Date | Description |
2024-03-12 |
delete personal_emails li..@music.agency |
2024-03-12 |
delete about_pages_linkeddomain spotify.com |
2024-03-12 |
delete about_pages_linkeddomain twitter.com |
2024-03-12 |
delete address Suite 3.4,
Bonded Warehouse,
18 Lower Byrom Street,
Manchester, M3 4AP
UK |
2024-03-12 |
delete alias Twitter |
2024-03-12 |
delete career_pages_linkeddomain spotify.com |
2024-03-12 |
delete career_pages_linkeddomain twitter.com |
2024-03-12 |
delete career_pages_linkeddomain vimeo.com |
2024-03-12 |
delete contact_pages_linkeddomain goo.gl |
2024-03-12 |
delete contact_pages_linkeddomain spotify.com |
2024-03-12 |
delete contact_pages_linkeddomain twitter.com |
2024-03-12 |
delete contact_pages_linkeddomain vimeo.com |
2024-03-12 |
delete email li..@music.agency |
2024-03-12 |
delete index_pages_linkeddomain bbc.co.uk |
2024-03-12 |
delete index_pages_linkeddomain charitytoday.co.uk |
2024-03-12 |
delete index_pages_linkeddomain creativereview.co.uk |
2024-03-12 |
delete index_pages_linkeddomain designweek.co.uk |
2024-03-12 |
delete index_pages_linkeddomain goo.gl |
2024-03-12 |
delete index_pages_linkeddomain itsnicethat.com |
2024-03-12 |
delete index_pages_linkeddomain prolificnorth.co.uk |
2024-03-12 |
delete index_pages_linkeddomain spotify.com |
2024-03-12 |
delete index_pages_linkeddomain transformmagazine.net |
2024-03-12 |
delete index_pages_linkeddomain twitter.com |
2023-07-15 |
delete alias Jungle |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-27 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES |
2022-07-21 |
delete index_pages_linkeddomain rosescreativeawards.com |
2022-05-20 |
delete index_pages_linkeddomain dandad.org |
2022-05-20 |
insert index_pages_linkeddomain rosescreativeawards.com |
2022-05-07 |
delete address JAMES HOUSE STONECROSS BUSINESS PARK, YEW TREE WAY GOLBORNE WARRINGTON ENGLAND WA3 3JD |
2022-05-07 |
insert address 3.04 BONDED WAREHOUSE 18 LOWER BYROM STREET MANCHESTER ENGLAND M3 4AP |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-05-07 |
update registered_address |
2022-04-19 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-04-18 |
delete index_pages_linkeddomain meetup.com |
2022-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2022 FROM
JAMES HOUSE STONECROSS BUSINESS PARK, YEW TREE WAY
GOLBORNE
WARRINGTON
WA3 3JD
ENGLAND |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES |
2021-07-18 |
delete address 24 Lever Street
Manchester M1 1DZ
UK |
2021-07-18 |
insert address Suite 3.4,
Bonded Warehouse,
18 Lower Byrom Street,
Manchester, M3 4AP
UK |
2021-07-18 |
update primary_contact 24 Lever Street
Manchester M1 1DZ
UK => Suite 3.4,
Bonded Warehouse,
18 Lower Byrom Street,
Manchester, M3 4AP
UK |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-05-31 |
2021-01-27 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
2020-09-28 |
delete ceo David Simpson |
2020-09-28 |
delete coo Matthew Beardsell |
2020-09-28 |
delete otherexecutives David Simpson |
2020-09-28 |
delete person Amy Alexander |
2020-09-28 |
delete person Amy Monaghan |
2020-09-28 |
delete person David Simpson |
2020-09-28 |
delete person Matthew Beardsell |
2020-09-28 |
delete person Paolo Carniel |
2020-09-28 |
delete person Shelley Wood |
2020-05-07 |
delete address 3RD FLOOR 24 LEVER STREET MANCHESTER M1 1DZ |
2020-05-07 |
insert address JAMES HOUSE STONECROSS BUSINESS PARK, YEW TREE WAY GOLBORNE WARRINGTON ENGLAND WA3 3JD |
2020-05-07 |
update registered_address |
2020-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2020 FROM
3RD FLOOR
24 LEVER STREET
MANCHESTER
M1 1DZ |
2020-02-18 |
delete index_pages_linkeddomain thedrum.com |
2020-02-18 |
insert index_pages_linkeddomain bbc.co.uk |
2020-02-18 |
insert index_pages_linkeddomain charitytoday.co.uk |
2020-02-18 |
insert index_pages_linkeddomain itsnicethat.com |
2020-02-18 |
insert index_pages_linkeddomain transformmagazine.net |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-24 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
2020-01-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARU INVESTMENTS LIMITED |
2020-01-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WICHITA LIMITED |
2020-01-21 |
update statutory_documents CESSATION OF DAVID SIMPSON AS A PSC |
2020-01-21 |
update statutory_documents CESSATION OF MATTHEW ROBERT BEARDSELL AS A PSC |
2020-01-20 |
update statutory_documents ADOPT ARTICLES 10/01/2020 |
2020-01-20 |
update statutory_documents SUB-DIVISION
10/01/20 |
2019-06-15 |
delete index_pages_linkeddomain ladieswinedesign.com |
2019-06-15 |
insert index_pages_linkeddomain meetup.com |
2019-06-15 |
insert index_pages_linkeddomain thedrum.com |
2019-05-15 |
delete otherexecutives Oliver Wigglesworth |
2019-05-15 |
delete address 1&3 French Place
London E1 6JB
UK |
2019-05-15 |
delete index_pages_linkeddomain creativebloq.com |
2019-05-15 |
delete index_pages_linkeddomain creativeboom.com |
2019-05-15 |
delete index_pages_linkeddomain freshawards.co.uk |
2019-05-15 |
delete index_pages_linkeddomain lovieawards.eu |
2019-05-15 |
delete index_pages_linkeddomain thedrum.com |
2019-05-15 |
delete person Oliver Wigglesworth |
2019-05-15 |
insert alias Jungle |
2019-05-15 |
insert index_pages_linkeddomain dandad.org |
2019-05-15 |
insert index_pages_linkeddomain ladieswinedesign.com |
2019-05-15 |
insert person Amy Alexander |
2019-05-15 |
insert person Amy Monaghan |
2019-02-10 |
delete otherexecutives Edward Johnson |
2019-02-10 |
delete person Edward Johnson |
2019-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-03 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-28 |
delete index_pages_linkeddomain itsnicethat.com |
2018-01-28 |
delete index_pages_linkeddomain lectureinprogress.com |
2018-01-28 |
delete index_pages_linkeddomain thedrumdesignawards.com |
2018-01-28 |
insert index_pages_linkeddomain freshawards.co.uk |
2018-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
2018-01-23 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-11-13 |
delete cto Mark Holt |
2017-11-13 |
delete person Jono Brain |
2017-11-13 |
delete person Mark Holt |
2017-11-13 |
insert index_pages_linkeddomain creativebloq.com |
2017-11-13 |
insert index_pages_linkeddomain lovieawards.eu |
2017-09-02 |
delete index_pages_linkeddomain rosescreativeawards.com |
2017-06-30 |
delete index_pages_linkeddomain manchestereveningnews.co.uk |
2017-06-30 |
insert index_pages_linkeddomain creativeboom.com |
2017-06-30 |
insert index_pages_linkeddomain lectureinprogress.com |
2017-06-30 |
insert index_pages_linkeddomain thedrum.com |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-02 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-27 |
insert email st..@music.agency |
2017-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
2016-04-18 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-04-18 |
update statutory_documents RESOLUTION TO REDENOMINATE SHARES 21/03/2016 |
2016-04-18 |
update statutory_documents 21/03/2016 |
2016-03-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-02-16 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2015-01-10 => 2016-01-10 |
2016-02-10 |
update returns_next_due_date 2016-02-07 => 2017-02-07 |
2016-01-18 |
update statutory_documents 10/01/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-19 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-10 => 2015-01-10 |
2015-02-07 |
update returns_next_due_date 2015-02-07 => 2016-02-07 |
2015-01-12 |
update statutory_documents 10/01/15 FULL LIST |
2014-07-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-07-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH |
2014-02-07 |
delete address 3RD FLOOR 24 LEVER STREET MANCHESTER UNITED KINGDOM M1 1DZ |
2014-02-07 |
insert address 3RD FLOOR 24 LEVER STREET MANCHESTER M1 1DZ |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-10 => 2014-01-10 |
2014-02-07 |
update returns_next_due_date 2014-02-07 => 2015-02-07 |
2014-01-16 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-01-14 |
update statutory_documents SECRETARY APPOINTED MRS JULIA THERESE PERRIN |
2014-01-14 |
update statutory_documents 10/01/14 FULL LIST |
2014-01-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACY BEARDSELL |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-10 => 2013-01-10 |
2013-06-24 |
update returns_next_due_date 2013-02-07 => 2014-02-07 |
2013-06-22 |
delete address 2ND FLOOR 84 SILK STREET MANCHESTER LANCASHIRE M4 6BJ |
2013-06-22 |
insert address 3RD FLOOR 24 LEVER STREET MANCHESTER UNITED KINGDOM M1 1DZ |
2013-06-22 |
insert company_previous_name DESIGN BY MUSIC LIMITED |
2013-06-22 |
update name DESIGN BY MUSIC LIMITED => IDEAS BY MUSIC LIMITED |
2013-06-22 |
update registered_address |
2013-01-25 |
update statutory_documents 10/01/13 FULL LIST |
2013-01-02 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2012 FROM
2ND FLOOR 84 SILK STREET
MANCHESTER
LANCASHIRE
M4 6BJ |
2012-08-17 |
update statutory_documents COMPANY NAME CHANGED DESIGN BY MUSIC LIMITED
CERTIFICATE ISSUED ON 17/08/12 |
2012-04-11 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-02-06 |
update statutory_documents 10/01/12 FULL LIST |
2011-02-22 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-01-27 |
update statutory_documents 10/01/11 FULL LIST |
2010-02-09 |
update statutory_documents 10/01/10 FULL LIST |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAMIAN SMITH / 10/01/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMPSON / 10/01/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BEARDSELL / 10/01/2010 |
2010-02-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY BEARDSELL / 20/01/2010 |
2009-11-28 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-05-11 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 20/12/2008 |
2009-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMPSON / 30/09/2008 |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
2008-04-21 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-03-31 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/07/2007 |
2007-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/07 FROM:
124 BROADSTONE ROAD
HEATON CHAPEL
STOCKPORT
CHESHIRE SK4 5HR |
2007-12-18 |
update statutory_documents COMPANY NAME CHANGED
MATTHEW BEARDSELL LIMITED
CERTIFICATE ISSUED ON 18/12/07 |
2007-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/07 FROM:
2 MAPLE COURT, DAVENPORT STREET
MACCLESFILED
CHESHIRE
SK10 1JE |
2007-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-19 |
update statutory_documents SECRETARY RESIGNED |
2007-01-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |