KINETICA MUSEUM - History of Changes


DateDescription
2024-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-07-23 delete source_ip 87.247.245.130
2024-07-23 insert source_ip 92.205.0.163
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-04-07 delete address 16 BROADWAY AVENUE TWICKENHAM ENGLAND TW1 1RH
2023-04-07 insert address 111 BENEDICT STREET GLASTONBURY ENGLAND BA6 9NQ
2023-04-07 update registered_address
2022-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2022 FROM 16 BROADWAY AVENUE TWICKENHAM TW1 1RH ENGLAND
2022-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY LANGFORD
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-03 update statutory_documents ADOPT ARTICLES 15/07/2021
2021-08-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-13 update website_status DNSError => OK
2021-01-13 delete source_ip 91.103.217.40
2021-01-13 insert source_ip 87.247.245.130
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-07-31
2019-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-08-31
2019-04-13 update website_status OK => DNSError
2018-10-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN RODDISON
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES
2018-09-05 delete email fa..@kinetica-museum.org
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-07-07 delete address 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH
2018-07-07 insert address 16 BROADWAY AVENUE TWICKENHAM ENGLAND TW1 1RH
2018-07-07 update registered_address
2018-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LANGFORD / 06/06/2017
2017-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LANGFORD / 06/06/2017
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-03-08 delete otherexecutives Dianne Harris
2017-03-08 update person_description Dianne Harris => Dianne Harris
2017-03-08 update person_description Tony Langford => Tony Langford
2017-03-08 update person_title Dianne Harris: Art Director => Artist, Art Director
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-03 delete address 7-9pm Lights of Soho Gallery, 35 Brewer St, London W1F 0RX
2016-10-03 update primary_contact 7-9pm Lights of Soho Gallery, 35 Brewer St, London W1F 0RX => null
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-14 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-05 insert address 7-9pm Lights of Soho Gallery, 35 Brewer St, London W1F 0RX
2016-07-05 update primary_contact null => 7-9pm Lights of Soho Gallery, 35 Brewer St, London W1F 0RX
2016-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LANGFORD / 12/04/2016
2016-01-19 delete address presents GRAVITY The Hospital Club 24 Endell St. London WC2H 9HQ
2016-01-19 delete person Keith Watson
2016-01-19 delete person Victoria Hunt
2016-01-19 update primary_contact presents GRAVITY The Hospital Club 24 Endell St. London WC2H 9HQ => null
2015-12-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-10 update statutory_documents 27/10/15 NO MEMBER LIST
2015-10-21 delete address Lights of Soho 35 Brewer St London W1F 0RX Lights of Soho, London's newest art galler
2015-10-21 insert address presents GRAVITY The Hospital Club 24 Endell St. London WC2H 9HQ
2015-10-21 update primary_contact Lights of Soho 35 Brewer St London W1F 0RX Lights of Soho, London's newest art galler => presents GRAVITY The Hospital Club 24 Endell St. London WC2H 9HQ
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-23 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-20 insert address Lights of Soho 35 Brewer St London W1F 0RX Lights of Soho, London's newest art galler
2015-06-20 update primary_contact null => Lights of Soho 35 Brewer St London W1F 0RX Lights of Soho, London's newest art galler
2015-02-24 delete address Hothouse - 274 Richmond Road - London - E8 3QW
2015-02-24 update primary_contact Hothouse - 274 Richmond Road - London - E8 3QW => null
2015-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LANGFORD / 10/02/2015
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-19 update statutory_documents 27/10/14 NO MEMBER LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-14 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-04-30 delete person Aphra Shemza
2014-04-30 insert person Victoria Hunt
2014-03-28 delete address BL-NK 37 East Road London N1 6AZ
2014-03-28 delete address BL-NK - 37 East Road - London - N1 6AH
2014-03-28 delete phone +44 (0)20 7392 9674
2014-03-28 insert address Hothouse - 274 Richmond Road - London - E8 3QW
2014-03-28 update primary_contact BL-NK - 37 East Road - London - N1 6AH => Hothouse - 274 Richmond Road - London - E8 3QW
2014-02-17 delete address Hothouse - 274 Richmond Road - London - E8 3QW
2014-02-17 insert address BL-NK 37 East Road London N1 6AZ
2014-02-17 insert address BL-NK - 37 East Road - London - N1 6AH
2014-02-17 update primary_contact Hothouse - 274 Richmond Road - London - E8 3QW => BL-NK - 37 East Road - London - N1 6AH
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-12 update statutory_documents 27/10/13 NO MEMBER LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 82301 - Activities of exhibition and fair organisers
2013-06-23 insert sic_code 91020 - Museums activities
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-12 insert investor_pages_linkeddomain parkcom.co.uk
2013-01-11 delete person Sebastian Willan
2013-01-11 insert person Aphra Shemza
2012-11-21 update statutory_documents 27/10/12 NO MEMBER LIST
2012-10-24 insert address Art Fair 2013 Dates To Be Confirmed Ambika P3 Marylebone London, NW1 5LS
2012-10-24 delete address Art Fair 2013 Dates To Be Confirmed Ambika P3 Marylebone London, NW1 5LS
2012-07-24 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-24 update statutory_documents 27/10/11 NO MEMBER LIST
2011-07-28 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-24 update statutory_documents 27/10/10 NO MEMBER LIST
2010-11-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RODDISON / 01/10/2009
2010-11-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09
2010-07-29 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-24 update statutory_documents 27/10/09 NO MEMBER LIST
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANNE HARRIS / 01/10/2009
2009-08-28 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-04-14 update statutory_documents ANNUAL RETURN MADE UP TO 27/10/08
2009-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN RODDISON / 31/03/2009
2009-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY LANGFORD / 12/02/2009
2009-02-11 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-11-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHARLOTTE DILLON
2008-02-12 update statutory_documents NEW SECRETARY APPOINTED
2008-02-07 update statutory_documents SECRETARY RESIGNED
2008-02-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-07 update statutory_documents ANNUAL RETURN MADE UP TO 27/10/07
2007-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-12 update statutory_documents ANNUAL RETURN MADE UP TO 27/10/06
2006-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 3 POOLE COURT ST PETERS WAY LONDON N1 4SG
2006-08-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-19 update statutory_documents DIRECTOR RESIGNED
2006-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 701 HOLMEFIELD HOUSE HAZLEWOOD CRESCENT LONDON W10 5FU
2005-10-28 update statutory_documents ANNUAL RETURN MADE UP TO 27/10/05
2005-07-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 34 ENNERDALE CLOSE HUNTINGDON PE29 6UU
2004-12-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-08 update statutory_documents NEW SECRETARY APPOINTED
2004-12-08 update statutory_documents NEW SECRETARY APPOINTED
2004-12-08 update statutory_documents DIRECTOR RESIGNED
2004-12-08 update statutory_documents SECRETARY RESIGNED
2004-12-08 update statutory_documents SECRETARY RESIGNED
2004-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION