ANDREW LOWNIE LITERARY AGENCY - History of Changes


DateDescription
2024-04-23 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, WITH 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 CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-26 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-02-23 delete source_ip 67.23.43.37
2023-02-23 insert source_ip 172.67.201.172
2023-02-23 insert source_ip 104.21.22.4
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-07-19 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2021-07-07 delete address SUITE 3D FORESTERS HALL 25-27 WESTOW STREET LONDON ENGLAND SE19 3RY
2021-07-07 insert address FORESTERS HALL 25-27 WESTOW STREET LONDON UNITED KINGDOM SE19 3RY
2021-07-07 update registered_address
2021-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2021 FROM SUITE 3D FORESTERS HALL 25-27 WESTOW STREET LONDON SE19 3RY ENGLAND
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-06 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-08 delete address 15-17 CHURCH ROAD LONDON ENGLAND SE19 2TF
2020-07-08 insert address SUITE 3D FORESTERS HALL 25-27 WESTOW STREET LONDON ENGLAND SE19 3RY
2020-07-08 update registered_address
2020-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 15-17 CHURCH ROAD LONDON SE19 2TF ENGLAND
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-02 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-11-09 delete general_emails ma..@andrewlownie.co.uk
2019-11-09 delete email ma..@andrewlownie.co.uk
2019-11-09 insert email lo..@globalnet.co.uk
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-16 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-09-28 delete personal_emails da..@andrewlownie.co.uk
2018-09-28 delete email da..@andrewlownie.co.uk
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-15 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-07 delete address ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2017-07-07 insert address 15-17 CHURCH ROAD LONDON ENGLAND SE19 2TF
2017-07-07 update registered_address
2017-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2017 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-15 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-14 update statutory_documents 31/03/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-04-30 => 2015-07-31
2015-12-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-14 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-09 update account_ref_day 30 => 31
2015-10-09 update account_ref_month 4 => 7
2015-10-09 update accounts_next_due_date 2016-01-31 => 2016-04-30
2015-09-14 update statutory_documents PREVEXT FROM 30/04/2015 TO 31/07/2015
2015-07-27 delete index_pages_linkeddomain feedburner.com
2015-07-27 delete index_pages_linkeddomain google.com
2015-07-27 delete person Tina McGuff
2015-07-27 delete source_ip 104.28.24.109
2015-07-27 delete source_ip 104.28.25.109
2015-07-27 delete terms_pages_linkeddomain google.com
2015-07-27 insert contact_pages_linkeddomain twitter.com
2015-07-27 insert source_ip 67.23.43.37
2015-07-27 insert terms_pages_linkeddomain twitter.com
2015-06-21 insert person Tina McGuff
2015-05-22 delete about_pages_linkeddomain jing.io
2015-05-22 delete contact_pages_linkeddomain jing.io
2015-05-22 delete index_pages_linkeddomain jing.io
2015-05-22 delete management_pages_linkeddomain jing.io
2015-05-22 delete terms_pages_linkeddomain jing.io
2015-05-22 insert about_pages_linkeddomain nakedcreativity.co.uk
2015-05-22 insert contact_pages_linkeddomain nakedcreativity.co.uk
2015-05-22 insert index_pages_linkeddomain nakedcreativity.co.uk
2015-05-22 insert management_pages_linkeddomain nakedcreativity.co.uk
2015-05-22 insert terms_pages_linkeddomain nakedcreativity.co.uk
2015-05-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-04-08 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-03-31 update statutory_documents 31/03/15 FULL LIST
2015-03-26 delete person Daisy de Villeneuve
2015-02-24 delete person Mark Felton
2015-02-24 insert person Daisy de Villeneuve
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-09 delete source_ip 108.162.196.28
2014-08-09 delete source_ip 108.162.197.28
2014-08-09 insert source_ip 104.28.24.109
2014-08-09 insert source_ip 104.28.25.109
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-09 update website_status FailedRobots => OK
2014-04-09 delete source_ip 173.203.209.225
2014-04-09 insert source_ip 108.162.196.28
2014-04-09 insert source_ip 108.162.197.28
2014-04-01 update statutory_documents 31/03/14 FULL LIST
2014-01-29 update website_status OK => FailedRobots
2014-01-15 delete person Dickie Arbiter
2014-01-01 delete person Jack Beatty
2014-01-01 insert person Dickie Arbiter
2013-12-17 insert person Jack Beatty
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-03 delete person Daphne Rae
2013-12-03 delete person Jacky Donovan
2013-11-26 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-19 insert person Daphne Rae
2013-11-19 insert person Jacky Donovan
2013-10-22 delete person Vikie Shanks
2013-10-09 insert person Vikie Shanks
2013-09-19 delete person Gerry Harrison
2013-09-11 insert person Gerry Harrison
2013-08-25 insert person Lynne Barrett-Lee
2013-06-30 delete person Frank Ledwidge
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-04 delete person Clare Mulley
2013-06-04 insert person Frank Ledwidge
2013-05-28 insert person Clare Mulley
2013-04-11 update statutory_documents 31/03/13 FULL LIST
2013-04-08 delete person Pan Macmillan
2013-03-08 insert person Kris Hollington
2013-03-08 insert person Pan Macmillan
2012-12-22 insert email da..@andrewlownie.co.uk
2012-12-06 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-16 delete person GENNA GIFFORD
2012-11-05 update person_description DAVID HAVILAND
2012-11-05 update person_title DAVID HAVILAND
2012-10-29 delete person Christine Granville
2012-10-24 delete phone 17 2012 | 2
2012-10-24 insert phone 17 2012 | 3
2012-10-24 delete phone 17 2012 | 3
2012-10-24 insert person Christine Granville
2012-04-05 update statutory_documents 31/03/12 FULL LIST
2012-01-10 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 31/03/11 FULL LIST
2011-01-20 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents 31/03/10 FULL LIST
2010-01-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 36 GREAT SMITH STREET LONDON SW1P 3BU
2009-08-07 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 11 CONWAY STREET LONDON W1T 6BL
2008-12-04 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-15 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-04-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-16 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-15 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-04-04 update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04
2004-08-03 update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-03-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION