TAYLOR CREATIVES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-24 delete source_ip 199.231.163.107
2024-03-24 insert source_ip 209.59.190.132
2023-04-07 delete address 21 BROOKLYN ROAD PANT OSWESTRY UNITED KINGDOM SY10 9RE
2023-04-07 insert address 5 HAMPTON FIELDS OSWESTRY ENGLAND SY11 1TL
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
2023-04-07 update registered_address
2023-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2023-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2023 FROM 21 BROOKLYN ROAD PANT OSWESTRY SY10 9RE UNITED KINGDOM
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-12 delete portfolio_pages_linkeddomain islipmotors.com
2022-11-12 delete portfolio_pages_linkeddomain thesearoompractice.co.uk
2022-11-12 insert portfolio_pages_linkeddomain thesearoompractice.com
2022-10-12 insert alias Taylor Creatives
2022-10-12 insert alias Taylor Creatives Ltd.
2022-10-12 insert index_pages_linkeddomain dwuser.com
2022-09-11 delete alias Taylor Creatives
2022-09-11 delete alias Taylor Creatives Ltd.
2022-09-11 delete index_pages_linkeddomain dwuser.com
2022-03-11 insert alias Taylor Creatives
2022-03-11 insert alias Taylor Creatives Ltd.
2022-03-11 insert index_pages_linkeddomain dwuser.com
2022-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 delete alias Taylor Creatives
2021-12-07 delete alias Taylor Creatives Ltd.
2021-12-07 delete index_pages_linkeddomain dwuser.com
2021-12-07 delete source_ip 23.111.174.153
2021-12-07 insert source_ip 199.231.163.107
2021-09-09 insert alias Taylor Creatives
2021-09-09 insert alias Taylor Creatives Ltd.
2021-09-09 insert index_pages_linkeddomain dwuser.com
2021-07-09 delete alias Taylor Creatives
2021-07-09 delete alias Taylor Creatives Ltd.
2021-07-09 delete index_pages_linkeddomain dwuser.com
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON TAYLOR / 10/05/2020
2020-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON TAYLOR / 10/05/2020
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-15 delete source_ip 169.55.91.148
2019-10-15 insert source_ip 23.111.174.153
2019-09-14 delete portfolio_pages_linkeddomain islipmotors.co.uk
2019-09-14 delete portfolio_pages_linkeddomain mcklein-imagedatabase.com
2019-09-14 insert portfolio_pages_linkeddomain islipmotors.com
2019-09-14 insert portfolio_pages_linkeddomain shropshiremassage.co.uk
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-07 delete address WILLOW HILL LODGE WILLERSEY HILL WILLERSEY BROADWAY WORCESTERSHIRE WR12 7PF
2017-10-07 insert address 21 BROOKLYN ROAD PANT OSWESTRY UNITED KINGDOM SY10 9RE
2017-10-07 update registered_address
2017-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 21 BROOKLYN ROAD PANT OSWESTRY SY10 9RE UNITED KINGDOM
2017-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2017 FROM WILLOW HILL LODGE WILLERSEY HILL WILLERSEY BROADWAY WORCESTERSHIRE WR12 7PF
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, 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
2016-12-11 delete source_ip 173.192.2.232
2016-12-11 insert source_ip 169.55.91.148
2016-10-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-10 delete general_emails en..@taylorcreatives.co.uk
2016-07-10 insert general_emails en..@taylorcreatives.co.uk
2016-07-10 delete email en..@taylorcreatives.co.uk
2016-07-10 insert email en..@taylorcreatives.co.uk
2016-03-13 update returns_last_madeup_date 2015-02-12 => 2016-02-12
2016-03-13 update returns_next_due_date 2016-03-11 => 2017-03-12
2016-02-22 update statutory_documents 12/02/16 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
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address WILLOW HILL LODGE WILLERSEY HILL WILLERSEY BROADWAY WORCESTERSHIRE ENGLAND WR12 7PF
2015-03-07 insert address WILLOW HILL LODGE WILLERSEY HILL WILLERSEY BROADWAY WORCESTERSHIRE WR12 7PF
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-12 => 2015-02-12
2015-03-07 update returns_next_due_date 2015-03-12 => 2016-03-11
2015-02-16 update statutory_documents 12/02/15 FULL LIST
2015-02-07 delete address 120 WATERSIDE DRIVE CHICHESTER WEST SUSSEX PO19 8PJ
2015-02-07 insert address WILLOW HILL LODGE WILLERSEY HILL WILLERSEY BROADWAY WORCESTERSHIRE ENGLAND WR12 7PF
2015-02-07 update registered_address
2015-02-03 delete address 120 Waterside Drive Chichester W Sussex PO19 8PJ
2015-02-03 delete phone 01243 776702
2015-02-03 insert phone 07733 433272
2015-02-03 update primary_contact 120 Waterside Drive Chichester W Sussex PO19 8PJ => null
2015-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 120 WATERSIDE DRIVE CHICHESTER WEST SUSSEX PO19 8PJ
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
2014-05-28 delete source_ip 74.86.42.36
2014-05-28 insert source_ip 173.192.2.232
2014-03-08 delete address 120 WATERSIDE DRIVE CHICHESTER WEST SUSSEX ENGLAND PO19 8PJ
2014-03-08 insert address 120 WATERSIDE DRIVE CHICHESTER WEST SUSSEX PO19 8PJ
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-12 => 2014-02-12
2014-03-08 update returns_next_due_date 2014-03-12 => 2015-03-12
2014-02-14 update statutory_documents 12/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-13 insert founder Simon Taylor
2013-10-13 insert general_emails en..@taylorcreatives.co.uk
2013-10-13 delete email si..@taylorcreatives.co.uk
2013-10-13 insert email en..@taylorcreatives.co.uk
2013-10-13 update person_title Simon Taylor: null => Founder
2013-08-14 insert portfolio_pages_linkeddomain thesearoompractice.co.uk
2013-07-01 delete source_ip 75.126.162.28
2013-07-01 insert source_ip 74.86.42.36
2013-06-25 update returns_last_madeup_date 2012-02-12 => 2013-02-12
2013-06-25 update returns_next_due_date 2013-03-12 => 2014-03-12
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-15 insert portfolio_pages_linkeddomain amazon.com
2013-05-15 insert portfolio_pages_linkeddomain facebook.com
2013-04-11 insert portfolio_pages_linkeddomain islipmotors.co.uk
2013-04-11 insert portfolio_pages_linkeddomain www.gitecognac.com
2013-04-11 insert portfolio_pages_linkeddomain www.papamengo.com
2013-03-07 update statutory_documents 12/02/13 FULL LIST
2013-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON TAYLOR / 07/03/2013
2013-01-28 delete client Mitchell Phoenix
2012-12-29 insert general_emails en..@taylorcreatives.co.uk
2012-12-29 delete email en..@taylorcreatives.co.uk
2012-12-29 insert email en..@taylorcreatives.co.uk
2012-12-22 update founded_year 2001
2012-12-22 update person_description Simon Taylor
2012-12-10 insert client Direxion
2012-07-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2012 FROM HADLANDS BONDS END LANE SIBFORD GOWER BANBURY OXFORDSHIRE OX15 5RT UNITED KINGDOM
2012-03-02 update statutory_documents 12/02/12 FULL LIST
2012-03-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE MULLINEUX
2011-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2011 FROM C/O OXFORD BOOK-KEEPERS LTD 6 JACOBS YARD MIDDLE BARTON CHIPPING NORTON OXFORDSHIRE OX7 7BY ENGLAND
2011-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 54 GUILLEMOT COURT GUILLEMOT WAY AYLESBURY BUCKINGHAMSHIRE HP19 0WJ ENGLAND
2011-07-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2011 FROM AZELINA'S COTTAGE 2 HIGH STREET ISLIP OXFORDSHIRE OX5 2RX
2011-03-22 update statutory_documents 12/02/11 FULL LIST
2010-07-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents PREVEXT FROM 28/02/2010 TO 31/03/2010
2010-02-26 update statutory_documents 12/02/10 FULL LIST
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON TAYLOR / 25/02/2010
2009-07-09 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2009 FROM AZELINA'S COTTAGE 2 HIGH STREET ISLIP OXFORDSHIRE OX5 2RX
2009-02-13 update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-08-27 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-02-19 update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-28 update statutory_documents RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-09-21 update statutory_documents NEW SECRETARY APPOINTED
2006-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-28 update statutory_documents SECRETARY RESIGNED
2006-02-28 update statutory_documents RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-09 update statutory_documents RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-02-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-25 update statutory_documents NEW SECRETARY APPOINTED
2004-02-25 update statutory_documents DIRECTOR RESIGNED
2004-02-25 update statutory_documents SECRETARY RESIGNED
2004-02-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION