Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-09-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-08-02 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2023-06-07 |
update company_status Active - Proposal to Strike off => Active |
2023-05-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-02-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-01-10 |
update statutory_documents FIRST GAZETTE |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-29 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-29 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-17 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-12-10 |
insert alias New Jersey |
2019-12-10 |
insert index_pages_linkeddomain huatongfund.com.cn |
2019-12-10 |
update robots_txt_status cjcmedia.com: 200 => 404 |
2019-12-10 |
update robots_txt_status www.cjcmedia.com: 200 => 404 |
2019-11-10 |
delete phone 0141 423 1015 |
2019-11-10 |
insert index_pages_linkeddomain wordpress.org |
2019-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-30 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
2018-10-16 |
update robots_txt_status www.cjcmedia.com: 404 => 200 |
2018-08-17 |
delete address Suite 27,Strathclyde Business Centre. 120 Carstairs St, Glasgow, G40 4JJ |
2018-08-17 |
delete alias CJC Media Ltd |
2018-08-17 |
delete phone 0141 420 3999 |
2018-08-17 |
delete phone 0141 423 1015 |
2018-08-17 |
delete phone 0780 138 3756 |
2018-08-17 |
insert about_pages_linkeddomain kriesi.at |
2018-08-17 |
insert casestudy_pages_linkeddomain kriesi.at |
2018-08-17 |
insert contact_pages_linkeddomain kriesi.at |
2018-08-17 |
insert index_pages_linkeddomain kriesi.at |
2018-08-17 |
insert product_pages_linkeddomain kriesi.at |
2018-08-17 |
update primary_contact Suite 27,Strathclyde Business Centre. 120 Carstairs St, Glasgow, G40 4JJ => null |
2018-08-07 |
update account_category null => UNAUDITED ABRIDGED |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-30 |
update statutory_documents 31/10/17 UNAUDITED ABRIDGED |
2018-03-07 |
delete address SUITE 2 674 POLLOKSHAWS RD GLASGOW G41 2QE |
2018-03-07 |
insert address 11 LEVERN BRIDGE GROVE GLASGOW SCOTLAND G53 7BJ |
2018-03-07 |
update registered_address |
2018-02-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2018 FROM
SUITE 2 674 POLLOKSHAWS RD
GLASGOW
G41 2QE |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
2018-01-16 |
update statutory_documents FIRST GAZETTE |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2017-01-07 |
delete address Suites 2 and 3
The Cooperage Building,
674 Pollokshaws Road,
Glasgow, G41 2QE |
2017-01-07 |
insert address Suite 27,Strathclyde Business Centre. 120 Carstairs St, Glasgow, G40 4JJ |
2017-01-07 |
update primary_contact Suites 2 and 3
The Cooperage Building,
674 Pollokshaws Road,
Glasgow, G41 2QE => Suite 27,Strathclyde Business Centre. 120 Carstairs St, Glasgow, G40 4JJ |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
2016-08-07 |
delete address FLAT 3, 52 MILNPARK GARDENS GLASGOW G41 1DP |
2016-08-07 |
insert address SUITE 2 674 POLLOKSHAWS RD GLASGOW G41 2QE |
2016-08-07 |
update registered_address |
2016-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2016 FROM
SUITE 2 674 POLLOKSHAWS RD
GLASGOW
G41 2QE |
2016-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2016 FROM
FLAT 3, 52 MILNPARK GARDENS
GLASGOW
G41 1DP |
2016-07-12 |
delete address Office 3
52 Milnpark Gardens,
Glasgow,
G41 1DP |
2016-07-12 |
delete fax 0141 420 3888 |
2016-07-12 |
insert address Suites 2 and 3
The Cooperage Building,
674 Pollokshaws Road,
Glasgow, G41 2QE |
2016-07-12 |
insert phone 0141 423 1015 |
2016-07-12 |
update primary_contact Office 3
52 Milnpark Gardens,
Glasgow,
G41 1DP => Suites 2 and 3
The Cooperage Building,
674 Pollokshaws Road,
Glasgow, G41 2QE |
2016-07-07 |
insert company_previous_name C.J.C. MEDIA LTD. |
2016-07-07 |
update company_status Active - Proposal to Strike off => Active |
2016-07-07 |
update name C.J.C. MEDIA LTD. => C.J.C. MEDIA (SCOTLAND) LTD |
2016-07-07 |
update returns_last_madeup_date 2014-10-23 => 2015-10-23 |
2016-07-07 |
update returns_next_due_date 2015-11-20 => 2016-11-20 |
2016-06-22 |
update statutory_documents RES02 |
2016-06-21 |
update statutory_documents 23/10/15 NO CHANGES |
2016-06-21 |
update statutory_documents COMPANY NAME CHANGED C.J.C. MEDIA
CERTIFICATE ISSUED ON 21/06/16 |
2016-06-21 |
update statutory_documents COMPANY RESTORED ON 21/06/2016 |
2016-04-05 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2016-02-07 |
update company_status Active => Active - Proposal to Strike off |
2016-01-19 |
update statutory_documents FIRST GAZETTE |
2015-09-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
2015-03-12 |
update website_status FlippedRobots => OK |
2015-03-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
2015-03-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
2015-02-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-02-20 |
update statutory_documents FIRST GAZETTE |
2015-02-19 |
update statutory_documents 23/10/14 FULL LIST |
2015-02-14 |
update website_status OK => FlippedRobots |
2015-01-07 |
update website_status OK => FlippedRobots |
2014-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2014-11-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-11-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-11-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
2014-10-31 |
update statutory_documents FIRST GAZETTE |
2014-04-24 |
delete source_ip 46.183.9.114 |
2014-04-24 |
insert source_ip 80.82.124.177 |
2014-02-07 |
update returns_last_madeup_date 2012-10-23 => 2013-10-23 |
2014-02-07 |
update returns_next_due_date 2013-11-20 => 2014-11-20 |
2014-01-07 |
update statutory_documents 23/10/13 FULL LIST |
2013-10-25 |
delete general_emails in..@cjcmedia.com |
2013-10-25 |
delete email in..@cjcmedia.com |
2013-10-25 |
delete index_pages_linkeddomain aimsmedia.co.uk |
2013-10-25 |
delete index_pages_linkeddomain youtube.com |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-29 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-10-23 => 2012-10-23 |
2013-06-24 |
update returns_next_due_date 2012-11-20 => 2013-11-20 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-31 |
update website_status OK => DNSError |
2013-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH SINCLAIR |
2012-12-03 |
update statutory_documents 23/10/12 FULL LIST |
2012-07-26 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-09 |
update statutory_documents 23/10/11 FULL LIST |
2011-07-12 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-09 |
update statutory_documents 23/10/10 FULL LIST |
2010-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SINCLAIR / 01/09/2010 |
2010-07-28 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-12-16 |
update statutory_documents 23/10/09 FULL LIST |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY CLARK / 01/10/2009 |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SINCLAIR / 01/10/2009 |
2009-08-19 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-02-12 |
update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
2008-08-27 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-02-20 |
update statutory_documents RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
2007-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/07 FROM:
278 BROOMLOAN ROAD
GLASGOW
G51 2JQ |
2007-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-14 |
update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
2006-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
2004-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-01-20 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
2003-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/03 FROM:
C/O ROOM 21
VICTORIA BUILDINGS
VIOLET STREET
PAISLEY PA1 1PA |
2003-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-25 |
update statutory_documents SECRETARY RESIGNED |
2002-10-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |