CLOCKWORK MONKEY STUDIOS LIMITED - History of Changes


DateDescription
2024-06-02 delete source_ip 151.101.64.119
2024-06-02 insert index_pages_linkeddomain andsomething.studio
2024-06-02 insert source_ip 5.134.13.251
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
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
2022-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNY COX
2019-07-03 update statutory_documents CESSATION OF PETER SANTHA AS A PSC
2019-06-25 delete about_pages_linkeddomain ludodoesjudo.com
2019-06-25 update founded_year 2011 => null
2019-02-04 update statutory_documents DIRECTOR APPOINTED MRS PENNY COX
2019-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SANTHA
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-23 delete source_ip 185.119.175.239
2018-08-23 insert source_ip 151.101.64.119
2018-08-23 update robots_txt_status www.clockworkmonkeystudios.com: 404 => 200
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SANTHA
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ROBERT COX
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-12 insert index_pages_linkeddomain behance.net
2017-02-06 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-25 delete source_ip 82.147.22.230
2016-07-25 insert source_ip 185.119.175.239
2016-07-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-07-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-06-21 update statutory_documents 21/06/16 FULL LIST
2016-04-08 delete alias Clockwork Monkey Studios Ltd
2016-04-08 delete email pe..@clockworkmonkeystudios.com
2016-04-08 delete email ph..@clockworkmonkeystudios.com
2016-04-08 delete index_pages_linkeddomain behance.net
2016-04-08 insert alias Clockwork Monkey Studios Limited
2016-04-08 insert index_pages_linkeddomain prowebdesign.ro
2016-04-08 insert phone +44 (0)7715 412669
2016-02-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-25 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-07-07 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-06-23 update statutory_documents 21/06/15 FULL LIST
2015-03-22 delete phone +44 (0)7715 412669
2015-03-22 delete phone +44 (0)7833 377476
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-07 delete address ROMERY PRESCOTT ROAD BASCHURCH SHROPSHIRE ENGLAND SY4 2DP
2014-09-07 insert address ROMERY PRESCOTT ROAD BASCHURCH SHROPSHIRE SY4 2DP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-09-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-09-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-01 update statutory_documents 21/06/14 FULL LIST
2014-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SANTHA / 16/06/2014
2014-07-07 delete address 14 WATERLOO CLOSE WELLESBOURNE WARWICKSHIRE ENGLAND CV35 9JG
2014-07-07 insert address ROMERY PRESCOTT ROAD BASCHURCH SHROPSHIRE ENGLAND SY4 2DP
2014-07-07 update registered_address
2014-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 14 WATERLOO CLOSE WELLESBOURNE WARWICKSHIRE CV35 9JG ENGLAND
2014-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBERT COX / 16/06/2014
2014-02-09 delete index_pages_linkeddomain mattoconnor.net
2014-02-09 insert email pe..@clockworkmonkeystudios.com
2014-02-09 insert email ph..@clockworkmonkeystudios.com
2014-02-09 update founded_year null => 2011
2014-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SANTHA / 23/11/2013
2013-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-07-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-21 => 2014-03-31
2013-06-21 insert sic_code 90030 - Artistic creation
2013-06-21 update returns_last_madeup_date null => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-06-21 update statutory_documents 21/06/13 FULL LIST
2013-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBERT COX / 17/06/2013
2013-05-02 update statutory_documents SUB-DIVISION 19/04/13
2013-03-07 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-07-03 update statutory_documents 21/06/12 FULL LIST
2012-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SANTHA / 03/12/2011
2012-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBERT COX / 05/11/2011
2011-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 11 MILVERTON LODGE MILVERTON CRESCENT WEST LEAMINGTON SPA WARWICKSHIRE CV32 5NF UNITED KINGDOM
2011-10-05 update statutory_documents DIRECTOR APPOINTED MR PHILIP ROBERT COX
2011-10-05 update statutory_documents COMPANY NAME CHANGED MARTA & PETER LIMITED CERTIFICATE ISSUED ON 05/10/11
2011-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTA SASVARI
2011-06-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION