4DMAX - History of Changes


DateDescription
2023-06-07 delete address BUILDING 19 LONGCROSS FILM STUDIOS CHOBHAM LANE CHERTSEY SURREY UNITED KINGDOM KT16 0EE
2023-06-07 insert address 7-9 MACON COURT CREWE CHESHIRE UNITED KINGDOM CW1 6EA
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-07 update registered_address
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2023-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SUZANNE LOUISE BRAND / 11/05/2020
2023-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2023 FROM BUILDING 19 LONGCROSS FILM STUDIOS CHOBHAM LANE CHERTSEY SURREY KT16 0EE UNITED KINGDOM
2023-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE LOUISE BRAND / 05/05/2023
2022-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-06-30
2022-05-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-03-10 delete source_ip 37.128.131.76
2022-03-10 insert source_ip 217.160.0.30
2021-12-09 insert email lo..@4dmax.co.uk
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE LOUISE BRAND / 14/05/2021
2021-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SUZANNE LOUISE BRAND / 11/05/2020
2021-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN RAMSEY / 20/09/2018
2020-06-07 delete address OTTER VIEW 15 MARINA COURT BEDFORD BEDFORDSHIRE MK42 9EE
2020-06-07 insert address BUILDING 19 LONGCROSS FILM STUDIOS CHOBHAM LANE CHERTSEY SURREY UNITED KINGDOM KT16 0EE
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-07 update registered_address
2020-05-27 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2020 FROM OTTER VIEW 15 MARINA COURT BEDFORD BEDFORDSHIRE MK42 9EE
2020-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE BRAND / 11/05/2020
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2020-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SUZANNE LOUISE BRAND / 11/05/2020
2020-04-20 delete source_ip 78.31.108.28
2020-04-20 insert source_ip 37.128.131.76
2020-02-19 delete address Building 23, Longcross Studios, Chobham Ln, Longcross, Chertsey KT16 0EE Louise Brand
2020-02-19 delete address Building 23, Longcross Studios Chobham Lane Longcross, Chertsey Surrey KT16 0EE
2020-02-19 insert address Building 19, Longcross Studios, Chobham Ln, Longcross, Chertsey KT16 0EE Louise Brand
2020-02-19 insert address Building 19, Longcross Studios Chobham Lane Longcross, Chertsey Surrey KT16 0EE
2020-02-19 update primary_contact Building 23, Longcross Studios Chobham Lane Longcross, Chertsey Surrey KT16 0EE => Building 19, Longcross Studios Chobham Lane Longcross, Chertsey Surrey KT16 0EE
2019-07-17 delete address Building 113, Bedford Technology Park Thurleigh Bedfordshire MK44 2YA
2019-07-17 delete phone +44 (0) 1234 780 245
2019-07-17 insert address Building 23, Longcross Studios, Chobham Ln, Longcross, Chertsey KT16 0EE Louise Brand
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2018-12-06 update account_ref_day 30 => 31
2018-12-06 update account_ref_month 11 => 8
2018-12-06 update accounts_last_madeup_date 2017-11-30 => 2018-08-31
2018-12-06 update accounts_next_due_date 2019-08-31 => 2020-05-31
2018-11-19 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-11-09 update statutory_documents PREVSHO FROM 30/11/2018 TO 31/08/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RAMSEY
2018-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SUZANNE LOUISE BRAND / 20/09/2018
2018-09-24 update statutory_documents 20/09/18 STATEMENT OF CAPITAL GBP 3
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-07-13 insert address Building 23, Longcross Studios Chobham Lane Longcross, Chertsey Surrey KT16 0EE
2018-07-13 insert alias 4DMax Ltd
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2017-10-31 delete phone +44 (0) 750 066 365
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-09 delete general_emails in..@4dmax.co.uk
2017-08-09 delete email in..@4dmax.co.uk
2017-08-09 delete phone +44 (0)7850 051700
2017-08-09 delete source_ip 217.160.231.70
2017-08-09 insert phone +44 (0) 1234 780 245
2017-08-09 insert phone +44 (0) 750 066 365
2017-08-09 insert source_ip 78.31.108.28
2017-08-09 update robots_txt_status www.4dmax.co.uk: 404 => 200
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE BRAND / 12/05/2017
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-06-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-05-19 update statutory_documents 11/05/16 FULL LIST
2016-04-27 delete source_ip 82.165.29.98
2016-04-27 insert source_ip 217.160.231.70
2016-01-13 delete source_ip 50.87.111.128
2016-01-13 insert source_ip 82.165.29.98
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-07 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-05-29 update statutory_documents 11/05/15 FULL LIST
2015-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE BRAND / 01/04/2015
2014-09-07 update accounts_last_madeup_date 2012-05-31 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address OTTER VIEW 15 MARINA COURT BEDFORD BEDFORDSHIRE ENGLAND MK42 9EE
2014-07-07 insert address OTTER VIEW 15 MARINA COURT BEDFORD BEDFORDSHIRE MK42 9EE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-07-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-06-10 update statutory_documents 11/05/14 FULL LIST
2014-06-07 delete address 16 MASLEN ROAD ST. ALBANS HERTFORDSHIRE AL4 0GT
2014-06-07 insert address OTTER VIEW 15 MARINA COURT BEDFORD BEDFORDSHIRE ENGLAND MK42 9EE
2014-06-07 update registered_address
2014-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 16 MASLEN ROAD ST. ALBANS HERTFORDSHIRE AL4 0GT
2014-03-07 update account_ref_day 31 => 30
2014-03-07 update account_ref_month 5 => 11
2014-03-07 update accounts_next_due_date 2014-02-28 => 2014-08-31
2014-02-26 update statutory_documents PREVEXT FROM 31/05/2013 TO 30/11/2013
2013-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEES
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
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
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-06-22 delete sic_code 9211 - Motion picture and video production
2013-06-22 insert sic_code 59111 - Motion picture production activities
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update returns_last_madeup_date 2011-05-11 => 2012-05-11
2013-06-22 update returns_next_due_date 2012-06-08 => 2013-06-08
2013-05-15 update statutory_documents 11/05/13 FULL LIST
2013-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MAXWELL BARTON LEES / 15/05/2013
2013-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE BRAND / 15/05/2013
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents DISS40 (DISS40(SOAD))
2012-09-17 update statutory_documents 11/05/12 FULL LIST
2012-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MAXWELL BARTON LEES / 11/09/2012
2012-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE BRAND / 11/09/2012
2012-09-11 update statutory_documents FIRST GAZETTE
2012-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 23 ASTWICK MANOR COOPERS GREEN LANE HATFIELD HERTFORDSHIRE AL10 9BP ENGLAND
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 11/05/11 FULL LIST
2011-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 3 REGAL CLOSE STANDON WARE HERTFORDSHIRE SG11 1QJ ENGLAND
2011-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2011 FROM 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG UK
2011-02-08 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-11-17 update statutory_documents DIRECTOR APPOINTED SUZANNE LOUISE BRAND
2010-06-15 update statutory_documents 11/05/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR APPOINTED MR DUNCAN MAXWELL BARTON LEES
2010-03-22 update statutory_documents 04/01/10 STATEMENT OF CAPITAL GBP 2
2010-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL LINES
2009-07-27 update statutory_documents DIRECTOR APPOINTED DANIEL JONATHAN LINES
2009-05-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS
2009-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION