3MIL - 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
2024-03-11 insert contact_pages_linkeddomain cre8social.co.uk
2023-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/23, NO UPDATES
2023-11-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-22 delete address 4 St Mark's Place, Wimbledon, London, SW19 7ND
2023-04-22 insert address 80 Coombe Road, New Malden, England, KT3 4QS
2023-04-22 update primary_contact 4 St Mark's Place, Wimbledon, London, SW19 7ND => 80 Coombe Road, New Malden, England, KT3 4QS
2023-04-07 delete address 4 ST MARK'S PLACE, WIMBLEDON, LONDON ST. MARK'S PLACE LONDON WIMBLEDON ENGLAND SW19 7ND
2023-04-07 insert address 80 COOMBE ROAD NEW MALDEN ENGLAND KT3 4QS
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
2023-04-07 update registered_address
2022-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2022 FROM 4 ST MARK'S PLACE, WIMBLEDON, LONDON ST. MARK'S PLACE LONDON WIMBLEDON SW19 7ND ENGLAND
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
2022-11-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-12 insert founder Lorna Galvin
2022-06-12 insert otherexecutives Lorna Galvin
2022-06-12 delete about_pages_linkeddomain wordpress.org
2022-06-12 delete client_pages_linkeddomain wordpress.org
2022-06-12 delete contact_pages_linkeddomain wordpress.org
2022-06-12 delete index_pages_linkeddomain wordpress.org
2022-06-12 delete portfolio_pages_linkeddomain wordpress.org
2022-06-12 delete terms_pages_linkeddomain wordpress.org
2022-06-12 insert person Lorna Galvin
2022-06-12 insert person Matt Spencer
2022-06-12 insert person Wes Hogg
2022-04-12 delete terms_pages_linkeddomain 3mil-demo.co.uk
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2020-09-20 delete address 4 St Mark's Place, Wimbledon, London, SW19 7ND London
2020-09-20 delete alias 3mil Ltd.
2020-09-20 delete email lo..@3mil.co.uk
2020-09-20 delete index_pages_linkeddomain linkedin.com
2020-09-20 delete index_pages_linkeddomain plus.google.com
2020-09-20 delete index_pages_linkeddomain twitter.com
2020-09-20 delete terms_pages_linkeddomain linkedin.com
2020-09-20 delete terms_pages_linkeddomain plus.google.com
2020-09-20 delete terms_pages_linkeddomain twitter.com
2020-09-20 insert index_pages_linkeddomain wordpress.org
2020-09-20 insert terms_pages_linkeddomain 3mil-demo.co.uk
2020-09-20 insert terms_pages_linkeddomain wordpress.org
2020-09-20 update founded_year null => 2003
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-12 delete source_ip 77.104.175.215
2020-07-12 insert source_ip 35.214.71.213
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-09 insert email lo..@3mil.co.uk
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-10-09 delete general_emails he..@www.3mil.co.uk
2019-10-09 insert general_emails he..@3mil.co.uk
2019-10-09 delete email he..@www.3mil.co.uk
2019-10-09 insert email he..@3mil.co.uk
2019-06-08 delete source_ip 148.253.129.128
2019-06-08 insert source_ip 77.104.175.215
2019-06-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-08 update statutory_documents CESSATION OF IAN LOWE AS A PSC
2019-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN LOWE
2019-01-28 delete address 26 Beulah Road, Wimbledon, London SW19 3SB
2018-12-22 insert address 4 St Mark's Place, Wimbledon, London, SW19 7ND London
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA JANE GALVIN / 02/02/2018
2018-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA JANE GALVIN / 09/02/2018
2018-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LORNA JANE GALVIN / 09/02/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-12-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-07 delete address 26 BEULAH ROAD WIMBLEDON LONDON SW19 3SB
2017-09-07 insert address 4 ST MARK'S PLACE, WIMBLEDON, LONDON ST. MARK'S PLACE LONDON WIMBLEDON ENGLAND SW19 7ND
2017-09-07 update registered_address
2017-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 26 BEULAH ROAD WIMBLEDON LONDON SW19 3SB
2017-04-04 delete person Sean McFarlane
2017-04-04 insert address 4 St. Marks Place Wimbledon London SW19 7ND
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-10-12 delete address 26 Beulah Road, Wimbledon, SW19 3SB
2016-10-12 delete registration_number 064441200
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-19 insert about_pages_linkeddomain google.com
2016-07-19 insert casestudy_pages_linkeddomain google.com
2016-07-19 insert contact_pages_linkeddomain google.com
2016-07-19 insert index_pages_linkeddomain google.com
2016-07-19 insert service_pages_linkeddomain google.com
2016-07-19 insert terms_pages_linkeddomain google.com
2016-07-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-05 delete source_ip 89.31.210.181
2016-06-05 insert source_ip 148.253.129.128
2016-03-21 update website_status DomainNotFound => OK
2016-03-21 insert address 26 Beulah Road, Wimbledon, SW19 3SB
2016-03-21 insert registration_number 064441200
2016-03-11 update website_status OK => DomainNotFound
2016-01-23 update website_status FailedRobots => OK
2016-01-07 delete address 26 BEULAH ROAD WIMBLEDON LONDON ENGLAND SW19 3SB
2016-01-07 insert address 26 BEULAH ROAD WIMBLEDON LONDON SW19 3SB
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-04 => 2015-12-04
2016-01-07 update returns_next_due_date 2016-01-01 => 2017-01-01
2015-12-10 update statutory_documents 04/12/15 FULL LIST
2015-11-07 delete address BASEMENT STUDIO 39 FELSHAM ROAD LONDON SW15 1AZ
2015-11-07 insert address 26 BEULAH ROAD WIMBLEDON LONDON ENGLAND SW19 3SB
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-07 update registered_address
2015-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2015 FROM BASEMENT STUDIO 39 FELSHAM ROAD LONDON SW15 1AZ
2015-10-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-26 update website_status OK => FailedRobots
2015-03-31 update website_status FlippedRobots => OK
2015-03-12 update website_status OK => FlippedRobots
2015-01-07 update returns_last_madeup_date 2013-12-04 => 2014-12-04
2015-01-07 update returns_next_due_date 2015-01-01 => 2016-01-01
2014-12-09 update statutory_documents 04/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-26 update website_status FlippedRobots => OK
2014-08-26 delete source_ip 89.31.210.182
2014-08-26 insert source_ip 89.31.210.181
2014-08-16 update website_status OK => FlippedRobots
2014-08-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 delete sic_code 90010 - Performing arts
2014-01-07 insert sic_code 73120 - Media representation services
2014-01-07 update returns_last_madeup_date 2012-12-04 => 2013-12-04
2014-01-07 update returns_next_due_date 2014-01-01 => 2015-01-01
2013-12-04 update statutory_documents 04/12/13 FULL LIST
2013-08-24 insert person Rupert Ashwell
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 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 website_status DNSError => OK
2013-06-25 insert person Roger Jones
2013-06-24 update returns_last_madeup_date 2011-12-04 => 2012-12-04
2013-06-24 update returns_next_due_date 2013-01-01 => 2014-01-01
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-01 update website_status OK => DNSError
2013-02-06 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-12-04 update statutory_documents 04/12/12 FULL LIST
2012-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN LOWE / 04/12/2012
2012-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA JANE GALVIN / 04/12/2012
2012-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOWARD SPENCER / 04/12/2012
2012-09-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents 04/12/11 FULL LIST
2012-01-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN STEPHENSON
2011-05-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 04/12/10 FULL LIST
2010-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOWARD SPENCER / 15/10/2010
2010-05-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-29 update statutory_documents 04/12/09 FULL LIST
2009-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 11 EVESHAM ROAD, COOKHILL ALCESTER WARKS B49 5LL
2009-08-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-31 update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents DIRECTOR APPOINTED IAN LOWE
2008-07-29 update statutory_documents DIRECTOR APPOINTED LORNA JANE GALVIN
2008-07-29 update statutory_documents DIRECTOR APPOINTED MATTHEW HOWARD SPENCER
2008-07-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN STEPHENSON
2008-07-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAMELA STEPHENSON
2008-05-20 update statutory_documents CURREXT FROM 31/12/2008 TO 31/03/2009
2007-12-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION