12/03 |
2004-01-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-10-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-10-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-10-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-10-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-10-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-06-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-04 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-08-29 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-12 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/99 FROM:
14 CALICO HOUSE
PLANTATION WHARF
BATTERSEA LONDON
SW11 3TN |
1999-01-13 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-06-10 |
update statutory_documents RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS |
1997-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-10-23 |
update statutory_documents COMPANY NAME CHANGED
MOVING VENUE CATERERS LIMITED
CERTIFICATE ISSUED ON 24/10/97 |
1997-09-01 |
update statutory_documents RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS |
1997-08-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-06-25 |
update statutory_documents RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS |
1995-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-08-03 |
update statutory_documents RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS |
1995-01-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-06-20 |
update statutory_documents RETURN MADE UP TO 31/05/94; CHANGE OF MEMBERS |
1993-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-03 |
update statutory_documents RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS |
1992-06-04 |
update statutory_documents RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS |
1992-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-06-28 |
update statutory_documents RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS |
1991-04-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-10-22 |
update statutory_documents RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS |
1990-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/90 FROM:
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR |
1990-06-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1989-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-06-13 |
update statutory_documents RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS |
1989-05-11 |
update statutory_documents RE AUTHORITY 11/04/89 |
1989-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-11-25 |
update statutory_documents RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS |
1988-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-12-07 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12 |
1987-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/87 FROM:
23 ALBEMARLE STREET
LONDON
W1X 4DB |
1987-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1987-09-01 |
update statutory_documents RETURN MADE UP TO 15/07/87; NO CHANGE OF MEMBERS |
1987-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-05-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/05/86 |
1986-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/85 |
1985-05-21 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/05/85 |
1984-05-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1984-02-29 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 29/02/84 |
1984-02-29 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1984-02-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |