BLUEPRINT STUDIOS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-02-18 insert index_pages_linkeddomain copperandblossom.co.uk
2023-02-18 insert index_pages_linkeddomain goo.gl
2023-02-18 insert index_pages_linkeddomain patgraham.org
2023-02-18 insert index_pages_linkeddomain shirlaine.co.uk
2023-02-18 insert index_pages_linkeddomain simonbuckleyphotographer.com
2023-02-18 insert person Ian Stewart
2023-02-18 insert person Tim Thomas
2023-02-18 insert phone +44 (0)161 817 2524
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-21 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-09-18 delete email th..@blueprint-studios.com
2021-09-18 update description
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-15 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN MARK STEWART / 28/06/2021
2021-01-29 insert general_emails in..@blueprint-studios.com
2021-01-29 delete email re..@blueprint-studios.com
2021-01-29 delete email re..@blueprint-studios.com
2021-01-29 delete phone +44 (0)161 817 2525
2021-01-29 insert email in..@blueprint-studios.com
2021-01-29 update description
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-13 delete index_pages_linkeddomain ticketlight.co.uk
2020-10-13 delete phone +44 (0)161 817 2524
2020-10-13 update description
2020-10-13 update website_status DomainNotFound => OK
2020-08-03 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2020-03-09 delete source_ip 88.208.252.213
2020-03-09 insert source_ip 77.68.64.20
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2018-12-13 delete phone 0161 817 2524
2018-12-13 delete source_ip 88.208.252.130
2018-12-13 insert email th..@blueprint-studios.com
2018-12-13 insert phone +44 (0)161 817 2524
2018-12-13 insert phone +44 (0)161 817 2525
2018-12-13 insert source_ip 88.208.252.213
2018-12-13 update description
2018-12-13 update robots_txt_status www.blueprint-studios.com: 404 => 200
2018-10-07 delete address 52 OAK STREET MANCHESTER ENGLAND M4 5JA
2018-10-07 insert address 79 TIB STREET MANCHESTER ENGLAND M4 1LS
2018-10-07 update registered_address
2018-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 52 OAK STREET MANCHESTER M4 5JA ENGLAND
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK STEWART / 01/09/2017
2017-08-07 delete address ELIZABETH HOUSE 39 QUEEN STREET MANCHESTER M3 7DQ
2017-08-07 insert address 52 OAK STREET MANCHESTER ENGLAND M4 5JA
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-07 update registered_address
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 52 OAK STREET OAK STREET MANCHESTER M4 5JA ENGLAND
2017-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2017 FROM ELIZABETH HOUSE 39 QUEEN STREET MANCHESTER M3 7DQ
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN STEWART
2017-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEWART
2017-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL STEWART
2016-08-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-08-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-07-26 update statutory_documents 28/06/16 FULL LIST
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-30 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-07 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-08-07 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-22 update statutory_documents 28/06/15 FULL LIST
2015-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK STEWART / 01/07/2014
2015-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GORDON STEWART THOMAS / 01/07/2014
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-16 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-16 update statutory_documents 28/06/14 FULL LIST
2014-07-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ROSS STEWART / 16/07/2014
2013-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK STEWART / 26/09/2013
2013-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ROSS STEWART / 26/09/2013
2013-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ROSS STEWART / 26/09/2013
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-23 update statutory_documents 28/06/13 FULL LIST
2013-06-21 delete sic_code 9220 - Radio and television activities
2013-06-21 insert sic_code 90040 - Operation of arts facilities
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-05-04 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY GORDON STEWART THOMAS
2012-07-13 update statutory_documents 28/06/12 FULL LIST
2012-04-04 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents 28/06/11 FULL LIST
2011-07-25 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents 28/06/10 FULL LIST
2010-03-10 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2009 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH SOMERSET BA2 9ET
2009-07-27 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-06-12 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2008 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BANES BA2 9ET
2008-08-28 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-08-08 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-09-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-01 update statutory_documents RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2006-08-08 update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-10 update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-11-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05
2004-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-23 update statutory_documents COMPANY NAME CHANGED CASEPAGE LIMITED CERTIFICATE ISSUED ON 23/08/04
2004-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-08-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-19 update statutory_documents NEW SECRETARY APPOINTED
2004-08-15 update statutory_documents DIRECTOR RESIGNED
2004-08-15 update statutory_documents SECRETARY RESIGNED
2004-06-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION