OWL LIVE - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 6 => 12
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-09-30
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES
2023-05-24 insert personal_emails sa..@owl-live.com
2023-05-24 delete terms_pages_linkeddomain stripe.com
2023-05-24 insert address Dakota Business Park Liverpool , Merseyside L19 2QR England
2023-05-24 insert address Dakota Business Park Liverpool , Merseyside L19 2QR United Kingdom
2023-05-24 insert alias Owl Live Ltd.
2023-05-24 insert email sa..@owl-live.com
2023-05-24 insert index_pages_linkeddomain cookie-script.com
2023-05-24 insert index_pages_linkeddomain google.com
2023-05-24 insert index_pages_linkeddomain php.net
2023-05-24 insert terms_pages_linkeddomain aboutads.info
2023-05-24 insert terms_pages_linkeddomain admin.ch
2023-05-24 insert terms_pages_linkeddomain cookie-script.com
2023-05-24 insert terms_pages_linkeddomain ec.europa.eu
2023-05-24 insert terms_pages_linkeddomain google.com
2023-05-24 insert terms_pages_linkeddomain ico.org.uk
2023-05-24 insert terms_pages_linkeddomain php.net
2023-05-24 insert terms_pages_linkeddomain termly.io
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
2023-03-30 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2023-01-27 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-27 update statutory_documents ADOPT ARTICLES 29/11/2022
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-03-22 insert address 59-60 Thames St, Windsor SL4 1TX
2022-03-22 insert address Five, Dakota Business Park, Skyhawk Avenue, Liverpool L19 2QR London
2021-08-20 delete address 10-12 East Parade, Leeds, LS1 2BH
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-06-16 delete address 2 Eastbourne Terrace, London W2 6LG
2021-06-16 delete address Alpha Tower, Suffolk Street Queensway, Birmingham B1 1TT
2021-06-16 delete address Five, Dakota Business Park, Skyhawk Avenue, Liverpool L19 2QR London
2021-04-20 delete source_ip 80.244.185.214
2021-04-20 insert source_ip 185.197.62.92
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES
2019-06-14 delete address 3 Waterhouse Square, 138 Holborn, London EC1N 2SW
2019-06-14 insert address 2 Eastbourne Terrace, London W2 6LG
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-30 delete phone 03330 110025
2019-03-30 insert address 10-12 East Parade, Leeds, LS1 2BH
2019-03-30 insert phone +44 (0) 3330 110025
2019-03-29 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2019-03-07 update num_mort_outstanding 2 => 1
2019-03-07 update num_mort_satisfied 0 => 1
2019-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052028370002
2019-02-15 insert registration_number 05202837
2018-11-27 update statutory_documents ADOPT ARTICLES 10/10/2018
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-07-24 update statutory_documents SUB-DIVISION 07/06/18
2018-06-28 update statutory_documents 07/06/2018
2018-04-09 delete index_pages_linkeddomain archive.org
2018-04-09 insert index_pages_linkeddomain vimeo.com
2018-03-07 delete address STUDIO SEVEN DAKOTA BUSINESS PARK SKYHAWK AVENUE LIVERPOOL MERSEYSIDE L19 2QR
2018-03-07 insert address STUDIO FIVE DAKOTA BUSINESS PARK SKYHAWK AVENUE LIVERPOOL MERSEYSIDE L19 2QR
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-07 update registered_address
2018-02-21 delete source_ip 146.185.23.232
2018-02-21 insert source_ip 80.244.185.214
2018-02-16 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2018 FROM STUDIO SEVEN DAKOTA BUSINESS PARK SKYHAWK AVENUE LIVERPOOL MERSEYSIDE L19 2QR
2018-02-06 update statutory_documents ADOPT ARTICLES 15/12/2017
2017-11-06 insert career_emails re..@owl-live.com
2017-11-06 delete source_ip 193.0.158.6
2017-11-06 insert address Alpha Tower, Suffolk Street Queensway, Birmingham B1 1TT
2017-11-06 insert alias Owl Live Limited
2017-11-06 insert email re..@owl-live.com
2017-11-06 insert index_pages_linkeddomain instagram.com
2017-11-06 insert source_ip 146.185.23.232
2017-11-06 update robots_txt_status www.owl-live.com: 0 => 200
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES
2017-06-17 delete address Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE
2017-06-17 delete alias Owl Live Ltd
2017-06-17 delete index_pages_linkeddomain twitter.com
2017-06-17 delete registration_number 5202837
2017-06-17 delete vat 824 5120 57
2017-06-17 insert address 3 Waterhouse Square, 138 Holborn, London, EC1N 2SW
2017-06-17 insert address Seven. Dakota Business Park Skyhawk Avenue. Liverpool. L19 2QR London
2017-06-17 update robots_txt_status www.owl-live.com: 200 => 0
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-11 => 2015-08-11
2015-10-08 update returns_next_due_date 2015-09-08 => 2016-09-08
2015-09-22 update statutory_documents 11/08/15 FULL LIST
2015-09-08 update num_mort_charges 1 => 2
2015-09-08 update num_mort_outstanding 1 => 2
2015-08-19 delete fax 0845 249 0045
2015-08-19 delete phone 0845 249 0044
2015-08-19 insert phone 03330 110025
2015-08-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052028370002
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-11 => 2014-08-11
2014-09-07 update returns_next_due_date 2014-09-08 => 2015-09-08
2014-08-14 update statutory_documents 11/08/14 FULL LIST
2014-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR VICTOR GREENBERG / 17/03/2014
2013-10-07 update returns_last_madeup_date 2012-08-11 => 2013-08-11
2013-10-07 update returns_next_due_date 2013-09-08 => 2014-09-08
2013-09-09 update statutory_documents 11/08/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-11 delete address Dakota Avenue Salford. Manchester. M50 2PU
2013-08-11 insert address Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE
2013-08-07 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
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
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-11 => 2012-08-11
2013-06-22 update returns_next_due_date 2012-09-08 => 2013-09-08
2013-01-19 update website_status FlippedRobotsTxt
2012-11-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address Dakota Business Park Skyhawk Avenue Liverpool L19 2QR Manchester Dakota Avenue Salford Manchester M50 2PU
2012-09-15 update statutory_documents 11/08/12 FULL LIST
2012-03-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY GREENBERG / 02/11/2011
2011-10-12 update statutory_documents 11/08/11 FULL LIST
2011-10-05 update statutory_documents COMPANY NAME CHANGED INTEGRATED EVENT MANAGEMENT GROUP LTD CERTIFICATE ISSUED ON 05/10/11
2011-10-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-06 update statutory_documents ALTER ARTICLES 31/03/2011
2011-06-06 update statutory_documents CONSOLIDATION 31/03/11
2011-02-21 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents PREVEXT FROM 31/03/2010 TO 30/06/2010
2010-11-03 update statutory_documents 11/08/10 FULL LIST
2010-04-29 update statutory_documents COMPANY NAME CHANGED OWL EVENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/04/10
2010-04-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-13 update statutory_documents CHANGE OF NAME 05/11/2009
2009-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2009 FROM, 1 GREEN LANE, MOSSLEY HILL, LIVERPOOL, L18 6HA
2009-09-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GREENBERG / 01/01/2009
2009-09-09 update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-08-22 update statutory_documents RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS
2008-08-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-10-23 update statutory_documents RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-07-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2007-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-04-18 update statutory_documents NEW SECRETARY APPOINTED
2007-04-18 update statutory_documents SECRETARY RESIGNED
2007-03-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-28 update statutory_documents COMPANY NAME CHANGED TICKLED PINK EVENTS LIMITED CERTIFICATE ISSUED ON 28/02/07
2006-09-22 update statutory_documents RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-10-12 update statutory_documents RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2004-10-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-12 update statutory_documents NEW SECRETARY APPOINTED
2004-10-12 update statutory_documents DIRECTOR RESIGNED
2004-10-12 update statutory_documents SECRETARY RESIGNED
2004-08-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION