BANG - History of Changes


DateDescription
2025-03-20 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-23 delete source_ip 35.246.6.109
2024-03-23 insert source_ip 34.149.87.45
2024-03-21 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-05-06 delete source_ip 85.233.160.185
2023-05-06 insert source_ip 35.246.6.109
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-21 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-15 insert address 6 Berners Mews London W1T 3AJ
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-27 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-17 delete source_ip 94.126.40.36
2020-10-17 insert source_ip 85.233.160.185
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-05-11 update description
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-22 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-21 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-07 delete address SUITE 7, WESSEX HOUSE ST. LEONARDS ROAD BOURNEMOUTH DORSET ENGLAND BH8 8QS
2019-02-07 insert address M105 FORGESIDE HOUSE FORGESIDE CLOSE CARDIFF WALES CF24 5FA
2019-02-07 update num_mort_outstanding 1 => 0
2019-02-07 update num_mort_satisfied 0 => 1
2019-02-07 update registered_address
2019-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2019 FROM SUITE 7, WESSEX HOUSE ST. LEONARDS ROAD BOURNEMOUTH DORSET BH8 8QS ENGLAND
2019-01-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058516030001
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS PATRICK SINCLAIR
2018-06-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCFADDEN
2018-03-09 delete phone +44 (029) 20 482 524
2018-03-09 delete phone +44 (029) 20 493 137
2018-03-09 delete phone +44(0)2920492622
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-25 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-04 delete contact_pages_linkeddomain asperasoft.com
2017-02-02 delete address M105 Forgeside House Cardiff Bay Business Centre Forgeside Close CARDIFF CF24 5EJ
2017-02-02 insert address M105 Forgeside House Cardiff Bay Business Centre Forgeside Close CARDIFF CF24 5FA
2017-02-02 update primary_contact M105 Forgeside House Cardiff Bay Business Centre Forgeside Close CARDIFF CF24 5EJ => M105 Forgeside House Cardiff Bay Business Centre Forgeside Close CARDIFF CF24 5FA
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-17 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-08-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-08-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-07-25 update statutory_documents 20/06/16 FULL LIST
2016-05-12 delete address RICHMOND COURT 216 CAPSTONE ROAD BOURNEMOUTH BH8 8RX
2016-05-12 insert address SUITE 7, WESSEX HOUSE ST. LEONARDS ROAD BOURNEMOUTH DORSET ENGLAND BH8 8QS
2016-05-12 update registered_address
2016-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2016 FROM RICHMOND COURT 216 CAPSTONE ROAD BOURNEMOUTH BH8 8RX
2016-03-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-04 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-07-07 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-07-07 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-06-23 update statutory_documents 20/06/15 FULL LIST
2015-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CERI SAMANTHA MCFADDEN / 19/06/2015
2015-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS PATRICK SINCLAIR / 19/06/2015
2015-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAY MARION SINCLAIR / 19/06/2015
2015-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCFADDEN / 19/06/2015
2015-06-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAY MARION SINCLAIR / 19/06/2015
2015-01-07 update num_mort_charges 0 => 1
2015-01-07 update num_mort_outstanding 0 => 1
2014-12-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058516030001
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-18 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2014-09-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-09-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-08-29 update statutory_documents 20/06/14 FULL LIST
2014-08-12 delete address Sherlock Series 3 Law and Order UK
2014-05-08 delete address Unit M105 Cardiff Bay Business Centre Titan Road Ocean Park Cardiff CF24 5EJ
2014-05-08 delete source_ip 94.126.40.104
2014-05-08 insert address Ocean Way Cardiff CF24 5FA
2014-05-08 insert address Sherlock Series 3 Law and Order UK
2014-05-08 insert email st..@bangpostproduction.com
2014-05-08 insert source_ip 94.126.40.36
2014-05-08 update primary_contact Unit M105 Cardiff Bay Business Centre Titan Road Ocean Park Cardiff CF24 5EJ => Ocean Way Cardiff CF24 5FA
2014-05-08 update robots_txt_status www.bangpostproduction.com: 404 => 200
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-16 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-09-06 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-09-06 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-08-29 update statutory_documents 20/06/13 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 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 59113 - Television programme production activities
2013-06-21 insert sic_code 59200 - Sound recording and music publishing activities
2013-06-21 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-04-11 update statutory_documents ADOPT ARTICLES 25/03/2013
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-06-21 update statutory_documents 20/06/12 FULL LIST
2012-02-21 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-06-20 update statutory_documents 20/06/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-08-18 update statutory_documents 20/06/10 FULL LIST
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CERI SAMANTHA MCFADDEN / 20/06/2010
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAY MARION SINCLAIR / 20/06/2010
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCFADDEN / 20/06/2010
2010-04-06 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-07-20 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-07-21 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-02-27 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2007-07-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-10 update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-20 update statutory_documents SECRETARY RESIGNED
2006-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION