JESTER INTERACTIVE PUBLISHGING LIMITED - History of Changes


DateDescription
2024-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/24, NO UPDATES
2024-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-05-31 delete source_ip 185.217.43.9
2024-05-31 insert source_ip 45.145.101.18
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2020-09-29 delete source_ip 46.37.174.232
2020-09-29 insert source_ip 185.217.43.9
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, 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
2020-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES
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
2019-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-11-16 update website_status IndexPageFetchError => OK
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES
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
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-06-27 update website_status OK => IndexPageFetchError
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-10-07 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-09-16 update statutory_documents 26/08/15 FULL LIST
2015-08-10 delete source_ip 80.244.191.132
2015-08-10 insert source_ip 46.37.174.232
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-30 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-26 delete index_pages_linkeddomain google.com
2014-09-20 update website_status IndexPageFetchError => OK
2014-09-20 delete source_ip 217.32.183.117
2014-09-20 insert source_ip 80.244.191.132
2014-09-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-09-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-08-29 update statutory_documents 26/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-15 update website_status OK => IndexPageFetchError
2013-10-07 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-10-07 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-09-11 update statutory_documents 26/08/13 FULL LIST
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 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-22 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-22 delete sic_code 7221 - Software publishing
2013-06-22 insert sic_code 58210 - Publishing of computer games
2013-06-22 update returns_last_madeup_date 2011-08-26 => 2012-08-26
2013-06-22 update returns_next_due_date 2012-09-23 => 2013-09-23
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-19 update statutory_documents 26/08/12 FULL LIST
2012-08-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents 26/08/11 FULL LIST
2011-06-30 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents 26/08/10 FULL LIST
2010-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARK JOHN EVANS / 26/08/2010
2010-05-29 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-07-30 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2009 FROM UNIT 20 OPTIC TECHNIUM FFORDD WILLIAM MORGAN ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JD
2008-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2008 FROM UNIT 5 OPTIC TECHNIUM FFORDD WILLIAM MORGAN ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JD
2008-08-27 update statutory_documents RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-06-26 update statutory_documents SECRETARY APPOINTED LINSAY IRENE SILVESTER
2008-04-28 update statutory_documents 31/08/06 TOTAL EXEMPTION SMALL
2008-03-31 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHAUN DARLINGTON
2008-03-06 update statutory_documents RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS
2008-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/07 FROM: UNIT 6 HARRIER HOUSE DEESIDE INDUSTRIAL AREA WELSH ROAD DEESIDE FLINTSHIRE CH5 2LR
2006-11-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-04 update statutory_documents RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-10 update statutory_documents RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/05 FROM: CENTURION HOUSE 123 DEANSGATE MANCHESTER M3 3AA
2004-08-26 update statutory_documents SECRETARY RESIGNED
2004-08-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION