HERITAGE ARTS COMPANY - 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
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, 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
2023-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-12 insert general_emails in..@heritagearts.co.uk
2022-07-12 insert address 7 Henrietta Street, London, WC2E 8PS
2022-07-12 insert alias Heritage Arts
2022-07-12 insert alias Heritage Arts Company
2022-07-12 insert alias The Heritage Arts Company
2022-07-12 insert email in..@heritagearts.co.uk
2022-07-12 insert index_pages_linkeddomain facebook.com
2022-07-12 insert index_pages_linkeddomain twitter.com
2022-07-12 insert industry_tag arts
2022-07-12 insert registration_number 07258169
2022-07-12 update founded_year null => 2007
2022-07-12 update primary_contact null => 7 Henrietta Street, London, WC2E 8PS
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, 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
2022-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-07 delete address RAEDAN 7 HENRIETTA STREET LONDON ENGLAND WC2E 8PS
2022-01-07 insert address 32 NORTH STREET WICK LITTLEHAMPTON ENGLAND BN17 6JJ
2022-01-07 update registered_address
2021-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2021 FROM RAEDAN 7 HENRIETTA STREET LONDON WC2E 8PS ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON GEORGE / 29/05/2021
2021-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW SIMON GEORGE / 29/05/2021
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HENDRIE BURT / 13/11/2020
2020-12-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HENDRIE BURT / 13/11/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-07 insert sic_code 90020 - Support activities to performing arts
2020-06-07 insert sic_code 90030 - Artistic creation
2020-06-07 insert sic_code 90040 - Operation of arts facilities
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-05-19 update statutory_documents CESSATION OF TIMOTHY QUENTIN WILSON AS A PSC
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
2020-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-07 update accounts_last_madeup_date 2017-05-31 => 2018-06-30
2019-07-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-06-05 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-04 update statutory_documents FIRST GAZETTE
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-03-07 update account_ref_day 31 => 30
2019-03-07 update account_ref_month 5 => 6
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-03-31
2019-02-28 update statutory_documents PREVEXT FROM 31/05/2018 TO 30/06/2018
2018-08-08 delete address 8 HICHISSON ROAD LONDON ENGLAND SE15 3AL
2018-08-08 insert address RAEDAN 7 HENRIETTA STREET LONDON ENGLAND WC2E 8PS
2018-08-08 update registered_address
2018-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 8 HICHISSON ROAD LONDON SE15 3AL ENGLAND
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SIMON GEORGE
2018-06-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES HENDRIE BURT
2018-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY QUENTIN WILSON / 01/01/2018
2018-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILSON
2018-05-25 update statutory_documents 01/01/18 STATEMENT OF CAPITAL GBP 2
2018-05-25 update statutory_documents 01/01/18 STATEMENT OF CAPITAL GBP 3
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-09-14 update statutory_documents 10/09/17 STATEMENT OF CAPITAL GBP 1
2017-07-07 delete address C/O PW PRODUCTIONS SECOND FLOOR 80-81 ST MARTINS LANE LONDON WC2N 4AA
2017-07-07 insert address 8 HICHISSON ROAD LONDON ENGLAND SE15 3AL
2017-07-07 update registered_address
2017-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2017 FROM C/O PW PRODUCTIONS SECOND FLOOR 80-81 ST MARTINS LANE LONDON WC2N 4AA
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-24 update statutory_documents DIRECTOR APPOINTED MR ANDREW SIMON GEORGE
2017-04-24 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES HENDRIE BURT
2016-09-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-08-07 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-07-01 update statutory_documents 19/05/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY QUENTIN WILSON / 02/01/2016
2016-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY QUENTIN WILSON / 01/01/2016
2016-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY QUENTIN WILSON / 01/01/2016
2016-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY QUENTIN WILSON / 02/01/2016
2015-08-09 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-08-09 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-07-02 update statutory_documents 19/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-05 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address C/O PW PRODUCTIONS SECOND FLOOR 80-81 ST MARTINS LANE LONDON ENGLAND WC2N 4AA
2014-06-07 insert address C/O PW PRODUCTIONS SECOND FLOOR 80-81 ST MARTINS LANE LONDON WC2N 4AA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-06-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-05-21 update statutory_documents 19/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-06-26 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-21 update statutory_documents 19/05/13 FULL LIST
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents 19/05/12 FULL LIST
2012-02-21 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-05-20 update statutory_documents 19/05/11 FULL LIST
2010-05-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION