Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES |
2023-04-07 |
delete address 14 UNIT 14, MAES Y CLAWDD, MILE END INDUSTRIAL ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE ENGLAND SY10 8NN |
2023-04-07 |
insert address CROWMEOLE BARN CROWMEOLE LANE SHREWSBURY ENGLAND SY3 8AY |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2023 FROM
14 UNIT 14, MAES Y CLAWDD, MILE END INDUSTRIAL ESTATE
MAESBURY ROAD
OSWESTRY
SHROPSHIRE
SY10 8NN
ENGLAND |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-07 |
update num_mort_charges 2 => 3 |
2022-07-07 |
update num_mort_outstanding 0 => 1 |
2022-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041190370003 |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-28 |
delete terms_pages_linkeddomain allaboutcookies.org |
2021-05-07 |
delete company_previous_name HENLEY MEDIA LIMITED |
2021-02-15 |
delete address Centrepoint, Knights Way
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF |
2021-02-15 |
insert address Mile End Business Park
Maesbury Road
Oswestry
Shropshire
SY10 8NN |
2021-02-15 |
update primary_contact Centrepoint, Knights Way
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF => Mile End Business Park
Maesbury Road
Oswestry
Shropshire
SY10 8NN |
2021-02-07 |
delete address CENTREPOINT KNIGHTS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF |
2021-02-07 |
insert address 14 UNIT 14, MAES Y CLAWDD, MILE END INDUSTRIAL ESTATE MAESBURY ROAD OSWESTRY SHROPSHIRE ENGLAND SY10 8NN |
2021-02-07 |
update registered_address |
2020-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2020 FROM
CENTREPOINT KNIGHTS WAY
BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3BF |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-28 |
insert index_pages_linkeddomain 3m.co.uk |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-09-30 |
2018-10-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-10-31 |
2018-05-31 |
insert partner_pages_linkeddomain 3m.co.uk |
2018-05-31 |
insert partner_pages_linkeddomain dehon.com |
2018-05-31 |
insert partner_pages_linkeddomain essecouk.com |
2018-05-31 |
insert partner_pages_linkeddomain solvay.com |
2018-02-21 |
insert address Centrepoint, Knights Way, Battlefield Enterprise Park, Shrewsbury SY1 3BF |
2018-02-21 |
insert terms_pages_linkeddomain aboutcookies.org |
2018-02-21 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-01-07 |
insert sic_code 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals |
2018-01-07 |
insert sic_code 46750 - Wholesale of chemical products |
2017-12-12 |
delete sales_emails sa..@acota.co.uk |
2017-12-12 |
insert support_emails su..@acota.co.uk |
2017-12-12 |
delete alias Acota Limited |
2017-12-12 |
delete contact_pages_linkeddomain source-web.co.uk |
2017-12-12 |
delete email sa..@acota.co.uk |
2017-12-12 |
delete index_pages_linkeddomain 3m.co.uk |
2017-12-12 |
delete index_pages_linkeddomain source-web.co.uk |
2017-12-12 |
delete phone +44 (0)1743 466555 |
2017-12-12 |
delete phone 01743 466200 |
2017-12-12 |
delete product_pages_linkeddomain source-web.co.uk |
2017-12-12 |
insert alias Acota Ltd |
2017-12-12 |
insert contact_pages_linkeddomain einnews.com |
2017-12-12 |
insert contact_pages_linkeddomain youtube.com |
2017-12-12 |
insert email su..@acota.co.uk |
2017-12-12 |
insert index_pages_linkeddomain einnews.com |
2017-12-12 |
insert index_pages_linkeddomain youtube.com |
2017-12-12 |
insert product_pages_linkeddomain einnews.com |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-15 |
delete about_pages_linkeddomain icis.com |
2017-05-15 |
delete contact_pages_linkeddomain icis.com |
2017-05-15 |
delete index_pages_linkeddomain icis.com |
2017-05-15 |
delete product_pages_linkeddomain icis.com |
2017-03-13 |
delete about_pages_linkeddomain theengineer.co.uk |
2017-03-13 |
delete contact_pages_linkeddomain theengineer.co.uk |
2017-03-13 |
delete index_pages_linkeddomain theengineer.co.uk |
2017-03-13 |
delete product_pages_linkeddomain theengineer.co.uk |
2017-01-27 |
insert about_pages_linkeddomain theengineer.co.uk |
2017-01-27 |
insert contact_pages_linkeddomain theengineer.co.uk |
2017-01-27 |
insert index_pages_linkeddomain theengineer.co.uk |
2017-01-27 |
insert product_pages_linkeddomain theengineer.co.uk |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER SIAN LEWIS / 21/08/2016 |
2016-05-25 |
update statutory_documents DIRECTOR APPOINTED MS JENNIFER SIAN LEWIS |
2016-02-21 |
delete about_pages_linkeddomain theengineer.co.uk |
2016-02-21 |
delete contact_pages_linkeddomain theengineer.co.uk |
2016-02-21 |
delete index_pages_linkeddomain theengineer.co.uk |
2016-02-21 |
delete product_pages_linkeddomain theengineer.co.uk |
2016-02-21 |
insert about_pages_linkeddomain icis.com |
2016-02-21 |
insert contact_pages_linkeddomain icis.com |
2016-02-21 |
insert index_pages_linkeddomain icis.com |
2016-02-21 |
insert product_pages_linkeddomain icis.com |
2016-01-24 |
delete about_pages_linkeddomain google.com |
2016-01-24 |
delete about_pages_linkeddomain icis.com |
2016-01-24 |
delete contact_pages_linkeddomain google.com |
2016-01-24 |
delete contact_pages_linkeddomain icis.com |
2016-01-24 |
delete index_pages_linkeddomain google.com |
2016-01-24 |
delete index_pages_linkeddomain icis.com |
2016-01-24 |
delete product_pages_linkeddomain google.com |
2016-01-24 |
delete product_pages_linkeddomain icis.com |
2016-01-24 |
insert about_pages_linkeddomain theengineer.co.uk |
2016-01-24 |
insert contact_pages_linkeddomain theengineer.co.uk |
2016-01-24 |
insert index_pages_linkeddomain theengineer.co.uk |
2016-01-24 |
insert product_pages_linkeddomain theengineer.co.uk |
2015-12-07 |
update returns_last_madeup_date 2014-11-21 => 2015-11-21 |
2015-12-07 |
update returns_next_due_date 2015-12-19 => 2016-12-19 |
2015-11-23 |
update statutory_documents 21/11/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-08-27 |
delete about_pages_linkeddomain theengineer.co.uk |
2015-08-27 |
delete contact_pages_linkeddomain theengineer.co.uk |
2015-08-27 |
delete index_pages_linkeddomain theengineer.co.uk |
2015-08-27 |
delete product_pages_linkeddomain theengineer.co.uk |
2015-08-27 |
insert about_pages_linkeddomain google.com |
2015-08-27 |
insert about_pages_linkeddomain icis.com |
2015-08-27 |
insert contact_pages_linkeddomain google.com |
2015-08-27 |
insert contact_pages_linkeddomain icis.com |
2015-08-27 |
insert index_pages_linkeddomain google.com |
2015-08-27 |
insert index_pages_linkeddomain icis.com |
2015-08-27 |
insert product_pages_linkeddomain google.com |
2015-08-27 |
insert product_pages_linkeddomain icis.com |
2015-07-30 |
delete about_pages_linkeddomain icis.com |
2015-07-30 |
delete contact_pages_linkeddomain icis.com |
2015-07-30 |
delete index_pages_linkeddomain icis.com |
2015-07-30 |
delete product_pages_linkeddomain icis.com |
2015-07-30 |
delete source_ip 85.92.83.196 |
2015-07-30 |
insert source_ip 81.19.187.250 |
2015-06-25 |
insert about_pages_linkeddomain theengineer.co.uk |
2015-06-25 |
insert contact_pages_linkeddomain theengineer.co.uk |
2015-06-25 |
insert index_pages_linkeddomain theengineer.co.uk |
2015-06-25 |
insert product_pages_linkeddomain theengineer.co.uk |
2015-02-07 |
update num_mort_outstanding 1 => 0 |
2015-02-07 |
update num_mort_satisfied 1 => 2 |
2015-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-12-07 |
update returns_last_madeup_date 2013-11-21 => 2014-11-21 |
2014-12-07 |
update returns_next_due_date 2014-12-19 => 2015-12-19 |
2014-11-21 |
update statutory_documents 21/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-29 |
delete about_pages_linkeddomain google.com |
2014-08-29 |
delete contact_pages_linkeddomain google.com |
2014-08-29 |
delete index_pages_linkeddomain google.com |
2014-08-29 |
delete product_pages_linkeddomain google.com |
2014-07-20 |
insert about_pages_linkeddomain google.com |
2014-07-20 |
insert contact_pages_linkeddomain google.com |
2014-07-20 |
insert index_pages_linkeddomain google.com |
2014-07-20 |
insert product_pages_linkeddomain google.com |
2014-05-27 |
delete about_pages_linkeddomain theengineer.co.uk |
2014-05-27 |
delete contact_pages_linkeddomain theengineer.co.uk |
2014-05-27 |
delete index_pages_linkeddomain theengineer.co.uk |
2014-05-27 |
delete product_pages_linkeddomain theengineer.co.uk |
2014-04-16 |
insert about_pages_linkeddomain theengineer.co.uk |
2014-04-16 |
insert contact_pages_linkeddomain theengineer.co.uk |
2014-04-16 |
insert index_pages_linkeddomain theengineer.co.uk |
2014-04-16 |
insert product_pages_linkeddomain theengineer.co.uk |
2014-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RODGER HENLY / 18/03/2014 |
2013-12-07 |
update returns_last_madeup_date 2012-11-21 => 2013-11-21 |
2013-12-07 |
update returns_next_due_date 2013-12-19 => 2014-12-19 |
2013-11-21 |
update statutory_documents 21/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-05-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-02 |
delete contact_pages_linkeddomain google.com |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-21 => 2012-11-21 |
2013-06-23 |
update returns_next_due_date 2012-12-19 => 2013-12-19 |
2013-06-22 |
update account_ref_month 5 => 12 |
2013-05-29 |
insert contact_pages_linkeddomain google.com |
2013-02-27 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-11-21 |
update statutory_documents 21/11/12 FULL LIST |
2012-10-24 |
update primary_contact |
2012-08-24 |
update statutory_documents CURRSHO FROM 31/05/2013 TO 31/12/2012 |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-11-28 |
update statutory_documents 21/11/11 FULL LIST |
2011-06-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-02-27 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-11-22 |
update statutory_documents 21/11/10 FULL LIST |
2010-06-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-02-26 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2010-02-09 |
update statutory_documents ADOPT ARTICLES 01/02/2010 |
2010-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIM HENLY |
2009-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2009 FROM
UNIT B1 CENTREPOINT, STAFFORD
DRIVE, BATTLEFIELD
SHREWSBURY
SHROPSHIRE
SY1 3BF |
2009-11-23 |
update statutory_documents 21/11/09 FULL LIST |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RODGER HENLY / 11/11/2009 |
2009-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIM LOUISE HENLY / 11/11/2009 |
2009-07-16 |
update statutory_documents SECRETARY APPOINTED MRS KIM LOUISE HENLY |
2009-07-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GARY HENLY |
2009-03-31 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2008-01-04 |
update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-11-22 |
update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
2006-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2006-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/06 FROM:
30-36 OLD COLEHAM
SHREWSBURY
SY3 7BU |
2005-11-30 |
update statutory_documents RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
2005-06-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-04-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-12-09 |
update statutory_documents RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
2004-04-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-28 |
update statutory_documents RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-02 |
update statutory_documents SECRETARY RESIGNED |
2003-06-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-29 |
update statutory_documents RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS |
2002-10-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-05-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02 |
2001-11-27 |
update statutory_documents RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS |
2001-05-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-04-18 |
update statutory_documents NC INC ALREADY ADJUSTED
10/04/01 |
2001-04-18 |
update statutory_documents S366A DISP HOLDING AGM 12/04/01 |
2001-04-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-04-18 |
update statutory_documents £ NC 1000/100000
10/04 |
2001-04-03 |
update statutory_documents COMPANY NAME CHANGED
HENLEY MEDIA LIMITED
CERTIFICATE ISSUED ON 03/04/01 |
2001-03-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/01 FROM:
SUITE 26663 72 NEW BOND STREET
LONDON
W1S 1RR |
2001-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-23 |
update statutory_documents SECRETARY RESIGNED |
2000-12-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |