KOA MEDIA LIMITED - History of Changes


DateDescription
2024-04-07 delete source_ip 217.160.230.218
2024-04-07 insert source_ip 217.160.0.35
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-17 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-03 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-14 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES
2018-06-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW O'KELLY
2018-06-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA O'KELLY
2018-06-20 update statutory_documents CESSATION OF ANDREW O'KELLY AS A PSC
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-21 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW O'KELLY
2017-05-15 insert index_pages_linkeddomain 1and1-editor.com
2017-05-15 insert index_pages_linkeddomain mywebsite-editor.com
2017-05-15 update robots_txt_status www.koamedia.co.uk: 404 => 200
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-09 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-19 => 2016-06-19
2016-08-07 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-07-07 update statutory_documents 19/06/16 FULL LIST
2016-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES O'KELLY / 15/02/2016
2016-07-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FIONA O'KELLY / 15/02/2016
2016-06-06 delete source_ip 82.165.188.116
2016-06-06 insert source_ip 217.160.230.218
2016-03-11 delete address THE OLD POST OFFICE HIGH STREET HARTLEY WINTNEY HOOK RG27 8NZ
2016-03-11 insert address CARBERY MOUNT PLEASANT HARTLEY WINTNEY HOOK HAMPSHIRE ENGLAND RG27 8PW
2016-03-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-11 update registered_address
2016-02-16 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2016 FROM THE OLD POST OFFICE HIGH STREET HARTLEY WINTNEY HOOK RG27 8NZ
2015-12-06 insert index_pages_linkeddomain bestcompaniesgroup.com
2015-08-19 insert index_pages_linkeddomain petsinfo.net
2015-08-10 update returns_last_madeup_date 2014-06-19 => 2015-06-19
2015-08-10 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-07-28 update statutory_documents 19/06/15 FULL LIST
2015-07-02 insert index_pages_linkeddomain fundmanagementsummit.com
2015-05-31 insert index_pages_linkeddomain imt.ie
2015-05-31 insert index_pages_linkeddomain irishmedicalcareersfair.com
2015-04-30 insert index_pages_linkeddomain intelligentmobilityinsight.com
2014-12-26 delete industry_tag service
2014-12-26 update founded_year null => 2013
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-19 => 2016-03-31
2014-10-16 delete index_pages_linkeddomain property4media.com
2014-10-16 update founded_year 2007 => null
2014-10-08 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address THE OLD POST OFFICE HIGH STREET HARTLEY WINTNEY HOOK ENGLAND RG27 8NZ
2014-10-07 insert address THE OLD POST OFFICE HIGH STREET HARTLEY WINTNEY HOOK RG27 8NZ
2014-10-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-06-19
2014-10-07 update returns_next_due_date 2014-07-17 => 2015-07-17
2014-09-08 update statutory_documents 19/06/14 FULL LIST
2014-02-14 insert index_pages_linkeddomain property4media.com
2014-02-14 update founded_year null => 2007
2013-06-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION