QUILL MEDIA - History of Changes


DateDescription
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
2023-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-09-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR IAN MENZIES HART / 10/09/2019
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
2019-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MENZIES HART / 12/06/2019
2019-05-17 delete source_ip 206.130.113.226
2019-05-17 insert source_ip 206.189.21.1
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MENZIES HART / 19/11/2018
2018-10-07 delete sic_code 82990 - Other business support service activities n.e.c.
2018-10-07 insert sic_code 62020 - Information technology consultancy activities
2018-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / IAN MENZIES HART / 07/09/2018
2018-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MENZIES HART / 03/09/2017
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR IAN MENZIES HART / 11/09/2017
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-11-17 delete address Suite 14375, 2nd Floor 145-157 St John Street London EC1V 4PY
2016-11-17 insert address 20-22 Wenlock Road London, London N1 7GU United Kingdom
2016-11-17 update description
2016-11-17 update primary_contact Suite 14375, 2nd Floor 145-157 St John Street London EC1V 4PY => 20-22 Wenlock Road London, London N1 7GU United Kingdom
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-07 delete address 145-157 ST JOHN STREET LONDON EC1V 4PY
2016-09-07 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2016-09-07 update registered_address
2016-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2016-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY
2016-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MENZIES HART / 03/08/2016
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-15 delete source_ip 69.36.169.83
2016-04-15 insert source_ip 206.130.113.226
2015-10-08 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-08 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-09-08 update statutory_documents 02/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-04-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PY
2014-10-07 insert address 145-157 ST JOHN STREET LONDON EC1V 4PY
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-10 update statutory_documents 02/09/14 FULL LIST
2014-02-14 delete source_ip 206.130.114.1
2014-02-14 insert source_ip 69.36.169.83
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-05 update statutory_documents 02/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 9 => 3
2013-06-25 update accounts_next_due_date 2013-06-30 => 2013-12-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-03-21 update statutory_documents CURREXT FROM 30/09/2012 TO 31/03/2013
2012-09-19 update statutory_documents 02/09/12 FULL LIST
2012-01-05 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 02/09/11 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MENZIES HART / 06/09/2010
2010-09-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION