FRONTMEDIA - History of Changes


DateDescription
2023-10-19 delete general_emails he..@frontmedia.co.uk
2023-10-19 delete address Suite 5, Courtyard Offices Braxted Park Great Braxted Essex CM8 3GA
2023-10-19 delete address Suite 5, Courtyard Offices, Braxted Park, Great Braxted, Essex, CM8 3GA, United Kingdom
2023-10-19 delete email he..@frontmedia.co.uk
2023-10-19 delete phone +44 (0)1621 890220
2023-10-19 insert address Unit 4 Hitcham 30 West Street Coggeshall Colchester Essex CO6 1NS
2023-10-19 insert address Unit 4 Hitcham, 30 West Street, Coggeshall, Colchester, Essex, CO6 1NS, United Kingdom
2023-10-19 update primary_contact Suite 5, Courtyard Offices Braxted Park Great Braxted Essex CM8 3GA => Unit 4 Hitcham 30 West Street Coggeshall Colchester Essex CO6 1NS
2023-10-07 delete address SUITE 5 COURTYARD OFFICES BRAXTED PARK GREAT BRAXTED ESSEX CM8 3GA
2023-10-07 insert address UNIT 4 HITCHAM 30 WEST STREET COGGESHALL COLCHESTER ESSEX ENGLAND CO6 1NS
2023-10-07 update registered_address
2023-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2023 FROM SUITE 5 COURTYARD OFFICES BRAXTED PARK GREAT BRAXTED ESSEX CM8 3GA
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-08-15 insert personal_emails te..@frontmedia.co.uk
2023-08-15 delete about_pages_linkeddomain frontmailer.co.uk
2023-08-15 delete alias Frontmedia Studio Limited
2023-08-15 delete index_pages_linkeddomain frontmailer.co.uk
2023-08-15 delete portfolio_pages_linkeddomain frontmailer.co.uk
2023-08-15 delete source_ip 77.68.76.118
2023-08-15 insert email te..@frontmedia.co.uk
2023-08-15 insert source_ip 77.68.29.36
2023-08-15 update person_title Damian Leonard: Senior Technical Developer => Lead Developer
2023-08-15 update person_title Harry Walker: Junior Technical Developer / History => Developer
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-02 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-20 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-06-26 insert person Damian Leonard
2021-06-26 insert person Harry Walker
2021-06-26 insert person Katharine Buttress
2021-06-26 update person_title Hayley Mark: Project Manager / History => Project Manager
2021-05-25 delete person Reece Downing
2021-05-25 update person_title Hayley Mark: Project Manager => Project Manager / History
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-06-30
2021-01-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-04-20 insert otherexecutives Neil Maidment
2020-04-20 update person_title Neil Maidment: Creative Director / History => Creative Director
2020-04-20 update person_title Reece Downing: Lead Web Developer => Lead Web Developer / History
2020-03-21 update robots_txt_status www.frontmedia.co.uk: 0 => 200
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-03 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-12-13 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-06-09 delete source_ip 109.228.30.182
2018-06-09 insert source_ip 77.68.76.118
2018-06-09 update robots_txt_status www.frontmedia.co.uk: 200 => 0
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-15 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-08-16 update statutory_documents CESSATION OF DAVID BISHOP AS A PSC
2017-08-16 update statutory_documents CESSATION OF SIMON JOHN TOMPSETT AS A PSC
2017-08-11 update statutory_documents 10/08/17 STATEMENT OF CAPITAL GBP 63
2017-02-14 delete otherexecutives Neil Maidment
2017-02-14 update person_title Hayley Mark: Project Manager / History => Project Manager
2017-02-14 update person_title Neil Maidment: Creative Director => Creative Director / History
2016-12-20 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-20 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-22 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-09-20 delete person Hayley Tompsett
2016-09-20 insert person Hayley Mark
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-09-17 update statutory_documents 30/12/15 STATEMENT OF CAPITAL GBP 6
2016-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFAN CYBICHOWSKI
2016-08-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEFAN CYBICHOWSKI
2016-02-09 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-09 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-29 delete otherexecutives Stefan Cybichowski
2016-01-29 delete person Stefan Cybichowski
2016-01-28 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-28 delete source_ip 109.228.29.80
2015-10-28 insert source_ip 109.228.30.182
2015-10-28 update person_title Reece Downing: Senior Web Developer => Lead Web Developer
2015-10-07 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-10-07 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-09-02 update statutory_documents 15/08/15 FULL LIST
2015-02-12 insert phone 01621 770180
2015-02-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-02-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-01-22 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-10-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-09-11 update statutory_documents 15/08/14 FULL LIST
2014-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES MAIDMENT / 15/08/2014
2014-08-15 insert address Suite 5, Courtyard Offices Braxted Park Gt. Braxted Essex, CM8 3GA
2014-05-28 delete person Carol Bayliss
2014-05-28 delete person James Lipscomb
2014-05-28 delete person Luke West
2014-05-28 delete person Matthew Webb
2014-05-28 delete source_ip 109.228.0.58
2014-05-28 insert source_ip 109.228.29.80
2014-05-28 update person_title Hayley Tompsett: Project Manager => Project Manager / History
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-15 delete industry_tag digital design
2013-11-15 delete source_ip 81.89.141.189
2013-11-15 insert alias frontmedia studio limited
2013-11-15 insert index_pages_linkeddomain facebook.com
2013-11-15 insert index_pages_linkeddomain linkedin.com
2013-11-15 insert source_ip 109.228.0.58
2013-11-15 insert terms_pages_linkeddomain facebook.com
2013-11-15 insert terms_pages_linkeddomain linkedin.com
2013-11-06 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-09-06 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-08-22 update statutory_documents 15/08/13 FULL LIST
2013-07-14 delete about_pages_linkeddomain t.co
2013-07-14 delete casestudy_pages_linkeddomain t.co
2013-07-14 delete contact_pages_linkeddomain t.co
2013-07-14 delete index_pages_linkeddomain t.co
2013-07-14 delete portfolio_pages_linkeddomain t.co
2013-07-14 delete terms_pages_linkeddomain t.co
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7240 - Data base activities
2013-06-22 insert sic_code 63110 - Data processing, hosting and related activities
2013-06-22 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-22 update returns_next_due_date 2012-09-12 => 2013-09-12
2013-05-15 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-24 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-11-11 delete email in..@frontmedia.co.uk
2012-11-11 insert email he..@frontmedia.co.uk
2012-08-28 update statutory_documents 15/08/12 FULL LIST
2011-11-04 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 15/08/11 FULL LIST
2011-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BISHOP / 01/10/2009
2011-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN TOMPSETT / 01/10/2009
2011-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEFAN CYBICHOWSKI / 01/10/2009
2011-09-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEFAN CYBICHOWSKI / 01/10/2009
2011-05-04 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents 15/08/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES MAIDMENT / 19/02/2010
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BISHOP / 15/08/2010
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN TOMPSETT / 15/08/2010
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEFAN CYBICHOWSKI / 15/08/2010
2010-05-06 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-27 update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-05-07 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-26 update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-04 update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-06 update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 15 AUGUSTUS WAY WITHAM ESSEX CM8 1HH
2005-09-15 update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-07 update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-11-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-30 update statutory_documents DIRECTOR RESIGNED
2003-08-30 update statutory_documents SECRETARY RESIGNED
2003-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION