LITTLE BIG FISH FILMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-09 insert contact_pages_linkeddomain designrush.com
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-08-31 delete address Pinewood Rd, Iver Heath, SL0 0NH
2023-08-31 update primary_contact Pinewood Rd, Iver Heath, SL0 0NH => null
2023-05-06 delete index_pages_linkeddomain t.co
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-06-26 delete source_ip 79.170.44.111
2019-06-26 insert source_ip 54.76.40.173
2019-06-26 update robots_txt_status www.littlebigfishfilms.co.uk: 404 => 200
2019-04-25 delete address 10 Frankland Road, Rickmansworth, Herts, WD3 3AU
2019-04-25 insert address Pinewood Rd, Iver Heath, SL0 0NH
2019-04-25 insert phone +44 (0) 7770 755115
2019-04-25 update primary_contact 10 Frankland Road, Rickmansworth, Herts, WD3 3AU => Pinewood Rd, Iver Heath, SL0 0NH
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CORNWALL / 03/02/2011
2018-09-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH CORNWALL / 20/09/2015
2018-09-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBRA CORNWALL / 20/09/2015
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-08-07 update website_status OK => IndexPageFetchError
2017-04-02 delete source_ip 81.21.75.95
2017-04-02 insert source_ip 79.170.44.111
2017-02-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-07-05 delete address 4 Bloomsbury Square, London, WC1A 2RP
2016-07-05 insert address 10 Frankland Road, Rickmansworth, Herts, WD3 3AU
2016-07-05 update primary_contact 4 Bloomsbury Square, London, WC1A 2RP => 10 Frankland Road, Rickmansworth, Herts, WD3 3AU
2016-03-11 update account_category TOTAL EXEMPTION SMALL => null
2016-03-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-11-05 insert alias Little Big Fish Films Ltd
2015-11-05 insert index_pages_linkeddomain preview-design.co.uk
2015-10-07 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-10-07 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-09-29 update statutory_documents 20/09/15 FULL LIST
2015-07-09 insert general_emails in..@littlebigfishfilms.co.uk
2015-07-09 insert address 4 Bloomsbury Square, London, WC1A 2RP
2015-07-09 insert email in..@littlebigfishfilms.co.uk
2015-07-09 update description
2015-07-09 update primary_contact null => 4 Bloomsbury Square, London, WC1A 2RP
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-10-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-09-22 update statutory_documents 20/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-06 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-10-07 update statutory_documents 20/09/13 FULL LIST
2013-07-13 update website_status ServerDown => OK
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 9211 - Motion picture and video production
2013-06-22 insert sic_code 59111 - Motion picture production activities
2013-06-22 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-22 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-05-07 update website_status OK => ServerDown
2013-02-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-25 insert address Little Big Fish Films. 15 West Central Street, London WC1A 1JJ
2012-10-25 insert email ni..@littlebigfishfilms.co.uk
2012-10-25 insert phone 0207 993 9386
2012-10-25 insert phone 07770 755115
2012-10-25 update primary_contact
2012-10-25 delete address Little Big Fish Films. 15 West Central Street, London WC1A 1JJ
2012-10-25 delete email ni..@littlebigfishfilms.co.uk
2012-10-25 delete phone 0207 993 9386
2012-10-25 delete phone 07770 755115
2012-10-25 update primary_contact
2012-09-28 update statutory_documents 20/09/12 FULL LIST
2012-02-14 update statutory_documents 30/09/11 TOTAL EXEMPTION FULL
2011-09-23 update statutory_documents 20/09/11 FULL LIST
2011-02-25 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2011-02-03 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH CORNWALL
2010-09-24 update statutory_documents 20/09/10 FULL LIST
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CORNWALL / 20/09/2010
2010-09-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBRA KEOUGH / 20/09/2010
2010-03-15 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-11-03 update statutory_documents 20/09/09 FULL LIST
2009-03-04 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2009-03-04 update statutory_documents ADOPT MEM AND ARTS 06/02/2009
2008-09-22 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-15 update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-19 update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY
2006-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/06 FROM: UNIT 10 ROBJOHNS HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6ND
2005-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION