DYNAMIC PRINT 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 2023-12-29 => 2024-12-29
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHELLEY JANE STEVENS / 14/08/2023
2023-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW WILLIAM STEVENS / 14/08/2023
2023-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY JANE STEVENS / 14/08/2023
2023-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHELLEY JANE STEVENS / 14/08/2023
2023-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL ANDREW WILLIAM STEVENS / 14/08/2023
2023-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHELLEY JANE STEVENS / 14/08/2023
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-29
2023-03-29 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-12-29 update statutory_documents PREVSHO FROM 30/03/2022 TO 29/03/2022
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES
2022-02-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-29 => 2022-12-30
2022-01-15 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-29
2021-12-29 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2021-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-30 delete source_ip 104.27.144.241
2021-01-30 delete source_ip 104.27.145.241
2021-01-30 insert source_ip 104.21.72.251
2020-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW WILLIAM STEVENS / 24/12/2020
2020-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY JANE STEVENS / 24/12/2020
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 insert source_ip 172.67.155.239
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, 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
2018-12-28 delete source_ip 46.32.250.144
2018-12-28 insert source_ip 104.27.144.241
2018-12-28 insert source_ip 104.27.145.241
2018-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES
2018-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHELLEY JANE STEVENS / 18/09/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY JANE STEVENS / 18/09/2017
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-10-17 => 2015-10-17
2016-01-07 update returns_next_due_date 2015-11-14 => 2016-11-14
2015-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY JANE BROWN / 20/11/2015
2015-12-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHELLEY JANE STEVENS / 20/11/2015
2015-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW WILLIAM STEVENS / 20/11/2015
2015-12-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHELLEY JANE BROWN / 20/11/2015
2015-12-04 update statutory_documents 17/10/15 FULL LIST
2015-09-07 update num_mort_charges 1 => 2
2015-09-07 update num_mort_outstanding 0 => 1
2015-08-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064014320002
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-14 insert about_pages_linkeddomain webtailorgroup.com
2015-02-14 insert contact_pages_linkeddomain webtailorgroup.com
2015-02-14 insert index_pages_linkeddomain webtailorgroup.com
2015-02-14 insert portfolio_pages_linkeddomain webtailorgroup.com
2015-02-14 insert terms_pages_linkeddomain webtailorgroup.com
2015-02-07 update num_mort_outstanding 1 => 0
2015-02-07 update num_mort_satisfied 0 => 1
2015-01-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
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
2014-12-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-17 => 2014-10-17
2014-11-07 update returns_next_due_date 2014-11-14 => 2015-11-14
2014-10-22 update statutory_documents 17/10/14 FULL LIST
2014-05-28 delete general_emails in..@dynamicprintmedia.com
2014-05-28 insert general_emails he..@dynamicprintmedia.com
2014-05-28 delete address for your print requirements. 901 Yeovil Road, Slough Trading Estate, Slough SL1 4JG
2014-05-28 delete email in..@dynamicprintmedia.com
2014-05-28 delete index_pages_linkeddomain fsslimited.com
2014-05-28 delete index_pages_linkeddomain olivosbydesign.com
2014-05-28 delete index_pages_linkeddomain skybusspain.com
2014-05-28 delete source_ip 89.151.125.40
2014-05-28 insert email he..@dynamicprintmedia.com
2014-05-28 insert registration_number 6401432
2014-05-28 insert source_ip 46.32.250.144
2014-05-28 update robots_txt_status www.dynamicprintmedia.com: 200 => 404
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
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-27 delete address 901 Yeovil Road Slough Trading Estate Slough Berkshire SL1 4JG
2013-11-27 delete contact_pages_linkeddomain google.co.uk
2013-11-27 insert address 15D Slough Business Park 94 Farnham Road Slough Berkshire SL1 3FQ
2013-11-27 update primary_contact 901 Yeovil Road Slough Trading Estate Slough Berkshire SL1 4JG => 15D Slough Business Park 94 Farnham Road Slough Berkshire SL1 3FQ
2013-11-07 update returns_last_madeup_date 2012-10-17 => 2013-10-17
2013-11-07 update returns_next_due_date 2013-11-14 => 2014-11-14
2013-10-21 update statutory_documents 17/10/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-10-17 => 2012-10-17
2013-06-24 update returns_next_due_date 2012-11-14 => 2013-11-14
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-14 update statutory_documents 17/10/12 FULL LIST
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-01 update statutory_documents 17/10/11 FULL LIST
2010-11-10 update statutory_documents 17/10/10 FULL LIST
2010-11-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents 17/10/09 FULL LIST
2009-06-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-06 update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents S366A DISP HOLDING AGM 13/11/07
2008-01-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09
2007-11-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION