1 PLUS MEDIA GROUP LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-30 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-01-06 update statutory_documents DIRECTOR APPOINTED MISS ALFREDA MAY COLLIER
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-26 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-07 delete address 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ
2019-11-07 insert address 25 THE OAKWOOD CENTRE DOWNLEY ROAD HAVANT HAMPSHIRE ENGLAND PO9 2NP
2019-11-07 update registered_address
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES
2019-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-03-07 update returns_last_madeup_date 2014-10-20 => 2015-10-20
2016-03-07 update returns_next_due_date 2015-11-17 => 2016-11-17
2016-02-10 update statutory_documents 20/10/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-10-20 => 2014-10-20
2015-02-07 update returns_next_due_date 2014-11-17 => 2015-11-17
2015-01-30 update statutory_documents 20/10/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-26 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE UNITED KINGDOM PO7 7SQ
2013-12-07 insert address 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-20 => 2013-10-20
2013-12-07 update returns_next_due_date 2013-11-17 => 2014-11-17
2013-11-28 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-06 update statutory_documents 20/10/13 FULL LIST
2013-09-06 update num_mort_charges 3 => 4
2013-09-06 update num_mort_outstanding 3 => 4
2013-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070500970004
2013-08-01 update num_mort_charges 2 => 3
2013-08-01 update num_mort_outstanding 2 => 3
2013-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070500970003
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-24 update returns_last_madeup_date 2011-10-20 => 2012-10-20
2013-06-24 update returns_next_due_date 2012-11-17 => 2013-11-17
2013-04-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-03 update statutory_documents 20/10/12 FULL LIST
2013-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLLIER / 03/01/2013
2012-12-06 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2011-12-05 update statutory_documents 20/10/11 FULL LIST
2011-09-02 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2010-11-22 update statutory_documents 20/10/10 FULL LIST
2010-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLLIER / 20/10/2010
2010-01-21 update statutory_documents 19/11/09 STATEMENT OF CAPITAL GBP 200
2010-01-21 update statutory_documents 19/11/09 STATEMENT OF CAPITAL GBP 200
2010-01-21 update statutory_documents 19/11/09 STATEMENT OF CAPITAL GBP 300
2010-01-21 update statutory_documents 19/11/09 STATEMENT OF CAPITAL GBP 300
2010-01-20 update statutory_documents CURREXT FROM 31/10/2010 TO 28/02/2011
2009-10-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION