CLAY INTERACTIVE - History of Changes


DateDescription
2024-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES PEARSON / 21/10/2024
2024-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2024 FROM C/O LAS PARTNERSHIP THE RIVENDELL CENTRE THE RIVENDELL CENTRE WHITE HORSE LANE MALDON ESSEX CM9 5QP ENGLAND
2024-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NOEL WARD / 21/10/2024
2024-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN OWENS / 21/10/2024
2024-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN NOEL WARD / 21/10/2024
2024-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES PEARSON / 21/10/2024
2024-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN OWENS / 21/10/2024
2024-08-05 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
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
2024-03-24 delete source_ip 46.32.240.45
2024-03-24 insert source_ip 92.205.168.193
2024-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-11-02 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-15 delete about_pages_linkeddomain twitter.com
2023-10-15 delete address 19 The Gantry 1 Waterden Road London E15 2HB
2023-10-15 delete client_pages_linkeddomain twitter.com
2023-10-15 delete index_pages_linkeddomain twitter.com
2023-10-15 delete terms_pages_linkeddomain twitter.com
2023-10-15 insert address 5 The Gantry 1 Waterden Road London E15 2HB
2023-10-15 update primary_contact 19 The Gantry 1 Waterden Road London E15 2HB => 5 The Gantry 1 Waterden Road London E15 2HB
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
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-10-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2021-12-20 insert client Northover&Brown
2021-12-20 insert client_pages_linkeddomain northoverbrown.com
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-02-26 delete about_pages_linkeddomain linkedin.com
2020-02-26 delete client_pages_linkeddomain linkedin.com
2020-02-26 delete index_pages_linkeddomain linkedin.com
2020-02-26 update robots_txt_status www.clayinteractive.co.uk: 404 => 0
2019-12-16 insert index_pages_linkeddomain google.co.uk
2019-12-16 insert index_pages_linkeddomain instagram.com
2019-12-16 insert index_pages_linkeddomain linkedin.com
2019-12-16 insert index_pages_linkeddomain twitter.com
2019-12-16 insert index_pages_linkeddomain vimeo.com
2019-12-16 insert phone +44 (0)20 7012 1750
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-06 delete address 20 The Gantry 1 Waterden Road London E15 2HB
2019-09-06 insert address 19 The Gantry 1 Waterden Road London E15 2HB
2019-09-06 update primary_contact 20 The Gantry 1 Waterden Road London E15 2HB => 19 The Gantry 1 Waterden Road London E15 2HB
2019-08-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-30 delete address 3.1 Hoxton Works 128 Hoxton Street London N1 6SH
2019-06-30 delete contact_pages_linkeddomain tfl.gov.uk
2019-06-30 insert address 20 The Gantry 1 Waterden Road London E15 2HB
2019-06-30 insert contact_pages_linkeddomain instagram.com
2019-06-30 update primary_contact 3.1 Hoxton Works 128 Hoxton Street London N1 6SH => 20 The Gantry 1 Waterden Road London E15 2HB
2019-05-27 insert client London Borough of Hillingdon
2019-04-11 delete source_ip 109.123.107.222
2019-04-11 insert source_ip 46.32.240.45
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2018-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NOEL WARD / 05/08/2016
2018-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES PEARSON / 12/10/2018
2018-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN OWENS / 12/10/2018
2018-10-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER OWENS
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, 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
2017-09-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-03 insert client National Army Museum
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 insert client English Heritage
2016-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN OWENS / 04/04/2016
2016-05-12 delete address SUITE 1 84 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS
2016-05-12 insert address THE RIVENDELL CENTRE THE RIVENDELL CENTRE WHITE HORSE LANE MALDON ESSEX ENGLAND CM9 5QP
2016-05-12 update reg_address_care_of null => LAS PARTNERSHIP
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-12 update returns_next_due_date 2016-03-27 => 2017-03-28
2016-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2016 FROM SUITE 1 84 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS
2016-03-04 update statutory_documents 28/02/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2015-08-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-12 delete source_ip 83.170.75.204
2015-04-12 insert source_ip 109.123.107.222
2015-04-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-27
2015-03-03 update statutory_documents 28/02/15 FULL LIST
2015-02-12 delete index_pages_linkeddomain bankofengland.co.uk
2015-02-12 delete index_pages_linkeddomain bbc.co.uk
2015-02-12 delete index_pages_linkeddomain bit.ly
2015-02-12 delete index_pages_linkeddomain dailymail.co.uk
2014-08-20 delete index_pages_linkeddomain ucl.ac.uk
2014-08-20 insert contact_pages_linkeddomain twitter.com
2014-08-20 insert index_pages_linkeddomain bit.ly
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-15 delete index_pages_linkeddomain thecrystal.org
2014-07-15 insert index_pages_linkeddomain bbc.co.uk
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-03 update statutory_documents 28/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-14 insert client Bank of England
2013-07-14 insert index_pages_linkeddomain bankofengland.co.uk
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
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
2013-05-10 insert index_pages_linkeddomain dailymail.co.uk
2013-03-06 update statutory_documents 28/02/13 FULL LIST
2012-12-17 delete associated_investor NESTA
2012-12-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 28/02/12 FULL LIST
2011-08-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-28 update statutory_documents 28/02/11 FULL LIST
2010-11-01 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-03-01 update statutory_documents 28/02/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NOEL WARD / 28/02/2010
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES PEARSON / 28/02/2010
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN OWENS / 28/02/2010
2009-08-24 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-03-03 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-07-21 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-02-29 update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-06-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/07 FROM: SUITE 1 NIGHTINGDALE HOUSE 84 BROOMFIELD ROAD CHELMSFORD CM1 1SS
2007-04-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-03-01 update statutory_documents DIRECTOR RESIGNED
2007-03-01 update statutory_documents SECRETARY RESIGNED
2007-02-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION