SOHOBROADCAST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/24, NO UPDATES
2023-12-01 update statutory_documents DIRECTOR APPOINTED MR CONNOR SARGENT
2023-11-30 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-07-16 delete address 1st Floor, 23-24 Greek Street, London, W1D 4DZ
2023-07-16 insert address 171 Wardour Street Soho London W1F 8WS
2023-07-16 insert address Sohobroadcast, 171 Wardour Street, Soho, London, W1F 8WS
2023-07-16 update primary_contact 1st Floor, 23-24 Greek Street, London, W1D 4DZ => 171 Wardour Street Soho London W1F 8WS
2023-06-07 delete address 23-24 GREEK STREET LONDON W1D 4DZ
2023-06-07 insert address 171 WARDOUR STREET WARDOUR STREET LONDON ENGLAND W1F 8WS
2023-06-07 update registered_address
2023-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2023 FROM 23-24 GREEK STREET LONDON W1D 4DZ
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-11-24 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-05-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-04-19 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-26 update robots_txt_status sohobroadcast.com: 404 => 200
2019-11-26 update robots_txt_status www.sohobroadcast.com: 404 => 200
2019-10-27 update website_status IndexPageFetchError => OK
2019-10-27 delete source_ip 23.97.160.74
2019-10-27 insert source_ip 77.68.86.217
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JACKMAN / 25/04/2019
2019-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JACKMAN / 10/01/2019
2019-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JACKMAN / 10/01/2019
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-27 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-09-10 update statutory_documents 10/09/18 STATEMENT OF CAPITAL GBP 100
2018-07-06 update website_status FlippedRobots => IndexPageFetchError
2018-06-03 update website_status OK => FlippedRobots
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-03-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CLIPSTON
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-06-09 update statutory_documents DIRECTOR APPOINTED MR SIMON MATTHEW TUNSTELL
2016-03-13 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-03-13 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-02-29 update statutory_documents 15/02/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-29 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-04-07 delete address 22 GREEK STREET LONDON W1D 4DZ
2015-04-07 insert address 23-24 GREEK STREET LONDON W1D 4DZ
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-03-26 update statutory_documents SHARE BUYBACK AGREEMENT AUTHORISED 24/02/2015
2015-03-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-03-26 update statutory_documents 24/02/15 STATEMENT OF CAPITAL GBP 15
2015-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 22 GREEK STREET LONDON W1D 4DZ
2015-03-16 update statutory_documents 15/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-10 insert address 23-24 Greek St Soho London W1D 4DZ
2014-04-20 delete source_ip 86.129.72.226
2014-04-20 insert client_pages_linkeddomain google.com
2014-04-20 insert management_pages_linkeddomain google.com
2014-04-20 insert source_ip 23.97.160.74
2014-04-20 insert terms_pages_linkeddomain google.com
2014-04-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-04-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-03-22 delete source_ip 86.164.186.96
2014-03-22 insert source_ip 86.129.72.226
2014-03-20 update statutory_documents 15/02/14 FULL LIST
2014-03-04 delete source_ip 81.129.79.191
2014-03-04 insert source_ip 86.164.186.96
2014-02-12 delete source_ip 86.173.240.72
2014-02-12 insert source_ip 81.129.79.191
2014-01-29 delete source_ip 86.144.66.53
2014-01-29 insert source_ip 86.173.240.72
2014-01-24 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER JAMES CLIPSTON
2014-01-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CLIPSTON
2014-01-14 delete source_ip 109.148.183.58
2014-01-14 insert source_ip 86.144.66.53
2013-12-31 delete source_ip 86.164.189.35
2013-12-31 insert source_ip 109.148.183.58
2013-12-17 delete source_ip 86.181.168.103
2013-12-17 insert source_ip 86.164.189.35
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-03 delete source_ip 86.184.237.29
2013-12-03 insert source_ip 86.181.168.103
2013-11-28 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-10-29 delete source_ip 86.184.235.55
2013-10-29 insert source_ip 86.184.237.29
2013-10-21 delete source_ip 86.180.166.114
2013-10-21 insert source_ip 86.184.235.55
2013-09-27 delete source_ip 217.44.131.138
2013-09-27 insert source_ip 86.180.166.114
2013-09-19 delete source_ip 86.141.242.81
2013-09-19 insert source_ip 217.44.131.138
2013-08-19 delete source_ip 109.145.176.179
2013-08-19 insert source_ip 86.141.242.81
2013-07-14 update website_status DNSError => OK
2013-07-14 delete source_ip 31.52.144.12
2013-07-14 insert source_ip 109.145.176.179
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-26 update website_status OK => DNSError
2013-04-20 delete source_ip 86.160.81.235
2013-04-20 insert source_ip 31.52.144.12
2013-04-06 delete source_ip 31.52.149.186
2013-04-06 insert source_ip 86.160.81.235
2013-02-15 update statutory_documents 15/02/13 FULL LIST
2013-01-28 delete source_ip 86.177.25.202
2013-01-28 insert source_ip 31.52.149.186
2012-12-22 delete source_ip 86.148.155.179
2012-12-22 insert source_ip 86.177.25.202
2012-11-26 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER JAMES CLIPSTON
2012-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLIPSTON
2012-03-06 update statutory_documents 15/02/12 FULL LIST
2011-11-11 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents DISS40 (DISS40(SOAD))
2011-06-21 update statutory_documents 15/02/11 FULL LIST
2011-06-20 update statutory_documents DIRECTOR APPOINTED MR PAUL JACKMAN
2011-06-14 update statutory_documents FIRST GAZETTE
2010-11-03 update statutory_documents 03/11/10 STATEMENT OF CAPITAL GBP 20
2010-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JACKMAN
2010-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND
2010-04-21 update statutory_documents DIRECTOR APPOINTED CHRIS CLIPSTON
2010-02-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION