Date | Description |
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 |
2023-08-24 |
insert about_pages_linkeddomain instagram.com |
2023-07-21 |
delete personal_emails zg..@me.com |
2023-07-21 |
delete email da..@resourcela.com |
2023-07-21 |
delete email zg..@me.com |
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 statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS DELPHINE JULIE MARIE GABORIT / 07/04/2023 |
2023-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES |
2022-12-28 |
insert about_pages_linkeddomain christopherblisswebsite.com |
2022-11-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-09-23 |
delete address PO Box 75733 London E17 0TY |
2022-09-23 |
update primary_contact PO Box 75733 London E17 0TY => null |
2022-07-22 |
delete person Lewis Capaldi |
2022-05-20 |
insert person Lewis Capaldi |
2022-04-19 |
delete email ha..@biscuitfilmworks.com |
2022-04-19 |
delete person Hanna Bayatti |
2022-04-19 |
delete phone 020 7240 9955 |
2022-04-19 |
insert about_pages_linkeddomain blinkprods.com |
2022-04-19 |
insert about_pages_linkeddomain newyorker.com |
2022-04-19 |
insert about_pages_linkeddomain vanramblings.com |
2022-04-19 |
insert about_pages_linkeddomain variety.com |
2022-04-19 |
insert email pa..@blinkprods.com |
2022-04-19 |
insert person Paul Weston |
2022-04-19 |
insert phone 020 7494 0747 |
2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES |
2022-01-07 |
update account_ref_day 31 => 30 |
2022-01-07 |
update account_ref_month 3 => 6 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2023-03-31 |
2021-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-12-24 |
update statutory_documents PREVEXT FROM 31/03/2021 TO 30/06/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-19 |
insert index_pages_linkeddomain rascalpost.com |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
2021-02-20 |
insert about_pages_linkeddomain shortcom.org |
2021-01-20 |
delete email ma..@spyfilms.com |
2021-01-20 |
delete phone 416 979 7797 |
2021-01-20 |
insert about_pages_linkeddomain feelslikehome.tv |
2021-01-20 |
insert about_pages_linkeddomain gravy-films.com |
2021-01-20 |
insert email ma..@feelslikehome.tv |
2021-01-20 |
insert phone 416 464 5001 |
2021-01-20 |
update person_title Marni Luftspring-Belavin: MP & Head of Sales => President & EP |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-23 |
insert about_pages_linkeddomain comedy.co.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
2020-01-09 |
insert personal_emails je..@pac.fr |
2020-01-09 |
delete address 13 Hollywell Row
London EC2A 4JF |
2020-01-09 |
insert address PO Box 75733
London E17 0TY |
2020-01-09 |
insert email al..@mercuriofilm.com |
2020-01-09 |
insert email hu..@independenttalent.com |
2020-01-09 |
insert email je..@pac.fr |
2020-01-09 |
insert email ma..@spyfilms.com |
2020-01-09 |
insert email mi..@tpfilm.de |
2020-01-09 |
insert phone +1 416 979 7797 |
2020-01-09 |
insert phone +33 1 56 69 65 00 |
2020-01-09 |
insert phone +39 02 480901 |
2020-01-09 |
insert phone +49 40 484058 0 |
2020-01-09 |
insert phone 020 7636 6565 |
2020-01-09 |
update primary_contact 13 Hollywell Row
London EC2A 4JF => PO Box 75733
London E17 0TY |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-06-08 |
delete address Unit 21 Stephen House
1B Darnley Road
London E9 6QH |
2019-05-09 |
insert index_pages_linkeddomain chortle.co.uk |
2019-05-09 |
insert index_pages_linkeddomain youtube.com |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
2019-03-01 |
delete index_pages_linkeddomain locofilmfestival.com |
2019-03-01 |
delete index_pages_linkeddomain peter-emery.com |
2019-03-01 |
delete index_pages_linkeddomain rennieroseguesthouse.co |
2019-03-01 |
delete index_pages_linkeddomain shortcom.co.uk |
2019-03-01 |
delete index_pages_linkeddomain youtube.com |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-12 |
insert index_pages_linkeddomain rachelstubbings.com |
2018-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
2018-04-12 |
insert index_pages_linkeddomain webbyawards.com |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-07 |
delete sic_code 59111 - Motion picture production activities |
2017-04-30 |
insert index_pages_linkeddomain youtube.com |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
2017-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD LIM |
2017-02-14 |
delete email ha..@mbiscuitfilmworks.com |
2016-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-07-15 |
delete address 91 Brick Lane
London E1 6QL |
2016-07-15 |
insert address Unit 21 Stephen House
1B Darnley Road
London E9 6QH |
2016-06-27 |
update statutory_documents SECRETARY APPOINTED MISS DELPHINE JULIE MARIE GABORIT |
2016-06-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER LIM / 27/06/2016 |
2016-06-04 |
delete source_ip 212.48.64.44 |
2016-06-04 |
insert source_ip 109.203.109.173 |
2016-05-12 |
update returns_last_madeup_date 2015-04-01 => 2016-04-01 |
2016-05-12 |
update returns_next_due_date 2016-04-29 => 2017-04-29 |
2016-04-04 |
update statutory_documents 01/04/16 FULL LIST |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-02-07 |
delete address 91 BRICK LANE LONDON E1 6QL |
2016-02-07 |
insert address 21 CULVERLANDS CLOSE STANMORE MIDDLESEX ENGLAND HA7 3AG |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-07 |
update registered_address |
2016-01-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2016 FROM
91 BRICK LANE
LONDON
E1 6QL |
2016-01-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER LIM / 21/01/2016 |
2015-05-07 |
update returns_last_madeup_date 2014-04-09 => 2015-04-01 |
2015-05-07 |
update returns_next_due_date 2015-05-07 => 2016-04-29 |
2015-04-24 |
update statutory_documents 01/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-16 |
insert general_emails qu..@bigredbutton.tv |
2014-08-16 |
delete email mi..@bigredbutton.tv |
2014-08-16 |
delete index_pages_linkeddomain knowlerdraws.co.uk |
2014-08-16 |
insert email qu..@bigredbutton.tv |
2014-08-16 |
insert index_pages_linkeddomain afterthemontage.blogspot.com |
2014-07-11 |
delete general_emails he..@bigredbutton.tv |
2014-07-11 |
delete email he..@bigredbutton.tv |
2014-07-11 |
insert email mi..@bigredbutton.tv |
2014-05-28 |
delete index_pages_linkeddomain bbc.co.uk |
2014-05-28 |
delete index_pages_linkeddomain britisharrows.com |
2014-05-28 |
delete index_pages_linkeddomain campaignbigawards.com |
2014-05-28 |
delete index_pages_linkeddomain guardian.co.uk |
2014-05-28 |
delete index_pages_linkeddomain moxiepictures.com |
2014-05-28 |
delete index_pages_linkeddomain navelgazing.tv |
2014-05-28 |
delete index_pages_linkeddomain youtube.com |
2014-05-28 |
insert index_pages_linkeddomain adforum.com |
2014-05-28 |
insert index_pages_linkeddomain knowlerdraws.co.uk |
2014-05-28 |
insert index_pages_linkeddomain theguardian.com |
2014-05-07 |
delete address 91 BRICK LANE LONDON UNITED KINGDOM E1 6QL |
2014-05-07 |
insert address 91 BRICK LANE LONDON E1 6QL |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-09 => 2014-04-09 |
2014-05-07 |
update returns_next_due_date 2014-05-07 => 2015-05-07 |
2014-04-10 |
update statutory_documents 09/04/14 FULL LIST |
2014-01-09 |
update website_status IndexPageFetchError => OK |
2014-01-09 |
delete source_ip 91.215.180.237 |
2014-01-09 |
insert source_ip 212.48.64.44 |
2013-12-26 |
update website_status FlippedRobots => IndexPageFetchError |
2013-12-19 |
update website_status OK => FlippedRobots |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-09 => 2013-04-09 |
2013-06-25 |
update returns_next_due_date 2013-05-07 => 2014-05-07 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-29 |
update statutory_documents 09/04/13 FULL LIST |
2013-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MONROE BURNS / 29/04/2013 |
2013-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIER VAN TIJN / 15/10/2012 |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-19 |
update statutory_documents 09/04/12 FULL LIST |
2012-01-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EDWARD ALEXANDER LIM / 12/01/2012 |
2012-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MONROE BURNS / 16/01/2012 |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents 09/04/11 FULL LIST |
2010-06-14 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2010 FROM
21 CULVERLANDS CLOSE
STANMORE
MIDDLESEX
HA7 3AG
UK |
2010-04-16 |
update statutory_documents 09/04/10 FULL LIST |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MONROE BURNS / 01/10/2009 |
2010-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIER VAN TIJN / 01/10/2009 |
2010-01-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-05-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
2008-12-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2008 FROM
C/O C C YOUNG & CO LTD
48 POLAND STREET
LONDON
W1F 7ND |
2008-04-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EDWARD LIM |
2008-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIER VAN TIJN / 02/01/2008 |
2008-04-28 |
update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
2008-02-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-04 |
update statutory_documents SECRETARY RESIGNED |
2007-05-09 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-05-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/06 FROM:
OLD TRUMAN BREWERY, 91 BRICK
LANE, LONDON
GREATER LONDON
E1 6QL |
2006-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-12 |
update statutory_documents SECRETARY RESIGNED |
2006-04-11 |
update statutory_documents RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-09 |
update statutory_documents £ NC 100/200
08/02/06 |
2006-01-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/04/05 |
2005-09-30 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 08/04/06 TO 31/03/06 |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 08/04/04 |
2005-03-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/04/04 |
2004-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/04 FROM:
124 FRIERN PARK
LONDON
N12 9LN |
2004-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-09 |
update statutory_documents COMPANY NAME CHANGED
PIE.UK.NET LIMITED
CERTIFICATE ISSUED ON 09/12/04 |
2004-04-19 |
update statutory_documents RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
2003-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-04-16 |
update statutory_documents RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
2002-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/02 FROM:
124 FRIERN PARK
LONDON
N12 9LN |
2002-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/02 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2002-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-16 |
update statutory_documents SECRETARY RESIGNED |
2002-04-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |