THE NATIONAL SOCIAL MARKETING CENTRE CIC - History of Changes


DateDescription
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, NO UPDATES
2023-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GARY BROMLEY / 07/07/2023
2023-11-22 update statutory_documents CESSATION OF ROWENA KATHERINE MERRITT AS A PSC
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROWENA MERRITT
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES
2022-09-15 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2020-11-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY BROMLEY / 15/03/2019
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2019-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GARY BROMLEY / 15/03/2019
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES
2018-11-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWENA KATHERINE MERRITT
2018-11-28 update statutory_documents CESSATION OF PATRICK LADBURY AS A PSC
2018-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK LADBURY
2018-11-02 update statutory_documents DIRECTOR APPOINTED MS ROWENA KATHERINE MERRITT
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address OLD GUN COURT NORTH STREET DORKING SURREY UNITED KINGDOM RH4 1DE
2016-01-08 insert address OLD GUN COURT NORTH STREET DORKING SURREY RH4 1DE
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-22 => 2015-11-22
2016-01-08 update returns_next_due_date 2015-12-20 => 2016-12-20
2015-12-11 update statutory_documents 22/11/15 NO MEMBER LIST
2015-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LADBURY / 20/11/2015
2015-11-09 delete address 286A HIGH STREET DORKING SURREY RH4 1QT
2015-11-09 insert address OLD GUN COURT NORTH STREET DORKING SURREY UNITED KINGDOM RH4 1DE
2015-11-09 update registered_address
2015-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 286A HIGH STREET DORKING SURREY RH4 1QT
2015-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY BROMLEY / 22/09/2015
2015-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LADBURY / 22/09/2015
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY BROMLEY / 10/04/2015
2014-12-07 delete address 286A HIGH STREET DORKING SURREY UNITED KINGDOM RH4 1QT
2014-12-07 insert address 286A HIGH STREET DORKING SURREY RH4 1QT
2014-12-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-12-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-22 => 2014-11-22
2014-12-07 update returns_next_due_date 2014-12-20 => 2015-12-20
2014-11-27 update statutory_documents 22/11/14 NO MEMBER LIST
2014-11-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA CRIGHTON
2014-04-07 delete address 10 CABOT SQUARE LONDON E14 4QB
2014-04-07 insert address 286A HIGH STREET DORKING SURREY UNITED KINGDOM RH4 1QT
2014-04-07 update reg_address_care_of OPR => null
2014-04-07 update registered_address
2014-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM C/O OPR 10 CABOT SQUARE LONDON E14 4QB
2014-02-07 delete address 10 CABOT SQUARE LONDON ENGLAND E14 4QB
2014-02-07 insert address 10 CABOT SQUARE LONDON E14 4QB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-22 => 2013-11-22
2014-02-07 update returns_next_due_date 2013-12-20 => 2014-12-20
2014-01-03 update statutory_documents 22/11/13 NO MEMBER LIST
2014-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LADBURY / 20/11/2013
2013-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY BROMLEY / 21/11/2013
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-08-22 => 2014-09-30
2013-09-06 update account_ref_day 30 => 31
2013-09-06 update account_ref_month 11 => 12
2013-09-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-13 update statutory_documents PREVEXT FROM 30/11/2012 TO 31/12/2012
2013-06-24 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-24 update returns_last_madeup_date null => 2012-11-22
2013-06-24 update returns_next_due_date 2012-12-20 => 2013-12-20
2013-06-23 delete address FLEETBANK HOUSE SALISBURY SQUARE LONDON EC4Y 8JX
2013-06-23 insert address 10 CABOT SQUARE LONDON ENGLAND E14 4QB
2013-06-23 update reg_address_care_of null => OPR
2013-06-23 update registered_address
2013-05-29 update statutory_documents DIRECTOR APPOINTED MRS JULIA ISOBEL MARIA THEREZA CRIGHTON
2012-12-14 update statutory_documents 22/11/12 NO MEMBER LIST
2012-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2012 FROM FLEETBANK HOUSE SALISBURY SQUARE LONDON EC4Y 8JX
2012-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE VAN DER BEEKE
2012-05-11 update statutory_documents DIRECTOR APPOINTED PATRICK LADBURY
2011-11-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION