PENCIL STUDIO LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-20 delete contact_pages_linkeddomain goo.gl
2023-05-20 delete phone +44 (0)1373 467626
2023-05-20 insert contact_pages_linkeddomain google.com
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES
2022-07-10 delete source_ip 3.248.8.137
2022-07-10 delete source_ip 52.49.198.28
2022-07-10 delete source_ip 52.212.43.230
2022-07-10 insert source_ip 34.251.201.224
2022-07-10 insert source_ip 34.253.101.190
2022-07-10 insert source_ip 54.194.170.100
2022-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-06-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-04-25 delete source_ip 63.33.19.148
2021-04-25 delete source_ip 52.18.26.20
2021-04-25 delete source_ip 52.31.80.183
2021-04-25 insert source_ip 3.248.8.137
2021-04-25 insert source_ip 52.49.198.28
2021-04-25 insert source_ip 52.212.43.230
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-29 delete source_ip 3.248.8.137
2020-07-29 delete source_ip 52.49.198.28
2020-07-29 delete source_ip 52.212.43.230
2020-07-29 insert source_ip 63.33.19.148
2020-07-29 insert source_ip 52.18.26.20
2020-07-29 insert source_ip 52.31.80.183
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-26 delete source_ip 63.33.19.148
2020-06-26 delete source_ip 52.18.26.20
2020-06-26 delete source_ip 52.31.80.183
2020-06-26 insert source_ip 3.248.8.137
2020-06-26 insert source_ip 52.49.198.28
2020-06-26 insert source_ip 52.212.43.230
2020-05-26 delete source_ip 76.223.9.102
2020-05-26 delete source_ip 13.248.141.96
2020-05-26 insert source_ip 63.33.19.148
2020-05-26 insert source_ip 52.18.26.20
2020-05-26 insert source_ip 52.31.80.183
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-24 delete source_ip 34.251.136.94
2019-05-24 delete source_ip 34.252.122.119
2019-05-24 delete source_ip 52.51.135.149
2019-05-24 insert source_ip 76.223.9.102
2019-05-24 insert source_ip 13.248.141.96
2019-04-23 delete phone 01373 467626
2019-04-23 delete source_ip 159.69.18.113
2019-04-23 insert contact_pages_linkeddomain goo.gl
2019-04-23 insert source_ip 34.251.136.94
2019-04-23 insert source_ip 34.252.122.119
2019-04-23 insert source_ip 52.51.135.149
2019-04-23 update robots_txt_status www.pencilstudio.co.uk: 200 => 404
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-30 delete source_ip 46.43.40.150
2018-06-30 insert source_ip 159.69.18.113
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-08-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-21 delete address Christchurch Street West Frome, Somerset, UK BA11 1EH
2017-05-21 delete alias Pencil Studio Ltd
2017-05-21 insert alias Pencil Studio Limited
2017-05-21 insert phone +44 (0) 1373 467626
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-10-07 delete address FENICE COURT PHOENIX BUSINESS PARK EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8EP
2016-10-07 insert address 12 SPENCER DRIVE MIDSOMER NORTON RADSTOCK ENGLAND BA3 2DN
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-07 update registered_address
2016-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2016 FROM FENICE COURT PHOENIX BUSINESS PARK EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8EP
2016-09-15 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-05-13 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-04-20 update statutory_documents 07/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-06-08 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-05-15 update statutory_documents 07/04/15 FULL LIST
2015-02-21 delete address The Old Fire Station Christchurch Street West Frome BA11 1EH United Kingdom
2015-02-21 delete index_pages_linkeddomain linkedin.com
2015-02-21 delete index_pages_linkeddomain vimeo.com
2015-02-21 delete phone +44 (0) 1373 467626
2015-02-21 delete source_ip 83.223.124.10
2015-02-21 insert address Christchurch Street West Frome, Somerset, UK BA11 1EH
2015-02-21 insert alias Pencil Studio Ltd
2015-02-21 insert phone 01373 467626
2015-02-21 insert source_ip 46.43.40.150
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-07-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-06-05 update statutory_documents 07/04/14 FULL LIST
2014-04-02 delete address The Old Church School Butts Hill Frome Somerset BA11 1HR United Kingdom
2014-04-02 delete client Artorius
2014-04-02 delete client National Trust
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-21 insert address The Old Fire Station Christchurch Street West Frome BA11 1EH United Kingdom
2014-01-21 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-02 update num_mort_charges 0 => 1
2013-07-02 update num_mort_outstanding 0 => 1
2013-06-26 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-26 update returns_next_due_date 2013-05-05 => 2014-05-05
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
2013-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068721860001
2013-05-09 update statutory_documents 07/04/13 FULL LIST
2013-01-14 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-05 insert founder Luke Manning
2013-01-05 update person_title Luke Manning
2012-12-20 update person_description Sullivan 'Elf' Gardner
2012-11-06 update person_description Sullivan Gardner
2012-05-03 update statutory_documents 07/04/12 FULL LIST
2012-01-25 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 07/04/11 FULL LIST
2010-10-14 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents 07/04/10 FULL LIST
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. LUKE JAMES MANNING / 07/04/2010
2009-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE MANNING / 24/04/2009
2009-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION