LINK MAGAZINES - History of Changes


DateDescription
2025-04-12 delete source_ip 185.4.176.146
2025-04-12 insert source_ip 185.4.176.188
2025-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/25, NO UPDATES
2024-09-03 delete source_ip 213.175.211.17
2024-09-03 insert source_ip 185.4.176.146
2024-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/24
2024-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES
2023-10-15 delete address 43 Autumn Park Business Centre Dysart Road Grantham NG31 7EU
2023-10-15 insert address PO Box 11244 Grantham NG31 0NA
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEFFREY CARTER / 03/08/2023
2023-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-06-07 delete address 5 LONG ROW WELBY GRANTHAM ENGLAND NG32 3LZ
2023-06-07 insert address 34 ST. JOHNS DRIVE CORBY GLEN GRANTHAM ENGLAND NG33 4NG
2023-06-07 update registered_address
2023-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM 5 LONG ROW WELBY GRANTHAM NG32 3LZ ENGLAND
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
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2022-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-07-07 delete address 43 AUTUMN PARK BUSINESS CENTRE DYSART ROAD GRANTHAM LINCOLNSHIRE ENGLAND NG31 7EU
2022-07-07 insert address 5 LONG ROW WELBY GRANTHAM ENGLAND NG32 3LZ
2022-07-07 update registered_address
2022-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2022 FROM 43 AUTUMN PARK BUSINESS CENTRE DYSART ROAD GRANTHAM LINCOLNSHIRE NG31 7EU ENGLAND
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2021-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-09-20 delete index_pages_linkeddomain facebook.com
2020-08-17 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-05 insert index_pages_linkeddomain facebook.com
2020-05-06 delete index_pages_linkeddomain facebook.com
2020-04-05 insert index_pages_linkeddomain facebook.com
2020-03-07 delete address 5 LONG ROW WELBY GRANTHAM LINCOLNSHIRE UNITED KINGDOM NG32 3LZ
2020-03-07 insert address 43 AUTUMN PARK BUSINESS CENTRE DYSART ROAD GRANTHAM LINCOLNSHIRE ENGLAND NG31 7EU
2020-03-07 update registered_address
2020-03-06 insert address 43 Autumn Park Business Centre Dysart Road Grantham NG31 7EU
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2020-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 5 LONG ROW WELBY GRANTHAM LINCOLNSHIRE NG32 3LZ UNITED KINGDOM
2019-11-04 insert contact_pages_linkeddomain cookieinfoscript.com
2019-11-04 insert contact_pages_linkeddomain wikipedia.org
2019-11-04 insert index_pages_linkeddomain cookieinfoscript.com
2019-11-04 insert index_pages_linkeddomain wikipedia.org
2019-11-04 insert terms_pages_linkeddomain cookieinfoscript.com
2019-11-04 insert terms_pages_linkeddomain wikipedia.org
2019-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY CARTER / 14/10/2019
2019-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JEFFREY CARTER / 14/10/2019
2019-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEFFREY CARTER / 14/10/2019
2019-10-07 insert company_previous_name VILLAGE LINK MAGAZINES LIMITED
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-07 update name VILLAGE LINK MAGAZINES LIMITED => LINK MAGAZINES LIMITED
2019-10-05 delete alias Village Link Magazines Limited
2019-10-05 delete alias Village Link Magazines Ltd
2019-10-05 delete alias Village Links
2019-09-24 update statutory_documents COMPANY NAME CHANGED VILLAGE LINK MAGAZINES LIMITED CERTIFICATE ISSUED ON 24/09/19
2019-09-12 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2018-12-19 delete source_ip 185.198.189.14
2018-12-19 insert source_ip 213.175.211.17
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-13 insert address 5 Long Row Cottage Welby Grantham NG32 3LZ
2018-10-09 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-05-11 delete address SCHOOL HOUSE LITTLE PONTON GRANTHAM ENGLAND NG33 5BS
2018-05-11 insert address 5 LONG ROW WELBY GRANTHAM LINCOLNSHIRE UNITED KINGDOM NG32 3LZ
2018-05-11 update registered_address
2018-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2018 FROM SCHOOL HOUSE LITTLE PONTON GRANTHAM NG33 5BS ENGLAND
2018-03-06 delete source_ip 109.203.101.229
2018-03-06 insert source_ip 185.198.189.14
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-11-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-03 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-04-27 delete address KENNEL LODGE STOKE ROCHFORD GRANTHAM LINCOLNSHIRE NG33 5EG
2017-04-27 insert address SCHOOL HOUSE LITTLE PONTON GRANTHAM ENGLAND NG33 5BS
2017-04-27 update registered_address
2017-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2017 FROM KENNEL LODGE STOKE ROCHFORD GRANTHAM LINCOLNSHIRE NG33 5EG
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-09-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-19 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-08-17 delete source_ip 109.203.113.76
2016-08-17 insert source_ip 109.203.101.229
2016-06-21 insert address Kennel Lodge Stoke Rochford Grantham NG33 5EG
2016-06-21 insert alias Village Link Magazines Ltd
2016-06-21 insert alias Village Links
2016-06-21 insert index_pages_linkeddomain mojo-creative.co.uk
2016-06-21 insert phone 07825 373672
2016-06-21 update founded_year null => 2005
2016-06-21 update primary_contact null => Kennel Lodge Stoke Rochford Grantham NG33 5EG
2016-05-14 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-14 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-03-03 update statutory_documents 26/02/16 FULL LIST
2016-01-26 delete address 18 Park Road, Allington, Grantham, Lincs NG32 2EB
2016-01-26 delete email co..@linkmagazines.co.uk
2016-01-26 delete index_pages_linkeddomain link-distribution.co.uk
2016-01-26 delete vat 894965644
2016-01-26 update description
2016-01-26 update primary_contact 18 Park Road, Allington, Grantham, Lincs NG32 2EB => null
2016-01-26 update robots_txt_status www.villagelinkmagazines.com: 200 => 404
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-22 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-08 delete address KENNEL LODGE STOKE ROCHFORD GRANTHAM LINCOLNSHIRE ENGLAND NG33 5EG
2015-04-08 insert address KENNEL LODGE STOKE ROCHFORD GRANTHAM LINCOLNSHIRE NG33 5EG
2015-04-08 update registered_address
2015-04-08 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-07 delete address 18 PARK ROAD, ALLINGTON GRANTHAM LINCS NG32 2EB
2015-03-07 insert address KENNEL LODGE STOKE ROCHFORD GRANTHAM LINCOLNSHIRE ENGLAND NG33 5EG
2015-03-07 update registered_address
2015-03-05 update statutory_documents 26/02/15 FULL LIST
2015-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 18 PARK ROAD, ALLINGTON GRANTHAM LINCS NG32 2EB
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2015-01-02 delete source_ip 213.175.205.124
2015-01-02 insert source_ip 109.203.113.76
2014-12-02 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-04-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-21 update statutory_documents 26/02/14 FULL LIST
2014-03-18 update statutory_documents SUB-DIVISION 13/03/14
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-27 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-30 update website_status OK => DNSError
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-03-26 update statutory_documents 26/02/13 FULL LIST
2013-01-29 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-15 delete source_ip 213.175.203.182
2012-12-15 insert source_ip 213.175.205.124
2012-12-03 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 26/02/12 FULL LIST
2011-11-09 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents DIRECTOR APPOINTED MR PAUL CARTER
2011-03-08 update statutory_documents 26/02/11 FULL LIST
2010-09-23 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 26/02/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY CARTER / 26/02/2010
2009-12-07 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-12-11 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-03-20 update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION