ACADEMY FILMS - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2024-03-16 update person_title Jack Driscoll: Commercial => null
2023-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GLAZER / 17/10/2023
2023-09-25 insert person Chris Rule
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
2022-11-17 update website_status FlippedRobots => OK
2022-10-25 update website_status OK => FlippedRobots
2022-08-21 delete person Bonnie Moir
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2022-06-21 insert person Bonnie Moir
2022-04-19 insert person Amy Shore
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MEDB FELICITY ANNE RIORDAN / 11/01/2022
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-05-20 update person_description Jack Driscoll => Jack Driscoll
2021-04-06 delete person Jeppe Rønde
2021-02-18 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/12/2019
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2021-01-28 delete otherexecutives Michael Lawrence
2021-01-28 delete person Michael Lawrence
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2020-04-17 update statutory_documents DIRECTOR APPOINTED MR SIMON ELIOT COOPER
2020-04-17 update statutory_documents DIRECTOR APPOINTED MS MEDB FELICITY ANNE RIORDAN
2020-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GOWER
2020-04-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH GOWER
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-24 delete email in..@academyfilms.com
2020-03-24 insert email in..@academyfilms.com
2020-02-22 delete index_pages_linkeddomain getfabrik.com
2020-02-22 insert email in..@academyfilms.com
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-12-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUA LTD
2019-12-17 update statutory_documents CESSATION OF ELIZABETH JANE GOWER AS A PSC
2019-08-22 update person_title Jeppe Rønde: null => Commercial
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2019-01-31 delete source_ip 23.101.60.214
2019-01-31 insert source_ip 52.215.137.200
2018-12-27 insert otherexecutives Ian Pons Jewell
2018-12-27 insert person Ian Pons Jewell
2018-09-15 delete person Sarah Clift
2018-07-03 update statutory_documents 28/06/18 STATEMENT OF CAPITAL GBP 200400
2018-06-07 delete contact_pages_linkeddomain academy-plus.com
2018-06-07 delete index_pages_linkeddomain academy-plus.com
2018-06-07 delete management_pages_linkeddomain academy-plus.com
2018-06-07 delete portfolio_pages_linkeddomain academy-plus.com
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-10-09 insert person Sarah Clift
2017-09-26 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-09-19 update statutory_documents FIRST GAZETTE
2017-08-25 delete managingdirector Duncan McRobb
2017-08-25 delete personal_emails ge..@academyfilms.com
2017-08-25 delete personal_emails li..@academyfilms.com
2017-08-25 delete personal_emails si..@academyfilms.com
2017-08-25 delete vpsales George Floyd
2017-08-25 insert otherexecutives Michael Lawrence
2017-08-25 delete address 270 Lafayette Street, Suite 1201 New York NY 10012
2017-08-25 delete address 3000 Olympic Boulevard Santa Monica CA 90404
2017-08-25 delete address 317 Adelaide St. W., Suite 1010 Toronto, Ontario M5V 1P9
2017-08-25 delete address 3249 S. La Cienega Blvd Los Angeles, CA 90016
2017-08-25 delete address 505 N Lake Shore Dr. Chicago IL 60611
2017-08-25 delete contact_pages_linkeddomain davidwagner.tv
2017-08-25 delete contact_pages_linkeddomain reprizent.com
2017-08-25 delete email da..@davidwagner.tv
2017-08-25 delete email do..@academyfilms.com
2017-08-25 delete email du..@academyfilms.com
2017-08-25 delete email ge..@academyfilms.com
2017-08-25 delete email ho..@redrep.tv
2017-08-25 delete email je..@resetcontent.com
2017-08-25 delete email je..@redrep.tv
2017-08-25 delete email li..@academyfilms.com
2017-08-25 delete email li..@academyfilms.com
2017-08-25 delete email mi..@reprizent.com
2017-08-25 delete email mo..@academyfilms.com
2017-08-25 delete email sa..@academyfilms.com
2017-08-25 delete email si..@academyfilms.com
2017-08-25 delete email su..@thecornerstore.tv
2017-08-25 delete person Dom Thomas
2017-08-25 delete person Duncan McRobb
2017-08-25 delete person George Floyd
2017-08-25 delete person Kathryn Bigelow
2017-08-25 delete person Liz Kessler
2017-08-25 delete person Morgan Clement
2017-08-25 delete person Sadie Ward
2017-08-25 delete person Simon Cooper
2017-08-25 delete phone +1 212 334 4499
2017-08-25 delete phone +1 310 264 3985
2017-08-25 delete phone +1 312-222-0331
2017-08-25 delete phone 310-253-3000
2017-08-25 delete phone 416-916-7619
2017-08-25 insert person Michael Lawrence
2017-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH GOWER
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-10-22 delete address 63 Greene Street Suite #303 New York NY 10012
2016-10-22 delete address Circle Productions 490 Adelaide Street West Toronto Ontario M5V 1T2
2016-10-22 delete email ka..@circleprod.com
2016-10-22 delete fax +44 20 7240 0355
2016-10-22 delete phone +1 416 922 0548
2016-10-22 delete phone +1 416 922 9900
2016-10-22 insert address 270 Lafayette Street, Suite 1201 New York NY 10012
2016-10-22 insert address 317 Adelaide St. W., Suite 1010 Toronto, Ontario M5V 1P9
2016-10-22 insert email sa..@academyfilms.com
2016-10-22 insert email su..@thecornerstore.tv
2016-10-22 insert person Sadie Ward
2016-10-22 insert phone 416-916-7619
2016-10-22 update person_description Tim Miller => Tim Miller
2016-10-22 update person_title Morgan Clement: Associate Producer => Executive Producer
2016-08-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-08-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-07-06 update statutory_documents 28/06/16 FULL LIST
2016-03-07 update account_category SMALL => FULL
2016-03-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2016-01-14 delete managingdirector Lizie Gower
2016-01-14 insert ceo Lizie Gower
2016-01-14 insert founder Lizie Gower
2016-01-14 delete person Johnny Hardstaff
2016-01-14 insert person Kathryn Bigelow
2016-01-14 update person_title Lizie Gower: Managing Director => CEO; Founder
2016-01-07 delete address 141 WARDOUR STREET LONDON W1F 0UT
2016-01-07 insert address 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON UNITED KINGDOM W1T 1QL
2016-01-07 update registered_address
2015-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT
2015-10-07 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-10-07 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-09-13 insert managingdirector Duncan McRobb
2015-09-13 delete source_ip 168.63.52.52
2015-09-13 insert email du..@academyfilms.com
2015-09-13 insert person Duncan McRobb
2015-09-13 insert person Johnny Hardstaff
2015-09-13 insert source_ip 23.101.60.214
2015-09-02 update statutory_documents 28/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-11-11 delete personal_emails ja..@academyfilms.com
2014-11-11 insert general_emails re..@academyfilms.com
2014-11-11 insert otherexecutives Jeff Labbe
2014-11-11 delete email ja..@academyfilms.com
2014-11-11 delete email mi..@circleprod.com
2014-11-11 delete email to..@me.com
2014-11-11 delete person James Cunningham
2014-11-11 delete person Tommy Labuda
2014-11-11 delete phone +1 323 848 8425
2014-11-11 delete source_ip 168.63.40.139
2014-11-11 insert address 3249 S. La Cienega Blvd Los Angeles, CA 90016
2014-11-11 insert email ho..@redrep.tv
2014-11-11 insert email je..@redrep.tv
2014-11-11 insert email ka..@circleprod.com
2014-11-11 insert email li..@academyfilms.com
2014-11-11 insert email re..@academyfilms.com
2014-11-11 insert person Jeff Labbe
2014-11-11 insert phone 310-253-3000
2014-11-11 insert source_ip 168.63.52.52
2014-10-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-10-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-09-19 update statutory_documents 28/06/14 FULL LIST
2014-04-07 update account_category FULL => SMALL
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-11-06 update description
2013-10-29 update description
2013-10-22 update description
2013-10-05 update description
2013-09-27 update description
2013-09-19 update description
2013-09-08 update description
2013-08-31 update description
2013-08-24 delete index_pages_linkeddomain redneverfollows.com
2013-08-24 update description
2013-08-14 insert index_pages_linkeddomain redneverfollows.com
2013-08-14 update description
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-03 update statutory_documents 28/06/13 FULL LIST
2013-07-02 update website_status Disallowed => OK
2013-07-02 delete address 1641 N. Ivar Avenue Hollywood CA 90028
2013-07-02 delete email ja..@helloandcompany.com
2013-07-02 delete email sh..@helloandcompany.com
2013-07-02 delete person Jamie Khon
2013-07-02 delete person Sheira Rees-Davies
2013-07-02 delete phone +1 323 465 9494
2013-07-02 insert email to..@me.com
2013-07-02 insert person Tommy Labuda
2013-07-02 insert phone +1 323 848 8425
2013-07-02 update description
2013-06-24 update account_category MEDUM => FULL
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-05-17 update website_status FlippedRobotsTxt => Disallowed
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-04-13 insert projects_pages_linkeddomain eatpes.com
2013-04-13 update description
2013-03-05 update description
2013-02-19 update description
2013-01-28 update description
2013-01-21 insert email do..@academyfilms.com
2013-01-21 insert email mo..@academyfilms.com
2013-01-21 insert person Dom Thomas
2013-01-21 insert person Morgan Clement
2013-01-14 update description
2012-12-10 update description
2012-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2012-11-14 update description
2012-10-25 delete email li..@academyfilms.com
2012-10-25 delete email sk..@academyfilms.com
2012-10-25 delete person Skye Stoppani
2012-10-25 update description
2012-10-24 delete address 10200 Culver Blvd. Culver City, CA 90232
2012-10-24 delete address 28 West 25th Street 3rd Floor New York NYC 10010
2012-10-24 delete address 444 West Belmont ave Chicago, IL 60657
2012-10-24 delete email be..@stationfilm.com
2012-10-24 delete email in..@miss-smith.tv
2012-10-24 delete email su..@wrywit.tv
2012-10-24 delete phone + 1 312 952 7182
2012-10-24 delete phone + 1 773 698 7774
2012-10-24 delete phone +1 310 429 4121
2012-10-24 delete phone +1 917 237 6532
2012-10-24 insert address 3000 Olympic Boulevard Santa Monica, CA 90404
2012-10-24 insert address 505 N Lake Shore Dr. Chicago IL 60611
2012-10-24 insert address 63 Greene Street Suite #303 New York, NY 10012
2012-10-24 insert email da..@davidwagner.tv
2012-10-24 insert email je..@resetcontent.com
2012-10-24 insert email mi..@reprizent.com
2012-10-24 insert phone +1 212 334 4499
2012-10-24 insert phone +1 310 264 3985
2012-10-24 insert phone +1 312-222-0331
2012-07-10 update statutory_documents 28/06/12 FULL LIST
2012-04-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2011-06-30 update statutory_documents 28/06/11 FULL LIST
2010-12-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2010-07-21 update statutory_documents 28/06/10 FULL LIST
2010-03-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-08-05 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 4TH FLOOR 7-9 SWALLOW STREET LONDON W1B 4DT
2008-07-16 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-08 update statutory_documents NEW SECRETARY APPOINTED
2007-10-08 update statutory_documents SECRETARY RESIGNED
2007-07-04 update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION