Date | Description |
2024-04-07 |
delete address UNIT B9 CHURCH VIEW DONCASTER ENGLAND DN1 1AF |
2024-04-07 |
insert address EAST HAUGH CARLETON ROAD PONTEFRACT ENGLAND WF8 3RP |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update registered_address |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-04-28 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-03-23 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2022-01-31 |
2021-02-07 |
delete address 4 LONG GABLES 10 SOUTH PARK GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 8HE |
2021-02-07 |
insert address UNIT B9 CHURCH VIEW DONCASTER ENGLAND DN1 1AF |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-02-28 |
2021-02-07 |
update registered_address |
2021-01-30 |
delete person Anthony Camillieri |
2021-01-30 |
delete person Daniel Hunt |
2021-01-30 |
delete person Nicholas Smith |
2021-01-30 |
delete person Roland Brown AMIEE |
2021-01-30 |
update founded_year 1931 => null |
2021-01-25 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2020 FROM
4 LONG GABLES 10 SOUTH PARK
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8HE
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
2019-11-04 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-10 |
update website_status DomainNotFound => OK |
2019-09-10 |
delete index_pages_linkeddomain meetoo.com |
2019-09-10 |
insert index_pages_linkeddomain augatechnologies.com |
2019-07-11 |
update website_status OK => DomainNotFound |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-10 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-08-07 |
insert ceo Alistair Maclean-Clark |
2018-08-07 |
insert chairman Mark Beilby |
2018-08-07 |
insert index_pages_linkeddomain meetoo.com |
2018-08-07 |
insert person Anthony Camillieri |
2018-08-07 |
insert person Daniel Hunt |
2018-08-07 |
insert person Nicholas Smith |
2018-08-07 |
insert person Roland Brown AMIEE |
2018-08-07 |
update founded_year null => 1931 |
2018-08-07 |
update person_description Alistair Maclean-Clark => Alistair Maclean-Clark |
2018-08-07 |
update person_title Alistair Maclean-Clark: null => CEO |
2018-08-07 |
update person_title Mark Beilby: null => Chairman |
2018-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
2018-02-24 |
delete alias 360 Degrees Media Limited |
2018-02-24 |
delete index_pages_linkeddomain meetoo.com |
2018-02-24 |
delete index_pages_linkeddomain vimeo.com |
2018-02-24 |
update person_description Mark Beilby => Mark Beilby |
2017-10-20 |
update statutory_documents DIRECTOR APPOINTED MR MARK STEPHEN WRIGHT BEILBY |
2017-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PITMAN |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-07-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-07-01 |
delete index_pages_linkeddomain york.ac.uk |
2017-07-01 |
insert index_pages_linkeddomain meetoo.com |
2017-07-01 |
insert index_pages_linkeddomain vimeo.com |
2017-06-26 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
2017-01-23 |
delete source_ip 82.197.130.52 |
2017-01-23 |
insert source_ip 185.176.40.58 |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-11-21 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILD |
2016-08-26 |
delete general_emails in..@360degreesmedia.com |
2016-08-26 |
delete address 4 Newburgh Street,
London
W1F 7RF |
2016-08-26 |
delete address 6100 4th St NW,
Suite A109,
Albuquerque NM 87107 |
2016-08-26 |
delete email am..@360degreesmedia.com |
2016-08-26 |
delete email in..@360degreesmedia.com |
2016-08-26 |
delete email mi..@360degreesmedia.com |
2016-08-26 |
delete email ni..@360degreesmedia.com |
2016-08-26 |
delete email pe..@360degreesmedia.com |
2016-08-26 |
delete phone +1 505-345-2135 |
2016-08-26 |
delete phone +44 (0) 207-112-8213 |
2016-08-26 |
delete source_ip 185.24.99.98 |
2016-08-26 |
insert alias 360 Degrees Media Limited |
2016-08-26 |
insert index_pages_linkeddomain york.ac.uk |
2016-08-26 |
insert industry_tag media and educational finance and advisory |
2016-08-26 |
insert person Mark Beilby |
2016-08-26 |
insert source_ip 82.197.130.52 |
2016-08-26 |
update primary_contact 6100 4th St NW,
Suite A109,
Albuquerque NM 87107 => null |
2016-08-26 |
update robots_txt_status www.360degreesmedia.com: 200 => 404 |
2016-06-07 |
delete address BROOKSIDE FARM TOWNHEAD DUNFORD BRIDGE SHEFFIELD SOUTH YORKSHIRE S36 4TG |
2016-06-07 |
insert address 4 LONG GABLES 10 SOUTH PARK GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 8HE |
2016-06-07 |
update registered_address |
2016-06-07 |
update returns_last_madeup_date 2015-04-22 => 2016-04-22 |
2016-06-07 |
update returns_next_due_date 2016-05-20 => 2017-05-20 |
2016-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2016 FROM
BROOKSIDE FARM TOWNHEAD
DUNFORD BRIDGE
SHEFFIELD
SOUTH YORKSHIRE
S36 4TG |
2016-05-12 |
update statutory_documents 22/04/16 FULL LIST |
2016-04-27 |
delete source_ip 188.65.114.122 |
2016-04-27 |
insert source_ip 185.24.99.98 |
2016-01-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-31 |
delete address Salts Mill Road
Shipley,
West Yorkshire,
BD17 7ET |
2015-12-31 |
delete phone +44 (0) 1274-271371 |
2015-12-18 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-21 |
update website_status FlippedRobots => OK |
2015-08-21 |
insert general_emails in..@360degreesmedia.com |
2015-08-21 |
insert address 4 Newburgh Street,
London
W1F 7RF |
2015-08-21 |
insert address 6100 4th St NW,
Suite A109,
Albuquerque NM 87107 |
2015-08-21 |
insert address Salts Mill Road
Shipley,
West Yorkshire,
BD17 7ET |
2015-08-21 |
insert alias 360 Degrees Media Ltd |
2015-08-21 |
insert email am..@360degreesmedia.com |
2015-08-21 |
insert email in..@360degreesmedia.com |
2015-08-21 |
insert email mi..@360degreesmedia.com |
2015-08-21 |
insert email ni..@360degreesmedia.com |
2015-08-21 |
insert email pe..@360degreesmedia.com |
2015-08-21 |
insert phone +1 505-345-2135 |
2015-08-21 |
insert phone +44 (0) 1274-271371 |
2015-08-21 |
insert phone +44 (0) 207-112-8213 |
2015-08-21 |
update primary_contact null => 6100 4th St NW,
Suite A109,
Albuquerque NM 87107 |
2015-08-21 |
update robots_txt_status www.360degreesmedia.com: 0 => 200 |
2015-08-07 |
update returns_last_madeup_date 2014-04-22 => 2015-04-22 |
2015-08-07 |
update returns_next_due_date 2015-05-20 => 2016-05-20 |
2015-07-09 |
update statutory_documents 22/04/15 FULL LIST |
2015-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GORDON MACLEAN-CLARK / 08/08/2014 |
2015-06-25 |
update website_status OK => FlippedRobots |
2015-05-10 |
delete general_emails in..@360degreesmedia.com |
2015-05-10 |
delete address 4 Newburgh Street,
London
W1F 7RF |
2015-05-10 |
delete address 6100 4th St NW,
Suite A109,
Albuquerque NM 87107 |
2015-05-10 |
delete address Salts Mill Road
Shipley,
West Yorkshire,
BD17 7ET |
2015-05-10 |
delete alias 360 Degrees Media Ltd |
2015-05-10 |
delete email am..@360degreesmedia.com |
2015-05-10 |
delete email in..@360degreesmedia.com |
2015-05-10 |
delete email mi..@360degreesmedia.com |
2015-05-10 |
delete email ni..@360degreesmedia.com |
2015-05-10 |
delete email pe..@360degreesmedia.com |
2015-05-10 |
delete phone +1 505-345-2135 |
2015-05-10 |
delete phone +44 (0) 1274-271371 |
2015-05-10 |
delete phone +44 (0) 207-112-8213 |
2015-05-10 |
update primary_contact 6100 4th St NW,
Suite A109,
Albuquerque NM 87107 => null |
2015-05-10 |
update robots_txt_status www.360degreesmedia.com: 200 => 0 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-19 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address BROOKSIDE FARM TOWNHEAD DUNFORD BRIDGE SHEFFIELD SOUTH YORKSHIRE ENGLAND S36 4TG |
2014-08-07 |
insert address BROOKSIDE FARM TOWNHEAD DUNFORD BRIDGE SHEFFIELD SOUTH YORKSHIRE S36 4TG |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-04-22 => 2014-04-22 |
2014-08-07 |
update returns_next_due_date 2014-05-20 => 2015-05-20 |
2014-07-07 |
update statutory_documents 22/04/14 FULL LIST |
2014-04-15 |
update website_status FlippedRobots => OK |
2014-04-15 |
delete source_ip 46.252.207.1 |
2014-04-15 |
insert address 4 Newburgh Street,
London
W1F 7RF |
2014-04-15 |
insert address 6100 4th St NW,
Suite A109,
Albuquerque NM 87107 |
2014-04-15 |
insert address Salts Mill Road
Shipley,
West Yorkshire,
BD17 7ET |
2014-04-15 |
insert email mi..@360degreesmedia.com |
2014-04-15 |
insert email ni..@360degreesmedia.com |
2014-04-15 |
insert email pe..@360degreesmedia.com |
2014-04-15 |
insert phone +1 505-345-2135 |
2014-04-15 |
insert phone +44 (0) 1274-271371 |
2014-04-15 |
insert phone +44 (0) 207-112-8213 |
2014-04-15 |
insert source_ip 188.65.114.122 |
2014-03-27 |
update website_status IndexPageFetchError => FlippedRobots |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-27 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-12 |
update website_status OK => IndexPageFetchError |
2013-06-26 |
delete address LITTLE HEMINGFORD, BEACONSFIELD ROAD, FARNHAM COMMON BUCKS SL2 3LZ |
2013-06-26 |
insert address BROOKSIDE FARM TOWNHEAD DUNFORD BRIDGE SHEFFIELD SOUTH YORKSHIRE ENGLAND S36 4TG |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-04-22 => 2013-04-22 |
2013-06-26 |
update returns_next_due_date 2013-05-20 => 2014-05-20 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
LITTLE HEMINGFORD, BEACONSFIELD
ROAD, FARNHAM COMMON
BUCKS
SL2 3LZ |
2013-05-21 |
update statutory_documents 22/04/13 FULL LIST |
2013-01-28 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ORLA MACSHERRY |
2012-07-17 |
update statutory_documents DIRECTOR APPOINTED MISS ORLA MARIE MACSHERRY |
2012-07-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BRIAN PITMAN |
2012-05-28 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-05-28 |
update statutory_documents ALTER ARTICLES 16/05/2012 |
2012-05-28 |
update statutory_documents 16/05/12 STATEMENT OF CAPITAL GBP 394.00 |
2012-05-15 |
update statutory_documents 22/04/12 FULL LIST |
2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-05 |
update statutory_documents 22/04/11 FULL LIST |
2011-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-10-05 |
update statutory_documents COMPANY NAME CHANGED FUSION MEDIA ENTERTAINMENT LIMITED
CERTIFICATE ISSUED ON 05/10/10 |
2010-10-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-05-17 |
update statutory_documents 22/04/10 FULL LIST |
2010-05-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GISELA EVERT |
2010-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
2010-02-17 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS DERRICK WILD |
2009-11-26 |
update statutory_documents COMPANY NAME CHANGED TREE HOUSE PICTURES LIMITED
CERTIFICATE ISSUED ON 26/11/09 |
2009-11-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GISELA EVERT |
2009-04-29 |
update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
2008-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
2008-05-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JUDITH BLACK |
2008-05-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NICHOLAS STEPHEN |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
2007-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/07 FROM:
PINEWOOD STUDIOS
PINEWOOD ROAD
IVER HEATH
BUCKS SL0 0NH |
2007-09-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
2007-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM:
SHAWFIELD LODGE
77 SHAWFIELD ROAD
ASH
GU12 6RB |
2007-07-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-18 |
update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
2007-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
2006-04-26 |
update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
2005-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/05 FROM:
LITTLE HEMINGFORD, BEACONSFIELD
ROAD, FARNHAM COMMON
BUCKS
SL2 3LZ |
2005-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-18 |
update statutory_documents SECRETARY RESIGNED |
2005-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/05 FROM:
41 CHALTON STREET
LONDON
NW1 1JD |
2005-06-24 |
update statutory_documents COMPANY NAME CHANGED
MASSBRAND LIMITED
CERTIFICATE ISSUED ON 24/06/05 |
2005-04-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |