ELECTRIC BREEZE AUDIO PRODUCTIONS - 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
2024-03-10 delete general_emails en..@electricbreezeaudio.co.uk
2024-03-10 delete email en..@electricbreezeaudio.co.uk
2024-03-10 insert email sa..@electricbreezeaudio.co.uk
2023-05-23 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
2023-02-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-01-21 delete source_ip 172.67.70.133
2023-01-21 delete source_ip 104.26.14.63
2023-01-21 delete source_ip 104.26.15.63
2023-01-21 insert source_ip 172.67.220.9
2023-01-21 insert source_ip 104.21.51.32
2022-10-21 delete index_pages_linkeddomain createaforum.com
2022-09-19 insert address Bronnerstr. 7 44141 Dortmund Germany
2022-09-19 insert index_pages_linkeddomain createaforum.com
2022-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALFRED WOODHOUSE / 31/08/2022
2022-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ALFRED WOODHOUSE / 31/08/2022
2022-08-17 delete source_ip 217.160.0.12
2022-08-17 insert source_ip 172.67.70.133
2022-08-17 insert source_ip 104.26.14.63
2022-08-17 insert source_ip 104.26.15.63
2022-05-12 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
2022-02-22 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-14 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES
2020-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE WOODHOUSE / 22/05/2020
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
2020-02-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-20 delete address UNIT 6 TBAC BUSINESS CENTRE OSNEY MEAD OXFORD OXFORDSHIRE OX2 0DR
2019-06-20 insert address 100A COWLEY ROAD OXFORD ENGLAND OX4 1JE
2019-06-20 update registered_address
2019-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 100A COWLEY ROAD OXFORD OX1 4JE ENGLAND
2019-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2019 FROM UNIT 6 TBAC BUSINESS CENTRE OSNEY MEAD OXFORD OXFORDSHIRE OX2 0DR
2019-05-10 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
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO 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
2018-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALFRED WOODHOUSE / 01/02/2018
2018-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE WOODHOUSE / 01/02/2018
2018-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ALFRED WOODHOUSE / 01/02/2018
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-06 delete source_ip 217.160.223.75
2017-05-06 insert source_ip 217.160.0.12
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-02 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-30 delete source_ip 82.165.58.202
2016-06-30 insert source_ip 217.160.223.75
2016-06-07 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-06-07 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-05-19 update statutory_documents 10/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-04 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-07-07 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-06-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-06-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-06-03 update statutory_documents 10/05/15 FULL LIST
2015-05-26 update website_status DomainNotFound => OK
2015-05-26 insert general_emails en..@electricbreezeaudio.co.uk
2015-05-26 delete phone + 44 (0)1865 803130
2015-05-26 insert email en..@electricbreezeaudio.co.uk
2015-05-15 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-03-31 update website_status OK => DomainNotFound
2014-07-07 delete address UNIT 6 TBAC BUSINESS CENTRE OSNEY MEAD OXFORD OXFORDSHIRE UNITED KINGDOM OX2 0DR
2014-07-07 insert address UNIT 6 TBAC BUSINESS CENTRE OSNEY MEAD OXFORD OXFORDSHIRE OX2 0DR
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
2014-06-03 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2014-06-03 update statutory_documents 10/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-13 delete alias Electric Breeze Audio Ltd.
2014-01-13 delete industry_tag audio production
2014-01-13 update description
2013-08-01 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-08-01 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-07-11 update statutory_documents 10/05/13 FULL LIST
2013-06-26 delete address 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE UNITED KINGDOM RG7 8NN
2013-06-26 insert address UNIT 6 TBAC BUSINESS CENTRE OSNEY MEAD OXFORD OXFORDSHIRE UNITED KINGDOM OX2 0DR
2013-06-26 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 59200 - Sound recording and music publishing activities
2013-06-21 update returns_last_madeup_date 2011-05-10 => 2012-05-10
2013-06-21 update returns_next_due_date 2012-06-07 => 2013-06-07
2013-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM
2013-05-19 update website_status OK => ServerDown
2013-02-25 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents SAIL ADDRESS CREATED
2012-06-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-06-06 update statutory_documents 10/05/12 FULL LIST
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 10/05/11 FULL LIST
2011-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RICHARD ALFRED WOODHOUSE / 10/05/2011
2010-05-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION