RECORDPRODUCTION.COM - 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
2024-04-04 delete alias Record Production
2024-04-04 delete person Dan Weller
2024-04-04 delete person Dave Pemberton
2024-04-04 delete person George Shilling
2024-04-04 delete person Jarle Bernhoft
2024-04-04 delete person Ken Scott
2024-04-04 delete person Mike Exeter
2024-04-04 delete person Mike Thorne
2024-04-04 delete person Rupert Neve
2024-04-04 delete person Sean Genockey
2024-04-04 update founded_year 1999 => null
2023-10-20 delete source_ip 91.232.125.142
2023-10-20 insert source_ip 91.232.125.135
2023-09-14 insert person Fabrice Gabriel
2023-06-23 insert person Heff Moraes
2023-06-23 insert person PSP FETpressor
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
2023-03-06 insert person Roger Mayer
2023-02-02 insert person Chandler EMI
2023-02-02 insert person Crane Song
2023-02-02 insert person David Kempson
2023-02-02 insert person Georg Neumann
2023-02-02 insert person Joey Sturgis
2023-02-02 insert person Manley Massive Passive
2023-02-02 insert person Rune Lund-Hermansen
2023-02-02 insert person SSL Alpha
2023-02-02 insert person Ted Fletcher
2023-02-02 insert person Vic Keary
2023-01-01 delete person Beat Street Studios
2023-01-01 insert about_pages_linkeddomain smugmug.com
2023-01-01 insert management_pages_linkeddomain smugmug.com
2023-01-01 insert person Beat Street Studio
2023-01-01 insert person Upright Piano
2023-01-01 update website_status InvalidLanguage => OK
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-10-31 update website_status OK => InvalidLanguage
2022-09-29 insert person Beat Street Studios
2022-09-29 insert person Dan Austin
2022-09-29 insert person John Parish
2022-05-24 insert person Iain Hutchison
2022-04-23 insert person Dan Weller
2022-03-23 delete source_ip 95.215.224.20
2022-03-23 insert source_ip 91.232.125.142
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
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD BANKS / 05/11/2021
2021-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE JANE BANKS / 05/11/2021
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-09-22 update website_status FlippedRobots => OK
2021-08-31 update website_status OK => FlippedRobots
2021-07-22 update website_status OK => FlippedRobots
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
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
2021-02-20 update website_status FlippedRobots => OK
2021-02-20 update description
2021-02-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-28 update website_status OK => FlippedRobots
2020-09-29 delete alias Record Production
2020-09-29 delete index_pages_linkeddomain facebook.com
2020-09-29 delete index_pages_linkeddomain smugmug.com
2020-09-29 delete index_pages_linkeddomain twitter.com
2020-09-29 delete index_pages_linkeddomain youtube.com
2020-09-29 delete person Ken Scott
2020-09-29 delete source_ip 191.96.133.217
2020-09-29 insert source_ip 95.215.224.20
2020-09-29 update founded_year 1999 => null
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2020-01-20 update robots_txt_status www.recordproduction.com: 0 => 200
2020-01-20 update website_status FlippedRobots => OK
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
2019-12-29 update website_status OK => FlippedRobots
2019-11-29 delete source_ip 181.214.31.79
2019-11-29 insert source_ip 191.96.133.217
2019-11-29 update robots_txt_status www.recordproduction.com: 200 => 0
2019-07-30 delete source_ip 181.214.31.78
2019-07-30 insert source_ip 181.214.31.79
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
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
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-01-09 delete about_pages_linkeddomain babblefish.com
2018-01-09 insert about_pages_linkeddomain nickpoortman.com
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
2017-12-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-12 delete source_ip 205.234.131.222
2017-12-12 insert source_ip 181.214.31.78
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-01 delete about_pages_linkeddomain georgeshilling.com
2016-12-01 delete person Pete Waterman
2016-12-01 update person_description Ken Scott => Ken Scott
2016-12-01 update person_description Mike Banks => Mike Banks
2016-12-01 update person_description Phil English => Phil English
2016-12-01 update person_description Scott Mathews => Scott Mathews
2016-11-01 delete person Alex Silva
2016-11-01 delete person Andre Fischer
2016-11-01 delete person Bryan Carlstrom
2016-11-01 delete person Craig Silvey
2016-11-01 delete person DAVE PEMBERTON
2016-11-01 delete person Danton Supple
2016-11-01 delete person David Kershenbaum
2016-11-01 delete person David Wrench
2016-11-01 delete person George Massenburg
2016-11-01 delete person Greg Haver
2016-11-01 delete person John Wooler
2016-11-01 delete person Ken Allardyce
2016-11-01 delete person Paul Wright
2016-11-01 insert index_pages_linkeddomain youtube.com
2016-05-13 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-13 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-04-19 update statutory_documents 22/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-08 delete source_ip 205.234.200.233
2016-01-08 insert source_ip 205.234.131.222
2015-11-07 delete index_pages_linkeddomain youtu.be
2015-09-12 insert index_pages_linkeddomain youtu.be
2015-07-05 delete email ia..@mac.com
2015-06-02 insert email ia..@mac.com
2015-05-08 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-04-07 delete address 2 LEYS APPROACH CHIPPING NORTON OXFORDSHIRE ENGLAND OX7 5HE
2015-04-07 insert address 2 LEYS APPROACH CHIPPING NORTON OXFORDSHIRE OX7 5HE
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-03-23 update statutory_documents 22/03/15 FULL LIST
2015-02-02 delete source_ip 216.246.2.35
2015-02-02 insert source_ip 205.234.200.233
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
2014-12-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 2 BOWLING GREEN AVENUE KETTERING NORTHAMPTONSHIRE NN15 7QJ
2014-07-07 insert address 2 LEYS APPROACH CHIPPING NORTON OXFORDSHIRE ENGLAND OX7 5HE
2014-07-07 update registered_address
2014-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2014 FROM 2 BOWLING GREEN AVENUE KETTERING NORTHAMPTONSHIRE NN15 7QJ
2014-04-07 delete address 2 BOWLING GREEN AVENUE KETTERING NORTHAMPTONSHIRE UNITED KINGDOM NN15 7QJ
2014-04-07 insert address 2 BOWLING GREEN AVENUE KETTERING NORTHAMPTONSHIRE NN15 7QJ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-04-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-03-25 update statutory_documents 22/03/14 FULL LIST
2014-03-08 insert person Alex Silva
2014-03-08 insert person Andre Fischer
2014-03-08 insert person Bryan Carlstrom
2014-03-08 insert person Craig Silvey
2014-03-08 insert person DAVE PEMBERTON
2014-03-08 insert person David Kershenbaum
2014-03-08 insert person Donal Hodgson
2014-03-08 insert person George Massenburg
2014-03-08 insert person John Wooler
2014-03-08 insert person Ken Allardyce
2014-03-08 insert person Paul Wright
2014-03-08 insert person Pete Waterman
2014-03-08 update website_status FlippedRobots => OK
2014-02-14 update website_status OK => FlippedRobots
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
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-21 delete about_pages_linkeddomain recordprod.blogspot.co.uk
2013-08-21 delete about_pages_linkeddomain recordproduction.ning.com
2013-08-21 delete career_pages_linkeddomain recordprod.blogspot.co.uk
2013-08-21 delete career_pages_linkeddomain recordproduction.ning.com
2013-08-21 delete index_pages_linkeddomain recordprod.blogspot.co.uk
2013-08-21 delete index_pages_linkeddomain recordproduction.ning.com
2013-08-21 delete management_pages_linkeddomain aprs.co.uk
2013-08-21 delete management_pages_linkeddomain fallenindustries.tv
2013-08-21 delete management_pages_linkeddomain mpg.org.uk
2013-08-21 delete management_pages_linkeddomain recordprod.blogspot.co.uk
2013-08-21 delete terms_pages_linkeddomain recordprod.blogspot.co.uk
2013-07-05 delete career_pages_linkeddomain about.com
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
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
2013-04-13 insert about_pages_linkeddomain recordprod.blogspot.co.uk
2013-04-13 insert career_pages_linkeddomain recordprod.blogspot.co.uk
2013-04-13 insert index_pages_linkeddomain recordprod.blogspot.co.uk
2013-04-13 insert management_pages_linkeddomain recordprod.blogspot.co.uk
2013-04-13 insert terms_pages_linkeddomain recordprod.blogspot.co.uk
2013-03-25 update statutory_documents 22/03/13 FULL LIST
2013-03-07 update website_status OK
2013-02-18 update website_status FlippedRobotsTxt
2013-01-28 update website_status OK
2013-01-28 update person_description Fran Ashcroft
2013-01-21 update website_status FlippedRobotsTxt
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-29 update person_description Fran Ashcroft
2012-11-25 update person_description Fran Ashcroft
2012-03-26 update statutory_documents 22/03/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 22/03/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 1 JOHNSTON WAY CHIPPING NORTON OXFORDSHIRE OX7 5ES
2010-04-01 update statutory_documents 22/03/10 FULL LIST
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD BANKS / 01/01/2010
2010-01-20 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-09-21 update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2009 FROM MIDLAND BANK CHAMBERS MARKET PLACE CHIPPING NORTON OXON OX7 5NA
2009-06-29 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-07-10 update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-03-29 update statutory_documents 31/03/07 TOTAL EXEMPTION FULL
2007-08-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-07-12 update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-08-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-07-26 update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-06-17 update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-05-10 update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2005-04-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-24 update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-04-17 update statutory_documents DIRECTOR RESIGNED
2002-04-17 update statutory_documents SECRETARY RESIGNED
2002-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL
2002-04-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-16 update statutory_documents NEW SECRETARY APPOINTED
2002-03-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION