BOOMKAT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-27 update website_status FlippedRobots => IndexPageFetchError
2023-04-11 update website_status IndexPageFetchError => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SONIA STOTT / 06/04/2016
2023-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHLOMIE SVIRI / 06/04/2016
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-03 update website_status FlippedRobots => IndexPageFetchError
2022-08-28 update website_status IndexPageFetchError => FlippedRobots
2022-05-28 update website_status FlippedRobots => IndexPageFetchError
2022-05-14 update website_status OK => FlippedRobots
2022-04-13 insert address G36 vs JK Flesh Disintegration Dubs Pressure Techno / House
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-21 insert source_ip 172.67.22.124
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-12 delete source_ip 104.20.41.241
2019-10-12 delete source_ip 104.20.42.241
2019-10-12 insert source_ip 104.22.10.238
2019-10-12 insert source_ip 104.22.11.238
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-17 delete address of 2nd Floor Swan Building, 20 Swan Street, Manchester, M4 5JM
2018-06-17 delete registration_number 5725006
2018-03-19 update website_status FlippedRobots => OK
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SONIA STOTT / 28/02/2018
2018-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHLOMIE SVIRI / 28/02/2018
2018-03-12 update website_status OK => FlippedRobots
2017-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SONIA STOTT / 26/09/2017
2017-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHLOMIE SVIRI / 26/09/2017
2017-10-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SONIA STOTT / 26/09/2017
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-19 delete address 2ND FLOOR SWAN BUILDING 20 SWAN STREET MANCHESTER M4 5JW
2016-12-19 insert address RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW ST STOCKPORT CHESHIRE UNITED KINGDOM SK4 2HD
2016-12-19 update registered_address
2016-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 2ND FLOOR SWAN BUILDING 20 SWAN STREET MANCHESTER M4 5JW
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-18 delete address Quick View THOMAS BRINKMANN A 1000 KEYS Editions Mego Electronic
2016-09-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-05 delete source_ip 141.101.113.151
2016-08-05 delete source_ip 141.101.112.151
2016-08-05 insert address Quick View THOMAS BRINKMANN A 1000 KEYS Editions Mego Electronic
2016-08-05 insert source_ip 104.20.41.241
2016-08-05 insert source_ip 104.20.42.241
2016-06-26 delete address MODEL 500 Night Drive Metroplex Records Techno / House
2016-06-26 insert about_pages_linkeddomain parcelforce.com
2016-06-26 insert casestudy_pages_linkeddomain parcelforce.com
2016-06-26 insert contact_pages_linkeddomain parcelforce.com
2016-06-26 insert index_pages_linkeddomain parcelforce.com
2016-06-26 insert product_pages_linkeddomain parcelforce.com
2016-05-12 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-12 update returns_next_due_date 2016-03-27 => 2017-03-28
2016-04-20 insert address MODEL 500 Night Drive Metroplex Records Techno / House
2016-03-09 delete address La Monte Young / Marian Zazeela Dream House 78'17" Les Séries Shandar Modern Classical / Ambient
2016-03-05 update statutory_documents 28/02/16 FULL LIST
2016-02-10 delete email pr..@boomkat.com
2016-02-10 insert address La Monte Young / Marian Zazeela Dream House 78'17" Les Séries Shandar Modern Classical / Ambient
2016-02-10 insert email st..@boomkat.com
2016-01-13 update robots_txt_status boomkat.com: 404 => 200
2016-01-13 update robots_txt_status www.boomkat.com: 404 => 200
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-11 delete source_ip 84.40.39.144
2015-10-11 insert source_ip 141.101.113.151
2015-10-11 insert source_ip 141.101.112.151
2015-10-11 update robots_txt_status boomkat.com: 200 => 404
2015-10-11 update robots_txt_status www.boomkat.com: 200 => 404
2015-09-13 insert index_pages_linkeddomain facebook.com
2015-09-13 insert index_pages_linkeddomain twitter.com
2015-08-16 delete index_pages_linkeddomain facebook.com
2015-08-16 delete index_pages_linkeddomain twitter.com
2015-07-13 delete phone 315681
2015-05-17 delete address The Kirkgate Centre, 39a Kirkgate, Shipley, West Yorkshire, BD18 3EH
2015-05-17 insert phone 315681
2015-05-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-15 delete address 34 Portland Square Bristol BS2 8RG
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-27
2015-03-25 update statutory_documents 28/02/15 FULL LIST
2015-03-17 delete email as..@gmail.com
2015-03-17 insert address 34 Portland Square Bristol BS2 8RG
2015-03-17 insert address The Kirkgate Centre, 39a Kirkgate, Shipley, West Yorkshire, BD18 3EH
2015-01-20 insert email as..@gmail.com
2015-01-20 insert index_pages_linkeddomain 14tracks.com
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-23 delete email as..@gmail.com
2014-12-23 delete index_pages_linkeddomain 14tracks.com
2014-10-28 insert email as..@gmail.com
2014-09-23 delete general_emails in..@annexagency.co.uk
2014-09-23 delete address The Waiting Room / Stoke Newington High St, London, N16 0LH
2014-09-23 delete email in..@annexagency.co.uk
2014-08-16 insert general_emails in..@annexagency.co.uk
2014-08-16 insert address The Waiting Room / Stoke Newington High St, London, N16 0LH
2014-08-16 insert email in..@annexagency.co.uk
2014-04-07 delete address 2ND FLOOR SWAN BUILDING 20 SWAN STREET MANCHESTER UNITED KINGDOM M4 5JW
2014-04-07 insert address 2ND FLOOR SWAN BUILDING 20 SWAN STREET MANCHESTER M4 5JW
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-24 delete address The Island, Bridewell Street, Bristol, BS1 2LE
2014-03-20 update statutory_documents 28/02/14 FULL LIST
2014-03-10 insert address The Island, Bridewell Street, Bristol, BS1 2LE
2014-01-14 insert index_pages_linkeddomain 14tracks.com
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 delete address 18 Hewett Street Shoreditch London EC2A 3NN
2013-12-31 delete index_pages_linkeddomain 14tracks.com
2013-12-31 delete source_ip 141.101.113.151
2013-12-31 delete source_ip 141.101.112.151
2013-12-31 insert source_ip 84.40.39.144
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-03 insert address 18 Hewett Street Shoreditch London EC2A 3NN
2013-09-28 delete address 149 Curtain Road London EC2A 3QE
2013-09-19 delete address INSTAL. Glasgow 2008 PAN
2013-09-11 delete address Café OTO. 18-22 Ashwin St, London, Greater London E8 3DL
2013-09-11 insert address 149 Curtain Road London EC2A 3QE
2013-09-11 insert address INSTAL. Glasgow 2008 PAN
2013-09-02 delete address Bold Tendencies Car Park Level 7-10 95a Rye Lane London SE15 4ST
2013-09-02 delete phone 7666260993
2013-08-26 delete address Cafe OTO 18-22 Ashwin St London, E8 3DL
2013-08-17 delete address Small Street, Bristol, BS1 1DW
2013-08-17 delete address The Scala 275 Pentonville Road London N1 9NL
2013-08-17 insert address Bold Tendencies Car Park Level 7-10 95a Rye Lane London SE15 4ST
2013-08-17 insert address Café OTO. 18-22 Ashwin St, London, Greater London E8 3DL
2013-08-17 insert phone 7666260993
2013-07-09 delete address 149 Curtain Road London EC2A 3QE
2013-07-09 delete index_pages_linkeddomain mozilla.org
2013-07-09 insert address 18-22 Ashwin St London, E8 3DL
2013-07-09 insert address Small Street, Bristol, BS1 1DW
2013-07-09 insert address The Scala 275 Pentonville Road London N1 9NL
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-14 insert address 149 Curtain Road London EC2A 3QE
2013-04-08 delete source_ip 84.40.39.144
2013-04-08 insert source_ip 141.101.113.151
2013-04-08 insert source_ip 141.101.112.151
2013-03-07 update statutory_documents 28/02/13 FULL LIST
2013-02-18 delete source_ip 141.101.113.151
2013-02-18 delete source_ip 141.101.112.151
2013-02-18 insert source_ip 84.40.39.144
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-14 delete source_ip 108.162.205.121
2013-01-14 delete source_ip 108.162.206.121
2013-01-14 insert source_ip 141.101.113.151
2013-01-14 insert source_ip 141.101.112.151
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-14 delete address Cafe Oto, 18-22 Ashwin St, Dalston, London, E8 3DL
2012-11-15 insert address Cafe Oto, 18-22 Ashwin St, Dalston, London, E8 3DL
2012-10-24 delete address 71 Shacklewell Lane, London, E8 2EB
2012-10-24 delete address The Roadhouse Manchester M1 2AN
2012-10-24 insert address 31-33 Spear Street M1 1DF Entry
2012-10-24 delete address 31-33 Spear Street M1 1DF Entry
2012-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2012 FROM UNIT 101 DUCIE HOUSE 37 DUCIE STREET MANCHESTER M1 2JW
2012-03-21 update statutory_documents 28/02/12 FULL LIST
2011-11-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 28/02/11 FULL LIST
2010-11-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 28/02/10 FULL LIST
2010-03-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SONIA STOTT
2009-12-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-25 update statutory_documents DIRECTOR APPOINTED MISS SONIA STOTT
2009-09-25 update statutory_documents SECRETARY APPOINTED MISS SONIA STOTT
2009-03-24 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-03-13 update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-29 update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-05-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-02-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION