FERAL INTERACTIVE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID STEPHEN / 03/08/2023
2023-08-03 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2023-08-03 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2023-08-03 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2023-08-03 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/08/2021
2023-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREEZYWATER LIMITED
2023-07-28 update statutory_documents CESSATION OF DAVID STEPHEN AS A PSC
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
2023-03-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-04-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 delete source_ip 94.23.53.26
2020-06-24 insert source_ip 91.121.145.41
2020-06-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-06-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-05-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-05-29 update statutory_documents ARTICLES OF ASSOCIATION
2020-05-29 update statutory_documents ADOPT ARTICLES 26/02/2019
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-07 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-03 update statutory_documents FIRST GAZETTE
2020-01-22 update robots_txt_status video.feralinteractive.com: 0 => 404
2019-08-27 update statutory_documents 19/08/19 STATEMENT OF CAPITAL GBP 10000
2019-01-31 delete about_pages_linkeddomain twitch.tv
2019-01-31 delete index_pages_linkeddomain twitch.tv
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
2018-12-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-07-21 update statutory_documents SECRETARY APPOINTED MS. CAROLINE ANNE KEPPEL-PALMER
2018-03-14 delete marketing_emails ma..@feral.co.uk
2018-03-14 delete publicrelations_emails pr..@feral.co.uk
2018-03-14 insert marketing_emails ma..@feralinteractive.com
2018-03-14 insert publicrelations_emails pr..@feralinteractive.com
2018-03-14 delete email ma..@feral.co.uk
2018-03-14 delete email pr..@feral.co.uk
2018-03-14 insert email ma..@feralinteractive.com
2018-03-14 insert email pr..@feralinteractive.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-21 delete address 64 Kimber Road London SW18 4PP United Kingdom
2017-12-21 delete phone +44 (0)20 8875 9787
2017-12-21 delete phone 1-888-592-9925
2017-12-21 delete phone 1-888-997-6752
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2017-06-30 delete about_pages_linkeddomain feralinteractive.tumblr.com
2017-06-30 delete index_pages_linkeddomain feralinteractive.tumblr.com
2017-06-30 insert about_pages_linkeddomain twitch.tv
2017-06-30 insert index_pages_linkeddomain twitch.tv
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-03-13 delete industry_tag publishing
2017-03-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-01 delete career_emails re..@feralinteractive.com
2016-10-01 delete email re..@feralinteractive.com
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-07-08 delete source_ip 37.59.44.85
2016-07-08 insert source_ip 94.23.53.26
2016-02-23 insert phone +44 20 8875 9787
2016-02-23 insert phone 1-888-997-6752
2016-02-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-10-07 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-09-04 update statutory_documents 19/08/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-10-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-09-20 insert about_pages_linkeddomain feralinteractive.tumblr.com
2014-09-20 insert index_pages_linkeddomain feralinteractive.tumblr.com
2014-09-04 update statutory_documents 19/08/14 FULL LIST
2014-03-20 delete source_ip 87.98.217.95
2014-03-20 insert source_ip 37.59.44.85
2014-03-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-03-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-14 insert career_emails re..@feralinteractive.com
2014-02-14 insert email re..@feralinteractive.com
2014-02-14 update founded_year 1998 => 1996
2014-02-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-04 update website_status IndexPageFetchError => OK
2013-11-20 update website_status OK => IndexPageFetchError
2013-10-07 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-10-07 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-09-27 update statutory_documents 19/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 9234 - Other entertainment activities
2013-06-22 insert sic_code 58210 - Publishing of computer games
2013-06-22 update returns_last_madeup_date 2011-08-19 => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-06-06 update website_status FlippedRobotsTxt => OK
2013-04-21 update website_status OK => FlippedRobotsTxt
2013-04-11 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-10-24 update primary_contact
2012-08-31 update statutory_documents 19/08/12 FULL LIST
2012-04-24 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2012-04-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-05 update statutory_documents 19/08/11 FULL LIST
2011-03-28 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-08-23 update statutory_documents 19/08/10 FULL LIST
2010-05-21 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-11-19 update statutory_documents 15/09/09 FULL LIST
2009-11-10 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08
2009-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 3 ST GEORGES COURT 131 PUTNEY BRIDGE ROAD LONDON SW15 2PA
2009-10-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VERA STEPHEN
2009-09-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-08 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2009-05-29 update statutory_documents 31/03/07 TOTAL EXEMPTION FULL
2008-12-17 update statutory_documents RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents 31/03/06 TOTAL EXEMPTION FULL
2008-07-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-05 update statutory_documents RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-04-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-10-02 update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-09-22 update statutory_documents RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2004-11-18 update statutory_documents RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-11-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-10 update statutory_documents RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-08-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-19 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-08-30 update statutory_documents RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-05-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-30 update statutory_documents RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-07-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2000-08-29 update statutory_documents RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-02-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00
1999-08-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION