LUPUS FILMS - History of Changes


DateDescription
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-05-22 insert address 339 Upper Street, , London, N1 0PB
2023-05-22 insert address Channel 4 / WDR We are UK
2023-04-07 delete address REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2023-04-07 insert address 339 UPPER STREET LONDON ENGLAND N1 0PB
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2023-04-07 update registered_address
2022-11-30 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES
2022-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2022 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-04-03 insert index_pages_linkeddomain iemmys.tv
2022-02-15 delete person Mette Hyllested
2022-02-15 insert about_pages_linkeddomain iemmys.tv
2022-02-15 insert person Alix Vuillier
2022-02-15 insert person Ashleigh Pearce
2022-02-15 insert person Peter Duggan
2022-02-15 update person_description Camilla Deakin => Camilla Deakin
2022-02-15 update person_description Ruth Fielding => Ruth Fielding
2022-02-15 update person_title Vanessa Wheeler: Development Coordinator => Script and Development Coordinator
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-11-30 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-27 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-10-13 update person_title Vanessa Wheeler: Production and Development Assistant => Development Coordinator
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-07 update num_mort_charges 0 => 1
2019-09-07 update num_mort_outstanding 0 => 1
2019-08-28 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043252670001
2019-05-31 update person_description Vanessa Wheeler => Vanessa Wheeler
2019-05-31 update person_title Adam Jackson-Nocher: Production Manager => Line Producer
2019-05-31 update person_title Clare Hernon: Production Coordinator => Production Manager
2019-01-04 delete about_pages_linkeddomain channel4.com
2019-01-04 delete about_pages_linkeddomain channel5.com
2019-01-04 delete about_pages_linkeddomain ethelandernestmovie.wordpress.com
2019-01-04 delete about_pages_linkeddomain ethelandernestthemovie.com
2019-01-04 delete about_pages_linkeddomain heyuguys.com
2019-01-04 delete about_pages_linkeddomain hollywoodreporter.com
2019-01-04 delete about_pages_linkeddomain independent.co.uk
2019-01-04 delete about_pages_linkeddomain netflix.com
2019-01-04 delete about_pages_linkeddomain thesnowman.com
2019-01-04 delete about_pages_linkeddomain tootthetinytugboat.com
2019-01-04 delete about_pages_linkeddomain vimeo.com
2019-01-04 delete person Raymond Briggs
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES
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
2018-02-26 delete source_ip 69.89.31.130
2018-02-26 insert source_ip 162.241.217.36
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-17 update website_status FlippedRobots => OK
2017-08-10 update website_status OK => FlippedRobots
2017-06-30 insert person Vanessa Wheeler
2016-12-23 delete partner Walker Books
2016-12-23 delete person Maria Kolandowel
2016-12-23 insert about_pages_linkeddomain ethelandernestmovie.wordpress.com
2016-12-23 insert about_pages_linkeddomain ethelandernestthemovie.com
2016-12-23 insert about_pages_linkeddomain heyuguys.com
2016-12-23 insert about_pages_linkeddomain hollywoodreporter.com
2016-12-23 insert about_pages_linkeddomain independent.co.uk
2016-12-23 insert about_pages_linkeddomain thesnowman.com
2016-12-23 insert about_pages_linkeddomain tootthetinytugboat.com
2016-12-23 insert management_pages_linkeddomain creativeaccess.org.uk
2016-12-23 insert management_pages_linkeddomain creativeskillset.org
2016-12-23 insert service_pages_linkeddomain ethelandernest.com
2016-12-23 update person_description Adam Jackson-Nocher => Adam Jackson-Nocher
2016-12-23 update person_description Camilla Deakin => Camilla Deakin
2016-12-23 update person_description Clare Hernon => Clare Hernon
2016-12-23 update person_description Elin Hill => Elin Hill
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
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
2016-03-29 update website_status DomainNotFound => OK
2016-03-29 insert about_pages_linkeddomain vimeo.com
2016-03-13 update website_status OK => DomainNotFound
2016-01-08 delete address 30 CITY ROAD LONDON EC1Y 2AB
2016-01-08 insert address REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2016-01-08 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 30 CITY ROAD LONDON EC1Y 2AB
2015-12-23 update statutory_documents 10/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2015-01-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-12-10 update statutory_documents 10/11/14 FULL LIST
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
2013-12-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2013-12-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-11-19 update statutory_documents 10/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-12 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-23 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-01-19 update website_status FlippedRobotsTxt
2012-11-22 update statutory_documents 10/11/12 FULL LIST
2012-07-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 10/11/11 FULL LIST
2011-05-26 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents 10/11/10 FULL LIST
2010-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLA LUCY FRANCES DEAKIN / 07/05/2010
2010-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH FIELDING / 09/11/2010
2010-11-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CAMILLA LUCY FRANCES DEAKIN / 07/05/2010
2010-06-03 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-20 update statutory_documents 10/11/09 FULL LIST
2009-08-06 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-06 update statutory_documents RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-12 update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-05 update statutory_documents RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 122 STAPLETON HALL ROAD LONDON N4 4QB
2004-11-17 update statutory_documents RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 43 MOUNT PLEASANT CRESCENT LONDON N4 4HP
2003-11-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-21 update statutory_documents RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-09-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-20 update statutory_documents RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 37 WARREN STREET LONDON W1T 6AD
2001-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-27 update statutory_documents DIRECTOR RESIGNED
2001-11-27 update statutory_documents SECRETARY RESIGNED
2001-11-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION