SCRUFFY DOG MEDIA - History of Changes


DateDescription
2025-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/25, NO UPDATES
2024-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-01-02 delete general_emails in..@scruffydogmedia.co.uk
2023-01-02 delete address Phoenix House Jacktrees Road Cleator Moor Cumbria CA25 5BD
2023-01-02 delete email in..@scruffydogmedia.co.uk
2023-01-02 delete phone 01946 816 712
2023-01-02 insert address Bransty Row, Whitehaven, Cumbria. CA28 7XE
2023-01-02 insert email lo..@scruffydogmedia.co.uk
2023-01-02 insert phone 07711 062446
2023-01-02 update primary_contact Phoenix House Jacktrees Road Cleator Moor Cumbria CA25 5BD => Bransty Row, Whitehaven, Cumbria. CA28 7XE
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2022-03-26 delete source_ip 85.92.70.53
2022-03-26 insert source_ip 159.65.92.205
2022-03-26 update robots_txt_status scruffydogmedia.co.uk: 200 => 404
2022-03-26 update robots_txt_status www.scruffydogmedia.co.uk: 200 => 404
2022-02-05 delete index_pages_linkeddomain twitter.com
2022-02-05 insert index_pages_linkeddomain youtube.com
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES
2021-04-06 delete address Unit 38, Phoenix Court, Earl Street, Cleator Moor, Cumbria CA25 5AU
2021-04-06 delete phone 01946 677 870
2021-04-06 insert address Phoenix House Jacktrees Road Cleator Moor Cumbria CA25 5BD
2021-04-06 insert phone 01946 816 712
2021-04-06 update primary_contact Unit 38, Phoenix Court, Earl Street, Cleator Moor, Cumbria CA25 5AU => Phoenix House Jacktrees Road Cleator Moor Cumbria CA25 5BD
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-04-06 delete source_ip 209.97.129.158
2020-04-06 insert source_ip 85.92.70.53
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-07 delete address PHASE 3 PHOENIX COURT CLEATOR MOOR CUMBRIA ENGLAND CA25 5AU
2019-08-07 insert address 6 OAK CRESCENT WHITEHAVEN CUMBRIA ENGLAND CA28 6LQ
2019-08-07 update registered_address
2019-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2019 FROM PHASE 3 PHOENIX COURT CLEATOR MOOR CUMBRIA CA25 5AU ENGLAND
2019-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD GILLULEY / 10/07/2019
2019-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA ANN HARDY / 10/07/2019
2019-07-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LORNA ANN HARDY / 10/07/2019
2019-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD GILLULEY / 10/07/2019
2019-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LORNA ANN HARDY / 10/07/2019
2019-06-05 delete index_pages_linkeddomain facebook.com
2019-06-05 delete phone 01946 817 173
2019-06-05 insert index_pages_linkeddomain twitter.com
2019-06-05 insert phone 01946 677 870
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-01 delete source_ip 45.32.182.176
2018-07-01 insert source_ip 209.97.129.158
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
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
2016-11-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-27 delete source_ip 178.62.114.236
2016-06-27 insert source_ip 45.32.182.176
2016-06-08 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-06-08 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-05-10 update statutory_documents 12/04/16 FULL LIST
2016-02-11 delete address 6 OAK CRESCENT WHITEHAVEN CUMBRIA CA28 6LQ
2016-02-11 insert address PHASE 3 PHOENIX COURT CLEATOR MOOR CUMBRIA ENGLAND CA25 5AU
2016-02-11 update registered_address
2016-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 6 OAK CRESCENT WHITEHAVEN CUMBRIA CA28 6LQ
2016-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD GILLULEY / 25/01/2016
2016-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA ANN HARDY / 25/01/2016
2016-01-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LORNA ANN HARDY / 25/01/2016
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
2016-01-07 delete address Unit 208, Phoenix House Jacktrees Road Cleator Moor Cumbria CA25 5BD
2016-01-07 delete phone 01946 816714
2016-01-07 insert address Unit 38, Phoenix Court Earl Street Cleator Moor Cumbria CA25 5UA
2016-01-07 insert phone 01946 817173
2016-01-07 update description
2016-01-07 update primary_contact Unit 208, Phoenix House Jacktrees Road Cleator Moor Cumbria CA25 5BD => Unit 38, Phoenix Court Earl Street Cleator Moor Cumbria CA25 5UA
2015-12-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-14 delete source_ip 46.32.225.238
2015-08-14 insert source_ip 178.62.114.236
2015-07-09 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-07-09 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-06-29 update statutory_documents 12/04/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-11 insert address Unit 208, Phoenix House Jacktrees Road Cleator Moor Cumbria CA25 5BD
2014-07-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-07-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-07-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-19 update statutory_documents 12/04/14 FULL LIST
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
2013-12-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete source_ip 77.68.106.188
2013-09-27 insert source_ip 46.32.225.238
2013-08-08 update website_status InvalidContent => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-25 update returns_next_due_date 2013-05-10 => 2014-05-10
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
2013-06-20 update website_status OK => InvalidContent
2013-04-15 update statutory_documents 12/04/13 FULL LIST
2013-01-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-22 update statutory_documents 12/04/12 FULL LIST
2011-08-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents 12/04/11 FULL LIST
2011-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD GILLULEY / 18/04/2011
2011-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA ANN HARDY / 18/04/2011
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents 12/04/10 FULL LIST
2009-12-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-21 update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-02-13 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-09-25 update statutory_documents CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-04-14 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LORNA HARDY / 10/04/2008
2008-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARDY / 10/04/2008
2008-04-14 update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 19 CHURCH ROAD WATFORD HERTFORDSHIRE WD17 4PY
2007-04-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION