SI SCOTT STUDIO LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-10 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-24 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOTT / 10/01/2019
2019-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOTT / 10/01/2019
2019-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON SCOTT / 10/01/2019
2019-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON SCOTT / 10/01/2019
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOTT / 18/09/2017
2017-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON SCOTT / 18/09/2017
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOTT / 28/04/2017
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-07-07 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-06-06 update statutory_documents 10/05/16 FULL LIST
2016-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOTT / 02/03/2016
2016-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOTT / 02/03/2016
2016-02-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOTT / 15/09/2015
2015-07-09 delete address THE OLD CREAMERY NORTH BARROW YEOVIL SOMERSET UNITED KINGDOM BA22 7LZ
2015-07-09 insert address THE OLD CREAMERY NORTH BARROW YEOVIL SOMERSET BA22 7LZ
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-07-09 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-06-09 delete address BARROW FARM NORTH BARROW YEOVIL SOMERSET BA22 7LZ
2015-06-09 insert address THE OLD CREAMERY NORTH BARROW YEOVIL SOMERSET UNITED KINGDOM BA22 7LZ
2015-06-09 update registered_address
2015-06-04 update statutory_documents 10/05/15 FULL LIST
2015-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2015 FROM BARROW FARM NORTH BARROW YEOVIL SOMERSET BA22 7LZ
2015-04-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-04-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-01 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address BARROW FARM NORTH BARROW YEOVIL SOMERSET UNITED KINGDOM BA22 7LZ
2014-07-07 insert address BARROW FARM NORTH BARROW YEOVIL SOMERSET BA22 7LZ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-07-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-06-28 update statutory_documents 10/05/14 FULL LIST
2014-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOTT / 03/06/2014
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-07-02 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 insert company_previous_name SI SCOTT DESIGN LIMITED
2013-06-23 update name SI SCOTT DESIGN LIMITED => SI SCOTT STUDIO LIMITED
2013-06-22 delete address 27 MORTIMER STREET LONDON W1T 3BL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert address BARROW FARM NORTH BARROW YEOVIL SOMERSET UNITED KINGDOM BA22 7LZ
2013-06-22 insert sic_code 90030 - Artistic creation
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-05-10 => 2012-05-10
2013-06-22 update returns_next_due_date 2012-06-07 => 2013-06-07
2013-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOTT / 18/05/2011
2013-06-04 update statutory_documents 10/05/13 FULL LIST
2013-01-20 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-19 update statutory_documents COMPANY NAME CHANGED SI SCOTT DESIGN LIMITED CERTIFICATE ISSUED ON 19/10/12
2012-10-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-29 update statutory_documents 10/05/12 FULL LIST
2012-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 27 MORTIMER STREET LONDON W1T 3BL
2012-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOTT / 18/05/2011
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 10/05/11 FULL LIST
2011-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOTT / 18/05/2011
2011-06-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BLG REGISTRARS LIMITED
2011-03-21 update statutory_documents COMPANY NAME CHANGED SI SCOTT STUDIO LIMITED CERTIFICATE ISSUED ON 21/03/11
2011-01-18 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 10/05/10 FULL LIST
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOTT / 25/03/2010
2010-01-20 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-14 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON SCOTT / 15/09/2008
2009-02-25 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-10-14 update statutory_documents PREVSHO FROM 31/07/2008 TO 31/05/2008
2008-06-27 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION