THE LINE AGENCY - History of Changes


DateDescription
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
2024-03-27 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
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
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-07 insert sic_code 73120 - Media representation services
2021-12-07 insert sic_code 74100 - specialised design activities
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-08-01 delete source_ip 172.67.162.7
2021-08-01 delete source_ip 104.21.50.115
2021-08-01 insert source_ip 138.201.100.99
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-23 delete address Suite 5, The Gateway, 83-87 Pottergate, Norwich NR2 1DZ
2021-04-23 delete address The Gateway, 83-87 Pottergate, Norwich, Norfolk, UK. NR21DZ
2021-04-23 insert address 43 All Saints Green, Norwich, NR1 3LY
2021-04-23 insert address of 43 All Saints Green, Norwich, NR1 3LY
2021-04-23 update primary_contact Suite 5, The Gateway 83-87 Pottergate Norwich NR2 1DZ => 43 All Saints Green Norwich NR1 3LY
2021-04-07 delete address SUITE 5 THE GATEWAY 83-87 POTTERGATE NORWICH NR2 1DZ
2021-04-07 insert address DC BUSINESS CENTRE 10 CHARLES WOOD ROAD RASH'S GREEN DEREHAM NORFOLK ENGLAND NR19 1SX
2021-04-07 update registered_address
2021-04-07 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2021 FROM SUITE 5 THE GATEWAY 83-87 POTTERGATE NORWICH NR2 1DZ
2021-01-31 delete source_ip 104.24.96.240
2021-01-31 delete source_ip 104.24.97.240
2021-01-31 insert source_ip 104.21.50.115
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-18 insert source_ip 172.67.162.7
2020-05-19 delete source_ip 138.201.100.99
2020-05-19 insert source_ip 104.24.96.240
2020-05-19 insert source_ip 104.24.97.240
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-07 delete company_previous_name TURTON DESIGN AND ADVERTISING LIMITED
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES
2019-05-15 update website_status FlippedRobots => OK
2019-05-15 delete source_ip 79.170.44.82
2019-05-15 insert source_ip 138.201.100.99
2019-04-23 update website_status OK => FlippedRobots
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
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-07 delete company_previous_name TURTON DESIGN ASSOCIATES LIMITED
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-19 delete address Suite 5, The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
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
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-09 delete address SUITE 5 THE GATEWAY 83-87 POTTERGATE NORWICH ENGLAND NR2 1DZ
2015-11-09 insert address SUITE 5 THE GATEWAY 83-87 POTTERGATE NORWICH NR2 1DZ
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-10-01 => 2015-10-01
2015-11-09 update returns_next_due_date 2015-10-29 => 2016-10-29
2015-10-15 update statutory_documents 01/10/15 FULL LIST
2015-07-09 update num_mort_charges 2 => 3
2015-07-09 update num_mort_outstanding 1 => 2
2015-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022452020003
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 23-27 ST ANDREWS STREET NORWICH NORFOLK NR2 4TP
2015-02-07 insert address SUITE 5 THE GATEWAY 83-87 POTTERGATE NORWICH ENGLAND NR2 1DZ
2015-02-07 update registered_address
2015-02-06 insert address Suite 5, The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ
2015-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 23-27 ST ANDREWS STREET NORWICH NORFOLK NR2 4TP
2014-11-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-11-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-10-15 update statutory_documents 01/10/14 FULL LIST
2014-10-05 update website_status FlippedRobots => OK
2014-08-31 update website_status OK => FlippedRobots
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FULLAM
2014-01-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY FULLAM
2013-11-14 insert general_emails he..@thelineagency.co.uk
2013-11-14 insert email he..@thelineagency.co.uk
2013-11-07 update returns_last_madeup_date 2012-10-01 => 2013-10-01
2013-11-07 update returns_next_due_date 2013-10-29 => 2014-10-29
2013-10-02 update statutory_documents 01/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update returns_last_madeup_date 2011-10-01 => 2012-10-01
2013-06-23 update returns_next_due_date 2012-10-29 => 2013-10-29
2013-06-23 update num_mort_outstanding 2 => 1
2013-06-23 update num_mort_satisfied 0 => 1
2013-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON BROWN
2013-01-11 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-29 update statutory_documents SECRETARY APPOINTED TIMOTHY JAMES FULLAM
2012-10-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN BOOTY
2012-10-25 insert email al..@thelineagency.co.uk
2012-10-25 insert email sa..@thelineagency.co.uk
2012-10-25 insert email st..@thelineagency.co.uk
2012-10-25 insert phone 01603 215140
2012-10-25 insert phone 01603 215156
2012-10-25 insert phone 01603 215159
2012-10-25 insert phone 01603 766888
2012-10-05 update statutory_documents 01/10/12 FULL LIST
2011-12-14 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents 01/10/11 FULL LIST
2011-09-20 update statutory_documents COMPANY NAME CHANGED TURTON MIDDLETON LIMITED CERTIFICATE ISSUED ON 20/09/11
2011-09-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA CUTAJAR
2011-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL VICTOR-SMITH
2011-02-28 update statutory_documents DIRECTOR APPOINTED TIMOTHY JAMES FULLAM
2011-01-18 update statutory_documents DIRECTOR APPOINTED ALISON BROWN
2011-01-18 update statutory_documents DIRECTOR APPOINTED EMMA CUTAJAR
2011-01-18 update statutory_documents DIRECTOR APPOINTED MICHAEL VICTOR-SMITH
2010-12-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-12-16 update statutory_documents 12/11/10 STATEMENT OF CAPITAL GBP 10000
2010-10-12 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-04 update statutory_documents 01/10/10 FULL LIST
2009-12-04 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-10-16 update statutory_documents 01/10/09 FULL LIST
2009-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DANIEL TURTON / 01/10/2009
2009-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN TERESA BOOTY / 01/10/2009
2009-07-08 update statutory_documents SECRETARY APPOINTED KATHRYN TERESA BOOTY
2009-07-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY JANE FAIRS
2008-11-27 update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TURTON / 02/10/2007
2008-11-06 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON MIDDLETON
2008-04-28 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-04-18 update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2008-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MIDDLETON / 31/01/2008
2008-03-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-09-28 update statutory_documents £ NC 2000/10000 01/07/07
2007-09-28 update statutory_documents NEW SECRETARY APPOINTED
2007-09-28 update statutory_documents SECRETARY RESIGNED
2007-07-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-04 update statutory_documents COMPANY NAME CHANGED TURTON DESIGN AND ADVERTISING LT D CERTIFICATE ISSUED ON 04/07/07
2007-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-25 update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/06 FROM: KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB
2006-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-06-02 update statutory_documents NEW SECRETARY APPOINTED
2006-06-02 update statutory_documents SECRETARY RESIGNED
2005-11-07 update statutory_documents COMPANY NAME CHANGED TURTON CMS LIMITED CERTIFICATE ISSUED ON 07/11/05
2005-10-31 update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-11 update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-10-07 update statutory_documents DIRECTOR RESIGNED
2004-10-07 update statutory_documents DIRECTOR RESIGNED
2004-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-19 update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-04-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-04 update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2001-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-30 update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-09-17 update statutory_documents DIRECTOR RESIGNED
2001-08-02 update statutory_documents NEW SECRETARY APPOINTED
2001-08-02 update statutory_documents SECRETARY RESIGNED
2001-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-16 update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-01-27 update statutory_documents COMPANY NAME CHANGED TURTON DESIGN AND ADVERTISING LI MITED CERTIFICATE ISSUED ON 28/01/00
1999-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-08 update statutory_documents RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-26 update statutory_documents COMPANY NAME CHANGED TURTON DESIGN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/03/99
1998-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 13A LONDON ROAD HARLESTON NORFOLK IP20 9BH
1998-10-07 update statutory_documents RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS
1998-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-10-21 update statutory_documents RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS
1997-07-27 update statutory_documents NEW SECRETARY APPOINTED
1997-07-27 update statutory_documents SECRETARY RESIGNED
1997-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-19 update statutory_documents NC INC ALREADY ADJUSTED 08/01/97
1997-01-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-01-19 update statutory_documents ADOPT MEM AND ARTS 08/01/97
1997-01-19 update statutory_documents RE DESIGNATION 08/01/97
1997-01-17 update statutory_documents S386 DISP APP AUDS 08/01/97
1997-01-02 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-23 update statutory_documents RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS
1996-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-24 update statutory_documents RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS
1994-11-17 update statutory_documents NEW DIRECTOR APPOINTED
1994-11-17 update statutory_documents RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS
1994-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-10-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-10-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-10-22 update statutory_documents RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS
1992-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-10-20 update statutory_documents RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS
1991-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/91
1991-10-30 update statutory_documents RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS
1990-11-01 update statutory_documents NEW DIRECTOR APPOINTED
1990-10-11 update statutory_documents RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS
1990-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1989-11-21 update statutory_documents RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS
1989-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1989-03-15 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
1988-08-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-07-26 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/07/88
1988-07-26 update statutory_documents COMPANY NAME CHANGED LAKEWOOD LIMITED CERTIFICATE ISSUED ON 27/07/88
1988-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/88 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1988-07-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-04-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION