MICHAEL BENEDICT MCCABE LIMITED - History of Changes


DateDescription
2024-06-21 delete about_pages_linkeddomain brightonsoup.org.uk
2024-06-21 delete index_pages_linkeddomain brightonsoup.org.uk
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-11 insert index_pages_linkeddomain mtishows.com
2023-11-22 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-09-18 delete about_pages_linkeddomain wickedactivelearning.co.uk
2023-09-18 delete about_pages_linkeddomain wickeddirect.co.uk
2023-09-18 delete index_pages_linkeddomain theprinceofegyptmusical.com
2023-09-18 insert about_pages_linkeddomain brightonsoup.org.uk
2023-09-18 insert about_pages_linkeddomain opendramauk.org
2023-09-18 insert index_pages_linkeddomain brightonsoup.org.uk
2023-09-18 insert index_pages_linkeddomain opendramauk.org
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-26 delete person David Stone
2023-01-26 insert about_pages_linkeddomain wickedactivelearning.co.uk
2023-01-26 insert about_pages_linkeddomain wickeddirect.co.uk
2022-11-04 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-04-17 delete source_ip 64.207.139.161
2022-04-17 insert address The Old Casino, 28 Fourth Avenue, Hove, England
2022-04-17 insert address of 2 - 4 Bucknall Street, London, WC2H 8LA
2022-04-17 insert registration_number 01707417
2022-04-17 insert source_ip 92.205.14.183
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENEDICT MCCABE / 11/01/2021
2021-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL BENEDICT MCCABE / 11/01/2021
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-13 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-06 delete address The Old Casino, 28 Fourth Avenue, Hove, England
2020-05-07 insert address Palmeira Avenue Mansions, 19 Church Road, Hove. East Sussex, BN3 2FA
2020-05-07 delete address THE OLD CASINO 28 FOURTH AVENUE HOVE ENGLAND BN3 2PJ
2020-05-07 insert address PALMEIRA AVENUE MANSIONS 19 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2FA
2020-05-07 update registered_address
2020-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2020 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE BN3 2PJ ENGLAND
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-30 delete source_ip 77.68.64.7
2019-12-30 insert source_ip 64.207.139.161
2019-12-07 delete address CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX
2019-12-07 insert address THE OLD CASINO 28 FOURTH AVENUE HOVE ENGLAND BN3 2PJ
2019-12-07 update registered_address
2019-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2019 FROM CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND
2019-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENEDICT MCCABE / 18/09/2019
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENEDICT MCCABE / 18/09/2019
2019-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENEDICT MCCABE / 18/09/2019
2019-09-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BENEDICT MCCABE
2019-09-18 update statutory_documents CESSATION OF MICHAEL BENEDICT MCCABE AS A PSC
2019-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL BENEDICT MCCABE / 01/09/2019
2019-09-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BELL
2019-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENEDICT MCCABE / 01/09/2019
2019-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL BENEDICT MCCABE / 01/09/2019
2019-08-07 delete address 1 BENENDEN RISE HASTINGS EAST SUSSEX TN34 2HN
2019-08-07 insert address CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX
2019-08-07 update registered_address
2019-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 1 BENENDEN RISE HASTINGS EAST SUSSEX TN34 2HN
2019-06-05 insert index_pages_linkeddomain theprinceofegyptmusical.com
2019-06-05 insert index_pages_linkeddomain wickedthemusical.co.uk
2019-06-05 insert management_pages_linkeddomain marketingdepartment.london
2019-06-05 insert management_pages_linkeddomain theprinceofegyptmusical.com
2019-06-05 insert management_pages_linkeddomain wickedthemusical.co.uk
2019-01-16 insert management_pages_linkeddomain premiercomms.com
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-18 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES
2018-04-24 delete index_pages_linkeddomain mattcrockett.com
2018-04-24 insert person Lysistrata Jones
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-15 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-11-22 insert index_pages_linkeddomain mattcrockett.com
2017-11-22 insert index_pages_linkeddomain premiercomms.com
2017-10-16 delete address 307-308 High Holborn London WC1V 7LL
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-06-17 delete index_pages_linkeddomain mattcrockett.com
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-01 update founded_year null => 2009
2017-02-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-27 delete industry_tag with theatre
2016-12-27 delete person Joshua Andrews
2016-09-23 update statutory_documents SECRETARY APPOINTED MR DAVID BELL
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-06-04 delete person Judy Craymer
2016-06-04 delete source_ip 83.245.34.1
2016-06-04 insert source_ip 77.68.64.7
2016-03-13 update website_status OK => DomainNotFound
2015-12-07 update account_ref_month 3 => 5
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-05-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2017-02-28
2015-11-28 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-11-23 update statutory_documents PREVEXT FROM 31/03/2015 TO 31/05/2015
2015-11-08 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-11-08 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-11-04 delete address 1 Beneden Rise, Hastings, East Sussex, England TN34 2HN
2015-11-04 delete phone +44 (0)20 7831 7077
2015-11-04 insert address 1 Benenden Rise, Hastings, East Sussex, England TN34 2HN
2015-11-04 update primary_contact 1 Beneden Rise, Hastings, East Sussex, England TN34 2HN => 1 Benenden Rise, Hastings, East Sussex, England TN34 2HN
2015-10-20 update statutory_documents 20/09/15 FULL LIST
2015-07-15 insert industry_tag with theatre
2015-07-15 insert person Joshua Andrews
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-28 delete address 8th Floor The Dutch House 307-308 High Holborn London WC1V 7LL
2014-10-28 delete registration_number 4853633
2014-10-28 delete vat 820 8715 3
2014-10-28 insert registration_number 7780180
2014-10-07 delete address 1 BENENDEN RISE HASTINGS EAST SUSSEX ENGLAND TN34 2HN
2014-10-07 insert address 1 BENENDEN RISE HASTINGS EAST SUSSEX TN34 2HN
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-10-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-09-24 update statutory_documents 20/09/14 FULL LIST
2014-05-28 delete address 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ
2014-05-28 insert address 1 Beneden Rise, Hastings, East Sussex, England TN34 2HN
2014-05-28 update primary_contact 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ => 1 Beneden Rise, Hastings, East Sussex, England TN34 2HN
2014-05-07 delete address C/O COLLINS & CO 2ND FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 1BQ
2014-05-07 insert address 1 BENENDEN RISE HASTINGS EAST SUSSEX ENGLAND TN34 2HN
2014-05-07 update registered_address
2014-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2014 FROM C/O 1 BENENDEN RISE HASTINGS EAST SUSSEX TN34 2HN ENGLAND
2014-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2014 FROM C/O COLLINS & CO 2ND FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-10-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-09-23 update statutory_documents 20/09/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2013-02-11 => 2013-12-31
2013-06-23 delete address 4 D'Arblay Street London W1F 8DJ
2013-06-23 delete fax + 44 (0)20 7060 6966
2013-06-23 delete index_pages_linkeddomain cdraghi.com
2013-06-23 delete phone + 44 (0)20 7494 4007
2013-06-23 insert address 8th Floor The Dutch House 307-308 High Holborn London WC1V 7LL
2013-06-23 insert index_pages_linkeddomain mattcrockett.com
2013-06-23 insert phone +44 (0)20 7831 7077
2013-06-23 insert sic_code 90030 - Artistic creation
2013-06-23 update returns_last_madeup_date null => 2012-09-20
2013-06-23 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 9 => 3
2013-06-23 update accounts_next_due_date 2013-06-20 => 2013-02-11
2013-01-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-11 update statutory_documents PREVSHO FROM 30/09/2012 TO 31/03/2012
2012-10-01 update statutory_documents 20/09/12 FULL LIST
2011-09-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION