Date | Description |
2025-01-07 |
insert person Tom Hales |
2025-01-07 |
update person_title Shobha Pandya: Studio Operations Manager; Operations Manager => Head of Business Development and Operations |
2024-11-05 |
delete otherexecutives Rob Hopper |
2024-11-05 |
delete person Rob Hopper |
2024-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/24, NO UPDATES |
2024-10-05 |
insert otherexecutives Helen McAvoy-James |
2024-10-05 |
insert person Helen McAvoy-James |
2024-10-05 |
insert person Shobha Pandya |
2024-07-02 |
delete person Sophie Robeson |
2024-07-02 |
update person_description Iain Read => Iain Read |
2024-05-21 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-03-24 |
insert person David Schneider |
2024-03-24 |
insert person Noel O'Malley |
2024-03-24 |
insert person Sophie Robeson |
2024-03-24 |
update person_title Iain Read: DFX Supervsior => DFX Supervisor |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES |
2023-07-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TIMOTHY RICHARD CAPLAN / 06/04/2016 |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-06-02 |
delete career_pages_linkeddomain europa.eu |
2023-04-18 |
insert address 1751, rue Richardson #4500
Montréal
Quebec
H3K 1G6 |
2023-04-18 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM KINGSLEY GASCOYNE |
2023-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY RICHARD CAPLAN |
2023-03-22 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2023 |
2023-02-14 |
delete person Rob Treen |
2023-02-14 |
insert person Paul O'Hara |
2022-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES |
2022-08-08 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-08 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-25 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-06-09 |
insert person Tallulah Baker |
2022-05-09 |
insert person Rob Vassie |
2022-04-09 |
insert otherexecutives Simon Arnold |
2022-04-09 |
delete person Paul Edwards |
2022-04-09 |
insert person Rob Treen |
2022-04-09 |
insert person Simon Arnold |
2022-04-09 |
insert person Tory Wire |
2022-04-09 |
update person_title Rob Hopper: Head; Head of CG / Dean Koonjul; Head of CG => Head; Head of CG |
2022-03-09 |
delete person Mariano Melman Carrara |
2022-03-09 |
delete person Zaf Janjua |
2022-03-09 |
insert person Tim Barter |
2021-12-08 |
insert cfo Bhanita Hunwicks |
2021-12-08 |
insert person Bhanita Hunwicks |
2021-12-08 |
insert person Iain Read |
2021-12-08 |
insert person Mariano Melman Carrara |
2021-12-08 |
insert person Paul Edwards |
2021-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES |
2021-09-12 |
delete person James Etherington-Sparks |
2021-07-13 |
delete person Jan Guilfoyle |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-17 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-06-11 |
delete source_ip 178.62.45.218 |
2021-06-11 |
insert about_pages_linkeddomain instagram.com |
2021-06-11 |
insert about_pages_linkeddomain linkedin.com |
2021-06-11 |
insert about_pages_linkeddomain youtube.com |
2021-06-11 |
insert contact_pages_linkeddomain instagram.com |
2021-06-11 |
insert contact_pages_linkeddomain linkedin.com |
2021-06-11 |
insert contact_pages_linkeddomain youtube.com |
2021-06-11 |
insert index_pages_linkeddomain instagram.com |
2021-06-11 |
insert index_pages_linkeddomain linkedin.com |
2021-06-11 |
insert index_pages_linkeddomain youtube.com |
2021-06-11 |
insert management_pages_linkeddomain instagram.com |
2021-06-11 |
insert management_pages_linkeddomain linkedin.com |
2021-06-11 |
insert management_pages_linkeddomain youtube.com |
2021-06-11 |
insert person Jake Green |
2021-06-11 |
insert person Jan Guilfoyle |
2021-06-11 |
insert person Zaf Janjua |
2021-06-11 |
insert source_ip 139.59.167.50 |
2021-06-11 |
update person_description Tim Caplan => Tim Caplan |
2021-06-11 |
update person_title Marc Brewster: in 2017 As a Consultant; Head of Technology; Head of Technology / Head of Technology Marc Brewster Joined Union in 2017 => in 2017 As a Consultant; Head of Technology |
2021-06-11 |
update person_title Rob Hopper: Head of 3D; Head => Head; Head of CG |
2021-01-21 |
insert otherexecutives Rob Hopper |
2021-01-21 |
insert about_pages_linkeddomain ttpn.org |
2021-01-21 |
insert person Dean Koonjul |
2021-01-21 |
insert person Rob Hopper |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
2020-09-29 |
delete person Taskin Kenan |
2020-08-09 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-09 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-14 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-05-22 |
insert otherexecutives Marc Brewster |
2020-05-22 |
insert person Harriet Edge-Partington |
2020-05-22 |
insert person Marc Brewster |
2020-05-22 |
insert person Taskin Kenan |
2020-02-22 |
insert otherexecutives Dillan Nicholls |
2020-02-22 |
insert person Dillan Nicholls |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-08 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-28 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-11-07 |
delete person Mark Michaels |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
2018-10-04 |
insert career_pages_linkeddomain europa.eu |
2018-10-04 |
insert career_pages_linkeddomain linkedin.com |
2018-09-01 |
insert managingdirector Lucy Cooper |
2018-09-01 |
insert otherexecutives Simon Hughes |
2018-09-01 |
insert management_pages_linkeddomain accessvfx.org |
2018-09-01 |
insert management_pages_linkeddomain animatedwomenuk.com |
2018-09-01 |
insert person Lucy Cooper |
2018-09-01 |
update person_title Simon Hughes: Visual - Effects Supervisor => Creative Director |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-25 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-07-08 |
delete address 18 NOEL STREET LONDON W1F 8DA |
2018-07-08 |
insert address 18 RATHBONE PLACE LONDON UNITED KINGDOM W1T 1HX |
2018-07-08 |
update registered_address |
2018-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2018 FROM
18 RATHBONE STREET
LONDON
W1T 1HX
UNITED KINGDOM |
2018-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2018 FROM
18 NOEL STREET
LONDON
W1F 8DA |
2018-04-18 |
insert about_pages_linkeddomain accessvfx.org |
2018-04-18 |
insert about_pages_linkeddomain ukscreenalliance.co.uk |
2018-03-13 |
delete address 18 Noel Street, London, W1F 8GN |
2018-03-13 |
insert address 18 Rathbone Place, London, W1T 1HX |
2018-03-13 |
update primary_contact 18 Noel Street, London, W1F 8GN => 18 Rathbone Place, London, W1T 1HX |
2018-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD CAPLAN / 18/01/2018 |
2017-11-08 |
update num_mort_charges 0 => 1 |
2017-11-08 |
update num_mort_outstanding 0 => 1 |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
2017-09-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067225600001 |
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 |
2017-07-29 |
insert person James Etherington-Sparks |
2017-07-29 |
insert person Mark Michaels |
2017-07-29 |
update person_title Adam Gascoyne: Co - Founder; Co - Owner Visual Effects Supervisor => Co - Founder; Co - Founder Visual Effects Supervisor |
2017-07-29 |
update person_title Tim Caplan: Co - Founder; Producer; Co - Owner => Co - Founder; Producer |
2017-07-27 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-03-15 |
insert person Noga Alon-Stein |
2016-12-26 |
delete otherexecutives Baltasar Kormákur |
2016-12-26 |
delete otherexecutives James Marsh |
2016-12-26 |
delete otherexecutives James Watkins |
2016-12-26 |
delete otherexecutives Kevin Macdonald |
2016-12-26 |
delete otherexecutives Nicholas Hytner |
2016-12-26 |
delete otherexecutives Ricky Gervais |
2016-12-26 |
delete otherexecutives Sarah Gavron |
2016-12-26 |
delete otherexecutives Thomas Vinterberg |
2016-12-26 |
delete otherexecutives Yann Demange |
2016-12-26 |
delete publicrelations_emails pr..@unionvfx.com |
2016-12-26 |
delete email pr..@unionvfx.com |
2016-12-26 |
delete email re..@unionvfx.com |
2016-12-26 |
delete index_pages_linkeddomain 7binaryoptions.com |
2016-12-26 |
delete index_pages_linkeddomain casinospielekostenlos.over-blog.com |
2016-12-26 |
delete index_pages_linkeddomain google.co.uk |
2016-12-26 |
delete index_pages_linkeddomain page.tl |
2016-12-26 |
delete person Baltasar Kormákur |
2016-12-26 |
delete person James Marsh |
2016-12-26 |
delete person James Watkins |
2016-12-26 |
delete person Kevin Macdonald |
2016-12-26 |
delete person Nicholas Hytner |
2016-12-26 |
delete person Ricky Gervais |
2016-12-26 |
delete person Sarah Gavron |
2016-12-26 |
delete person Thomas Vinterberg |
2016-12-26 |
delete person Yann Demange |
2016-12-26 |
delete phone 07939 554109 |
2016-12-26 |
delete source_ip 79.170.44.86 |
2016-12-26 |
insert index_pages_linkeddomain netdreams.co.uk |
2016-12-26 |
insert index_pages_linkeddomain vimeo.com |
2016-12-26 |
insert phone 020 7494 9513 |
2016-12-26 |
insert source_ip 178.62.45.218 |
2016-12-26 |
update robots_txt_status www.unionvfx.com: 200 => 404 |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
2016-09-05 |
delete index_pages_linkeddomain dagopoker.com |
2016-09-05 |
insert index_pages_linkeddomain casinospielekostenlos.over-blog.com |
2016-09-05 |
update person_description Lady In The Van => Lady In The Van |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-20 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-18 |
delete index_pages_linkeddomain mycountryinternet.com |
2016-07-18 |
insert index_pages_linkeddomain 7binaryoptions.com |
2016-07-18 |
insert index_pages_linkeddomain dagopoker.com |
2016-07-18 |
insert index_pages_linkeddomain page.tl |
2016-04-18 |
insert index_pages_linkeddomain mycountryinternet.com |
2016-01-17 |
insert email re..@unionvfx.com |
2016-01-17 |
update person_description Tim Caplan => Tim Caplan |
2015-12-09 |
update returns_last_madeup_date 2014-10-14 => 2015-10-14 |
2015-12-09 |
update returns_next_due_date 2015-11-11 => 2016-11-11 |
2015-11-17 |
update statutory_documents 14/10/15 FULL LIST |
2015-08-30 |
update website_status FlippedRobots => OK |
2015-08-30 |
insert publicrelations_emails pr..@unionvfx.com |
2015-08-30 |
delete address 18 Noel Street London W1F 8DA |
2015-08-30 |
insert address 18 Noel Street, London, W1F 8GN |
2015-08-30 |
insert email pr..@unionvfx.com |
2015-08-30 |
insert index_pages_linkeddomain google.co.uk |
2015-08-30 |
insert phone 07939 554109 |
2015-08-30 |
update primary_contact 18 Noel Street London W1F 8DA => 18 Noel Street, London, W1F 8GN |
2015-08-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-04-06 |
update website_status OK => FlippedRobots |
2014-12-07 |
update returns_last_madeup_date 2013-10-14 => 2014-10-14 |
2014-12-07 |
update returns_next_due_date 2014-11-11 => 2015-11-11 |
2014-11-21 |
update statutory_documents 14/10/14 FULL LIST |
2014-09-23 |
delete general_emails in..@rocketsciencetalent.com |
2014-09-23 |
delete email in..@rocketsciencetalent.com |
2014-09-23 |
delete phone 818 876 9618 |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-08 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-06-27 |
insert founder Adam Gascoyne |
2014-06-27 |
insert founder Tim Caplan |
2014-06-27 |
delete portfolio_pages_linkeddomain focusfeatures.com |
2014-06-27 |
delete portfolio_pages_linkeddomain youtube.com |
2014-06-27 |
delete projects_pages_linkeddomain youtube.com |
2014-06-27 |
insert person Simon Hughes |
2014-06-27 |
update person_description ADAM GASCOYNE => Adam Gascoyne |
2014-06-27 |
update person_description TIM CAPLAN => Tim Caplan |
2014-06-27 |
update person_title Adam Gascoyne: Visual Effects Supervisor => Visual Effects Supervisor, Creative Director; Co - Founder |
2014-06-27 |
update person_title Tim Caplan: Visual Effects Producer => Co - Founder; Visual Effects Producer, Executive Producer; Producer |
2014-01-19 |
delete address 140 Wardour Street, London W1F 8ZT |
2014-01-19 |
insert address 18 Noel Street London W1F 8DA |
2014-01-19 |
insert portfolio_pages_linkeddomain youtube.com |
2014-01-19 |
insert projects_pages_linkeddomain youtube.com |
2014-01-19 |
update primary_contact 140 Wardour Street, London W1F 8ZT => 18 Noel Street London W1F 8DA |
2013-12-07 |
delete address 18 NOEL STREET LONDON UNITED KINGDOM W1F 8DA |
2013-12-07 |
insert address 18 NOEL STREET LONDON W1F 8DA |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-14 => 2013-10-14 |
2013-12-07 |
update returns_next_due_date 2013-11-11 => 2014-11-11 |
2013-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD CAPLAN / 22/11/2013 |
2013-11-12 |
update statutory_documents 14/10/13 FULL LIST |
2013-11-07 |
delete address 140 WARDOUR STREET LONDON W1F 8ZT |
2013-11-07 |
insert address 18 NOEL STREET LONDON UNITED KINGDOM W1F 8DA |
2013-11-07 |
update registered_address |
2013-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
140 WARDOUR STREET
LONDON
W1F 8ZT |
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 |
2013-07-26 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-14 => 2012-10-14 |
2013-06-23 |
update returns_next_due_date 2012-11-11 => 2013-11-11 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-05-14 |
update statutory_documents SUB-DIVISION
28/03/13 |
2012-11-21 |
update statutory_documents 14/10/12 FULL LIST |
2012-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD CAPLAN / 13/10/2012 |
2012-07-26 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2011 FROM
140 WARDOUR STREET
LONDON
M1F 8ZT
UNITED KINGDOM |
2011-11-03 |
update statutory_documents 14/10/11 FULL LIST |
2011-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2011 FROM
23 HONEYBROOK ROAD
CLAPHAM
LONDON
SW12 0DP
ENGLAND |
2011-08-03 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-11 |
update statutory_documents 14/10/10 FULL LIST |
2010-07-15 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-12-19 |
update statutory_documents 14/10/09 FULL LIST |
2008-10-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |