FILMDAY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-27 => 2024-11-27
2023-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-06-07 update accounts_next_due_date 2023-02-28 => 2023-11-27
2023-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-04-07 update account_ref_day 28 => 27
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-02-28
2022-11-29 update statutory_documents PREVSHO FROM 28/02/2022 TO 27/02/2022
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-12-06 update account_category TOTAL EXEMPTION FULL => null
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-01-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-11-30
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_next_due_date 2017-11-30 => 2017-12-31
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-07 delete address 80 HIGH STREET BRENTFORD MIDDLESEX ENGLAND TW8 8AE
2017-01-07 insert address 204 FIELD END ROAD PINNER ENGLAND HA5 1RD
2017-01-07 update reg_address_care_of WATERFORDS ACCOUNTANTS => JON AVOL - WATERFORDS
2017-01-07 update registered_address
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2016 FROM C/O WATERFORDS ACCOUNTANTS 80 HIGH STREET BRENTFORD MIDDLESEX TW8 8AE ENGLAND
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-12 delete address 80 HIGH STREET BRENTFORD MIDDLESEX TW8 8AE
2016-05-12 insert address 80 HIGH STREET BRENTFORD MIDDLESEX ENGLAND TW8 8AE
2016-05-12 update reg_address_care_of WATERFORDS => WATERFORDS ACCOUNTANTS
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-12 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2016 FROM C/O WATERFORDS 80 HIGH STREET BRENTFORD MIDDLESEX TW8 8AE
2016-04-15 update statutory_documents 05/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 80 HIGH STREET BRENTFORD MIDDLESEX ENGLAND TW8 8AE
2015-05-07 insert address 80 HIGH STREET BRENTFORD MIDDLESEX TW8 8AE
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-05-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-04-28 update statutory_documents 05/03/15 FULL LIST
2015-03-07 delete address ELM PARK HOUSE ELM PARK COURT PINNER MIDDLESEX HA5 3NN
2015-03-07 insert address 80 HIGH STREET BRENTFORD MIDDLESEX ENGLAND TW8 8AE
2015-03-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-03-07 update accounts_next_due_date 2015-01-31 => 2015-11-30
2015-03-07 update reg_address_care_of null => WATERFORDS
2015-03-07 update registered_address
2015-02-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2015-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2015 FROM ELM PARK HOUSE ELM PARK COURT PINNER MIDDLESEX HA5 3NN
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2014-12-07 update accounts_next_due_date 2014-11-30 => 2014-12-31
2014-04-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-04-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-03-17 update statutory_documents 05/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-16 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-05 update statutory_documents 05/03/13 FULL LIST
2012-11-20 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 05/03/12 FULL LIST
2011-11-29 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 05/03/11 FULL LIST
2011-01-07 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 05/03/10 FULL LIST
2010-01-30 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents 21/12/09 FULL LIST
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BORLEIGH CUTLER / 01/10/2009
2010-01-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA CUTLER / 01/10/2009
2009-04-02 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2009-02-26 update statutory_documents RETURN MADE UP TO 21/12/08; NO CHANGE OF MEMBERS
2008-08-26 update statutory_documents RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS
2008-02-28 update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL
2008-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 25 OAKS ROAD TENTERDEN KENT TN30 6RD
2007-01-11 update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-01-17 update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-12-24 update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-07-30 update statutory_documents RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-13 update statutory_documents NEW SECRETARY APPOINTED
2003-05-13 update statutory_documents SECRETARY RESIGNED
2003-05-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-05-13 update statutory_documents RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2003-03-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-06-20 update statutory_documents RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2002-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-06 update statutory_documents RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2001-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2001-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
2000-01-04 update statutory_documents RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1998-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-12-16 update statutory_documents RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1997-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-12-19 update statutory_documents RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS
1996-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1996-01-08 update statutory_documents RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS
1995-01-12 update statutory_documents RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS
1994-12-08 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-21 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1994-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/94 FROM: BROOMHILL FARM BUBBENHALL COVENTRY WARWICKSHIRE CV8 3VQ
1994-08-19 update statutory_documents DIRECTOR RESIGNED
1994-03-17 update statutory_documents NEW DIRECTOR APPOINTED
1994-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/94 FROM: 2 BACHES STREET LONDON N1 6UB
1994-01-19 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-01-19 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION