CLKMEDIA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-02-22 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-20 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-23 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-12-07 delete address UNIT 9 KNIGHTSBRIDGE BUSINESS CENTRE KNIGHTSBRIDGE GREEN KNIGHTSBRIDGE CHELTENHAM GLOUCESTERSHIRE GL51 9TA
2020-12-07 insert address UNIT 33 KNIGHTSBRIDGE GREEN KNIGHTSBRIDGE CHELTENHAM ENGLAND GL51 9TA
2020-12-07 update registered_address
2020-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2020 FROM UNIT 9 KNIGHTSBRIDGE BUSINESS CENTRE KNIGHTSBRIDGE GREEN KNIGHTSBRIDGE CHELTENHAM GLOUCESTERSHIRE GL51 9TA
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES
2020-06-27 delete address Unit 9, Knightsbridge Business Centre Knightsbridge Cheltenham GL51 9TA
2020-06-27 insert address Unit 33, Knightsbridge Business Centre Knightsbridge Cheltenham GL51 9TA
2020-06-27 update primary_contact Unit 9, Knightsbridge Business Centre Knightsbridge Cheltenham GL51 9TA => Unit 33, Knightsbridge Business Centre Knightsbridge Cheltenham GL51 9TA
2020-04-27 delete source_ip 62.31.169.230
2020-04-27 insert source_ip 81.187.30.81
2020-04-27 update robots_txt_status www.clkmedia.co.uk: 200 => 404
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-27 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-02-07 update num_mort_outstanding 1 => 0
2020-02-07 update num_mort_satisfied 0 => 1
2020-01-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-15 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-10 delete index_pages_linkeddomain t.co
2018-02-10 delete index_pages_linkeddomain twitter.com
2018-02-10 delete person Oliver Clarke
2018-02-10 delete terms_pages_linkeddomain t.co
2018-02-10 delete terms_pages_linkeddomain twitter.com
2018-01-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-03-05 insert index_pages_linkeddomain t.co
2017-03-05 insert terms_pages_linkeddomain t.co
2017-02-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-23 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-15 delete index_pages_linkeddomain t.co
2016-09-15 delete terms_pages_linkeddomain t.co
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-04 insert phone 0 1 2 3 4
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete phone 0 1 2 3 4
2016-03-20 delete source_ip 82.44.7.225
2016-03-20 insert source_ip 62.31.169.230
2016-03-15 update website_status OK => DomainNotFound
2016-02-16 delete source_ip 81.187.240.150
2016-02-16 insert phone 0 1 2 3 4
2016-02-16 insert source_ip 82.44.7.225
2016-01-18 delete phone 0 1 2 3 4
2016-01-18 insert index_pages_linkeddomain t.co
2016-01-18 insert index_pages_linkeddomain twitter.com
2015-12-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-06 insert phone 0 1 2 3 4
2015-11-04 update statutory_documents 27/10/15 FULL LIST
2015-06-19 delete source_ip 82.35.30.133
2015-06-19 insert source_ip 81.187.240.150
2015-05-21 delete phone 0 1 2 3 4
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-01 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-26 insert phone 0 1 2 3 4
2015-02-26 update website_status FlippedRobots => OK
2015-02-26 delete index_pages_linkeddomain twitter.com
2015-02-26 insert index_pages_linkeddomain coreldraw.com
2015-02-26 insert index_pages_linkeddomain istockmax.co.uk
2015-02-26 insert index_pages_linkeddomain packmage.com
2015-02-04 update website_status OK => FlippedRobots
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-25 update website_status OK => FlippedRobots
2014-11-21 update statutory_documents 27/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-10 update website_status FlippedRobots => OK
2014-01-10 update robots_txt_status www.clkmedia.co.uk: 404 => 200
2013-12-31 update website_status OK => FlippedRobots
2013-12-17 delete industry_tag digital printing
2013-12-17 delete source_ip 81.187.240.150
2013-12-17 insert index_pages_linkeddomain twitter.com
2013-12-17 insert source_ip 82.35.30.133
2013-12-17 update robots_txt_status www.clkmedia.co.uk: 200 => 404
2013-12-07 delete address UNIT 9 KNIGHTSBRIDGE BUSINESS CENTRE KNIGHTSBRIDGE GREEN KNIGHTSBRIDGE CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL51 9TA
2013-12-07 insert address UNIT 9 KNIGHTSBRIDGE BUSINESS CENTRE KNIGHTSBRIDGE GREEN KNIGHTSBRIDGE CHELTENHAM GLOUCESTERSHIRE GL51 9TA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-29 update statutory_documents SECRETARY APPOINTED MISS GEORGINA LYDIA BURGE
2013-11-29 update statutory_documents 27/10/13 FULL LIST
2013-11-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEVILLE KING
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-24 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-14 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEWIS / 18/03/2013
2013-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYDIA ANN LEWIS / 18/03/2013
2013-01-23 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-17 update statutory_documents 27/10/12 FULL LIST
2012-10-24 delete person Lydia Lewis
2012-06-13 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-06 update statutory_documents 27/10/11 FULL LIST
2011-03-17 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2010 FROM UNIT 28 KNIGHTSBRIDGE BUSINESS CENTRE KNIGHTSBRIDGE, CHELTENHAM GLOUCESTERSHIRE GL51 9TA
2010-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2010 FROM UNIT 9 KNIGHTSBRIDGE BUSINESS CENTRE KNIGHTSBRIDGE GREEN KNIGHTSBRIDGE CHELTENHAM GLOUCESTERSHIRE GL51 9TA UNITED KINGDOM
2010-11-09 update statutory_documents 27/10/10 FULL LIST
2010-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEWIS / 01/11/2010
2010-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYDIA ANN CLARKE / 01/11/2010
2010-05-19 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents 27/10/09 FULL LIST
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEWIS / 25/11/2009
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYDIA ANN CLARKE / 25/11/2009
2009-07-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08
2009-03-09 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-03-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 30/09/2007
2007-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 2 FLORENCE COTTAGES BROADCLOSE ROAD DOWN HATHERLEY GLOUCESTER GLOUCESTERSHIRE GL2 9PZ
2007-10-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-29 update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 163 HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GL3 3TX
2006-11-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-09 update statutory_documents NEW SECRETARY APPOINTED
2006-10-30 update statutory_documents DIRECTOR RESIGNED
2006-10-30 update statutory_documents SECRETARY RESIGNED
2006-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION