FANTASTIC MEDIA UK - History of Changes


DateDescription
2024-03-12 delete managingdirector Jonathan Bradley
2024-03-12 delete otherexecutives Sally Willis
2024-03-12 insert managingdirector Sally Willis
2024-03-12 update person_title Jonathan Bradley: Managing Director => Head of Innovation
2024-03-12 update person_title Sally Willis: Director of Client Services => Managing Director
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-16 delete otherexecutives Fiona Broomfield
2023-07-16 delete person Fiona Broomfield
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
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES
2023-03-01 delete ceo Gary Pattison
2023-03-01 update person_title Gary Pattison: Managing Partner => Director of Strategy and Insight
2023-01-28 delete address Hawthorne House, Dark Lane, Birstall, UK, WF17 9LW
2023-01-28 delete phone 0345 017 6090
2023-01-28 insert address Fantastic, 8-16 Dock Street, Leeds. LS10 1LX
2022-11-25 insert ceo Andy Hobson
2022-11-25 insert managingdirector Jonathan Bradley
2022-11-25 insert person Jonathan Bradley
2022-11-25 update person_description Andrew Hobson => Andy Hobson
2022-11-25 update person_title Andy Hobson: Managing Director => Chief Executive Officer
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-23 insert otherexecutives Fiona Broomfield
2022-09-23 insert person Fiona Broomfield
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / FRANKLIN GRANGE LIMITED / 18/01/2022
2022-02-03 update statutory_documents DIRECTOR APPOINTED MR ANDREW THOMAS MCCARTHY
2022-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNETTE HOBSON
2022-01-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANKLIN GRANGE LIMITED
2022-01-27 update statutory_documents CESSATION OF ANNETTE JANE HOBSON AS A PSC
2022-01-27 update statutory_documents CESSATION OF ANDREW JOHN HOBSON AS A PSC
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-14 delete otherexecutives Alisdair Straughan
2021-07-14 delete otherexecutives Chris Murphy
2021-07-14 delete person Alisdair Straughan
2021-07-14 delete person Chris Murphy
2021-06-07 update num_mort_charges 1 => 2
2021-06-07 update num_mort_outstanding 0 => 1
2021-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055963670002
2021-01-23 delete ceo Alisdair Straughan
2021-01-23 insert otherexecutives Alisdair Straughan
2021-01-23 update person_title Alisdair Straughan: Managing Partner => Director
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES
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
2020-10-30 update num_mort_outstanding 1 => 0
2020-10-30 update num_mort_satisfied 0 => 1
2020-09-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055963670001
2020-08-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-09 delete service_pages_linkeddomain fmuat.co.uk
2020-02-08 insert ceo Alisdair Straughan
2020-02-08 insert ceo Gary Pattison
2020-02-08 insert otherexecutives Andrew McCarthy
2020-02-08 insert otherexecutives Chris Murphy
2020-02-08 insert otherexecutives Paul Whitcroft
2020-02-08 delete address 2006-2020. 8-16 Dock Street, Leeds LS10 1LX
2020-02-08 delete address Friday, 9.00am til 5.30pm. 8-16 Dock Street, Leeds LS10 1LX
2020-02-08 insert person Alisdair Straughan
2020-02-08 insert person Andrew McCarthy
2020-02-08 insert person Chris Murphy
2020-02-08 insert person Gary Pattison
2020-02-08 insert person Paul Whitcroft
2020-02-08 update person_description Andrew Hobson => Andrew Hobson
2020-01-08 delete address 2006-2019. 8-16 Dock Street, Leeds LS10 1LX
2020-01-08 insert address 2006-2020. 8-16 Dock Street, Leeds LS10 1LX
2020-01-08 update primary_contact 2006-2019. 8-16 Dock Street, Leeds LS10 1LX => 2006-2020. 8-16 Dock Street, Leeds LS10 1LX
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-23 delete about_pages_linkeddomain google.co.uk
2019-01-23 delete address 2006-2018. Hawthorne House, Dark Lane, Birstall, Leeds WF17 9LW
2019-01-23 delete address Friday, 9.00am til 5.30pm. Hawthorne House, Dark Lane, Birstall, Leeds WF17 9LW
2019-01-23 delete career_pages_linkeddomain google.co.uk
2019-01-23 delete contact_pages_linkeddomain google.co.uk
2019-01-23 delete index_pages_linkeddomain google.co.uk
2019-01-23 delete person Charity Balls
2019-01-23 delete projects_pages_linkeddomain google.co.uk
2019-01-23 delete service_pages_linkeddomain google.co.uk
2019-01-23 delete terms_pages_linkeddomain google.co.uk
2019-01-23 insert address 2006-2019. 8-16 Dock Street, Leeds LS10 1LX
2019-01-23 insert address Friday, 9.00am til 5.30pm. 8-16 Dock Street, Leeds LS10 1LX
2019-01-23 insert phone 0113 246 4425
2019-01-23 update primary_contact 2006-2018. Hawthorne House, Dark Lane, Birstall, Leeds WF17 9LW => 2006-2019. 8-16 Dock Street, Leeds LS10 1LX
2019-01-07 delete address HAWTHORNE HOUSE DARK LANE BIRSTALL WEST YORKSHIRE WF17 9LW
2019-01-07 insert address 8-16 DOCK STREET LEEDS ENGLAND LS10 1LX
2019-01-07 update registered_address
2018-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2018 FROM HAWTHORNE HOUSE DARK LANE BIRSTALL WEST YORKSHIRE WF17 9LW
2018-12-16 insert person Charity Balls
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-27 delete address Hawthorne House, Dark Lane, Birstall, Batley WF17 9LW
2018-06-27 insert address Hawthorne House, Dark Lane, Birstall, UK, WF17 9LW
2018-06-27 insert alias Fantastic Media Limited
2018-06-27 insert terms_pages_linkeddomain apple.com
2018-06-27 insert terms_pages_linkeddomain microsoft.com
2018-06-27 insert terms_pages_linkeddomain mozilla.org
2018-04-25 insert managingdirector Andrew Hobson
2018-04-25 insert person Andrew Hobson
2018-03-28 delete address Dark Lane, Birstall WF17 9LW
2018-03-28 delete address Hawthorne House, Dark Lane, Birstall, Leeds, West Yorkshire, WF17 9LW
2018-03-28 delete index_pages_linkeddomain t.co
2018-03-28 delete person Chadwick Lawrence
2018-03-28 delete registration_number 837 9606
2018-03-28 delete source_ip 85.91.237.106
2018-03-28 delete vat 870 8762 8
2018-03-28 insert address 2006-2018. Hawthorne House, Dark Lane, Birstall, Leeds WF17 9LW
2018-03-28 insert address Friday, 9.00am til 5.30pm. Hawthorne House, Dark Lane, Birstall, Leeds WF17 9LW
2018-03-28 insert source_ip 85.91.237.114
2018-03-28 update primary_contact Dark Lane, Birstall WF17 9LW => 2006-2018. Hawthorne House, Dark Lane, Birstall, Leeds WF17 9LW
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-22 insert management_pages_linkeddomain t.co
2017-04-03 delete management_pages_linkeddomain t.co
2017-04-03 insert index_pages_linkeddomain t.co
2017-02-05 delete index_pages_linkeddomain t.co
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-07 delete person Carl Smith
2016-10-07 insert phone 03450 176 090
2016-07-08 delete person Ash Pennington
2016-07-08 delete person Jeremy Garside
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-08 insert person Ash Pennington
2016-04-25 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-22 delete person Ash Pennington
2016-02-09 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2016-02-09 update returns_next_due_date 2015-12-25 => 2016-12-25
2016-01-25 delete person Carl Smith
2016-01-25 delete source_ip 85.91.237.100
2016-01-25 insert index_pages_linkeddomain t.co
2016-01-25 insert management_pages_linkeddomain t.co
2016-01-25 insert person Ash Pennington
2016-01-25 insert source_ip 85.91.237.106
2016-01-06 update statutory_documents 27/11/15 FULL LIST
2015-08-01 delete source_ip 83.138.148.85
2015-08-01 insert source_ip 85.91.237.100
2015-05-28 delete fax 08450 176 091
2015-05-28 delete person Abi Ekoku
2015-05-28 delete person Andrew McCarthy
2015-05-28 delete person Beth Saville
2015-05-28 delete person Sally Willis
2015-05-28 delete registration_number 559 6367
2015-05-28 delete vat 870 8762 88
2015-05-28 insert about_pages_linkeddomain google.co.uk
2015-05-28 insert address Dark Lane, Birstall WF17 9LW
2015-05-28 insert alias Fantastic Media UK Ltd
2015-05-28 insert contact_pages_linkeddomain google.co.uk
2015-05-28 insert index_pages_linkeddomain google.co.uk
2015-05-28 insert management_pages_linkeddomain google.co.uk
2015-05-28 insert person Jeremy Garside
2015-05-28 insert registration_number 837 9606
2015-05-28 insert vat 870 8762 8
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-04-01 delete person James Scarr
2015-04-01 delete person Tom Kemp
2015-04-01 delete person Victoria Edwards
2015-03-30 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-03-30 update statutory_documents 13/03/15 STATEMENT OF CAPITAL GBP 90
2015-03-04 update website_status FlippedRobots => OK
2015-03-04 delete person Richard Jones
2015-02-12 update website_status FailedRobots => FlippedRobots
2015-01-07 update website_status FlippedRobots => FailedRobots
2015-01-01 update website_status FailedRobots => FlippedRobots
2014-12-07 update returns_last_madeup_date 2013-11-27 => 2014-11-27
2014-12-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2014-12-04 update website_status OK => FailedRobots
2014-11-28 update statutory_documents 27/11/14 FULL LIST
2014-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JANE HOBSON / 13/11/2014
2014-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOBSON / 13/11/2014
2014-11-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNETTE JANE HOBSON / 13/11/2014
2014-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
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
2014-06-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-17 delete person Donna Bedford
2014-01-17 delete person Gary Pattison
2014-01-07 update num_mort_charges 0 => 1
2014-01-07 update num_mort_outstanding 0 => 1
2013-12-07 update returns_last_madeup_date 2012-10-18 => 2013-11-27
2013-12-07 update returns_next_due_date 2013-11-15 => 2014-12-25
2013-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055963670001
2013-11-27 update statutory_documents 18/10/13 FULL LIST
2013-11-27 update statutory_documents 27/11/13 FULL LIST
2013-10-16 insert person Sally Willis
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 delete person Emily Smith
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-28 delete person Donna Gardner
2013-08-28 insert person Donna Bedford
2013-07-08 update website_status FlippedRobotsTxt => OK
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-05-23 update website_status OK => FlippedRobotsTxt
2013-01-24 delete personal_emails b...@fantasticmedia.co.uk
2013-01-24 delete personal_emails j...@fantasticmedia.co.uk
2013-01-24 delete email b...@fantasticmedia.co.uk
2013-01-24 delete email d...@fantasticmedia.co.uk
2013-01-24 delete email e...@fantasticmedia.co.uk
2013-01-24 delete email g...@fantasticmedia.co.uk
2013-01-24 delete email j...@fantasticmedia.co.uk
2013-01-24 delete email t...@fantasticmedia.co.uk
2013-01-24 delete email v...@fantasticmedia.co.uk
2013-01-24 delete phone 07702 325 888
2013-01-24 delete phone 07809 836 752
2013-01-24 delete phone 07816 685 294
2013-01-24 delete phone 07817 000 163
2013-01-24 delete phone 07817 607 893
2013-01-24 delete phone 07931 674 179
2013-01-24 delete phone 07973 150 949
2012-12-25 insert personal_emails b...@fantasticmedia.co.uk
2012-12-25 insert personal_emails j...@fantasticmedia.co.uk
2012-12-25 insert email b...@fantasticmedia.co.uk
2012-12-25 insert email d...@fantasticmedia.co.uk
2012-12-25 insert email e...@fantasticmedia.co.uk
2012-12-25 insert email g...@fantasticmedia.co.uk
2012-12-25 insert email j...@fantasticmedia.co.uk
2012-12-25 insert email t...@fantasticmedia.co.uk
2012-12-25 insert email v...@fantasticmedia.co.uk
2012-12-25 insert phone 07702 325 888
2012-12-25 insert phone 07809 836 752
2012-12-25 insert phone 07816 685 294
2012-12-25 insert phone 07817 000 163
2012-12-25 insert phone 07817 607 893
2012-12-25 insert phone 07931 674 179
2012-12-25 insert phone 07973 150 949
2012-11-30 update statutory_documents 18/10/12 FULL LIST
2012-10-24 delete person Natalie Sykes
2012-10-24 delete person Victoria Elston
2012-10-24 insert person Victoria Edwards
2012-10-24 delete person Donna Bedford
2012-10-24 delete person JP Gordon
2012-10-24 insert person Beth Saville
2012-10-24 insert person Donna Gardner
2012-10-24 insert person Tom Kemp
2012-10-24 update person_description Hannah Phelps
2012-10-24 delete person Hannah Phelps
2012-10-24 update person_description Beth Saville
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents ADOPT ARTICLES 19/12/2011
2011-12-02 update statutory_documents 18/10/11 FULL LIST
2011-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCARTHY
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-25 update statutory_documents 18/10/10 FULL LIST
2010-09-09 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-27 update statutory_documents 18/10/09 FULL LIST
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOBSON / 27/10/2009
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JANE HOBSON / 27/10/2009
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS MCCARTHY / 27/10/2009
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE JONES / 27/10/2009
2009-10-10 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-01 update statutory_documents S-DIV
2009-05-01 update statutory_documents ADOPT ARTICLES 23/04/2009
2008-12-15 update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-07-21 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-20 update statutory_documents DIRECTOR APPOINTED ANDREW THOMAS MCCARTHY
2008-05-20 update statutory_documents DIRECTOR APPOINTED RICHARD LEE JONES
2007-12-20 update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-08-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2007-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/07 FROM: HAWTHORNE HOUSE DARK LANE BIRSTALL LEEDS WF17 9LW
2007-03-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-07 update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2005-10-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION