STUDIOILSE - History of Changes


DateDescription
2024-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-03-31 delete source_ip 173.236.176.85
2024-03-31 insert source_ip 173.236.138.162
2024-03-31 update website_status IndexPageFetchError => OK
2023-12-15 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-10-11 update website_status FlippedRobots => IndexPageFetchError
2023-10-01 update website_status OK => FlippedRobots
2023-06-26 update website_status OK => IndexPageFetchError
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-01-10 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-12-01 update person_description Ilse Crawford => Ilse Crawford
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-02-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EILEEN LATTIMER / 15/09/2021
2022-01-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-01-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2021-12-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-07-07 delete address STUDIO 1 NECKINGER MILLS 162 164 ABBEY STREET LONDON SE1 2AN
2021-07-07 insert address STUDIO 4 162 - 164 ABBEY STREET LONDON ENGLAND SE1 2AN
2021-07-07 update registered_address
2021-06-17 delete career_emails ca..@studioilse.com
2021-06-17 delete email ca..@studioilse.com
2021-06-17 delete phone (03) 8306 0544
2021-06-17 insert email wo..@studioilse.com
2021-06-17 insert phone +44 (0)20 7928 0550
2021-06-17 update person_description Ilse Crawford => Ilse Crawford
2021-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2021-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2021 FROM STUDIO 1 NECKINGER MILLS 162 164 ABBEY STREET LONDON SE1 2AN
2021-04-21 insert index_pages_linkeddomain instagram.com
2021-04-21 insert index_pages_linkeddomain intropik.com
2021-04-21 insert index_pages_linkeddomain vimeo.com
2021-02-08 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-02-08 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-01-17 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-02-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-01-14 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-11-19 update website_status OK => IndexPageFetchError
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-24 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-26 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-07-08 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-08 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-17 update statutory_documents 04/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-06 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-07-09 delete address STUDIO 1 NECKINGER MILLS 162 164 ABBEY STREET LONDON ENGLAND SE1 2AN
2015-07-09 insert address STUDIO 1 NECKINGER MILLS 162 164 ABBEY STREET LONDON SE1 2AN
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-09 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-29 update statutory_documents DIRECTOR APPOINTED MR. OSCAR ENRIQUE PENA ANGARITA
2015-06-11 update statutory_documents 04/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-03 delete source_ip 173.236.157.71
2015-02-03 insert source_ip 173.236.176.85
2015-01-18 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address FLAT 4 41 GREAT GUILDFORD STREET LONDON SE1 0ES
2015-01-07 insert address STUDIO 1 NECKINGER MILLS 162 164 ABBEY STREET LONDON ENGLAND SE1 2AN
2015-01-07 update registered_address
2015-01-06 delete about_pages_linkeddomain palm-tree-web.com
2015-01-06 insert about_pages_linkeddomain intropik.com
2014-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2014 FROM FLAT 4 41 GREAT GUILDFORD STREET LONDON SE1 0ES
2014-09-30 update website_status FlippedRobots => OK
2014-09-30 delete index_pages_linkeddomain duddells.co
2014-09-30 delete index_pages_linkeddomain georgjensen.com
2014-09-30 delete source_ip 83.218.143.39
2014-09-30 insert source_ip 173.236.157.71
2014-09-30 update robots_txt_status www.studioilse.com: 404 => 200
2014-09-03 update website_status OK => FlippedRobots
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-07-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-06-27 update statutory_documents 04/06/14 FULL LIST
2014-06-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-08-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EILEEN LATTIMER / 29/07/2013
2013-08-09 delete source_ip 217.13.128.17
2013-08-09 insert source_ip 83.218.143.39
2013-07-02 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-02 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74100 - specialised design activities
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-19 update website_status ServerDown => OK
2013-06-19 delete address 4th Floor 41 Great Guildford Street London SE1 0ES
2013-06-19 delete index_pages_linkeddomain skandium.com
2013-06-19 delete source_ip 83.218.143.39
2013-06-19 insert index_pages_linkeddomain duddells.co
2013-06-19 insert source_ip 217.13.128.17
2013-06-19 update description
2013-06-19 update primary_contact 4th Floor 41 Great Guildford Street London SE1 0ES => null
2013-06-10 update statutory_documents 04/06/13 FULL LIST
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-04-09 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-06-09 update statutory_documents 04/06/12 FULL LIST
2012-05-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-17 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents 04/06/11 FULL LIST
2011-05-22 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-06-12 update statutory_documents 04/06/10 FULL LIST
2010-03-06 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-06-22 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-09 update statutory_documents ARTICLES OF ASSOCIATION
2009-06-04 update statutory_documents COMPANY NAME CHANGED STUDIO ILSE LIMITED CERTIFICATE ISSUED ON 05/06/09
2009-03-25 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-06-19 update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-08 update statutory_documents £ NC 1000/30000 30/10/06
2006-06-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-06-08 update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-02-08 update statutory_documents SECRETARY RESIGNED
2006-01-20 update statutory_documents NEW SECRETARY APPOINTED
2005-12-15 update statutory_documents NEW SECRETARY APPOINTED
2005-12-15 update statutory_documents SECRETARY RESIGNED
2005-07-02 update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04
2004-06-21 update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-28 update statutory_documents NEW SECRETARY APPOINTED
2003-07-28 update statutory_documents DIRECTOR RESIGNED
2003-07-28 update statutory_documents SECRETARY RESIGNED
2003-06-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION