THINK MEDIA - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-06-07 delete address REGUS, MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER ENGLAND M22 5TG
2023-06-07 insert address SUITE 82, COURTHILL HOUSE WATER LANE WILMSLOW ENGLAND SK9 5AJ
2023-06-07 update registered_address
2023-04-24 delete address Manchester Business Park 3000 Aviator Way Manchester M22 5TG
2023-04-24 insert address Suite 82, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ
2023-04-24 update primary_contact Manchester Business Park 3000 Aviator Way Manchester M22 5TG => Suite 82, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ
2023-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2023 FROM REGUS, MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG ENGLAND
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ALISTAIR HODKINSON / 24/03/2022
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-11-15 delete source_ip 62.233.121.38
2018-11-15 insert source_ip 206.189.26.149
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-04-25 update statutory_documents 21/02/18 STATEMENT OF CAPITAL GBP 5100
2018-03-28 delete index_pages_linkeddomain linkedin.com
2018-03-28 insert index_pages_linkeddomain digg.com
2018-03-28 insert index_pages_linkeddomain icio.us
2018-03-28 insert index_pages_linkeddomain stumbleupon.com
2018-03-28 insert person Alison Hodkinson
2018-03-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON HODKINSON
2018-03-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON HODKINSON
2018-03-06 update statutory_documents BUYBACK AGREEMENT 21/02/2018
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2017-10-07 delete address 6 LYMEWOOD DRIVE WILMSLOW CHESHIRE SK9 2QX
2017-10-07 insert address REGUS, MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER ENGLAND M22 5TG
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-07 update registered_address
2017-10-05 insert founder Mark Hodkinson
2017-10-05 delete person Stowe Bowden Wilson
2017-10-05 delete source_ip 84.22.162.30
2017-10-05 insert source_ip 62.233.121.38
2017-10-05 update person_description Mark Hodkinson => Mark Hodkinson
2017-10-05 update person_title Mark Hodkinson: Media Buying & Marketing Consultant => Media Buying & Planning Consultant; Member of the Friendly Team; Founder; Principal Media
2017-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 6 LYMEWOOD DRIVE WILMSLOW CHESHIRE SK9 2QX
2017-06-24 delete address 6 Lymewood Drive 
 Wilmslow 
 Cheshire 
 SK9 2QX
2017-06-24 insert address Manchester Business Park 3000 Aviator Way Manchester M22 5TG
2017-06-24 update primary_contact 6 Lymewood Drive 
 Wilmslow 
 Cheshire 
 SK9 2QX => Manchester Business Park 3000 Aviator Way Manchester M22 5TG
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-02-12 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-01-19 update statutory_documents 17/01/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-27 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-03-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-02-11 update statutory_documents 17/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-24 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-03-08 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-02-27 update statutory_documents 17/01/14 FULL LIST
2013-11-07 delete address REGENT HOUSE HEATON LANE STOCKPORT CHESHIRE ENGLAND SK4 1BS
2013-11-07 insert address 6 LYMEWOOD DRIVE WILMSLOW CHESHIRE SK9 2QX
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-07 update reg_address_care_of MARK AINLEY LIMITED => null
2013-11-07 update registered_address
2013-10-18 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2013 FROM C/O MARK AINLEY LIMITED REGENT HOUSE HEATON LANE STOCKPORT CHESHIRE SK4 1BS ENGLAND
2013-06-25 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-25 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-02-22 update statutory_documents 17/01/13 FULL LIST
2012-10-24 delete client Lesniak Swann
2012-03-13 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 17/01/12 FULL LIST
2011-04-13 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2011 FROM C/O MARK AINLEY CHARTERED ACCOUNTANTS REGENT HOUSE HEATON LANE, STOCKPORT, CHESHIRE SK4 1BS
2011-01-18 update statutory_documents 17/01/11 FULL LIST
2010-04-26 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-04 update statutory_documents 17/01/10 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE HODKINSON / 04/02/2010
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ALISTAIR HODKINSON / 04/02/2010
2009-04-30 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-19 update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-28 update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-01 update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/07 FROM: REGENT HOUSE HEATON LANE STOCKPORT CHESHIRE SK4 1BS
2006-11-07 update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-05-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-28 update statutory_documents RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-03-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-23 update statutory_documents RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/03 FROM: NORBURY CHAMBERS NORBURY STREET STOCKPORT SK1 1SH
2003-04-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-19 update statutory_documents NC INC ALREADY ADJUSTED 31/01/03
2003-02-19 update statutory_documents RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2003-02-19 update statutory_documents £ NC 1000/10000 31/01/
2002-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2002-01-31 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-31 update statutory_documents NEW SECRETARY APPOINTED
2002-01-31 update statutory_documents DIRECTOR RESIGNED
2002-01-31 update statutory_documents SECRETARY RESIGNED
2002-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION