CREATE PRODUCTIONS - History of Changes


DateDescription
2024-12-17 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, NO UPDATES
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
2024-03-24 delete source_ip 35.189.110.252
2024-03-24 insert email ma..@createproductions.com
2024-03-24 insert source_ip 15.197.142.173
2024-03-24 insert source_ip 3.33.152.147
2023-10-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
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
2023-03-19 insert personal_emails mo..@createproductions.com
2023-03-19 delete email ma..@createproductions.com
2023-03-19 insert email mo..@createproductions.com
2022-11-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-04-10 delete index_pages_linkeddomain createsohostudio.com
2022-04-10 insert index_pages_linkeddomain thelondonpodcaststudios.com
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-06-08 delete personal_emails ch..@createproductions.com
2021-06-08 delete email ch..@createproductions.com
2021-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREATE PRODUCTIONS INTERNATIONAL HOLDINGS LTD
2021-06-07 update statutory_documents CESSATION OF HOLIDAY FM LTD AS A PSC
2021-06-07 update statutory_documents CESSATION OF JOHN MICHAEL HIRST AS A PSC
2021-06-07 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/06/2021
2021-04-14 insert address Princeton Street, Holborn, London, WC1R 4BH
2021-04-14 update description
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 delete phone +852 94037083
2021-01-19 insert phone +852 2542 0323
2021-01-19 update description
2021-01-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES FOSTER / 30/09/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-05-22 delete personal_emails jo..@createproductions.com
2020-05-22 delete email jo..@createproductions.com
2020-05-22 insert email ma..@createproductions.com
2020-03-22 delete personal_emails ka..@createproductions.com
2020-03-22 insert personal_emails jo..@createproductions.com
2020-03-22 delete email ka..@createproductions.com
2020-03-22 insert email jo..@createproductions.com
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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-18 delete personal_emails va..@createproductions.com
2019-06-18 insert personal_emails ch..@createproductions.com
2019-06-18 delete email va..@createproductions.com
2019-06-18 insert email ch..@createproductions.com
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, 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
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-29 delete address 91a Pitt Street Sydney NSW 2016
2018-10-29 insert address 3/F Winning House 26 Hollywood Road, Central Hong Kong
2018-10-29 insert address 91a Pitt Street Redfern Sydney NSW 2016
2018-08-19 update description
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-05-24 delete general_emails in..@createsoho.com
2018-05-24 delete personal_emails su..@createsoho.com
2018-05-24 insert personal_emails ka..@createproductions.com
2018-05-24 insert personal_emails su..@createproductions.com
2018-05-24 delete address Create, 91a Pitt Street, Redfern, NSW 2016
2018-05-24 delete address Kauergasse 10, 1150 Vienna, Austria
2018-05-24 delete contact_pages_linkeddomain wpengine.com
2018-05-24 delete email in..@createsoho.com
2018-05-24 delete email su..@createsoho.com
2018-05-24 insert address 91a Pitt Street Sydney NSW 2016
2018-05-24 insert email ka..@createproductions.com
2018-05-24 insert email su..@createproductions.com
2018-05-24 insert phone +852 94037083
2018-04-05 delete personal_emails im..@createproductions.com
2018-04-05 insert personal_emails va..@createproductions.com
2018-04-05 delete email im..@createproductions.com
2018-04-05 insert address C/ Encanto 5, 28100 Alcobendas, Madrid
2018-04-05 insert address Create, 91a Pitt Street, Redfern, NSW 2016
2018-04-05 insert address Kauergasse 10, 1150 Vienna, Austria
2018-04-05 insert email va..@createproductions.com
2018-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HIRST / 15/12/2017
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
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-27 delete otherexecutives Adam Edworthy
2017-09-27 delete personal_emails im..@createsoho.com
2017-09-27 insert personal_emails im..@createproductions.com
2017-09-27 delete email im..@createsoho.com
2017-09-27 delete email ma..@createsoho.com
2017-09-27 delete person Adam Edworthy
2017-09-27 delete source_ip 162.13.188.96
2017-09-27 insert email im..@createproductions.com
2017-09-27 insert source_ip 35.189.110.252
2017-09-27 update description
2017-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL HIRST
2017-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLIDAY FM LTD
2017-08-13 delete source_ip 89.200.137.120
2017-08-13 insert source_ip 162.13.188.96
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-04 update description
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-25 delete source_ip 199.34.228.100
2016-06-25 insert source_ip 89.200.137.120
2016-06-21 update statutory_documents 01/06/16 FULL LIST
2016-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH ELIZABETH GOODALL / 19/05/2016
2016-05-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-03-23 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-03-08 update statutory_documents FIRST GAZETTE
2015-08-09 delete address PRINCETON STREET GREENWORKS, DOG AND DUCK YARD PRINCETON STREET LONDON ENGLAND WC1R 4BH
2015-08-09 insert address PRINCETON STREET GREENWORKS, DOG AND DUCK YARD PRINCETON STREET LONDON WC1R 4BH
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-08-09 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-07-23 update statutory_documents 16/02/15 STATEMENT OF CAPITAL GBP 100.00
2015-07-16 update statutory_documents 01/06/15 FULL LIST
2015-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HIRST / 30/04/2015
2015-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH ELIZABETH GOODALL / 30/04/2015
2015-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES FOSTER / 30/04/2015
2015-07-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-04 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-07-04 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-07-04 update statutory_documents 16/02/15 STATEMENT OF CAPITAL GBP 100
2015-06-06 delete phone 020 7836 7474
2015-06-06 insert phone 0203 656 2332
2015-06-06 insert phone 0203 656 3223
2015-03-07 delete address 4TH FLOOR 21 DENMARK STREET LONDON WC2H 8NA
2015-03-07 insert address PRINCETON STREET GREENWORKS, DOG AND DUCK YARD PRINCETON STREET LONDON ENGLAND WC1R 4BH
2015-03-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-03-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-03-07 update registered_address
2015-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 4TH FLOOR 21 DENMARK STREET LONDON WC2H 8NA
2015-02-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 4TH FLOOR 21 DENMARK STREET LONDON UNITED KINGDOM WC2H 8NA
2014-08-07 insert address 4TH FLOOR 21 DENMARK STREET LONDON WC2H 8NA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-08-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-07-01 update statutory_documents 01/06/14 FULL LIST
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
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-03-31
2013-06-25 update accounts_next_due_date 2013-04-07 => 2013-12-31
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 6 => 3
2013-06-24 update accounts_next_due_date 2013-03-01 => 2013-04-07
2013-06-21 insert sic_code 59112 - Video production activities
2013-06-21 update returns_last_madeup_date null => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-18 update statutory_documents 01/06/13 FULL LIST
2013-04-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-07 update statutory_documents PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-06-12 update statutory_documents 01/06/12 FULL LIST
2011-09-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION