Date | Description |
2025-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/25, WITH UPDATES |
2024-12-02 |
update statutory_documents 29/02/24 UNAUDITED ABRIDGED |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES |
2023-11-29 |
update statutory_documents 28/02/23 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES |
2022-11-30 |
update statutory_documents 28/02/22 UNAUDITED ABRIDGED |
2022-08-18 |
delete index_pages_linkeddomain google.co.uk |
2022-08-18 |
delete index_pages_linkeddomain plus.google.com |
2022-08-18 |
delete source_ip 217.160.0.7 |
2022-08-18 |
insert address Bonded Warehouse
18 Lower Byrom St
Manchester
M3 4AP |
2022-08-18 |
insert address Friar Gate Studios
Ford St
Derby
DE1 1EE |
2022-08-18 |
insert phone +44 (0)161 883 0383 |
2022-08-18 |
insert source_ip 217.160.0.131 |
2022-08-18 |
update robots_txt_status www.codemakers.co.uk: 200 => 404 |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-29 |
update statutory_documents 28/02/21 UNAUDITED ABRIDGED |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-30 |
update statutory_documents 28/02/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-29 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN STEVENSON / 31/10/2019 |
2019-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN ISON / 31/10/2019 |
2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-25 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update num_mort_outstanding 1 => 0 |
2018-10-07 |
update num_mort_satisfied 0 => 1 |
2018-08-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065034400001 |
2018-03-11 |
delete industry_tag digital product |
2018-03-11 |
delete projects_pages_linkeddomain spike-it.com |
2018-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-01 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-08-01 |
delete source_ip 217.160.223.17 |
2017-08-01 |
insert industry_tag digital product |
2017-08-01 |
insert source_ip 217.160.0.7 |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
2017-02-11 |
delete projects_pages_linkeddomain paulcumminstulips.com |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-21 |
update website_status FailedRobotsLimitReached => OK |
2016-11-21 |
delete source_ip 82.165.118.124 |
2016-11-21 |
insert source_ip 217.160.223.17 |
2016-11-12 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-08-06 |
update website_status FailedRobots => FailedRobotsLimitReached |
2016-03-09 |
update returns_last_madeup_date 2015-02-13 => 2016-02-13 |
2016-03-09 |
update returns_next_due_date 2016-03-12 => 2017-03-13 |
2016-02-18 |
update statutory_documents 13/02/16 FULL LIST |
2016-02-04 |
update website_status OK => FailedRobots |
2015-11-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-11-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-10-12 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-09-16 |
delete projects_pages_linkeddomain wowcher.co.uk |
2015-09-16 |
update founded_year null => 2008 |
2015-09-16 |
update robots_txt_status codemake.rs: 404 => 200 |
2015-08-18 |
delete address Friar Gate Studios
Ford Street
Derby
DE1 1EE
UK |
2015-08-18 |
insert index_pages_linkeddomain google.co.uk |
2015-08-18 |
insert index_pages_linkeddomain linkedin.com |
2015-08-18 |
insert phone +44 (0)1332 460 444 |
2015-05-07 |
update num_mort_charges 0 => 1 |
2015-05-07 |
update num_mort_outstanding 0 => 1 |
2015-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065034400001 |
2015-03-07 |
update returns_last_madeup_date 2014-02-13 => 2015-02-13 |
2015-03-07 |
update returns_next_due_date 2015-03-13 => 2016-03-12 |
2015-02-26 |
update statutory_documents 13/02/15 FULL LIST |
2014-12-07 |
insert company_previous_name PLAYTHING LIMITED |
2014-12-07 |
update name PLAYTHING LIMITED => CODEMAKERS LIMITED |
2014-11-17 |
update statutory_documents COMPANY NAME CHANGED PLAYTHING LIMITED
CERTIFICATE ISSUED ON 17/11/14 |
2014-11-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-11-08 |
insert career_pages_linkeddomain codeclub.org.uk |
2014-11-08 |
insert career_pages_linkeddomain technottingham.com |
2014-10-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-10-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-09-26 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
insert company_previous_name ASVN LIMITED |
2014-07-07 |
update name ASVN LIMITED => PLAYTHING LIMITED |
2014-06-13 |
update statutory_documents COMPANY NAME CHANGED ASVN LIMITED
CERTIFICATE ISSUED ON 13/06/14 |
2014-06-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-04-07 |
update returns_last_madeup_date 2013-02-13 => 2014-02-13 |
2014-04-07 |
update returns_next_due_date 2014-03-13 => 2015-03-13 |
2014-03-26 |
insert casestudy_pages_linkeddomain deftickets.co.uk |
2014-03-25 |
update statutory_documents 13/02/14 FULL LIST |
2014-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STEVENSON / 13/02/2014 |
2014-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN ISON / 13/02/2014 |
2014-02-12 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MARTIN ISON |
2014-02-12 |
update statutory_documents 04/02/14 STATEMENT OF CAPITAL GBP 100 |
2014-01-29 |
insert otherexecutives Chris Ison |
2014-01-29 |
insert person Chris Ison |
2014-01-29 |
insert person Richard Morris |
2013-11-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-11-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-23 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-13 => 2013-02-13 |
2013-06-25 |
update returns_next_due_date 2013-03-13 => 2014-03-13 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-03-11 |
update statutory_documents 13/02/13 FULL LIST |
2012-11-19 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STEVENSON / 16/10/2012 |
2012-03-06 |
update statutory_documents 13/02/12 FULL LIST |
2012-03-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANICE WALLIS |
2011-11-17 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-02 |
update statutory_documents 13/02/11 FULL LIST |
2010-11-22 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-03-15 |
update statutory_documents 13/02/10 FULL LIST |
2010-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STEVENSON / 15/03/2010 |
2010-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANICE MARY WALLIS / 15/03/2010 |
2009-12-10 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
2009-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2009 FROM
12 WHARFEDALE CLOSE
ALLESTREE
DERBY
DE22 2UQ |
2008-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-14 |
update statutory_documents SECRETARY RESIGNED |
2008-02-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |