MEDIAPERSONNEL.COM LTD - History of Changes


DateDescription
2024-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/24
2024-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2024 FROM RYLAND HOUSE 142 SCHOOL ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6RB
2024-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/24, NO UPDATES
2024-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES
2022-09-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2022-09-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-08-17 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-09-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-08-09 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-08-09 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-01-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNAMIS LTD
2017-08-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-08-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-08-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-07-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-07-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-06-29 update statutory_documents 23/06/16 FULL LIST
2015-08-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-08 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-07-08 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-06-24 update statutory_documents 23/06/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-07 delete address RYLAND HOUSE 142 SCHOOL ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS ENGLAND B94 6RB
2014-07-07 insert address RYLAND HOUSE 142 SCHOOL ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6RB
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-07-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-06-25 update statutory_documents 23/06/14 FULL LIST
2014-05-07 delete address BANK HOUSE 36-38 BRISTOL REET BIRMINGHAM WEST MIDLANDS B5 7AA
2014-05-07 insert address RYLAND HOUSE 142 SCHOOL ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS ENGLAND B94 6RB
2014-05-07 update registered_address
2014-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2014 FROM BANK HOUSE 36-38 BRISTOL REET BIRMINGHAM WEST MIDLANDS B5 7AA
2013-08-01 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-01 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-07-01 update returns_next_due_date 2013-07-21 => 2014-07-21
2013-06-25 update statutory_documents 23/06/13 FULL LIST
2013-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DEMETRIOS MARKOU / 30/09/2012
2013-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS DEMETRIOS MARKOU / 30/09/2012
2013-06-21 delete sic_code 7440 - Advertising
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-23 => 2012-06-23
2013-06-21 update returns_next_due_date 2012-07-21 => 2013-07-21
2013-06-21 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update accounts_next_due_date 2013-03-31 => 2014-03-31
2012-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-26 update statutory_documents 23/06/12 FULL LIST
2011-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-29 update statutory_documents 23/06/11 FULL LIST
2010-07-09 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-23 update statutory_documents 23/06/10 FULL LIST
2009-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-25 update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2008 FROM RYLAND HOUSE 44-48 BRISTOL STREET BIRMINGHAM WEST MIDLANDS B5 7AA
2008-06-25 update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-26 update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2006-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-26 update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-09-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-16 update statutory_documents DIRECTOR RESIGNED
2005-09-16 update statutory_documents DIRECTOR RESIGNED
2005-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-24 update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-19 update statutory_documents NEW SECRETARY APPOINTED
2004-07-19 update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-03-15 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-29 update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2002-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/02 FROM: UNIT 43 FINSBURY BUSINESS CENTRE 40 BOWLING GREEN LANE LONDON EC1R 0NE
2002-06-19 update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2001-07-20 update statutory_documents RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-07-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-04-12 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-12 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/01 FROM: RYLAND HOUSE 44-48 BRISTOL STREET, BIRMINGHAM WEST MIDLANDS B5 7AA
2001-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-01 update statutory_documents NEW SECRETARY APPOINTED
2000-08-01 update statutory_documents SECRETARY RESIGNED
2000-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION