INSCHOOL MEDIA - History of Changes


DateDescription
2024-04-07 delete address 10A CASTLE MEADOW NORWICH NORFOLK UNITED KINGDOM NR1 3DE
2024-04-07 insert address THE UNION BUILDING 51-59 ROSE LANE NORWICH ENGLAND NR1 1BY
2024-04-07 update registered_address
2024-03-20 delete source_ip 185.59.60.11
2024-03-20 insert source_ip 185.59.62.41
2023-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2023 FROM 10A CASTLE MEADOW NORWICH NORFOLK NR1 3DE UNITED KINGDOM
2023-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_month 10 => 3
2023-04-07 update accounts_next_due_date 2023-07-31 => 2023-12-31
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2022-10-13 update statutory_documents CURREXT FROM 31/10/2022 TO 31/03/2023
2022-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GALBRAITH / 08/09/2022
2022-08-24 insert general_emails in..@inschool-media.co.uk
2022-08-24 delete email da..@inschool-media.co.uk
2022-08-24 insert email in..@inschool-media.co.uk
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
2022-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-07 delete address UNION SUITE THE UNION BUILDING 51 - 59 ROSE LANE NORWICH ENGLAND NR1 1BY
2022-07-07 insert address 10A CASTLE MEADOW NORWICH NORFOLK UNITED KINGDOM NR1 3DE
2022-07-07 update registered_address
2022-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM 10A CASTLE MEADOW NORWICH COUNTY (OPTIONAL) NR1 3DE UNITED KINGDOM
2022-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM UNION SUITE THE UNION BUILDING 51 - 59 ROSE LANE NORWICH NR1 1BY ENGLAND
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-07-29 delete source_ip 185.59.60.153
2021-07-29 insert source_ip 185.59.60.11
2021-07-07 update account_category null => MICRO ENTITY
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-07 update website_status OK => IndexPageFetchError
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-03-08 delete source_ip 94.126.40.42
2020-03-08 insert source_ip 185.59.60.153
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH 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
2019-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GALBRAITH / 15/01/2019
2019-01-15 update statutory_documents CESSATION OF DAVID JOHN GALBRAITH AS A PSC
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-07 delete address THE UNION BUILDING 51-59 ROSE LANE NORWICH ENGLAND NR1 1BY
2018-06-07 insert address UNION SUITE THE UNION BUILDING 51 - 59 ROSE LANE NORWICH ENGLAND NR1 1BY
2018-06-07 update registered_address
2018-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2018 FROM THE UNION BUILDING 51-59 ROSE LANE NORWICH NR1 1BY ENGLAND
2018-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN GALBRAITH / 21/05/2018
2018-05-09 delete address 52 MALLARD WAY SPROWSTON NORWICH ENGLAND NR7 8DD
2018-05-09 insert address THE UNION BUILDING 51-59 ROSE LANE NORWICH ENGLAND NR1 1BY
2018-05-09 update registered_address
2018-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 52 MALLARD WAY SPROWSTON NORWICH NR7 8DD ENGLAND
2018-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GALBRAITH / 16/04/2018
2018-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN GALBRAITH / 16/04/2018
2018-03-07 delete address THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY
2018-03-07 insert address 52 MALLARD WAY SPROWSTON NORWICH ENGLAND NR7 8DD
2018-03-07 update reg_address_care_of C/O ASTON SHAW => null
2018-03-07 update registered_address
2018-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2018 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN GALBRAITH
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, NO UPDATES
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, 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
2016-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GALBRAITH / 22/08/2016
2016-08-17 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-10 delete address 58 THORPE ROAD NORWICH NORFOLK NR1 1RY
2016-02-10 insert address THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK ENGLAND NR1 1BY
2016-02-10 update reg_address_care_of null => C/O ASTON SHAW
2016-02-10 update registered_address
2016-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY
2015-10-07 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-10-07 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-09-16 update statutory_documents 13/09/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-23 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-10-16 delete partner Capital Shopping Centres
2014-10-16 delete phone 07917 116271
2014-10-16 insert phone 020 3714 2461
2014-10-07 delete address 58 THORPE ROAD NORWICH NORFOLK UNITED KINGDOM NR1 1RY
2014-10-07 insert address 58 THORPE ROAD NORWICH NORFOLK NR1 1RY
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-10-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-09-16 update statutory_documents 13/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-07 update account_ref_day 30 => 31
2014-03-07 update account_ref_month 9 => 10
2014-03-07 update accounts_next_due_date 2014-06-30 => 2014-07-31
2014-02-03 update statutory_documents PREVEXT FROM 30/09/2013 TO 31/10/2013
2013-10-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-10-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-09-24 update statutory_documents 13/09/13 FULL LIST
2013-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GALBRAITH / 24/09/2013
2013-08-04 delete source_ip 94.126.40.140
2013-08-04 insert source_ip 94.126.40.42
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-13 => 2014-06-30
2013-07-31 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-09-13
2013-06-22 update returns_next_due_date 2012-10-11 => 2013-10-11
2012-09-18 update statutory_documents 13/09/12 FULL LIST
2011-09-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION