Date | Description |
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 |