CORPORATE DRAMA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2022-12-20 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-05 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-07 delete about_pages_linkeddomain a1webstats.com
2021-12-07 delete casestudy_pages_linkeddomain a1webstats.com
2021-12-07 delete contact_pages_linkeddomain a1webstats.com
2021-12-07 delete index_pages_linkeddomain a1webstats.com
2021-12-07 delete management_pages_linkeddomain a1webstats.com
2021-12-07 delete terms_pages_linkeddomain a1webstats.com
2021-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-01-20 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-07-07 update account_category null => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 delete source_ip 77.104.133.47
2020-06-29 insert source_ip 35.214.24.7
2020-06-22 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-31 delete source_ip 104.27.186.199
2020-03-31 delete source_ip 104.27.187.199
2020-03-31 insert source_ip 77.104.133.47
2020-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE MACKENZIE GRAY / 11/12/2019
2019-10-07 insert company_previous_name MARK HUGGINS CONSULTANCY LTD
2019-10-07 update name MARK HUGGINS CONSULTANCY LTD => CORPORATE DRAMA LTD
2019-09-27 insert phone 020 8088 2600
2019-09-16 update statutory_documents COMPANY NAME CHANGED MARK HUGGINS CONSULTANCY LTD CERTIFICATE ISSUED ON 16/09/19
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MACKENZIE GRAY
2019-08-15 update statutory_documents CESSATION OF MARK JAMES PENWARNE HUGGINS AS A PSC
2019-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA HUGGINS
2019-07-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES PENWARNE HUGGINS / 01/07/2019
2019-07-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIA JOANNA RAMOS HUGGINS / 03/07/2019
2019-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HUGGINS
2019-06-27 insert general_emails in..@corporatedrama.co.uk
2019-06-27 delete email ma..@corporatedrama.co.uk
2019-06-27 insert email in..@corporatedrama.co.uk
2019-06-26 update statutory_documents DIRECTOR APPOINTED MS JACQUELINE MACKENZIE GRAY
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-12-07 update account_category TOTAL EXEMPTION FULL => null
2018-12-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-29 delete email te..@corporatedrama.co.uk
2018-03-25 update website_status IndexPageFetchError => OK
2018-03-25 delete source_ip 176.32.230.8
2018-03-25 insert source_ip 104.27.186.199
2018-03-25 insert source_ip 104.27.187.199
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-19 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2018-01-18 update website_status OK => IndexPageFetchError
2017-11-07 update account_ref_day 31 => 30
2017-11-07 update account_ref_month 12 => 9
2017-11-07 update accounts_next_due_date 2018-09-30 => 2018-06-30
2017-10-23 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/09/2017
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-07 delete address 3 KILN COTTAGES FAGNALL LANE WINCHMORE HILL AMERSHAM BUCKINGHAMSHIRE HP7 0PH
2016-09-07 insert address 86 - 90 PAUL STREET LONDON ENGLAND EC2A 4NE
2016-09-07 update registered_address
2016-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 3 KILN COTTAGES FAGNALL LANE WINCHMORE HILL AMERSHAM BUCKINGHAMSHIRE HP7 0PH
2016-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES PENWARNE HUGGINS / 01/08/2016
2016-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA JOANNA RAMOS LEDESMA HUGGINS / 01/08/2016
2016-08-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLOTTE YOUNG
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-11 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-02-11 update statutory_documents DIRECTOR APPOINTED MRS MARIA JOANNA RAMOS LEDESMA HUGGINS
2016-01-29 update statutory_documents 19/12/15 FULL LIST
2015-10-23 update website_status FlippedRobots => OK
2015-10-17 update website_status OK => FlippedRobots
2015-07-28 delete source_ip 93.184.219.4
2015-07-28 insert source_ip 176.32.230.8
2015-07-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-07-08 update accounts_last_madeup_date null => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-19 => 2016-09-30
2015-06-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 3 KILN COTTAGES FAGNALL LANE WINCHMORE HILL AMERSHAM BUCKINGHAMSHIRE UNITED KINGDOM HP7 0PH
2015-02-07 insert address 3 KILN COTTAGES FAGNALL LANE WINCHMORE HILL AMERSHAM BUCKINGHAMSHIRE HP7 0PH
2015-02-07 insert sic_code 96090 - Other service activities n.e.c.
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2014-12-19
2015-02-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-14 update statutory_documents 19/12/14 FULL LIST
2014-12-21 update statutory_documents SECRETARY APPOINTED MRS CHARLOTTE LOUISE YOUNG
2014-10-20 update website_status FlippedRobots => OK
2014-10-20 delete source_ip 93.184.220.60
2014-10-20 insert source_ip 93.184.219.4
2014-09-13 update website_status OK => FlippedRobots
2014-04-13 insert index_pages_linkeddomain personalstrengthsuk.com
2013-12-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-11-26 insert index_pages_linkeddomain hibu.co.uk
2013-11-26 insert phone +44(0) 7939 809175
2013-11-26 update founded_year null => 1999
2013-09-03 delete index_pages_linkeddomain yell.com
2013-09-03 delete phone +44(0) 7939 809175
2013-09-03 update founded_year 1999 => null