BABY GIANT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-25 delete person Lauren Hughes
2024-03-25 delete source_ip 185.2.219.77
2024-03-25 insert person Lauren Andrews
2024-03-25 insert source_ip 185.2.219.75
2023-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MAIBA MATENGU / 14/04/2023
2023-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN MAIBA MATENGU / 14/04/2023
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
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2022-11-12 update website_status IndexPageFetchError => OK
2022-09-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-11 update website_status OK => IndexPageFetchError
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-03-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-06-07 update website_status InternalTimeout => OK
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-04-16 update statutory_documents 07/04/21 STATEMENT OF CAPITAL GBP 200
2021-04-07 update website_status OK => InternalTimeout
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-31 delete source_ip 83.223.113.203
2021-01-31 insert source_ip 185.2.219.77
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES
2020-03-17 delete source_ip 185.161.16.103
2020-03-17 insert source_ip 83.223.113.203
2020-03-17 update website_status Disallowed => OK
2019-11-16 update website_status FlippedRobots => Disallowed
2019-10-27 update website_status OK => FlippedRobots
2019-06-11 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-11 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, 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
2018-12-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-21 delete source_ip 212.113.130.106
2018-05-21 insert source_ip 185.161.16.103
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2018-03-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARTIN
2018-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN MAIBA MATENGU / 06/04/2016
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-21 delete registration_number 7559923
2017-06-21 insert registration_number 07559923
2017-05-07 insert company_previous_name IRELISH MEDIA (UK) LTD
2017-05-07 update name IRELISH MEDIA (UK) LTD => BABY GIANT DESIGN COMPANY LIMITED
2017-04-26 delete address BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER ENGLAND SO21 1RF
2017-04-26 insert address BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER ENGLAND SO21 1RG
2017-04-26 update registered_address
2017-04-08 update statutory_documents COMPANY NAME CHANGED IRELISH MEDIA (UK) LTD CERTIFICATE ISSUED ON 08/04/17
2017-04-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2017 FROM BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER SO21 1RF ENGLAND
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 delete address KIMBALL SMITH LIMITED UNIT 28, BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE ENGLAND SO23 0LD
2016-12-20 insert address BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER ENGLAND SO21 1RF
2016-12-20 update registered_address
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2016 FROM KIMBALL SMITH LIMITED UNIT 28, BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND
2016-08-21 insert registration_number 7559923
2016-08-07 delete address KINGS WORTHY HOUSE COURT ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QA
2016-08-07 insert address KIMBALL SMITH LIMITED UNIT 28, BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE ENGLAND SO23 0LD
2016-08-07 update reg_address_care_of C/O KIMBALL SMITH LIMITED => null
2016-08-07 update registered_address
2016-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2016 FROM C/O C/O KIMBALL SMITH LIMITED KINGS WORTHY HOUSE COURT ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QA
2016-07-21 delete registration_number 7559923
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-04-01 update statutory_documents 10/03/16 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
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-27 update statutory_documents 10/03/15 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
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address KINGS WORTHY HOUSE COURT ROAD KINGS WORTHY WINCHESTER HAMPSHIRE ENGLAND SO23 7QA
2014-05-07 insert address KINGS WORTHY HOUSE COURT ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-05-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-04-04 update statutory_documents 10/03/14 FULL LIST
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
2013-12-25 insert address Culverlands Bungalow / Winchester road / Shedfield / SO32 2JF
2013-12-25 update primary_contact null => Culverlands Bungalow / Winchester road / Shedfield / SO32 2JF
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 insert general_emails he..@baby-giant.co.uk
2013-09-27 delete source_ip 213.171.206.55
2013-09-27 insert email he..@baby-giant.co.uk
2013-09-27 insert source_ip 212.113.130.106
2013-08-28 update website_status OK => FlippedRobots
2013-06-25 delete address STERLING HOUSE 32 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE ENGLAND NG18 1QJ
2013-06-25 insert address KINGS WORTHY HOUSE COURT ROAD KINGS WORTHY WINCHESTER HAMPSHIRE ENGLAND SO23 7QA
2013-06-25 update reg_address_care_of null => C/O KIMBALL SMITH LIMITED
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-10 => 2013-12-31
2013-05-16 insert about_pages_linkeddomain projoom.com
2013-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2013 FROM STERLING HOUSE 32 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QJ ENGLAND
2013-04-04 update statutory_documents 10/03/13 FULL LIST
2013-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MAIBA MATENGU / 10/03/2013
2013-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MARTIN / 10/03/2013
2013-01-25 update website_status FlippedRobotsTxt
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents 10/03/12 FULL LIST
2011-03-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION