Date | Description |
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 |