I4MEDIA - 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
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2022-12-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, 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
2021-12-16 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
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
2020-10-16 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 delete company_previous_name MORFIS THIRTY TWO LIMITED
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, 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
2019-12-20 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
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
2018-10-09 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-07 insert sic_code 74100 - specialised design activities
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH 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
2017-12-22 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-25 update website_status ParkedDomain => OK
2017-01-25 delete source_ip 83.223.104.221
2017-01-25 insert source_ip 185.156.67.7
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
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-30 update website_status InvalidContent => ParkedDomain
2016-10-25 update website_status IndexOfPage => InvalidContent
2016-09-27 update website_status OK => IndexOfPage
2016-08-29 delete address Road Sign 315x610mm (CLONE) Road Sign
2016-08-01 insert address Road Sign 315x610mm (CLONE) Road Sign
2016-05-13 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-13 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-26 update statutory_documents 30/03/16 FULL LIST
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
2015-12-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-02 delete phone 01562 748 444
2015-12-02 insert phone 01562 668 65
2015-10-12 delete address Road Sign 315x610mm (CLONE) Road Sign
2015-09-14 insert address Road Sign 315x610mm (CLONE) Road Sign
2015-08-17 delete vat 77022904
2015-08-17 insert vat 770229044
2015-05-31 update website_status FlippedRobots => OK
2015-05-31 delete address The Big Print Shop, Ground Floor Premises, Coventry Street, Kidderminster, Worcestershire, DY10 2BG
2015-05-31 insert address The Big Print Shop, 15-17 Coventry Street, Kidderminster, Worcestershire, DY10 2BG
2015-05-31 update primary_contact The Big Print Shop, Ground Floor Premises, Coventry Street, Kidderminster, Worcestershire, DY10 2BG => The Big Print Shop, 15-17 Coventry Street, Kidderminster, Worcestershire, DY10 2BG
2015-05-31 update robots_txt_status www.bigprintshop.co.uk: 404 => 200
2015-05-11 update website_status IndexPageFetchError => FlippedRobots
2015-05-07 delete address THE BIG PRINT SHOP GROUND FLOOR PREMISES COVENTRY STREET KIDDERMINSTER WORCESTERSHIRE DY10 2BG
2015-05-07 insert address BIG PRINT SHOP 15-17 COVENTRY STREET KIDDERMINSTER WORCESTERSHIRE DY10 2BG
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-07 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-08 update website_status FlippedRobots => IndexPageFetchError
2015-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2015 FROM THE BIG PRINT SHOP GROUND FLOOR PREMISES COVENTRY STREET KIDDERMINSTER WORCESTERSHIRE DY10 2BG
2015-04-07 update statutory_documents 30/03/15 FULL LIST
2015-04-01 update website_status OK => FlippedRobots
2015-01-30 delete address 1x Neo 4x3, 2x Evolution Tower 1x Neo 4x3, 2x Evolution Tower
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
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-06-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-05-22 update statutory_documents 30/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update website_status ServerDown => OK
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
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
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-09 update statutory_documents 30/03/13 FULL LIST
2013-02-15 delete source_ip 84.22.180.215
2013-02-15 insert source_ip 83.223.104.221
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 update primary_contact
2012-05-31 update statutory_documents 30/03/12 FULL LIST
2011-12-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-14 update statutory_documents 30/03/11 FULL LIST
2010-12-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2010 FROM THE OLD LABORATORY DIXON STREET NEW ROAD COMPLEX KIDDERMINSTER WORCESTERSHIRE DY11 1AL
2010-08-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-07 update statutory_documents 30/03/10 FULL LIST
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL NEWTON / 30/03/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON BARTHOLOMEW BLUNT / 30/03/2010
2010-05-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL NEWTON / 30/03/2010
2009-10-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-25 update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-12-11 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-02-25 update statutory_documents 31/03/07 TOTAL EXEMPTION FULL
2007-10-23 update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-02-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-01 update statutory_documents RETURN MADE UP TO 30/03/06; CHANGE OF MEMBERS
2006-03-24 update statutory_documents NEW SECRETARY APPOINTED
2006-03-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/06 FROM: UNIT 4 OF 4 LISLE AVENUE KIDDERMINSTER WORCESTERSHIRE DY11 7DL
2006-01-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-08 update statutory_documents RETURN MADE UP TO 30/03/05; NO CHANGE OF MEMBERS
2004-07-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/04 FROM: SUITE 2 EMPIRE HOUSE BEAUCHAMP AVENUE KIDDERMINSTER WORCESTERSHIRE DY11 7AQ
2004-04-21 update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-03 update statutory_documents RETURN MADE UP TO 30/03/03; NO CHANGE OF MEMBERS
2003-02-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-28 update statutory_documents SECRETARY RESIGNED
2002-03-28 update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/02 FROM: PADDINGTON HOUSE NEW ROAD COMPLEX, NEW ROAD KIDDERMINSTER WORCESTERSHIRE DY10 1AL
2002-01-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-11 update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-05-12 update statutory_documents COMPANY NAME CHANGED MORFIS THIRTY TWO LIMITED CERTIFICATE ISSUED ON 15/05/00
2000-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/00 FROM: CARLTON HOUSE MARLBOROUGH STREET KIDDERMINSTER WORCESTERSHIRE DY10 1BA
2000-05-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-09 update statutory_documents DIRECTOR RESIGNED
2000-05-09 update statutory_documents SECRETARY RESIGNED
2000-03-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION