PIT LANE PRODUCTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-26 delete source_ip 199.231.163.107
2024-03-26 insert source_ip 209.59.190.134
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-11-01 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-04-13 insert alias Pit Lane
2022-04-13 insert alias Pit Lane Productions
2022-04-13 insert alias Pit Lane Productions Ltd
2022-04-13 insert index_pages_linkeddomain taylorcreatives.co.uk
2022-04-13 insert phone +44 (0)1892 680984
2022-04-13 update founded_year null => 2001
2022-04-13 update robots_txt_status www.pitlanepro.com: 200 => 404
2022-03-13 delete alias Pit Lane
2022-03-13 delete alias Pit Lane Productions
2022-03-13 delete alias Pit Lane Productions Ltd
2022-03-13 delete index_pages_linkeddomain taylorcreatives.co.uk
2022-03-13 delete phone +44 (0)1892 680984
2022-03-13 update founded_year 2001 => null
2022-03-13 update robots_txt_status www.pitlanepro.com: 404 => 200
2022-02-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY INTERNATIONAL REGISTRARS LIMITED
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-10 delete source_ip 23.111.174.152
2021-12-10 insert source_ip 199.231.163.107
2021-12-07 delete company_previous_name RELAX! 2001 LIMITED
2021-09-09 insert alias Pit Lane
2021-09-09 insert alias Pit Lane Productions
2021-09-09 insert alias Pit Lane Productions Ltd
2021-09-09 insert index_pages_linkeddomain taylorcreatives.co.uk
2021-09-09 insert phone +44 (0)1892 680984
2021-09-09 update founded_year null => 2001
2021-09-09 update robots_txt_status www.pitlanepro.com: 200 => 404
2021-07-10 delete alias Pit Lane
2021-07-10 delete alias Pit Lane Productions
2021-07-10 delete alias Pit Lane Productions Ltd
2021-07-10 delete index_pages_linkeddomain taylorcreatives.co.uk
2021-07-10 delete phone +44 (0)1892 680984
2021-07-10 update founded_year 2001 => null
2021-07-10 update robots_txt_status www.pitlanepro.com: 404 => 200
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-08 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-04-18 delete address Little London Road Horam, Heathfield East Sussex TN21 0BJ United Kingdom
2020-04-18 delete address Little London Road, Horam, East Sussex TN21 0BJ
2020-04-18 delete phone +44 (0)1435 813892
2020-04-18 insert address 40 Mount Sion Tunbridge Wells Kent TN1 1TJ United Kingdom
2020-04-18 insert address Edit Suite & Archive ATL Technology Centre Denbigh Rd MK1 1DF United Kindom
2020-04-18 insert phone +44 (0)1892 680984
2020-04-18 update primary_contact Little London Road Horam, Heathfield East Sussex TN21 0BJ United Kingdom => 40 Mount Sion Tunbridge Wells Kent TN1 1TJ United Kingdom
2020-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MARRIOTT / 06/03/2020
2020-03-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MARRIOTT / 06/03/2020
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-09 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-17 delete source_ip 147.75.79.172
2019-08-17 insert source_ip 23.111.174.152
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-05-17 update website_status OK => DomainNotFound
2019-02-11 delete source_ip 169.55.48.74
2019-02-11 insert source_ip 147.75.79.172
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-12 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-14 update website_status EmptyPage => OK
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-06 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-03 update website_status OK => EmptyPage
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-16 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-22 delete address 125 Harlequin Avenue Brentford Middlesex TW8 9EW
2016-12-22 delete phone +44 (0) 208 568 2828
2016-12-22 insert address 165 Fortis Green Road London N10 3LX
2016-12-22 insert phone +44 (0)20 8815 9313
2016-06-08 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-06-08 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-05-18 update statutory_documents 10/05/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-12 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-27 delete source_ip 208.43.65.164
2015-06-27 insert source_ip 169.55.48.74
2015-06-08 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-06-08 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-05-28 update statutory_documents 10/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-13 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-08-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN CHRISTINA MARRIOTT / 01/08/2014
2014-07-30 update statutory_documents 10/05/14 FULL LIST
2014-04-21 delete source_ip 208.43.74.52
2014-04-21 insert source_ip 208.43.65.164
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-09 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-08-01 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-07-08 update statutory_documents 10/05/13 FULL LIST
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 update returns_last_madeup_date 2011-05-10 => 2012-05-10
2013-06-21 update returns_next_due_date 2012-06-07 => 2013-06-07
2013-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN CHRISTINA MARRIOTT / 28/03/2013
2013-01-14 insert client RAM Racing
2013-01-14 insert client Spedeworth
2012-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHRISTINA MARRIOTT / 11/09/2012
2012-07-12 update statutory_documents 10/05/12 FULL LIST
2012-07-11 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-23 update statutory_documents 10/05/11 FULL LIST
2010-10-18 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 10/05/10 FULL LIST
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHRISTINA MARRIOTT / 01/05/2010
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MARRIOTT / 01/05/2010
2009-11-18 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-07-08 update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS; AMEND
2008-05-14 update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARRIOTT / 13/11/2001
2007-09-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-17 update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/07 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2006-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-05-15 update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents DELIVERY EXT'D 3 MTH 30/04/05
2005-08-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-06-20 update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-03-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-24 update statutory_documents RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-03-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-17 update statutory_documents RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-12-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-08-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02
2002-06-26 update statutory_documents RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-13 update statutory_documents DIRECTOR RESIGNED
2001-10-25 update statutory_documents COMPANY NAME CHANGED RELAX! 2001 LIMITED CERTIFICATE ISSUED ON 25/10/01
2001-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-06 update statutory_documents NEW SECRETARY APPOINTED
2001-09-06 update statutory_documents DIRECTOR RESIGNED
2001-09-06 update statutory_documents SECRETARY RESIGNED
2001-05-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION