EUREKA ENTERTAINMENT - History of Changes


DateDescription
2024-03-20 delete address Unit 9 Iron Bridge Close Great Central Way London NW10 0UF United Kingdom
2024-03-20 delete source_ip 5.77.59.131
2024-03-20 insert source_ip 185.4.179.115
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-11-06 delete phone 020 8459 8054
2022-09-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-06 delete support_emails cu..@eurekavideo.co.uk
2022-03-06 delete email cu..@eurekavideo.co.uk
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2021-12-04 insert support_emails cu..@eurekaentertainment.co.uk
2021-12-04 insert email cu..@eurekaentertainment.co.uk
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-05 update website_status FlippedRobots => OK
2021-06-14 update website_status OK => FlippedRobots
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-16 insert email jo..@example.com
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2019-12-15 delete email jo..@example.com
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-01 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/01/2019
2019-10-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-15 delete source_ip 5.77.56.12
2019-09-15 insert source_ip 5.77.59.131
2019-04-14 delete source_ip 46.137.124.25
2019-04-14 delete source_ip 54.246.95.178
2019-04-14 insert source_ip 5.77.56.12
2019-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH SCHOFIELD / 27/03/2019
2019-03-26 update statutory_documents DIRECTOR APPOINTED MR PETER SCHOFIELD
2019-03-07 delete source_ip 176.34.233.13
2019-03-07 delete source_ip 54.247.107.196
2019-03-07 insert source_ip 46.137.124.25
2019-03-07 insert source_ip 54.246.95.178
2019-02-02 delete source_ip 176.34.255.127
2019-02-02 delete source_ip 176.34.102.222
2019-02-02 insert source_ip 176.34.233.13
2019-02-02 insert source_ip 54.247.107.196
2019-01-29 update statutory_documents 15/01/19 STATEMENT OF CAPITAL GBP 153
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-29 delete source_ip 79.125.21.31
2018-12-29 delete source_ip 54.247.69.253
2018-12-29 insert source_ip 176.34.255.127
2018-12-29 insert source_ip 176.34.102.222
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-11 delete source_ip 176.34.236.251
2018-11-11 delete source_ip 54.195.249.87
2018-11-11 delete source_ip 54.247.75.156
2018-11-11 insert source_ip 79.125.21.31
2018-11-11 insert source_ip 54.247.69.253
2018-10-07 delete source_ip 46.51.170.1
2018-10-07 delete source_ip 54.217.253.159
2018-10-07 delete source_ip 54.228.237.215
2018-10-07 insert source_ip 176.34.236.251
2018-10-07 insert source_ip 54.195.249.87
2018-10-07 insert source_ip 54.247.75.156
2018-09-03 delete source_ip 176.34.117.24
2018-09-03 delete source_ip 46.137.169.244
2018-09-03 insert source_ip 46.51.170.1
2018-09-03 insert source_ip 54.217.253.159
2018-09-03 insert source_ip 54.228.237.215
2018-07-27 delete source_ip 46.137.105.12
2018-07-27 delete source_ip 54.228.222.101
2018-07-27 insert source_ip 176.34.117.24
2018-07-27 insert source_ip 46.137.169.244
2018-06-10 delete source_ip 176.34.187.179
2018-06-10 delete source_ip 176.34.187.20
2018-06-10 insert source_ip 46.137.105.12
2018-06-10 insert source_ip 54.228.222.101
2018-04-16 delete source_ip 46.137.86.92
2018-04-16 delete source_ip 54.217.205.4
2018-04-16 insert source_ip 176.34.187.179
2018-04-16 insert source_ip 176.34.187.20
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-12-27 delete source_ip 176.34.249.163
2017-12-27 delete source_ip 46.51.187.92
2017-12-27 insert source_ip 46.137.86.92
2017-12-27 insert source_ip 54.217.205.4
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-22 delete address The Passion of Joan of Arc Carl Theodor Dreyer 1928, France
2017-10-22 delete source_ip 176.34.242.185
2017-10-22 insert source_ip 176.34.249.163
2017-09-09 delete source_ip 46.137.189.186
2017-09-09 delete source_ip 54.228.188.226
2017-09-09 insert address The Passion of Joan of Arc Carl Theodor Dreyer 1928, France
2017-09-09 insert source_ip 176.34.242.185
2017-09-09 insert source_ip 46.51.187.92
2017-08-03 delete source_ip 46.51.180.29
2017-08-03 delete source_ip 54.217.251.236
2017-08-03 insert source_ip 46.137.189.186
2017-08-03 insert source_ip 54.228.188.226
2017-07-06 delete source_ip 176.34.191.129
2017-07-06 delete source_ip 54.217.228.241
2017-07-06 insert source_ip 46.51.180.29
2017-07-06 insert source_ip 54.217.251.236
2017-02-08 delete source_ip 46.137.105.61
2017-02-08 delete source_ip 54.217.248.73
2017-02-08 insert source_ip 176.34.191.129
2017-02-08 insert source_ip 54.217.228.241
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-01 delete source_ip 176.34.185.204
2016-09-01 delete source_ip 46.137.188.252
2016-09-01 insert source_ip 46.137.105.61
2016-09-01 insert source_ip 54.217.248.73
2016-08-04 delete source_ip 176.34.107.208
2016-08-04 delete source_ip 46.51.184.129
2016-08-04 insert source_ip 176.34.185.204
2016-08-04 insert source_ip 46.137.188.252
2016-06-26 delete source_ip 176.34.107.235
2016-06-26 delete source_ip 54.246.115.233
2016-06-26 insert source_ip 176.34.107.208
2016-06-26 insert source_ip 46.51.184.129
2016-02-10 delete source_ip 176.34.101.68
2016-02-10 delete source_ip 54.217.248.10
2016-02-10 insert source_ip 176.34.107.235
2016-02-10 insert source_ip 54.246.115.233
2016-02-09 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-02-09 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-01-18 update statutory_documents 15/01/16 FULL LIST
2015-11-26 delete source_ip 176.34.246.54
2015-11-26 delete source_ip 54.217.215.228
2015-11-26 insert source_ip 176.34.101.68
2015-11-26 insert source_ip 54.217.248.10
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD BENSON
2015-10-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 delete source_ip 176.34.248.205
2015-08-08 delete source_ip 176.34.236.186
2015-08-08 insert source_ip 176.34.246.54
2015-08-08 insert source_ip 54.217.215.228
2015-07-11 delete source_ip 176.34.121.69
2015-07-11 delete source_ip 54.217.213.218
2015-07-11 insert source_ip 176.34.248.205
2015-07-11 insert source_ip 176.34.236.186
2015-02-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-02-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-01-15 update statutory_documents 15/01/15 FULL LIST
2014-10-21 delete source_ip 46.137.175.87
2014-10-21 delete source_ip 54.247.113.149
2014-10-21 insert source_ip 176.34.121.69
2014-10-21 insert source_ip 54.217.213.218
2014-09-13 update website_status FlippedRobots => OK
2014-09-13 delete source_ip 70.32.68.77
2014-09-13 insert source_ip 46.137.175.87
2014-09-13 insert source_ip 54.247.113.149
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-03 update website_status OK => FlippedRobots
2014-08-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-30 update website_status FlippedRobots => OK
2014-07-22 update website_status OK => FlippedRobots
2014-02-07 delete address 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 1BE
2014-02-07 insert address 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-02-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-01-15 update statutory_documents 15/01/14 FULL LIST
2013-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BENSON / 20/03/2013
2013-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION BENSON / 20/03/2013
2013-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION BENSON / 28/02/2013
2013-12-09 update website_status FlippedRobots => OK
2013-11-28 update website_status OK => FlippedRobots
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update website_status DNSError => OK
2013-06-24 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-24 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-17 update website_status OK => DNSError
2013-05-08 delete index_pages_linkeddomain facebook.com
2013-05-08 delete index_pages_linkeddomain twitter.com
2013-02-15 update website_status OK
2013-01-31 update website_status ServerDown
2013-01-17 update website_status OK
2013-01-16 update statutory_documents 15/01/13 FULL LIST
2013-01-10 update website_status ServerDown
2012-09-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents 15/01/12 FULL LIST
2011-09-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents DIRECTOR APPOINTED MRS MARION BENSON
2011-08-05 update statutory_documents DIRECTOR APPOINTED MRS RUTH SCHOFIELD
2011-01-17 update statutory_documents 15/01/11 FULL LIST
2010-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD BENSON / 17/11/2010
2010-08-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-30 update statutory_documents 19/03/10 STATEMENT OF CAPITAL GBP 153
2010-01-17 update statutory_documents 15/01/10 FULL LIST
2009-08-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-15 update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-01-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY MARION BENSON
2008-12-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS
2008-01-15 update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-01 update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-01-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-31 update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-05-25 update statutory_documents COMPANY NAME CHANGED EUREKA HOME ENTERTAINMENT LIMITE D CERTIFICATE ISSUED ON 25/05/05
2005-05-09 update statutory_documents COMPANY NAME CHANGED ORACLE HOME ENTERTAINMENT LIMITE D CERTIFICATE ISSUED ON 09/05/05
2005-02-08 update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-20 update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-18 update statutory_documents RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-04 update statutory_documents S366A DISP HOLDING AGM 14/06/02
2002-01-24 update statutory_documents RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-09-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-15 update statutory_documents RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2001-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/00 FROM: C/O REDFORD & CO 41-42 BERNERS STREET LONDON W1P 3AA
2000-12-01 update statutory_documents NEW SECRETARY APPOINTED
2000-11-30 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-05 update statutory_documents RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
2000-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-23 update statutory_documents RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
1999-02-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99
1998-01-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-23 update statutory_documents DIRECTOR RESIGNED
1998-01-23 update statutory_documents SECRETARY RESIGNED
1998-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION