MAK STUDIOS LIMITED - History of Changes


DateDescription
2025-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/25, NO UPDATES
2025-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2025 FROM 43 ABBEY ROAD SWINESHEAD BOSTON PE20 3EN ENGLAND
2025-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ADRIAN SPARROW / 06/03/2025
2025-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALCOLM ADRIAN SPARROW / 06/03/2025
2024-10-08 update statutory_documents 30/06/24 UNAUDITED ABRIDGED
2024-04-07 update account_category DORMANT => UNAUDITED ABRIDGED
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
2024-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/24, NO UPDATES
2024-03-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/22
2024-03-22 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2023-04-07 delete address 11 LANCASTER CLOSE OLD HURST HUNTINGDON HUNTINGDONSHIRE ENGLAND PE28 3BB
2023-04-07 insert address 43 ABBEY ROAD SWINESHEAD BOSTON ENGLAND PE20 3EN
2023-04-07 update account_category UNAUDITED ABRIDGED => DORMANT
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
2023-04-07 update registered_address
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2022 FROM 11 LANCASTER CLOSE OLD HURST HUNTINGDON HUNTINGDONSHIRE PE28 3BB ENGLAND
2022-04-15 insert about_pages_linkeddomain wordpress.org
2022-04-15 insert contact_pages_linkeddomain wordpress.org
2022-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-06 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-05-13 update website_status FlippedRobots => OK
2021-05-13 delete source_ip 89.145.79.6
2021-05-13 insert source_ip 82.145.41.43
2021-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2021-04-07 update website_status Disallowed => FlippedRobots
2021-01-28 update website_status FlippedRobots => Disallowed
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-08 update website_status FailedRobots => FlippedRobots
2020-09-19 update website_status Disallowed => FailedRobots
2020-08-14 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2020-03-10 update website_status FlippedRobots => Disallowed
2020-02-19 update website_status OK => FlippedRobots
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-05 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-07-07 delete address 8 PATHFINDER WAY WARBOYS HUNTINGDON ENGLAND PE28 2RD
2019-07-07 insert address 11 LANCASTER CLOSE OLD HURST HUNTINGDON HUNTINGDONSHIRE ENGLAND PE28 3BB
2019-07-07 update registered_address
2019-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2019 FROM 8 PATHFINDER WAY WARBOYS HUNTINGDON PE28 2RD ENGLAND
2019-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ADRIAN SPARROW / 01/06/2019
2019-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALCOLM ADRIAN SPARROW / 01/06/2019
2019-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2019-03-07 delete address 37 YORK ROAD YORK ROAD CHATTERIS CAMBRIDGESHIRE PE16 6EB
2019-03-07 insert address 8 PATHFINDER WAY WARBOYS HUNTINGDON ENGLAND PE28 2RD
2019-03-07 update registered_address
2019-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2019 FROM 37 YORK ROAD YORK ROAD CHATTERIS CAMBRIDGESHIRE PE16 6EB
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-24 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-03-06 insert sales_emails sa..@maksw.com
2018-03-06 insert email sa..@maksw.com
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-22 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-03 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-13 insert sic_code 58110 - Book publishing
2016-05-13 insert sic_code 58210 - Publishing of computer games
2016-05-13 insert sic_code 58290 - Other software publishing
2016-05-13 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-13 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-03-28 update statutory_documents 23/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-01 insert address 1- Insurmountable Odds 2 - House of Thoraz
2015-12-01 update primary_contact null => 1- Insurmountable Odds 2 - House of Thoraz
2015-11-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-29 update statutory_documents 16/10/15 STATEMENT OF CAPITAL GBP 100
2015-05-07 update website_status FlippedRobots => OK
2015-05-07 delete contact_pages_linkeddomain brightai.net
2015-05-07 delete contact_pages_linkeddomain elc.co.uk
2015-05-07 delete portfolio_pages_linkeddomain apple.com
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-04-15 update website_status OK => FlippedRobots
2015-04-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-03-25 update statutory_documents 23/03/15 FULL LIST
2015-02-15 insert about_pages_linkeddomain trello.com
2015-02-15 insert contact_pages_linkeddomain trello.com
2014-12-05 delete about_pages_linkeddomain google.com
2014-12-05 delete contact_pages_linkeddomain google.com
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-05 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 37 YORK ROAD YORK ROAD CHATTERIS CAMBRIDGESHIRE ENGLAND PE16 6EB
2014-05-07 insert address 37 YORK ROAD YORK ROAD CHATTERIS CAMBRIDGESHIRE PE16 6EB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-30 insert about_pages_linkeddomain google.com
2014-04-30 insert about_pages_linkeddomain security-clearance.org.uk
2014-04-30 insert contact_pages_linkeddomain google.com
2014-04-18 update statutory_documents 23/03/14 FULL LIST
2014-03-27 delete about_pages_linkeddomain google.com
2014-03-27 delete contact_pages_linkeddomain google.com
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
2013-12-03 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 14 ARUM CLOSE RUSHDEN NORTHAMPTONSHIRE UNITED KINGDOM NN10 0GG
2013-08-01 insert address 37 YORK ROAD YORK ROAD CHATTERIS CAMBRIDGESHIRE ENGLAND PE16 6EB
2013-08-01 update registered_address
2013-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 14 ARUM CLOSE RUSHDEN NORTHAMPTONSHIRE NN10 0GG UNITED KINGDOM
2013-06-26 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-26 update returns_next_due_date 2013-04-20 => 2014-04-20
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
2013-05-08 update statutory_documents 23/03/13 FULL LIST
2013-03-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-04-06 update statutory_documents 23/03/12 FULL LIST
2011-12-09 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-23 update statutory_documents PREVEXT FROM 31/03/2011 TO 30/06/2011
2011-04-01 update statutory_documents 23/03/11 FULL LIST
2010-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 53 DE-FERNEUS DRIVE RAUNDS WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6SU UNITED KINGDOM
2010-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2010 FROM 6 PEARSE CLOSE HATHERLEIGH DEVON EX20 3QW
2010-03-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION