VITA NOVA FILMS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES
2023-06-07 delete address THE SUMMERHOUSE 7 DENE AVENUE ROWLANDS GILL ENGLAND NE39 1DZ
2023-06-07 insert address 14 JULY COURTYARD GATESHEAD ENGLAND NE8 2DX
2023-06-07 update registered_address
2023-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2023 FROM 14 JULY COURTYARD SUMMERS PASS GATESHEAD NE8 2DZ ENGLAND
2023-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2023 FROM THE SUMMERHOUSE 7 DENE AVENUE ROWLANDS GILL NE39 1DZ ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES
2021-09-07 update account_category MICRO ENTITY => DORMANT
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-07-07 delete address 49 GOODGE STREET LONDON ENGLAND W1T 1TE
2021-07-07 insert address THE SUMMERHOUSE 7 DENE AVENUE ROWLANDS GILL ENGLAND NE39 1DZ
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-07-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-07-07 update reg_address_care_of MARIA FORSSTROM => null
2021-07-07 update registered_address
2021-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2021 FROM C/O MARIA FORSSTROM 49 GOODGE STREET LONDON W1T 1TE ENGLAND
2021-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES
2018-12-07 update account_category TOTAL EXEMPTION SMALL => null
2018-12-07 update accounts_last_madeup_date 2016-10-31 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES
2018-08-09 update account_ref_day 31 => 30
2018-08-09 update account_ref_month 10 => 4
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-01-31
2018-07-31 update statutory_documents PREVEXT FROM 31/10/2017 TO 30/04/2018
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-01-12 update person_description Maria Forsstrom => Maria Forsstrom
2017-01-12 update person_description Steve Bowden => Steve Bowden
2016-12-21 delete address 7 DENE AVENUE ROWLANDS GILL GATESHEAD TYNE & WEAR NE39 1DZ
2016-12-21 insert address 49 GOODGE STREET LONDON ENGLAND W1T 1TE
2016-12-21 update reg_address_care_of null => MARIA FORSSTROM
2016-12-21 update registered_address
2016-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 7 DENE AVENUE ROWLANDS GILL GATESHEAD TYNE & WEAR NE39 1DZ
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-25 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-03 => 2015-10-03
2015-11-09 update returns_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 03/10/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-04-30 update website_status DomainNotFound => OK
2015-04-30 delete source_ip 89.16.179.156
2015-04-30 insert source_ip 88.208.252.228
2015-03-05 update website_status OK => DomainNotFound
2014-11-07 update returns_last_madeup_date 2013-10-03 => 2014-10-03
2014-11-07 update returns_next_due_date 2014-10-31 => 2015-10-31
2014-10-16 update statutory_documents 03/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-03 => 2013-10-03
2013-11-07 update returns_next_due_date 2013-10-31 => 2014-10-31
2013-10-15 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O STUDIO 16 THE KILN HOULTS ESTATE, WALKER ROAD NEWCASTLE UPON TYNE NE6 1AB
2013-10-15 update statutory_documents 03/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-03 => 2012-10-03
2013-06-23 update returns_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 update website_status ServerDown => OK
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-11-15 delete address 35 Bedfordbury Covent Garden London WC2N 4DU
2012-11-15 insert address Garden Studios 71-75 Shelton Street London WC2H 9JQ
2012-10-05 update statutory_documents 03/10/12 FULL LIST
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-08 update statutory_documents 03/10/11 FULL LIST
2011-04-11 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-28 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O MERE MORTALS THE OLD FORGE HOULTS ESTATE, WALKER ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE6 1AB ENGLAND
2010-10-28 update statutory_documents 03/10/10 FULL LIST
2010-10-27 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-09-15 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-12 update statutory_documents 03/10/09 FULL LIST
2009-10-10 update statutory_documents SAIL ADDRESS CREATED
2009-10-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RAYMOND BOWDEN / 03/10/2009
2009-01-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-22 update statutory_documents COMPANY NAME CHANGED STEVE BOWDEN PRODUCTIONS LTD CERTIFICATE ISSUED ON 22/01/09
2008-10-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION