STUFISH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-18 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-17 insert person Robin Auld
2023-08-13 insert person Faz Barber
2023-07-10 delete source_ip 91.103.219.226
2023-07-10 insert person Daniel Langstaff
2023-07-10 insert person Ricardo Adrian Lopez Gutierrez
2023-07-10 insert source_ip 217.21.71.56
2023-07-10 update person_description Dan Dodds => Dan Dodds
2023-07-10 update person_description Zarya Vrabcheva => Zarya Vrabcheva
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
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-12-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-12-05 update statutory_documents ADOPT ARTICLES 21/08/2017
2022-12-05 update statutory_documents PURCHASE VOTING REDEEMABLE PREERENCE SHARES 22/08/2022
2022-11-30 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2022-11-18 update statutory_documents 23/08/17 STATEMENT OF CAPITAL GBP 141.43
2022-11-15 update statutory_documents 15/11/22 STATEMENT OF CAPITAL GBP 141.4287
2022-10-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-10-19 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-08-02 update statutory_documents ADOPT ARTICLES 25/08/2017
2022-07-28 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAYMOND WINKLER / 23/03/2021
2022-06-27 update person_description Alicia Tkacz => Alicia Tkacz
2021-12-21 delete otherexecutives Jem Shaw
2021-12-21 delete otherexecutives June Cheng
2021-12-21 delete website_emails ad..@stufishasia.com
2021-12-21 delete address 11/F, Si Toi Commercial Building, 62 - 63 Connaught Road West Hong Kong
2021-12-21 delete email ad..@stufishasia.com
2021-12-21 delete person Jem Shaw
2021-12-21 delete person June Cheng
2021-12-21 delete phone +852 2570 0035
2021-12-21 update person_title Dionysis Toumazis: Part II Architectural Assistant => Architect
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-09-10 delete otherexecutives Paul Preston
2021-09-10 insert otherexecutives Bill Morris LVO
2021-09-10 insert person Bill Morris LVO
2021-09-10 update person_description Oli Colman => Oli Colman
2021-09-10 update person_description Ray Winkler => Ray Winkler
2021-09-10 update person_title Oli Colman: Part II Architectural Assistant => ARB Registered Architect; Architect
2021-09-10 update person_title Paul Preston: in 2013 As an Independent Director; Independent Director; Accountant => Strategic Advisor; Accountant
2021-09-10 update person_title Ray Winkler: Registered Architect; CEO; Partner => Registered Architect; Architect; CEO; Partner
2021-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PRESTON
2021-07-07 update num_mort_charges 0 => 1
2021-07-07 update num_mort_outstanding 0 => 1
2021-06-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038816100001
2021-05-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-05-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-07 update statutory_documents DIRECTOR APPOINTED MR STUART WILLIAM MORRIS
2021-04-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-12 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2021-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES
2020-10-06 update website_status DomainNotFound => OK
2020-10-06 delete source_ip 185.21.134.14
2020-10-06 insert source_ip 91.103.219.226
2020-08-02 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-07 delete company_previous_name MOORBOX LTD
2020-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAY WINKLER / 06/01/2020
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2020-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RAY WINKLER / 06/01/2020
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-29 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2019-01-05 insert client ANDY LAU
2019-01-05 insert client GLOBAL CITIZEN
2019-01-05 insert client MUMFORD AND SONS
2018-11-26 insert client SOFTCELL
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-04 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-29 delete client WWRY GLOBAL
2018-07-29 delete person Corrie Thom
2018-07-29 delete person Sara Ogbamichael
2018-07-29 insert client BEYONCÉ & JAY Z
2018-06-01 insert otherexecutives Paul Preston
2018-06-01 delete email si..@stufish.co.uk
2018-06-01 insert client BEYONCÉ
2018-06-01 insert person Dionysis Toumazis
2018-06-01 insert person Max Robson
2018-06-01 insert person Paul Preston
2018-06-01 insert person Zarya Vrabcheva
2018-04-08 insert client UBISOFT
2018-04-08 update person_title Alicia Tkacz: Senior Associate => Partner
2018-04-08 update person_title MAciej Woroniecki: Senior Associate Architecture => Partner
2018-04-08 update person_title Ric Lipson: Senior Associate => Partner
2018-04-08 update person_title Simone Plekkepoel: Commercial Manager; Senior Associate => Commercial Manager; Partner
2018-03-07 insert sic_code 71111 - Architectural activities
2018-02-21 delete career_emails ca..@stufish.co.uk
2018-02-21 delete email ca..@stufish.co.uk
2018-02-21 delete person Amalie White
2018-02-21 delete person Nicola Hill
2018-02-21 insert client CONCERT PRODUCTIONS INTERNATIONAL B.V
2018-02-21 insert email si..@stufish.co.uk
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2018-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WINKLER / 17/01/2018
2018-01-17 update statutory_documents CESSATION OF CRISTINA GARCIA GARCIA AS A PSC
2018-01-10 insert career_emails ca..@stufish.co.uk
2018-01-10 insert client BRITISH FASHION COUNCIL
2018-01-10 insert client Holiday on Ice
2018-01-10 insert email ca..@stufish.co.uk
2017-12-13 delete address 11/f Gold Union Commercial Building No.70-72 Connaught Road West Hong Kong
2017-12-13 delete client B'Z
2017-12-13 delete phone +852 2803 2575
2017-12-13 insert address 11/F, Si Toi Commercial Building, No. 62 - 63 Connaught Road West, Hong Kong
2017-12-13 insert phone +852 2570 0035
2017-12-13 update primary_contact 11/f Gold Union Commercial Building No.70-72 Connaught Road West Hong Kong => 11/F, Si Toi Commercial Building, No. 62 - 63 Connaught Road West, Hong Kong
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-06 delete person Stefan Tribe
2017-10-20 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRISTINA GARCIA GARCIA
2017-08-22 insert website_emails ad..@stufishasia.com
2017-08-22 insert website_emails ad..@stufishproductions.com
2017-08-22 delete client_pages_linkeddomain stufishproductions.com
2017-08-22 delete index_pages_linkeddomain stufishproductions.com
2017-08-22 delete projects_pages_linkeddomain stufishproductions.com
2017-08-22 delete terms_pages_linkeddomain stufishproductions.com
2017-08-22 insert address 11/f Gold Union Commercial Building No.70-72 Connaught Road West Hong Kong
2017-08-22 insert alias Stufish Asia
2017-08-22 insert alias Stufish Asia Ltd
2017-08-22 insert alias Stufish Productions Ltd
2017-08-22 insert client D G PRODUCTIONS
2017-08-22 insert client HM QUEEN
2017-08-22 insert email ad..@stufishasia.com
2017-08-22 insert email ad..@stufishproductions.com
2017-08-22 insert phone +44 20 3405 4570
2017-08-22 insert phone +852 2803 2575
2017-03-02 update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM PRESTON
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-16 delete client CIRQUE DU SOLIEL
2016-09-16 insert client BALICH WORLDWIDE SHOWS
2016-09-02 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-21 delete person Layla Ziari
2016-03-21 insert client B'Z
2016-03-21 insert client BILL KENWRIGHT LIMITED
2016-03-21 insert client Black Sabbath
2016-03-21 insert client_pages_linkeddomain redtank.co.uk
2016-03-21 insert contact_pages_linkeddomain redtank.co.uk
2016-03-21 insert index_pages_linkeddomain redtank.co.uk
2016-03-21 insert management_pages_linkeddomain redtank.co.uk
2016-03-21 insert projects_pages_linkeddomain redtank.co.uk
2016-03-21 insert terms_pages_linkeddomain redtank.co.uk
2016-03-21 update person_title Lucy Davenport: Financial Controller => Archivist
2016-01-08 update returns_last_madeup_date 2014-11-22 => 2015-11-22
2016-01-08 update returns_next_due_date 2015-12-20 => 2016-12-20
2015-12-22 update statutory_documents 22/11/15 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-15 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-11 insert career_pages_linkeddomain stufishproductions.com
2015-10-11 insert client_pages_linkeddomain stufishproductions.com
2015-10-11 insert contact_pages_linkeddomain stufishproductions.com
2015-10-11 insert index_pages_linkeddomain stufishproductions.com
2015-10-11 insert management_pages_linkeddomain stufishproductions.com
2015-10-11 insert projects_pages_linkeddomain stufishproductions.com
2015-10-11 update description
2015-10-11 update person_title MARK FISHER: News => null
2015-05-05 update website_status EmptyPage => OK
2015-05-05 delete source_ip 46.20.117.20
2015-05-05 insert alias Stufish
2015-05-05 insert source_ip 185.21.134.14
2015-05-05 update founded_year null => 2014
2014-12-07 update returns_last_madeup_date 2013-11-22 => 2014-11-22
2014-12-07 update returns_next_due_date 2014-12-20 => 2015-12-20
2014-11-27 update statutory_documents 22/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-06 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-22 => 2013-11-22
2014-01-07 update returns_next_due_date 2013-12-20 => 2014-12-20
2013-12-18 update website_status OK => EmptyPage
2013-12-13 update statutory_documents ALTER ARTICLES 01/10/2013
2013-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-12-05 update statutory_documents 22/11/13 FULL LIST
2013-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WINKLER / 01/08/2013
2013-11-11 update statutory_documents DIRECTOR APPOINTED MS CRISTINA GARCIA GARCIA
2013-11-04 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FISHER
2013-06-25 update returns_last_madeup_date 2011-11-22 => 2012-11-22
2013-06-25 update returns_next_due_date 2012-12-20 => 2013-12-20
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-12 update statutory_documents 22/11/12 FULL LIST
2012-10-17 update statutory_documents 31/01/12 TOTAL EXEMPTION FULL
2011-12-20 update statutory_documents 22/11/11 FULL LIST
2011-11-17 update statutory_documents COMPANY NAME CHANGED MARK FISHER STUDIO LIMITED CERTIFICATE ISSUED ON 17/11/11
2011-11-04 update statutory_documents CHANGE OF NAME 01/11/2011
2011-10-21 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-04-08 update statutory_documents 25/10/10 STATEMENT OF CAPITAL GBP 1424286
2011-04-08 update statutory_documents SUB-DIVISION 25/10/10
2011-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WINKLER / 02/02/2011
2011-01-24 update statutory_documents 22/11/10 FULL LIST
2011-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WINKLER / 21/11/2010
2010-10-26 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-02-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN WARD
2010-02-09 update statutory_documents 22/11/09 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ELIOTT FISHER / 09/02/2010
2010-02-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN WARD
2009-12-08 update statutory_documents DIRECTOR APPOINTED RAYMOND WINKLER
2009-09-09 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2008-12-15 update statutory_documents RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK FISHER / 12/12/2008
2008-12-01 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2008-01-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-31 update statutory_documents RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-11-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-04-02 update statutory_documents RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 34 ARLINGTON ROAD LONDON NW1 7HU
2005-12-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-12-16 update statutory_documents RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-12-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 51 WHARTON STREET LONDON WC1X 9PA
2004-11-15 update statutory_documents RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-01-22 update statutory_documents RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-09-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2002-12-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-11-25 update statutory_documents RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2001-11-16 update statutory_documents RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-10-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-01-18 update statutory_documents RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-08-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01
2000-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/00 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP
2000-01-10 update statutory_documents COMPANY NAME CHANGED MOORBOX LTD CERTIFICATE ISSUED ON 11/01/00
2000-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-07 update statutory_documents NEW SECRETARY APPOINTED
1999-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
1999-12-22 update statutory_documents DIRECTOR RESIGNED
1999-12-22 update statutory_documents SECRETARY RESIGNED
1999-11-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION