PI FILM NETWORK - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-13 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-15 insert otherexecutives Kate Arton
2023-02-15 update person_title Kate Arton: null => Head of Production; Producer
2022-10-04 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-21 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-09 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-31 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 delete address 114 NEW CAVENDISH STREET LONDON W1W 6XT
2020-07-07 insert address 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON UNITED KINGDOM W1T 1QL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-07 update registered_address
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES
2020-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 114 NEW CAVENDISH STREET LONDON W1W 6XT
2019-10-06 delete managingdirector Charlotte Fuller
2019-10-06 delete otherexecutives Kate Arton
2019-10-06 insert otherexecutives Nicola Saint-Marc
2019-10-06 delete email la..@pifilmnetwork.co.uk
2019-10-06 delete person Laura Wrightson
2019-10-06 delete person Zoe Fisher
2019-10-06 delete phone 07710 324 842
2019-10-06 delete phone 07885 352 847
2019-10-06 insert person Alejo Restrepo
2019-10-06 insert person Fabrizio Mari
2019-10-06 insert person Gary Bryan
2019-10-06 insert person Nicola Saint-Marc
2019-10-06 insert person SIMON GARGETTE
2019-10-06 insert person Tim Mogridge
2019-10-06 insert person ZoƩ Fisher
2019-10-06 insert phone 07785 352 847
2019-10-06 update person_title Charlotte Fuller: Managing Director => null
2019-10-06 update person_title Kate Arton: Head => null
2019-09-06 delete address 114 New Cavendish Street London W1W 6XT
2019-09-06 delete contact_pages_linkeddomain a-p-a.net
2019-09-06 delete contact_pages_linkeddomain facebook.com
2019-09-06 delete contact_pages_linkeddomain linkedin.com
2019-09-06 delete contact_pages_linkeddomain partnershippictures.com
2019-09-06 delete contact_pages_linkeddomain twitter.com
2019-09-06 delete index_pages_linkeddomain generatorfilms.tv
2019-09-06 delete index_pages_linkeddomain twitter.com
2019-09-06 delete phone +44 (0) 207 631 2400
2019-09-06 delete portfolio_pages_linkeddomain a-p-a.net
2019-09-06 delete portfolio_pages_linkeddomain facebook.com
2019-09-06 delete portfolio_pages_linkeddomain linkedin.com
2019-09-06 delete portfolio_pages_linkeddomain twitter.com
2019-09-06 insert index_pages_linkeddomain instagram.com
2019-09-06 insert person Zoe Fisher
2019-09-06 insert phone 07710 324 842
2019-09-06 insert phone 07881 606 545
2019-09-06 insert phone 07885 352 847
2019-09-06 insert phone 07970 682 589
2019-09-06 update primary_contact 114 New Cavendish Street London W1W 6XT => null
2019-07-08 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-07-08 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-07 update person_title Laura Wrightson: Production & Office Manager => Production Manager
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES
2019-06-06 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-05 insert otherexecutives Michelle Kinsler
2019-04-05 delete email jo..@pifilmnetwork.co.uk
2019-04-05 delete email la..@pifilmnetwork.co.uk
2019-04-05 delete person Joe Kulman
2019-04-05 delete person Laura Ruddock
2019-04-05 insert email mi..@pifilmnetwork.co.uk
2019-04-05 insert person Michelle Kinsler
2018-12-15 insert index_pages_linkeddomain generatorfilms.tv
2018-12-15 insert portfolio_pages_linkeddomain a-p-a.net
2018-12-15 insert portfolio_pages_linkeddomain facebook.com
2018-12-15 insert portfolio_pages_linkeddomain linkedin.com
2018-12-15 insert portfolio_pages_linkeddomain twitter.com
2018-12-15 update description
2018-08-09 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-09 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-04 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES
2018-01-27 update website_status InternalTimeout => OK
2018-01-27 insert index_pages_linkeddomain a-p-a.net
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-22 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-09 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-08 update statutory_documents FIRST GAZETTE
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ELIZABETH FULLER
2016-11-07 update website_status FlippedRobots => InternalTimeout
2016-08-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-19 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-07-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-06-09 update statutory_documents 16/05/16 FULL LIST
2016-06-05 update website_status OK => FlippedRobots
2016-03-20 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-01-16 update website_status FlippedRobots => OK
2016-01-16 insert managingdirector Charlotte Fuller
2016-01-16 insert otherexecutives Kate Arton
2016-01-16 delete index_pages_linkeddomain generatorfilms.tv
2016-01-16 delete index_pages_linkeddomain partnershippictures.com
2016-01-16 delete source_ip 212.42.162.13
2016-01-16 insert email ch..@pifilmnetwork.co.uk
2016-01-16 insert email ka..@pifilmnetwork.co.uk
2016-01-16 insert email la..@pifilmnetwork.co.uk
2016-01-16 insert person Charlotte Fuller
2016-01-16 insert person Kate Arton
2016-01-16 insert person Laura Ruddock
2016-01-16 insert source_ip 195.8.197.186
2016-01-16 update description
2015-12-08 update accounts_last_madeup_date 2013-08-31 => 2015-01-31
2015-12-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-12-05 update website_status OK => FlippedRobots
2015-11-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-09-17 delete address MONES ROSES 6753 MONTEVIDEO, CP 11500 MONTEVIDEO
2015-09-17 delete contact_pages_linkeddomain celestesouth.com
2015-09-17 delete email sa..@celestesouth.com
2015-09-17 delete phone +598 2601 0027
2015-09-17 delete phone +598 9444 9130
2015-08-17 delete index_pages_linkeddomain celestesouth.com
2015-08-17 delete index_pages_linkeddomain cineroma.com
2015-08-17 delete index_pages_linkeddomain indigoproduction.com
2015-08-17 delete index_pages_linkeddomain thebigpicture.co.za
2015-08-17 delete index_pages_linkeddomain werbefilm.de
2015-08-17 insert index_pages_linkeddomain generatorfilms.tv
2015-08-17 insert index_pages_linkeddomain twitter.com
2015-08-17 update description
2015-08-17 update robots_txt_status www.pifilmnetwork.co.uk: 404 => 200
2015-06-08 update account_ref_month 8 => 1
2015-06-08 update accounts_next_due_date 2015-05-31 => 2015-10-31
2015-06-08 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-06-08 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-05-29 update statutory_documents PREVEXT FROM 31/08/2014 TO 31/01/2015
2015-05-29 update statutory_documents 16/05/15 FULL LIST
2015-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK HAYES
2015-03-07 insert company_previous_name PI FILMS LIMITED
2015-03-07 update name PI FILMS LIMITED => PI FILM NETWORK LIMITED
2015-02-26 update statutory_documents COMPANY NAME CHANGED PI FILMS LIMITED CERTIFICATE ISSUED ON 26/02/15
2015-02-02 update statutory_documents DIRECTOR APPOINTED CHARLOTTE ELIZABETH FULLER
2014-12-11 delete email cl..@prodint.co.uk
2014-12-11 delete person CLARE SEARS
2014-10-10 delete email mi..@prodint.co.uk
2014-10-10 delete person MICKI PEARLMAN
2014-08-31 update person_title CLARE SEARS: SENIOR PRODUCER ( on MATERNITY ) => SENIOR PRODUCER
2014-07-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-07-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-06-12 delete source_ip 212.42.162.33
2014-06-12 insert source_ip 212.42.162.13
2014-06-12 update website_status FlippedRobots => OK
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-06 update statutory_documents 16/05/14 FULL LIST
2014-05-16 update website_status OK => FlippedRobots
2014-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-11-27 insert otherexecutives Kate Arton
2013-11-27 delete email ma..@prodint.co.uk
2013-11-27 delete email st..@prodint.co.uk
2013-11-27 delete person Matt Brown
2013-11-27 delete person Stephanie Balint
2013-11-27 update person_title Kate Arton: null => Head of Production
2013-07-01 update website_status DomainNotFound => OK
2013-07-01 insert email st..@prodint.co.uk
2013-07-01 insert person Stephanie Balint
2013-06-26 update website_status OK => DomainNotFound
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-06-26 update returns_next_due_date 2013-06-13 => 2014-06-13
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 accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-21 update returns_last_madeup_date 2011-05-16 => 2012-05-16
2013-06-21 update returns_next_due_date 2012-06-13 => 2013-06-13
2013-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-05-22 update statutory_documents 16/05/13 FULL LIST
2013-01-21 update website_status FlippedRobotsTxt
2012-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-06-19 update statutory_documents 16/05/12 FULL LIST
2011-06-03 update statutory_documents 16/05/11 FULL LIST
2011-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-11-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED
2010-06-04 update statutory_documents 16/05/10 FULL LIST
2010-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CARLTON REGISTRARS LIMITED / 26/06/2008
2009-05-27 update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-02-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-06-13 update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-07-24 update statutory_documents SECRETARY RESIGNED
2006-06-02 update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-07-01 update statutory_documents RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-06-27 update statutory_documents NEW SECRETARY APPOINTED
2005-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 2 KINGSWAY PLCE SANS WALK LONDON EC1R 0LS
2004-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-06-01 update statutory_documents RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-05-15 update statutory_documents RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/02 FROM: 2/3 BOURLET CLOSE LONDON W1P 7PJ
2002-06-17 update statutory_documents RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-06-14 update statutory_documents RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2000-06-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01
2000-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-06-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-05 update statutory_documents NEW SECRETARY APPOINTED
2000-06-05 update statutory_documents DIRECTOR RESIGNED
2000-06-05 update statutory_documents SECRETARY RESIGNED
2000-05-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION