TRANSFORMEDIA CULTURE C.I.C. - History of Changes


DateDescription
2024-04-08 delete address 56 CRANBROOK ROAD LONDON ENGLAND SE8 4EJ
2024-04-08 insert address SIMPSON FARM DIPTFORD TOTNES ENGLAND TQ9 7NF
2024-04-08 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2024-04-08 update accounts_next_due_date 2023-04-30 => 2024-04-30
2024-04-08 update company_status Active - Proposal to Strike off => Active
2024-04-08 update registered_address
2024-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/24, NO UPDATES
2023-11-02 update statutory_documents SAIL ADDRESS CREATED
2023-11-01 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2023 FROM 56 CRANBROOK ROAD LONDON SE8 4EJ ENGLAND
2023-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILNER / 19/10/2023
2023-10-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-27 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2023-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-09-12 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-08-07 update company_status Active - Proposal to Strike off => Active
2022-07-30 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-06-28 update statutory_documents FIRST GAZETTE
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-12-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-11-10 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-10-30 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2019-06-20 delete address 56 CRANBROOK ROAD 56 CRANBROOK ROAD LONDON LONDON ENGLAND SE8 4EJ
2019-06-20 insert address 56 CRANBROOK ROAD LONDON ENGLAND SE8 4EJ
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-06-20 update registered_address
2019-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 56 CRANBROOK ROAD 56 CRANBROOK ROAD LONDON LONDON SE8 4EJ ENGLAND
2019-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILNER / 05/04/2019
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2019-05-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-05-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-07 delete address 1ST FLOOR 105-111 EUSTON STREET LONDON NW1 2EW
2018-04-07 insert address 56 CRANBROOK ROAD 56 CRANBROOK ROAD LONDON LONDON ENGLAND SE8 4EJ
2018-04-07 update registered_address
2018-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 1ST FLOOR 105-111 EUSTON STREET LONDON NW1 2EW
2017-12-10 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-12-10 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-11-16 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MILNER
2016-10-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-10-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-09-02 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-07-04 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-08-01 => 2017-07-27
2016-07-21 update statutory_documents 29/06/16 NO CHANGES
2016-02-12 insert company_previous_name TRANSFORMEDIA ARTS AND MEDIA LIMITED
2016-02-12 update company_category Private Limited Company => Community Interest Company
2016-02-12 update name TRANSFORMEDIA ARTS AND MEDIA LIMITED => TRANSFORMEDIA CULTURE C.I.C.
2016-01-21 update statutory_documents COMPANY NAME CHANGED TRANSFORMEDIA ARTS AND MEDIA LIMITED CERTIFICATE ISSUED ON 21/01/16
2016-01-21 update statutory_documents CONVERSION TO A CIC
2016-01-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-08 delete address 1ST FLOOR 105-111 EUSTON STREET LONDON UNITED KINGDOM NW1 2EW
2015-09-08 insert address 1ST FLOOR 105-111 EUSTON STREET LONDON NW1 2EW
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-09-08 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-08-19 update statutory_documents 04/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address SOMERSET HOUSE STRAND LONDON WC2R 1LA
2015-03-07 insert address 1ST FLOOR 105-111 EUSTON STREET LONDON UNITED KINGDOM NW1 2EW
2015-03-07 update reg_address_care_of EXCHANGE => null
2015-03-07 update registered_address
2015-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2015 FROM C/O EXCHANGE SOMERSET HOUSE STRAND LONDON WC2R 1LA
2015-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILNER / 04/02/2015
2014-08-07 delete address SOMERSET HOUSE STRAND LONDON ENGLAND WC2R 1LA
2014-08-07 insert address SOMERSET HOUSE STRAND LONDON WC2R 1LA
2014-08-07 update accounts_last_madeup_date 2012-08-07 => 2013-07-31
2014-08-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-22 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-07-22 update statutory_documents 04/07/14 FULL LIST
2014-04-07 delete address 90 CHATHAM ROAD 9- CHATHAM ROAD LONDON ENGLAND SW11 6HG
2014-04-07 insert address SOMERSET HOUSE STRAND LONDON ENGLAND WC2R 1LA
2014-04-07 update reg_address_care_of CHRIS MILNER => EXCHANGE
2014-04-07 update registered_address
2014-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2014 FROM C/O EXCHANGE SOMERSET HOUSE STRAND LONDON WC2R 1LA ENGLAND
2014-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2014 FROM C/O CHRIS MILNER 90 CHATHAM ROAD 9- CHATHAM ROAD LONDON SW11 6HG ENGLAND
2013-09-06 delete address 14A RECTORY CLOSE BROADMAYNE DORCHESTER DORSET ENGLAND DT2 8EQ
2013-09-06 insert address 90 CHATHAM ROAD 9- CHATHAM ROAD LONDON ENGLAND SW11 6HG
2013-09-06 update reg_address_care_of null => CHRIS MILNER
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-09-06 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 14A RECTORY CLOSE BROADMAYNE DORCHESTER DORSET DT2 8EQ ENGLAND
2013-08-30 update statutory_documents 04/07/13 FULL LIST
2013-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILNER / 04/08/2013
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-08-07
2013-06-26 update accounts_next_due_date 2013-04-04 => 2014-04-30
2013-06-25 delete address 169 HERMITAGE ROAD LONDON ENGLAND N4 1LZ
2013-06-25 insert address 14A RECTORY CLOSE BROADMAYNE DORCHESTER DORSET ENGLAND DT2 8EQ
2013-06-25 update registered_address
2013-06-25 insert sic_code 59112 - Video production activities
2013-06-25 insert sic_code 72200 - Research and experimental development on social sciences and humanities
2013-06-25 insert sic_code 90030 - Artistic creation
2013-06-25 insert sic_code 91012 - Archives activities
2013-06-25 update returns_last_madeup_date null => 2012-07-04
2013-06-25 update returns_next_due_date 2012-08-01 => 2013-08-01
2013-06-24 update company_status Active - Proposal to Strike off => Active
2013-06-23 update company_status Active => Active - Proposal to Strike off
2013-05-21 update statutory_documents 07/08/12 TOTAL EXEMPTION SMALL
2013-04-03 update statutory_documents 04/07/12 FULL LIST
2013-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2013 FROM 169 HERMITAGE ROAD LONDON N4 1LZ ENGLAND
2012-12-15 update statutory_documents DISS40 (DISS40(SOAD))
2012-10-30 update statutory_documents FIRST GAZETTE
2011-07-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION