BLINDEYE FILMS - 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
2024-03-21 delete person Matthew Hopper
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
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
2023-01-10 delete person Joseph Lattimer
2023-01-10 insert person Sam Nutt
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-07 insert otherexecutives Theo Watkins
2022-10-07 insert person Theo Watkins
2022-08-07 update person_title Jamie Thraves: Writer and Director; Coldplay - the Scientist => Writer and Director
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2022-03-07 delete person Scilla Owusu
2022-03-07 insert person Joseph Lattimer
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
2021-12-09 insert otherexecutives Ian Roderick Gray
2021-12-09 insert otherexecutives James Barnes
2021-12-09 delete person Joseph Lattimer
2021-12-09 insert person Ian Roderick Gray
2021-12-09 insert person James Barnes
2021-12-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-13 update person_description Scilla Owusu => Scilla Owusu
2021-07-13 update person_title Scilla Owusu: British - Ghanaian Director => null
2021-07-07 delete address UNIT S15 SHAKESPEARE BUSINESS CENTRE 245A COLDHARBOUR LANE LONDON SW9 8RR
2021-07-07 insert address RISE STUDIO 258 PICKHURST RISE WEST WICKHAM BROMLEY ENGLAND BR4 0AX
2021-07-07 update registered_address
2021-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-29 update statutory_documents FIRST GAZETTE
2021-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2021 FROM UNIT S15 SHAKESPEARE BUSINESS CENTRE 245A COLDHARBOUR LANE LONDON SW9 8RR
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES
2021-06-11 update person_title Jack Lightfoot: Owner; Dir; Dogs Trust - a Dog Is for Life, Not Just for Christmas / Dogs Trust; Founder => Owner; Dir; Founder
2021-04-16 insert person Scilla Owusu
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-21 update website_status FlippedRobots => OK
2021-01-25 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-02-21 insert person Jamie Thraves
2020-02-21 update person_title Jack Lightfoot: Owner; Dir; Founder => Owner; Dir; Dogs Trust - a Dog Is for Life, Not Just for Christmas / Dogs Trust; Founder
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-19 insert person Rob Brown
2019-09-19 delete source_ip 69.195.124.232
2019-09-19 insert source_ip 67.20.107.31
2019-07-12 insert person James Dearden
2019-07-12 insert person Michael Baldwin
2019-07-12 update person_description Savvas Stavrou => Savvas Stavrou
2019-05-30 update person_title Jack Lightfoot: Owner; Dir; Dogs Trust - a Dog Is for Life, Not Just for Christmas / Dogs Trust; Founder => Owner; Dir; Founder
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES
2019-04-21 delete managingdirector Jack Lightfoot
2019-04-21 delete person Phil Poole
2019-04-21 insert index_pages_linkeddomain youtube.com
2019-04-21 update person_title Jack Lightfoot: Owner; Dir; Managing Director; Founder => Owner; Dir; Dogs Trust - a Dog Is for Life, Not Just for Christmas / Dogs Trust; Founder
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
2018-12-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2018-06-05 delete otherexecutives Will Clark Smith
2018-06-05 delete person Will Clark Smith
2018-02-10 delete email ma..@blindeyefilms.com
2018-02-10 delete index_pages_linkeddomain youtube.com
2018-02-10 insert email ja..@blindeyefilms.com
2018-02-10 insert person James Dearden
2018-02-10 update person_title Jack Lightfoot: Owner; Dir; Managing Director; Virgin Media - Susan 's Greetings / Virgin Media; Founder => Owner; Dir; Managing Director; Founder
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-22 insert index_pages_linkeddomain youtube.com
2017-10-22 update person_title Jack Lightfoot: Owner; Dir; Million Mile Light - Director; Founder; Managing Director => Owner; Dir; Managing Director; Virgin Media - Susan 's Greetings / Virgin Media; Founder
2017-08-14 insert person Phil Poole
2017-08-14 update person_title Jack Lightfoot: Owner; Dir; Virgin Media - Susan 's Greetings / Virgin Media; Million Mile Light - Director; Founder; Managing Director => Owner; Dir; Million Mile Light - Director; Founder; Managing Director
2017-07-15 delete index_pages_linkeddomain youtube.com
2017-07-15 insert person Savvas Stavrou
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-22 delete email be..@blindeyefilms.com
2017-01-22 delete person Ben Cowan
2017-01-22 insert email ky..@blindeyefilms.com
2017-01-22 insert person Kyle Rossiter
2017-01-22 update person_title Jack Lightfoot: Owner; Founder; Million Mile Light - Director; Managing Director => Owner; Virgin Media - Susan 's Greetings / Virgin Media; Founder; Million Mile Light - Director; Managing Director
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-18 insert index_pages_linkeddomain youtube.com
2016-08-18 insert management_pages_linkeddomain youtube.com
2016-06-07 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-06-07 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-05-25 update statutory_documents 12/04/16 FULL LIST
2016-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN MASON
2016-04-13 insert email ch..@lockitin.co.uk
2016-04-13 insert person Chloe Page
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 insert email em..@blindeyefilms.com
2015-10-07 insert person Emily Vincent
2015-10-07 update person_title Jack Lightfoot: Owner; Founder; Managing Director => Owner; Founder; Million Mile Light - Director; Managing Director
2015-08-07 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-08-07 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-07-24 update website_status FlippedRobots => OK
2015-07-24 delete source_ip 66.6.44.4
2015-07-24 insert source_ip 69.195.124.232
2015-07-21 update statutory_documents 12/04/15 FULL LIST
2015-05-18 update website_status OK => FlippedRobots
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
2014-12-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-18 update website_status IndexPageFetchError => OK
2014-06-18 delete source_ip 69.89.22.104
2014-06-18 insert source_ip 66.6.44.4
2014-05-15 update website_status OK => IndexPageFetchError
2014-05-07 delete address UNIT S15 SHAKESPEARE BUSINESS CENTRE 245A COLDHARBOUR LANE LONDON UNITED KINGDOM SW9 8RR
2014-05-07 insert address UNIT S15 SHAKESPEARE BUSINESS CENTRE 245A COLDHARBOUR LANE LONDON SW9 8RR
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-05-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-04-22 update statutory_documents 12/04/14 FULL LIST
2014-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK ROBERT LIGHTFOOT / 20/03/2014
2014-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN RICHARD MASON / 20/03/2014
2014-04-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROL MASON / 20/03/2014
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-25 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-17 update statutory_documents 12/04/13 FULL LIST
2013-01-25 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-12-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 12/04/12 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2011 FROM SHAKESPEARE BUSINESS CENTRE COLDHARBOUR LANE BRIXTON LONDON SW9 8RR UNITED KINGDOM
2011-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2011 FROM OLD LION COURT, HIGH STREET MARLBOROUGH WILTSHIRE SN8 2HQ
2011-04-13 update statutory_documents 12/04/11 FULL LIST
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-20 update statutory_documents 12/04/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK ROBERT LIGHTFOOT / 10/04/2010
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN RICHARD MASON / 10/04/2010
2010-01-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DANNY EATON
2009-05-08 update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-05-07 update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2009-01-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-23 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-05-25 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-05-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-05-25 update statutory_documents RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-08-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-17 update statutory_documents NEW SECRETARY APPOINTED
2006-05-17 update statutory_documents DIRECTOR RESIGNED
2006-05-17 update statutory_documents SECRETARY RESIGNED
2006-04-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION