Date | Description |
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 |
2024-03-31 |
update website_status OK => IndexPageFetchError |
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 |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE STEWART |
2022-03-14 |
delete source_ip 217.172.131.20 |
2022-03-14 |
insert source_ip 35.214.5.182 |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES |
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 |
2021-12-27 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-05 |
delete about_pages_linkeddomain facebook.com |
2020-10-05 |
delete client_pages_linkeddomain facebook.com |
2020-10-05 |
delete contact_pages_linkeddomain facebook.com |
2020-10-05 |
delete index_pages_linkeddomain facebook.com |
2020-10-05 |
delete terms_pages_linkeddomain facebook.com |
2020-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY PRIEST / 21/07/2020 |
2020-08-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY PRIEST / 21/07/2020 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, 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 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-02 |
update statutory_documents DIRECTOR APPOINTED JULIE CLAIRE STEWART |
2019-03-29 |
update website_status FlippedRobots => OK |
2019-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY PRIEST / 01/03/2019 |
2019-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY PRIEST / 01/03/2019 |
2019-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY PRIEST / 19/01/2019 |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
2019-02-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACY PRIEST |
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 |
2018-12-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-07 |
delete address INNOVATION CENTRE SILVERSTONE PARK TOWCESTER ENGLAND NN12 8GX |
2018-03-07 |
insert address INNOVATION CENTRE SILVERSTONE PARK SILVERSTONE ENGLAND NN12 8GX |
2018-03-07 |
update registered_address |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
2018-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2018 FROM
INNOVATION CENTRE SILVERSTONE CIRCUIT
SILVERSTONE
NN12 8GX
ENGLAND |
2018-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2018 FROM
INNOVATION CENTRE SILVERSTONE PARK
TOWCESTER
NN12 8GX
ENGLAND |
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 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-07 |
update website_status Disallowed => FlippedRobots |
2017-08-11 |
update website_status FlippedRobots => Disallowed |
2017-07-11 |
update website_status DNSError => FlippedRobots |
2017-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW PENTON |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete address LUMINOUS HOUSE 300 SOUTH ROW CENTRAL MILTON KEYNES MK9 2FR |
2016-12-20 |
insert address INNOVATION CENTRE SILVERSTONE PARK TOWCESTER ENGLAND NN12 8GX |
2016-12-20 |
update registered_address |
2016-11-12 |
update website_status FlippedRobots => DNSError |
2016-10-19 |
update website_status OK => FlippedRobots |
2016-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2016 FROM
LUMINOUS HOUSE 300 SOUTH ROW
CENTRAL MILTON KEYNES
MK9 2FR |
2016-02-11 |
update returns_last_madeup_date 2015-01-19 => 2016-01-19 |
2016-02-11 |
update returns_next_due_date 2016-02-16 => 2017-02-16 |
2016-01-26 |
update statutory_documents 19/01/16 FULL LIST |
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 |
2015-12-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-19 => 2015-01-19 |
2015-03-07 |
update returns_next_due_date 2015-02-16 => 2016-02-16 |
2015-02-03 |
update statutory_documents 19/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update num_mort_outstanding 1 => 0 |
2014-05-07 |
update num_mort_satisfied 0 => 1 |
2014-04-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-03-08 |
delete address LUMINOUS HOUSE 300 SOUTH ROW CENTRAL MILTON KEYNES UNITED KINGDOM MK9 2FR |
2014-03-08 |
insert address LUMINOUS HOUSE 300 SOUTH ROW CENTRAL MILTON KEYNES MK9 2FR |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-01-19 => 2014-01-19 |
2014-03-08 |
update returns_next_due_date 2014-02-16 => 2015-02-16 |
2014-02-04 |
update statutory_documents 19/01/14 FULL LIST |
2013-12-16 |
delete person Bridget Elliott |
2013-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JON PENTON / 20/09/2013 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-27 |
delete fax +44 (0)1908 933507 |
2013-09-27 |
delete phone +44 (0)1908 357759 |
2013-09-27 |
delete source_ip 217.172.131.17 |
2013-09-27 |
insert phone +44 (0) 1908 933 880 |
2013-09-27 |
insert source_ip 217.172.131.20 |
2013-09-27 |
update robots_txt_status tdgroup.co.uk: 404 => 200 |
2013-09-27 |
update robots_txt_status www.tdgroup.co.uk: 404 => 200 |
2013-09-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-10 |
update website_status OK => FlippedRobots |
2013-06-25 |
update returns_last_madeup_date 2012-01-19 => 2013-01-19 |
2013-06-25 |
update returns_next_due_date 2013-02-16 => 2014-02-16 |
2013-06-22 |
update website_status FlippedRobotsTxt => OK |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-02-01 |
update statutory_documents 19/01/13 FULL LIST |
2012-11-20 |
insert client Real Partnership |
2012-08-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-21 |
update statutory_documents 19/01/12 FULL LIST |
2012-02-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-02-13 |
update statutory_documents 03/05/11 STATEMENT OF CAPITAL GBP 303 |
2011-09-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-12 |
update statutory_documents DIRECTOR APPOINTED MATTHEW JON PENTON |
2011-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN BROWN |
2011-02-01 |
update statutory_documents 19/01/11 FULL LIST |
2011-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN SUSAN BROWN / 01/10/2010 |
2010-08-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-20 |
update statutory_documents 19/01/10 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY PRIEST / 01/10/2009 |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN BROWN / 01/10/2009 |
2009-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2009 FROM
MIDSUMMER COURT
MIDSUMMER BOULEVARD
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE
MK9 2UB |
2009-07-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
2009-02-05 |
update statutory_documents GBP NC 1000/1200
09/04/08 |
2009-01-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
2007-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-02-09 |
update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-03 |
update statutory_documents RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
2006-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/05 FROM:
44 WALTON ROAD
MILTON KEYNES VILLAGE
MILTON KEYNES
BUCKINGHAMSHIRE MK10 9AG |
2005-09-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-09-01 |
update statutory_documents COMPANY NAME CHANGED
TMM INTERACTIVE LIMITED
CERTIFICATE ISSUED ON 01/09/05 |
2005-01-31 |
update statutory_documents RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-03 |
update statutory_documents RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
2004-01-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-24 |
update statutory_documents RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
2003-01-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-01-16 |
update statutory_documents RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
2001-11-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-01-22 |
update statutory_documents RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
2000-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/00 FROM:
C/O COLMAN BLAIR & CO
9 MANDEVILLE COURTYARD
142 BATTERSEA PARK ROAD
LONDON SW11 4NB |
2000-02-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
2000-02-17 |
update statutory_documents RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS |
1999-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-24 |
update statutory_documents SECRETARY RESIGNED |
1999-01-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |