FERGUSON HILL STUDIOS LIMITED - History of Changes


DateDescription
2024-03-24 insert phone +44 (0)7947 578 092
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-05 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-09-19 delete source_ip 35.214.25.21
2022-09-19 insert source_ip 35.246.78.175
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-26 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-10-25 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-04-01 delete about_pages_linkeddomain wpdevelopers.london
2021-04-01 delete contact_pages_linkeddomain wpdevelopers.london
2021-04-01 delete index_pages_linkeddomain wpdevelopers.london
2021-04-01 delete product_pages_linkeddomain wpdevelopers.london
2021-04-01 insert about_pages_linkeddomain djaonline.co.uk
2021-04-01 insert contact_pages_linkeddomain djaonline.co.uk
2021-04-01 insert index_pages_linkeddomain djaonline.co.uk
2021-04-01 insert product_pages_linkeddomain djaonline.co.uk
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-15 delete source_ip 77.104.134.67
2020-06-15 insert source_ip 35.214.25.21
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES
2019-10-10 delete index_pages_linkeddomain reservoirstudios.co.uk
2019-10-10 delete index_pages_linkeddomain wpengine.com
2019-10-10 delete source_ip 35.187.39.150
2019-10-10 insert source_ip 77.104.134.67
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-10 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-21 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-16 delete source_ip 35.197.199.147
2017-11-16 insert source_ip 35.187.39.150
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-09-26 delete source_ip 178.79.180.175
2017-09-26 insert source_ip 35.197.199.147
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
2017-07-19 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-15 delete about_pages_linkeddomain djaonline.co.uk
2017-07-15 delete address 178 Royal College St Camden London NW1 0SP
2017-07-15 delete contact_pages_linkeddomain djaonline.co.uk
2017-07-15 delete index_pages_linkeddomain djaonline.co.uk
2017-07-15 delete phone +44 (0)207 284 0969
2017-07-15 delete product_pages_linkeddomain djaonline.co.uk
2017-07-15 insert about_pages_linkeddomain wpdevelopers.london
2017-07-15 insert address Lawn House Oxenden Square Herne Bay Kent CT6 8TN
2017-07-15 insert contact_pages_linkeddomain wpdevelopers.london
2017-07-15 insert index_pages_linkeddomain wpdevelopers.london
2017-07-15 insert phone +44 (0)1227 907 918
2017-07-15 insert product_pages_linkeddomain wpdevelopers.london
2017-07-15 update primary_contact 178 Royal College St Camden London NW1 0SP => Lawn House Oxenden Square Herne Bay Kent CT6 8TN
2017-07-07 delete address 178 ROYAL COLLEGE STREET LONDON NW1 0SP
2017-07-07 insert address LAWN HOUSE OXENDEN SQUARE HERNE BAY ENGLAND CT6 8TN
2017-07-07 update registered_address
2017-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 178 ROYAL COLLEGE STREET LONDON NW1 0SP
2017-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FERGUSON HILL / 26/06/2017
2017-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY FERGUSON HILL / 26/06/2017
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, 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
2016-07-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-04 delete source_ip 213.143.3.90
2016-03-04 insert index_pages_linkeddomain wpengine.com
2016-03-04 insert source_ip 178.79.180.175
2016-01-25 insert address 178 Royal College St Camden London NW1 0SP
2016-01-25 insert alias Ferguson Hill Studios Ltd
2016-01-25 update primary_contact null => 178 Royal College St Camden London NW1 0SP
2015-11-07 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-11-07 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-10-29 delete index_pages_linkeddomain mjhdl.co.uk
2015-10-29 delete source_ip 91.103.216.210
2015-10-29 insert alias Ferguson Hill Studios Limited
2015-10-29 insert index_pages_linkeddomain hughes-design.co.uk
2015-10-29 insert index_pages_linkeddomain reservoirstudios.co.uk
2015-10-29 insert registration_number 4926912
2015-10-29 insert source_ip 213.143.3.90
2015-10-29 insert vat 832469418
2015-10-29 update website_status FlippedRobots => OK
2015-10-15 update statutory_documents 09/10/15 FULL LIST
2015-09-25 update website_status OK => FlippedRobots
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-20 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2014-12-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-11-05 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O ROCHMAN GOODMANS 29 BARRETT ROAD FETCHAM LEATHERHEAD SURREY KT22 9HL UNITED KINGDOM
2014-11-05 update statutory_documents 09/10/14 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
2014-07-07 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2013-11-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-10-22 update statutory_documents 09/10/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-25 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-09 => 2012-10-09
2013-06-23 update returns_next_due_date 2012-11-06 => 2013-11-06
2012-10-09 update statutory_documents 09/10/12 FULL LIST
2012-05-14 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents 09/10/11 FULL LIST
2011-07-04 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents 09/10/10 FULL LIST
2010-07-27 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents SAIL ADDRESS CREATED
2009-11-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-02 update statutory_documents 09/10/09 FULL LIST
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FERGUSON HILL / 01/10/2009
2009-06-23 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-13 update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-08-14 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-12-18 update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-11 update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-06-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-29 update statutory_documents NEW SECRETARY APPOINTED
2005-11-29 update statutory_documents SECRETARY RESIGNED
2005-10-10 update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-22 update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2003-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 29 BARRETT ROAD FETCHAM LEATHERHEAD SURREY KT22 9HL
2003-11-14 update statutory_documents NEW SECRETARY APPOINTED
2003-11-14 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2003-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2003-10-17 update statutory_documents DIRECTOR RESIGNED
2003-10-17 update statutory_documents SECRETARY RESIGNED
2003-10-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION