MEDIAHAWK - History of Changes


DateDescription
2025-02-11 delete otherexecutives Murray Picton
2025-02-11 delete person Murray Picton
2024-12-12 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-10-08 delete vpsales Lawrence Cavill Grant
2024-10-08 insert chiefcommercialofficer Lawrence Cavill Grant
2024-10-08 delete client FJ Chalke & Vale
2024-10-08 delete partner FJ Chalke & Vale
2024-10-08 delete source_ip 141.193.213.11
2024-10-08 delete source_ip 141.193.213.10
2024-10-08 insert source_ip 104.18.185.50
2024-10-08 update person_description Faye Thomassen => Faye Thomassen
2024-10-08 update person_title Lawrence Cavill Grant: Head of Sales => Head of Commercial
2024-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/24, WITH UPDATES
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
2023-12-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
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
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-14 delete solution_pages_linkeddomain google.com
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-04-30 insert address Power House, Harrison Close, Knowlhill, Milton Keynes, MK5 8PA, UK
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
2021-12-10 delete source_ip 35.242.173.79
2021-12-10 insert about_pages_linkeddomain google.com
2021-12-10 insert client Platinum Wave Campers
2021-12-10 insert partner Platinum Wave Campers
2021-12-10 insert partner_pages_linkeddomain google.com
2021-12-10 insert source_ip 141.193.213.11
2021-12-10 insert source_ip 141.193.213.10
2021-12-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-15 insert client Dormy Care Communities
2021-07-15 insert partner Dormy Care Communities
2021-06-13 update website_status IndexPageFetchError => OK
2021-06-13 delete address Power House, Harrison Cl, Knowlhill, Milton Keynes MK5 8PA
2021-06-13 delete source_ip 35.214.74.201
2021-06-13 insert source_ip 35.242.173.79
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-30 update website_status OK => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 delete source_ip 77.104.172.247
2020-06-23 insert source_ip 35.214.74.201
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, 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
2019-12-20 delete phone +44(0) 33 3322 8333
2019-12-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-20 insert casestudy_pages_linkeddomain receptional.com
2019-10-20 insert address Power House, Harrison Close, Knowlhill, Milton Keynes MK5 8PA
2019-10-20 update website_status FlippedRobots => OK
2019-10-01 update website_status OK => FlippedRobots
2019-09-01 delete address Power House, Harrison Close Knowlhill, Milton Keynes Buckinghamshire MK5 8PA
2019-09-01 insert address Power House, Harrison Cl, Knowlhill, Milton Keynes MK5 8PA
2019-09-01 update primary_contact Power House, Harrison Close Knowlhill, Milton Keynes Buckinghamshire MK5 8PA => Power House, Harrison Cl, Knowlhill, Milton Keynes MK5 8PA
2019-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY BOTT / 15/08/2019
2019-08-02 insert phone +44(0) 33 3322 8333
2019-07-03 delete terms_pages_linkeddomain logmeininc.com
2019-07-03 insert terms_pages_linkeddomain freshworks.com
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-04-29 update website_status FlippedRobots => OK
2019-04-29 delete phone 0808 253 0257
2019-02-12 update website_status OK => FlippedRobots
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
2018-12-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2018-05-21 delete terms_pages_linkeddomain cookielaw.org
2018-05-21 insert address 28-31 The Stables, Wrest Park Silsoe, Bedford, MK45 4HR
2018-05-21 insert address Harrison Close, Knowlhill, Milton Keynes, MK5 8PA
2018-05-21 insert email ch..@mediahawk.co.uk
2018-05-21 insert registration_number 04432034
2018-05-21 insert terms_pages_linkeddomain apple.com
2018-05-21 insert terms_pages_linkeddomain logmeininc.com
2018-05-21 insert terms_pages_linkeddomain microsoft.com
2018-05-21 insert terms_pages_linkeddomain mozilla.org
2018-05-21 insert terms_pages_linkeddomain networkadvertising.org
2018-05-21 insert terms_pages_linkeddomain opera.com
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 insert phone 0808 253 0257
2017-12-01 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-04-28 delete source_ip 164.177.129.248
2017-04-28 insert phone +44(0)333 222 8333
2017-04-28 insert source_ip 77.104.172.247
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-17 delete about_pages_linkeddomain icontact.com
2016-08-17 delete career_pages_linkeddomain icontact.com
2016-08-17 delete casestudy_pages_linkeddomain icontact.com
2016-08-17 delete client_pages_linkeddomain icontact.com
2016-08-17 delete contact_pages_linkeddomain icontact.com
2016-08-17 delete index_pages_linkeddomain icontact.com
2016-08-17 delete terms_pages_linkeddomain icontact.com
2016-08-17 insert terms_pages_linkeddomain allaboutcookies.org
2016-08-17 insert terms_pages_linkeddomain cookielaw.org
2016-08-17 update founded_year null => 2002
2016-06-08 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-06-08 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-05-31 update statutory_documents 07/05/16 FULL LIST
2016-04-11 delete client_pages_linkeddomain wikipedia.org
2016-04-11 delete contact_pages_linkeddomain wikipedia.org
2016-04-11 delete index_pages_linkeddomain wikipedia.org
2016-04-11 delete phone 08442 435 888
2016-04-11 delete source_ip 89.151.120.114
2016-04-11 insert client_pages_linkeddomain icontact.com
2016-04-11 insert contact_pages_linkeddomain icontact.com
2016-04-11 insert source_ip 164.177.129.248
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-01 insert phone 0800 8044 579
2015-06-08 update returns_last_madeup_date 2014-05-07 => 2015-05-07
2015-06-08 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-05-27 update statutory_documents 07/05/15 FULL LIST
2015-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MORRELL / 14/04/2015
2015-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY BOTT / 26/03/2015
2015-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MORRELL / 26/03/2015
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
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-26 delete fax 0845 122 2274
2014-09-20 delete source_ip 89.151.120.112
2014-09-20 insert source_ip 89.151.120.114
2014-07-09 update website_status FlippedRobots => OK
2014-07-09 insert index_pages_linkeddomain pinterest.com
2014-07-07 delete address 28-31 THE STABLES WREST PARK SILSOE BEDFORD ENGLAND MK45 4HR
2014-07-07 insert address 28-31 THE STABLES WREST PARK SILSOE BEDFORD MK45 4HR
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-07 => 2014-05-07
2014-07-07 update returns_next_due_date 2014-06-04 => 2015-06-04
2014-06-29 update website_status OK => FlippedRobots
2014-06-02 update statutory_documents 07/05/14 FULL LIST
2014-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY BOTT / 30/05/2014
2014-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MORRELL / 30/05/2014
2014-05-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES MORRELL / 30/05/2014
2013-09-24 update website_status FlippedRobots => OK
2013-09-24 delete address No. 1 Brittens Court Clifton Reynes Nr. Milton Keynes Bucks MK46 5LG
2013-09-24 insert about_pages_linkeddomain wikipedia.org
2013-09-24 insert address Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA
2013-09-24 insert career_pages_linkeddomain wikipedia.org
2013-09-24 insert client_pages_linkeddomain wikipedia.org
2013-09-24 insert contact_pages_linkeddomain wikipedia.org
2013-09-24 insert index_pages_linkeddomain wikipedia.org
2013-09-24 insert partner_pages_linkeddomain wikipedia.org
2013-09-24 insert terms_pages_linkeddomain wikipedia.org
2013-09-24 update primary_contact No. 1 Brittens Court Clifton Reynes Nr. Milton Keynes Bucks MK46 5LG => Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA
2013-09-17 update website_status FailedRobots => FlippedRobots
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY BOTT / 27/08/2013
2013-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MORRELL / 07/08/2013
2013-08-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES MORRELL / 07/08/2013
2013-07-01 insert sic_code 58290 - Other software publishing
2013-07-01 insert sic_code 62020 - Information technology consultancy activities
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-01 update returns_last_madeup_date 2012-05-07 => 2013-05-07
2013-07-01 update returns_next_due_date 2013-06-04 => 2014-06-04
2013-06-26 update website_status OK => FailedRobots
2013-06-25 update statutory_documents 07/05/13 FULL LIST
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
2013-06-21 delete address SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert address 28-31 THE STABLES WREST PARK SILSOE BEDFORD ENGLAND MK45 4HR
2013-06-21 insert sic_code 61900 - Other telecommunications activities
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-05-07 => 2012-05-07
2013-06-21 update returns_next_due_date 2012-06-04 => 2013-06-04
2013-06-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-02-06 update website_status OK
2013-02-06 insert address No. 1 Brittens Court Clifton Reynes Nr. Milton Keynes Bucks MK46 5LG
2013-01-23 update website_status FlippedRobotsTxt
2012-12-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-25 delete partner Coventry Motor Group
2012-11-25 delete partner University of Bedfordshire
2012-11-05 insert client Coventry Motor Group
2012-10-26 delete partner Coventry Motor Group
2012-10-24 insert partner Coventry Motor Group
2012-10-24 delete partner Coventry Motor Group
2012-06-26 update statutory_documents SAIL ADDRESS CHANGED FROM: SUITE 3, MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF UNITED KINGDOM
2012-06-26 update statutory_documents 07/05/12 FULL LIST
2012-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2012 FROM SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF
2011-12-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-05-23 update statutory_documents 07/05/11 FULL LIST
2010-11-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents SAIL ADDRESS CREATED
2010-06-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-16 update statutory_documents 07/05/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY BOTT / 07/05/2010
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MORRELL / 07/05/2010
2010-01-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY BOTT / 29/08/2008
2008-07-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-15 update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-21 update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-15 update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-16 update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-10 update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-17 update statutory_documents S386 DISP APP AUDS 15/12/03
2004-01-17 update statutory_documents S80A AUTH TO ALLOT SEC 15/12/03
2003-05-15 update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-01-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2002-09-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-31 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-20 update statutory_documents S-DIV 11/06/02
2002-06-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-23 update statutory_documents DIRECTOR RESIGNED
2002-05-23 update statutory_documents SECRETARY RESIGNED
2002-05-21 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION