WESTEND DJ - History of Changes


DateDescription
2024-04-16 update website_status OK => FlippedRobots
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2023-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DILIP SANGER
2023-04-26 delete source_ip 185.65.40.194
2023-04-26 insert source_ip 93.114.184.231
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-01-22 insert fax 020 8452 7775
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-04-14 update founded_year 1996 => null
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-15 update founded_year null => 1996
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-14 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-01-26 delete fax 020 8452 7775
2020-09-30 delete general_emails in..@westendpa.co.uk
2020-09-30 delete address 10/12 Hanway Street (off Tottenham Court Road), London, W1T 1UB
2020-09-30 delete address 20 Hanway Street, London W1T 1UG
2020-09-30 delete email in..@westendpa.co.uk
2020-09-30 delete fax 020 7637 1398
2020-09-30 delete phone 020 7580 1943
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-03-31
2020-04-28 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-12-18 delete about_pages_linkeddomain afforditnow.com
2019-12-18 delete contact_pages_linkeddomain afforditnow.com
2019-12-18 delete index_pages_linkeddomain afforditnow.com
2019-12-18 delete terms_pages_linkeddomain afforditnow.com
2019-10-18 delete support_emails su..@elfsight.com
2019-10-18 delete email su..@elfsight.com
2019-09-17 insert support_emails su..@elfsight.com
2019-09-17 insert email su..@elfsight.com
2019-08-17 insert about_pages_linkeddomain afforditnow.com
2019-08-17 insert contact_pages_linkeddomain afforditnow.com
2019-08-17 insert index_pages_linkeddomain afforditnow.com
2019-08-17 insert terms_pages_linkeddomain afforditnow.com
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-15 delete person ROLAND Juno Di
2019-02-15 update person_title ROLAND AIRA: SYSTEM - 1m => SYSTEM - 1
2019-01-07 insert person ROLAND Juno Di
2019-01-07 update person_title ROLAND AIRA: SYSTEM - 1 => SYSTEM - 1m
2018-11-29 delete person ROLAND Juno Di
2018-11-29 insert person Roland TR
2018-11-29 update person_title ROLAND AIRA: SYSTEM - 1m => SYSTEM - 1
2018-08-25 delete person PA Gear
2018-08-25 delete person Roland TR
2018-07-11 delete email le..@westenddj.com
2018-07-11 insert email le..@westenddj.co.uk
2018-07-11 insert person Roland TR
2018-07-11 update person_description ROLAND DEMORA => ROLAND Roland
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-05-22 insert address 112 Great Russell St, Bloomsbury, London WC1B 3NQ
2018-05-11 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-03-31
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-04-30
2018-03-31 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-31 delete general_emails in..@westendproduction.co.uk
2017-12-31 delete address 11 Great Russell Street London WC1B 3NH
2017-12-31 delete email in..@westendproduction.co.uk
2017-12-31 delete fax 020 7580 4414
2017-12-31 delete phone 020 7631 1935
2017-12-31 insert person PA Gear
2017-12-31 insert person ROLAND GAIA
2017-12-31 update person_description ROLAND Roland => ROLAND DEMORA
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILIP PATEL
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUSSAIN MOHAMMED
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-11 update website_status IndexPageFetchError => OK
2016-10-29 update website_status OK => IndexPageFetchError
2016-08-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-08-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-07-13 update statutory_documents 07/06/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-27 delete about_pages_linkeddomain netmatter.co.uk
2015-10-27 delete contact_pages_linkeddomain netmatter.co.uk
2015-10-27 delete index_pages_linkeddomain netmatter.co.uk
2015-10-27 delete source_ip 134.213.108.193
2015-10-27 delete terms_pages_linkeddomain netmatter.co.uk
2015-10-27 insert source_ip 185.65.40.194
2015-08-13 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-08-13 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-07-07 update statutory_documents 07/06/15 FULL LIST
2015-06-09 delete source_ip 149.86.102.68
2015-06-09 insert source_ip 134.213.108.193
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
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-04 delete source_ip 217.146.104.167
2015-02-04 insert index_pages_linkeddomain google.com
2015-02-04 insert index_pages_linkeddomain instagram.com
2015-02-04 insert index_pages_linkeddomain netmatter.co.uk
2015-02-04 insert registration_number 04230033
2015-02-04 insert source_ip 149.86.102.68
2014-12-01 insert product_pages_linkeddomain addthis.com
2014-08-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-08-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-07-15 update statutory_documents 07/06/14 FULL LIST
2014-07-11 delete product_pages_linkeddomain focusrite.com
2014-04-21 insert product_pages_linkeddomain focusrite.com
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-08-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-07-04 update statutory_documents 07/06/13 FULL LIST
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
2013-06-21 delete sic_code 5245 - Retail electric h'hold, etc. goods
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 47540 - Retail sale of electrical household appliances in specialised stores
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-05-15 delete product_pages_linkeddomain focusrite.com
2013-04-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-13 insert address 20 Hanway Street, London W1T 1UG
2012-07-05 update statutory_documents 07/06/12 FULL LIST
2012-03-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 07/06/11 FULL LIST
2011-02-08 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents 07/06/10 FULL LIST
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK SWEENEY / 07/06/2010
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DILIP KUMAR SANGER / 07/06/2010
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-01-05 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-18 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-11-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-12 update statutory_documents RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2006-12-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-02 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-02-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-04 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-10-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-27 update statutory_documents NC INC ALREADY ADJUSTED 07/06/01
2004-09-27 update statutory_documents £ NC 1000/100000 07/06
2004-06-15 update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2003-05-29 update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-02-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-10 update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-07-17 update statutory_documents DIRECTOR RESIGNED
2001-07-17 update statutory_documents SECRETARY RESIGNED
2001-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION