BIG RED BUTTON - History of Changes


DateDescription
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