SOLE MEDIA - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-04 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MCEWAN
2023-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON O'DONNELL / 03/09/2022
2023-01-06 delete source_ip 185.119.173.100
2023-01-06 insert source_ip 89.34.18.127
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-24 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-01 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE MCEWAN
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-20 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-03-26 delete address Strathclyde Business Centre, Suite 27, 120 Carstairs Street Glasgow, G40 4JD
2019-03-26 insert about_pages_linkeddomain davidlloyd.co.uk
2018-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2018-07-08 update account_category null => UNAUDITED ABRIDGED
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-27 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-07-26 delete address 69 Buchanan Street Glasgow, G1 3HL
2017-07-26 delete phone 01698 209929
2017-07-26 insert address Clyde Offices, 2nd Floor, 48 West George Street Glasgow, G2 1BP
2017-07-26 insert phone 0141 266 0106
2017-07-07 delete address 69 BUCHANAN STREET GLASGOW SCOTLAND G1 3HL
2017-07-07 insert address C/O CLYDE OFFICES SUITE 2/3 2ND FLOOR 48 WEST GEORGE STREET GLASGOW SCOTLAND G2 1BP
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-07 update registered_address
2017-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 69 BUCHANAN STREET GLASGOW G1 3HL SCOTLAND
2017-05-14 delete about_pages_linkeddomain kriesi.at
2017-05-14 delete contact_pages_linkeddomain kriesi.at
2017-05-14 delete index_pages_linkeddomain kriesi.at
2017-05-14 delete service_pages_linkeddomain kriesi.at
2017-05-14 insert address Strathclyde Business Centre Suite 27 120 Carstairs Street Glasgow G40 4JD
2017-05-14 insert phone 01698 209929
2017-04-27 delete address GEORGE MACKAY CA STUDIO 1017, MILE END ABBEY MILL BUSINESS CENTRE PAISLEY PA1 1JS
2017-04-27 insert address 69 BUCHANAN STREET GLASGOW SCOTLAND G1 3HL
2017-04-27 insert company_previous_name CALEDONIA MARKETING (SCOTLAND) LTD.
2017-04-27 update name CALEDONIA MARKETING (SCOTLAND) LTD. => SOLE MEDIA (SCOTLAND) LTD
2017-04-27 update registered_address
2017-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 79 BUCHANAN STREET GLASGOW G1 3HL SCOTLAND
2017-03-14 update statutory_documents COMPANY NAME CHANGED CALEDONIA MARKETING (SCOTLAND) LTD. CERTIFICATE ISSUED ON 14/03/17
2017-03-05 delete source_ip 193.200.98.249
2017-03-05 insert source_ip 185.119.173.100
2017-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2017 FROM GEORGE MACKAY CA STUDIO 1017, MILE END ABBEY MILL BUSINESS CENTRE PAISLEY PA1 1JS
2016-11-14 update statutory_documents DIRECTOR APPOINTED MS ELAINE MCEWAN
2016-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-10-07 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-07 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 delete source_ip 185.21.134.12
2015-09-25 insert source_ip 193.200.98.249
2015-09-15 update statutory_documents 02/09/15 FULL LIST
2015-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN O'DONNELL / 15/09/2015
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-26 delete index_pages_linkeddomain trgplc.com
2014-12-26 insert index_pages_linkeddomain west-dunbarton.gov.uk
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 02/09/14 FULL LIST
2014-09-08 update website_status FlippedRobots => OK
2014-09-08 delete general_emails in..@sole-madia.co.uk
2014-09-08 delete email in..@sole-madia.co.uk
2014-09-08 delete registration_number SC306390
2014-09-08 delete source_ip 94.136.52.254
2014-09-08 delete vat 940 9530 20
2014-09-08 insert index_pages_linkeddomain city-holdings.co.uk
2014-09-08 insert index_pages_linkeddomain pfascotland.co.uk
2014-09-08 insert index_pages_linkeddomain trgplc.com
2014-09-08 insert source_ip 185.21.134.12
2014-09-08 update robots_txt_status www.sole-media.co.uk: 404 => 200
2014-08-16 update website_status OK => FlippedRobots
2014-07-07 update account_category TOTAL EXEMPTION SMALL => null
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-06 update statutory_documents 02/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7440 - Advertising
2013-06-22 insert sic_code 73110 - Advertising agencies
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-16 insert address 86-90 Paul Street, London. EC2A 4NE
2013-04-16 insert phone 020 3322 1301
2012-12-20 update founded_year 2006
2012-09-06 update statutory_documents 02/09/12 FULL LIST
2012-06-30 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 02/09/11 FULL LIST
2011-06-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents 02/09/10 FULL LIST
2010-09-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA O'DONNELL
2010-06-29 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-19 update statutory_documents 02/09/09 FULL LIST
2009-07-15 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-20 update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-04 update statutory_documents RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-12 update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-06 update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-09 update statutory_documents RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-07-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-24 update statutory_documents RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-07-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-25 update statutory_documents RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-07-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-31 update statutory_documents DIRECTOR RESIGNED
2001-10-05 update statutory_documents RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-10 update statutory_documents NEW SECRETARY APPOINTED
2000-10-10 update statutory_documents RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
1999-09-03 update statutory_documents DIRECTOR RESIGNED
1999-09-03 update statutory_documents SECRETARY RESIGNED
1999-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION