QUIRKY MOTION - History of Changes


DateDescription
2024-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-26 delete phone +44 (0) 207 193 1061 4
2024-11-26 update person_description Elena Zacharaki => Elena Zacharaki
2024-10-26 insert phone +44 (0) 207 193 1061 4
2024-06-10 delete source_ip 64.111.126.70
2024-06-10 insert source_ip 173.236.246.184
2024-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/24, NO UPDATES
2023-09-24 update website_status OK => FlippedRobots
2023-07-18 insert person Elena Zacharaki
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2023-03-24 update website_status FlippedRobots => OK
2023-02-28 update website_status OK => FlippedRobots
2022-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-24 delete otherexecutives John Lumgair
2022-11-24 delete management_pages_linkeddomain imdb.me
2022-11-24 delete management_pages_linkeddomain simeonlumgair.co.uk
2022-11-24 delete management_pages_linkeddomain taylormation.co.uk
2022-11-24 update person_description Jon Taylor => Jon Taylor
2022-11-24 update person_title John Lumgair: Director; Visual Effects Director => null
2022-04-18 update website_status FlippedRobots => OK
2022-04-11 update website_status OK => FlippedRobots
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-13 insert person David Remfry
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-02-19 update person_title Paul Ewing: Cold War => null
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-17 insert client Bank of America
2019-06-17 insert client Howard de Walden Estate
2019-06-17 insert client Niche Capital
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-05 update website_status FlippedRobots => OK
2018-04-20 update website_status OK => FlippedRobots
2018-04-11 update statutory_documents SAIL ADDRESS CHANGED FROM: 53B FALLSBROOK ROAD FALLSBROOK ROAD LONDON SW16 6DU ENGLAND
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FALCONER LUMGAIR / 26/03/2018
2018-04-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT FALCONER LUMGAIR / 26/03/2018
2018-01-07 delete address 53B FALLSBROOK ROAD LONDON SW16 6DU
2018-01-07 insert address 4 PRESCOTT CLOSE LONDON UNITED KINGDOM SW16 5LD
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-07 update registered_address
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 53B FALLSBROOK ROAD LONDON SW16 6DU
2017-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMEON CHARLES RANULPH LUMGAIR / 06/04/2016
2017-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT FALCONER LUMGAIR / 17/09/2017
2017-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON CHARLES RANULPH LUMGAIR / 17/09/2017
2017-09-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT FALCONER LUMGAIR / 06/04/2016
2017-08-22 update statutory_documents CESSATION OF SIMEON CHARLES RANULPH LUMGAIR AS A PSC
2017-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEON CHARLES RANDOLPH LUMGAIR
2017-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEON CHARLES RANULPH LUMGAIR
2017-05-31 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2017
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-05-13 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-04-24 update statutory_documents 27/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-03 insert client_pages_linkeddomain flickr.com
2015-12-03 insert client_pages_linkeddomain wikipedia.org
2015-12-03 insert contact_pages_linkeddomain wikipedia.org
2015-12-03 insert index_pages_linkeddomain flickr.com
2015-12-03 insert index_pages_linkeddomain wikipedia.org
2015-12-03 insert management_pages_linkeddomain flickr.com
2015-12-03 insert management_pages_linkeddomain wikipedia.org
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-04-07 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-03-27 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O SIMEON LUMGAIR 25 ELLORA ROAD LONDON SW16 6JG ENGLAND
2015-03-27 update statutory_documents 27/03/15 FULL LIST
2015-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT FALCONER LUMGAIR / 01/03/2012
2015-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMEON CHARLES RANULPH LUMGAIR / 01/03/2012
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 53B FALLSBROOK ROAD LONDON ENGLAND SW16 6DU
2014-05-07 insert address 53B FALLSBROOK ROAD LONDON SW16 6DU
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-05-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-04-01 update statutory_documents 27/03/14 FULL LIST
2014-03-13 delete alias Quirky Motion Ltd
2014-03-13 delete index_pages_linkeddomain vimeo.com
2014-03-13 insert contact_pages_linkeddomain apple.com
2014-03-13 insert contact_pages_linkeddomain bbc.co.uk
2014-03-13 insert contact_pages_linkeddomain google.com
2014-03-13 insert contact_pages_linkeddomain linkedin.com
2014-03-13 insert contact_pages_linkeddomain vimeo.com
2014-03-13 insert contact_pages_linkeddomain youtube.com
2014-03-13 insert person Paul Ewing
2013-11-15 delete about_pages_linkeddomain aozr.com
2013-11-15 delete client_pages_linkeddomain aozr.com
2013-11-15 delete contact_pages_linkeddomain aozr.com
2013-11-15 delete index_pages_linkeddomain aozr.com
2013-08-22 delete about_pages_linkeddomain cashho.com
2013-08-22 delete client_pages_linkeddomain cashho.com
2013-08-22 delete contact_pages_linkeddomain cashho.com
2013-08-22 delete index_pages_linkeddomain cashho.com
2013-08-22 insert about_pages_linkeddomain aozr.com
2013-08-22 insert client_pages_linkeddomain aozr.com
2013-08-22 insert contact_pages_linkeddomain aozr.com
2013-08-22 insert index_pages_linkeddomain aozr.com
2013-07-14 delete about_pages_linkeddomain endowment.org
2013-07-14 delete client_pages_linkeddomain endowment.org
2013-07-14 delete contact_pages_linkeddomain endowment.org
2013-07-14 delete index_pages_linkeddomain endowment.org
2013-07-14 insert about_pages_linkeddomain cashho.com
2013-07-14 insert client_pages_linkeddomain cashho.com
2013-07-14 insert contact_pages_linkeddomain cashho.com
2013-07-14 insert index_pages_linkeddomain cashho.com
2013-07-02 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 25 ELLORA ROAD STREATHAM LONDON SW16 6JG
2013-06-25 insert address 53B FALLSBROOK ROAD LONDON ENGLAND SW16 6DU
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-06-25 update returns_next_due_date 2013-04-24 => 2014-04-24
2013-06-23 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-16 delete about_pages_linkeddomain themediaconsortium.org
2013-05-16 delete client_pages_linkeddomain themediaconsortium.org
2013-05-16 delete contact_pages_linkeddomain themediaconsortium.org
2013-05-16 delete index_pages_linkeddomain themediaconsortium.org
2013-05-16 insert about_pages_linkeddomain endowment.org
2013-05-16 insert client_pages_linkeddomain endowment.org
2013-05-16 insert contact_pages_linkeddomain endowment.org
2013-05-16 insert index_pages_linkeddomain endowment.org
2013-05-08 delete about_pages_linkeddomain paydaycm.co.uk
2013-05-08 delete client_pages_linkeddomain paydaycm.co.uk
2013-05-08 delete contact_pages_linkeddomain paydaycm.co.uk
2013-05-08 delete index_pages_linkeddomain paydaycm.co.uk
2013-05-08 insert about_pages_linkeddomain themediaconsortium.org
2013-05-08 insert client_pages_linkeddomain themediaconsortium.org
2013-05-08 insert contact_pages_linkeddomain themediaconsortium.org
2013-05-08 insert index_pages_linkeddomain themediaconsortium.org
2013-04-25 update statutory_documents 27/03/13 FULL LIST
2013-04-17 insert about_pages_linkeddomain paydaycm.co.uk
2013-04-17 insert client_pages_linkeddomain paydaycm.co.uk
2013-04-17 insert contact_pages_linkeddomain paydaycm.co.uk
2013-04-17 insert index_pages_linkeddomain paydaycm.co.uk
2013-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 25 ELLORA ROAD STREATHAM LONDON SW16 6JG
2013-01-21 delete source_ip 75.119.192.116
2013-01-21 insert source_ip 64.111.126.70
2012-11-29 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-10-24 delete phone +44 (0)208 696 6510
2012-10-24 insert person Bean Wrestle Mania
2012-10-24 insert phone +44 (0)207 193 1061
2012-10-24 delete address 25 Ellora Road, London, SW16 6JG
2012-10-24 update primary_contact
2012-03-29 update statutory_documents 27/03/12 FULL LIST
2011-05-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents 27/03/11 FULL LIST
2010-06-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 27/03/10 FULL LIST
2010-04-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-09 update statutory_documents SAIL ADDRESS CREATED
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT FALCONER LUMGAIR / 09/04/2010
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMEON CHARLES RANULPH LUMGAIR / 09/04/2010
2009-08-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COLIN MUNRO
2009-08-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY COLIN MUNRO
2009-07-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-12 update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-12-06 update statutory_documents COMPANY NAME CHANGED REVIVAL MEDIA LIMITED CERTIFICATE ISSUED ON 09/12/08
2008-10-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-01 update statutory_documents RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-28 update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION