WJPMEDIA - 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
2023-06-07 delete address 9 MYLEN BUSINESS CENTRE MYLEN ROAD ANDOVER HAMPSHIRE SP10 3HR
2023-06-07 insert address C/O M W ACCOUNTING LTD UNIT 5 BASEPOINT BUSINESS CENTRE CAXTON CLOSE ANDOVER HAMPSHIRE ENGLAND SP10 3FG
2023-06-07 update registered_address
2023-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2023 FROM 9 MYLEN BUSINESS CENTRE MYLEN ROAD ANDOVER HAMPSHIRE SP10 3HR
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
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
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-05 delete source_ip 95.172.239.47
2022-10-05 insert phone +33 7780 2201 12
2022-10-05 insert source_ip 20.68.158.19
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, 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
2021-12-28 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 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2021-03-12 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
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, 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
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-07 delete company_previous_name IMAGERESET LIMITED
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, 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
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-19 delete about_pages_linkeddomain wjpphoto.co.uk
2018-11-19 delete contact_pages_linkeddomain wjpphoto.co.uk
2018-11-19 delete index_pages_linkeddomain wjpphoto.co.uk
2018-11-19 delete projects_pages_linkeddomain wjpphoto.co.uk
2018-11-19 insert about_pages_linkeddomain wjpphoto.com
2018-11-19 insert contact_pages_linkeddomain wjpphoto.com
2018-11-19 insert index_pages_linkeddomain wjpphoto.com
2018-11-19 insert projects_pages_linkeddomain wjpphoto.com
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
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
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-09 insert phone +33 230 88 02 10
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-08 update account_category TOTAL EXEMPTION SMALL => null
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-13 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-03-23 update statutory_documents 17/03/16 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
2015-12-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-23 delete address 14 London St, Andover, Hants,SP10 2PA
2015-10-23 insert address 9 Mylen Business Centre, Mylen Road, Andover, Hampshire SP10 3HR
2015-10-23 insert index_pages_linkeddomain fotogrph.com
2015-10-23 insert index_pages_linkeddomain google.com
2015-10-23 insert index_pages_linkeddomain html5up.net
2015-10-23 insert index_pages_linkeddomain iconify.it
2015-10-23 insert index_pages_linkeddomain linkedin.com
2015-10-23 insert index_pages_linkeddomain wjpphoto.co.uk
2015-10-23 update primary_contact 14 London St, Andover, Hants,SP10 2PA => 9 Mylen Business Centre, Mylen Road, Andover, Hampshire SP10 3HR
2015-09-25 delete source_ip 95.172.239.42
2015-09-25 insert source_ip 95.172.239.47
2015-05-08 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-04-07 delete address 9 MYLEN BUSINESS CENTRE MYLEN ROAD ANDOVER HAMPSHIRE ENGLAND SP10 3HR
2015-04-07 insert address 9 MYLEN BUSINESS CENTRE MYLEN ROAD ANDOVER HAMPSHIRE SP10 3HR
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-03-19 update statutory_documents 17/03/15 FULL LIST
2015-03-07 delete address 14 LONDON STREET ANDOVER HAMPSHIRE SP10 2PA
2015-03-07 insert address 9 MYLEN BUSINESS CENTRE MYLEN ROAD ANDOVER HAMPSHIRE ENGLAND SP10 3HR
2015-03-07 update registered_address
2015-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 14 LONDON STREET ANDOVER HAMPSHIRE SP10 2PA
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
2015-01-01 insert phone (+44) 07785 372 513
2014-12-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-05-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-04-01 update statutory_documents 17/03/14 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
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
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
2013-03-26 update statutory_documents 17/03/13 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete email wa..@wjpphoto.co.uk
2012-10-25 insert address 14 London St, Andover, Hants,SP10 2PA
2012-10-25 insert email wa..@wjpmedia.com
2012-10-25 update primary_contact
2012-03-29 update statutory_documents 17/03/12 FULL LIST
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-15 update statutory_documents 17/03/11 FULL LIST
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-28 update statutory_documents 17/03/10 FULL LIST
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE PALMER / 02/10/2009
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAMES PALMER / 02/10/2009
2010-01-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-29 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE PALMER / 18/06/2009
2009-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN PALMER / 18/06/2009
2009-05-18 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE PALMER / 17/03/2009
2009-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN PALMER / 17/03/2009
2009-05-18 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-06-16 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-31 update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/07 FROM: SHERIDAN HOUSE 23-25 LONDON STREET ANDOVER HAMPSHIRE SP10 2NU
2007-04-10 update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-12 update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-22 update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-16 update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-12 update statutory_documents RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 15 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DJ
2002-04-17 update statutory_documents RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-10-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-06 update statutory_documents £ NC 1000/1250 14/03/01
2001-08-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-06 update statutory_documents NC INC ALREADY ADJUSTED 14/03/01
2001-06-22 update statutory_documents RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2001-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/01 FROM: ROBINSON HOUSE ROBINSON ROAD CRAWLEY WEST SUSSEX RH11 7AD
2000-04-17 update statutory_documents RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-09-24 update statutory_documents COMPANY NAME CHANGED IMAGERESET LIMITED CERTIFICATE ISSUED ON 27/09/99
1999-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1999-06-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-07 update statutory_documents NEW SECRETARY APPOINTED
1999-06-07 update statutory_documents DIRECTOR RESIGNED
1999-06-07 update statutory_documents SECRETARY RESIGNED
1999-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION