SHINE CREATIVE - History of Changes


DateDescription
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-24 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-06-08 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-02-16 delete address Cotley Barn, Cotley Farm Whimple, Exeter Devon EX5 2QR
2022-02-16 delete person Stuart Wood
2022-02-16 delete phone +44 (0)1404 822031
2022-02-16 update person_description Ian Wall => Ian Wall
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES
2021-10-04 delete person Amy Pike
2021-10-04 delete person Anna Matthews
2021-10-04 delete person Dean Lewis
2021-10-04 delete person Emma Jones
2021-10-04 delete person Matt Hardy
2021-10-04 insert person Ian Wall
2021-10-04 insert person Stuart Wood
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES
2020-12-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRDSONG CREATIVE LIMITED
2020-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA MARY STOKES / 11/12/2020
2020-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA MARY STOKES / 11/12/2020
2020-10-17 update person_title Dean Lewis: Digital Marketing => Digital Marketing Specialist
2020-08-09 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-15 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-11 insert person Amy Pike
2020-04-11 insert person Rachael Dinnis
2020-03-08 delete person Annie-May Buxton
2020-03-08 delete person Matthew Potts
2019-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STOKES / 09/12/2019
2019-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA MARY STOKES / 09/12/2019
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-06-02 insert person Nadine Laws
2019-06-02 update person_title Dean Lewis: Business Development and Digital => Digital Marketing
2019-04-22 insert website_emails we..@shinecreative.co.uk
2019-04-22 delete alias Shine Creative Limited
2019-04-22 insert address Cotley Barn, Cotley Farm Whimple, Exeter Devon EX5 2QR
2019-04-22 insert address New North Road, Exeter Devon EX4 4EP
2019-04-22 insert email we..@shinecreative.co.uk
2019-04-22 insert phone +44 (0)1404 822031
2019-04-22 insert registration_number 4113776
2019-04-22 insert terms_pages_linkeddomain apple.com
2019-04-22 insert terms_pages_linkeddomain microsoft.com
2019-04-22 insert terms_pages_linkeddomain mozilla.org
2019-04-22 insert terms_pages_linkeddomain opera.com
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-16 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-05-26 delete person Craig Saunders
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-12-03 delete contact_pages_linkeddomain shinehost.co.uk
2017-08-14 delete person Dan Cripp
2017-08-14 insert person Cecilie Conradsen
2017-08-14 insert person Craig Saunders
2017-07-12 delete person April Atkins
2017-07-12 delete person Matt Cleverley
2017-07-12 delete person Nadine Laws
2017-07-12 insert person Matt Hardy
2017-07-12 insert person Mimi Wood
2017-07-12 insert person Rachel Fancourt
2017-07-12 update person_title Dan Cripp: Digital Manager and Artworker => Dean Lewis; Digital Manager and Artworker
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-23 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-12-04 insert terms_pages_linkeddomain google.com
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-28 delete person Rich Ginders
2016-06-28 update person_title April Atkins: Marketing Executive => Marketing Executive; Dean Lewis
2016-06-28 update person_title Darron Thompson: Senior Designer; Dean Lewis => Senior Designer
2016-06-28 update person_title Dean Lewis: Digital Account Executive => Business Development and Digital
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete contact_pages_linkeddomain google.co.uk
2016-03-25 delete index_pages_linkeddomain t.co
2016-03-25 delete phone 01252 843200
2016-03-25 delete registration_number 4113776
2016-03-25 delete vat 742 6247 34
2016-03-25 insert alias Shine Creative Limited
2016-03-25 insert contact_pages_linkeddomain linkedin.com
2016-03-25 insert phone +44 (0)1252 843200
2016-03-25 update robots_txt_status www.shinecreative.co.uk: 404 => 200
2016-03-12 update website_status OK => DomainNotFound
2015-12-18 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER STOKES
2015-12-08 update returns_last_madeup_date 2014-11-25 => 2015-11-24
2015-12-08 update returns_next_due_date 2015-12-22 => 2016-12-22
2015-11-27 update statutory_documents 24/11/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-12 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-29 delete email al..@shinecreative.co.uk
2015-07-29 delete person Alex Blott
2015-07-29 update person_title Laura Monger: Junior Designer => Designer
2015-07-29 update person_title Matt Cleverley: Junior Designer => Designer
2015-07-29 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-11-24 => 2014-11-25
2015-04-23 update statutory_documents 25/11/14 FULL LIST
2015-04-22 delete source_ip 109.68.33.25
2015-04-22 insert source_ip 79.170.44.147
2015-01-07 delete address THE DAIRY CAUSEWAY FARM, CRICKET GREEN HARTLEY WINTNEY HOOK HAMPSHIRE ENGLAND RG27 8PS
2015-01-07 insert address THE DAIRY CAUSEWAY FARM, CRICKET GREEN HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8PS
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2015-01-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2014-12-05 update statutory_documents SAIL ADDRESS CHANGED FROM: THE LODGE HIGH STREET HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8NY UNITED KINGDOM
2014-12-05 update statutory_documents 24/11/14 FULL LIST
2014-12-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA MARY STOKES / 14/03/2014
2014-10-31 delete index_pages_linkeddomain google.com
2014-10-07 delete address THE LODGE, HIGH STREET HARTLEY WINTNEY HAMPSHIRE RG27 8NY
2014-10-07 insert address THE DAIRY CAUSEWAY FARM, CRICKET GREEN HARTLEY WINTNEY HOOK HAMPSHIRE ENGLAND RG27 8PS
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-10-07 update registered_address
2014-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2014 FROM, THE LODGE, HIGH STREET, HARTLEY WINTNEY, HAMPSHIRE, RG27 8NY
2014-09-04 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-06-26 delete source_ip 79.170.44.147
2014-06-26 insert source_ip 109.68.33.25
2014-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRON THOMPSON
2014-01-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2014-01-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-12-23 update statutory_documents 24/11/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-23 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-08 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents 24/11/12 FULL LIST
2012-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA MARY KIPPING / 04/02/2011
2012-08-16 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-05 update statutory_documents 24/11/11 FULL LIST
2011-07-21 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents CHANGE PERSON AS SECRETARY
2011-05-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA MARY KIPPING / 04/02/2011
2010-11-30 update statutory_documents 24/11/10 FULL LIST
2010-05-11 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-26 update statutory_documents SAIL ADDRESS CREATED
2009-11-26 update statutory_documents 24/11/09 FULL LIST
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRON LEE THOMPSON / 26/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MARY KIPPING / 26/11/2009
2009-04-02 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-11 update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-05 update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-30 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/06 FROM: INKON BUILDING, TUSCANY WAY,, BLACKBUSHE BUSINESS PARK YATELEY, HAMPSHIRE GU46 6GF
2006-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/06 FROM: THE LODGE, HIGH STREET, HARTLEY WINTNEY, HAMPSHIRE, RG27 8NY
2006-11-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-11-30 update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-02 update statutory_documents RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-12-21 update statutory_documents RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-06-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-01 update statutory_documents RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/03 FROM: INKON BUILDING, TUSCANY WAY, BLACKBUSHE BUSINESS, PARK YATELEY, HAMPSHIRE GU46 6GF
2003-08-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-03-08 update statutory_documents RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2003-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 93 BINFIELD ROAD, BRACKNELL, BERKSHIRE RG42 2AW
2002-05-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-28 update statutory_documents RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-09-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2000-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/00 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF, CF14 3LX
2000-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-28 update statutory_documents DIRECTOR RESIGNED
2000-11-28 update statutory_documents SECRETARY RESIGNED
2000-11-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION