AMERICAN ATTRACTIONS - History of Changes


DateDescription
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
2023-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-24 update website_status InternalTimeout => OK
2023-04-22 update website_status OK => InternalTimeout
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 6 => 12
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2021-12-31
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-09-30
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2023-02-18 insert contact_pages_linkeddomain attraction-tickets-direct.co.uk
2023-02-18 insert index_pages_linkeddomain attraction-tickets-direct.co.uk
2023-02-18 insert terms_pages_linkeddomain attraction-tickets-direct.co.uk
2023-02-10 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/03/2022
2023-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13 delete index_pages_linkeddomain attraction-tickets-direct.co.uk
2022-09-05 update statutory_documents PREVSHO FROM 30/06/2022 TO 31/12/2021
2022-07-13 insert index_pages_linkeddomain attraction-tickets-direct.co.uk
2022-06-12 insert index_pages_linkeddomain trustpilot.com
2022-06-07 insert company_previous_name ATD TRAVEL SERVICES LIMITED
2022-06-07 update name ATD TRAVEL SERVICES LIMITED => ATTRACTION TICKETS LTD
2022-05-12 update statutory_documents COMPANY NAME CHANGED ATD TRAVEL SERVICES LIMITED CERTIFICATE ISSUED ON 12/05/22
2022-04-12 delete index_pages_linkeddomain trustpilot.com
2022-04-12 insert address 372 Coldharbour Lane, London, SW9 8PL
2022-03-12 delete general_emails in..@americanattractions.co.uk
2022-03-12 insert sales_emails sa..@americanattractions.co.uk
2022-03-12 delete email in..@americanattractions.co.uk
2022-03-12 insert email sa..@americanattractions.co.uk
2022-03-12 insert index_pages_linkeddomain trustpilot.com
2022-03-11 update statutory_documents SAIL ADDRESS CREATED
2022-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD SAMUEL / 02/03/2022
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2019-12-31 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRADSHAW / 01/02/2022
2022-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY CHARLES JONES / 01/02/2022
2022-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES REYNOLDS / 01/02/2022
2022-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HENRY BRENDON / 01/02/2022
2022-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES REYNOLDS / 01/02/2022
2022-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER HENRY BRENDON / 01/02/2022
2022-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2021-08-11 delete source_ip 149.126.74.33
2021-08-11 insert source_ip 104.18.2.79
2021-08-11 insert source_ip 104.18.3.79
2021-07-03 delete address 7 Chippenham Mews, Botolph Green, Peterborough, PE2 7ZB
2021-07-03 update primary_contact 7 Chippenham Mews, Botolph Green, Peterborough, PE2 7ZB => null
2021-04-07 insert sic_code 79110 - Travel agency activities
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-02-07 update account_ref_day 31 => 30
2021-02-07 update account_ref_month 12 => 6
2021-02-07 update accounts_next_due_date 2021-09-30 => 2022-03-31
2021-01-04 update statutory_documents CURREXT FROM 31/12/2020 TO 30/06/2021
2020-12-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES REYNOLDS / 01/12/2020
2020-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES REYNOLDS / 01/12/2020
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-22 delete phone 0800 690 6337
2019-09-22 insert phone 0800 221 8546
2019-07-24 update website_status FlippedRobots => OK
2019-07-19 update statutory_documents 19/07/19 STATEMENT OF CAPITAL GBP 286864.348
2019-04-29 update website_status OK => FlippedRobots
2019-04-26 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/03/2019
2019-04-23 update statutory_documents ADOPT ARTICLES 08/04/2019
2019-04-08 update statutory_documents DIRECTOR APPOINTED MR ASHLEY CHARLES JONES
2019-04-08 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES REYNOLDS
2019-04-08 update statutory_documents DIRECTOR APPOINTED MR THOMAS EDWARD SAMUEL
2019-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WISEMAN
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-02-07 insert support_emails cu..@americanattractions.co.uk
2019-02-07 insert contact_pages_linkeddomain olark.com
2019-02-07 insert email cu..@americanattractions.co.uk
2019-02-07 insert terms_pages_linkeddomain ico.org.uk
2018-12-17 update statutory_documents 30/11/18 STATEMENT OF CAPITAL GBP 32688.171
2018-11-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES REYNOLDS / 01/11/2018
2018-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER HENRY BRENDON / 21/11/2018
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12 delete phone +44 (0)8712 313 313
2018-07-12 insert phone 0044 203 1950 657
2018-07-12 insert phone 0800 690 6337
2018-04-07 delete address EAST HOUSE 109 SOUTH WORPLE WAY LONDON ENGLAND SW14 8TN
2018-04-07 insert address 2ND FLOOR NUCLEUS HOUSE 2 LOWER MORTLAKE ROAD RICHMOND UNITED KINGDOM TW9 2JA
2018-04-07 update registered_address
2018-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2018 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN ENGLAND
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER HENRY BRENDON / 06/04/2016
2017-07-18 update website_status FlippedRobots => OK
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
2017-06-26 update website_status OK => FlippedRobots
2017-06-07 delete address 171E WINGATE SQUARE LONDON SW4 0AN
2017-06-07 insert address EAST HOUSE 109 SOUTH WORPLE WAY LONDON ENGLAND SW14 8TN
2017-06-07 update registered_address
2017-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30 update statutory_documents 27/04/17 STATEMENT OF CAPITAL GBP 282688.17
2017-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 171E WINGATE SQUARE LONDON SW4 0AN
2017-05-09 update statutory_documents ADOPT ARTICLES 21/04/2017
2017-04-27 update statutory_documents SOLVENCY STATEMENT DATED 21/04/17
2017-04-27 update statutory_documents REDUCE ISSUED CAPITAL 21/04/2017
2017-04-27 update statutory_documents 27/04/17 STATEMENT OF CAPITAL GBP 282688.17
2017-04-27 update statutory_documents STATEMENT BY DIRECTORS
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-22 update statutory_documents ADOPT ARTICLES 15/02/2016
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-11 delete source_ip 162.13.220.67
2016-12-11 insert contact_pages_linkeddomain attraction-tickets-direct.co.uk
2016-12-11 insert index_pages_linkeddomain attraction-tickets-direct.co.uk
2016-12-11 insert source_ip 149.126.74.33
2016-12-11 insert terms_pages_linkeddomain attraction-tickets-direct.co.uk
2016-10-30 delete phone 0800 084 6044
2016-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-04 delete phone 0800 188 4764
2016-09-04 insert phone 0800 084 6044
2016-07-10 delete phone 0800 524 4525
2016-07-10 insert phone 0800 188 4764
2016-05-12 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-12 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-05-11 delete phone 0800 084 6044
2016-05-11 insert phone 0800 524 4525
2016-04-13 insert phone 0800 084 6044
2016-04-07 update statutory_documents 08/03/16 FULL LIST
2016-02-24 delete phone 0800 188 4197
2016-02-24 insert address American Attractions, 171E Wingate Square, London, SW4 0AN
2016-02-24 insert phone 0800 188 4780
2016-01-27 delete phone 0800 188 4603
2016-01-27 insert contact_pages_linkeddomain facebook.com
2016-01-27 insert contact_pages_linkeddomain twitter.com
2016-01-27 insert index_pages_linkeddomain facebook.com
2016-01-27 insert index_pages_linkeddomain twitter.com
2016-01-27 insert phone 0800 188 4197
2016-01-27 insert terms_pages_linkeddomain facebook.com
2016-01-27 insert terms_pages_linkeddomain twitter.com
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-27 insert phone 0800 188 4603
2015-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01 insert address 171E Wingate Square, London, SW4 0AN
2015-07-07 update statutory_documents SECOND FILING WITH MUD 08/03/15 FOR FORM AR01
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-05-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GAWN
2015-04-07 update statutory_documents 08/03/15 FULL LIST
2015-03-11 delete source_ip 92.52.65.232
2015-03-11 insert source_ip 162.13.220.67
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07 delete address 171E WINGATE SQUARE LONDON UNITED KINGDOM SW4 0AN
2014-04-07 insert address 171E WINGATE SQUARE LONDON SW4 0AN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-19 update statutory_documents 08/03/14 FULL LIST
2013-10-07 update account_category SMALL => FULL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20 update statutory_documents 08/03/13 FULL LIST AMEND
2013-09-04 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O MATT REYNOLDS 3RD FLOOR 16 BROMELLS ROAD LONDON SW4 0BG
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 delete address 3RD FLOOR 16 BROMELLS ROAD LONDON SW4 0BG
2013-06-23 insert address 171E WINGATE SQUARE LONDON UNITED KINGDOM SW4 0AN
2013-06-23 update registered_address
2013-04-09 update statutory_documents 08/03/13 FULL LIST
2013-01-23 update website_status FlippedRobotsTxt
2012-11-27 update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES WISEMAN
2012-11-27 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN GAWN
2012-11-27 update statutory_documents 04/10/12 STATEMENT OF CAPITAL GBP 755688.171
2012-11-19 update statutory_documents ARTICLES OF ASSOCIATION
2012-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2012 FROM, 3RD FLOOR, 16 BROMELLS ROAD, LONDON, SW4 0BG
2012-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-20 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-04-20 update statutory_documents 08/03/12 FULL LIST
2012-01-19 update statutory_documents 08/12/11 STATEMENT OF CAPITAL GBP 500000
2012-01-12 update statutory_documents ADOPT ARTICLES 08/12/2011
2011-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-15 update statutory_documents 08/03/11 FULL LIST
2011-02-14 update statutory_documents 31/12/10 STATEMENT OF CAPITAL GBP 280000
2011-02-02 update statutory_documents ALTER ARTICLES 31/12/2010
2010-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-11 update statutory_documents 31/12/09 STATEMENT OF CAPITAL GBP 30000
2010-04-23 update statutory_documents SAIL ADDRESS CREATED
2010-04-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-04-23 update statutory_documents 08/03/10 FULL LIST
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRADSHAW / 01/01/2010
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HENRY BRENDON / 01/01/2010
2010-01-08 update statutory_documents 16/03/09 STATEMENT OF CAPITAL GBP 30000
2009-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-04 update statutory_documents SECRETARY APPOINTED MATTHEW JAMES REYNOLDS
2009-04-04 update statutory_documents APPOINTMENT TERMINATED SECRETARY JON RICHARDS
2009-04-04 update statutory_documents GBP NC 1000/30000 16/03/2009
2009-03-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-23 update statutory_documents COMPANY BUSINESS 16/03/2009
2009-03-16 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-29 update statutory_documents PREVSHO FROM 31/05/2008 TO 31/12/2007
2008-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-04-07 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-07-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-21 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 1A SALCOTT ROAD, TOP FLOOR, LONDON, SW11 6DQ
2006-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-03-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-20 update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-03-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-10 update statutory_documents S-DIV 25/05/05
2005-06-10 update statutory_documents SUB DIVISION 25/05/05
2005-04-05 update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/04 FROM: SUITE B, 209 ST JOHNS HILL, LONDON, SW11 1TH
2004-07-07 update statutory_documents COMPANY NAME CHANGED AMERICAN ATTRACTION TICKETS DIRE CT LIMITED CERTIFICATE ISSUED ON 07/07/04
2004-03-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-12 update statutory_documents RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-16 update statutory_documents RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-03-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03
2002-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-26 update statutory_documents NEW SECRETARY APPOINTED
2002-03-12 update statutory_documents DIRECTOR RESIGNED
2002-03-12 update statutory_documents SECRETARY RESIGNED
2002-03-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION