ALTAIR 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
2023-09-28 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN MATTHEW BEST
2023-05-23 delete index_pages_linkeddomain bearbeheind.co.uk
2023-05-23 insert address 3rd & 4th Floors, 45 Gerrard Street, London, W1D 5QQ
2023-05-23 insert index_pages_linkeddomain bearbehind.co.uk
2023-05-23 insert index_pages_linkeddomain linkedin.com
2023-05-23 insert index_pages_linkeddomain tiktok.com
2023-05-23 insert industry_tag opinionated media
2023-05-23 update primary_contact null => 3rd & 4th Floors, 45 Gerrard Street, London, W1D 5QQ
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
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2022-11-29 update statutory_documents SAIL ADDRESS CREATED
2022-05-07 delete address 3RD FLOOR 86-90 PAUL STREET LONDON UNITED KINGDOM EC2A 4NE
2022-05-07 insert address 45 GERRARD STREET LONDON UNITED KINGDOM W1D 5QQ
2022-05-07 update registered_address
2022-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2022 FROM 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM
2022-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDSEY CAROL BEST / 19/03/2022
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES
2022-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPOON LIMITED / 17/03/2022
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
2021-11-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-05-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR SPOON LIMITED
2021-05-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPOON LIMITED / 04/01/2021
2021-05-11 update statutory_documents CESSATION OF DAVID HARVEY AS A PSC
2021-05-11 update statutory_documents CESSATION OF LYNDSEY BEST AS A PSC
2020-10-30 delete address 30 NEWMAN STREET LONDON ENGLAND W1T 1PT
2020-10-30 insert address 3RD FLOOR 86-90 PAUL STREET LONDON UNITED KINGDOM EC2A 4NE
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 update registered_address
2020-09-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 30 NEWMAN STREET LONDON W1T 1PT ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES
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
2019-10-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2019-01-10 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18
2018-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-07 delete address 37 KINVEACHY GARDENS LONDON SE7 8EE
2018-06-07 insert address 30 NEWMAN STREET LONDON ENGLAND W1T 1PT
2018-06-07 update registered_address
2018-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2018 FROM 37 KINVEACHY GARDENS LONDON SE7 8EE
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-26 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, 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
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-12 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-04-22 update statutory_documents 20/03/16 FULL LIST
2015-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date null => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-20 => 2016-12-31
2015-08-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address 37 KINVEACHY GARDENS LONDON UNITED KINGDOM SE7 8EE
2015-06-07 insert address 37 KINVEACHY GARDENS LONDON SE7 8EE
2015-06-07 insert sic_code 73110 - Advertising agencies
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-03-20
2015-06-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-05-06 update statutory_documents 20/03/15 FULL LIST
2015-02-27 update statutory_documents DIRECTOR APPOINTED MRS LYNDSEY BEST
2014-03-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION