Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES |
2023-02-09 |
delete sales_emails sa..@scenicprojects.co.uk |
2023-02-09 |
delete email sa..@scenicprojects.co.uk |
2023-01-08 |
insert sales_emails sa..@scenicprojects.co.uk |
2023-01-08 |
insert email sa..@scenicprojects.co.uk |
2022-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-06 |
insert index_pages_linkeddomain adobe.com |
2022-04-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES |
2021-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TERRENCE WILSON / 29/10/2021 |
2021-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARROD / 29/10/2021 |
2021-10-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS GARROD / 29/10/2021 |
2021-10-07 |
delete address THE SHIP BRIDGE STREET BECCLES SUFFOLK NR34 9BA |
2021-10-07 |
insert address NELSON WHARF VICTORIA ROAD LOWESTOFT ENGLAND NR33 9LP |
2021-10-07 |
update registered_address |
2021-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2021 FROM
THE SHIP
BRIDGE STREET
BECCLES
SUFFOLK
NR34 9BA |
2021-07-31 |
delete email sa..@scenicproject.co.uk |
2021-07-31 |
insert email sa..@scenicprojects.co.uk |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-13 |
delete sales_emails sa..@scenicprojects.co.uk |
2021-04-13 |
delete email le..@scenicprojects.co.uk |
2021-04-13 |
delete email lo..@scenicprojects.co.uk |
2021-04-13 |
delete email sa..@scenicprojects.co.uk |
2021-04-13 |
delete index_pages_linkeddomain youtu.be |
2021-04-13 |
delete person Lee Sharples |
2021-04-13 |
delete person Louise Clarke |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-04-18 |
delete otherexecutives Nick Handcock |
2020-04-18 |
delete personal_emails ni..@scenicprojects.co.uk |
2020-04-18 |
insert sales_emails sa..@scenicprojects.co.uk |
2020-04-18 |
delete email ni..@scenicprojects.co.uk |
2020-04-18 |
delete person Nick Handcock |
2020-04-18 |
insert email sa..@scenicprojects.co.uk |
2020-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
2020-02-17 |
delete email ja..@scenicprojects.co.uk |
2020-02-17 |
delete person James Owen |
2020-02-17 |
insert email da..@scenicprojects.co.uk |
2020-02-17 |
insert person Darren Easeman |
2019-10-15 |
update website_status FailedRobots => OK |
2019-10-15 |
delete email pe..@scenicprojects.co.uk |
2019-10-15 |
delete person Peter Harper-Wilson |
2019-09-12 |
update website_status OK => FailedRobots |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2019-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2018-10-06 |
insert email ia..@scenicprojects.co.uk |
2018-10-06 |
insert email ja..@scenicprojects.co.uk |
2018-10-06 |
insert email jo..@scenicprojects.co.uk |
2018-10-06 |
insert person Ian Fisher |
2018-10-06 |
insert person James Owen |
2018-10-06 |
insert person Josh Simpson |
2018-08-07 |
delete alias Scenic Projects and Scenic Pantomimes Ltd. |
2018-08-07 |
delete index_pages_linkeddomain eepurl.com |
2018-08-07 |
delete index_pages_linkeddomain etsnet.co.uk |
2018-05-31 |
delete email ja..@scenicprojects.co.uk |
2018-05-31 |
delete email ja..@scenicprojects.co.uk |
2018-05-31 |
delete person James Ramsey |
2018-05-31 |
delete person Jay Dobinson |
2018-05-31 |
insert alias Scenic Projects and Scenic Pantomimes Ltd. |
2018-05-31 |
insert index_pages_linkeddomain eepurl.com |
2018-05-31 |
insert index_pages_linkeddomain etsnet.co.uk |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-10 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-10 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-08 |
insert index_pages_linkeddomain t.co |
2018-04-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2018-02-20 |
delete index_pages_linkeddomain scenic-staging.azurewebsites.net |
2018-02-20 |
delete index_pages_linkeddomain t.co |
2017-12-11 |
delete service_pages_linkeddomain scenic.azurewebsites.net |
2017-12-11 |
insert index_pages_linkeddomain youtu.be |
2017-09-30 |
delete sales_emails sa..@scenicprojects.co.uk |
2017-09-30 |
delete email ki..@scenicprojects.co.uk |
2017-09-30 |
delete email sa..@scenicprojects.co.uk |
2017-09-30 |
delete email sa..@scenicprojects.co.uk |
2017-09-30 |
delete person James Collier |
2017-09-30 |
insert email ja..@scenicprojects.co.uk |
2017-09-30 |
insert email lo..@scenicprojects.co.uk |
2017-09-30 |
insert email sa..@scenicproject.co.uk |
2017-09-30 |
insert person Jay Dobinson |
2017-09-30 |
update person_title Stefan Norton: Carpentry Shop Manager => Head Carpenter |
2017-09-30 |
update person_title Stephen Wilson: Art Director => Artistic Director |
2017-08-19 |
insert index_pages_linkeddomain t.co |
2017-08-19 |
insert person Louise Clarke |
2017-06-11 |
delete index_pages_linkeddomain t.co |
2017-06-08 |
update num_mort_outstanding 5 => 2 |
2017-06-08 |
update num_mort_satisfied 1 => 4 |
2017-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053706420004 |
2017-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-27 |
update num_mort_charges 5 => 6 |
2017-04-27 |
update num_mort_outstanding 4 => 5 |
2017-04-19 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2017-02-09 |
update num_mort_charges 4 => 5 |
2017-02-09 |
update num_mort_outstanding 3 => 4 |
2017-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053706420006 |
2017-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053706420005 |
2016-12-12 |
delete index_pages_linkeddomain instantflipbook.com |
2016-12-12 |
insert index_pages_linkeddomain scenic-staging.azurewebsites.net |
2016-09-20 |
delete sales_emails sa..@scenicprojects.co.uk |
2016-09-20 |
delete email sa..@scenicprojects.co.uk |
2016-09-20 |
update person_title James Ramsey: IT & Media Apprentice => Junior Design Technician |
2016-08-23 |
insert sales_emails sa..@scenicprojects.co.uk |
2016-08-23 |
insert email sa..@scenicprojects.co.uk |
2016-08-23 |
insert index_pages_linkeddomain instantflipbook.com |
2016-08-23 |
insert index_pages_linkeddomain t.co |
2016-06-22 |
delete address 1, EIE, Benacre Road
Ellough,
Beccles, Suffolk,
NR34 7TD |
2016-06-22 |
delete address London Road, Brampton, Suffolk. NR34 9BA |
2016-06-22 |
insert address Nelson Wharf Business Park
Lowestoft
Suffolk
NR33 9LP |
2016-06-22 |
update primary_contact 1, EIE, Benacre Road
Ellough,
Beccles, Suffolk,
NR34 7TD => Nelson Wharf Business Park
Lowestoft
Suffolk
NR33 9LP |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-13 |
update num_mort_outstanding 4 => 3 |
2016-05-13 |
update num_mort_satisfied 0 => 1 |
2016-05-13 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-13 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-04-13 |
delete index_pages_linkeddomain google.com |
2016-04-13 |
delete index_pages_linkeddomain t.co |
2016-03-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-03-08 |
update statutory_documents 01/03/16 FULL LIST |
2016-01-29 |
insert index_pages_linkeddomain t.co |
2016-01-08 |
update num_mort_charges 3 => 4 |
2016-01-08 |
update num_mort_outstanding 3 => 4 |
2015-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053706420004 |
2015-10-29 |
delete phone +44 (0) 1502 575000 |
2015-10-29 |
delete source_ip 95.131.64.95 |
2015-10-29 |
insert index_pages_linkeddomain google.com |
2015-10-29 |
insert index_pages_linkeddomain scenic.azurewebsites.net |
2015-10-29 |
insert source_ip 65.52.128.33 |
2015-07-08 |
insert email le..@scenicprojects.co.uk |
2015-07-08 |
insert person Lee Sharples |
2015-06-09 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-09 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-08 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-05-07 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-13 |
update statutory_documents 01/03/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-02 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-19 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-19 => 2015-03-29 |
2014-03-10 |
update statutory_documents 01/03/14 FULL LIST |
2013-12-01 |
delete about_pages_linkeddomain pudd.co.uk |
2013-12-01 |
delete career_pages_linkeddomain pudd.co.uk |
2013-12-01 |
delete contact_pages_linkeddomain pudd.co.uk |
2013-12-01 |
delete index_pages_linkeddomain pudd.co.uk |
2013-12-01 |
delete management_pages_linkeddomain pudd.co.uk |
2013-12-01 |
delete service_pages_linkeddomain pudd.co.uk |
2013-12-01 |
delete source_ip 176.32.231.235 |
2013-12-01 |
delete terms_pages_linkeddomain pudd.co.uk |
2013-12-01 |
insert about_pages_linkeddomain eastpoint.co.uk |
2013-12-01 |
insert career_pages_linkeddomain eastpoint.co.uk |
2013-12-01 |
insert contact_pages_linkeddomain eastpoint.co.uk |
2013-12-01 |
insert index_pages_linkeddomain eastpoint.co.uk |
2013-12-01 |
insert management_pages_linkeddomain eastpoint.co.uk |
2013-12-01 |
insert service_pages_linkeddomain eastpoint.co.uk |
2013-12-01 |
insert source_ip 95.131.64.95 |
2013-12-01 |
insert terms_pages_linkeddomain eastpoint.co.uk |
2013-10-31 |
delete source_ip 79.170.43.194 |
2013-10-31 |
insert source_ip 176.32.231.235 |
2013-06-25 |
update returns_last_madeup_date 2012-02-06 => 2013-02-19 |
2013-06-25 |
update returns_next_due_date 2013-03-06 => 2014-03-19 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-04 |
delete personal_emails ni..@scenicprojects.co.uk |
2013-06-04 |
delete email ni..@scenicprojects.co.uk |
2013-06-04 |
delete person Nick Rowe |
2013-06-04 |
insert email ry..@scenicprojects.co.uk |
2013-06-04 |
insert person Ryan Takman |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-04-16 |
delete address London Road
Brampton
Suffolk NR34 8DQ
England |
2013-04-16 |
insert address Studio 1
EIE, Benacre Road
Ellough
Beccles
Suffolk NR34 7TD
England |
2013-04-16 |
update primary_contact London Road
Brampton
Suffolk NR34 8DQ
England => Studio 1
EIE, Benacre Road
Ellough
Beccles
Suffolk NR34 7TD
England |
2013-02-20 |
update statutory_documents 19/02/13 FULL LIST |
2012-05-01 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-02-29 |
update statutory_documents 06/02/12 FULL LIST |
2011-05-03 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-02-15 |
update statutory_documents 06/02/11 FULL LIST |
2010-05-05 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-02-19 |
update statutory_documents 06/02/10 FULL LIST |
2010-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TERRENCE WILSON / 06/02/2010 |
2009-05-13 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
2007-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-06 |
update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
2006-12-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-04-18 |
update statutory_documents RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
2006-03-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06 |
2005-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/05 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2005-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-02 |
update statutory_documents SECRETARY RESIGNED |
2005-02-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |