FISH MEDIA GROUP LIMITED - History of Changes


DateDescription
2025-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SMITH / 23/04/2025
2025-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RORY SMITH / 23/04/2025
2025-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK SMITH / 23/04/2025
2025-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RORY SMITH / 23/04/2025
2025-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/25, WITH UPDATES
2025-03-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RORY SMITH / 06/09/2024
2025-03-11 update statutory_documents CESSATION OF PETER ROBERT SMITH AS A PSC
2024-12-31 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-10-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2024-10-04 update statutory_documents 06/09/24 STATEMENT OF CAPITAL GBP 488725
2024-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2024-09-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER SMITH
2024-08-05 update statutory_documents REDUCE ISSUED CAPITAL 30/07/2024
2024-08-05 update statutory_documents STATEMENT BY DIRECTORS
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
2024-03-28 update statutory_documents ARTICLES OF ASSOCIATION
2024-03-28 update statutory_documents ADOPT ARTICLES 20/03/2024
2024-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/24, NO UPDATES
2023-12-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-22 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/22
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
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_satisfied 1 => 2
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056781300004
2022-11-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SMITH / 29/01/2021
2021-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SMITH / 29/01/2021
2021-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RORY SMITH / 29/01/2021
2021-01-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER SMITH / 29/01/2021
2021-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2021-01-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY SMITH
2021-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK SMITH / 29/01/2021
2021-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ROBERT SMITH / 29/01/2021
2020-12-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES
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
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-07 delete address THE RIDINGS WOODFIELD LANE ESSENDON HERTFORDSHIRE AL9 6JJ
2017-09-07 insert address 145/147 HATFIELD ROAD ST. ALBANS ENGLAND AL1 4JY
2017-09-07 update registered_address
2017-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2017 FROM THE RIDINGS WOODFIELD LANE ESSENDON HERTFORDSHIRE AL9 6JJ
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-03-10 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-02-10 update statutory_documents 17/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-03-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-02-10 update statutory_documents 17/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update num_mort_outstanding 3 => 2
2014-06-07 update num_mort_satisfied 0 => 1
2014-04-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-07 delete address THE RIDINGS WOODFIELD LANE ESSENDON HERTFORDSHIRE UNITED KINGDOM AL9 6JJ
2014-03-07 insert address THE RIDINGS WOODFIELD LANE ESSENDON HERTFORDSHIRE AL9 6JJ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-03-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-02-13 update statutory_documents 17/01/14 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 num_mort_charges 2 => 3
2013-06-25 update num_mort_outstanding 2 => 3
2013-06-25 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-25 update returns_next_due_date 2013-02-14 => 2014-02-14
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
2013-03-28 update statutory_documents 17/01/13 FULL LIST
2013-02-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-15 update statutory_documents AUTHORITY TO ENTER INTO CONTRACTS 19/11/2012
2013-01-15 update statutory_documents 19/11/12 STATEMENT OF CAPITAL GBP 489000
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-27 update statutory_documents 01/04/12 STATEMENT OF CAPITAL GBP 249000
2012-03-02 update statutory_documents 17/01/12 FULL LIST
2012-02-21 update statutory_documents ADOPT ARTICLES 25/11/2011
2012-02-21 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-21 update statutory_documents AMOUNT OF AUTH SHARE CAP REMOVED AND REVOKED. SUBSRIPTION FOR CLASS E SHARES 25/11/2011
2012-02-21 update statutory_documents 25/11/11 STATEMENT OF CAPITAL GBP 248000
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 14 BLUEBRIDGE ROAD BROOKMANS PARK HERTS AL9 7SB
2011-02-14 update statutory_documents 17/01/11 FULL LIST
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-16 update statutory_documents 17/01/10 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SMITH / 01/10/2009
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 01/10/2009
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RORY SMITH / 01/10/2009
2010-02-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-28 update statutory_documents SHARES ISSUED 01/09/2009
2009-11-28 update statutory_documents 01/09/09 STATEMENT OF CAPITAL GBP 100
2009-11-28 update statutory_documents 01/09/09 STATEMENT OF CAPITAL GBP 1000
2009-11-28 update statutory_documents 01/09/09 STATEMENT OF CAPITAL GBP 5
2009-11-28 update statutory_documents 01/09/09 STATEMENT OF CAPITAL GBP 6
2009-09-15 update statutory_documents DIRECTOR APPOINTED MR PATRICK SMITH
2009-03-05 update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-08 update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-31 update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-06-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION