PRESTO CLASSICAL LIMITED - History of Changes


DateDescription
2024-03-18 insert otherexecutives Alastair James
2024-03-18 delete email sh..@prestomusic.com
2024-03-18 delete person Alex Mitchell
2024-03-18 delete person Harry Russell
2024-03-18 delete person Mirka Valentovicova
2024-03-18 delete phone 01926 317 025
2024-03-18 insert person Alastair James
2024-03-18 insert person Clare Preston
2024-03-18 insert person Katie King
2024-03-18 insert person Pammie Moore
2024-03-18 insert person Terry Carter
2024-03-18 insert person Tom Van Howe
2024-03-18 update person_description Barney Whittaker => Barney Whittaker
2024-03-18 update person_title Tracy Batsford: Despatcher => Senior Despatcher
2023-10-07 update num_mort_charges 1 => 2
2023-10-07 update num_mort_outstanding 0 => 1
2023-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072011160002
2023-09-07 update num_mort_outstanding 1 => 0
2023-09-07 update num_mort_satisfied 0 => 1
2023-08-29 delete person Manizheh Montazerian
2023-08-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-27 delete cmo Paolo Pezzangora
2023-07-27 delete address 23-25 Regent Grove, Leamington Spa, Warwickshire, CV32 4NN, UK
2023-07-27 delete person Anika Anand
2023-07-27 delete person Paolo Pezzangora
2023-07-27 insert address 23-25 Regent Grove, Leamington Spa, Warwickshire, UK, CV32 4NN
2023-07-27 insert address Unit 5, Trident Business Park, Poseidon Way, Warwick, Warwickshire, UK, CV34 6SW
2023-07-27 insert person Gareth Floyd
2023-07-27 insert person Piyada Atawong
2023-07-27 update person_description Charlotte Cuningham => Charlotte Cuningham
2023-07-27 update person_title Alex Preston: Instrument Repairer and Software Developer => Software Developer & Instrument Repairer
2023-07-27 update person_title Andy Lock: MOD ( Manufacturing on Demand ) & Despatcher => Despatcher
2023-07-27 update person_title Borjenna Brooker: Artworker & MOD ( Manufacturing on Demand ) => Manufacturing on Demand & Artworker
2023-07-27 update person_title Dave Lockie: Guitar Specialist => Guitar Specialist, Shop
2023-07-27 update person_title Harry Russell: Retail Advisor => Retail Advisor, Shop
2023-07-27 update person_title James Cotter: Retail Advisor => Retail Advisor, Shop
2023-07-27 update person_title John Paul Stevenson: Instrument Specialist and Repairer => Floor Supervisor, Shop
2023-07-27 update primary_contact 23-25 Regent Grove, Leamington Spa, Warwickshire, CV32 4NN, UK => 23-25 Regent Grove, Leamington Spa, Warwickshire, UK, CV32 4NN
2023-07-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-25 delete person Roberto Vernina
2023-06-25 update person_title Kirsty Daniels: Finance Director => Director, Finance
2023-06-06 update statutory_documents DIRECTOR APPOINTED MRS KIRSTY DANIELS
2023-05-25 insert cfo Kirsty Daniels
2023-05-25 delete management_pages_linkeddomain bruderfuldesign.com
2023-05-25 delete person Anne Fautley
2023-05-25 delete person Barney Stevens
2023-05-25 delete person Charlie Martignetti
2023-05-25 delete person Clive Bruder
2023-05-25 delete person Julie Shirley-Smith
2023-05-25 delete person Phyllida Martignetti
2023-05-25 delete person Rebekah Mushinski
2023-05-25 insert person Barney Whittaker
2023-05-25 insert person Charlotte Cuningham
2023-05-25 insert person Dylan O'Grady
2023-05-25 insert person Harry Russell
2023-05-25 update person_title Dave Lockie: Retail Advisor => Guitar Specialist
2023-05-25 update person_title Greg Walmsley: PHP Software Developer => Lead Developer
2023-05-25 update person_title Kirsty Daniels: Finance Manager => Finance Director
2023-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / PRESTO CLASSICAL (HOLDINGS) LIMITED / 01/01/2023
2023-04-11 update statutory_documents SECRETARY APPOINTED MRS KIRSTY DANIELS
2023-04-08 delete cfo Suzy Reeve
2023-04-08 delete chiefcommercialofficer Jonny Brading
2023-04-08 insert chro Graham Southern
2023-04-08 insert retaildirector James Longstaffe
2023-04-08 insert vpsales Jonny Brading
2023-04-08 delete person Charlie Gill
2023-04-08 delete person James Abel
2023-04-08 delete person Josh Lee
2023-04-08 delete person Suzy Reeve
2023-04-08 insert person Anika Anand
2023-04-08 insert person Charlie Martignetti
2023-04-08 insert person James Cotter
2023-04-08 insert person Sue Nicholls
2023-04-08 update person_title Anne Fautley: Retail Assistant => Retail Advisor
2023-04-08 update person_title David Batterbee: Warehouse Manager => Warehouse and Operations Manager
2023-04-08 update person_title Ellena Taylor: Sheet Music Specialist => Sheet Music and Books Manager
2023-04-08 update person_title Graham Southern: Chief Operating Officer; Director => Chief Operating Officer; HR Director; Director
2023-04-08 update person_title James Longstaffe: Head of Sheet Music and Books => Head of Retail
2023-04-08 update person_title Jonny Brading: Commercial Director => Sales Director
2023-04-08 update person_title Matt Groom: Head of Jazz, Customer Engagement & Partnerships => Head of Recorded Music
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN REEVE
2023-01-02 delete person Martha Allen-Smith
2023-01-02 insert person Dave Lockie
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN REEVE
2022-12-01 delete person Genevieve Freedman
2022-12-01 insert person Charlie Gill
2022-12-01 insert person Kirsty Daniels
2022-10-30 delete address 7 Park Street Leamington Spa Warwickshire CV32 4QN UK
2022-10-30 delete phone +44 1926 886883
2022-10-30 delete phone 01926 886883
2022-10-30 insert address 23-25 Regent Grove, Leamington Spa, Warwickshire, CV32 4NN, UK
2022-10-30 insert phone +44 (0) 1926 886883
2022-10-30 update primary_contact 7 Park Street Leamington Spa Warwickshire CV32 4QN UK => 23-25 Regent Grove, Leamington Spa, Warwickshire, CV32 4NN, UK
2022-08-27 delete management_pages_linkeddomain soundcloud.com
2022-08-27 delete person Jo Beckett
2022-08-27 delete person Lara Forbes
2022-08-27 delete person Steve Andrew
2022-08-27 delete person Trevor Barr
2022-08-27 delete person Will Bryce
2022-08-27 insert person James Abel
2022-08-27 insert person Martha Allen-Smith
2022-08-27 insert person Phyllida Martignetti
2022-08-27 update person_title Katherine Cooper: Head of Editorial => Head of Editorial ( Classical )
2022-08-07 delete sic_code 47610 - Retail sale of books in specialised stores
2022-08-07 insert sic_code 62012 - Business and domestic software development
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-05-27 update person_title Josh Lee: Jazz Content => Jazz Specialist
2022-04-27 delete person Piyada Atawong
2022-04-27 insert about_pages_linkeddomain goodbusinesscharter.com
2022-04-27 insert about_pages_linkeddomain livingwage.org.uk
2022-04-27 insert person Trevor Barr
2022-04-27 update person_title Clare Plumbley: Despatch Manager => Despatch & Customer Service Manager
2022-02-25 delete person Camilla Roome
2022-02-25 delete person Martyna Siatkowska
2022-02-25 insert person Emma Baker
2022-02-25 insert person Tracy Batsford
2022-02-25 insert person Warren Rowley
2022-02-25 update person_description Manizheh Montazerian => Manizheh Montazerian
2022-02-25 update website_status FlippedRobots => OK
2022-02-06 update website_status OK => FlippedRobots
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES FERRER / 29/11/2021
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-10-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-05 insert ceo Chris O'Reilly
2021-10-05 insert coo Graham Southern
2021-10-05 insert cto Rob Ferrer
2021-10-05 insert otherexecutives Chris O'Reilly
2021-10-05 insert otherexecutives Graham Southern
2021-10-05 insert otherexecutives Rob Ferrer
2021-10-05 insert person Alex Preston
2021-10-05 insert person Chris O'Reilly
2021-10-05 insert person David Smith
2021-10-05 insert person Graham Southern
2021-10-05 insert person Jim Goodman
2021-10-05 insert person Matt Groom
2021-10-05 insert person Rob Ferrer
2020-12-07 delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2020-12-07 insert sic_code 47591 - Retail sale of musical instruments and scores
2020-12-07 insert sic_code 47610 - Retail sale of books in specialised stores
2020-12-07 insert sic_code 47630 - Retail sale of music and video recordings in specialised stores
2020-12-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-11-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FERRER
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-26 delete person Stephen Cleobury
2019-12-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-26 insert person Stephen Cleobury
2019-09-25 delete email de..@prestomusic.com
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-03-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRESTO CLASSICAL (HOLDINGS) LIMITED
2018-03-29 update statutory_documents CESSATION OF CHRISTOPHER MEREDITH O'REILLY AS A PSC
2018-03-29 update statutory_documents CESSATION OF MAURICE MILLWARD AS A PSC
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-10 update statutory_documents DIRECTOR APPOINTED MR GRAHAM SOUTHERN
2017-08-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE MILLWARD
2017-08-07 update statutory_documents ADOPT ARTICLES 28/07/2017
2017-04-27 delete address 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS
2017-04-27 insert address 23-25 WATERLOO PLACE, WARWICK STREET LEAMINGTON SPA ENGLAND CV32 5LA
2017-04-27 update registered_address
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-03-31 update statutory_documents 24/03/16 FULL LIST
2016-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MEREDITH O'REILLY / 23/03/2016
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-05-08 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-04-10 update statutory_documents 24/03/15 FULL LIST
2015-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MILLWARD / 10/12/2014
2015-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FERRER / 17/05/2014
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
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 4YS
2014-05-07 insert address 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-05-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-04-17 update statutory_documents DIRECTOR APPOINTED ROBERT JAMES FERRER
2014-04-01 update statutory_documents 24/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-12 update statutory_documents 24/03/13 FULL LIST
2012-12-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents 24/03/12 FULL LIST
2012-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT FERRER / 01/03/2012
2012-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MEREDITH O'REILLY / 01/03/2012
2012-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELLEN REEVE / 01/03/2012
2012-04-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELLEN REEVE / 01/03/2012
2012-01-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-16 update statutory_documents ADOPT ARTICLES 11/08/2011
2011-04-11 update statutory_documents 24/03/11 FULL LIST
2010-07-01 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER MEREDITH O'REILLY
2010-06-25 update statutory_documents DIRECTOR APPOINTED DAVID ROBERT FERRER
2010-06-25 update statutory_documents DIRECTOR APPOINTED SUSAN ELLEN REEVE
2010-06-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-06-25 update statutory_documents 10/06/10 STATEMENT OF CAPITAL GBP 101
2010-03-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION