BACK2BACK PRODUCTIONS - 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 2023-12-30 => 2024-12-30
2024-03-25 delete person Andy Stallabrass
2024-03-25 update person_title Nathan Menary: Production Co - Ordinator => Senior Production Co - Ordinator
2023-09-08 delete person Jasmine Wells
2023-09-08 insert person James Peake
2023-08-06 update person_title Jasmine Wells: Production Secretary => Junior Production Co - Ordinator
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-06-01 delete otherexecutives Anna Boronat
2023-06-01 insert otherexecutives Mitzi David
2023-06-01 delete person Anna Boronat
2023-06-01 delete person Eve Delves
2023-06-01 delete person Jack Richards
2023-06-01 delete person James Dunbar
2023-06-01 insert person Caroline Allan
2023-06-01 insert person Kate Cloke
2023-06-01 insert person Oscar Morgan
2023-06-01 update person_description Mitzi David => Mitzi David
2023-06-01 update person_title Ash Taylor: Development Assistant; Producer => Development Assistant; Producer; Development Producer
2023-06-01 update person_title Mitzi David: Production Executive => Head of Production; Production Manager
2023-06-01 update person_title Rhodri Hughes: Assistant => Post Operations Supervisor; Assistant
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-10 delete person Phillip Brown
2022-10-10 update person_title Jasmine Wells: Post Production Assistant => Production Secretary
2022-08-09 delete person Carla Foss
2022-08-09 insert person Anna Field
2022-08-09 insert person Ben Cole
2022-08-09 insert person Brett Lawrence
2022-08-09 insert person Charlie Marsh
2022-08-09 insert person Eve Delves
2022-08-09 insert person Jack Richards
2022-08-09 insert person James Dunbar
2022-08-09 insert person Jasmine Wells
2022-08-09 insert person Nathan Menary
2022-08-09 insert person Nigel Gainsborough
2022-08-09 insert person Phillip Brown
2022-08-09 insert person Rhodri Hughes
2022-08-09 update person_description David Notman-Watt => David Notman-Watt
2022-08-09 update person_description Mitzi David => Mitzi David
2022-08-09 update person_title Liam Davey: Senior Edit Assistant => Senior Edit Assistant; Editor / Senior Edit Assistant
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-12 delete index_pages_linkeddomain johnnyshannon.co.uk
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2021-04-17 insert address 3 Clifton Mews, Clifton Hill Brighton BN1 3HR
2021-04-17 insert person Ash Taylor
2021-04-17 update person_title Sharman Finn: Head of Creative Post Production; Technical Manager / Online Editor => Head of Creative Post Production
2021-02-23 delete source_ip 109.228.51.169
2021-02-23 insert source_ip 35.214.72.167
2021-02-23 update robots_txt_status www.back2back.tv: 404 => 200
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2020-11-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES
2019-05-14 delete source_ip 212.227.94.141
2019-05-14 insert source_ip 109.228.51.169
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-03-01 update statutory_documents SAIL ADDRESS CHANGED FROM: 49 SOUTH MOLTON STREET LONDON W1K 5LH UNITED KINGDOM
2018-03-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
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 2017-12-30 => 2018-12-30
2017-12-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2017-03-21 => 2017-12-30
2017-03-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-01-07 update account_ref_day 31 => 30
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-03-21
2016-12-21 update statutory_documents PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-07-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-27 update statutory_documents 04/06/16 FULL LIST
2016-03-07 delete source_ip 87.106.105.170
2016-03-07 insert source_ip 212.227.94.141
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-07 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-04 update statutory_documents 04/06/15 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
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 3 CLIFTON MEWS, CLIFTON HILL BRIGHTON UNITED KINGDOM BN1 3HR
2014-07-07 insert address UNIT 3 CLIFTON MEWS, CLIFTON HILL BRIGHTON BN1 3HR
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-07-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-06-04 update statutory_documents 04/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
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
2013-06-21 update website_status ServerDown => OK
2013-06-21 delete sic_code 9211 - Motion picture and video production
2013-06-21 insert sic_code 59111 - Motion picture production activities
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-04 update statutory_documents 04/06/13 FULL LIST
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SHAPS
2013-04-29 update website_status OK => FlippedRobotsTxt
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents 04/06/12 FULL LIST
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-16 update statutory_documents SAIL ADDRESS CREATED
2011-06-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-06-16 update statutory_documents 04/06/11 FULL LIST
2011-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NOTMAN-WATT / 01/04/2011
2011-06-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA NOTMAN WATT / 01/04/2011
2010-11-11 update statutory_documents DIRECTOR APPOINTED SIMON SHAPS
2010-11-10 update statutory_documents ADOPT ARTICLES 09/11/2010
2010-11-10 update statutory_documents 09/11/10 STATEMENT OF CAPITAL GBP 44.44
2010-10-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 10 BOYCES STREET BRIGHTON BN1 1AN
2010-07-15 update statutory_documents 04/06/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID NOTMAN-WATT / 01/01/2010
2009-11-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-12 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-16 update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09 update statutory_documents RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2006-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-26 update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-24 update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-10 update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-07-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-21 update statutory_documents NEW SECRETARY APPOINTED
2003-06-21 update statutory_documents DIRECTOR RESIGNED
2003-06-21 update statutory_documents SECRETARY RESIGNED
2003-06-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION