MEDIA ON DEMAND - History of Changes


DateDescription
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