BIG PURPLE PRODUCTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-19 update statutory_documents DIRECTOR APPOINTED MR SAM THOMAS GORDON
2023-05-19 update statutory_documents DIRECTOR APPOINTED RACHEL LOUISE MCKAY
2023-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD MCKAY
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-02 insert person Dave Kendall
2023-02-02 update person_title Darren Hillary: Technician => Project Manager
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-17 delete person Keiran Frame
2022-11-17 insert person Jordy Kendall
2022-05-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIG PURPLE GROUP LIMITED
2022-05-04 update statutory_documents CESSATION OF EDWARD MCKAY AS A PSC
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-03-30 delete index_pages_linkeddomain bigpurple-capture.com
2022-03-30 delete management_pages_linkeddomain bigpurple-capture.com
2022-02-10 delete person Eddie McKay
2022-02-10 insert person Darren Hillary
2022-02-10 update person_title Keiran Frame: Technician => Project Manager
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-04-22 delete person Andrew Hopkinson
2021-02-07 update num_mort_charges 0 => 1
2021-02-07 update num_mort_outstanding 0 => 1
2021-01-30 delete source_ip 104.18.48.249
2021-01-30 delete source_ip 104.18.49.249
2021-01-30 insert source_ip 104.21.41.15
2020-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084756970001
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
2020-11-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-02 delete person Carly Haddon
2020-10-02 delete person Daniel Walker
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 insert source_ip 172.67.158.219
2020-05-25 insert otherexecutives Raych McKay
2020-05-25 insert otherexecutives Sam Gordon
2020-05-25 delete email an..@bigpurple-productions.com
2020-05-25 delete email ca..@bigpurple-productions.com
2020-05-25 delete email da..@bigpurple-productions.com
2020-05-25 delete email ed..@bigpurple-productions.com
2020-05-25 delete email ke..@bigpurple-productions.com
2020-05-25 delete email ra..@bigpurple-productions.com
2020-05-25 delete email sa..@bigpurple-productions.com
2020-05-25 insert index_pages_linkeddomain bigmicball.com
2020-05-25 insert index_pages_linkeddomain bigpurple-capture.com
2020-05-25 insert index_pages_linkeddomain twitter.com
2020-05-25 insert management_pages_linkeddomain bigpurple-capture.com
2020-05-25 insert person Neil White
2020-05-25 insert person Suzanne Gordon
2020-05-25 update person_description Andrew Hopkinson => Andrew Hopkinson
2020-05-25 update person_description Carly Haddon => Carly Haddon
2020-05-25 update person_description Daniel Walker => Daniel Walker
2020-05-25 update person_description Edward McKay => Eddie McKay
2020-05-25 update person_description Raych McKay => Raych McKay
2020-05-25 update person_description Sam Gordon => Sam Gordon
2020-05-25 update person_title Carly Haddon: Head of Video => Head of Video Production
2020-05-25 update person_title Eddie McKay: Director => Director / Creator
2020-05-25 update person_title Raych McKay: Project Manager => Director
2020-05-25 update person_title Sam Gordon: Production Manager => Director
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MCKAY / 01/03/2017
2020-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD MCKAY / 01/03/2017
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
2019-11-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-19 update website_status FlippedRobots => Disallowed
2019-07-30 update website_status OK => FlippedRobots
2019-06-29 insert email an..@bigpurple-productions.com
2019-06-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-04-23 delete source_ip 104.31.84.246
2019-04-23 delete source_ip 104.31.85.246
2019-04-23 insert source_ip 104.18.48.249
2019-04-23 insert source_ip 104.18.49.249
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE MCKAY / 03/04/2019
2019-03-23 insert email ca..@bigpurple-productions.com
2019-03-23 insert email da..@bigpurple-productions.com
2019-03-23 insert person Andrew Hopkinson
2019-03-23 insert person Carly Haddon
2019-03-23 insert person Daniel Walker
2019-03-23 update person_description Keiran Frame => Keiran Frame
2019-03-23 update person_title Keiran Frame: Junior Technician => Technician
2019-03-23 update person_title Raych McKay: Designer; Technician => Project Manager
2018-11-30 delete address Unit 1 Contract House, Wellington Road, Dunston, Gateshead, NE11 9HS
2018-11-30 insert address Unit B Hadrian Works, Wellington Road, Gateshead, NE11 9JL
2018-11-30 update primary_contact Unit 1 Contract House, Wellington Road, Dunston, Gateshead, NE11 9HS => Unit B Hadrian Works, Wellington Road, Gateshead, NE11 9JL
2018-10-07 delete address UNIT 1 WELLINGTON ROAD GATESHEAD TYNE AND WEAR ENGLAND NE11 9HS
2018-10-07 insert address UNIT B HADRIAN WORKS WELLINGTON ROAD GATESHEAD TYNE AND WEAR ENGLAND NE11 9JL
2018-10-07 update registered_address
2018-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2018 FROM UNIT 2 WELLINGTON ROAD GATESHEAD NE11 9JL ENGLAND
2018-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2018 FROM UNIT 1 WELLINGTON ROAD GATESHEAD TYNE AND WEAR NE11 9HS ENGLAND
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES
2018-04-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHERINE AITKEN
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-15 delete email am..@bigpurple-productions.com
2017-09-15 delete person Amanda Toward
2017-09-15 delete source_ip 163.172.144.178
2017-09-15 insert source_ip 104.31.84.246
2017-09-15 insert source_ip 104.31.85.246
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-20 delete about_pages_linkeddomain t.co
2017-03-20 delete contact_pages_linkeddomain t.co
2017-03-20 delete index_pages_linkeddomain bigmicball.com
2017-03-20 delete index_pages_linkeddomain t.co
2017-03-20 delete index_pages_linkeddomain twitter.com
2017-03-20 delete service_pages_linkeddomain t.co
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-03-31
2017-02-07 update accounts_next_due_date 2017-02-09 => 2017-12-31
2017-01-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-01-10 delete about_pages_linkeddomain andersnoren.se
2017-01-10 delete about_pages_linkeddomain wordpress.org
2017-01-10 delete address Unit 36 Stella Gill Industrial Estate, Pelton Fell, Chester le Street, DH2 2RQ
2017-01-10 delete contact_pages_linkeddomain andersnoren.se
2017-01-10 delete contact_pages_linkeddomain wordpress.org
2017-01-10 delete email ka..@bigpurple-productions.com
2017-01-10 delete index_pages_linkeddomain andersnoren.se
2017-01-10 delete index_pages_linkeddomain wordpress.org
2017-01-10 delete management_pages_linkeddomain andersnoren.se
2017-01-10 delete management_pages_linkeddomain wordpress.org
2017-01-10 delete person Amanda Logue
2017-01-10 delete person Katherine Aitken
2017-01-10 delete service_pages_linkeddomain andersnoren.se
2017-01-10 delete service_pages_linkeddomain wordpress.org
2017-01-10 delete source_ip 50.87.41.154
2017-01-10 insert address Unit 1 Contract House, Wellington Road, Dunston, Gateshead, NE11 9HS
2017-01-10 insert email ke..@bigpurple-productions.com
2017-01-10 insert email sa..@bigpurple-productions.com
2017-01-10 insert person Amanda Toward
2017-01-10 insert person Keiran Frame
2017-01-10 insert person Sam Gordon
2017-01-10 insert source_ip 163.172.144.178
2017-01-10 update person_title Raych McKay: Technician => Designer; Technician
2017-01-10 update primary_contact Unit 36 Stella Gill Industrial Estate, Pelton Fell, Chester le Street, DH2 2RQ => Unit 1 Contract House, Wellington Road, Dunston, Gateshead, NE11 9HS
2016-12-19 update account_ref_day 30 => 31
2016-12-19 update account_ref_month 4 => 3
2016-12-19 update accounts_next_due_date 2017-01-31 => 2017-02-09
2016-11-09 update statutory_documents PREVSHO FROM 30/04/2016 TO 31/03/2016
2016-06-07 delete address UNIT 36 STELLA GILL INDUSTRIAL ESTATE PELTON FELL CHESTER LE STREET COUNTY DURHAM DH2 2RQ
2016-06-07 insert address UNIT 1 WELLINGTON ROAD GATESHEAD TYNE AND WEAR ENGLAND NE11 9HS
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-06-07 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM UNIT 36 STELLA GILL INDUSTRIAL ESTATE PELTON FELL CHESTER LE STREET COUNTY DURHAM DH2 2RQ
2016-05-05 update statutory_documents 05/04/16 FULL LIST
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 insert about_pages_linkeddomain andersnoren.se
2016-03-25 insert about_pages_linkeddomain wordpress.org
2016-03-25 insert contact_pages_linkeddomain andersnoren.se
2016-03-25 insert contact_pages_linkeddomain wordpress.org
2016-03-25 insert index_pages_linkeddomain andersnoren.se
2016-03-25 insert index_pages_linkeddomain wordpress.org
2016-03-25 insert management_pages_linkeddomain andersnoren.se
2016-03-25 insert management_pages_linkeddomain wordpress.org
2016-03-25 insert service_pages_linkeddomain andersnoren.se
2016-03-25 insert service_pages_linkeddomain wordpress.org
2016-03-15 update website_status OK => DomainNotFound
2016-03-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-23 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-02-16 delete about_pages_linkeddomain andersnoren.se
2016-02-16 delete about_pages_linkeddomain wordpress.org
2016-02-16 delete contact_pages_linkeddomain andersnoren.se
2016-02-16 delete contact_pages_linkeddomain wordpress.org
2016-02-16 delete index_pages_linkeddomain andersnoren.se
2016-02-16 delete index_pages_linkeddomain wordpress.org
2016-02-16 delete management_pages_linkeddomain andersnoren.se
2016-02-16 delete management_pages_linkeddomain wordpress.org
2016-02-16 delete service_pages_linkeddomain andersnoren.se
2016-02-16 delete service_pages_linkeddomain wordpress.org
2016-01-19 insert about_pages_linkeddomain andersnoren.se
2016-01-19 insert about_pages_linkeddomain wordpress.org
2016-01-19 insert contact_pages_linkeddomain andersnoren.se
2016-01-19 insert contact_pages_linkeddomain wordpress.org
2016-01-19 insert index_pages_linkeddomain andersnoren.se
2016-01-19 insert index_pages_linkeddomain wordpress.org
2016-01-19 insert management_pages_linkeddomain andersnoren.se
2016-01-19 insert management_pages_linkeddomain wordpress.org
2016-01-19 insert service_pages_linkeddomain andersnoren.se
2016-01-19 insert service_pages_linkeddomain wordpress.org
2015-10-17 delete person Sara Walsh
2015-09-19 insert person Sara Walsh
2015-07-25 insert about_pages_linkeddomain bigmicball.com
2015-07-25 insert about_pages_linkeddomain t.co
2015-07-25 insert contact_pages_linkeddomain bigmicball.com
2015-07-25 insert contact_pages_linkeddomain t.co
2015-07-25 insert index_pages_linkeddomain bigmicball.com
2015-07-25 insert index_pages_linkeddomain t.co
2015-07-25 insert management_pages_linkeddomain bigmicball.com
2015-07-25 insert management_pages_linkeddomain t.co
2015-07-25 insert service_pages_linkeddomain bigmicball.com
2015-07-25 insert service_pages_linkeddomain t.co
2015-06-19 delete about_pages_linkeddomain t.co
2015-06-19 delete contact_pages_linkeddomain t.co
2015-06-19 delete index_pages_linkeddomain t.co
2015-06-19 delete management_pages_linkeddomain t.co
2015-06-19 delete service_pages_linkeddomain t.co
2015-05-07 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-05-07 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-04-22 update statutory_documents 05/04/15 FULL LIST
2015-03-26 delete website_emails ad..@start-ups.co
2015-03-26 delete email ad..@start-ups.co
2015-03-26 insert about_pages_linkeddomain t.co
2015-03-26 insert contact_pages_linkeddomain t.co
2015-03-26 insert index_pages_linkeddomain t.co
2015-03-26 insert management_pages_linkeddomain t.co
2015-03-26 insert service_pages_linkeddomain t.co
2015-02-26 insert website_emails ad..@start-ups.co
2015-02-26 delete about_pages_linkeddomain t.co
2015-02-26 delete contact_pages_linkeddomain t.co
2015-02-26 delete index_pages_linkeddomain t.co
2015-02-26 delete management_pages_linkeddomain t.co
2015-02-26 delete service_pages_linkeddomain t.co
2015-02-26 insert email ad..@start-ups.co
2015-01-21 delete email li..@bigpurple-productions.com
2015-01-21 delete person Liam Fisher
2014-11-20 update website_status FlippedRobots => OK
2014-11-20 delete index_pages_linkeddomain automattic.com
2014-11-20 delete index_pages_linkeddomain wordpress.org
2014-11-20 insert index_pages_linkeddomain t.co
2014-11-20 insert index_pages_linkeddomain twitter.com
2014-11-10 update website_status OK => FlippedRobots
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-05 => 2016-01-31
2014-09-15 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 166 WESTGARTH WESTGARTH NEWCASTLE UPON TYNE UNITED KINGDOM NE4 5PJ
2014-07-07 insert address UNIT 36 STELLA GILL INDUSTRIAL ESTATE PELTON FELL CHESTER LE STREET COUNTY DURHAM DH2 2RQ
2014-07-07 insert sic_code 82301 - Activities of exhibition and fair organisers
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-04-05
2014-07-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-06-25 update statutory_documents 05/04/14 FULL LIST
2014-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 166 WESTGARTH WESTGARTH NEWCASTLE UPON TYNE NE4 5PJ UNITED KINGDOM
2014-02-15 delete index_pages_linkeddomain jmwd.co.uk
2014-02-15 insert index_pages_linkeddomain automattic.com
2014-02-15 insert index_pages_linkeddomain wordpress.org
2013-04-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION