MASON - History of Changes


DateDescription
2023-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-09-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-01 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-05-28 delete address 13 The Cross, Neston, Cheshire, CH64 9UB
2023-05-28 insert address 5 Belgrave Garden Mews, Chester CH4 9GH
2023-05-28 update primary_contact 13 The Cross, Neston, Cheshire, CH64 9UB => 5 Belgrave Garden Mews, Chester CH4 9GH
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
2023-02-02 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-07-05 update person_description Lucy Mason => Lucy Mason
2022-04-05 delete general_emails in..@masonmedia.co.uk
2022-04-05 delete email in..@masonmedia.co.uk
2022-04-05 insert email ni..@masonmedia.co.uk
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK ALEXANDER MASON / 06/12/2021
2021-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KATE MASON / 06/12/2021
2021-12-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY KATE MASON / 06/12/2021
2021-12-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY KATE MASON / 06/12/2021
2021-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICK ALEXANDER MASON / 06/12/2021
2021-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCY KATE MASON / 06/12/2021
2021-11-08 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 delete address MAYFIELD BARN 6 HOME FARM BARNS, CHAPEL HOUSE LANE PUDDINGTON NESTON CHESHIRE ENGLAND CH64 5SW
2021-07-07 insert address HAMILTON 5 BELGRAVE GARDEN MEWS PULFORD CHESTER UNITED KINGDOM CH4 9GH
2021-07-07 update registered_address
2021-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2021 FROM MAYFIELD BARN 6 HOME FARM BARNS, CHAPEL HOUSE LANE PUDDINGTON NESTON CHESHIRE CH64 5SW ENGLAND
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-12-07 delete address 13 THE CROSS NESTON ENGLAND & WALES CH64 9UB
2020-12-07 insert address MAYFIELD BARN 6 HOME FARM BARNS, CHAPEL HOUSE LANE PUDDINGTON NESTON CHESHIRE ENGLAND CH64 5SW
2020-12-07 update registered_address
2020-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 13 THE CROSS NESTON ENGLAND & WALES CH64 9UB
2020-04-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-14 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK ALEXANDER MASON / 21/12/2018
2018-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KATE MASON / 21/12/2018
2018-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK ALEXANDER MASON / 06/12/2018
2018-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KATE MASON / 06/12/2018
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICK ALEXANDER MASON / 06/12/2018
2018-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KATE MASON / 06/12/2018
2018-12-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY KATE MASON / 06/12/2018
2018-11-21 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-29 delete coo Jon Wyles
2018-07-29 delete person Emma Blackmore
2018-07-29 delete person Jon Wyles
2018-07-29 delete person Sarah Lowe
2018-06-12 delete person Nick Huber
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
2018-03-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-08 update website_status IndexPageFetchError => OK
2018-03-08 update robots_txt_status www.masonmedia.co.uk: 404 => 200
2018-03-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018
2018-03-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2018-01-06 update website_status OK => IndexPageFetchError
2017-12-08 insert alias Mason
2017-12-08 update description
2017-11-02 delete source_ip 212.48.69.222
2017-11-02 insert source_ip 109.237.26.227
2017-11-02 update robots_txt_status www.masonmedia.co.uk: 200 => 404
2017-09-27 delete about_pages_linkeddomain t.co
2017-09-27 delete career_pages_linkeddomain t.co
2017-09-27 delete casestudy_pages_linkeddomain t.co
2017-09-27 delete contact_pages_linkeddomain t.co
2017-09-27 delete index_pages_linkeddomain t.co
2017-09-27 delete terms_pages_linkeddomain t.co
2017-04-30 delete source_ip 212.67.221.243
2017-04-30 insert source_ip 212.48.69.222
2017-01-14 insert about_pages_linkeddomain t.co
2017-01-14 insert career_pages_linkeddomain t.co
2017-01-14 insert casestudy_pages_linkeddomain t.co
2017-01-14 insert contact_pages_linkeddomain t.co
2017-01-14 insert index_pages_linkeddomain t.co
2017-01-14 insert terms_pages_linkeddomain t.co
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-19 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-11-30 delete about_pages_linkeddomain t.co
2016-11-30 delete career_pages_linkeddomain t.co
2016-11-30 delete casestudy_pages_linkeddomain t.co
2016-11-30 delete contact_pages_linkeddomain t.co
2016-11-30 delete index_pages_linkeddomain t.co
2016-11-30 delete terms_pages_linkeddomain t.co
2016-09-07 insert about_pages_linkeddomain t.co
2016-09-07 insert career_pages_linkeddomain t.co
2016-09-07 insert casestudy_pages_linkeddomain t.co
2016-09-07 insert contact_pages_linkeddomain t.co
2016-09-07 insert index_pages_linkeddomain t.co
2016-09-07 insert terms_pages_linkeddomain t.co
2016-07-13 delete about_pages_linkeddomain t.co
2016-07-13 delete career_pages_linkeddomain t.co
2016-07-13 delete casestudy_pages_linkeddomain t.co
2016-07-13 delete contact_pages_linkeddomain t.co
2016-07-13 delete index_pages_linkeddomain t.co
2016-07-13 delete terms_pages_linkeddomain t.co
2016-05-20 insert about_pages_linkeddomain t.co
2016-05-20 insert career_pages_linkeddomain t.co
2016-05-20 insert casestudy_pages_linkeddomain t.co
2016-05-20 insert contact_pages_linkeddomain t.co
2016-05-20 insert index_pages_linkeddomain t.co
2016-05-20 insert terms_pages_linkeddomain t.co
2016-03-09 delete about_pages_linkeddomain t.co
2016-03-09 delete career_pages_linkeddomain t.co
2016-03-09 delete casestudy_pages_linkeddomain t.co
2016-03-09 delete contact_pages_linkeddomain t.co
2016-03-09 delete index_pages_linkeddomain t.co
2016-03-09 delete terms_pages_linkeddomain t.co
2016-02-11 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-02-11 update returns_next_due_date 2016-01-02 => 2017-01-02
2016-01-12 delete index_pages_linkeddomain google.co.uk
2016-01-12 delete index_pages_linkeddomain ph-creative.com
2016-01-12 delete source_ip 83.138.157.196
2016-01-12 insert index_pages_linkeddomain t.co
2016-01-12 insert source_ip 212.67.221.243
2016-01-12 update robots_txt_status www.masonmedia.co.uk: 404 => 200
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-05 update statutory_documents 05/12/15 FULL LIST
2015-12-03 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-03-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2015-02-20 update statutory_documents 05/12/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-09 insert general_emails in..@masonmedia.co.uk
2014-12-09 delete index_pages_linkeddomain mpgpr.com
2014-12-09 delete source_ip 217.160.44.119
2014-12-09 insert address 13 The Cross, Neston, Cheshire , CH64 9UB
2014-12-09 insert email in..@masonmedia.co.uk
2014-12-09 insert index_pages_linkeddomain google.co.uk
2014-12-09 insert index_pages_linkeddomain ph-creative.com
2014-12-09 insert index_pages_linkeddomain twitter.com
2014-12-09 insert phone 0151 239 5050
2014-12-09 insert source_ip 83.138.157.196
2014-12-09 update primary_contact null => 13 The Cross, Neston, Cheshire , CH64 9UB
2014-10-07 update account_ref_day 31 => 30
2014-10-07 update account_ref_month 12 => 6
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-03-31
2014-09-29 update website_status IndexPageFetchError => OK
2014-09-29 delete source_ip 83.138.157.196
2014-09-29 insert source_ip 217.160.44.119
2014-09-22 update statutory_documents PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-07-15 update website_status OK => IndexPageFetchError
2014-06-08 update website_status FlippedRobots => OK
2014-05-28 update website_status OK => FlippedRobots
2014-02-07 delete address OAKTREE COURT BUSINESS CENTRE MILL LANE NESS CHESHIRE UNITED KINGDOM CH64 8TP
2014-02-07 insert address 13 THE CROSS NESTON ENGLAND & WALES CH64 9UB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-02-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2014-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2014 FROM OAKTREE COURT BUSINESS CENTRE MILL LANE NESS CHESHIRE CH64 8TP UNITED KINGDOM
2014-01-16 update statutory_documents 05/12/13 FULL LIST
2013-08-26 insert address 13 The Cross, Neston, Cheshire , CH64 9UB
2013-06-28 update website_status ServerDown => OK
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-08 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-17 update statutory_documents 05/12/12 FULL LIST
2012-03-22 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 05/12/11 FULL LIST
2011-04-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2010 FROM THIRD FLOOR, CENTURY BUILDING 31 NORTH JOHN STREET LIVERPOOL L2 6RG
2010-03-31 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-17 update statutory_documents 05/12/09 FULL LIST
2009-07-23 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2009 FROM WINDLE RIDGE CHESTER HIGH ROAD NESTON SOUTH WIRRAL CH64 7TA
2009-03-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-06 update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2008 FROM THIRD FLOOR 31 CENTURY BUILDINGS NORTH JOHN STREET LIVERPOOL L2 6RG
2008-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2008 FROM WINDLE RIDGE CHESTER HIGH ROAD NESTON SOUTH WIRRAL CH64 7TA
2008-09-10 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCY MASON / 25/07/2008
2008-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICK MASON / 25/07/2008
2008-09-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-07-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-06 update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 306 VANILLA FACTORY 39 FLEET STREET LIVERPOOL L1 4AR
2007-10-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-30 update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-07 update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 13 RIVERBANK ROAD LOWER HESWALL WIRRAL CH60 4SQ
2005-12-12 update statutory_documents RO ADDRESS CHANGE 01/12/05
2005-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-07 update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-01-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-09 update statutory_documents DIRECTOR RESIGNED
2003-12-09 update statutory_documents SECRETARY RESIGNED
2003-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION