ASYLUM MODELS & EFFECTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-19 delete person Lee Sutton-Ward
2024-03-19 insert person Maria Nobrega
2024-03-19 update person_title Peter Tilbe: Building Manager => Senior Model Maker & Building Manager
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-05-26 delete person Marek Grochal
2023-05-26 insert person Daniel Tynan
2023-05-26 update person_title Gerri Purcell-Lynch: Office Manager => Business & Operations Manager
2023-04-09 delete contact_pages_linkeddomain goo.gl
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-04 insert person Lee Sutton-Ward
2022-12-03 delete person Joe Yabsley
2022-12-03 delete person Jonathan Wanford
2022-12-03 delete person Lee Sutton
2022-12-03 delete person Saffron Walker
2022-12-03 delete person Simon Allen
2022-12-03 delete person Toni Maddox
2022-10-24 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-30 delete source_ip 138.68.181.37
2022-09-30 insert source_ip 159.65.27.201
2022-09-30 update website_status FlippedRobots => OK
2022-09-23 update website_status OK => FlippedRobots
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ADRIAN CURTIS / 03/05/2022
2022-04-19 delete managingdirector Mark Ward
2022-04-19 delete otherexecutives Mark Curtis
2022-04-19 insert managingdirector Mark Curtis
2022-04-19 delete person Conor Brooks
2022-04-19 delete person Mark Ward
2022-04-19 insert person Elliot Carr
2022-04-19 update person_title Mark Curtis: Director => Managing Director
2022-03-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 04/01/22 TREASURY CAPITAL GBP 51
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-04 update statutory_documents CESSATION OF ANTHONY MARK WARD AS A PSC
2022-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARD
2021-12-12 delete person Tim Mapston
2021-12-12 delete person Tony Skinner
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-10-20 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-09-18 insert person Jim Upton
2021-07-13 delete person Ted Marchant
2021-07-13 insert person Josh Guess
2021-07-13 insert person Lukasz Trembowski
2021-07-13 update person_title Andrew Walsh: Model Maker => Senior Model Maker
2021-07-13 update person_title Kerry Flynn: Model Maker => Senior Model Maker
2021-04-17 delete source_ip 139.162.208.222
2021-04-17 insert source_ip 138.68.181.37
2021-02-24 update person_title Jonathan Wanford: Model Maker => CNC Supervisor
2020-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-09 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-07-11 insert person Paul Boyd
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-09 delete person Adam Sankey
2020-04-09 update person_title Saffron Walker: Department HR => Company Counsellor
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-11-08 delete person James Curtis
2019-11-08 delete person Katie Lovick-Norley
2019-11-08 delete person Oliver Chang
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-04 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-04-08 insert person Saffron Walker Art
2018-12-25 delete person George Dodgson
2018-12-25 insert person Dan Coffey
2018-12-25 insert person Ted Marchant
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-04 delete person Ellie Hackney
2018-10-16 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-21 update person_title Simon Allen: Digital Artist => Senior Digital Artist
2017-07-22 delete person Marianne Gallagher
2017-07-22 delete person Tom Pocock
2017-07-22 insert person Ellie Hackney
2017-07-22 insert person Oliver Chang
2017-05-15 delete person George Davies
2017-05-15 delete person James Reynolds
2017-02-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-27 delete associated_investor GE Capital
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-01 update person_title George Dodgson: Model Maker => Engineer
2016-09-03 insert person Conor Brooks
2016-09-03 insert person George Dodgson
2016-09-03 insert person Jonathan Wanford
2016-09-03 insert person Tom Pocock
2016-07-08 delete person Sam Hue-Vashon
2016-07-08 insert person Graham Sampson
2016-04-11 insert associated_investor GE Capital
2016-03-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-15 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-25 delete source_ip 95.142.152.202
2016-01-25 insert person James Curtis
2016-01-25 insert source_ip 139.162.208.222
2015-12-07 delete address 46 WEIR ROAD WIMBLEDON LONDON ENGLAND SW19 8UG
2015-12-07 insert address 46 WEIR ROAD WIMBLEDON LONDON SW19 8UG
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-02 update statutory_documents 27/10/15 FULL LIST
2015-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK WARD / 23/06/2015
2015-08-07 delete address 141 WARDOUR STREET LONDON W1F 0UT
2015-08-07 insert address 46 WEIR ROAD WIMBLEDON LONDON ENGLAND SW19 8UG
2015-08-07 update registered_address
2015-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK WARD / 23/06/2015
2015-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT
2015-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CURTIS / 23/06/2015
2015-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CURTIS / 23/06/2015
2015-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CURTIS / 23/06/2015
2015-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WARD / 23/06/2015
2015-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WARD / 23/06/2015
2015-06-27 delete source_ip 95.142.152.194
2015-06-27 insert source_ip 95.142.152.202
2015-03-28 insert general_emails in..@asylumsfx.com
2015-03-28 delete alias Asylum SFX
2015-03-28 delete index_pages_linkeddomain addtoany.com
2015-03-28 delete source_ip 209.235.144.9
2015-03-28 insert email in..@asylumsfx.com
2015-03-28 insert index_pages_linkeddomain ninesixty.co.uk
2015-03-28 insert index_pages_linkeddomain vimeo.com
2015-03-28 insert source_ip 95.142.152.194
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-19 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-12 update statutory_documents 27/10/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-11-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-10-30 update statutory_documents 27/10/13 FULL LIST
2013-10-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-27 insert index_pages_linkeddomain youtube.com
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2012-12-19 delete email jo..@asylumsfx.com
2012-11-20 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-06 update statutory_documents 27/10/12 FULL LIST
2011-11-28 update statutory_documents 27/10/11 FULL LIST
2011-11-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 20 THORNSETT ROAD LONDON SW18 4EF
2011-02-01 update statutory_documents 27/10/10 FULL LIST
2011-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK MASON
2010-10-02 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED
2010-09-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-21 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents 27/10/09 FULL LIST
2009-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE MCCONNELL
2009-01-06 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KATE MCCONNELL
2008-11-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARLTON REGISTRARS LIMITED / 31/05/2008
2008-11-04 update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-01-23 update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-12-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-15 update statutory_documents RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-08-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-09 update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2006-08-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-28 update statutory_documents NEW SECRETARY APPOINTED
2005-09-28 update statutory_documents DIRECTOR RESIGNED
2005-09-28 update statutory_documents SECRETARY RESIGNED
2004-11-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-03 update statutory_documents RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-12-08 update statutory_documents RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-03-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-26 update statutory_documents RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-10-31 update statutory_documents £ SR 23@1 24/04/01
2002-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2001-11-16 update statutory_documents RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-28 update statutory_documents RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-09-01 update statutory_documents DIRECTOR RESIGNED
2000-03-24 update statutory_documents NEW SECRETARY APPOINTED
2000-03-24 update statutory_documents SECRETARY RESIGNED
1999-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-16 update statutory_documents RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1998-12-08 update statutory_documents RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS
1998-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-18 update statutory_documents RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS
1997-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 15 MANCHESTER SQUARE LONDON W1M 6LB
1997-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-02 update statutory_documents RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS
1996-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-06 update statutory_documents RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS
1995-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/94
1994-11-04 update statutory_documents RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS
1994-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-11-23 update statutory_documents RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS
1993-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-11-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-24 update statutory_documents RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS
1991-11-13 update statutory_documents RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS
1991-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1990-11-27 update statutory_documents RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS
1990-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-02-01 update statutory_documents RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS
1990-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1989-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/89 FROM: 34-36 MADDOX STREET LONDON W1R 9PD
1988-11-14 update statutory_documents RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS
1988-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1988-07-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1988-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/88 FROM: 129 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HJ
1988-03-01 update statutory_documents RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS
1988-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87
1986-12-29 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06
1986-11-20 update statutory_documents RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS
1986-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86
1985-07-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION