PIPKINS PRODUCTIONS - History of Changes


DateDescription
2024-04-16 delete source_ip 51.89.219.232
2024-04-16 insert source_ip 80.82.113.174
2024-04-16 update website_status FlippedRobots => OK
2024-03-25 update website_status OK => FlippedRobots
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-07 delete address SYMAL HOUSE 423 EDGWARE ROAD LONDON ENGLAND NW9 0HU
2022-08-07 insert address 39 LONG ACRE LONDON ENGLAND WC2E 9LG
2022-08-07 update registered_address
2022-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2022 FROM PO BOX SUITE F SYMAL HOUSE 423 EDGWARE ROAD LONDON NW9 0HU ENGLAND
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-20 delete source_ip 51.68.114.9
2021-06-20 insert contact_pages_linkeddomain montyandcoshop.com
2021-06-20 insert index_pages_linkeddomain montyandcoshop.com
2021-06-20 insert management_pages_linkeddomain montyandcoshop.com
2021-06-20 insert source_ip 51.89.219.232
2021-06-20 insert terms_pages_linkeddomain montyandcoshop.com
2021-06-20 update website_status IndexPageFetchError => OK
2021-05-20 update website_status OK => IndexPageFetchError
2021-04-05 update description
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-12-23 update statutory_documents 18/06/20 STATEMENT OF CAPITAL GBP 109.1175
2020-12-23 update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 108.985
2020-12-23 update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 109.035
2020-09-28 insert alias Pipkins Productions Limited
2020-09-28 insert index_pages_linkeddomain flyagency.co.uk
2020-09-28 update description
2020-09-28 update robots_txt_status montyandco.co.uk: 404 => 200
2020-09-28 update robots_txt_status www.montyandco.co.uk: 404 => 200
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-19 delete source_ip 80.82.113.174
2020-04-19 insert source_ip 51.68.114.9
2020-04-19 update robots_txt_status montyandco.co.uk: 200 => 404
2020-04-19 update robots_txt_status www.montyandco.co.uk: 200 => 404
2019-11-07 delete address 1 PLOUGH PLACE LONDON ENGLAND EC4A 1DE
2019-11-07 insert address SYMAL HOUSE 423 EDGWARE ROAD LONDON ENGLAND NW9 0HU
2019-11-07 update accounts_last_madeup_date 2017-09-30 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-07-31 => 2020-09-30
2019-11-07 update reg_address_care_of CUBISM LAW => null
2019-11-07 update registered_address
2019-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2019 FROM C/O CUBISM LAW 1 PLOUGH PLACE LONDON EC4A 1DE ENGLAND
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-07-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-08 update account_ref_day 30 => 31
2019-07-08 update account_ref_month 9 => 12
2019-07-08 update accounts_next_due_date 2019-06-30 => 2019-09-30
2019-06-25 update statutory_documents PREVEXT FROM 30/09/2018 TO 31/12/2018
2019-05-17 update person_title Nigel Plaskitt: Chairman / Puppet Master / Creator of Hartley Hare and Other Characters in Pipkins => Chairman / Puppet Master / Creator of Hartley Hare, PG Tips Monkey and Many Other Characters
2018-11-24 update website_status FlippedRobots => OK
2018-11-24 update person_description Gail Renard => Gail Renard
2018-11-24 update person_description Nigel Plaskitt => Nigel Plaskitt
2018-11-24 update person_description Paul Jomain => Paul Jomain
2018-11-24 update person_title Emma Stone: Business Manager / Line Producer / Producer for HIT Entertainment and the Jim Henson Company => Head of Production / Business Manager / Producer for HIT Entertainment and the Jim Henson Company
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-14 update website_status OK => FlippedRobots
2018-07-24 delete about_pages_linkeddomain gailrenard.com
2018-07-24 delete about_pages_linkeddomain nigelplaskitt.com
2018-07-24 delete about_pages_linkeddomain pauljomain.biz
2018-07-24 insert management_pages_linkeddomain flyagency.co.uk
2018-07-24 insert management_pages_linkeddomain gailrenard.com
2018-07-24 insert management_pages_linkeddomain nigelplaskitt.com
2018-07-24 insert management_pages_linkeddomain pauljomain.biz
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-26 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents 28/02/18 STATEMENT OF CAPITAL GBP 100.3
2018-03-12 delete about_pages_linkeddomain wolfstarconsultancy.com
2018-03-12 delete contact_pages_linkeddomain wolfstarconsultancy.com
2018-03-12 delete index_pages_linkeddomain wolfstarconsultancy.com
2018-03-12 delete person Matthew Taylor
2018-03-12 delete person Tim Sinclair
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-05-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-10 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-02-11 delete address CUBISM LAW 116-118 CHANCERY LANE LONDON WC2A 1PP
2016-02-11 insert address 1 PLOUGH PLACE LONDON ENGLAND EC4A 1DE
2016-02-11 update reg_address_care_of null => CUBISM LAW
2016-02-11 update registered_address
2016-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2016 FROM CUBISM LAW 116-118 CHANCERY LANE LONDON WC2A 1PP
2015-12-08 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-08 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-11-23 update statutory_documents 30/09/15 FULL LIST
2015-07-08 update account_category NO ACCOUNTS FILED => DORMANT
2015-07-08 update accounts_last_madeup_date null => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-01-07 delete address CUBISM LAW 116-118 CHANCERY LANE LONDON ENGLAND WC2A 1PP
2015-01-07 insert address CUBISM LAW 116-118 CHANCERY LANE LONDON WC2A 1PP
2015-01-07 insert sic_code 59113 - Television programme production activities
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-09-30
2015-01-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-12-18 update statutory_documents 30/09/14 FULL LIST
2013-09-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION