POTION PICTURES - History of Changes


DateDescription
2024-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/24, NO UPDATES
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
2024-02-27 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-07-12 delete source_ip 92.204.212.232
2023-07-12 insert source_ip 15.197.142.173
2023-07-12 insert source_ip 3.33.152.147
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, NO UPDATES
2023-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID NEWTON / 17/10/2019
2023-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAMILLA CATHERINE NEWTON / 17/10/2019
2022-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-10 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-04-17 delete about_pages_linkeddomain t.co
2022-04-17 delete career_pages_linkeddomain t.co
2022-04-17 delete client_pages_linkeddomain t.co
2022-04-17 delete contact_pages_linkeddomain t.co
2022-04-17 delete index_pages_linkeddomain t.co
2022-04-17 delete management_pages_linkeddomain t.co
2022-04-17 delete projects_pages_linkeddomain t.co
2022-04-17 delete source_ip 160.153.206.65
2022-04-17 delete terms_pages_linkeddomain t.co
2022-04-17 insert source_ip 92.204.212.232
2021-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-08-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-07-22 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-08 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-09-29 insert general_emails co..@potionpictures.co.uk
2020-09-29 delete person Danielle Harvey
2020-09-29 delete person Jessy Wang
2020-09-29 delete person Lukas Beynon
2020-09-29 delete person Mandy Smith
2020-09-29 insert email co..@potionpictures.co.uk
2020-09-29 insert person Matthew Banyard
2020-09-29 insert phone +44(0)7960781599
2020-09-29 update person_description David Newton => David Newton
2020-09-29 update person_title Stuart Neilson: Lead Project Manager => Operations Manager
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-05-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLA CATHERINE NEWTON
2020-05-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID NEWTON / 17/10/2019
2019-11-07 update account_category null => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-06 update statutory_documents 17/10/19 STATEMENT OF CAPITAL GBP 100
2019-10-21 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-20 delete address 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS
2019-06-20 insert address 2ND FLOOR 10-12 BOURLET CLOSE LONDON UNITED KINGDOM W1W 7BR
2019-06-20 update reg_address_care_of NICHOLAS PETERS & CO => null
2019-06-20 update registered_address
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES
2019-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2019 FROM C/O NICHOLAS PETERS & CO 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS
2019-04-06 insert address Platform 9 Hove Town Hall Tisbury Road Hove BN3 3BQ
2019-01-25 delete person Vitor CarvaIho
2019-01-25 update person_description Stuart Neilson => Stuart Neilson
2019-01-25 update person_title Alberta Torres: Lead Designer => Senior Designer
2019-01-25 update person_title Danielle Harvey: Office & Marketing Assistant => Marketing & Office Coordinator
2019-01-25 update person_title Jessy Wang: Designer => Lead Designer
2019-01-25 update person_title Joe Phillips: Designer => Lead Designer
2019-01-25 update person_title Stuart Neilson: Project Manager => Lead Project Manager
2018-12-17 update website_status FlippedRobots => OK
2018-12-17 update robots_txt_status www.potionpictures.co.uk: 404 => 200
2018-11-15 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-16 delete alias Potion Pictures
2018-08-16 delete alias Potion Pictures Ltd
2018-08-16 delete source_ip 69.164.208.245
2018-08-16 insert index_pages_linkeddomain instagram.com
2018-08-16 insert index_pages_linkeddomain vimeo.com
2018-08-16 insert source_ip 160.153.206.65
2018-08-16 update robots_txt_status www.potionpictures.co.uk: 200 => 404
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-09-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-08-17 delete source_ip 143.95.85.143
2016-08-17 insert source_ip 69.164.208.245
2016-07-13 update person_description ALBERTA TORRES => ALBERTA TORRES
2016-07-13 update person_description JOE PHILLIPS => JOE PHILLIPS
2016-07-13 update person_description MANDY SMITH => MANDY SMITH
2016-07-13 update person_description NICHOLAS REYNIERS => NICHOLAS REYNIERS
2016-07-13 update person_description RUBEN GARCIA => RUBEN GARCIA
2016-07-13 update person_description VITOR CARVALHO => VITOR CARVALHO
2016-06-08 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-06-08 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-05-09 update statutory_documents 06/05/16 FULL LIST
2016-02-10 delete person CLAYRE GRIBBEN
2015-11-26 delete source_ip 207.210.192.214
2015-11-26 insert person CLAYRE GRIBBEN
2015-11-26 insert source_ip 143.95.85.143
2015-11-26 update person_title JESSY WANG: Junior Graphic Designer => Graphic Designer
2015-10-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-04 delete otherexecutives JAMES SCHOCK
2015-10-04 delete person JAMES SCHOCK
2015-10-04 insert person DAISY NICOMANIS
2015-09-02 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-08 insert person JOE PHILLIPS
2015-08-08 insert person VITOR CARVALHO
2015-08-08 update person_description MANDY SMITH => MANDY SMITH
2015-06-08 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-06-08 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-05-18 update statutory_documents 06/05/15 FULL LIST
2015-05-15 insert otherexecutives NICHOLAS REYNIERS
2015-05-15 insert about_pages_linkeddomain liaf.org.uk
2015-05-15 insert person JESSY WANG
2015-05-15 insert person MANDY SMITH
2015-05-15 update person_description ALBERTA TORRES => ALBERTA TORRES
2015-05-15 update person_description DAVID NEWTON => DAVID NEWTON
2015-05-15 update person_description JAMES SCHOCK => JAMES SCHOCK
2015-05-15 update person_description NICHOLAS REYNIERS => NICHOLAS REYNIERS
2015-05-15 update person_description RUBEN GARCIA => RUBEN GARCIA
2015-05-15 update person_title NICHOLAS REYNIERS: Senior Graphic Designer => Head of Design
2014-09-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-09-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-08-04 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON UNITED KINGDOM W1W 5DS
2014-06-07 insert address 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-06-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-05-15 update statutory_documents 06/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-24 insert ceo DAVID NEWTON
2013-09-24 insert otherexecutives JAMES SCHOCK
2013-09-24 delete alias Potion Pictures Limited
2013-09-24 insert person ALBERTA TORRES
2013-09-24 insert person JAMES SCHOCK
2013-09-24 insert person RUBEN GARCIA
2013-09-24 update person_description DAVID NEWTON => DAVID NEWTON
2013-09-24 update person_description NICHOLAS REYNIERS => NICHOLAS REYNIERS
2013-09-24 update person_title DAVID NEWTON: Animator => Managing Director
2013-09-24 update person_title NICHOLAS REYNIERS: null => Senior Graphic Designer
2013-09-10 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-16 delete source_ip 208.116.36.236
2013-08-16 insert source_ip 207.210.192.214
2013-06-26 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-06-26 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-24 delete address 7B HIGH STREET BARNET HERTFORDSHIRE UNITED KINGDOM EN5 5UE
2013-06-24 insert address 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON UNITED KINGDOM W1W 5DS
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2013-06-24 update reg_address_care_of null => NICHOLAS PETERS & CO
2013-06-24 update registered_address
2013-05-31 update statutory_documents 06/05/13 FULL LIST
2013-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWTON / 14/04/2013
2013-05-13 delete address The Fair Charm Unit A115, 8-12 Creekside, Deptford, London SE8 3DX
2013-05-13 delete phone +44(0)20 8692 5020
2013-05-13 insert address 1st Floor, 181 Union Street, London SE1 0LN
2013-05-13 insert phone +44(0)20 7401 7980
2013-05-13 update primary_contact The Fair Charm Unit A115, 8-12 Creekside, Deptford, London SE8 3DX => 1st Floor, 181 Union Street, London SE1 0LN
2013-02-15 delete person GRACE WANG
2013-02-01 delete address Building Projection Enniscorthy Castle 2011 Building Projection
2013-01-21 update website_status FlippedRobotsTxt
2012-12-04 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 7B HIGH STREET BARNET HERTFORDSHIRE EN5 5UE UNITED KINGDOM
2012-05-23 update statutory_documents 06/05/12 FULL LIST
2012-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWTON / 06/05/2012
2012-01-30 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-07-20 update statutory_documents 06/05/11 FULL LIST
2011-01-28 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-06-02 update statutory_documents 06/05/10 FULL LIST
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWTON / 05/05/2010
2009-05-20 update statutory_documents DIRECTOR APPOINTED DAVID NEWTON
2009-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2009-05-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN
2009-05-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED
2009-05-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION