Date | Description |
2024-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/24, NO UPDATES |
2024-05-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23 |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-04-07 |
delete address BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN |
2023-04-07 |
insert address FARADAY ROAD GUILDFORD SURREY ENGLAND GU1 1EA |
2023-04-07 |
update registered_address |
2023-01-10 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2023-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2023 FROM
1 MENDIP VILLAS THE BARROWS
CHEDDAR
SOMERSET
BS27 3BL
ENGLAND |
2023-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN GRAHAM LEWIS / 04/01/2023 |
2023-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN GRAHAM LEWIS / 09/01/2023 |
2022-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2022 FROM
BELGRAVE HOUSE 39-43 MONUMENT HILL
WEYBRIDGE
SURREY
KT13 8RN |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
2020-07-18 |
delete source_ip 40.113.150.194 |
2020-07-18 |
insert source_ip 94.136.40.82 |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2017-02-08 |
delete address 5 Faraday Rd,
Guildford,
Surrey.
GU1 1EA |
2017-02-08 |
delete alias Media on Demand Ltd |
2017-02-08 |
delete index_pages_linkeddomain modstreaming.com |
2017-02-08 |
delete source_ip 104.40.190.126 |
2017-02-08 |
insert source_ip 40.113.150.194 |
2017-02-08 |
update description |
2017-02-08 |
update primary_contact 5 Faraday Rd,
Guildford,
Surrey.
GU1 1EA => null |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-07 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-18 |
delete source_ip 54.229.51.153 |
2016-03-18 |
insert address 5 Faraday Rd,
Guildford,
Surrey.
GU1 1EA |
2016-03-18 |
insert index_pages_linkeddomain modstreaming.com |
2016-03-18 |
insert source_ip 104.40.190.126 |
2016-03-18 |
update description |
2016-03-18 |
update primary_contact null => 5 Faraday Rd,
Guildford,
Surrey.
GU1 1EA |
2016-03-12 |
update website_status FailedRobots => DomainNotFound |
2016-01-23 |
update website_status OK => FailedRobots |
2015-11-08 |
delete address BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY ENGLAND KT13 8RN |
2015-11-08 |
insert address BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-09-07 => 2015-09-07 |
2015-11-08 |
update returns_next_due_date 2015-10-05 => 2016-10-05 |
2015-10-26 |
update statutory_documents 07/09/15 FULL LIST |
2015-10-22 |
update website_status IndexPageFetchError => OK |
2015-10-22 |
update robots_txt_status www.mediaondemand.co.uk: 200 => 404 |
2015-08-11 |
delete address 4 BIDDULPH MEWS BIDDULPH MEWS DUNCTON PETWORTH WEST SUSSEX GU28 0PD |
2015-08-11 |
insert address BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY ENGLAND KT13 8RN |
2015-08-11 |
update reg_address_care_of MEDIA ON DEMAND LTD => null |
2015-08-11 |
update registered_address |
2015-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2015 FROM
C/O MEDIA ON DEMAND LTD
4 BIDDULPH MEWS
BIDDULPH MEWS DUNCTON
PETWORTH
WEST SUSSEX
GU28 0PD |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-03-31 |
update website_status OK => IndexPageFetchError |
2015-03-07 |
update company_status Active - Proposal to Strike off => Active |
2015-03-07 |
update returns_last_madeup_date 2013-09-07 => 2014-09-07 |
2015-03-07 |
update returns_next_due_date 2014-10-05 => 2015-10-05 |
2015-02-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-02-09 |
update statutory_documents 07/09/14 FULL LIST |
2015-02-07 |
update company_status Active => Active - Proposal to Strike off |
2015-01-13 |
update statutory_documents FIRST GAZETTE |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-26 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-27 |
delete source_ip 195.92.125.239 |
2014-05-27 |
insert source_ip 54.229.51.153 |
2013-12-09 |
update website_status FlippedRobots => OK |
2013-12-04 |
update website_status OK => FlippedRobots |
2013-11-07 |
delete address 4 BIDDULPH MEWS BIDDULPH MEWS DUNCTON PETWORTH WEST SUSSEX UNITED KINGDOM GU28 0PD |
2013-11-07 |
insert address 4 BIDDULPH MEWS BIDDULPH MEWS DUNCTON PETWORTH WEST SUSSEX GU28 0PD |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-07 => 2013-09-07 |
2013-11-07 |
update returns_next_due_date 2013-10-05 => 2014-10-05 |
2013-10-28 |
update statutory_documents 07/09/13 FULL LIST |
2013-09-19 |
insert client The BSG |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-27 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 7260 - Other computer related activities |
2013-06-23 |
insert sic_code 62012 - Business and domestic software development |
2013-06-23 |
update returns_last_madeup_date 2011-09-07 => 2012-09-07 |
2013-06-23 |
update returns_next_due_date 2012-10-05 => 2013-10-05 |
2013-06-21 |
delete address HASLEMERE HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE |
2013-06-21 |
insert address 4 BIDDULPH MEWS BIDDULPH MEWS DUNCTON PETWORTH WEST SUSSEX UNITED KINGDOM GU28 0PD |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update reg_address_care_of null => MEDIA ON DEMAND LTD |
2013-06-21 |
update registered_address |
2013-05-19 |
delete client The BSG |
2013-05-12 |
insert client The BSG |
2013-04-06 |
delete client The BSG |
2013-02-05 |
insert client Derby City Council |
2013-02-05 |
insert client The BSG |
2013-01-28 |
delete client BSG |
2012-10-24 |
delete address Haslemere House
Lower Street
Haslemere
Surrey GU27 2PE |
2012-10-24 |
delete phone +44 (0)1428-656637 |
2012-10-24 |
delete phone +44 (0)1428-656681 |
2012-10-24 |
delete phone 44 (0)1428-656637 |
2012-10-24 |
insert address Brook House
Mint Street
Godalming
Surrey
GU7 1HE |
2012-10-24 |
insert phone +44 (0)1483 808969 |
2012-10-24 |
insert phone 44(0)1483-808969 |
2012-10-10 |
update statutory_documents 07/09/12 FULL LIST |
2012-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2012 FROM
HASLEMERE HOUSE LOWER STREET
HASLEMERE
SURREY
GU27 2PE |
2012-07-03 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-06-20 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-09-07 |
update statutory_documents 07/09/11 FULL LIST |
2011-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS |
2011-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS |
2011-08-03 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-03-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-03-10 |
update statutory_documents 10/03/11 STATEMENT OF CAPITAL GBP 50 |
2011-02-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-07-02 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-06-09 |
update statutory_documents 27/05/10 FULL LIST |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRYAN LEWIS / 01/05/2010 |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN GRAHAM LEWIS / 01/05/2010 |
2010-06-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE LEWIS / 01/05/2010 |
2009-07-31 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2009 FROM
9-15 WEYHILL
HASLEMERE
SURREY
GU27 1BZ |
2009-06-19 |
update statutory_documents RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAMIAN HUNT |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
2008-04-08 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-10-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-06-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-06-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-25 |
update statutory_documents RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
2007-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-06-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-06-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-06 |
update statutory_documents RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
2006-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-01 |
update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
2005-08-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-06-18 |
update statutory_documents RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
2004-05-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-04-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 |
2004-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/04 FROM:
MEDIA HOUSE
21 JUNCTION PLACE
HASLEMERE
SURREY GU27 1LE |
2003-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-18 |
update statutory_documents RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
2003-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-10-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02 |
2002-07-04 |
update statutory_documents RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
2002-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/02 FROM:
THE MILL
BLACKDOWN PARK
HASLEMERE
SURREY GU27 3BU |
2001-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-15 |
update statutory_documents SECRETARY RESIGNED |
2001-06-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |