EXTREME CREATIONS - History of Changes


DateDescription
2024-03-18 delete projects_pages_linkeddomain statista.com
2024-03-18 delete projects_pages_linkeddomain wearesocial.com
2024-03-18 delete source_ip 34.246.97.102
2024-03-18 delete source_ip 52.211.143.85
2024-03-18 delete source_ip 52.215.116.71
2024-03-18 insert source_ip 172.67.197.60
2024-03-18 insert source_ip 104.21.68.169
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-01 delete general_emails en..@madebyextreme.com
2023-10-01 delete email en..@madebyextreme.com
2023-10-01 insert phone 01423 39 69 59
2023-10-01 update website_status InternalTimeout => OK
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, NO UPDATES
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-22 update website_status OK => InternalTimeout
2022-06-21 insert about_pages_linkeddomain tiktok.com
2022-06-21 insert career_pages_linkeddomain tiktok.com
2022-06-21 insert casestudy_pages_linkeddomain tiktok.com
2022-06-21 insert contact_pages_linkeddomain tiktok.com
2022-06-21 insert index_pages_linkeddomain tiktok.com
2022-06-21 insert management_pages_linkeddomain tiktok.com
2022-06-21 insert partner_pages_linkeddomain tiktok.com
2022-06-21 insert projects_pages_linkeddomain tiktok.com
2022-06-21 insert terms_pages_linkeddomain tiktok.com
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-17 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-03-21 update statutory_documents 15/03/17 STATEMENT OF CAPITAL GBP 1204
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-22 => 2015-11-22
2016-01-07 update returns_next_due_date 2015-12-20 => 2016-12-20
2015-12-09 update statutory_documents 22/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-22 => 2014-11-22
2015-01-07 update returns_next_due_date 2014-12-20 => 2015-12-20
2014-12-05 update statutory_documents 22/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 update num_mort_charges 0 => 1
2014-06-07 update num_mort_outstanding 0 => 1
2014-04-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049712890001
2014-01-07 delete address 6.25 WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE ENGLAND HG1 2PW
2014-01-07 insert address 6.25 WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE HG1 2PW
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-22 => 2013-11-22
2014-01-07 update returns_next_due_date 2013-12-20 => 2014-12-20
2013-12-23 update statutory_documents 22/11/13 FULL LIST
2013-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK GLEDHILL / 23/11/2012
2013-09-06 delete address EVANS BUSINESS CENTRE HARTWITH WAY HARROGATE NORTH YORKSHIRE UNITED KINGDOM HG3 2XA
2013-09-06 insert address 6.25 WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE ENGLAND HG1 2PW
2013-09-06 update registered_address
2013-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2013 FROM EVANS BUSINESS CENTRE HARTWITH WAY HARROGATE NORTH YORKSHIRE HG3 2XA UNITED KINGDOM
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-20 => 2012-11-22
2013-06-23 update returns_next_due_date 2012-12-18 => 2013-12-20
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-30 update statutory_documents 22/11/12 FULL LIST
2012-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK GLEDHILL / 30/11/2012
2012-08-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 20/11/11 FULL LIST
2011-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN PRINCE / 20/11/2011
2011-07-08 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 11/04/11 STATEMENT OF CAPITAL GBP 1200
2010-11-23 update statutory_documents 20/11/10 FULL LIST
2010-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK GLEDHILL / 31/07/2010
2010-09-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2009 FROM EVANS BUSINESS CENTRE HARTWITH WAY HARROGATE NORTH YORKSHIRE HG3 0XA ENGLAND
2009-11-23 update statutory_documents 20/11/09 FULL LIST
2009-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK GLEDHILL / 01/10/2009
2009-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN PRINCE / 01/10/2009
2009-11-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEE-ANN PRINCE
2009-10-12 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2009 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN
2008-11-24 update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-04 update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-06 update statutory_documents RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-06-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 8 HIGH SKELLGATE RIPON NORTH YORKSHIRE HG4 1BA
2005-12-22 update statutory_documents RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-10-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-17 update statutory_documents COMPANY NAME CHANGED EXTREME CREATIONS MULTIMEDIA LIM ITED CERTIFICATE ISSUED ON 17/02/05
2004-12-09 update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-01-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-12-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-12-09 update statutory_documents NEW SECRETARY APPOINTED
2003-12-09 update statutory_documents DIRECTOR RESIGNED
2003-12-09 update statutory_documents SECRETARY RESIGNED
2003-11-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION