WORLD PENCIL - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-31 insert associated_investor NESTA
2024-03-31 update website_status FlippedRobots => OK
2024-03-23 update website_status OK => FlippedRobots
2023-08-16 update website_status OK => FlippedRobots
2023-07-13 delete index_pages_linkeddomain goodquestions.net
2023-07-13 delete index_pages_linkeddomain richardsandbrooksplace.org
2023-07-13 insert person Cathy Mahmood
2023-07-13 update website_status FlippedRobots => OK
2023-07-02 update website_status OK => FlippedRobots
2023-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2023-04-16 delete terms_pages_linkeddomain creative-impact.net
2023-04-16 delete terms_pages_linkeddomain goodquestions.net
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2022-04-08 delete person Gabriela Flores Zavala
2022-04-08 update person_title Gwyneth Lamb: Creative Impact Development Associate => Trustee
2022-04-05 update statutory_documents DIRECTOR APPOINTED MS GWYNETH KATHRYN LAMB
2022-04-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWYNETH LAMB
2022-04-04 update statutory_documents CESSATION OF GABRIELA VILMA FLORES ZAVALA AS A PSC
2022-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GABRIELA FLORES ZAVALA
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-08 delete person Grant Murray
2021-12-08 insert person Amy Colquhoun
2021-12-08 insert person Rupert Rowbotham
2021-09-15 update statutory_documents DIRECTOR APPOINTED MRS AMY LOUISE COLQUHOUN
2021-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY COLQUHOUN
2021-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMY COLQUHOUN / 15/09/2021
2021-09-15 update statutory_documents CESSATION OF GRANT ROBERT MURRAY AS A PSC
2021-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY
2021-08-12 delete career_pages_linkeddomain creative-impact.org
2021-08-12 delete index_pages_linkeddomain bitc.org.uk
2021-07-12 delete about_pages_linkeddomain artscouncil.org.uk
2021-07-12 delete index_pages_linkeddomain artscouncil.org.uk
2021-07-12 delete index_pages_linkeddomain earlyarts.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES
2019-05-01 insert index_pages_linkeddomain artscouncil.org.uk
2019-05-01 insert index_pages_linkeddomain bitc.org.uk
2019-05-01 insert index_pages_linkeddomain earlyarts.co.uk
2019-05-01 insert index_pages_linkeddomain musicsocialimpact.org
2019-04-01 delete index_pages_linkeddomain creative-impact.org
2019-04-01 insert person Gwyneth Lamb
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-04 update statutory_documents DIRECTOR APPOINTED MR NICK ROBERT BEACH
2018-12-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK ROBERT BEACH
2018-12-04 update statutory_documents CESSATION OF SUSAN MAY EAST AS A PSC
2018-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN EAST
2018-06-08 delete address 12 CAROLINE BUILDINGS BATH SOMERSET BA2 4JH
2018-06-08 insert address 30 GAY STREET BATH UNITED KINGDOM BA1 2PA
2018-06-08 update registered_address
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2018-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 12 CAROLINE BUILDINGS BATH SOMERSET BA2 4JH
2018-03-08 update account_category NO ACCOUNTS FILED => null
2018-03-08 update accounts_last_madeup_date null => 2017-05-31
2018-03-08 update accounts_next_due_date 2018-02-27 => 2019-02-28
2018-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-07 insert sic_code 85520 - Cultural education
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-05-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION