WOUNDED BUFFALO - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-16 insert contact_pages_linkeddomain supsystic.com
2023-09-14 insert person George Baynes
2023-08-12 insert person Barnaby Malins
2023-08-12 insert person Ellie Bowler
2023-08-12 insert person Jim Jacobs
2023-08-12 update person_title Jane Hancock: Audio Production Manager => Audio Post Production Manager
2023-08-12 update person_title Jessie Owens: Audio Production Manager => Audio Post Production Manager
2023-08-12 update person_title Jonny Crew: Editor; Dubbing Editor and Sound Designer; Member of the Freelance Team => Sound Editor / Designer; Editor; Designer; Member of the Freelance Team
2023-08-12 update person_title Tim Owens: Member of the Freelance Team; Dubbing Editor and Sound Designer => Sound Editor / Designer; Member of the Freelance Team
2023-08-12 update person_title Tom Mercer: Sound Editor; Member of the Freelance Team => Sound Editor / Designer; Member of the Freelance Team
2023-07-09 delete person Justine Rowe
2023-07-09 update person_description Jane Hancock => Jane Hancock
2023-07-09 update person_description Jessie Owens => Jessie Owens
2023-07-09 update person_description Owen Peters => Owen Peters
2023-07-09 update person_description Owen Shirley => Owen Shirley
2023-07-09 update person_description Tom Mercer => Tom Mercer
2023-07-09 update person_title Jane Hancock: Admin => Audio Production Manager
2023-07-09 update person_title Jessie Owens: Studio Manager => Audio Production Manager
2023-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-07-15 update person_description Owen Shirley => Owen Shirley
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-03-14 update person_description Hannah Gregory => Hannah Gregory
2022-03-14 update person_description Tom Mercer => Tom Mercer
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-24 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-12-13 update person_description Tom Mercer => Tom Mercer
2021-12-13 update person_title Jane Hancock: Administrative Support => Admin
2021-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM OWENS / 05/10/2021
2021-07-07 update account_category null => UNAUDITED ABRIDGED
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-23 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-04-20 update person_description Hannah Gregory => Hannah Gregory
2021-04-20 update person_title Tom Mercer: Member of the Freelance Team; Assistant Sound Editor => Sound Editor; Member of the Freelance Team
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-04-19 insert about_pages_linkeddomain cliftonwebdesign.co.uk
2020-04-19 insert contact_pages_linkeddomain cliftonwebdesign.co.uk
2020-04-19 insert index_pages_linkeddomain cliftonwebdesign.co.uk
2020-04-19 insert management_pages_linkeddomain cliftonwebdesign.co.uk
2020-04-19 insert projects_pages_linkeddomain cliftonwebdesign.co.uk
2020-03-20 delete about_pages_linkeddomain plus.google.com
2020-03-20 delete contact_pages_linkeddomain plus.google.com
2020-03-20 delete fax +44 (0)117 970 6900
2020-03-20 delete index_pages_linkeddomain plus.google.com
2020-03-20 delete management_pages_linkeddomain plus.google.com
2020-03-20 delete source_ip 51.141.35.111
2020-03-20 insert about_pages_linkeddomain instagram.com
2020-03-20 insert about_pages_linkeddomain linkedin.com
2020-03-20 insert index_pages_linkeddomain instagram.com
2020-03-20 insert index_pages_linkeddomain linkedin.com
2020-03-20 insert management_pages_linkeddomain instagram.com
2020-03-20 insert management_pages_linkeddomain linkedin.com
2020-03-20 insert person Ben Jones
2020-03-20 insert person Jessie Owens
2020-03-20 insert person Justine Rowe
2020-03-20 insert person Owen Shirley
2020-03-20 insert source_ip 35.214.118.104
2020-03-20 update person_description Diana Smith => Diana Smith
2020-03-20 update person_description Kate Hopkins => Kate Hopkins
2020-03-20 update person_description Tim Owens => Tim Owens
2020-03-20 update person_description Tom Mercer => Tom Mercer
2020-03-20 update person_title Hannah Gregory: Assistant Sound Editor; Sound Editor and Junior Dubbing Mixer => Dubbing Mixer and Sound Editor
2020-03-20 update person_title Kate Hopkins: Dubbing Editor and Sound Designer => Member of the Freelance Team; Sound Supervisor
2020-03-20 update person_title Owen Peters: Freelance Sound Editor / Dubbing Mixer / Recordist; Dubbing Editor and Sound Designer => Sound Editor
2020-03-20 update person_title Paul Ackerman: Freelance Foley Artist / Recorder / Editor => Foley Artist / Editor
2020-03-20 update person_title Tom Joyce: Designer; Freelance Sound Designer / Mixer => Sound Designer and Dubbing Mixer
2020-03-20 update person_title Tom Mercer: Runner / Assistant Sound Editor; Dubbing Editor and Sound Designer => Member of the Freelance Team; Assistant Sound Editor
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-11-28 update statutory_documents DIRECTOR APPOINTED MS WENDY OGDEN
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-05-11 delete about_pages_linkeddomain elegantthemes.com
2019-05-11 delete about_pages_linkeddomain wordpress.org
2019-05-11 delete contact_pages_linkeddomain elegantthemes.com
2019-05-11 delete contact_pages_linkeddomain wordpress.org
2019-05-11 delete index_pages_linkeddomain elegantthemes.com
2019-05-11 delete index_pages_linkeddomain wordpress.org
2019-05-11 delete management_pages_linkeddomain elegantthemes.com
2019-05-11 delete management_pages_linkeddomain wordpress.org
2019-05-11 delete projects_pages_linkeddomain elegantthemes.com
2019-05-11 delete projects_pages_linkeddomain wordpress.org
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-10-12 delete source_ip 95.142.152.194
2018-10-12 insert source_ip 51.141.35.111
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-04-11 update statutory_documents SECRETARY APPOINTED MR TIMOTHY OWENS
2018-03-28 update statutory_documents CESSATION OF MARK SIMON NICHOLAS BYGRAVE AS A PSC
2018-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BYGRAVE
2018-03-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK BYGRAVE
2018-03-08 update account_category TOTAL EXEMPTION SMALL => null
2018-03-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 delete about_pages_linkeddomain instagram.com
2018-02-26 delete about_pages_linkeddomain linkedin.com
2018-02-26 delete index_pages_linkeddomain instagram.com
2018-02-26 delete index_pages_linkeddomain linkedin.com
2018-02-26 delete management_pages_linkeddomain instagram.com
2018-02-26 delete management_pages_linkeddomain linkedin.com
2018-02-26 delete projects_pages_linkeddomain instagram.com
2018-02-26 delete projects_pages_linkeddomain linkedin.com
2018-02-26 insert about_pages_linkeddomain elegantthemes.com
2018-02-26 insert about_pages_linkeddomain wordpress.org
2018-02-26 insert index_pages_linkeddomain elegantthemes.com
2018-02-26 insert index_pages_linkeddomain wordpress.org
2018-02-26 insert management_pages_linkeddomain elegantthemes.com
2018-02-26 insert management_pages_linkeddomain wordpress.org
2018-02-26 insert projects_pages_linkeddomain elegantthemes.com
2018-02-26 insert projects_pages_linkeddomain wordpress.org
2018-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-21 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-31 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-26 update person_title Hannah Gregory: Assistant Sound Editor => Assistant Sound Editor; Assistant Sound Editor and Dubbing Mixer
2016-08-26 update person_title Jonny Crew: Editor; Dubbing Editor and Sound Designer => Editor; Dubbing Editor, Dubbing Mixer and Sound Designer
2016-07-27 delete source_ip 109.228.41.85
2016-07-27 insert source_ip 95.142.152.194
2016-07-27 update robots_txt_status www.woundedbuffalo.co.uk: 404 => 200
2016-07-08 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-08 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-29 update statutory_documents 07/06/16 FULL LIST
2016-03-13 update website_status OK => DomainNotFound
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-12 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-10 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-19 update statutory_documents 07/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-05-08 update num_mort_charges 0 => 1
2015-05-08 update num_mort_outstanding 0 => 1
2015-04-08 delete address 19A HAMPTON LANE BRISTOL BRISTOL BS6 6LE
2015-04-08 insert address 19A HAMPTON LANE BRISTOL BS6 6LE
2015-04-08 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-04-08 update registered_address
2015-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037834420001
2015-03-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-08-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-07-28 update statutory_documents 07/06/14 FULL LIST
2014-03-12 delete source_ip 194.105.70.71
2014-03-12 insert source_ip 109.228.41.85
2013-11-17 insert contact_pages_linkeddomain twitter.com
2013-10-02 update website_status IndexPageFetchError => OK
2013-10-02 delete email ja..@woundedbuffalo.co.uk
2013-10-02 delete person Jane Hancock
2013-10-02 insert email an..@redsixmix.com
2013-10-02 insert email ma..@martynharries.co.uk
2013-09-04 update website_status OK => IndexPageFetchError
2013-08-01 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-08-01 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-07-30 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-02 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-27 update statutory_documents 07/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 59120 - Motion picture, video and television programme post-production activities
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-01-03 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents 07/06/12 FULL LIST
2012-03-01 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-28 update statutory_documents DIRECTOR APPOINTED MARK SIMON NICHOLAS BYGRAVE
2011-06-22 update statutory_documents 07/06/11 FULL LIST
2010-12-23 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-09 update statutory_documents 07/06/10 FULL LIST
2010-01-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-10 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-20 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-20 update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-04 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 19A HAMPTON LANE BRISTOL AVON BS6 6LE
2006-07-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-07-04 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-03 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-22 update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-12 update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-15 update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-02-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-03 update statutory_documents RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-09 update statutory_documents RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1999-07-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00
1999-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 19A HAMPTON LANE BRISTOL AVON BS6 6LE
1999-07-01 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-01 update statutory_documents NEW SECRETARY APPOINTED
1999-06-14 update statutory_documents DIRECTOR RESIGNED
1999-06-14 update statutory_documents SECRETARY RESIGNED
1999-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION