SHOWMAGIC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-12 delete general_emails in..@electromusic.co.uk
2024-03-12 delete general_emails in..@globalavs.co.uk
2024-03-12 delete sales_emails sa..@digitaltape.com
2024-03-12 insert general_emails in..@imagesound.com
2024-03-12 insert general_emails in..@lssuk.co.uk
2024-03-12 insert general_emails in..@sparrowav.com
2024-03-12 insert sales_emails sa..@abstract.co.uk
2024-03-12 delete address 115-121 Sherlock Street, Birmingham, B5 6LT
2024-03-12 delete address 3100 Independence Parkway Suite 311 - 279, Plano, Texas 75075, USA
2024-03-12 delete address 82 Copley Rd, Doncaster, DN1 2QW
2024-03-12 delete address Fairney House, Wesley Drive, Benton Square Ind. Estate, Newcastle upon Tyne, NE12 9UP
2024-03-12 delete address Rigby Close, Heathcote Ind. Est., Leamington Spa, Warwickshire, CV34 6TH
2024-03-12 delete address Saw Hill Farm, Triangle, Sowerby Bridge, HX6 3DP
2024-03-12 delete address Station Rd, Hellingly, Hailsham, East Sussex, BN27 4EU
2024-03-12 delete address Unit 11, Belgrade Business Centre, 308A Melton Road, Leicester, LE4 7SL
2024-03-12 delete address Unit 3A, Broom Business Park, Bridge Way, Chesterfield, S41 9QG
2024-03-12 delete address Units 4&5, Grove Park Business Centre, Grove Park View, Harrogate, HG1 4BT
2024-03-12 delete address Walcote Road, Husbands Bosworth, Leicestershire, LE17 6NW
2024-03-12 delete contact_pages_linkeddomain abstractavr.com
2024-03-12 delete contact_pages_linkeddomain digitaltape.com
2024-03-12 delete contact_pages_linkeddomain electromusic.co.uk
2024-03-12 delete contact_pages_linkeddomain globalavs.co.uk
2024-03-12 delete contact_pages_linkeddomain mbslonline.com
2024-03-12 delete contact_pages_linkeddomain multiform-uk.com
2024-03-12 delete contact_pages_linkeddomain showcontrolsoftware.com
2024-03-12 delete contact_pages_linkeddomain tsgmedia.co.uk
2024-03-12 delete email gr..@abstractavr.com
2024-03-12 delete email ia..@lssuk.co.uk
2024-03-12 delete email in..@electromusic.co.uk
2024-03-12 delete email in..@globalavs.co.uk
2024-03-12 delete email ja@performancespace.co.uk
2024-03-12 delete email ku..@showcontrolsoftware.com
2024-03-12 delete email mb..@btconnect.com
2024-03-12 delete email mu..@aol.com
2024-03-12 delete email mu..@tsgmedia.co.uk
2024-03-12 delete email sa..@digitaltape.com
2024-03-12 delete fax +44 (0)1246 263031
2024-03-12 delete fax +44 (0)1302 738523
2024-03-12 delete fax +44 (0)1323 441906
2024-03-12 delete fax +44 (0)870 757 2559
2024-03-12 delete phone +1 972-658-6334
2024-03-12 delete phone +44 (0)115 9699806
2024-03-12 delete phone +44 (0)121 31 45672
2024-03-12 delete phone +44 (0)1246 263030
2024-03-12 delete phone +44 (0)1302 369999
2024-03-12 delete phone +44 (0)1323 848117
2024-03-12 delete phone +44 (0)1422 823615
2024-03-12 delete phone +44 (0)1858 880 259
2024-03-12 delete phone +44 (0)191 341 0016
2024-03-12 delete phone +44 (0)2870 329009
2024-03-12 delete phone +44 (0)800 531 67 15
2024-03-12 delete phone +44 (0)845 9011 810
2024-03-12 delete phone +44 (0)870 757 2257
2024-03-12 insert address 1 Harcourt Road, Bournemouth, BH5 2JG
2024-03-12 insert address 10/11 Herald Business Park, Binley, Coventry, CV3 2SY
2024-03-12 insert address 138 Gooch Street, Birmingham, B5 7HF
2024-03-12 insert address 15 Chatsworth Terrace, Harrogate, HG1 5HT
2024-03-12 insert address 3590B US HWY 31 S, Birmingham, AL 35220
2024-03-12 insert address Dunston Technology Park, Venture Way, Chesterfield, Derbyshire, S41 8NE
2024-03-12 insert address Number 33, Bellingham Drive, North Tyne Industrial Estate, Benton, Newcastle upon Tyne, NE12 9SZ
2024-03-12 insert address Unit 20 Thornhill Rd, Moons Moat North Industrial Estate, Redditch, B98 9ND
2024-03-12 insert contact_pages_linkeddomain abstract.co.uk
2024-03-12 insert contact_pages_linkeddomain imagesound.com
2024-03-12 insert contact_pages_linkeddomain mustard.uk.net
2024-03-12 insert contact_pages_linkeddomain sparrowav.com
2024-03-12 insert email in..@imagesound.com
2024-03-12 insert email in..@lssuk.co.uk
2024-03-12 insert email in..@sparrowav.com
2024-03-12 insert email ma..@me.com
2024-03-12 insert email ph..@lisaudiovisual.co.uk
2024-03-12 insert email sa..@abstract.co.uk
2024-03-12 insert phone +44 (0)121 603 1941
2024-03-12 insert phone +44 (0)1246 572990
2024-03-12 insert phone +44 (0)1423 857830
2024-03-12 insert phone +44 (0)191 622 0725
2024-03-12 insert phone +44 (0)2766 3895
2024-03-12 insert phone +44 (0)7968 444767
2024-03-12 insert phone +44 (0)800 0154623
2024-03-12 insert phone +44(0)333 358 3402
2024-03-12 insert phone +44(0)7837 208981
2024-03-12 insert phone 205-705-3125
2023-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-18 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-16 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-06 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-05-27 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES
2019-06-09 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-09 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES
2018-06-15 delete general_emails en..@hevertech.co.uk
2018-06-15 delete general_emails en..@soundpower.co.uk
2018-06-15 delete general_emails in..@avonics.co.uk
2018-06-15 delete sales_emails sa..@imagineeringmagic.com
2018-06-15 insert general_emails in..@imagination-av.com
2018-06-15 delete address Northstage, 78 Broadway, Salford, M50 2UW
2018-06-15 delete address Triskell House, Brunswick Industrial Estate, Newcastle, NE13 7BA
2018-06-15 delete address Unit 2, Treefield Industrial Estate, Guildersome, Leeds, LS27 7JU
2018-06-15 delete address Westerham Rd, Keston, Kent, BR2 6HE
2018-06-15 delete contact_pages_linkeddomain avonics.co.uk
2018-06-15 delete contact_pages_linkeddomain hevertech.co.uk
2018-06-15 delete contact_pages_linkeddomain imagineeringmagic.com
2018-06-15 delete contact_pages_linkeddomain moodmedia.co.uk
2018-06-15 delete contact_pages_linkeddomain soundpower.co.uk
2018-06-15 delete email en..@hevertech.co.uk
2018-06-15 delete email en..@soundpower.co.uk
2018-06-15 delete email in..@avonics.co.uk
2018-06-15 delete email in..@moodmedia.com
2018-06-15 delete email sa..@imagineeringmagic.com
2018-06-15 delete fax +44 (0)113 253 5443
2018-06-15 delete fax +44 (0)161 872 7002
2018-06-15 delete fax +44 (0)1689 882288
2018-06-15 delete fax +44 (0)191 217 0015
2018-06-15 delete phone +44 (0)113 238 3355
2018-06-15 delete phone +44 (0)161 872 7001
2018-06-15 delete phone +44 (0)1689 882200
2018-06-15 delete phone +44 (0)191 217 0014
2018-06-15 insert contact_pages_linkeddomain imagination-av.com
2018-06-15 insert email in..@imagination-av.com
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-23 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-23 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-05 delete address Bournemouth, BH6 5BA Installers 52nd Street
2016-06-05 insert address 182 Tong Road, Leeds, West Yorkshire, LS12 1QW
2016-06-05 insert contact_pages_linkeddomain powerhousepa.co.uk
2016-06-05 insert email cl..@powerhousepa.co.uk
2016-06-05 insert phone +44 (0)113 279 7359
2016-05-24 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 insert general_emails en..@technicalstageservices.co.uk
2016-03-20 insert address Unit 9 Lancaster Close, Sherburn in
2016-03-20 insert contact_pages_linkeddomain technicalstageservices.co.uk
2016-03-20 insert email en..@technicalstageservices.co.uk
2016-03-20 insert phone +44 (0)330 008 0480
2016-03-13 update website_status OK => DomainNotFound
2016-01-17 insert general_emails he..@lamasatech.com
2016-01-17 insert address Fairney House, Wesley Drive, Benton Square Ind. Estate, Newcastle upon Tyne, NE12 9UP
2016-01-17 insert contact_pages_linkeddomain lamasatech.com
2016-01-17 insert email he..@lamasatech.com
2016-01-17 insert phone +44 (0)191 341 0016
2015-10-07 update returns_last_madeup_date 2014-08-30 => 2015-08-30
2015-10-07 update returns_next_due_date 2015-09-27 => 2016-09-27
2015-09-28 update statutory_documents 30/08/15 FULL LIST
2015-06-17 insert general_emails in..@globalavs.co.uk
2015-06-17 insert sales_emails sa..@digitaltape.com
2015-06-17 insert address Walcote Road, Husbands Bosworth, Leicestershire, LE17 6NW
2015-06-17 insert address Westfield Rear of 24/26, Leicester Road, Blaby, LE8 4GQ
2015-06-17 insert contact_pages_linkeddomain abstractavr.com
2015-06-17 insert contact_pages_linkeddomain digitaltape.com
2015-06-17 insert contact_pages_linkeddomain globalavs.co.uk
2015-06-17 insert email gr..@abstractavr.com
2015-06-17 insert email in..@globalavs.co.uk
2015-06-17 insert email sa..@digitaltape.com
2015-06-17 insert phone +44 (0)115 9699806
2015-06-17 insert phone +44 (0)116 278 8078
2015-06-17 insert phone +44 (0)1858 880 259
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-14 insert general_emails en..@activeaudiovisual.co.uk
2015-03-14 insert general_emails in..@onstagesolutions.co.uk
2015-03-14 insert website_emails we..@showmagic.com
2015-03-14 delete address 5 Robey Close, Linby, Nottingham, NG15 8AA
2015-03-14 delete contact_pages_linkeddomain dogstar.uk.com
2015-03-14 delete fax +44(0)1405 814807
2015-03-14 delete phone +44 (0)115 963 6006
2015-03-14 insert address 34 Sutton Avenue, Tarleton, Preston, Lancashire, PR4 6BB
2015-03-14 insert address Bournemouth, BH6 5BA Installers 52nd Street
2015-03-14 insert contact_pages_linkeddomain activeaudiovisual.co.uk
2015-03-14 insert contact_pages_linkeddomain onstagesolutions.co.uk
2015-03-14 insert email en..@activeaudiovisual.co.uk
2015-03-14 insert email in..@onstagesolutions.co.uk
2015-03-14 insert email we..@showmagic.com
2015-03-14 insert phone +44 (0)1772 814646
2015-03-14 insert phone +44 (0)845 9011 810
2014-11-07 update returns_last_madeup_date 2013-08-30 => 2014-08-30
2014-11-07 update returns_next_due_date 2014-09-27 => 2015-09-27
2014-10-31 insert sales_emails sa..@imagineeringmagic.com
2014-10-31 insert contact_pages_linkeddomain imagineeringmagic.com
2014-10-31 insert email sa..@imagineeringmagic.com
2014-10-31 insert phone +3110 466 3529
2014-10-02 update statutory_documents 30/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-20 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-30 => 2013-08-30
2013-10-07 update returns_next_due_date 2013-09-27 => 2014-09-27
2013-09-24 update statutory_documents 30/08/13 FULL LIST
2013-08-09 delete source_ip 77.73.73.162
2013-08-09 insert source_ip 46.183.11.237
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 update returns_last_madeup_date 2011-08-30 => 2012-08-30
2013-06-22 update returns_next_due_date 2012-09-27 => 2013-09-27
2013-05-29 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-21 update website_status FlippedRobotsTxt
2012-08-31 update statutory_documents 30/08/12 FULL LIST
2012-05-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents 30/08/11 FULL LIST
2011-05-26 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-24 update statutory_documents 30/08/10 FULL LIST
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN THOMAS CALDWELL / 30/08/2010
2010-09-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH KAY CALDWELL / 30/08/2010
2010-05-25 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-22 update statutory_documents DIRECTOR APPOINTED MR KEVIN THOMAS CALDWELL
2009-09-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT DROHAN
2009-09-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUSAN DROHAN
2009-09-05 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2008-11-05 update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-03-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEAN LAX
2007-10-10 update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-26 update statutory_documents DIRECTOR RESIGNED
2006-09-26 update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-06-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-13 update statutory_documents RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-19 update statutory_documents RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2004-03-16 update statutory_documents NEW SECRETARY APPOINTED
2004-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-04 update statutory_documents RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-25 update statutory_documents RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-08-24 update statutory_documents RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-05-16 update statutory_documents DIRECTOR RESIGNED
2000-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-13 update statutory_documents NEW SECRETARY APPOINTED
1999-09-13 update statutory_documents RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1998-11-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-05 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-05 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-08 update statutory_documents DIRECTOR RESIGNED
1998-10-08 update statutory_documents DIRECTOR RESIGNED
1998-10-08 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-09-01 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/98 FROM: 12 YORK PLACE LEEDS LS1 2DS
1998-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-12 update statutory_documents DIRECTOR RESIGNED
1998-08-12 update statutory_documents SECRETARY RESIGNED
1998-08-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION