SPY STUDIO - History of Changes


DateDescription
2025-04-27 update website_status OK => IndexPageFetchError
2025-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/24, NO UPDATES
2024-12-06 update website_status IndexPageFetchError => OK
2024-10-02 update website_status OK => IndexPageFetchError
2024-08-05 update statutory_documents 31/12/23 UNAUDITED ABRIDGED
2024-07-25 update website_status IndexPageFetchError => OK
2024-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/23, NO UPDATES
2023-08-10 update website_status OK => IndexPageFetchError
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-23 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-14 delete address 31 Clerkenwell Close London EC1R 0AT
2023-04-14 insert address No. 28, The Trampery Hackney Wick London E3 2XT
2023-04-14 update primary_contact 31 Clerkenwell Close London EC1R 0AT => No. 28, The Trampery Hackney Wick London E3 2XT
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, WITH 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
2022-07-04 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-06-26 update website_status DomainNotFound => OK
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-05-25 update website_status OK => DomainNotFound
2022-03-24 delete projects_pages_linkeddomain universitychurch.ox.ac.uk
2021-09-09 insert projects_pages_linkeddomain connecting-culture.com
2021-09-09 insert projects_pages_linkeddomain lakelandarts.org.uk
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-29 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-07-10 delete source_ip 77.72.202.120
2021-07-10 insert source_ip 62.182.20.60
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
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
2020-10-01 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2019-12-12 delete contact_pages_linkeddomain twitter.com
2019-12-12 delete index_pages_linkeddomain twitter.com
2019-12-12 delete projects_pages_linkeddomain twitter.com
2019-10-11 insert projects_pages_linkeddomain chrisnashphoto.com
2019-10-11 insert projects_pages_linkeddomain foteini.com
2019-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2019-08-11 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-12-20 delete projects_pages_linkeddomain farevenues.co.uk
2018-12-20 delete projects_pages_linkeddomain harbourandjones.com
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-29 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-06-26 update person_title Balfour Beatty: Brunel Student Union / Christian Dior / City University London / Coram => Brunel Student Union
2018-03-12 insert email ap..@spystudio.co.uk
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-04 delete source_ip 109.123.93.155
2017-05-04 insert source_ip 77.72.202.120
2017-05-04 update robots_txt_status www.spystudio.co.uk: 404 => 200
2016-11-27 update founded_year null => 2003
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-04-30 => 2015-11-19
2016-02-11 update returns_next_due_date 2015-12-17 => 2016-12-17
2016-01-13 insert about_pages_linkeddomain britishcouncil.org
2016-01-13 insert about_pages_linkeddomain brunel.ac.uk
2016-01-13 insert about_pages_linkeddomain essentia.uk.com
2016-01-13 insert about_pages_linkeddomain i2ieventsgroup.com
2016-01-13 insert about_pages_linkeddomain lshtm.ac.uk
2016-01-13 insert about_pages_linkeddomain owenarchitects.co.uk
2016-01-13 insert about_pages_linkeddomain talawa.com
2016-01-13 insert client Brunel University London
2016-01-13 insert client Essentia - Guy's and St Thomas'
2016-01-06 update statutory_documents 19/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update returns_last_madeup_date 2014-11-19 => 2015-04-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-17 update statutory_documents 30/04/15 FULL LIST
2015-01-20 delete projects_pages_linkeddomain totalcontent.co.uk
2014-12-23 delete about_pages_linkeddomain aromatherapyassociates.com
2014-12-23 delete about_pages_linkeddomain boutiquesport.com
2014-12-23 delete about_pages_linkeddomain cardinalpole.co.uk
2014-12-23 delete about_pages_linkeddomain connexionslive.com
2014-12-23 delete about_pages_linkeddomain echarris.com
2014-12-23 delete about_pages_linkeddomain ed.ac.uk
2014-12-23 delete about_pages_linkeddomain gstt.nhs.uk
2014-12-23 delete about_pages_linkeddomain nbcuni.com
2014-12-23 delete about_pages_linkeddomain oxfordsm.com
2014-12-23 delete about_pages_linkeddomain reedexpo.com
2014-12-23 delete about_pages_linkeddomain tesco.com
2014-12-23 delete about_pages_linkeddomain theguardian.com
2014-12-23 delete about_pages_linkeddomain thesorrellfoundation.com
2014-12-23 delete about_pages_linkeddomain toniandguy.com
2014-12-23 delete client Aromatherapy Associates
2014-12-23 delete client Boutique Run
2014-12-23 delete client Cardinal Pole School
2014-12-23 delete client Connexions
2014-12-23 delete client E C Harris
2014-12-23 delete client Essentia - Guy's and St Thomas'
2014-12-23 insert about_pages_linkeddomain fontemventures.com
2014-12-23 insert about_pages_linkeddomain knightsbridgestudenthousing.com
2014-12-23 insert about_pages_linkeddomain lotterygoodcauses.org.uk
2014-12-23 insert about_pages_linkeddomain panasonic.com
2014-12-23 insert about_pages_linkeddomain travelodge.co.uk
2014-12-23 insert about_pages_linkeddomain virgin.com
2014-12-23 insert client Fontem Ventures Amsterdam
2014-12-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2014-12-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-11-21 update statutory_documents 19/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-11 insert about_pages_linkeddomain arup.com
2014-07-11 insert about_pages_linkeddomain augustea.com
2014-07-11 insert about_pages_linkeddomain balfourbeatty.com
2014-07-11 insert about_pages_linkeddomain gstt.nhs.uk
2014-07-11 insert about_pages_linkeddomain penoyreprasad.com
2014-07-11 insert about_pages_linkeddomain university-church.ox.ac.uk
2014-07-11 insert about_pages_linkeddomain uwe.ac.uk
2014-07-11 insert client Augustea
2014-07-11 insert client Essentia - Guy's and St Thomas'
2014-03-22 insert projects_pages_linkeddomain arts.ac.uk
2014-02-07 insert about_pages_linkeddomain connexionslive.com
2014-02-07 insert about_pages_linkeddomain echarris.com
2014-02-07 insert client Connexions
2014-02-07 insert client E C Harris
2014-01-10 delete email me..@spystudio.co.uk
2013-12-27 insert general_emails in..@spystudio.co.uk
2013-12-27 delete client Real Hair
2013-12-27 delete client Workstation
2013-12-27 delete source_ip 66.33.214.97
2013-12-27 insert email in..@spystudio.co.uk
2013-12-27 insert index_pages_linkeddomain twitter.com
2013-12-27 insert phone +44 (0)20 7785 6914
2013-12-27 insert source_ip 109.123.93.155
2013-12-07 delete address CLARENCE HOUSE, 24 STANLEY AVENUE CHESHAM BUCKINGHAMSHIRE UNITED KINGDOM HP5 2JG
2013-12-07 insert address CLARENCE HOUSE, 24 STANLEY AVENUE CHESHAM BUCKINGHAMSHIRE HP5 2JG
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2013-12-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2013-11-27 update statutory_documents 19/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-13 delete source_ip 173.236.130.95
2013-08-13 insert source_ip 66.33.214.97
2013-06-23 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-23 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-21 update statutory_documents 19/11/12 FULL LIST
2012-06-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents 19/11/11 FULL LIST
2011-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRUCE CLARK / 12/09/2011
2011-08-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-17 update statutory_documents 19/11/10 FULL LIST
2010-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BRUCE CLARK / 23/07/2010
2010-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON BRUCE CLARK / 23/07/2010
2010-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 4 POPLAR COTTAGES AMY LANE CHESHAM BUCKINGHAMSHIRE HP5 1NB
2010-06-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents 19/11/09 FULL LIST
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HOWARD DUCKETT / 01/11/2009
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRUCE CLARK / 01/11/2009
2009-06-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-23 update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents COMPANY NAME CHANGED DESIGNSPY LTD CERTIFICATE ISSUED ON 08/10/08
2008-05-20 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-18 update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-05-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-05 update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-23 update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-10-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-02-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04
2005-02-22 update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2005-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-02-17 update statutory_documents COMPANY NAME CHANGED XEDE LIMITED CERTIFICATE ISSUED ON 17/02/05
2004-12-15 update statutory_documents NC INC ALREADY ADJUSTED 19/11/03
2004-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2004-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-15 update statutory_documents DIRECTOR RESIGNED
2004-12-15 update statutory_documents SECRETARY RESIGNED
2004-12-15 update statutory_documents MEMORANDUM OF ASSOCIATION
2004-12-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-15 update statutory_documents £ NC 100/1000 19/11/0
2003-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION