WHISTLE BLOWERS PRESS AGENCY - History of Changes


DateDescription
2024-04-08 delete address 1 BREWERY HOUSE BROOK STREET WIVENHOE CO7 9DS
2024-04-08 insert address 1 ABBEYGATE STREET COLCHESTER ESSEX UNITED KINGDOM CO2 7HB
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-08 update registered_address
2023-09-11 delete address 1, Brewery Tower, Brook Street, Wivenhoe, Colchester, Essex, CO7 9DS
2023-09-11 delete registration_number Z5089384
2023-09-11 delete vat 937 4382 96
2023-09-11 insert about_pages_linkeddomain mediaacess.uk.com
2023-09-11 insert index_pages_linkeddomain mediaaccess.uk.com
2023-09-11 insert phone +44 (0)800 8766568
2023-09-11 insert phone +44 (01206) 711088
2023-09-11 insert registration_number Z5811950
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
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2022-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-12 delete source_ip 81.19.189.235
2022-08-12 insert source_ip 81.19.189.245
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, 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
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO 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
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
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
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-27 delete company_previous_name WHISTLE BLOWERS PRESS LIMITED
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-14 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-04 update statutory_documents 27/02/16 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
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-08 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-08 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-03 update statutory_documents 27/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-13 delete source_ip 85.92.82.91
2014-06-13 insert source_ip 81.19.189.235
2014-04-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-04-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-03-07 update statutory_documents 27/02/14 FULL LIST
2014-01-21 insert phone 07797 805349
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 delete otherexecutives Anita GOLDING
2013-12-23 delete person Anita GOLDING
2013-12-23 delete person Mac SCOTT
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-28 update statutory_documents 27/02/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-05 update statutory_documents 27/02/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-10 update statutory_documents 27/02/11 FULL LIST
2010-12-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-04 update statutory_documents 27/02/10 FULL LIST
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN SCOTT / 27/02/2010
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA GOLDING / 27/02/2010
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-10 update statutory_documents PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-03-06 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-12-09 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-09-10 update statutory_documents DIRECTOR APPOINTED MRS ANITA MARGARET GOLDING
2008-03-04 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-25 update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-14 update statutory_documents RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-09 update statutory_documents RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-03-11 update statutory_documents RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-14 update statutory_documents RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-03-06 update statutory_documents RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2001-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-09 update statutory_documents RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
2000-03-03 update statutory_documents RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
1999-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-03-03 update statutory_documents RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS
1998-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-11-18 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 23/10/98
1998-03-05 update statutory_documents RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS
1997-05-22 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-22 update statutory_documents DIRECTOR RESIGNED
1997-05-22 update statutory_documents SECRETARY RESIGNED
1997-03-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-03-05 update statutory_documents COMPANY NAME CHANGED WHISTLE BLOWERS PRESS LIMITED CERTIFICATE ISSUED ON 06/03/97
1997-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION