PROFESSOR PUZZLE - History of Changes


DateDescription
2024-03-14 delete address 4809 N Ravenswood Suite 213 Chicago, IL 60640 USA
2024-03-14 delete address Suite 2.04b 470 Bath Road Bristol BS4 3AP
2024-03-14 insert address 4809 N. Ravenswood Ave Suite 219 Chicago, IL 60640 USA
2023-09-24 delete address AmericaSmart, Building 2, Suite 1634 Seattle Mart Gift Show
2023-09-24 delete address World Market Center Building C, Suite 1090 Atlanta International Gift & Home Furnishings Market
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-22 delete address America's Mart - Building 2, Suite 1634
2023-08-22 insert address AmericaSmart, Building 2, Suite 1634 Seattle Mart Gift Show
2023-08-22 insert address World Market Center Building C, Suite 1090 Atlanta International Gift & Home Furnishings Market
2023-08-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2023-02-19 update founded_year 2019 => null
2023-01-18 insert person Card Games
2022-12-17 update founded_year null => 2019
2022-10-15 insert address America's Mart - Building 2, Suite 1634
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-13 delete address 60 St George's Place Cheltenham, Gloucestershire GL50 3PN
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2021-01-24 delete personal_emails kr..@professorpuzzle.com
2021-01-24 delete email kr..@professorpuzzle.com
2021-01-24 insert address Suite 2.04b 470 Bath Road Bristol BS4 3AP
2021-01-24 insert email us..@professorpuzzle.com
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-28 insert personal_emails kr..@professorpuzzle.com
2020-09-28 delete address 455 S Grand Central Parkway, Suite C-1090 New York Toy Fair
2020-09-28 delete address Building 2, 16th Floor, Booth #1621 Seattle Mart Gift Show
2020-09-28 delete phone 02038290844 - 1
2020-09-28 insert email kr..@professorpuzzle.com
2020-09-28 insert phone 0044 (0)2038290844
2020-09-28 insert solution_pages_linkeddomain youtube.com
2020-08-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-22 delete career_pages_linkeddomain onyx-sites.io
2020-07-22 insert terms_pages_linkeddomain onyx-sites.io
2020-07-22 update website_status FlippedRobots => OK
2020-07-08 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-03 insert finance_emails ac..@professorpuzzle.com
2020-05-03 insert sales_emails sa..@professorpuzzle.com
2020-05-03 insert email ac..@professorpuzzle.com
2020-05-03 insert email sa..@professorpuzzle.com
2020-05-03 insert phone 02038290844 - 1
2020-04-03 delete source_ip 77.72.2.130
2020-04-03 insert source_ip 185.53.56.90
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2020-02-02 insert address 455 S Grand Central Parkway, Suite C-1090 New York ToyFair
2020-02-02 insert address Building 2, 16th Floor, Booth #1621 Seattle Mart Gift Show
2019-08-07 update account_category TOTAL EXEMPTION FULL => GROUP
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN NEIL MELDRUM / 17/06/2019
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH LESLEY MELDRUM / 17/06/2019
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-10 delete address 1 Corporate Drive Grantsville MD 21536 USA
2018-08-10 delete address 318 W Adams St Suite 1609 Chicago, IL 60606 USA
2018-08-10 insert address 1 Corporate Drive Headquarters Campus Grantsville MD 21536 USA
2018-08-10 insert address 4809 N Ravenswood Suite 213 Chicago, IL 60640 USA
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2016-12-31
2018-04-07 update accounts_next_due_date 2018-04-02 => 2018-09-30
2018-03-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-03-07 update account_ref_day 30 => 31
2018-03-07 update account_ref_month 6 => 12
2018-03-07 update accounts_next_due_date 2018-03-31 => 2018-04-02
2018-01-02 update statutory_documents CURRSHO FROM 30/06/2017 TO 31/12/2016
2017-12-12 delete general_emails in..@professorpuzzle.com
2017-12-12 insert sales_emails sa..@professorpuzzle.com
2017-12-12 delete email in..@professorpuzzle.com
2017-12-12 insert email sa..@professorpuzzle.com
2017-06-08 update num_mort_charges 4 => 6
2017-06-08 update num_mort_outstanding 2 => 4
2017-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043988650006
2017-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043988650005
2017-04-29 insert address Messom Mews, Twickenham, Middlesex, TW1 4DP, UK
2017-04-29 insert registration_number 04398865
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-12 delete address Units 8 & 9 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA
2017-02-12 delete phone +44 (0)1932 230992
2017-02-12 insert address Messom Mews Twickenham Middlesex TW1 4DP
2017-02-12 insert phone +44 (0)203 829 0844
2017-02-12 update primary_contact Units 8 & 9 Shepperton Business Park Govett Avenue Shepperton Middlesex TW17 8BA => Messom Mews Twickenham Middlesex TW1 4DP
2017-02-09 delete address UNITE 8-9 SHEPPERTON BUSINESS PARK, GOVETT AVENUE SHEPPERTON ENGLAND TW17 8BA
2017-02-09 insert address THE PUZZLE ACADEMY MESSOM MEWS TWICKENHAM MIDDLESEX ENGLAND TW1 4DP
2017-02-09 update registered_address
2017-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2017 FROM UNITE 8-9 SHEPPERTON BUSINESS PARK, GOVETT AVENUE SHEPPERTON TW17 8BA ENGLAND
2017-01-08 delete address MESSOM MEWS GROSVENOR ROAD TWICKENHAM ENGLAND TW1 4AD
2017-01-08 insert address UNITE 8-9 SHEPPERTON BUSINESS PARK, GOVETT AVENUE SHEPPERTON ENGLAND TW17 8BA
2017-01-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-08 update num_mort_outstanding 3 => 2
2017-01-08 update num_mort_satisfied 1 => 2
2017-01-08 update registered_address
2016-12-20 delete address UNIT 8 SHEPPERTON BUSINESS PARK, GOVETT AVENUE SHEPPERTON MIDDLESEX TW17 8BA
2016-12-20 insert address MESSOM MEWS GROSVENOR ROAD TWICKENHAM ENGLAND TW1 4AD
2016-12-20 update registered_address
2016-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2016 FROM MESSOM MEWS GROSVENOR ROAD TWICKENHAM TW1 4AD ENGLAND
2016-12-06 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2016 FROM UNIT 8 SHEPPERTON BUSINESS PARK, GOVETT AVENUE SHEPPERTON MIDDLESEX TW17 8BA
2016-07-18 update statutory_documents DIRECTOR APPOINTED MRS RUTH LESLEY MELDRUM
2016-06-08 update statutory_documents ADOPT ARTICLES 24/03/2016
2016-05-13 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-13 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-03-18 update statutory_documents 15/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-27 update statutory_documents DIRECTOR APPOINTED MR ADAM DAVID LANGLEY
2015-08-12 update num_mort_charges 2 => 4
2015-08-12 update num_mort_outstanding 2 => 3
2015-08-12 update num_mort_satisfied 0 => 1
2015-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043988650003
2015-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043988650004
2015-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043988650002
2015-06-04 delete source_ip 77.72.2.132
2015-06-04 insert source_ip 77.72.2.130
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-08 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-17 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-16 update statutory_documents 15/03/15 FULL LIST
2014-06-07 update num_mort_charges 1 => 2
2014-06-07 update num_mort_outstanding 1 => 2
2014-05-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043988650002
2014-05-07 delete address UNIT 8 SHEPPERTON BUSINESS PARK, GOVETT AVENUE SHEPPERTON MIDDLESEX UNITED KINGDOM TW17 8BA
2014-05-07 insert address UNIT 8 SHEPPERTON BUSINESS PARK, GOVETT AVENUE SHEPPERTON MIDDLESEX TW17 8BA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-05-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-04-03 update statutory_documents 15/03/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-11 delete source_ip 77.72.1.142
2013-12-11 insert source_ip 77.72.2.132
2013-06-26 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-26 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update website_status DNSError => OK
2013-06-23 delete source_ip 212.56.83.231
2013-06-23 insert source_ip 77.72.1.142
2013-06-23 update robots_txt_status professorpuzzle.com: 404 => 200
2013-06-23 update robots_txt_status www.professorpuzzle.com: 404 => 200
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-05-08 update website_status OK => DNSError
2013-05-01 update statutory_documents 15/03/13 FULL LIST
2013-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN NEIL MELDRUM / 01/05/2013
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-27 update statutory_documents 15/03/12 FULL LIST
2011-12-09 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL MELDRUM
2011-04-11 update statutory_documents 15/03/11 FULL LIST
2011-04-06 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 1A RYDENS GROVE HERSHAM WALTON ON THAMES SURREY KT12 5RX
2010-04-30 update statutory_documents 15/03/10 FULL LIST
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN NEIL MELDRUM / 15/03/2010
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN MELDRUM / 01/09/2008
2009-04-24 update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-02-26 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-04-18 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-04-08 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-05-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-11 update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-15 update statutory_documents RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-05-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-07 update statutory_documents RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-04-27 update statutory_documents RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-04-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-31 update statutory_documents DELIVERY EXT'D 3 MTH 30/06/03
2003-03-27 update statutory_documents RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-03-26 update statutory_documents NC INC ALREADY ADJUSTED 13/03/03
2003-03-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2003-03-26 update statutory_documents £ NC 100/1000 13/03/0
2003-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 1A RYDENS GROVE HERSHAM WALTON ON THAMES SURREY KT12 5RX
2002-07-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-11 update statutory_documents NEW SECRETARY APPOINTED
2002-04-08 update statutory_documents DIRECTOR RESIGNED
2002-04-08 update statutory_documents SECRETARY RESIGNED
2002-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 44-46 PARKSTONE ROAD POOLE DORSET BH15 2PG
2002-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION