DOUBLE TAKE PROJECTIONS - History of Changes


DateDescription
2025-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/25, NO UPDATES
2024-08-31 delete phone +44 (0) 131 285 4088
2024-07-16 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, NO UPDATES
2023-12-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 delete contact_pages_linkeddomain goo.gl
2023-04-03 delete source_ip 172.67.181.60
2023-04-03 delete source_ip 104.21.31.246
2023-04-03 insert phone +44 (0) 131 285 4088
2023-04-03 insert source_ip 162.159.137.54
2023-04-03 insert source_ip 162.159.136.54
2023-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCCONNACHIE / 29/03/2023
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-04-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. DAVID JOHN MCCONNACHIE / 29/03/2023
2023-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. DAVID JOHN MCCONNACHIE / 06/04/2016
2023-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. STEVEN DUNCAN MCCONNACHIE / 06/04/2016
2022-11-08 insert address 3rd Floor, 86-90 Paul Street, London, United Kingdom, EC2A 4NE
2022-11-08 insert contact_pages_linkeddomain goo.gl
2022-10-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-07 delete address 1 ROWALLAN COURT CRAIGIEVAR WYND EDINBURGH MIDLOTHIAN EH12 8GG
2022-06-07 insert address 28 TENNANT STREET EDINBURGH SCOTLAND EH6 5ND
2022-06-07 update registered_address
2022-05-31 delete address Double Take Projections . 28 Tennant St . Edinburgh . EH6 5ND
2022-05-31 insert address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE
2022-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2022 FROM 1 ROWALLAN COURT CRAIGIEVAR WYND EDINBURGH MIDLOTHIAN EH12 8GG
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCCONNACHIE / 07/02/2022
2022-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DUNCAN MCCONNACHIE / 07/02/2022
2022-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. DAVID JOHN MCCONNACHIE / 07/02/2022
2022-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. STEVEN DUNCAN MCCONNACHIE / 07/02/2022
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2021-01-30 delete source_ip 104.31.92.173
2021-01-30 delete source_ip 104.31.93.173
2021-01-30 insert source_ip 104.21.31.246
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-21 insert source_ip 172.67.181.60
2020-05-22 delete source_ip 188.121.54.128
2020-05-22 insert source_ip 104.31.92.173
2020-05-22 insert source_ip 104.31.93.173
2020-05-22 update robots_txt_status www.doubletakeprojections.com: 404 => 200
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-18 delete source_ip 188.121.54.151
2019-10-18 insert source_ip 188.121.54.128
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-10-09 delete source_ip 188.121.54.128
2018-10-09 insert source_ip 188.121.54.151
2018-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-05 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MCCONNACHIE
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DUNCAN MCCONNACHIE
2017-06-13 update statutory_documents FIRST GAZETTE
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-07 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-06-07 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-05-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-05 update statutory_documents 15/03/16 FULL LIST
2016-03-15 update website_status OK => DomainNotFound
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-19 update statutory_documents 15/03/15 FULL LIST
2015-02-24 delete phone 07783929094
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-15 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-28 delete otherexecutives Steven McConnachie
2014-08-28 delete person Steven McConnachie
2014-05-07 delete address 1 ROWALLAN COURT CRAIGIEVAR WYND EDINBURGH MIDLOTHIAN UNITED KINGDOM EH12 8GG
2014-05-07 insert address 1 ROWALLAN COURT CRAIGIEVAR WYND EDINBURGH MIDLOTHIAN EH12 8GG
2014-05-07 insert sic_code 59111 - Motion picture production activities
2014-05-07 insert sic_code 59140 - Motion picture projection activities
2014-05-07 insert sic_code 90030 - Artistic creation
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-03-15
2014-05-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-04-02 update statutory_documents 15/03/14 FULL LIST
2013-09-06 insert company_previous_name DUPLICITY DESIGN LTD
2013-09-06 update name DUPLICITY DESIGN LTD => DOUBLE TAKE PROJECTIONS LTD
2013-08-29 update statutory_documents COMPANY NAME CHANGED DUPLICITY DESIGN LTD CERTIFICATE ISSUED ON 29/08/13
2013-03-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION