REEL MONKEY PRODUCTIONS - History of Changes


DateDescription
2024-03-31 delete source_ip 69.172.239.150
2024-03-31 insert source_ip 151.101.192.119
2024-03-31 insert source_ip 151.101.128.119
2024-03-31 insert source_ip 151.101.64.119
2024-03-31 insert source_ip 151.101.0.119
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-09-30
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-30 delete about_pages_linkeddomain elegantthemes.com
2021-01-30 delete about_pages_linkeddomain wordpress.org
2021-01-30 delete contact_pages_linkeddomain elegantthemes.com
2021-01-30 delete contact_pages_linkeddomain wordpress.org
2021-01-30 delete index_pages_linkeddomain elegantthemes.com
2021-01-30 delete index_pages_linkeddomain wordpress.org
2021-01-30 delete service_pages_linkeddomain elegantthemes.com
2021-01-30 delete service_pages_linkeddomain wordpress.org
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-06-04 insert contact_pages_linkeddomain 77rockets.com
2019-06-04 insert contact_pages_linkeddomain elegantthemes.com
2019-06-04 insert contact_pages_linkeddomain wordpress.org
2019-06-04 insert phone +44 7968 345518
2019-03-29 delete source_ip 69.90.160.150
2019-03-29 insert address LCB Depot, 31 Rutland Street, Leicester, LE1 1RE
2019-03-29 insert alias Reel Monkey Productions Ltd
2019-03-29 insert registration_number 06740407
2019-03-29 insert source_ip 69.172.239.150
2019-03-29 insert vat GB 943 0661 32
2019-03-29 update primary_contact null => LCB Depot, 31 Rutland Street, Leicester, LE1 1RE
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-12 delete address 4 HATHERLEIGH ROAD LEICESTER LE5 5NR
2016-03-12 insert address LCB DEPOT 31 RUTLAND STREET LEICESTER ENGLAND LE1 1RE
2016-03-12 update registered_address
2016-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL PATEL / 22/02/2016
2016-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL PATEL / 18/02/2016
2016-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 4 HATHERLEIGH ROAD LEICESTER LE5 5NR
2015-12-08 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2015-12-08 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-11-23 update statutory_documents 04/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-04 => 2014-11-04
2014-12-07 update returns_next_due_date 2014-12-02 => 2015-12-02
2014-11-28 update statutory_documents 04/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 4 HATHERLEIGH ROAD LEICESTER UNITED KINGDOM LE5 5NR
2013-12-07 insert address 4 HATHERLEIGH ROAD LEICESTER LE5 5NR
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-04 => 2013-11-04
2013-12-07 update returns_next_due_date 2013-12-02 => 2014-12-02
2013-11-28 update statutory_documents 04/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-04 => 2012-11-04
2013-06-23 update returns_next_due_date 2012-12-02 => 2013-12-02
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-30 update statutory_documents 04/11/12 FULL LIST
2012-08-26 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-23 update statutory_documents 04/11/11 FULL LIST
2011-08-26 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-26 update statutory_documents 04/11/10 FULL LIST
2010-08-01 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-27 update statutory_documents 04/11/09 FULL LIST
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MEHUL PATEL / 27/11/2009
2008-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MEHUL PATEL / 05/11/2008
2008-11-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION