THE MINISTRY OF TOONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-04 => 2023-04-04
2024-04-07 update accounts_next_due_date 2024-01-04 => 2025-01-04
2024-01-04 update statutory_documents 04/04/23 TOTAL EXEMPTION FULL
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-11 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-04-11 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-04-04
2023-04-07 update accounts_next_due_date 2023-01-04 => 2024-01-04
2023-04-06 delete source_ip 81.19.181.157
2023-04-06 insert source_ip 178.159.12.210
2023-03-29 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-12-16 update statutory_documents 04/04/22 TOTAL EXEMPTION FULL
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES
2022-09-27 delete source_ip 81.19.181.161
2022-09-27 insert source_ip 81.19.181.157
2022-09-08 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-01-04
2022-08-07 update account_ref_day 30 => 4
2022-08-07 update account_ref_month 9 => 4
2022-08-01 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-07-04 update statutory_documents PREVSHO FROM 30/09/2022 TO 04/04/2022
2021-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-09-07 delete address 7 ESTUARY VIEW LELANT ST. IVES ENGLAND TR26 3ES
2021-09-07 insert address 25 TRENWITH PLACE ST. IVES ENGLAND TR26 1QD
2021-09-07 update registered_address
2021-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2021 FROM 7 ESTUARY VIEW LELANT ST. IVES TR26 3ES ENGLAND
2021-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDY ALETA HEDDEN / 11/08/2021
2021-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT MILES / 11/08/2021
2021-08-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JUDY ALETA HEDDEN / 12/08/2021
2021-08-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN ROBERT MILES / 11/08/2021
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-08-06 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-06-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-07 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address 1 CALAMAN COTTAGES THE BELYARS ST. IVES CORNWALL TR26 2DA
2016-12-20 insert address 7 ESTUARY VIEW LELANT ST. IVES ENGLAND TR26 3ES
2016-12-20 update registered_address
2016-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 1 CALAMAN COTTAGES THE BELYARS ST. IVES CORNWALL TR26 2DA
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-09 delete address 1 CALAMAN COTTAGES THE BELYARS ST. IVES CORNWALL ENGLAND TR26 2DA
2015-12-09 insert address 1 CALAMAN COTTAGES THE BELYARS ST. IVES CORNWALL TR26 2DA
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date 2014-10-01 => 2015-10-01
2015-12-09 update returns_next_due_date 2015-10-29 => 2016-10-29
2015-11-12 update statutory_documents 01/10/15 FULL LIST
2015-11-09 delete address 20 WINDMILL STREET BRIGHTON EAST SUSSEX BN2 0GN
2015-11-09 insert address 1 CALAMAN COTTAGES THE BELYARS ST. IVES CORNWALL ENGLAND TR26 2DA
2015-11-09 update registered_address
2015-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 20 WINDMILL STREET BRIGHTON EAST SUSSEX BN2 0GN
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-11 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-11-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-10-10 update statutory_documents 01/10/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-09 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 20 WINDMILL STREET BRIGHTON EAST SUSSEX ENGLAND BN2 0GN
2013-12-07 insert address 20 WINDMILL STREET BRIGHTON EAST SUSSEX BN2 0GN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-01 => 2013-10-01
2013-12-07 update returns_next_due_date 2013-10-29 => 2014-10-29
2013-11-19 update statutory_documents 01/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-03 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-01 => 2012-10-01
2013-06-24 update returns_next_due_date 2012-10-29 => 2013-10-29
2012-12-03 update statutory_documents 01/10/12 FULL LIST
2012-04-04 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-01-31 update statutory_documents 01/10/11 FULL LIST
2011-06-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 01/10/10 FULL LIST
2010-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 38 EGREMONT PLACE BRIGHTON BN2 0GB
2010-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT GARY MILES / 04/10/2010
2010-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JUDY ALETA HEDDEN / 04/10/2010
2010-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JUDY ALETA HEDDEN / 04/10/2010
2010-05-13 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-22 update statutory_documents 01/10/09 FULL LIST
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT GARY MILES / 01/10/2009
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDY ALETA HEDDEN / 01/10/2009
2009-05-06 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN MILES / 13/03/2008
2008-10-17 update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-04-05 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-21 update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-05-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-20 update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/06 FROM: PAVILLION HOUSE 6-7 OLD STEINE BRIGHTON BN1 1EJ
2006-08-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-25 update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-07 update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-14 update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-31 update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/02 FROM: FLAT 2 8 VERNON TERRACE BRIGHTON BN1 3JG
2002-03-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-03 update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-17 update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-11 update statutory_documents RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98
1998-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 78 CRANBROOK ROAD LONDON W4 2LH
1998-11-25 update statutory_documents SECRETARY RESIGNED
1998-11-25 update statutory_documents RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-11-10 update statutory_documents NEW SECRETARY APPOINTED
1997-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/97 FROM: PARS & CO 78 CRANBROOK ROAD LONDON W4 2LH
1997-11-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/97 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
1997-10-10 update statutory_documents DIRECTOR RESIGNED
1997-10-10 update statutory_documents SECRETARY RESIGNED
1997-10-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION