Date | Description |
2024-04-07 |
delete address 128 METAL BOX FACTORY LONDON ENGLAND SE1 0HS |
2024-04-07 |
insert address 418 METAL BOX FACTORY 30 GREAT GUILDFORD STREET LONDON ENGLAND SE1 0HS |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-04-07 |
update registered_address |
2023-10-04 |
update statutory_documents 28/02/23 UNAUDITED ABRIDGED |
2023-10-02 |
delete cfo Noor Hasan |
2023-10-02 |
insert otherexecutives Sarah Edwards |
2023-10-02 |
delete index_pages_linkeddomain mailchimp.com |
2023-10-02 |
delete person Billy Fenton |
2023-10-02 |
delete person Christiane Holden |
2023-10-02 |
delete person Esmee Lewis |
2023-10-02 |
delete person Florence Rohde |
2023-10-02 |
delete person Henry Foster |
2023-10-02 |
delete person Matylda Krizkova |
2023-10-02 |
delete person Noor Hasan |
2023-10-02 |
delete person Renée Rinaldi |
2023-10-02 |
delete person Yel Malichenko |
2023-10-02 |
delete person Zeenat Motegheria |
2023-10-02 |
insert about_pages_linkeddomain goo.gl |
2023-10-02 |
insert about_pages_linkeddomain list-manage.com |
2023-10-02 |
insert career_pages_linkeddomain list-manage.com |
2023-10-02 |
insert casestudy_pages_linkeddomain list-manage.com |
2023-10-02 |
insert contact_pages_linkeddomain clutch.co |
2023-10-02 |
insert contact_pages_linkeddomain list-manage.com |
2023-10-02 |
insert person Sarah Miller |
2023-10-02 |
insert terms_pages_linkeddomain list-manage.com |
2023-10-02 |
update person_title Sarah Edwards: User Experience Consultant => Director |
2023-10-02 |
update person_title Sarah Mackernan: Account Manager => Senior Account Manager |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-08 |
delete person Luke Baker |
2023-03-08 |
insert person Yel Malichenko |
2023-03-08 |
update person_title Ciro Guatieri: Designer => Senior Designer |
2023-03-08 |
update person_title Megan Cattley: Strategist => Senior Strategist |
2023-03-08 |
update person_title Sam Seddon: Artworker => Senior Digital Artworker |
2023-01-03 |
insert person Zeenat Motegheria |
2022-12-02 |
update statutory_documents 28/02/22 UNAUDITED ABRIDGED |
2022-10-31 |
insert person Florence Rohde |
2022-10-31 |
insert person Sarah Mackernan |
2022-10-31 |
update person_title Luke Baker: Junior Digital Marketer => Digital Marketer |
2022-08-25 |
update person_title Cynthia Ratkevicius: Account Manager => Senior Account Manager |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES |
2022-07-26 |
insert person Renée Rinaldi |
2022-05-25 |
insert cfo Noor Hasan |
2022-05-25 |
delete person Mikel Lohan |
2022-05-25 |
insert person Albert Selimi |
2022-05-25 |
insert person Noor Hasan |
2022-04-23 |
update person_title Mikel Lohan: Office Manager => HR Manager |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-10-25 |
update statutory_documents 28/02/21 UNAUDITED ABRIDGED |
2021-09-07 |
delete address 2ND FLOOR 101-102 TURNMILL STREET LONDON ENGLAND EC1M 5QP |
2021-09-07 |
insert address 128 METAL BOX FACTORY LONDON ENGLAND SE1 0HS |
2021-09-07 |
update registered_address |
2021-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2021 FROM
2ND FLOOR 101-102 TURNMILL STREET
LONDON
EC1M 5QP
ENGLAND |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-02-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-01-18 |
update statutory_documents 29/02/20 UNAUDITED ABRIDGED |
2020-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-07 |
delete company_previous_name CONSORTIUM OF DESIGNERS LIMITED |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-26 |
update statutory_documents 28/02/19 UNAUDITED ABRIDGED |
2019-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
2018-11-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMY NICHOLL |
2018-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY NICHOLL |
2018-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH EDWARDS / 02/11/2018 |
2018-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH EDWARDS / 01/11/2018 |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-07-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-06-20 |
update statutory_documents 28/02/18 UNAUDITED ABRIDGED |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-09-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
2017-08-01 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-30 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2016-08-07 |
delete address 1ST FLOOR 17-21 OLD STREET LONDON EC1V 9HF |
2016-08-07 |
insert address 2ND FLOOR 101-102 TURNMILL STREET LONDON ENGLAND EC1M 5QP |
2016-08-07 |
update registered_address |
2016-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2016 FROM
1ST FLOOR 17-21 OLD STREET
LONDON
EC1V 9HF |
2015-09-07 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-09-07 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-08-25 |
update statutory_documents 16/08/15 FULL LIST |
2015-08-08 |
update num_mort_charges 2 => 3 |
2015-08-08 |
update num_mort_outstanding 1 => 2 |
2015-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026385440003 |
2015-07-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-07-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-06-25 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-10-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-09-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-09-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-09-04 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-08-22 |
update statutory_documents 16/08/14 FULL LIST |
2013-09-06 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-09-06 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-08-19 |
update statutory_documents 16/08/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-08-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-07-10 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 9231 - Artistic & literary creation etc |
2013-06-22 |
insert sic_code 90030 - Artistic creation |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-06-22 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-22 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2012-09-14 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-08-28 |
update statutory_documents 16/08/12 FULL LIST |
2012-02-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-08-16 |
update statutory_documents 16/08/11 FULL LIST |
2011-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JACK NICHOLL / 20/09/2010 |
2011-07-14 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2010-09-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEREMY NICHOLL / 17/09/2010 |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JACK NICHOLL / 17/09/2010 |
2010-09-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEREMY NICHOLL / 17/09/2010 |
2010-08-31 |
update statutory_documents 16/08/10 FULL LIST |
2010-07-12 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH EDWARDS / 15/03/2010 |
2009-08-26 |
update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
2009-06-08 |
update statutory_documents SECRETARY APPOINTED JEREMY NICHOLL |
2009-06-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AMY WHITAKER |
2009-06-08 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH EDWARDS / 01/06/2009 |
2009-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLL / 31/03/2009 |
2008-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH EDWARDS / 12/09/2008 |
2008-08-21 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2008 FROM
26 WADHAM ROAD
PUTNEY
LONDON
SW15 2LR |
2008-06-06 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2007-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 16/08/07; CHANGE OF MEMBERS |
2007-09-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 28/02/07 |
2007-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/07 FROM:
ACRE HOUSE 11-15 WILLIAM ROAD
LONDON
NW1 3ER |
2007-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-18 |
update statutory_documents SECRETARY RESIGNED |
2007-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-04-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-23 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2006-10-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-09-28 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2004-09-09 |
update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
2004-06-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-09-18 |
update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-09-11 |
update statutory_documents RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS |
2002-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-11-06 |
update statutory_documents RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS |
2001-09-06 |
update statutory_documents NC INC ALREADY ADJUSTED
03/08/01 |
2001-09-06 |
update statutory_documents £ NC 1000/2000
03/08/0 |
2001-09-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-09-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-09-06 |
update statutory_documents CAPITALISE £900 03/08/01 |
2001-08-30 |
update statutory_documents S-DIV
03/08/01 |
2001-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/01 FROM:
HB SUITE
178-202 GREAT PORTLAND STREET
LONDON
W1N 5TB |
2001-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-09-08 |
update statutory_documents RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS |
2000-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-05-12 |
update statutory_documents COMPANY NAME CHANGED
CONSORTIUM OF DESIGNERS LIMITED
CERTIFICATE ISSUED ON 15/05/00 |
1999-08-17 |
update statutory_documents RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS |
1999-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-09-15 |
update statutory_documents RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS |
1998-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/98 FROM:
FIRST FLOOR
45 CRAWFORD PLACE
LONDON
W1H 1HX |
1997-09-08 |
update statutory_documents RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS |
1997-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-10-21 |
update statutory_documents RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS |
1996-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-09-19 |
update statutory_documents RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS |
1995-06-26 |
update statutory_documents S252 DISP LAYING ACC 15/06/95 |
1995-06-26 |
update statutory_documents S366A DISP HOLDING AGM 15/06/95 |
1995-06-26 |
update statutory_documents S386 DISP APP AUDS 15/06/95 |
1995-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-10-13 |
update statutory_documents RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS |
1994-06-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-08-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-08-25 |
update statutory_documents RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS |
1993-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1992-10-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-10-16 |
update statutory_documents RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS |
1992-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/92 FROM:
47 CLAPHAM COMMON NORTHSIDE
LONDON
SW4 0AA |
1991-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/91 FROM:
119 GEORGE V AVENUE
WORTHING
WEST SUSSEX
BN11 5SA |
1991-08-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-08-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |