FONEMEDIA - History of Changes


DateDescription
2024-09-16 delete address 1 Grimston Grange Tadcaster North Yorkshire LS24 9BX
2024-09-16 insert address Suite 4.2 1175 Century Way Thorpe Park Leeds LS15 8ZB
2024-09-16 insert person Hayley Nunan
2024-09-16 update person_description Claire Caulfield => Claire Caulfield
2024-09-16 update person_description Louis Jones => Louis Jones
2024-09-16 update person_description Richard Adam => Richard Adam
2024-09-16 update person_title Angela Hargreaves: Client Partnership Manager => Client Partnerships Manager
2024-09-16 update person_title Charlotte French: Business Development Executive => Business Development Manager
2024-09-16 update person_title Debbie Haigh: Client Partnership Manager => Client Partnerships Manager
2024-09-16 update person_title Jade Downie-Arruda: Midweight Graphic Designer => Creative Lead
2024-09-16 update primary_contact 1 Grimston Grange Tadcaster North Yorkshire LS24 9BX => Suite 4.2 1175 Century Way Thorpe Park Leeds LS15 8ZB
2024-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/24, NO UPDATES
2024-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2024 FROM 1 GRIMSTON GRANGE TADCASTER LS24 9BX ENGLAND
2024-05-20 update statutory_documents 31/08/23 UNAUDITED ABRIDGED
2024-04-04 insert general_emails in..@fonemedia.co.uk
2024-04-04 delete source_ip 34.251.201.224
2024-04-04 delete source_ip 34.253.101.190
2024-04-04 delete source_ip 54.194.170.100
2024-04-04 insert email in..@fonemedia.co.uk
2024-04-04 insert index_pages_linkeddomain apple.com
2024-04-04 insert index_pages_linkeddomain google.com
2024-04-04 insert index_pages_linkeddomain iubenda.com
2024-04-04 insert index_pages_linkeddomain microsoft.com
2024-04-04 insert industry_tag marketing
2024-04-04 insert person Charlotte French
2024-04-04 insert source_ip 63.35.51.142
2024-04-04 insert source_ip 34.249.200.254
2024-04-04 insert source_ip 52.17.119.105
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-13 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-02-09 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN ANN CARLIN
2023-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD DALTON / 09/02/2023
2023-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE DALTON / 09/02/2023
2023-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / IRIS MEDIA GROUP LTD / 09/02/2023
2022-10-28 delete source_ip 77.92.74.1
2022-10-28 insert source_ip 34.251.201.224
2022-10-28 insert source_ip 34.253.101.190
2022-10-28 insert source_ip 54.194.170.100
2022-10-28 update robots_txt_status www.fonemedia.co.uk: 200 => 404
2022-09-26 insert person Sarah Pearce
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES
2022-06-23 delete service_pages_linkeddomain bit.ly
2022-06-23 insert index_pages_linkeddomain bit.ly
2022-06-23 insert person Lanie Coetsee
2022-06-23 insert person Matt Roberts
2022-06-23 insert person Rachael Waddicor
2022-06-23 insert service_pages_linkeddomain clearing2022.com
2022-06-23 update person_description Hannah Bennett => Hannah Bennett
2022-06-23 update person_title Hannah Bennett: Marketing Manager => Creative and Marketing Manager
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-27 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2022-03-21 delete index_pages_linkeddomain bit.ly
2021-12-02 delete person Amelia Chapman
2021-12-02 delete person Ruth Hardy
2021-12-02 insert person Hannah Bennett
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2021-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD DALTON
2021-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIS MEDIA GROUP LTD
2021-07-19 update statutory_documents CESSATION OF JAMES EDWARD DALTON AS A PSC
2021-07-19 update statutory_documents CESSATION OF SAMANTHA JAYNE DALTON AS A PSC
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-05-25 insert managingdirector Kathryn Price
2021-05-25 delete person Hannah Bennett
2021-05-25 update person_title Kathryn Price: Agency Director => Managing Director
2021-05-13 update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA JAYNE DALTON
2021-04-10 delete person Jake Burton
2021-04-10 delete person Kay Henderson
2021-04-10 delete person Stephen Lane
2021-04-10 insert index_pages_linkeddomain bit.ly
2021-04-10 insert service_pages_linkeddomain bit.ly
2021-02-14 update person_title Adam Boakes: Campaign Delivery Executive => Technical Specialist
2021-02-07 delete address 2 SAW WELLS COURT BARKSTON ASH TADCASTER NORTH YORKSHIRE LS24 9UJ
2021-02-07 insert address 1 GRIMSTON GRANGE TADCASTER ENGLAND LS24 9BX
2021-02-07 update registered_address
2021-01-15 delete person Kristine Bergfelde
2021-01-15 insert person Amelia Chapman
2021-01-15 update person_description Dora Szecsodi => Dora Szecsodi
2021-01-15 update robots_txt_status fonemedia.co.uk: 404 => 200
2021-01-15 update robots_txt_status www.fonemedia.co.uk: 404 => 200
2020-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 2 SAW WELLS COURT BARKSTON ASH TADCASTER NORTH YORKSHIRE LS24 9UJ
2020-10-01 delete phone +113 834 6399
2020-10-01 insert person Dora Szecsodi
2020-10-01 insert person Ruth Hardy
2020-10-01 insert phone +44 1138 346399
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-22 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2020-04-23 delete address 1 Grimston Grange, Tadcaster, North Yorkshire, LS29 9BX
2020-04-23 insert address 1 Grimston Grange, Tadcaster, North Yorkshire, LS24 9BX
2020-04-23 update primary_contact 1 Grimston Grange, Tadcaster, North Yorkshire, LS29 9BX => 1 Grimston Grange, Tadcaster, North Yorkshire, LS24 9BX
2020-02-22 update person_title Lucy Thompson: Campaign Executive => Campaign Manager
2020-01-22 update person_description Charlotte Downes => Charlotte Downes
2020-01-22 update person_description Dana Elwood => Dana Elwood
2020-01-22 update person_description Hannah Bennett => Hannah Bennett
2020-01-22 update person_description Jake Burton => Jake Burton
2020-01-22 update person_description James Dalton => James Dalton
2020-01-22 update person_description Kathryn Price => Kathryn Price
2020-01-22 update person_description Lucy Thompson => Lucy Thompson
2020-01-22 update person_description Nicola Taylor => Nicola Taylor
2020-01-22 update person_description Stephen Lane => Stephen Lane
2020-01-22 update person_title Jake Burton: PPC Executive => Technical Manager
2019-12-21 delete person Julie Askham
2019-10-21 insert address 2 Saw Wells Court, Barkston Ash, North Yorkshire, LS24 9UJ
2019-09-21 insert address 1 Grimston Grange Tadcaster North Yorkshire LS24 9BX
2019-09-21 update robots_txt_status www.fonemedia.co.uk: 200 => 404
2019-08-21 delete general_emails in..@fonemedia.co.uk
2019-08-21 delete email in..@fonemedia.co.uk
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES
2019-06-22 delete person Janet McGawn
2019-06-22 insert person Charlotte Downes
2019-06-22 insert person Dana Elwood
2019-06-22 insert person Jake Burton
2019-06-22 insert person Stephen Lane
2019-06-22 update person_description Hannah Bennett => Hannah Bennett
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-23 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-05-17 delete person Joanne Caine
2019-04-13 delete career_emails ca..@fonemedia.co.uk
2019-04-13 insert otherexecutives Nicola Taylor
2019-04-13 delete address 9 Grimston Grange Tadcaster North Yorkshire LS24 9BX
2019-04-13 delete address Suite 9, Grimston Grange Tadcaster North Yorkshire LS24 9BX
2019-04-13 delete email ca..@fonemedia.co.uk
2019-04-13 insert about_pages_linkeddomain allaboutcookies.org
2019-04-13 insert product_pages_linkeddomain allaboutcookies.org
2019-04-13 insert service_pages_linkeddomain allaboutcookies.org
2019-04-13 insert terms_pages_linkeddomain allaboutcookies.org
2019-04-13 update person_description Hannah Bennett => Hannah Bennett
2019-04-13 update person_description Joanne Caine => Joanne Caine
2019-04-13 update person_description Julie Askham => Julie Askham
2019-04-13 update person_description Kathryn Price => Kathryn Price
2019-04-13 update person_description Lucy Thompson => Lucy Thompson
2019-04-13 update person_description Nicola Taylor => Nicola Taylor
2019-04-13 update person_title Lucy Thompson: CAMPAIGN DELIVERY EXECUTIVE; Member of the CORE TEAM => Campaign Executive
2019-04-13 update person_title Nicola Taylor: Member of the CORE TEAM; Head of New Business => Business Development Director
2018-12-22 delete founder James Dalton
2018-12-22 delete otherexecutives James Dalton
2018-12-22 insert coo James Dalton
2018-12-22 delete about_pages_linkeddomain allaboutcookies.org
2018-12-22 delete management_pages_linkeddomain allaboutcookies.org
2018-12-22 delete service_pages_linkeddomain allaboutcookies.org
2018-12-22 delete terms_pages_linkeddomain allaboutcookies.org
2018-12-22 update person_title James Dalton: Founder; Member of the CORE TEAM; Director => Chief Operating Officer; Member of the CORE TEAM
2018-12-22 update person_title Julie Askham: null => Financial Controller
2018-12-22 update person_title Nicola Taylor: Member of the CORE TEAM; Business Development Manager => Member of the CORE TEAM; Head of New Business
2018-10-15 delete otherexecutives Nicola Taylor
2018-10-15 delete email an..@yahoo.co.uk
2018-10-15 delete person Bridget Keating
2018-10-15 update person_description James Dalton => James Dalton
2018-10-15 update person_description Julie Askham => Julie Askham
2018-10-15 update person_description Nicola Taylor => Nicola Taylor
2018-10-15 update person_title HANNAH BENNETT: Marketing Co - Ordinator / Milo => MARKETING CO - ORDINATOR; Member of the Team
2018-10-15 update person_title Julie Askham: Financial Controller => null
2018-10-15 update person_title Nicola Taylor: Head of Business Development; Member of the CORE TEAM; Business Development Manager => Member of the CORE TEAM; Business Development Manager
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-07-25 insert about_pages_linkeddomain allaboutcookies.org
2018-07-25 insert career_pages_linkeddomain allaboutcookies.org
2018-07-25 insert contact_pages_linkeddomain allaboutcookies.org
2018-07-25 insert email an..@yahoo.co.uk
2018-07-25 insert index_pages_linkeddomain allaboutcookies.org
2018-07-25 insert person Hannah Bennett
2018-07-25 insert product_pages_linkeddomain allaboutcookies.org
2018-07-25 insert service_pages_linkeddomain allaboutcookies.org
2018-07-25 insert terms_pages_linkeddomain allaboutcookies.org
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-03-12 insert person Janet McGawn
2018-03-12 update person_title Julie Askham: Financial Controller / Milo => Financial Controller
2018-01-28 insert otherexecutives Nicola Taylor
2018-01-28 insert person Bridget Keating
2018-01-28 update person_title Julie Askham: Financial Controller => Financial Controller / Milo
2018-01-28 update person_title Nicola Taylor: Member of the CORE TEAM; Business Development Manager => Head of Business Development; Member of the CORE TEAM; Business Development Manager
2017-12-18 update person_title Julie Askham: Financial Controller / Milo => Financial Controller
2017-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES DALTON
2017-08-21 update statutory_documents SECRETARY APPOINTED MRS SAMANTHA JAYNE DALTON
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2017-07-24 delete person Joanne Drew
2017-07-24 delete person Rebecca Hardman
2017-07-24 insert person Joanne Caine
2017-07-24 update person_title James Dalton: Agency Director; Founder; Member of the CORE TEAM; Director => Founder; Member of the CORE TEAM; Director
2017-07-24 update person_title Kathryn Price: Agency Director; Member of the CORE TEAM; Head of Mobile Media => Agency Director; Member of the CORE TEAM
2017-06-21 insert founder James Dalton
2017-06-21 insert otherexecutives James Dalton
2017-06-21 delete index_pages_linkeddomain thedrum.com
2017-06-21 update person_title James Dalton: Agency Director; Member of the CORE TEAM => Agency Director; Founder; Member of the CORE TEAM; Director
2017-06-21 update person_title Kathryn Price: Member of the CORE TEAM; Head of Mobile Media => Agency Director; Member of the CORE TEAM; Head of Mobile Media
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-22 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-06 update person_description Kathryn Price => Kathryn Price
2017-05-06 update person_title Lucy Thompson: Client Delivery Executive => Campaign Delivery Executive
2017-03-03 insert index_pages_linkeddomain thedrum.com
2016-12-28 insert person Joanne Drew
2016-12-28 insert person Julie Askham
2016-12-28 insert person Lucy Thompson
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-06-21 delete office_emails ed..@fonemedia.co.uk
2016-06-21 delete office_emails lo..@fonemedia.co.uk
2016-06-21 insert career_emails ca..@fonemedia.co.uk
2016-06-21 delete address 14 Albany Street Edinburgh EH1 3QB
2016-06-21 delete address New Bond House 124 New Bond Street London W1S 1DX
2016-06-21 delete address Premier House Aberford Road Leeds LS25 2LD
2016-06-21 delete email ed..@fonemedia.co.uk
2016-06-21 delete email le..@fonemedia.co.uk
2016-06-21 delete email lo..@fonemedia.co.uk
2016-06-21 insert address 9 Grimston Grange Tadcaster North Yorkshire LS24 9BX
2016-06-21 insert address Suite 9, Grimston Grange Tadcaster North Yorkshire LS24 9BX
2016-06-21 insert email ca..@fonemedia.co.uk
2016-06-21 update founded_year 2008 => null
2016-06-21 update primary_contact Premier House Aberford Road Leeds LS25 2LD => 9 Grimston Grange Tadcaster North Yorkshire LS24 9BX
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-08-07 => 2015-09-30
2015-11-07 update returns_next_due_date 2015-09-04 => 2016-10-28
2015-10-01 update statutory_documents 30/09/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-11-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-10-20 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-08 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-09-05 => 2015-09-04
2014-08-07 update statutory_documents 07/08/14 FULL LIST
2014-02-14 delete phone 0845 224 6304
2014-02-14 delete phone 0845 224 6324
2014-02-14 delete phone 0845 224 6364
2014-02-14 insert alias Fonemedia Ltd
2014-02-14 insert phone 0113 834 6399
2014-02-14 insert phone 0131 516 6865
2014-02-14 insert phone 0203 642 5082
2014-02-14 update founded_year null => 2008
2013-11-20 update website_status OK => FlippedRobots
2013-11-07 update returns_last_madeup_date 2012-08-08 => 2013-08-08
2013-11-07 update returns_next_due_date 2013-09-05 => 2014-09-05
2013-10-27 update website_status OK => FlippedRobots
2013-10-08 update statutory_documents 08/08/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-09-06 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-08-02 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7440 - Advertising
2013-06-22 insert sic_code 73110 - Advertising agencies
2013-06-22 update returns_last_madeup_date 2011-08-08 => 2012-08-08
2013-06-22 update returns_next_due_date 2012-09-05 => 2013-09-05
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-03-08 delete general_emails in..@fonemedia.co.nz
2013-03-08 insert office_emails ed..@fonemedia.co.uk
2013-03-08 delete address Brookfield Court Selby Road Leeds LS25 1NB
2013-03-08 delete address Mayfair House 14-18 Heddon Street London W1B 4DA
2013-03-08 delete address PO Box 134 Christchurch 8140 New Zealand
2013-03-08 delete alias Fonemedia Ltd.
2013-03-08 delete email in..@fonemedia.co.nz
2013-03-08 delete phone +64 027 231 6881
2013-03-08 delete phone 0203 355 1709
2013-03-08 insert address Carrwood Park Selby Road Leeds LS15 4LG
2013-03-08 insert email ed..@fonemedia.co.uk
2013-03-08 insert phone 0845 224 6324
2013-03-08 insert phone 0845 224 6364
2012-09-07 update statutory_documents 08/08/12 FULL LIST
2012-06-07 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents 08/08/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents 08/08/10 FULL LIST
2010-06-18 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-08-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION