SIFT MEDIA LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HEALD / 26/07/2023
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / SIFT LIMITED / 01/10/2019
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
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
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES
2020-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 delete address BRIDGE HOUSE 48-52 BALDWIN STREET BRISTOL BS1 1QB
2019-11-07 insert address FLOOR 2 CHARLOTTE PLACE QUEEN CHARLOTTE STREET BRISTOL UNITED KINGDOM BS1 4EX
2019-11-07 update registered_address
2019-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2019 FROM BRIDGE HOUSE 48-52 BALDWIN STREET BRISTOL BS1 1QB
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES
2018-05-24 update statutory_documents DIRECTOR APPOINTED MR THOMAS WILLIAM DUNKERLEY
2018-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN PRISCOTT
2018-05-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN PRISCOTT
2017-12-10 update num_mort_outstanding 2 => 1
2017-12-10 update num_mort_satisfied 2 => 3
2017-11-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059234990004
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PRISCOTT / 31/12/2016
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update returns_last_madeup_date 2014-09-04 => 2015-09-04
2015-10-08 update returns_next_due_date 2015-10-02 => 2016-10-02
2015-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-15 update statutory_documents 04/09/15 FULL LIST
2015-06-09 update num_mort_charges 3 => 4
2015-06-09 update num_mort_satisfied 1 => 2
2015-05-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059234990004
2015-04-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-07 update returns_last_madeup_date 2013-09-04 => 2014-09-04
2014-10-07 update returns_next_due_date 2014-10-02 => 2015-10-02
2014-09-10 update statutory_documents 04/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update num_mort_charges 2 => 3
2013-11-07 update num_mort_outstanding 1 => 2
2013-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059234990003
2013-10-07 update returns_last_madeup_date 2012-09-04 => 2013-09-04
2013-10-07 update returns_next_due_date 2013-10-02 => 2014-10-02
2013-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-05 update statutory_documents 04/09/13 FULL LIST
2013-08-20 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update num_mort_outstanding 2 => 1
2013-06-22 update num_mort_satisfied 0 => 1
2013-06-22 update returns_last_madeup_date 2011-09-04 => 2012-09-04
2013-06-22 update returns_next_due_date 2012-10-02 => 2013-10-02
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-09-10 update statutory_documents 04/09/12 FULL LIST
2012-09-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-05 update statutory_documents 04/09/11 FULL LIST
2011-01-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-14 update statutory_documents 04/09/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HEALD / 06/09/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PRISCOTT / 06/09/2010
2010-09-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PRISCOTT / 06/09/2010
2009-09-15 update statutory_documents RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 5TH FLOOR 100 VICTORIA STREET BRISTOL BS1 6HZ
2009-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-25 update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-03-04 update statutory_documents DIRECTOR APPOINTED STEVEN PRISCOTT
2008-03-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR HELEN TRIM
2007-10-23 update statutory_documents RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-07-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-09-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 2 TEMPLE BACK EAST BRISTOL BS1 6EG
2006-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-14 update statutory_documents NEW SECRETARY APPOINTED
2006-09-14 update statutory_documents DIRECTOR RESIGNED
2006-09-14 update statutory_documents SECRETARY RESIGNED
2006-09-14 update statutory_documents S366A DISP HOLDING AGM 04/09/06
2006-09-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION