Date | Description |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-06-21 |
delete phone +44(0)20 8464 5577 |
2023-06-21 |
insert phone +44 (0)1580 715 772 |
2023-06-21 |
insert phone 07545 210 383 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-26 |
delete source_ip 172.67.182.74 |
2023-02-26 |
delete source_ip 104.21.32.22 |
2023-02-26 |
insert source_ip 5.134.11.189 |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES |
2022-09-09 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-02-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA LONG |
2021-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES |
2021-05-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-13 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-01 |
delete source_ip 104.31.70.173 |
2021-02-01 |
delete source_ip 104.31.71.173 |
2021-02-01 |
insert source_ip 104.21.32.22 |
2020-12-18 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART IAN JOHN SMITH / 01/11/2020 |
2020-11-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART IAN JOHN SMITH / 01/11/2020 |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-23 |
insert email st..@globalmediasales.co.uk |
2020-06-23 |
insert source_ip 172.67.182.74 |
2020-06-23 |
update founded_year null => 1995 |
2020-02-21 |
insert address Hunters House
Angley Road
Cranbrook
Kent TN17 2LE
United Kingdom |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
2019-09-23 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-06-20 |
delete company_previous_name SSM INTERNATIONAL MEDIA LIMITED |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
2018-08-28 |
delete address 1 Cobden Court, Bromley, Kent, BR2 9JF |
2018-08-28 |
delete address 1 Cobden Court, Wimpole Close, Bromley, Kent BR2 9JF, United Kingdom |
2018-08-28 |
insert address 6 Cobden Court, Bromley, Kent, BR2 9JF |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-12 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-12-19 |
insert address 6 Cobden Court
Wimpole Close
Bromley
Kent BR2 9JF
United Kingdom |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES |
2017-09-21 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-07-23 |
delete source_ip 50.87.43.17 |
2017-07-23 |
insert source_ip 104.31.70.173 |
2017-07-23 |
insert source_ip 104.31.71.173 |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-04 |
update website_status FlippedRobots => OK |
2016-07-04 |
update robots_txt_status www.globalmediasales.co.uk: 404 => 200 |
2016-06-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-18 |
update website_status OK => FlippedRobots |
2016-02-05 |
delete address Globe House
Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN |
2016-02-05 |
delete address PO BOX 1126,
Bromley,
Kent,
BR1 9TX |
2016-02-05 |
delete alias Global Media Sales Limited PO |
2016-02-05 |
delete source_ip 188.65.177.108 |
2016-02-05 |
insert address 1 Cobden Court
Wimpole Close
Bromley
Kent BR2 9JF
United Kingdom |
2016-02-05 |
insert address 206 Upper Richmond Road West
East Sheen
London SW14 8AH
United Kingdom |
2016-02-05 |
insert source_ip 50.87.43.17 |
2016-02-05 |
update primary_contact Globe House
Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN => 206 Upper Richmond Road West
East Sheen
London SW14 8AH
United Kingdom |
2016-02-05 |
update robots_txt_status www.globalmediasales.co.uk: 200 => 404 |
2015-11-07 |
update returns_last_madeup_date 2014-09-24 => 2015-09-24 |
2015-11-07 |
update returns_next_due_date 2015-10-22 => 2016-10-22 |
2015-10-01 |
update statutory_documents 24/09/15 FULL LIST |
2015-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MULTIMEDIA WORLDWIDE LIMITED |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-30 |
update statutory_documents SECRETARY APPOINTED MS LAURA LONG |
2015-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WILSON |
2014-11-07 |
update returns_last_madeup_date 2013-09-24 => 2014-09-24 |
2014-11-07 |
update returns_next_due_date 2014-10-22 => 2015-10-22 |
2014-10-07 |
update statutory_documents 24/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-16 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-05 |
update statutory_documents DIRECTOR APPOINTED MR STUART IAN JOHN SMITH |
2013-12-07 |
update returns_last_madeup_date 2012-09-24 => 2013-09-24 |
2013-12-07 |
update returns_next_due_date 2013-10-22 => 2014-10-22 |
2013-11-11 |
update statutory_documents 24/09/13 FULL LIST |
2013-08-19 |
delete personal_emails ge..@ssm.co.uk |
2013-08-19 |
insert personal_emails em..@globalmediasales.co.uk |
2013-08-19 |
delete email ge..@ssm.co.uk |
2013-08-19 |
delete fax +44-(0)20-8464-5588 |
2013-08-19 |
insert email em..@globalmediasales.co.uk |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2012-05-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2012-04-21 => 2012-09-24 |
2013-06-22 |
update returns_next_due_date 2013-05-19 => 2013-10-22 |
2013-06-21 |
delete sic_code 7440 - Advertising |
2013-06-21 |
insert sic_code 73110 - Advertising agencies |
2013-06-21 |
update account_ref_month 5 => 12 |
2013-06-21 |
update returns_last_madeup_date 2011-04-21 => 2012-04-21 |
2013-06-21 |
update returns_next_due_date 2012-05-19 => 2013-05-19 |
2013-05-08 |
update founded_year 1995 => null |
2013-04-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-08 |
delete source_ip 188.65.177.103 |
2013-03-08 |
insert source_ip 188.65.177.108 |
2012-09-27 |
update statutory_documents 24/09/12 FULL LIST |
2012-09-06 |
update statutory_documents 31/05/12 TOTAL EXEMPTION FULL |
2012-06-07 |
update statutory_documents 21/04/12 FULL LIST |
2012-06-06 |
update statutory_documents CURRSHO FROM 31/05/2013 TO 31/12/2012 |
2012-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART SMITH |
2012-05-09 |
update statutory_documents CORPORATE DIRECTOR APPOINTED MULTIMEDIA WORLDWIDE LIMITED |
2012-04-13 |
update statutory_documents COMPANY NAME CHANGED SSM GLOBAL MEDIA LIMITED
CERTIFICATE ISSUED ON 13/04/12 |
2012-04-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-10-06 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-25 |
update statutory_documents 21/04/11 FULL LIST |
2010-07-08 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-04-29 |
update statutory_documents 21/04/10 FULL LIST |
2009-07-21 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
2008-08-13 |
update statutory_documents 31/05/08 TOTAL EXEMPTION FULL |
2008-05-06 |
update statutory_documents RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
2007-09-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
2007-05-02 |
update statutory_documents RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-02 |
update statutory_documents SECRETARY RESIGNED |
2006-08-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
2005-12-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-15 |
update statutory_documents SECRETARY RESIGNED |
2005-09-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-05-26 |
update statutory_documents RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
2004-08-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-05-13 |
update statutory_documents RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS |
2003-09-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-04-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-29 |
update statutory_documents SECRETARY RESIGNED |
2003-04-29 |
update statutory_documents RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS |
2002-08-28 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02 |
2002-04-29 |
update statutory_documents RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS |
2001-08-15 |
update statutory_documents RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01 |
2000-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-06-13 |
update statutory_documents SECRETARY RESIGNED |
2000-05-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-17 |
update statutory_documents RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS |
1999-11-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00 |
1999-08-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
1999-05-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-11 |
update statutory_documents SECRETARY RESIGNED |
1999-05-04 |
update statutory_documents COMPANY NAME CHANGED
SSM INTERNATIONAL MEDIA LIMITED
CERTIFICATE ISSUED ON 05/05/99 |
1999-04-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |