CREATIVES LOOP INTERNATIONAL - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 5
2024-04-07 update account_ref_month 12 => 4
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-01-05
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-14 delete index_pages_linkeddomain wordpress.org
2022-04-13 delete email np..@creatives.international
2022-04-13 delete email sp..@creatives.international
2022-04-13 insert email ni..@creativesloop.com
2022-04-13 insert email si..@creativesloop.com
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES
2021-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LOUISE PINDER / 06/10/2021
2021-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS NICOLA LOUISE PINDER / 06/10/2021
2021-10-02 update website_status Disallowed => OK
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-31 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-02 update website_status FlippedRobots => Disallowed
2021-04-02 update website_status OK => FlippedRobots
2021-01-22 delete email ld..@creatives.international
2021-01-22 delete email sp..@creatives.international
2021-01-22 delete index_pages_linkeddomain ahp-international.com
2021-01-22 delete index_pages_linkeddomain linkedin.com
2021-01-22 delete index_pages_linkeddomain twitter.com
2021-01-22 delete phone +49 (0) 171 303 2576
2021-01-22 delete phone +49 6221 / 91 571 10
2021-01-22 delete source_ip 78.157.210.66
2021-01-22 insert registration_number HRA 49306 B
2021-01-22 insert registration_number HRB 219003 B
2021-01-22 insert source_ip 81.19.215.12
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES
2020-10-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-02 delete address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB
2020-03-02 delete address Karl-Heinrich-Ulrichs Str. 11, 10787 Berlin
2020-03-02 delete phone +49 30 756 8754-22
2020-03-02 insert index_pages_linkeddomain athemes.com
2020-03-02 insert index_pages_linkeddomain wordpress.org
2020-03-02 update primary_contact Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB => null
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-28 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-03 delete index_pages_linkeddomain athemes.com
2019-08-03 delete index_pages_linkeddomain wordpress.org
2019-05-03 delete address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, Großbritannien
2019-05-03 delete registration_number HRA 49306
2019-05-03 insert address Karl-Heinrich-Ulrichs Str. 11, 10787 Berlin
2019-05-03 insert index_pages_linkeddomain athemes.com
2019-05-03 insert index_pages_linkeddomain facebook.com
2019-05-03 insert index_pages_linkeddomain linkedin.com
2019-05-03 insert index_pages_linkeddomain twitter.com
2019-05-03 insert index_pages_linkeddomain wordpress.org
2019-05-03 insert phone +44 (0) 7738 829754
2019-05-03 insert phone +49 6221 / 91 571 10
2019-04-02 delete address CMPA Visit Berlin Office 10787 Berlin - Germany
2019-04-02 delete index_pages_linkeddomain paypal.com
2019-01-18 insert index_pages_linkeddomain paypal.com
2018-12-06 update website_status FlippedRobots => OK
2018-12-06 delete source_ip 149.255.61.247
2018-12-06 insert source_ip 78.157.210.66
2018-12-06 update robots_txt_status www.creativesloop.com: 404 => 200
2018-11-14 update website_status FailedRobots => FlippedRobots
2018-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LOUISE PINDER / 23/10/2018
2018-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS NICOLA LOUISE PINDER / 23/10/2018
2018-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA LOUISE PINDER / 18/10/2018
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES
2018-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS NICOLA LOUISE PINDER / 18/10/2018
2018-08-22 update website_status FlippedRobots => FailedRobots
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-25 update website_status OK => FlippedRobots
2018-07-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE PRESTON / 21/09/2017
2017-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE PRESTON / 21/09/2017
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-13 insert address Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, Großbritannien
2017-02-13 insert registration_number 5966871
2017-02-13 insert registration_number HRA 49306
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-12 insert address CMPA Visit Berlin Office 10787 Berlin - Germany
2016-02-12 update primary_contact null => CMPA Visit Berlin Office 10787 Berlin - Germany
2015-11-07 update returns_last_madeup_date 2014-10-13 => 2015-10-13
2015-11-07 update returns_next_due_date 2015-11-10 => 2016-11-10
2015-10-19 update statutory_documents 13/10/15 FULL LIST
2015-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE PRESTON / 12/10/2015
2015-08-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON PRESTON
2015-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON PRESTON
2015-07-13 delete phone +44 7976 895701
2015-05-18 delete address Telefilm Canada Berlin Office 10787 Berlin - Germany
2015-05-18 delete index_pages_linkeddomain twitter.com
2015-05-18 update primary_contact Telefilm Canada Berlin Office 10787 Berlin - Germany => null
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-17 delete source_ip 104.27.152.112
2015-03-17 delete source_ip 104.27.153.112
2015-03-17 insert source_ip 149.255.61.247
2015-02-11 delete source_ip 149.255.61.247
2015-02-11 insert source_ip 104.27.152.112
2015-02-11 insert source_ip 104.27.153.112
2015-02-11 update robots_txt_status www.creativesloop.com: 200 => 404
2015-01-07 update returns_last_madeup_date 2013-10-13 => 2014-10-13
2015-01-07 update returns_next_due_date 2014-11-10 => 2015-11-10
2014-12-07 update account_ref_month 10 => 12
2014-12-07 update accounts_next_due_date 2015-07-31 => 2015-09-30
2014-12-02 update statutory_documents 13/10/14 FULL LIST
2014-11-24 update statutory_documents CURREXT FROM 31/10/2014 TO 31/12/2014
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
2014-07-21 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-29 delete address Granville House - Wolverhampton - UK Karl-Heinrich-Ulrichs Str.11 - 10787 Berlin - Germany
2014-05-29 update primary_contact Granville House - Wolverhampton - UK Karl-Heinrich-Ulrichs Str.11 - 10787 Berlin - Germany => null
2014-04-21 delete about_pages_linkeddomain motechsolutions.co.uk
2014-04-21 delete about_pages_linkeddomain tombarnsley.co.uk
2014-04-21 delete casestudy_pages_linkeddomain motechsolutions.co.uk
2014-04-21 delete casestudy_pages_linkeddomain tombarnsley.co.uk
2014-04-21 delete index_pages_linkeddomain motechsolutions.co.uk
2014-04-21 delete index_pages_linkeddomain tombarnsley.co.uk
2014-04-21 delete service_pages_linkeddomain motechsolutions.co.uk
2014-04-21 delete service_pages_linkeddomain tombarnsley.co.uk
2014-04-21 insert address Granville House - Wolverhampton - UK Karl-Heinrich-Ulrichs Str.11 - 10787 Berlin - Germany
2014-04-21 insert phone +49 (0) 160 920 216 59
2014-04-21 insert phone +49 (0) 30 7568754-0
2014-04-21 update primary_contact null => Granville House - Wolverhampton - UK Karl-Heinrich-Ulrichs Str.11 - 10787 Berlin - Germany
2014-01-08 update statutory_documents ADOPT ARTICLES 02/01/2014
2013-12-07 delete address GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON UK WV1 4SB
2013-12-07 insert address GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WV1 4SB
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-13 => 2013-10-13
2013-12-07 update returns_next_due_date 2013-11-10 => 2014-11-10
2013-11-15 update statutory_documents 13/10/13 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
2013-07-12 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-13 => 2012-10-13
2013-06-23 update returns_next_due_date 2012-11-10 => 2013-11-10
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
2013-04-15 delete source_ip 149.255.56.19
2013-04-15 insert source_ip 149.255.61.247
2013-01-29 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2012-10-25 update primary_contact
2012-10-23 update statutory_documents 13/10/12 FULL LIST
2012-07-13 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-22 update statutory_documents 13/10/11 FULL LIST
2011-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PRESTON / 08/08/2011
2011-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE PINDER / 08/08/2011
2011-11-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN PRESTON / 08/08/2011
2011-08-02 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-21 update statutory_documents 13/10/10 FULL LIST
2010-03-03 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-26 update statutory_documents 13/10/09 FULL LIST
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE PINDER / 07/10/2009
2009-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN PRESTON / 07/10/2009
2009-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN PRESTON / 07/10/2009
2009-06-08 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2008 FROM CEFN CASTELL, CRICCIETH GWYNEDD WALES LL52 0SA
2008-11-24 update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-03-20 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-09 update statutory_documents RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2006-10-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION