HENDRIX MEDIA - History of Changes


DateDescription
2023-10-08 insert index_pages_linkeddomain searchengineland.com
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-19 delete index_pages_linkeddomain searchengineland.com
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-09 update robots_txt_status hendrixmedia.com: 404 => 200
2022-07-09 update robots_txt_status www.hendrixmedia.com: 404 => 200
2022-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-09 update robots_txt_status hendrixmedia.com: 200 => 404
2022-03-09 update robots_txt_status www.hendrixmedia.com: 200 => 404
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-09-06 insert index_pages_linkeddomain searchengineland.com
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-28 delete index_pages_linkeddomain searchengineland.com
2021-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-31 delete source_ip 104.27.130.148
2021-01-31 delete source_ip 104.27.131.148
2021-01-31 insert source_ip 104.21.57.12
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-10-30 update account_category TOTAL EXEMPTION FULL => null
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-08 delete address Caswell Science and Technology Park, Towcester NN12 8EQ l
2020-10-08 delete phone 01604 289 329
2020-10-08 insert index_pages_linkeddomain searchengineland.com
2020-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-26 insert source_ip 172.67.188.185
2019-10-21 delete source_ip 160.153.199.110
2019-10-21 insert source_ip 104.27.130.148
2019-10-21 insert source_ip 104.27.131.148
2019-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF MOHAMMED / 13/09/2019
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASIF MOHAMMED / 06/04/2016
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-08-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMJAD SHAH
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2019-07-03 update statutory_documents CESSATION OF AMJAD SHAH AS A PSC
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-18 delete source_ip 160.153.141.94
2018-04-18 insert source_ip 160.153.199.110
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-02 delete source_ip 160.153.16.25
2017-09-02 insert source_ip 160.153.141.94
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-11-14 update website_status Disallowed => OK
2016-10-12 update website_status FlippedRobots => Disallowed
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 update website_status OK => FlippedRobots
2016-09-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-28 delete source_ip 173.254.28.44
2016-06-28 insert source_ip 160.153.16.25
2016-03-11 update website_status OK => DomainNotFound
2016-01-07 update returns_last_madeup_date 2014-12-04 => 2015-12-04
2016-01-07 update returns_next_due_date 2016-01-01 => 2017-01-01
2015-12-07 update statutory_documents DIRECTOR APPOINTED MR AMJAD SHAH
2015-12-07 update statutory_documents DIRECTOR APPOINTED MR IRFAN AKRAM
2015-12-07 update statutory_documents 04/12/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 delete source_ip 50.87.63.161
2015-02-07 insert source_ip 173.254.28.44
2015-01-07 delete address CASWELL HOUSE CASWELL SCIENCE & TECHNOLOGY PARK CASWELL TOWCESTER NORTHAMPTONSHIRE ENGLAND NN12 8EQ
2015-01-07 insert address CASWELL HOUSE CASWELL SCIENCE & TECHNOLOGY PARK CASWELL TOWCESTER NORTHAMPTONSHIRE NN12 8EQ
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-04 => 2014-12-04
2015-01-07 update returns_next_due_date 2015-01-01 => 2016-01-01
2014-12-25 delete source_ip 173.254.28.44
2014-12-25 insert source_ip 50.87.63.161
2014-12-08 update statutory_documents 04/12/14 FULL LIST
2014-10-18 update website_status FlippedRobots => OK
2014-10-18 delete general_emails he..@hendrixmedia.com
2014-10-18 insert general_emails co..@hendrixmedia.com
2014-10-18 delete address 10th-15th Floor 88 Wood Street London EC2V 7RS
2014-10-18 delete address 88 Wood Street 10th-15th Floor London EC2V 7RS
2014-10-18 delete email he..@hendrixmedia.com
2014-10-18 delete phone 0207 183 4857
2014-10-18 insert address Caswell House Caswell Science & Technology Park Towcester NN12 8EQ
2014-10-18 insert email co..@hendrixmedia.com
2014-10-18 insert phone 01604 289 329
2014-10-18 insert registration_number 08317831
2014-10-18 update primary_contact 10th-15th Floor 88 Wood Street London EC2V 7RS => Caswell House Caswell Science & Technology Park Towcester NN12 8EQ
2014-10-18 update robots_txt_status www.hendrixmedia.com: 404 => 200
2014-09-07 delete address 21 KILDONAN PLACE HODGE LEA MILTON KEYNES MK12 6JQ
2014-09-07 insert address CASWELL HOUSE CASWELL SCIENCE & TECHNOLOGY PARK CASWELL TOWCESTER NORTHAMPTONSHIRE ENGLAND NN12 8EQ
2014-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date null => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-04 => 2015-09-30
2014-09-07 update registered_address
2014-09-05 update website_status OK => FlippedRobots
2014-08-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2014 FROM 21 KILDONAN PLACE HODGE LEA MILTON KEYNES MK12 6JQ
2014-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMJAD SHAH
2014-01-07 delete address 21 KILDONAN PLACE HODGE LEA MILTON KEYNES ENGLAND MK12 6JQ
2014-01-07 insert address 21 KILDONAN PLACE HODGE LEA MILTON KEYNES MK12 6JQ
2014-01-07 insert sic_code 62020 - Information technology consultancy activities
2014-01-07 insert sic_code 63110 - Data processing, hosting and related activities
2014-01-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-01-07 insert sic_code 73110 - Advertising agencies
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-12-04
2014-01-07 update returns_next_due_date 2014-01-01 => 2015-01-01
2013-12-11 update statutory_documents 04/12/13 FULL LIST
2013-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD SHAH / 01/07/2013
2013-07-03 update statutory_documents DIRECTOR APPOINTED MR AMJAD SHAH
2012-12-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION