STUDIO FURY® - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2024-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-07-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-06-19 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES
2022-11-09 delete source_ip 54.77.201.9
2022-11-09 insert phone 020 8960 1060
2022-11-09 insert source_ip 216.40.34.41
2022-11-09 update robots_txt_status www.studiofury.co.uk: 404 => 200
2022-10-09 delete phone 020 8960 1060
2022-04-08 delete publicrelations_emails pr..@studiofury.com
2022-04-08 delete address 119 The Hub, 300 Kensal Road. London, W10 5BE, United Kingdom
2022-04-08 delete email pr..@studiofury.com
2022-04-08 delete index_pages_linkeddomain alvarotrigo.com
2022-04-08 delete index_pages_linkeddomain google.ie
2022-04-08 delete phone +44 (0) 20 8960 1060
2022-04-08 insert index_pages_linkeddomain google.com
2022-04-08 insert index_pages_linkeddomain ipo.gov.uk
2022-04-08 insert index_pages_linkeddomain oncehub.com
2022-04-08 insert phone +44 20 8960 1060
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES
2022-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-02-21 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-09-12 update robots_txt_status www.studiofury.co.uk: 200 => 404
2021-09-12 update robots_txt_status www.studiofury.com: 200 => 404
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-12 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-09-14 update statutory_documents DIRECTOR APPOINTED MS ORLA GRACE QUIRKE
2020-08-09 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2018-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2020-01-31 => 2022-01-31
2020-07-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-07-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES
2019-11-09 delete email ch..@verify.inboxtoolbox.com
2019-08-10 delete general_emails in..@studiofury.co.uk
2019-08-10 delete email in..@studiofury.co.uk
2019-08-10 insert email ch..@verify.inboxtoolbox.com
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2019-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-06-29 insert general_emails in..@studiofury.co.uk
2018-06-29 insert email in..@studiofury.co.uk
2018-05-09 delete phone 020 8960 1060
2018-05-09 insert phone +44 (0) 20 8960 1060
2018-03-30 delete phone +44 (0) 20 8960 1060
2018-03-30 insert phone 020 8960 1060
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-10 insert general_emails he..@studiofury.com
2018-02-10 insert publicrelations_emails pr..@studiofury.com
2018-02-10 delete index_pages_linkeddomain plus.google.com
2018-02-10 insert address 119 The Hub, 300 Kensal Road. London, W10 5BE, United Kingdom
2018-02-10 insert alias Studio Fury Limited
2018-02-10 insert email he..@studiofury.com
2018-02-10 insert email pr..@studiofury.com
2018-02-10 insert index_pages_linkeddomain alvarotrigo.com
2018-02-10 insert index_pages_linkeddomain google.ie
2018-02-10 insert index_pages_linkeddomain instagram.com
2018-02-10 insert registration_number 05741566
2018-02-10 insert vat GB882189879
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-07-08 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-06-25 delete address Unit 114 Buspace Conlan Street London W10 5AP
2016-06-25 delete alias Studio Fury Limited
2016-06-25 insert address 114 Buspace Studios Conlan Street London W10 5AP
2016-06-25 update primary_contact Unit 114 Buspace Conlan Street London W10 5AP => 114 Buspace Studios Conlan Street London W10 5AP
2016-06-02 update statutory_documents 14/03/16 FULL LIST
2016-05-13 delete address HILTON CONSULTING 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE
2016-05-13 insert address 114 BUSPACE STUDIOS CONLAN STREET LONDON ENGLAND W10 5AP
2016-05-13 update registered_address
2016-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2016 FROM HILTON CONSULTING 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE
2016-03-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ORLA QUIRK / 30/03/2016
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-05 delete source_ip 194.116.255.70
2015-09-05 insert source_ip 54.77.201.9
2015-05-08 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-05-08 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-04-20 update statutory_documents 14/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-24 insert index_pages_linkeddomain twitter.com
2014-05-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-05-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-04-09 update statutory_documents 14/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-09-03 insert contact_pages_linkeddomain google.com
2013-09-03 insert index_pages_linkeddomain google.com
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-20 update website_status ServerDown => OK
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-15 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-03-15 update statutory_documents 14/03/13 FULL LIST
2012-03-30 update statutory_documents 14/03/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 14/03/11 FULL LIST
2011-01-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents 14/03/10 FULL LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNEDY / 01/01/2010
2010-02-04 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-02-24 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2008 FROM HILTON CONSULTING 117 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP
2008-06-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-06-12 update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-05-01 update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-09-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2006-04-26 update statutory_documents COMPANY NAME CHANGED AFRO LIMITED CERTIFICATE ISSUED ON 26/04/06
2006-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 117 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP
2006-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2006-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-10 update statutory_documents NEW SECRETARY APPOINTED
2006-04-10 update statutory_documents DIRECTOR RESIGNED
2006-04-10 update statutory_documents SECRETARY RESIGNED
2006-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION