MAN IN BLACK MEDIA - History of Changes


DateDescription
2025-03-31 delete address 43 Woodend Road, London E17 4JS, United Kingdom
2025-03-31 delete phone +44 208 523 2573
2025-03-31 insert address 24 Cydonia Way, Wellingborough NN8 1FW, United Kingdom
2025-03-31 insert address 24 Cydonia Way, Wellingborough, NN8 1FW, UK
2025-03-31 insert phone +44 1933 392987
2025-02-28 delete address a 774 MW natural gas-fired power plant in Loudon County, Virginia, USA
2025-01-27 insert address a 774 MW natural gas-fired power plant in Loudon County, Virginia, USA
2024-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/24, NO UPDATES
2024-09-23 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2024 FROM 24 24 CYDONIA WAY WELLINGBOROUGH NN8 1FW UNITED KINGDOM
2024-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUNIOR ORANDELL ISLES / 09/09/2024
2024-09-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUNIOR ORANDELL ISLES / 09/09/2024
2024-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2024 FROM 43 WOODEND ROAD LONDON E17 4JS
2024-03-20 delete index_pages_linkeddomain uhe.gov.ua
2023-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/23, NO UPDATES
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
2023-10-04 insert index_pages_linkeddomain uhe.gov.ua
2023-09-06 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-02 delete index_pages_linkeddomain afdb.org
2023-07-31 insert index_pages_linkeddomain afdb.org
2023-02-07 delete address Zambia introduces 12-hour power outages as Kariba reservoir low Zambia
2023-01-07 insert address Zambia introduces 12-hour power outages as Kariba reservoir low Zambia
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-11-05 delete email le..@leverageinternational.com
2022-10-05 insert email le..@leverageinternational.com
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-05 delete index_pages_linkeddomain eia.gov
2021-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-12-10 delete source_ip 139.162.223.43
2021-12-10 insert source_ip 139.162.253.223
2021-12-10 update robots_txt_status teitimes.com: 200 => 404
2021-12-10 update robots_txt_status www.teitimes.com: 200 => 404
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
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-16 delete person Sian Crampsie
2021-04-16 insert person Nadia Weekes
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-21 delete email pv..@yeah.net
2020-05-22 insert index_pages_linkeddomain eia.gov
2020-04-22 insert email pv..@yeah.net
2020-01-20 delete index_pages_linkeddomain eia.gov
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-28 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
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
2018-08-07 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-01 delete source_ip 176.58.119.132
2018-07-01 insert source_ip 139.162.223.43
2018-02-11 delete index_pages_linkeddomain gpexevent.com
2018-02-11 delete index_pages_linkeddomain nem-group.com
2017-12-30 insert index_pages_linkeddomain gpexevent.com
2017-12-30 insert index_pages_linkeddomain nem-group.com
2017-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-05 delete source_ip 104.40.177.196
2017-01-05 insert source_ip 176.58.119.132
2017-01-05 update robots_txt_status www.teitimes.com: 404 => 200
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-10 delete index_pages_linkeddomain adsale.com.hk
2016-01-08 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-01-08 update returns_next_due_date 2016-01-04 => 2017-01-04
2015-12-24 update statutory_documents 07/12/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-13 delete source_ip 184.106.234.118
2015-03-13 insert source_ip 104.40.177.196
2015-01-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-01-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2014-12-24 update statutory_documents 07/12/14 FULL LIST
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
2014-06-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 43 WOODEND ROAD LONDON UNITED KINGDOM E17 4JS
2014-01-07 insert address 43 WOODEND ROAD LONDON E17 4JS
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-01-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2013-12-25 update statutory_documents 07/12/13 FULL LIST
2013-06-25 delete address STOCKWOOD ALTON RETREAT ALTON ROAD LUTON BEDFORDSHIRE LU1 3NS
2013-06-25 insert address 43 WOODEND ROAD LONDON UNITED KINGDOM E17 4JS
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-03-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2013 FROM STOCKWOOD ALTON RETREAT ALTON ROAD LUTON BEDFORDSHIRE LU1 3NS
2012-12-12 update statutory_documents 07/12/12 FULL LIST
2012-03-08 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-25 update statutory_documents 07/12/11 FULL LIST
2011-02-02 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-30 update statutory_documents 07/12/10 FULL LIST
2010-02-24 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-27 update statutory_documents SAIL ADDRESS CREATED
2009-12-27 update statutory_documents 07/12/09 FULL LIST
2009-12-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLARD ISLES / 27/12/2009
2009-12-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUNIOR ISLES / 27/12/2009
2009-12-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARMAINE ISLES / 27/12/2009
2009-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUNIOR ISLES / 07/07/2009
2009-06-25 update statutory_documents DIRECTOR APPOINTED MR JUNIOR ORANDELL ISLES
2009-03-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2008 FROM STOCKWOOD ALTON RETREAT ALTON ROAD LUTON BEDFORDSHIRE LU1 3NF
2008-12-15 update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARMAINE ISLES / 12/12/2008
2008-04-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-27 update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 1ST FLOOR, BRISTOL & WEST HOUSE 100 CROSSBROOK STREET CHESHUNT HERTS EN8 8JJ
2007-01-15 update statutory_documents NEW SECRETARY APPOINTED
2007-01-15 update statutory_documents SECRETARY RESIGNED
2006-12-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION