MONOSTUDIO - History of Changes


DateDescription
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
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2022-02-28
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-03-31
2021-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-22 delete source_ip 77.104.130.166
2020-06-22 insert source_ip 35.214.50.58
2020-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-04-10 delete index_pages_linkeddomain smashballoon.com
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-12 delete index_pages_linkeddomain facebook.com
2019-01-12 delete index_pages_linkeddomain wptavern.com
2019-01-12 insert index_pages_linkeddomain smashballoon.com
2018-05-28 insert contact_pages_linkeddomain wordpress.org
2018-05-28 insert index_pages_linkeddomain wordpress.org
2018-05-28 insert index_pages_linkeddomain wptavern.com
2018-05-28 insert management_pages_linkeddomain wordpress.org
2018-05-28 insert portfolio_pages_linkeddomain wordpress.org
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION FULL => null
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-24 update website_status FailedRobotsLimitReached => OK
2017-08-24 delete source_ip 77.104.131.127
2017-08-24 insert source_ip 77.104.130.166
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-02-09 delete address UNIT 6 FROMESIDE INDUSTRIAL ESTATE DR NEWTONS WAY STROUD GLOS GL5 3JX
2017-02-09 insert address UNIT 7A NAILSWORTH MILLS ESTATE AVENING ROAD NAILSWORTH GLOS UNITED KINGDOM GL6 0BS
2017-02-09 update registered_address
2017-02-07 update website_status FailedRobots => FailedRobotsLimitReached
2017-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2017 FROM UNIT 6 FROMESIDE INDUSTRIAL ESTATE DR NEWTONS WAY STROUD GLOS GL5 3JX
2016-11-02 update website_status OK => FailedRobots
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-28 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2016-08-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-08-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-07-06 update statutory_documents 24/05/16 FULL LIST
2016-05-19 delete source_ip 37.60.232.118
2016-05-19 insert contact_pages_linkeddomain wpgmaps.com
2016-05-19 insert source_ip 77.104.131.127
2016-01-08 delete address Unit 6 Fromeside Dr Newtons Way Stroud, Glos GL5 3JY
2016-01-08 delete alias Web Design Stroud
2016-01-08 insert alias Monostudio Ltd.
2016-01-08 insert registration_number 5135309
2015-11-01 delete source_ip 181.224.152.197
2015-11-01 insert source_ip 37.60.232.118
2015-10-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-09-03 update statutory_documents 31/05/15 TOTAL EXEMPTION FULL
2015-07-08 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-08 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-07-05 insert alias Web Design Stroud
2015-06-10 update statutory_documents 24/05/15 FULL LIST
2015-04-02 delete source_ip 46.249.205.41
2015-04-02 insert source_ip 181.224.152.197
2014-11-29 delete index_pages_linkeddomain themify.me
2014-11-29 delete index_pages_linkeddomain wordpress.org
2014-11-29 insert address Unit 6 Fromeside Dr Newtons Way Stroud, Glos GL5 3JY
2014-10-31 delete address Unit 6 Fromeside Dr. Newtons Way Stroud Gloucestershire GL5 3JX
2014-10-31 delete alias Monostudio Ltd.
2014-10-31 delete contact_pages_linkeddomain facebook.com
2014-10-31 delete index_pages_linkeddomain facebook.com
2014-10-31 delete registration_number 5135309
2014-10-31 delete source_ip 65.39.128.39
2014-10-31 insert contact_pages_linkeddomain themify.me
2014-10-31 insert contact_pages_linkeddomain wordpress.org
2014-10-31 insert index_pages_linkeddomain themify.me
2014-10-31 insert index_pages_linkeddomain wordpress.org
2014-10-31 insert person Owen Gillard
2014-10-31 insert person Tim Monk
2014-10-31 insert person Zoe Monk
2014-10-31 insert source_ip 46.249.205.41
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-19 update statutory_documents 31/05/14 TOTAL EXEMPTION FULL
2014-07-07 delete address UNIT 6 FROMESIDE INDUSTRIAL ESTATE DR NEWTONS WAY STROUD GLOS ENGLAND GL5 3JX
2014-07-07 insert address UNIT 6 FROMESIDE INDUSTRIAL ESTATE DR NEWTONS WAY STROUD GLOS GL5 3JX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-07-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-06-23 update statutory_documents 24/05/14 FULL LIST
2014-06-06 update website_status FlippedRobots => OK
2014-06-06 delete source_ip 213.171.218.195
2014-06-06 insert source_ip 65.39.128.39
2014-06-06 update robots_txt_status www.mono-studio.co.uk: 404 => 200
2014-05-01 update website_status OK => FlippedRobots
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-01 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2013-08-01 delete address UNIT 6 FROMESIDE DR NEWTON'S WAY STROUD GLOS ENGLAND GL5 3SX
2013-08-01 insert address UNIT 6 FROMESIDE INDUSTRIAL ESTATE DR NEWTONS WAY STROUD GLOS ENGLAND GL5 3JX
2013-08-01 update registered_address
2013-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2013 FROM UNIT 6 FROMESIDE DR NEWTON'S WAY STROUD GLOS GL5 3SX ENGLAND
2013-06-26 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-06-26 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7440 - Advertising
2013-06-21 insert sic_code 73110 - Advertising agencies
2013-06-21 update returns_last_madeup_date 2011-05-24 => 2012-05-24
2013-06-21 update returns_next_due_date 2012-06-21 => 2013-06-21
2013-05-28 update statutory_documents 24/05/13 FULL LIST
2013-01-10 update statutory_documents 31/05/12 TOTAL EXEMPTION FULL
2012-07-16 update statutory_documents 24/05/12 FULL LIST
2012-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2012 FROM UNIT S8 THE OLD CONVENT BEECHES GREEN STROUD GLOS GL5 4AD
2011-12-23 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-06-27 update statutory_documents 24/05/11 FULL LIST
2011-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELVYN RICHARDS
2011-01-17 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-06-17 update statutory_documents 24/05/10 FULL LIST
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELVYN ROSS RICHARDS / 01/10/2009
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MONK / 01/10/2009
2010-02-10 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-07-21 update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-03-27 update statutory_documents 31/05/08 TOTAL EXEMPTION FULL
2009-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2009 FROM TOWN HALL OLD BRISTOL ROAD NAILSWORTH GLOUCESTERSHIRE GL6 0JF
2008-10-30 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-06-25 update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-06-18 update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-04-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-06 update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-26 update statutory_documents RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2004-06-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-10 update statutory_documents NEW SECRETARY APPOINTED
2004-06-10 update statutory_documents DIRECTOR RESIGNED
2004-06-10 update statutory_documents SECRETARY RESIGNED
2004-05-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION