UNIT 22 MODELMAKERS - History of Changes


DateDescription
2025-04-03 delete source_ip 84.22.163.81
2025-04-03 insert source_ip 160.153.0.85
2025-04-03 update robots_txt_status www.unit22.co.uk: 404 => 200
2024-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/24, NO UPDATES
2024-06-24 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-28 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-16 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-13 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-13 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2019-10-23 delete address Unit 22 Modelmakers 50 Druid Street London SE1 2EZ
2019-10-07 delete address 10 ACORN PRODUCTION CENTRE 103-105 BLUNDELL STREET LONDON N7 9BN
2019-10-07 insert address 50 DRUID STREET LONDON ENGLAND SE1 2EZ
2019-10-07 update registered_address
2019-09-23 delete address Acorn Production Centre 105 Blundell Street London, N7 9BN
2019-09-23 delete contact_pages_linkeddomain thebbstudio.co.uk
2019-09-23 insert address Unit 22 Modelmakers 50 Druid Street London SE1 2EZ
2019-09-23 insert contact_pages_linkeddomain blueberrystudio.co.uk
2019-09-23 update primary_contact Acorn Production Centre 105 Blundell Street London, N7 9BN => Unit 22 Modelmakers 50 Druid Street London SE1 2EZ
2019-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 10 ACORN PRODUCTION CENTRE 103-105 BLUNDELL STREET LONDON N7 9BN
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-23 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-08-23 insert contact_pages_linkeddomain thebbstudio.co.uk
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
2018-07-19 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH BURDETT
2018-05-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-05-18 update statutory_documents 05/04/18 STATEMENT OF CAPITAL GBP 50
2018-04-25 delete about_pages_linkeddomain flag.co.uk
2018-04-25 delete address 10 Acorn Production Centre 105 Blundell Street London, N7 9BN
2018-04-25 delete contact_pages_linkeddomain flag.co.uk
2018-04-25 delete index_pages_linkeddomain flag.co.uk
2018-04-25 delete service_pages_linkeddomain flag.co.uk
2018-04-25 update founded_year 1982 => null
2018-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM PAUL BURDETT / 05/04/2018
2018-04-13 update statutory_documents CESSATION OF DEBORAH BURDETT AS A PSC
2018-01-24 update statutory_documents ADOPT ARTICLES 15/01/2018
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, 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
2017-07-10 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-21 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-09 delete address 10 ACORN PRODUCTION CENTRE 103-105 BLUNDELL STREET LONDON ENGLAND N7 9BN
2015-12-09 insert address 10 ACORN PRODUCTION CENTRE 103-105 BLUNDELL STREET LONDON N7 9BN
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-12-09 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-11-04 update statutory_documents 22/10/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-19 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-16 delete address 7 Cubitt Street London WC1X 0LN
2015-02-16 delete fax +44 (0) 20 7837 8372
2015-02-16 delete phone +44 (0) 20 7278 3872
2015-02-16 insert address 10 Acorn Production Centre 105 Blundell Street London, N7 9BN
2015-02-16 insert phone +44 (0) 20 7700 2722
2015-02-16 update primary_contact 7 Cubitt Street London WC1X 0LN => 10 Acorn Production Centre 105 Blundell Street London, N7 9BN
2015-01-07 delete address 7 CUBITT STREET LONDON WC1X 0LN
2015-01-07 insert address 10 ACORN PRODUCTION CENTRE 103-105 BLUNDELL STREET LONDON ENGLAND N7 9BN
2015-01-07 update registered_address
2014-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 7 CUBITT STREET LONDON WC1X 0LN
2014-12-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-12-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-11-07 update statutory_documents 22/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-12-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-11-08 update statutory_documents 22/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-22 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-30 update statutory_documents 22/10/12 FULL LIST
2012-07-23 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents 22/10/11 FULL LIST
2011-08-23 update statutory_documents DIRECTOR APPOINTED DEBORAH BURDETT
2011-08-23 update statutory_documents 12/08/11 STATEMENT OF CAPITAL GBP 100
2011-08-03 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEAN GRAVES
2011-07-13 update statutory_documents 13/07/11 STATEMENT OF CAPITAL GBP 1
2011-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN GRAVES
2011-04-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-10-27 update statutory_documents 22/10/10 FULL LIST
2010-07-16 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents 22/10/09 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL BURDETT / 22/10/2009
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOSEPH GRAVES / 17/11/2009
2009-06-02 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-05 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEAN GRAVES / 01/08/2008
2008-11-05 update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2007-11-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-03 update statutory_documents NEW SECRETARY APPOINTED
2007-10-22 update statutory_documents DIRECTOR RESIGNED
2007-10-22 update statutory_documents SECRETARY RESIGNED
2007-10-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION