Date | Description |
2025-04-17 |
update website_status OK => FlippedRobots |
2025-03-16 |
delete contact_pages_linkeddomain cliftonwebdesign.co.uk |
2025-03-16 |
delete person Ben Jones |
2025-03-16 |
delete person Diana Smith |
2025-03-16 |
delete person Peter Davies |
2025-03-16 |
delete person Tom Joyce |
2025-03-16 |
insert person Clare Lawrence |
2025-03-16 |
insert person Jack Cheetham |
2025-03-16 |
insert person Rory Joseph |
2025-03-16 |
update person_title Andy Allan: Engineering => Engineering; Sound Engineer |
2025-03-16 |
update person_title Barnaby Malins: Technical Support Engineer => Lead Audio Technician / Accounts; Technical Support Engineer |
2025-03-16 |
update person_title Ellie Bowler: Foley Editor => Junior Sound Editor; Foley Editor |
2025-02-27 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2025-02-13 |
update website_status IndexPageFetchError => OK |
2025-01-11 |
update website_status OK => IndexPageFetchError |
2024-12-11 |
delete about_pages_linkeddomain twitter.com |
2024-12-11 |
delete contact_pages_linkeddomain twitter.com |
2024-12-11 |
delete index_pages_linkeddomain twitter.com |
2024-12-11 |
delete management_pages_linkeddomain twitter.com |
2024-12-11 |
delete projects_pages_linkeddomain twitter.com |
2024-12-11 |
insert about_pages_linkeddomain x.com |
2024-12-11 |
insert contact_pages_linkeddomain x.com |
2024-12-11 |
insert index_pages_linkeddomain x.com |
2024-12-11 |
insert management_pages_linkeddomain x.com |
2024-12-11 |
insert projects_pages_linkeddomain x.com |
2024-12-11 |
insert terms_pages_linkeddomain x.com |
2024-06-04 |
delete contact_pages_linkeddomain supsystic.com |
2024-06-04 |
insert person Olga Reed |
2024-06-04 |
insert person Rhyannan Hall |
2024-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/24, NO UPDATES |
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 |
2024-02-19 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
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 |