GENERATION MUSIC - 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
2023-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-07-25 insert index_pages_linkeddomain tinyurl.com
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2022-07-25 insert about_pages_linkeddomain youtube.com
2022-07-25 insert contact_pages_linkeddomain youtube.com
2022-07-25 insert index_pages_linkeddomain teemill.com
2022-07-25 insert terms_pages_linkeddomain youtube.com
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
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
2021-01-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-10-01 delete address Unit 2-4, Mile Oak Industrial Estate, Maesbury Rd, Morda, Oswestry SY10 8GA
2020-10-01 insert address Unit 2, Mile Oak Industrial Estate, Maesbury Rd, Morda, Oswestry SY10 8GA
2020-10-01 insert address Unit 2, Mile Oak Industrial Estate, Oswestry, Shropshire, SY10 8GA, U.K
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 delete source_ip 77.104.173.240
2020-06-24 insert source_ip 35.214.16.188
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-10-21 insert about_pages_linkeddomain facebook.com
2019-10-21 insert contact_pages_linkeddomain facebook.com
2019-10-21 insert index_pages_linkeddomain facebook.com
2019-10-21 insert product_pages_linkeddomain facebook.com
2019-10-21 insert terms_pages_linkeddomain facebook.com
2019-09-20 update website_status MaintenancePage => OK
2019-09-20 delete source_ip 88.208.252.229
2019-09-20 insert source_ip 77.104.173.240
2019-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-21 update website_status OK => MaintenancePage
2019-08-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-25 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-21 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2016-12-05 update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES BROWN
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-25 update website_status MaintenancePage => OK
2016-01-25 delete source_ip 213.171.218.210
2016-01-25 insert source_ip 88.208.252.229
2015-12-07 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-07 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-03 update statutory_documents 01/11/15 FULL LIST
2015-10-21 update statutory_documents ADOPT ARTICLES 07/10/2015
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-30 update website_status OK => MaintenancePage
2015-07-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-19 delete sales_emails sa..@generatiomusic.co.uk
2015-02-19 delete email sa..@generatiomusic.co.uk
2014-12-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2014-12-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-12-02 insert sales_emails sa..@generationmusic.co.uk
2014-12-02 insert address Units 2 and 4, Mile Oak Industrial Estate, Oswestry, Shropshire SY10 8GA, U.K
2014-12-02 insert email sa..@generationmusic.co.uk
2014-12-02 insert phone 01691 653970
2014-12-02 update description
2014-12-02 update primary_contact null => Units 2 and 4, Mile Oak Industrial Estate, Oswestry, Shropshire SY10 8GA, U.K
2014-11-03 update statutory_documents 01/11/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-18 delete address Holly Lodge, 16 Station Road, Billingborough, Sleaford, Lincolnshire NG35 0NR
2014-04-18 delete email da..@tiscali.co.uk
2014-04-18 delete fax +44 1529 241 144
2014-04-18 delete phone +44 1529 241 114
2014-04-18 delete phone +44 757 287 8603
2013-12-07 delete address UNITS 2 & 4 MILE OAK INDUSTRIAL ESTATE OSWESTRY SHROPSHIRE UNITED KINGDOM SY10 8GA
2013-12-07 insert address UNITS 2 & 4 MILE OAK INDUSTRIAL ESTATE OSWESTRY SHROPSHIRE SY10 8GA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2013-12-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-11-04 update statutory_documents 01/11/13 FULL LIST
2013-08-11 update website_status FlippedRobotsTxt => OK
2013-08-11 delete email da..@gmail.com
2013-08-11 delete phone +44 7775 501 414
2013-08-11 insert phone +44 757 287 8603
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-23 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-23 update returns_next_due_date 2012-11-29 => 2013-11-29
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-01-31 update website_status FlippedRobotsTxt
2013-01-17 delete source_ip 67.207.136.205
2013-01-17 insert source_ip 213.171.218.210
2012-11-07 update statutory_documents 01/11/12 FULL LIST
2012-06-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents 01/11/11 FULL LIST
2011-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2011 FROM UNIT 14 MILE OAK INDUSTRIAL ESTATE OSWESTRY SHROPSHIRE SY10 8GA
2011-09-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-15 update statutory_documents 01/11/10 FULL LIST
2010-09-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-14 update statutory_documents 01/11/09 FULL LIST
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BROWN / 01/11/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BROWN / 01/11/2009
2009-09-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-12 update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-07-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-03 update statutory_documents RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-27 update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 55 LLANFORDA RISE OSWESTRY SHROPSHIRE SY11 1SY
2006-01-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2005-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2005-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-21 update statutory_documents NEW SECRETARY APPOINTED
2005-11-21 update statutory_documents DIRECTOR RESIGNED
2005-11-21 update statutory_documents SECRETARY RESIGNED
2005-11-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION