OPUS BUSINESS MEDIA LIMITED - History of Changes


DateDescription
2024-03-11 delete person Megan Nourse
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-21 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2022-11-17 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-04-13 delete source_ip 46.43.3.103
2022-04-13 insert source_ip 77.68.78.23
2022-03-14 delete person John Fuller
2022-03-14 delete source_ip 46.43.2.121
2022-03-14 insert source_ip 46.43.3.103
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2021-10-05 insert person Megan Nourse
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
2021-08-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-07 update num_mort_outstanding 1 => 0
2021-08-07 update num_mort_satisfied 2 => 3
2021-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067867280003
2021-06-29 delete person Georgie Whitworth
2021-06-29 delete person Megan Nourse
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-09 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-28 delete person Rob Burgoyne
2020-07-21 delete person Kate Porter
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-20 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2019-11-12 insert person Andrew Ratcliffe
2019-11-12 update person_description Daniel Etheridge => Daniel Etheridge
2019-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FULLER
2019-10-12 delete person Grace O'Malley
2019-10-12 delete person Luke Crawforth
2019-10-12 insert person Daniel Etheridge
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-14 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2018-12-30 delete address Second Floor 153 Main Road Biggin Hill Kent TN16 3JP
2018-11-15 delete person Danielle Mason
2018-09-27 delete person Nikki Jones
2018-09-27 delete person Storm Little
2018-09-27 insert person Luke Crawforth
2018-08-07 delete person Naama Gelber
2018-08-07 insert person Nigel Rice
2018-08-07 update person_description Rob Burgoyne => Rob Burgoyne
2018-04-19 delete alias Opus Business Media Ltd
2018-04-19 delete fax 01625 614787
2018-04-19 insert alias Opus Business Media Limited
2018-02-02 delete person Rebekah Thompson
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-01-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY MARK HANSON
2017-12-25 insert person Damian Murphy
2017-12-25 insert person Ryan Lloyd
2017-11-18 delete phone 01959 570524
2017-11-18 insert person Danielle Mason
2017-11-18 update person_description Megan Nourse => Megan Nourse
2017-11-18 update person_description Rebekah Thompson => Rebekah Thompson
2017-11-18 update person_title Megan Nourse: null => Sales Executive
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-21 update person_description Martin Wharmby => Martin Wharmby
2017-10-07 update num_mort_outstanding 2 => 1
2017-10-07 update num_mort_satisfied 1 => 2
2017-10-05 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067867280002
2017-08-01 delete person Alison Powell
2017-08-01 delete person Dean Walford
2017-07-03 delete person Gavin Nicholls
2017-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN NICHOLLS
2017-05-18 delete person Alison Carter
2017-05-18 delete person Matt Waring
2017-05-18 delete source_ip 212.110.189.68
2017-05-18 insert person Martin Wharmby
2017-05-18 insert source_ip 46.43.2.121
2017-03-18 update person_description Georgie Whitworth => Georgie Whitworth
2017-03-18 update person_title Sarah Robinson: Tomorrow 's Contract Floors As Editor => Managing Editor; Tomorrow 's Contract Floors As Editor
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-11-28 insert person Alison Powell
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-17 update person_description Matt Waring => Matt Waring
2016-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN NICHOLLS / 25/08/2016
2016-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JANE WILKINSON / 25/08/2016
2016-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARK HANSON / 25/08/2016
2016-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM FULLER / 25/08/2016
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-11 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-02-11 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-01-29 delete general_emails in..@opusbm.co.uk
2016-01-29 insert general_emails in..@opusbusinessmedia.co.uk
2016-01-29 delete email in..@opusbm.co.uk
2016-01-29 insert email in..@opusbusinessmedia.co.uk
2016-01-29 insert person Georgie Whitworth
2016-01-29 update person_description Alison Carter => Alison Carter
2016-01-29 update person_description Rebekah Thompson => Rebekah Thompson
2016-01-13 update statutory_documents 06/01/16 FULL LIST
2016-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN NICHOLLS / 04/08/2015
2016-01-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-28 delete person Tanita Cross
2015-10-28 insert person Alison Carter
2015-10-28 update person_title Naama Gelber: null => Circulation Consultant
2015-09-30 update person_description Grace O'Malley => Grace O'Malley
2015-06-10 delete address Second Floor 153 Main Road Biggin Hill TN16 3JP
2015-06-10 insert address Second Floor 153 Main Road Biggin Hill Kent TN16 3JP
2015-06-10 insert person Dean Walford
2015-05-12 delete otherexecutives Gavin Nicholls
2015-05-12 delete otherexecutives Hannah Wilkinson
2015-05-12 delete otherexecutives John Fuller
2015-05-12 update person_title Elliot Hanson: Website Administrator => null
2015-05-12 update person_title Gavin Nicholls: Head of Sales for Tomorrow 's Cleaning; Director => Head of Sales for Tomorrow 's Cleaning
2015-05-12 update person_title Grace O'Malley: Studio Assistant => null
2015-05-12 update person_title Hannah Wilkinson: Founding Directors of Opus; Director => Founding Directors of Opus
2015-05-12 update person_title John Fuller: Director => null
2015-05-12 update person_title Matt Waring: Editor; Editor of Tomorrow 's Cleaning and a Graduate of the University of Huddersfield => Editor of Tomorrow 's Cleaning and a Graduate of the University of Huddersfield
2015-05-12 update person_title Megan Nourse: Sales Executive => null
2015-05-12 update person_title Naama Gelber: Circulation Consultant => null
2015-05-12 update person_title Nikki Jones: Studio Manager => null
2015-05-12 update person_title Paul Turner: Account Manager => Account Manager at Opus
2015-05-12 update person_title Rebekah Thompson: Editor; Editor of Tomorrow 's FM => Editor of Tomorrow 's FM
2015-05-12 update person_title Rob Burgoyne: Business Development Manager; Business Development Manager for Tomorrow 's Flooring => Business Development Manager for Tomorrow 's Flooring
2015-05-12 update person_title Sarah Robinson: Editor; Tomorrow 's Flooring As Editor => Tomorrow 's Flooring As Editor
2015-05-12 update person_title Tanita Cross: Editor => Staff Member
2015-02-07 delete address ZURICH HOUSE HULLEY ROAD MACCLESFIELD CHESHIRE ENGLAND SK10 2SF
2015-02-07 insert address ZURICH HOUSE HULLEY ROAD MACCLESFIELD CHESHIRE SK10 2SF
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-12 update statutory_documents 06/01/15 FULL LIST
2014-12-30 delete person Tim Wood
2014-12-30 insert person Rebekah Thompson
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-28 update person_description Tanita Cross => Tanita Cross
2014-11-13 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-26 delete person Caroline Canty
2014-10-26 delete person Nikki Wilshaw
2014-10-26 insert person Matt Waring
2014-10-26 insert person Nikki Jones
2014-10-26 insert person Sarah Robinson
2014-10-26 update person_title Tim Wood: Editor => Managing Editor
2014-09-24 delete person Grace Holliday
2014-08-17 insert person Tanita Cross
2014-08-17 update person_description Tim Wood => Tim Wood
2014-05-30 insert phone 01959 570524
2014-04-04 delete general_emails in..@opusbusinessmedia.co.uk
2014-04-04 delete address Bollinbrook House, Beech Lane, Macclesfield, Cheshire SK10 2XZ
2014-04-04 delete email in..@opusbusinessmedia.co.uk
2014-04-04 delete fax +44 (0) 1625 614787
2014-04-04 delete phone +44 (0) 1625 426054
2014-04-04 delete registration_number 6786728
2014-04-04 delete source_ip 213.171.219.4
2014-04-04 insert address Zurich House Hulley Road Macclesfield Cheshire SK10 2SF
2014-04-04 insert source_ip 212.110.189.68
2014-04-04 insert vat GB 971 1731 23
2014-04-04 update primary_contact Bollinbrook House, Beech Lane, Macclesfield, Cheshire SK10 2XZ => Zurich House Hulley Road Macclesfield Cheshire SK10 2SF
2014-04-04 update robots_txt_status www.opusbusinessmedia.co.uk: 404 => 200
2014-03-07 delete address BOLLINBROOK HOUSE BEECH LANE MACCLESFIELD CHESHIRE SK10 2XZ
2014-03-07 insert address ZURICH HOUSE HULLEY ROAD MACCLESFIELD CHESHIRE ENGLAND SK10 2SF
2014-03-07 update registered_address
2014-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2014 FROM BOLLINBROOK HOUSE BEECH LANE MACCLESFIELD CHESHIRE SK10 2XZ
2014-02-07 delete address BOLLINBROOK HOUSE BEECH LANE MACCLESFIELD CHESHIRE UNITED KINGDOM SK10 2XZ
2014-02-07 delete sic_code 62090 - Other information technology service activities
2014-02-07 insert address BOLLINBROOK HOUSE BEECH LANE MACCLESFIELD CHESHIRE SK10 2XZ
2014-02-07 insert sic_code 58142 - Publishing of consumer and business journals and periodicals
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-08 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-05 => 2015-02-03
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-06 update statutory_documents 06/01/14 FULL LIST
2014-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN NICHOLLS / 06/01/2014
2013-12-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SNEDDON
2013-06-26 update num_mort_outstanding 3 => 2
2013-06-26 update num_mort_satisfied 0 => 1
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update num_mort_charges 1 => 3
2013-06-25 update num_mort_outstanding 1 => 3
2013-06-24 update returns_last_madeup_date 2012-01-09 => 2013-01-08
2013-06-24 update returns_next_due_date 2013-02-06 => 2014-02-05
2013-06-22 delete address 2 SWANLEY LANE RAVENSMOOR NANTWICH CHESHIRE UNITED KINGDOM CW5 8PX
2013-06-22 insert address BOLLINBROOK HOUSE BEECH LANE MACCLESFIELD CHESHIRE UNITED KINGDOM SK10 2XZ
2013-06-22 update registered_address
2013-05-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067867280003
2013-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067867280002
2013-02-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-08 update statutory_documents 08/01/13 FULL LIST
2012-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 2 SWANLEY LANE RAVENSMOOR NANTWICH CHESHIRE CW5 8PX UNITED KINGDOM
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-02-24 update statutory_documents DIRECTOR APPOINTED MR JEREMY MARK HANSON
2012-01-12 update statutory_documents 09/01/12 FULL LIST
2012-01-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-01-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-01-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-01-17 update statutory_documents 09/01/11 FULL LIST
2010-11-02 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents DIRECTOR APPOINTED MR LAWRENCE RICHARD CHARLES SNEDDON
2010-02-08 update statutory_documents 09/01/10 FULL LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN NICHOLLS / 09/01/2010
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JANE WILKINSON / 09/01/2010
2010-01-25 update statutory_documents CURREXT FROM 31/01/2010 TO 30/06/2010
2009-08-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-15 update statutory_documents DIRECTOR APPOINTED GAVIN NICHOLLS
2009-05-29 update statutory_documents DIRECTOR APPOINTED HANNAH JANE WILKINSON
2009-01-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION