MARK HADDON - History of Changes


DateDescription
2025-06-16 update statutory_documents 31/03/25 TOTAL EXEMPTION FULL
2025-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/25, NO UPDATES
2025-01-22 insert contact_pages_linkeddomain no31.uk
2024-11-25 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/24, NO UPDATES
2024-04-07 delete company_previous_name ITCH MEDIA LIMITED
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-20 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
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
2022-11-30 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-07 delete address 14 PITTVILLE STREET EDINBURGH UNITED KINGDOM EH15 2BY
2022-08-07 insert address 29 NEWTOWN STREET DUNS SCOTLAND TD11 3AS
2022-08-07 update registered_address
2022-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2022 FROM 14 PITTVILLE STREET EDINBURGH EH15 2BY UNITED KINGDOM
2022-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE RUTHERFORD / 01/07/2022
2022-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK HADDON / 01/07/2022
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES
2022-05-28 delete casestudy_pages_linkeddomain shakespeare.nls.uk
2022-05-28 delete phone +44 (0) 131 258 0035
2022-02-16 delete source_ip 185.119.173.123
2022-02-16 insert source_ip 92.204.219.113
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-29 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-18 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-18 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-03 update website_status OK => FlippedRobots
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HADDON
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-05 delete source_ip 95.142.152.194
2017-05-05 insert source_ip 185.119.173.123
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-07-07 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-06-20 update statutory_documents 22/05/16 FULL LIST
2016-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON HADDON
2016-06-08 delete address 14 PITTVILLE STREET EDINBURGH EH15 2BY
2016-06-08 insert address 14 PITTVILLE STREET EDINBURGH UNITED KINGDOM EH15 2BY
2016-06-08 update registered_address
2016-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2016 FROM 14 PITTVILLE STREET EDINBURGH EH15 2BY
2016-05-30 update statutory_documents DIRECTOR APPOINTED MRS ALISON JANE RUTHERFORD
2016-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK HADDON / 30/05/2016
2016-05-30 update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 3
2016-05-24 update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 2
2016-05-11 update statutory_documents 01/05/16 STATEMENT OF CAPITAL GBP 1
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
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-10 delete index_pages_linkeddomain allanburnett.com
2015-08-10 delete index_pages_linkeddomain asecretgoldenage.com
2015-08-10 delete index_pages_linkeddomain cabn.info
2015-08-10 delete index_pages_linkeddomain cameronoptom.com
2015-08-10 delete index_pages_linkeddomain clairemurray.co.uk
2015-08-10 delete index_pages_linkeddomain conviviumwine.com
2015-08-10 delete index_pages_linkeddomain digital.nls.uk
2015-08-10 delete index_pages_linkeddomain edwardmcgowan.com
2015-08-10 delete index_pages_linkeddomain enlightenment.nls.uk
2015-08-10 delete index_pages_linkeddomain findlayirvine.com
2015-08-10 delete index_pages_linkeddomain liddellthomson.com
2015-08-10 delete index_pages_linkeddomain linkedin.com
2015-08-10 delete index_pages_linkeddomain markhaddon.net
2015-08-10 delete index_pages_linkeddomain nls.uk
2015-08-10 delete index_pages_linkeddomain redtreebusinesssuites.co.uk
2015-08-10 delete index_pages_linkeddomain scurl.ac.uk
2015-08-10 delete index_pages_linkeddomain shakespeare.nls.uk
2015-08-10 delete index_pages_linkeddomain skillsforcare.org.uk
2015-08-10 delete index_pages_linkeddomain visitscotlandannualreview.com
2015-08-10 delete index_pages_linkeddomain writingthenorth.com
2015-08-10 delete index_pages_linkeddomain wt-architects.com
2015-08-10 delete index_pages_linkeddomain youtu.be
2015-08-10 delete industry_tag design and production
2015-08-10 delete source_ip 94.136.40.103
2015-08-10 insert source_ip 95.142.152.194
2015-08-10 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-08-10 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-07-06 update statutory_documents 22/05/15 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
2014-12-31 delete index_pages_linkeddomain activitymix.com
2014-12-31 delete index_pages_linkeddomain archerfieldgolfclub.com
2014-12-31 delete index_pages_linkeddomain charlestayloradjusting.com
2014-12-31 delete index_pages_linkeddomain greenbeltgroup.co.uk
2014-12-31 delete index_pages_linkeddomain incito.com
2014-12-31 delete index_pages_linkeddomain janerutherford.co.uk
2014-12-31 delete index_pages_linkeddomain knowthescore.info
2014-12-31 delete index_pages_linkeddomain lts.org.uk
2014-12-31 delete index_pages_linkeddomain marymorrison.co.uk
2014-12-31 delete index_pages_linkeddomain mulberryhouse.co.uk
2014-12-31 delete index_pages_linkeddomain mwcscot.org.uk
2014-12-31 delete index_pages_linkeddomain settlementdynamics.com
2014-12-31 delete index_pages_linkeddomain spsa.police.uk
2014-12-31 delete index_pages_linkeddomain standard-club.com
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-08-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-07-02 update statutory_documents 22/05/14 FULL LIST
2014-06-24 insert industry_tag design and production
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
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 insert index_pages_linkeddomain allanburnett.com
2013-11-07 insert index_pages_linkeddomain asecretgoldenage.com
2013-11-07 insert index_pages_linkeddomain cabn.info
2013-11-07 insert index_pages_linkeddomain clairemurray.co.uk
2013-11-07 insert index_pages_linkeddomain scurl.ac.uk
2013-11-07 insert index_pages_linkeddomain writingthenorth.com
2013-06-26 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-06-26 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-05-22 update statutory_documents 22/05/13 FULL LIST
2012-05-25 update statutory_documents 22/05/12 FULL LIST
2012-05-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-06 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-05-23 update statutory_documents 22/05/11 FULL LIST
2010-11-29 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-08-03 update statutory_documents 22/05/10 FULL LIST
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK HADDON / 22/05/2010
2010-01-26 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-05-29 update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-08-29 update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-01-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-16 update statutory_documents RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2007-01-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-24 update statutory_documents RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-01-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-15 update statutory_documents RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-01-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-18 update statutory_documents RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-03-22 update statutory_documents COMPANY NAME CHANGED ITCH MEDIA LIMITED CERTIFICATE ISSUED ON 22/03/04
2004-01-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-17 update statutory_documents RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-08-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-31 update statutory_documents RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-12-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2001-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 14 PITTVILLE STREET EDINBURGH MIDLOTHIAN EH15 2BY
2001-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-01 update statutory_documents NEW SECRETARY APPOINTED
2001-06-01 update statutory_documents DIRECTOR RESIGNED
2001-06-01 update statutory_documents SECRETARY RESIGNED
2001-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION