Date | Description |
2024-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2024 FROM
UNIT 8 HOME FARM
NORWICH ROAD
NORWICH
NORFOLK
NR10 5PQ
ENGLAND |
2024-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TASSIE / 22/04/2024 |
2024-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLMORE / 22/04/2024 |
2024-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLMORE / 22/04/2024 |
2024-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON AMES / 22/04/2024 |
2024-04-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON TASSIE / 22/04/2024 |
2024-04-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ELLMORE / 22/04/2024 |
2024-04-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON AMES / 22/04/2024 |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES |
2023-05-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-25 |
update statutory_documents 25/04/23 STATEMENT OF CAPITAL GBP 150 |
2023-04-19 |
update statutory_documents SOLVENCY STATEMENT DATED 01/04/22 |
2023-04-19 |
update statutory_documents SHARE PREMIUM ACCOUNT REDUCED 01/04/2023 |
2023-04-19 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-04-07 |
delete address FLOOR3 HALDIN HOUSE OLD BANK OF ENGLAND COURT QUEEN STREET NORWICH NORFOLK NR2 4SX |
2023-04-07 |
insert address UNIT 8 HOME FARM NORWICH ROAD NORWICH NORFOLK ENGLAND NR10 5PQ |
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 |
2023-04-07 |
update registered_address |
2022-11-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2022 FROM
FLOOR3 HALDIN HOUSE OLD BANK OF ENGLAND COURT
QUEEN STREET
NORWICH
NORFOLK
NR2 4SX |
2022-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TASSIE / 03/11/2022 |
2022-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TASSIE / 03/11/2022 |
2022-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLMORE / 03/11/2022 |
2022-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLMORE / 03/11/2022 |
2022-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON AMES / 03/11/2022 |
2022-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON AMES / 03/11/2022 |
2022-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON TASSIE / 03/11/2022 |
2022-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ELLMORE / 03/11/2022 |
2022-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON AMES / 03/11/2022 |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, 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 |
2021-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-26 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
2021-08-24 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, 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 |
2018-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
2018-05-09 |
delete address 54 THORPE ROAD NORWICH NORFOLK NR1 1RY |
2018-05-09 |
insert address FLOOR3 HALDIN HOUSE OLD BANK OF ENGLAND COURT QUEEN STREET NORWICH NORFOLK NR2 4SX |
2018-05-09 |
update registered_address |
2018-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2018 FROM
54 THORPE ROAD
NORWICH
NORFOLK
NR1 1RY |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
2017-03-07 |
update statutory_documents ALTER ARTICLES 21/02/2017 |
2017-03-07 |
update statutory_documents ALTER ARTICLES 22/02/2017 |
2016-12-20 |
insert company_previous_name NOTICE MEDIA GAMING LTD |
2016-12-20 |
update name NOTICE MEDIA GAMING LTD => NMG ONLINE LTD |
2016-11-25 |
update statutory_documents COMPANY NAME CHANGED NOTICE MEDIA GAMING LTD
CERTIFICATE ISSUED ON 25/11/16 |
2016-11-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-02 => 2016-06-02 |
2016-07-07 |
update returns_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 02/06/16 FULL LIST |
2015-10-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-10-08 |
update accounts_last_madeup_date null => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-11 |
insert sic_code 73110 - Advertising agencies |
2015-08-11 |
update returns_last_madeup_date null => 2015-06-02 |
2015-08-11 |
update returns_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-02 |
update statutory_documents 02/06/15 FULL LIST |
2014-09-06 |
update statutory_documents SECTION 190 ACQUISITION OF TRADE, ASSETS & LIABILITIES APPROVED 31/08/2014 |
2014-09-06 |
update statutory_documents 31/08/14 STATEMENT OF CAPITAL GBP 150 |
2014-06-20 |
update statutory_documents CURRSHO FROM 30/06/2015 TO 31/03/2015 |
2014-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2014 FROM
FLOOR 3 HALDIN HOUSE OLD BANK OF ENGLAND COURT
QUEEN STREET
NORWICH
NORFOLK
NR2 4SX
UNITED KINGDOM |
2014-06-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |