SEE GREEN MEDIA - 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
2024-03-26 insert contact_pages_linkeddomain google.com
2023-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE TAYLOR
2023-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-13 delete index_pages_linkeddomain t.co
2023-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-17 insert address Turing House 2 Marsden Park, Clifton Moor, York, YO30 4WX
2022-05-17 delete about_pages_linkeddomain nominet.uk
2022-05-17 delete about_pages_linkeddomain t.co
2022-05-17 delete address Turing House, 2 Marsden Park York, North Yorkshire YO30 4WX
2022-05-17 delete person Anne Taylor
2022-05-17 delete portfolio_pages_linkeddomain t.co
2022-05-17 delete terms_pages_linkeddomain t.co
2022-05-17 insert about_pages_linkeddomain google.co.uk
2022-05-17 insert index_pages_linkeddomain google.co.uk
2022-05-17 insert industry_tag digital development
2022-05-17 insert portfolio_pages_linkeddomain google.co.uk
2022-05-17 insert registration_number 10025412
2022-05-17 insert terms_pages_linkeddomain google.co.uk
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
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
2021-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-21 delete about_pages_linkeddomain www.gov.uk
2021-05-21 delete contact_pages_linkeddomain www.gov.uk
2021-05-21 delete index_pages_linkeddomain www.gov.uk
2021-05-21 delete partner_pages_linkeddomain www.gov.uk
2021-05-21 delete portfolio_pages_linkeddomain www.gov.uk
2021-05-21 delete terms_pages_linkeddomain www.gov.uk
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-03-27 insert about_pages_linkeddomain t.co
2020-03-27 insert about_pages_linkeddomain www.gov.uk
2020-03-27 insert contact_pages_linkeddomain t.co
2020-03-27 insert contact_pages_linkeddomain www.gov.uk
2020-03-27 insert index_pages_linkeddomain t.co
2020-03-27 insert index_pages_linkeddomain www.gov.uk
2020-03-27 insert partner_pages_linkeddomain t.co
2020-03-27 insert partner_pages_linkeddomain www.gov.uk
2020-03-27 insert portfolio_pages_linkeddomain t.co
2020-03-27 insert portfolio_pages_linkeddomain www.gov.uk
2020-03-27 insert terms_pages_linkeddomain t.co
2020-03-27 insert terms_pages_linkeddomain www.gov.uk
2020-02-25 delete about_pages_linkeddomain t.co
2020-02-25 delete contact_pages_linkeddomain t.co
2020-02-25 delete index_pages_linkeddomain t.co
2020-02-25 delete partner_pages_linkeddomain t.co
2020-02-25 delete portfolio_pages_linkeddomain t.co
2020-02-25 delete terms_pages_linkeddomain t.co
2019-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-22 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-26 delete index_pages_linkeddomain yorkmind.org.uk
2019-08-26 insert about_pages_linkeddomain nominet.uk
2019-05-22 delete index_pages_linkeddomain theamazingweddingco.co.uk
2019-05-22 insert index_pages_linkeddomain yorkmind.org.uk
2019-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-03-21 insert address Turing House 2 Marsden Park, York, YO30 4WX
2019-03-21 insert index_pages_linkeddomain theamazingweddingco.co.uk
2019-02-15 delete index_pages_linkeddomain inturf.com
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-11-28 delete about_pages_linkeddomain t.co
2018-11-28 delete contact_pages_linkeddomain t.co
2018-11-28 delete index_pages_linkeddomain t.co
2018-11-28 delete partner_pages_linkeddomain t.co
2018-11-28 delete portfolio_pages_linkeddomain t.co
2018-11-28 delete service_pages_linkeddomain t.co
2018-11-28 delete terms_pages_linkeddomain t.co
2018-10-19 delete contact_pages_linkeddomain hotjar.com
2018-09-17 delete terms_pages_linkeddomain nominet.org.uk
2018-09-17 insert contact_pages_linkeddomain hotjar.com
2018-08-13 insert portfolio_pages_linkeddomain brewtowntours.co.uk
2018-08-13 insert portfolio_pages_linkeddomain handandmachine.co.uk
2018-08-13 insert portfolio_pages_linkeddomain inturf.com
2018-08-13 insert portfolio_pages_linkeddomain leicestersquaretheatre.com
2018-08-13 insert portfolio_pages_linkeddomain manorhousefarmyorkshire.co.uk
2018-08-13 insert portfolio_pages_linkeddomain yorkbeerfestival.org.uk
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-16 delete index_pages_linkeddomain rudgatebrewery.co.uk
2017-09-16 delete source_ip 188.65.101.45
2017-09-16 insert index_pages_linkeddomain inturf.com
2017-09-16 insert source_ip 35.189.125.125
2017-08-05 delete source_ip 188.65.101.40
2017-08-05 insert source_ip 188.65.101.45
2017-05-22 insert finance_emails ac..@seegreen.uk
2017-05-22 insert email ac..@seegreen.uk
2017-05-22 insert email ac..@seegreen.uk
2017-05-07 delete sic_code 63120 - Web portals
2017-05-07 insert sic_code 62012 - Business and domestic software development
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-04-04 update website_status IndexPageFetchError => OK
2017-04-04 delete support_emails su..@seegreen.eu
2017-04-04 delete address Turing House, 2 Marsden Park, Clifton Moor, York, North Yorkshire, YO30 4WX
2017-04-04 delete email su..@seegreen.eu
2017-04-04 delete source_ip 79.170.44.140
2017-04-04 insert address Turing House, 2 Marsden Park, York, North Yorkshire, YO30 4WX
2017-04-04 insert index_pages_linkeddomain rudgatebrewery.co.uk
2017-04-04 insert index_pages_linkeddomain seecms.net
2017-04-04 insert source_ip 188.65.101.40
2017-04-04 insert terms_pages_linkeddomain seecms.net
2017-04-04 update primary_contact Turing House, 2 Marsden Park, Clifton Moor, York, North Yorkshire, YO30 4WX => Turing House, 2 Marsden Park, York, North Yorkshire, YO30 4WX
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-13 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-08 update statutory_documents 26/03/16 FULL LIST
2016-02-02 update website_status OK => IndexPageFetchError
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-23 update founded_year 2013 => null
2015-06-04 insert cto Dan Taylor
2015-06-04 delete person Brian Ellwood
2015-06-04 delete person David Forster
2015-06-04 delete person Emilie Brown
2015-06-04 insert index_pages_linkeddomain t.co
2015-06-04 update person_title Dan Taylor: Web Development; Founder => Technical Director; Founder
2015-06-04 update robots_txt_status support.seegreen.uk: 404 => 200
2015-05-08 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-04-07 delete address TURING HOUSE MARSDEN PARK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WX
2015-04-07 insert address TURING HOUSE 2 MARSDEN PARK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WX
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-03-31 update statutory_documents SAIL ADDRESS CHANGED FROM: TURING HOUSE MARSDEN PARK YORK NORTH YORKSHIRE YO30 4WX ENGLAND
2015-03-31 update statutory_documents 26/03/15 FULL LIST
2015-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2015 FROM TURING HOUSE MARSDEN PARK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WX
2015-03-14 delete index_pages_linkeddomain t.co
2015-01-14 update founded_year null => 2013
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address TURING HOUSE MARSDEN PARK CLIFTON MOOR YORK NORTH YORKSHIRE UNITED KINGDOM YO30 4WX
2014-05-07 insert address TURING HOUSE MARSDEN PARK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-03 update statutory_documents 26/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-24 delete address YORK ECO BUSINESS CENTRE AMY JOHNSON WAY YORK NORTH YORKSHIRE UNITED KINGDOM YO30 4AG
2013-06-24 insert address TURING HOUSE MARSDEN PARK CLIFTON MOOR YORK NORTH YORKSHIRE UNITED KINGDOM YO30 4WX
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update registered_address
2013-04-29 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O SEE GREEN MEDIA LTD. YORK ECO BUSINESS CENTRE AMY JOHNSON WAY CLIFTON MOOR YORK YO30 4AG UNITED KINGDOM
2013-04-29 update statutory_documents 26/03/13 FULL LIST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2012 FROM YORK ECO BUSINESS CENTRE AMY JOHNSON WAY YORK NORTH YORKSHIRE YO30 4AG UNITED KINGDOM
2012-04-26 update statutory_documents 26/03/12 FULL LIST
2011-12-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-17 update statutory_documents 26/03/11 FULL LIST
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-16 update statutory_documents SAIL ADDRESS CREATED
2010-04-16 update statutory_documents 26/03/10 FULL LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LESLIE TAYLOR / 01/03/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FORSTER / 01/03/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE TAYLOR / 01/03/2010
2010-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FORSTER / 01/03/2010
2010-01-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2009 FROM GARBUTT & ELLIOTT ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW ENGLAND
2009-04-23 update statutory_documents DIRECTOR APPOINTED MRS ANNE TAYLOR
2009-04-23 update statutory_documents SECRETARY APPOINTED MR DAVID MAX FORSTER
2009-04-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY DANIEL TAYLOR
2009-04-23 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION