INA4 - History of Changes


DateDescription
2023-10-07 update num_mort_outstanding 1 => 0
2023-10-07 update num_mort_satisfied 0 => 1
2023-09-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-01 update robots_txt_status matomo.ina4.com: 0 => 200
2023-06-29 update robots_txt_status matomo.ina4.com: 200 => 0
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, 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
2023-03-11 insert person Gill Wood
2022-12-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-11-04 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2022-11-04 update statutory_documents 05/08/22 STATEMENT OF CAPITAL GBP 75
2022-10-05 delete finance_emails ac..@ina4.com
2022-10-05 delete general_emails en..@ina4.com
2022-10-05 delete address Unit 4 Pudsey Business Centre 47 Kent Road, Leeds, LS28 9BB
2022-10-05 delete email ac..@ina4.com
2022-10-05 delete email en..@ina4.com
2022-10-05 delete index_pages_linkeddomain typeform.com
2022-10-05 delete phone 0113 322 1555
2022-10-05 delete source_ip 82.148.254.143
2022-10-05 insert address Unit 4 Pudsey Business Park, 47 Kent Road, Leeds, LS28 9BB
2022-10-05 insert person Judith Leiber
2022-10-05 insert source_ip 82.148.254.169
2022-09-07 delete company_previous_name IMA4 MEDIA LIMITED
2022-08-10 update statutory_documents CESSATION OF CARL ANDREW WILLOCK AS A PSC
2022-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL WILLOCK
2022-08-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARL WILLOCK
2022-07-05 delete website_emails we..@ina4.com
2022-07-05 delete email we..@ina4.com
2022-07-05 delete terms_pages_linkeddomain archive.org
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2021-12-12 insert general_emails en..@ina4.com
2021-12-12 insert email en..@ina4.com
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-05-25 delete index_pages_linkeddomain edge.co.uk
2020-04-24 update robots_txt_status www.ina4.com: 404 => 200
2020-03-25 insert index_pages_linkeddomain edge.co.uk
2020-03-25 insert index_pages_linkeddomain typeform.com
2019-12-07 update account_category null => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-22 update robots_txt_status www.ina4.com: 200 => 404
2019-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW WILLOCK / 23/09/2019
2019-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW WILLOCK / 23/09/2019
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2018-12-07 update account_category TOTAL EXEMPTION FULL => null
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-11-26 update statutory_documents 07/11/18 STATEMENT OF CAPITAL GBP 10
2018-11-19 update statutory_documents CONTRACT PROPOSED 07/11/2018
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES
2018-02-02 delete email sa..@ina4.com
2018-02-02 delete person Samara Stewart
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
2017-12-25 insert contact_pages_linkeddomain twitter.com
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-14 delete contact_pages_linkeddomain twitter.com
2017-09-03 delete email pr..@ina4.com
2017-09-03 insert phone 01942 366420
2017-09-03 update founded_year 2001 => null
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES
2017-07-02 delete index_pages_linkeddomain 9sjs.com
2017-07-02 delete index_pages_linkeddomain let-leeds.com
2017-07-02 delete index_pages_linkeddomain linleyandsimpson.co.uk
2017-07-02 delete index_pages_linkeddomain michaelbubleperfume.com
2017-07-02 delete source_ip 82.148.254.144
2017-07-02 insert email pr..@ina4.com
2017-07-02 insert source_ip 82.148.254.143
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-17 delete source_ip 31.222.150.172
2016-11-17 insert source_ip 82.148.254.144
2016-10-19 delete phone 0113 322 155
2016-09-21 delete index_pages_linkeddomain ignitegasyorkshire.co.uk
2016-09-21 delete index_pages_linkeddomain leedsdasa.co.uk
2016-09-21 delete index_pages_linkeddomain philliparnoldauctions.co.uk
2016-09-21 delete service_pages_linkeddomain dynamicnet.works
2016-09-21 insert index_pages_linkeddomain 9sjs.com
2016-09-21 insert index_pages_linkeddomain michaelbubleperfume.com
2016-09-21 insert phone 0113 322 155
2016-09-21 insert service_pages_linkeddomain 9sjs.com
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-20 update statutory_documents ADOPT ARTICLES 12/07/2016
2016-06-28 delete phone 0113 322 155
2016-06-28 delete service_pages_linkeddomain let-leeds.co.uk
2016-06-28 insert service_pages_linkeddomain let-leeds.com
2016-01-11 delete index_pages_linkeddomain isuzu-insured.co.uk
2016-01-11 delete index_pages_linkeddomain subaru-insured.co.uk
2016-01-11 insert index_pages_linkeddomain deuestates.co.uk
2016-01-11 insert index_pages_linkeddomain ignitegasyorkshire.co.uk
2016-01-11 insert index_pages_linkeddomain leedsdasa.co.uk
2016-01-11 insert index_pages_linkeddomain let-leeds.com
2016-01-11 insert index_pages_linkeddomain philliparnoldauctions.co.uk
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
2015-12-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-08 => 2015-08-08
2015-09-07 update returns_next_due_date 2015-09-05 => 2016-09-05
2015-08-11 update statutory_documents 08/08/15 FULL LIST
2015-06-19 update statutory_documents DIRECTOR APPOINTED MR ANDREW MARSHALL
2015-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN CULSHAW
2015-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEIL CULSHAW / 13/04/2015
2015-02-11 delete source_ip 31.222.150.174
2015-02-11 insert source_ip 31.222.150.172
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-08 => 2014-08-08
2014-09-07 update returns_next_due_date 2014-09-05 => 2015-09-05
2014-08-11 update statutory_documents 08/08/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-24 delete portfolio_pages_linkeddomain landmarkworldabroad.com
2013-09-06 update returns_last_madeup_date 2012-08-08 => 2013-08-08
2013-09-06 update returns_next_due_date 2013-09-05 => 2014-09-05
2013-08-14 update statutory_documents 08/08/13 FULL LIST
2013-07-04 update website_status DNSError => OK
2013-07-04 delete general_emails in..@ina4.com
2013-07-04 delete email in..@ina4.com
2013-06-22 delete sic_code 7240 - Data base activities
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 73120 - Media representation services
2013-06-22 update returns_last_madeup_date 2011-08-08 => 2012-08-08
2013-06-22 update returns_next_due_date 2012-09-05 => 2013-09-05
2013-06-01 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-08-22 update statutory_documents 08/08/12 FULL LIST
2012-05-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-08-18 update statutory_documents 08/08/11 FULL LIST
2011-07-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents 08/08/10 FULL LIST
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW WILLOCK / 01/10/2009
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEIL CULSHAW / 01/10/2009
2010-05-28 update statutory_documents DIRECTOR APPOINTED MR ROBERT MARK BULLOCK
2009-10-07 update statutory_documents 08/08/09 FULL LIST
2009-08-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-22 update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 22 LONG ROW CHAMBERS HORSFORTH LEEDS WEST YORKSHIRE LS18 5AA
2008-08-04 update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents PREVEXT FROM 30/09/2007 TO 31/03/2008
2007-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-25 update statutory_documents RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents DIRECTOR RESIGNED
2006-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/06 FROM: BEECHWOOD COTTAGE, 248 WEST END LANE, HORSFORTH LEEDS WEST YORKSHIRE LS18 5RU
2005-08-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-09 update statutory_documents RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-09 update statutory_documents RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-09 update statutory_documents RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-06-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03
2002-09-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-13 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-08-12 update statutory_documents DIRECTOR RESIGNED
2002-08-12 update statutory_documents SECRETARY RESIGNED
2002-08-12 update statutory_documents COMPANY NAME CHANGED IMA4 MEDIA LIMITED CERTIFICATE ISSUED ON 12/08/02
2002-08-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION