Date | Description |
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 |