RED DOOR VISION - History of Changes


DateDescription
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-04-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IRENE MACHARIAH
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES
2020-06-30 delete index_pages_linkeddomain youtu.be
2020-06-30 delete industry_tag management
2020-06-30 delete source_ip 46.30.215.214
2020-06-30 insert email ii..@reddoorvision.co.uk
2020-06-30 insert source_ip 46.30.215.193
2020-06-30 update description
2020-05-12 insert index_pages_linkeddomain youtu.be
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-04-12 delete alias Rick Tonna
2020-03-11 insert alias Rick Tonna
2019-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES TAYLOR / 01/08/2019
2019-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN CHARLES TAYLOR / 12/06/2017
2019-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-22 update robots_txt_status www.reddoorvision.co.uk: 404 => 200
2019-01-16 delete source_ip 46.30.215.102
2019-01-16 insert source_ip 46.30.215.214
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-15 update statutory_documents 18/07/11 STATEMENT OF CAPITAL GBP 6
2017-08-07 insert sic_code 90020 - Support activities to performing arts
2017-07-28 delete projects_pages_linkeddomain krystynatheplay.com
2017-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-05-07 delete address 237 WESTCOMBE HILL LONDON SE3 7DW
2017-05-07 insert address 14 NALDERA GARDENS 89A WESTCOMBE PARK ROAD LONDON ENGLAND SE3 7RT
2017-05-07 update account_category DORMANT => null
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-07 update reg_address_care_of RED DOOR VISION LTD => null
2017-05-07 update registered_address
2017-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2017 FROM C/O RED DOOR VISION LTD 237 WESTCOMBE HILL LONDON SE3 7DW
2017-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-04-03 delete source_ip 46.30.213.237
2017-04-03 insert source_ip 46.30.215.102
2017-01-23 insert management_pages_linkeddomain angryfilms.co.uk
2017-01-23 insert person Beverly Andrews
2017-01-23 insert person Richard Bevan
2017-01-23 update person_description Roger Cottrell => Roger Cottrell
2016-08-26 delete source_ip 46.30.212.131
2016-08-26 insert source_ip 46.30.213.237
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-21 delete portfolio_pages_linkeddomain imdb.com
2016-07-21 delete portfolio_pages_linkeddomain spotlight.com
2016-07-21 insert person ALEX JAYSON
2016-07-21 insert person SHARRON SPICE
2016-07-21 update person_title ROGER COTTRELL: null => WRITER
2016-05-13 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-11 insert person Roger Cottrell
2016-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2016-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZIADA NURSE
2016-02-23 insert portfolio_pages_linkeddomain imdb.com
2016-02-23 insert portfolio_pages_linkeddomain spotlight.com
2015-08-12 update returns_last_madeup_date 2014-07-18 => 2015-07-18
2015-08-12 update returns_next_due_date 2015-08-15 => 2016-08-15
2015-07-31 update statutory_documents 18/07/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-02 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-29 delete index_pages_linkeddomain google.com
2014-10-12 delete source_ip 76.74.128.150
2014-10-12 insert source_ip 46.30.212.131
2014-10-12 update robots_txt_status www.reddoorvision.co.uk: 0 => 404
2014-09-07 delete address 237 WESTCOMBE HILL LONDON ENGLAND SE3 7DW
2014-09-07 insert address 237 WESTCOMBE HILL LONDON SE3 7DW
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-18 => 2014-07-18
2014-09-07 update returns_next_due_date 2014-08-15 => 2015-08-15
2014-09-01 update robots_txt_status www.reddoorvision.co.uk: 200 => 0
2014-08-15 update statutory_documents 18/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-18 => 2013-07-18
2013-09-06 update returns_next_due_date 2013-08-15 => 2014-08-15
2013-08-12 update statutory_documents 18/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-18 => 2014-04-30
2013-06-22 insert sic_code 73110 - Advertising agencies
2013-06-22 insert sic_code 74100 - specialised design activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-07-18
2013-06-22 update returns_next_due_date 2012-08-15 => 2013-08-15
2013-04-15 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-13 update statutory_documents 18/07/12 FULL LIST
2011-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAVOGA ZIADA NURSE / 19/09/2011
2011-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAVOGA ZIADA NURSE / 19/09/2011
2011-08-23 update statutory_documents SECRETARY APPOINTED MS IRENE IVY WAKARIMA MACHARIAH
2011-08-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHIRU MWANGI
2011-07-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION