Date | Description |
2025-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/24, NO UPDATES |
2024-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHARINA WALIA / 01/01/2021 |
2024-10-03 |
insert person Abby Hunter |
2024-10-03 |
insert person Asha Verma |
2024-10-03 |
update person_description Daisy Douglas => Daisy Douglas |
2024-10-03 |
update person_title Cordelia Morrison: Development Manager ( Trusts and Foundations ) => Development Manager |
2024-10-03 |
update person_title Kate Vine: Communications Coordinator => Senior Communications Coordinator |
2024-07-22 |
delete person Ritu Shankar Banda |
2024-07-22 |
insert about_pages_linkeddomain enthuse.com |
2024-07-22 |
insert career_pages_linkeddomain enthuse.com |
2024-07-22 |
insert index_pages_linkeddomain enthuse.com |
2024-07-22 |
insert management_pages_linkeddomain enthuse.com |
2024-07-22 |
insert person Francesca Lanzarotti |
2024-07-22 |
insert person Kimono McDonald D'Souza |
2024-07-22 |
insert service_pages_linkeddomain enthuse.com |
2024-07-22 |
insert terms_pages_linkeddomain enthuse.com |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-19 |
delete address Resource for London, 356 Holloway Road, London, N7 6PA |
2024-03-19 |
delete email ho..@tender.org.uk |
2024-03-19 |
delete index_pages_linkeddomain codesign.it |
2024-03-19 |
delete index_pages_linkeddomain justgiving.com |
2024-03-19 |
delete phone 0207 697 4277 |
2024-03-19 |
delete source_ip 69.160.95.84 |
2024-03-19 |
insert index_pages_linkeddomain eepurl.com |
2024-03-19 |
insert index_pages_linkeddomain erw-illustration.com |
2024-03-19 |
insert index_pages_linkeddomain oschdesign.com |
2024-03-19 |
insert person Jodie Whittaker |
2024-03-19 |
insert registration_number 04627846 |
2024-03-19 |
insert source_ip 151.101.2.159 |
2024-03-19 |
update primary_contact Resource for London, 356 Holloway Road, London, N7 6PA => null |
2024-02-28 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES MINTER |
2024-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAELA CHAMBERLAIN |
2023-12-19 |
update statutory_documents DIRECTOR APPOINTED MRS MORNA LOUISE BUNCE |
2023-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/23, NO UPDATES |
2023-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-09-01 |
insert person Rose Cleary |
2023-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROISIN MURPHY |
2023-06-28 |
update person_description Cordelia Morrison => Cordelia Morrison |
2023-06-28 |
update person_title Cordelia Morrison: Development Manager => Development Manager ( Trusts & Foundations ) |
2023-05-28 |
delete person Jess Moore |
2023-05-28 |
delete person Kate Toumazi |
2023-05-28 |
delete person Liz Rymer |
2023-05-28 |
delete person Sue Higgins |
2023-05-28 |
insert person Laura Sanford |
2023-05-28 |
insert person Matthew Layton |
2023-05-28 |
insert person Michaela Chamberlain |
2023-04-11 |
delete person Helen McDermott |
2023-04-11 |
delete person Kizan Ayton-Green |
2023-04-11 |
update person_description Cordelia Morrison => Cordelia Morrison |
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 |
2023-03-11 |
insert person Lola Onafuye |
2023-03-01 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW ROBERT LAYTON |
2023-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RYMER |
2023-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE TOUMAZI |
2023-01-06 |
insert person Deepta Sunil |
2023-01-06 |
insert person Jen Walton |
2023-01-06 |
insert person Kate Vine |
2023-01-06 |
insert person Sola Adegbite |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES |
2022-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JESSICA MOORE |
2022-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-11-15 |
update statutory_documents DIRECTOR APPOINTED MS LAURA ELIZABETH SANFORD |
2022-11-14 |
update statutory_documents DIRECTOR APPOINTED MS MICHAELA LOUISE CHAMBERLAIN |
2022-10-04 |
delete person Angela Awuah |
2022-10-04 |
insert person Angharad Turner-Fielder |
2022-10-04 |
insert person Harriet Clark |
2022-10-04 |
insert person Helen McDermott |
2022-10-04 |
update person_title Kizan Ayton-Green: Senior Projects Coordinator ( Specialist ) => Senior Projects Coordinator ( Specialist Provisions ) |
2022-08-04 |
update person_description Anna Rattray => Anna Rattray |
2022-07-05 |
insert otherexecutives Anna Rattray |
2022-07-05 |
delete person Bradley O'Donoghue |
2022-07-05 |
delete person Dawn Howley |
2022-07-05 |
delete person Efua Lindsay |
2022-07-05 |
insert person Anna Rattray |
2022-07-05 |
insert person Jessie Murphy |
2022-07-05 |
insert person Maddi Olivier |
2022-07-05 |
update person_title David Stothard: a Workshop Leader; National Partnership Manager ( on Adoption Leave ) => a Workshop Leader; National Partnership Manager |
2022-07-05 |
update person_title Kate Lexén: Programme Manager ( on Maternity Leave ) => Programme Manager |
2022-05-05 |
update person_title Rory Conwell: Co - Chair of the Board of Trustees => Trustee; Member of the Board of Trustees |
2022-03-06 |
insert coo Trupti Reddy |
2022-03-06 |
insert person Maddie Holderness |
2022-03-06 |
insert person Michelle Thompson |
2022-03-06 |
insert person Trupti Reddy |
2022-03-06 |
update person_title Bradley O'Donoghue: Senior University and Volunteers Coordinator => Programme Manager ( Post - 18 Youth Settings ) |
2022-03-06 |
update person_title Kizan Ayton-Green: Projects Coordinator => Senior Projects Coordinator ( Specialist ) |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES |
2021-12-06 |
delete person Doireann Larkin |
2021-12-06 |
delete person Emily Whyte |
2021-12-06 |
delete person Leah Bedward |
2021-12-06 |
delete person Leah Brown-Edwards |
2021-12-06 |
delete person Lucy Angell-John |
2021-12-06 |
delete person Rorie Evans |
2021-12-06 |
insert person Angela Awuah |
2021-12-06 |
insert person Daisy Douglas |
2021-12-06 |
insert person Dawn Howley |
2021-12-06 |
insert person Jake Saunders |
2021-12-06 |
insert person Maisie Grenier |
2021-12-06 |
update person_description Cordelia Morrison => Cordelia Morrison |
2021-12-06 |
update person_description Kate Hogg => Kate Hogg |
2021-12-06 |
update person_description Kizan Ayton-Green => Kizan Ayton-Green |
2021-12-06 |
update person_title Cordelia Morrison: Relationships Officer => Development Manager |
2021-12-06 |
update person_title Dorota Small: Finance; Database Manager => Finance Manager |
2021-12-06 |
update person_title Kate Lexén: Programme Manager => Programme Manager ( on Maternity Leave ) |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAMERA-ASFA DAVEY |
2021-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HIGGINS |
2021-07-08 |
delete managingdirector Amy Malik |
2021-07-08 |
delete otherexecutives Liz Rymer |
2021-07-08 |
delete otherexecutives Sue Higgins |
2021-07-08 |
delete person Hamera Asfa Malik-Wright |
2021-07-08 |
insert person Rorie Evans |
2021-07-08 |
update person_description Amy Malik => Amy Malik |
2021-07-08 |
update person_description Bradley O'Donoghue => Bradley O'Donoghue |
2021-07-08 |
update person_description Jess Moore => Jess Moore |
2021-07-08 |
update person_description Kate Toumazi => Kate Toumazi |
2021-07-08 |
update person_description Liz Rymer => Liz Rymer |
2021-07-08 |
update person_description Rory Conwell => Rory Conwell |
2021-07-08 |
update person_description Róisín Murphy => Róisín Murphy |
2021-07-08 |
update person_description Sharina Walia => Sharina Walia |
2021-07-08 |
update person_description Simon Walker => Simon Walker |
2021-07-08 |
update person_description Sue Higgins => Sue Higgins |
2021-07-08 |
update person_title Amy Malik: Managing Director => Trustee and Chair of Tender 's Development Board; Member of the Board of Trustees |
2021-07-08 |
update person_title Jess Moore: Vice Chair => Co - Chair of the Board of Trustees |
2021-07-08 |
update person_title Liz Rymer: Head => Trustee; Member of the Board of Trustees |
2021-07-08 |
update person_title Róisín Murphy: Solicitor => Trustee; Law Solicitor; Member of the Board of Trustees |
2021-07-08 |
update person_title Sharina Walia: Head of UK Client Management at Ninety One => Trustee; Client Director of Legal; Member of the Board of Trustees |
2021-07-08 |
update person_title Simon Walker: null => Trustee; Member of the Board of Trustees |
2021-07-08 |
update person_title Sue Higgins: Head => Trustee; Member of the Board of Trustees |
2021-06-07 |
delete management_pages_linkeddomain nathanluckywood.com |
2021-06-07 |
delete person Nathan Wood |
2021-06-07 |
insert person Efua Lindsay |
2021-06-07 |
update person_description Ruth Scott => Ruth Scott |
2021-06-07 |
update person_title Bradley O'Donoghue: Youth Engagement Coordinator => Senior University and Volunteers Coordinator |
2021-06-07 |
update person_title David Stothard: a Workshop Leader; National Partnership Manager => a Workshop Leader; National Partnership Manager ( on Adoption Leave ) |
2021-06-07 |
update person_title Ruth Scott: Office Coordinator => Senior Adult Training Coordinator; Chairman of the Board for Nuu Theatre |
2021-04-14 |
delete person Sophie Connolly |
2021-04-14 |
insert person Leah Bedward |
2021-01-19 |
insert person Hamera Asfa Malik-Wright |
2021-01-19 |
insert person Sharina Walia |
2021-01-19 |
update person_description Jess Moore => Jess Moore |
2021-01-19 |
update person_description Rory Conwell => Rory Conwell |
2021-01-19 |
update person_title Jess Moore: Executive Director of Corporate Responsibility for Warner Bros => Vice Chair |
2021-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-26 |
delete person Leah Bedward |
2020-07-15 |
update statutory_documents DIRECTOR APPOINTED MS SHARINA WALIA |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-24 |
delete source_ip 69.160.95.68 |
2020-06-24 |
insert source_ip 69.160.95.84 |
2020-05-25 |
delete about_pages_linkeddomain wonderful.org |
2020-05-25 |
delete contact_pages_linkeddomain wonderful.org |
2020-05-25 |
delete index_pages_linkeddomain wonderful.org |
2020-05-25 |
delete management_pages_linkeddomain wonderful.org |
2020-05-25 |
delete service_pages_linkeddomain wonderful.org |
2020-05-25 |
delete terms_pages_linkeddomain wonderful.org |
2020-05-25 |
insert about_pages_linkeddomain justgiving.com |
2020-05-25 |
insert contact_pages_linkeddomain justgiving.com |
2020-05-25 |
insert index_pages_linkeddomain justgiving.com |
2020-05-25 |
insert management_pages_linkeddomain justgiving.com |
2020-05-25 |
insert service_pages_linkeddomain justgiving.com |
2020-05-25 |
insert terms_pages_linkeddomain justgiving.com |
2020-01-23 |
delete index_pages_linkeddomain bbc.co.uk |
2020-01-23 |
delete index_pages_linkeddomain bt.com |
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 |
2019-12-23 |
delete source_ip 69.168.79.75 |
2019-12-23 |
insert source_ip 69.160.95.68 |
2019-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
2019-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-07-24 |
delete management_pages_linkeddomain bt.com |
2019-07-24 |
delete terms_pages_linkeddomain bt.com |
2019-07-24 |
insert about_pages_linkeddomain wonderful.org |
2019-07-24 |
insert index_pages_linkeddomain wonderful.org |
2019-07-24 |
insert management_pages_linkeddomain wonderful.org |
2019-07-24 |
insert terms_pages_linkeddomain wonderful.org |
2019-07-17 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JEREMY WALKER |
2019-05-17 |
update statutory_documents DIRECTOR APPOINTED MS HAMERA-ASFA DAVEY |
2019-03-04 |
delete phone 0207 697 4279 |
2019-03-04 |
insert phone 0207 697 4277 |
2019-01-07 |
update account_category FULL => SMALL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-26 |
delete person Sophie Tod |
2018-12-26 |
delete phone 0207 697 4275 |
2018-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
2018-11-07 |
update person_title Ruth Scott: Office Administrator => National Partnerships & Office Coordinator |
2018-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM COOPER |
2018-05-29 |
delete treasurer Andrew Minter |
2018-05-29 |
insert otherexecutives Liz Rymer |
2018-05-29 |
insert treasurer Kate Toumazi |
2018-05-29 |
delete email co..@tender.org.uk |
2018-05-29 |
delete email ka..@tender.org.uk |
2018-05-29 |
delete person Adam Cooper |
2018-05-29 |
delete person Andrew Minter |
2018-05-29 |
delete person Dr. Sylvan Baker |
2018-05-29 |
delete person Kate Brown |
2018-05-29 |
delete phone 0207 697 4281 |
2018-05-29 |
delete source_ip 69.160.73.187 |
2018-05-29 |
insert email em..@tender.org.uk |
2018-05-29 |
insert email lu..@tender.org.uk |
2018-05-29 |
insert person Emily Whyte |
2018-05-29 |
insert person Kate Toumazi |
2018-05-29 |
insert person Liz Rymer |
2018-05-29 |
insert person Simon Walker |
2018-05-29 |
insert source_ip 69.168.79.75 |
2018-05-29 |
update person_description Amy Malik => Amy Malik |
2018-05-29 |
update person_description Cordelia Morrison => Cordelia Morrison |
2018-05-29 |
update person_description Jess Moore => Jess Moore |
2018-05-29 |
update person_description Róisín Murphy => Róisín Murphy |
2018-05-29 |
update person_title Cordelia Morrison: Youth Engagement Manager; Education Coordinator => Relationships Officer |
2018-05-29 |
update person_title Kate Lexén: Education Manager => Programme Manager |
2018-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MINTER |
2018-04-07 |
delete alias Tender Education and Arts |
2018-04-07 |
delete email do..@tender.org.uk |
2018-04-07 |
delete email ma..@tender.org.uk |
2018-04-07 |
delete person Daisy Douglas |
2018-04-07 |
delete person Jude Long |
2018-04-07 |
delete person Mary Mobbs-Beal |
2018-04-07 |
delete person Michelle Thompson |
2018-04-07 |
delete phone 0207 697 4278 |
2018-04-07 |
insert email co..@tender.org.uk |
2018-04-07 |
insert email ru..@tender.org.uk |
2018-04-07 |
insert person Bradley O'Donoghue |
2018-04-07 |
insert person David Stothard |
2018-04-07 |
insert person Leah Bedward |
2018-04-07 |
insert person Lucy Angell-John |
2018-04-07 |
insert person Ruth Scott |
2018-04-07 |
insert person Sophie Connolly |
2018-04-07 |
insert person Sophie Tod |
2018-04-07 |
insert phone 020 7697 4279 |
2018-04-07 |
insert phone 0207 697 4281 |
2018-04-07 |
update person_title Cordelia Morrison: Education Coordinator => Youth Engagement Manager; Education Coordinator |
2018-02-20 |
update statutory_documents DIRECTOR APPOINTED MISS ELIZABETH KAREN RYMER |
2018-02-19 |
insert alias Tender Education and Arts |
2018-01-06 |
delete source_ip 69.168.79.196 |
2018-01-06 |
insert source_ip 69.160.73.187 |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
2017-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVAN BAKER |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => 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 FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-08-14 |
delete otherexecutives Alex Darbyshire |
2017-08-14 |
delete person Alex Darbyshire |
2017-08-14 |
insert person Amy Malik |
2017-07-17 |
delete source_ip 69.168.79.101 |
2017-07-17 |
insert source_ip 69.168.79.196 |
2017-06-09 |
delete email mi..@tender.org.uk |
2017-06-09 |
insert email ma..@tender.org.uk |
2017-06-09 |
insert person Mary Mobbs-Beal |
2017-06-09 |
update person_title Michelle Thompson: Project Manager; Youth Engagement Manager => Project Manager |
2017-05-03 |
delete source_ip 69.160.68.96 |
2017-05-03 |
insert source_ip 69.168.79.101 |
2017-05-03 |
update person_description Michelle Thompson => Michelle Thompson |
2017-05-03 |
update person_title Michelle Thompson: Youth Engagement Manager => Project Manager; Youth Engagement Manager |
2017-02-01 |
update statutory_documents DIRECTOR APPOINTED MISS KATE JANICE TOUMAZI |
2017-02-01 |
update statutory_documents DIRECTOR APPOINTED MRS AMY WAI YAN MALIK |
2017-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DARBYSHIRE |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
2016-12-07 |
insert person Kate Lexén |
2016-12-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-11 |
delete index_pages_linkeddomain eepurl.com |
2016-10-11 |
insert email ho..@tender.org.uk |
2016-10-11 |
insert index_pages_linkeddomain bbc.co.uk |
2016-10-11 |
insert index_pages_linkeddomain bt.com |
2016-10-11 |
insert index_pages_linkeddomain codesign.it |
2016-07-19 |
update person_description Cordelia Morrison => Cordelia Morrison |
2016-06-12 |
delete person Mary Chilton |
2016-06-12 |
insert person Michelle Thompson |
2016-04-12 |
update statutory_documents DIRECTOR APPOINTED MISS JESSICA ANN MOORE |
2016-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE WOODWARD |
2016-02-11 |
update returns_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-02-11 |
update returns_next_due_date 2016-01-16 => 2017-01-16 |
2016-01-15 |
insert person Issy Toms-Whittle |
2016-01-15 |
insert person Jude Long |
2016-01-15 |
update person_description Cordelia Morrison => Cordelia Morrison |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-04 |
update statutory_documents 19/12/15 NO MEMBER LIST |
2015-12-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-04 |
delete person Rebecca Holmes |
2015-08-12 |
delete person Sandra Vacciana |
2015-07-31 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JAMES LEONARD COOPER |
2015-06-17 |
delete person Ellie Rudd |
2015-06-17 |
delete person Jake Tily |
2015-06-17 |
insert person Cordelia Morrison |
2015-06-17 |
insert person Kate Brown |
2015-06-17 |
update person_description Daisy Douglas => Daisy Douglas |
2015-06-17 |
update person_title Daisy Douglas: National Partnership Coordinator => National Partnership Manager |
2015-06-03 |
update statutory_documents DIRECTOR APPOINTED MISS ROISIN MURPHY |
2015-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE DE VAL |
2015-02-17 |
delete career_pages_linkeddomain artsjobs.org.uk |
2015-01-07 |
delete address 356 HOLLOWAY ROAD LONDON ENGLAND N7 6PA |
2015-01-07 |
insert address 356 HOLLOWAY ROAD LONDON N7 6PA |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-01-07 |
update returns_next_due_date 2015-01-16 => 2016-01-16 |
2014-12-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
213, INTERCHANGE STUDIOS
HAVERSTOCK HILL
LONDON
NW3 4QP
UNITED KINGDOM |
2014-12-19 |
update statutory_documents 19/12/14 NO MEMBER LIST |
2014-12-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLIOT PERRY |
2014-10-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELLIOT PERRY |
2014-10-05 |
delete otherexecutives Susie McDonald |
2014-10-05 |
insert ceo Susie McDonald |
2014-10-05 |
insert career_pages_linkeddomain artsjobs.org.uk |
2014-10-05 |
update person_title Susie McDonald: Director => Chief Executive |
2014-08-21 |
delete email ho..@tender.org.uk |
2014-08-21 |
insert about_pages_linkeddomain eepurl.com |
2014-08-21 |
insert contact_pages_linkeddomain eepurl.com |
2014-08-21 |
insert index_pages_linkeddomain eepurl.com |
2014-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAIMA TARAPDAR |
2014-07-18 |
delete address Interchange Studios
213 Haverstock Hill
London
NW3 4QP |
2014-07-18 |
delete email ja..@tender.org.uk |
2014-07-18 |
delete person Bobby Smith |
2014-07-18 |
delete person Marie Horner |
2014-07-18 |
insert address 356 Holloway Road
London
N7 6PA |
2014-07-18 |
insert email ho..@tender.org.uk |
2014-07-18 |
insert person Ellie Rudd |
2014-07-18 |
insert person Mary Chilton |
2014-07-18 |
update person_description Daisy Douglas => Daisy Douglas |
2014-07-18 |
update person_title Doireann Larkin: Campaign Manager => Development Manager |
2014-07-18 |
update person_title Rebecca Holmes: Training Coordinator => Communications and Training Coordinator |
2014-07-18 |
update primary_contact Interchange Studios
213 Haverstock Hill
London
NW3 4QP => 356 Holloway Road
London
N7 6PA |
2014-05-07 |
delete address HAMPSTEAD TOWN HALL 213 HAVERSTOCK HILL LONDON NW3 4QP |
2014-05-07 |
insert address 356 HOLLOWAY ROAD LONDON ENGLAND N7 6PA |
2014-05-07 |
update reg_address_care_of null => THE RESOURCE CENTRE |
2014-05-07 |
update registered_address |
2014-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
HAMPSTEAD TOWN HALL
213 HAVERSTOCK HILL
LONDON
NW3 4QP |
2014-03-03 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES MINTER |
2014-02-12 |
insert email ja..@tender.org.uk |
2014-02-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-02-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2014-01-02 |
update statutory_documents 19/12/13 NO MEMBER LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-21 |
delete person David McGinn |
2013-09-21 |
delete person Dorota Small |
2013-09-21 |
delete person Hannah Jenkins |
2013-09-21 |
delete person Oliver Proctor |
2013-09-21 |
insert person Bobby Smith |
2013-09-21 |
insert person Daisy Douglas |
2013-09-21 |
insert person Rebecca Holmes |
2013-09-21 |
insert person Sandra Vacciana |
2013-09-21 |
update person_description Doireann Larkin => Doireann Larkin |
2013-09-21 |
update person_description Jake Tily => Jake Tily |
2013-09-21 |
update person_description Susie McDonald => Susie McDonald |
2013-09-21 |
update person_title Jake Tily: National Partnership Coordinator => Education Manager |
2013-09-21 |
update person_title Marie Horner: Youth Leadership Coordinator => Youth Engagement Manager |
2013-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-08-05 |
update statutory_documents DIRECTOR APPOINTED MR STEVE WOODWARD |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
2012-12-19 |
update statutory_documents 19/12/12 NO MEMBER LIST |
2012-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-25 |
update primary_contact |
2012-07-25 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN ANGELA HIGGINS |
2012-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK ASQUITH |
2011-12-20 |
update statutory_documents 19/12/11 NO MEMBER LIST |
2011-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-05-10 |
update statutory_documents COMPANY NAME CHANGED UNTIL THE VIOLENCE STOPS
CERTIFICATE ISSUED ON 10/05/11 |
2011-05-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-05-10 |
update statutory_documents FORM NE01 |
2011-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORA TALBI |
2011-01-27 |
update statutory_documents DIRECTOR APPOINTED MISS CATHERINE DE VAL |
2011-01-27 |
update statutory_documents DIRECTOR APPOINTED MR SYLVAN BAKER |
2011-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-12-20 |
update statutory_documents 19/12/10 NO MEMBER LIST |
2010-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 01/09/2010 |
2010-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIKA RATHOD |
2010-06-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-06-21 |
update statutory_documents ALTER ARTICLES 16/06/2010 |
2010-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HELLER |
2010-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK JONES |
2010-01-26 |
update statutory_documents DIRECTOR APPOINTED MR FREDERICK CHARLES ASQUITH |
2010-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2010-01-04 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-01-04 |
update statutory_documents 19/12/09 NO MEMBER LIST |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT PERRY / 04/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIKA RATHOD / 04/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 04/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORA TALBI / 04/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HELLER / 04/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JONES / 04/01/2010 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAIMA TARAPDAR / 04/01/2010 |
2009-03-02 |
update statutory_documents DIRECTOR APPOINTED RORY ARTHUR CONWELL |
2009-01-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/12/08 |
2009-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/07 |
2007-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/06 |
2006-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/12/05 |
2005-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/05 FROM:
SUITE 25
53-54 HAYMARKET
LONDON
SW1 Y4RP |
2005-10-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/01/05 |
2004-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
2004-07-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-07-30 |
update statutory_documents MINUTES OF A MEETING 20/07/04 |
2004-01-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/01/04 |
2003-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/03 FROM:
76 BREWER STREET
LONDON
W1F 9TX |
2003-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |