BLIND PIG ANIMATION - History of Changes


DateDescription
2024-04-07 delete address 8 POLAND STREET LONDON W1F 8PX
2024-04-07 insert address 19-21 MORTIMER STREET LONDON ENGLAND W1T 3JE
2024-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-07 update registered_address
2024-03-31 delete address 7 Poland Street Soho London W1F 8PX
2024-03-31 delete address 8 POLAND STREET LONDON W1F 8PX
2024-03-31 insert address 19-21 Mortimer Street London W1T 3JE
2024-03-31 insert address 19-21 Mortimer Street London W1T 3JE United Kingdom
2024-03-31 update primary_contact 8 POLAND STREET LONDON W1F 8PX => 19-21 Mortimer Street London W1T 3JE
2023-10-08 delete email em..@blindpig.tv
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / ABSOLUTE INVESTMENTS LIMITED / 02/12/2022
2023-04-07 update account_ref_day 31 => 28
2023-04-07 update account_ref_month 5 => 2
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-11-30
2023-03-27 update statutory_documents PREVSHO FROM 31/05/2023 TO 28/02/2023
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-01-13 update statutory_documents DIRECTOR APPOINTED DAVE CADLE
2023-01-13 update statutory_documents DIRECTOR APPOINTED MISS DIONNE REYNOLDS
2022-12-02 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-02 update statutory_documents ADOPT ARTICLES 16/11/2022
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-30 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-08 insert email em..@blindpig.tv
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-12-07 insert portfolio_pages_linkeddomain animateprojects.org
2021-12-07 insert portfolio_pages_linkeddomain bafta.org
2021-12-07 insert portfolio_pages_linkeddomain bfi.org.uk
2021-12-07 insert portfolio_pages_linkeddomain edfilmfest.org.uk
2021-12-07 insert portfolio_pages_linkeddomain hiroanim.org
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2018-11-30 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-21 delete index_pages_linkeddomain facebook.com
2021-02-21 insert about_pages_linkeddomain linkedin.com
2021-02-21 insert index_pages_linkeddomain linkedin.com
2021-02-21 insert portfolio_pages_linkeddomain linkedin.com
2020-10-30 update account_ref_day 30 => 31
2020-10-30 update account_ref_month 11 => 5
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-05-31
2020-08-06 update statutory_documents PREVEXT FROM 30/11/2019 TO 31/05/2020
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-02-15 delete source_ip 23.101.60.214
2020-02-15 insert source_ip 52.215.137.200
2019-11-10 insert portfolio_pages_linkeddomain helpingnothelping.org
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-05 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-03-10 insert alias BLIND PIG ANIMATION
2019-02-07 delete address 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON UNITED KINGDOM W1T 1QL
2019-02-07 insert address 8 POLAND STREET LONDON W1F 8PX
2019-02-07 update registered_address
2019-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL UNITED KINGDOM
2018-11-15 delete contact_pages_linkeddomain soundcloud.com
2018-11-15 delete index_pages_linkeddomain soundcloud.com
2018-11-15 delete portfolio_pages_linkeddomain soundcloud.com
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
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-02-28 delete address 121 WEST 27TH STREET STUDIO 405 NEW YORK NY 10001
2018-02-28 insert contact_pages_linkeddomain twitter.com
2018-02-28 insert portfolio_pages_linkeddomain twitter.com
2018-01-19 update website_status FlippedRobots => OK
2018-01-12 update website_status OK => FlippedRobots
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-24 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABSOLUTE INVESTMENTS LIMITED
2017-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN SMITH
2017-01-19 update website_status FlippedRobots => OK
2017-01-19 delete source_ip 64.207.128.132
2017-01-19 insert source_ip 23.101.60.214
2016-12-13 update website_status OK => FlippedRobots
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-10 insert address 121 West 27th Street STUDIO 405 New York NY 10001
2016-08-07 update returns_last_madeup_date 2015-08-08 => 2016-06-27
2016-08-07 update returns_next_due_date 2016-09-05 => 2017-07-25
2016-07-13 update statutory_documents 27/06/16 FULL LIST
2016-06-29 delete contact_pages_linkeddomain habanacreative.com
2016-06-29 delete email we..@habanacreative.com
2016-06-29 delete person Andy Welch
2016-06-29 delete phone +44 7768 110 426
2016-01-07 delete address 141 WARDOUR LONDON W1F 0UT
2016-01-07 insert address 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON UNITED KINGDOM W1T 1QL
2016-01-07 update registered_address
2015-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2015 FROM, 141 WARDOUR, LONDON, W1F 0UT
2015-10-13 insert contact_pages_linkeddomain instagram.com
2015-10-13 insert index_pages_linkeddomain instagram.com
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-08 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-08 => 2015-08-08
2015-09-07 update returns_next_due_date 2015-09-05 => 2016-09-05
2015-08-27 update statutory_documents 08/08/15 FULL LIST
2015-06-21 update website_status OK => FlippedRobots
2015-04-14 update description
2015-03-17 delete contact_pages_linkeddomain google.com
2015-03-17 insert contact_pages_linkeddomain habanacreative.com
2015-03-17 insert email we..@habanacreative.com
2015-03-17 insert person Andy Welch
2015-03-17 insert person Ric Comline
2015-03-17 insert phone +44 7768 110 426
2015-03-17 update description
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 returns_last_madeup_date 2013-08-08 => 2014-08-08
2014-10-07 update returns_next_due_date 2014-09-05 => 2015-09-05
2014-09-25 update statutory_documents 08/08/14 FULL LIST
2014-09-05 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-27 delete source_ip 89.107.16.253
2014-08-27 insert source_ip 64.207.128.132
2014-08-27 update robots_txt_status www.blindpig.tv: 404 => 200
2014-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD MCCORMACK
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-10-07 update returns_last_madeup_date 2012-08-08 => 2013-08-08
2013-10-07 update returns_next_due_date 2013-09-05 => 2014-09-05
2013-09-03 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-09-03 update statutory_documents 08/08/13 FULL LIST
2013-06-22 delete sic_code 9211 - Motion picture and video production
2013-06-22 insert sic_code 59111 - Motion picture production activities
2013-06-22 update returns_last_madeup_date 2011-08-08 => 2012-08-08
2013-06-22 update returns_next_due_date 2012-09-05 => 2013-09-05
2013-06-22 update account_category SMALL => TOTAL EXEMPTION SMALL
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
2012-09-05 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 08/08/12 FULL LIST
2012-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 24/08/2012
2012-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOSEPH MCCORMACK / 24/08/2012
2011-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-08-30 update statutory_documents DIRECTOR APPOINTED MR GERARD JOSEPH MCCORMACK
2011-08-18 update statutory_documents 08/08/11 FULL LIST
2010-09-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED
2010-08-11 update statutory_documents 08/08/10 FULL LIST
2010-05-25 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-10-14 update statutory_documents CURREXT FROM 31/08/2009 TO 30/11/2009
2009-08-14 update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-08-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION