Date | Description |
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 |