Date | Description |
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 |