TECHNOLOGY AND CREATIVITY LIMITED - History of Changes


DateDescription
2024-03-24 delete address Bristol Games Hub, 77 Stokes Croft, Bristol, BS1 3RD
2024-03-24 insert address 7 Unity Street, Bristol, BS1 5HH
2024-03-24 insert index_pages_linkeddomain 2dforever.com
2024-03-24 update primary_contact Bristol Games Hub, 77 Stokes Croft, Bristol, BS1 3RD => 7 Unity Street, Bristol, BS1 5HH
2023-06-07 delete address BRISTOL GAMES HUB 77 STOKES CROFT BRISTOL SOMERSET ENGLAND BS1 3RD
2023-06-07 insert address 7 UNITY STREET BRISTOL ENGLAND BS1 5HH
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-07 update registered_address
2023-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2023 FROM BRISTOL GAMES HUB 77 STOKES CROFT BRISTOL SOMERSET BS1 3RD ENGLAND
2023-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
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
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-07-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-06-28 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-30 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-31 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-05-07 delete address TECHNOLOGY AND CREATIVITY LIMITED FRAMEWORK 35 KING STREET BRISTOL SOMERSET ENGLAND BS1 4DZ
2019-05-07 insert address BRISTOL GAMES HUB 77 STOKES CROFT BRISTOL SOMERSET ENGLAND BS1 3RD
2019-05-07 update registered_address
2019-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2019 FROM TECHNOLOGY AND CREATIVITY LIMITED FRAMEWORK 35 KING STREET BRISTOL SOMERSET BS1 4DZ ENGLAND
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-30 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-09 delete address THECUBE STUDIO 5 COMMERCIAL STREET LONDON E1 6BJ
2018-08-09 insert address TECHNOLOGY AND CREATIVITY LIMITED FRAMEWORK 35 KING STREET BRISTOL SOMERSET ENGLAND BS1 4DZ
2018-08-09 update registered_address
2018-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2018 FROM THECUBE STUDIO 5 COMMERCIAL STREET LONDON E1 6BJ
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FRANCIS BYFORD / 14/06/2017
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-01-08 update returns_next_due_date 2016-01-13 => 2017-01-13
2015-12-18 update statutory_documents 16/12/15 FULL LIST
2015-12-09 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-12-09 update accounts_last_madeup_date 2013-12-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-13 update account_ref_month 12 => 3
2015-08-13 update accounts_next_due_date 2015-09-30 => 2015-12-31
2015-07-01 update statutory_documents PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-01-07 delete sic_code 91012 - Archives activities
2015-01-07 insert sic_code 90030 - Artistic creation
2015-01-07 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-01-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2014-12-16 update statutory_documents 16/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-08 update returns_last_madeup_date 2013-01-31 => 2013-12-16
2014-03-08 update returns_next_due_date 2014-01-13 => 2015-01-13
2014-02-07 delete address THECUBE STUDIO 5 COMMERCIAL STREET LONDON ENGLAND E1 6BJ
2014-02-07 insert address THECUBE STUDIO 5 COMMERCIAL STREET LONDON E1 6BJ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-16 => 2013-01-31
2014-02-06 update statutory_documents 16/12/13 FULL LIST
2014-01-17 update statutory_documents 31/01/13 FULL LIST
2014-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FRANCIS BYFORD / 23/11/2013
2013-10-07 delete address 37 HEMSWORTH STREET LONDON ENGLAND N1 5LF
2013-10-07 insert address THECUBE STUDIO 5 COMMERCIAL STREET LONDON ENGLAND E1 6BJ
2013-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-16 => 2014-09-30
2013-10-07 update registered_address
2013-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 37 HEMSWORTH STREET LONDON N1 5LF ENGLAND
2013-06-24 delete address 81D LORDSHIP PARK STOKE NEWINGTON UNITED KINGDOM N16 5UP
2013-06-24 insert address 37 HEMSWORTH STREET LONDON ENGLAND N1 5LF
2013-06-24 update registered_address
2013-06-24 insert sic_code 63110 - Data processing, hosting and related activities
2013-06-24 insert sic_code 63120 - Web portals
2013-06-24 insert sic_code 85600 - Educational support services
2013-06-24 insert sic_code 91012 - Archives activities
2013-06-24 update returns_last_madeup_date null => 2012-12-16
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-13
2013-01-14 update statutory_documents 16/12/12 FULL LIST
2013-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FRANICS BYFORD / 14/01/2013
2012-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN BYFORD / 05/12/2012
2012-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 81D LORDSHIP PARK STOKE NEWINGTON N16 5UP UNITED KINGDOM
2012-12-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEN BYFORD
2011-12-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION