GRITTY REALISM PRODUCTIONS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-16 delete address Tredomen Business & Technology Centre, Ystrad Mynach, Caerphilly, CF82 7FN
2023-07-16 delete alias Gritty Games Ltd
2023-07-16 delete registration_number 09058833
2023-07-16 insert address Titan House, Cardiff Bay Business Centre, Lewis Road, Cardiff CF24 5BS
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-05-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/22
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-10-04 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-06-07 update account_ref_day 30 => 31
2022-06-07 update account_ref_month 11 => 5
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-02-28
2022-05-05 update statutory_documents CURREXT FROM 30/11/2021 TO 31/05/2022
2021-09-17 delete address 67, Wingate Square London SW4 0AF
2021-09-17 insert address Office 18 64-66 Wingate Square LONDON SW4 0AF
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-20 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-06-11 delete source_ip 62.232.106.132
2021-06-11 insert contact_pages_linkeddomain wpengine.com
2021-06-11 insert source_ip 34.105.165.111
2021-01-23 delete address Technology Centre Tredomen Business Park Ystrad Mynach Hengoed CF82 7FN
2021-01-23 delete address Tredomen Business & Technology Centre Tredomen Business Park, Ystrad Mynach Hengoed CF82 7FN
2021-01-23 delete phone +44(0)1443 866383
2021-01-23 insert address Titan House Cardiff Bay Business Centre Lewis Road Ocean Park CARDIFF CF24 5BS
2021-01-23 insert address Titan House Cardiff Bay Business Centre Ocean Park, Cardiff CF24 5BS
2021-01-23 insert phone +44(0)7932129168
2021-01-23 insert phone 07932 129 168
2021-01-23 update primary_contact Technology Centre Tredomen Business Park Ystrad Mynach Hengoed CF82 7FN => Titan House Cardiff Bay Business Centre Lewis Road Ocean Park CARDIFF CF24 5BS
2020-12-07 delete address TREDOMEN BUSINESS AND TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED MID GLAMORGAN CF82 7FN
2020-12-07 insert address TITAN HOUSE, CARDIFF BAY BUSINESS CENTRE LEWIS ROAD OCEAN PARK CARDIFF WALES CF24 5BS
2020-12-07 update registered_address
2020-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2020 FROM TREDOMEN BUSINESS AND TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED MID GLAMORGAN CF82 7FN
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-21 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-05-07 delete source_ip 5.135.220.116
2020-05-07 insert source_ip 62.232.106.132
2020-05-07 update website_status FlippedRobots => OK
2020-04-17 update website_status OK => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-26 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2018-10-08 insert address 67, Wingate Square London SW4 0AF
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-28 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-17 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-25 delete source_ip 79.170.44.95
2016-07-25 insert source_ip 5.135.220.116
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-21 update statutory_documents DIRECTOR APPOINTED MRS MITRA SANEI MOGHADDAM
2016-06-21 update statutory_documents 01/06/16 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-07-02 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-22 update statutory_documents 01/06/15 FULL LIST
2014-11-12 update website_status FlippedRobots => OK
2014-11-12 update robots_txt_status www.grittyrealism.co.uk: 404 => 200
2014-10-12 update website_status OK => FlippedRobots
2014-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-18 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address TREDOMEN BUSINESS AND TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED MID GLAMORGAN WALES CF82 7FN
2014-07-07 insert address TREDOMEN BUSINESS AND TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED MID GLAMORGAN CF82 7FN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-05 update statutory_documents 01/06/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-03 update statutory_documents 30/11/12 TOTAL EXEMPTION FULL
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-21 delete sic_code 9211 - Motion picture and video production
2013-06-21 insert sic_code 59111 - Motion picture production activities
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-17 update statutory_documents 01/06/13 FULL LIST
2012-06-15 update statutory_documents 01/06/12 FULL LIST
2012-03-28 update statutory_documents 30/11/11 TOTAL EXEMPTION FULL
2012-02-16 update statutory_documents PREVEXT FROM 30/06/2011 TO 30/11/2011
2011-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 2 HEATH STREET CARDIFF WALES CF11 6LE
2011-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2011 FROM TREDOMEN BUSINESS AND TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED MID GLAMORGAN CF82 7FN WALES
2011-06-20 update statutory_documents 01/06/11 FULL LIST
2010-06-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION