JAMES BAKER PRODUCTIONS - History of Changes


DateDescription
2025-04-06 update website_status FlippedRobots => IndexPageFetchError
2025-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/25, NO UPDATES
2025-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES BAKER / 13/01/2025
2025-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BAKER / 09/01/2025
2024-12-26 update website_status OK => FlippedRobots
2024-10-23 delete about_pages_linkeddomain sushiwp.co.uk
2024-10-23 delete contact_pages_linkeddomain sushiwp.co.uk
2024-10-23 delete index_pages_linkeddomain sushiwp.co.uk
2024-10-23 delete terms_pages_linkeddomain sushiwp.co.uk
2024-06-11 insert terms_pages_linkeddomain safety.google
2024-04-07 delete address 149-151 MORTIMER STREET MORTIMER STREET HERNE BAY KENT CT6 5HA
2024-04-07 insert address 153 MORTIMER STREET HERNE BAY KENT ENGLAND CT6 5HA
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update reg_address_care_of MICHAEL CURD & CO LTD => null
2024-04-07 update registered_address
2024-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2024 FROM C/O MICHAEL CURD & CO LTD 149-151 MORTIMER STREET MORTIMER STREET HERNE BAY KENT CT6 5HA
2024-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/24, NO UPDATES
2024-01-24 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2023-03-14 delete terms_pages_linkeddomain siteground.com
2023-03-14 insert terms_pages_linkeddomain cloudflare.com
2023-03-14 insert terms_pages_linkeddomain fontawesome.com
2023-03-14 insert terms_pages_linkeddomain wildbit.com
2022-06-22 delete source_ip 85.92.73.57
2022-06-22 insert source_ip 172.67.222.177
2022-06-22 insert source_ip 104.21.25.46
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2022-03-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-07-13 update statutory_documents FIRST GAZETTE
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-06 insert general_emails in..@jamesbakerproductions.co.uk
2021-04-06 insert address Unit 10B Westwood Business Park Strasbourg Street, Margate Kent, CT9 4JJ
2021-04-06 insert email in..@jamesbakerproductions.co.uk
2021-04-06 insert terms_pages_linkeddomain google.com
2021-04-06 insert terms_pages_linkeddomain siteground.com
2021-04-06 insert terms_pages_linkeddomain vimeo.com
2021-04-06 update primary_contact null => Unit 10B Westwood Business Park Strasbourg Street, Margate Kent, CT9 4JJ
2021-02-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-27 delete general_emails in..@jamesbakerproductions.co.uk
2021-01-27 delete address Unit 10B Westwood Business Park Strasbourg Street, Margate Kent, CT9 4JJ
2021-01-27 delete email in..@jamesbakerproductions.co.uk
2021-01-27 delete terms_pages_linkeddomain google.com
2021-01-27 delete terms_pages_linkeddomain siteground.com
2021-01-27 delete terms_pages_linkeddomain vimeo.com
2021-01-27 update primary_contact Unit 10B Westwood Business Park Strasbourg Street, Margate Kent, CT9 4JJ => null
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-06 delete source_ip 185.123.99.90
2020-05-06 insert source_ip 85.92.73.57
2020-04-06 insert alias James Baker Productions Ltd
2020-04-06 insert index_pages_linkeddomain facebook.com
2020-04-06 insert index_pages_linkeddomain instagram.com
2020-04-06 insert index_pages_linkeddomain sushiwp.co.uk
2020-04-06 insert index_pages_linkeddomain twitter.com
2020-04-06 update website_status FlippedRobots => OK
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-03-17 update website_status OK => FlippedRobots
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-10 delete source_ip 217.160.0.209
2019-09-10 insert source_ip 185.123.99.90
2019-09-10 update robots_txt_status www.michaeljacksonuk.com: 404 => 200
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-03 delete source_ip 217.160.233.226
2017-02-03 insert source_ip 217.160.0.209
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-13 delete source_ip 217.160.116.239
2016-07-13 insert source_ip 217.160.233.226
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-03-30 update statutory_documents 24/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-04-07 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-03-26 update statutory_documents 24/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address C/O GOLDWINS 75 MAYGROVE ROAD LONDON UNITED KINGDOM NW6 2EG
2014-06-07 insert address 149-151 MORTIMER STREET MORTIMER STREET HERNE BAY KENT CT6 5HA
2014-06-07 insert company_previous_name WEST 1 ENTERTAINMENT LIMITED
2014-06-07 update name WEST 1 ENTERTAINMENT LIMITED => JAMES BAKER PRODUCTIONS LIMITED
2014-06-07 update reg_address_care_of null => MICHAEL CURD & CO LTD
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-06-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-05-21 update statutory_documents 24/03/14 FULL LIST
2014-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM
2014-05-09 update statutory_documents COMPANY NAME CHANGED WEST 1 ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 09/05/14
2014-01-20 update website_status OK => FlippedRobots
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-26 update returns_next_due_date 2013-04-21 => 2014-04-21
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-24 => 2013-12-31
2013-05-10 update statutory_documents 24/03/13 FULL LIST
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD CARFRAE
2012-04-24 update statutory_documents 24/03/12 FULL LIST
2011-03-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION