SUBLIME MEDIA - History of Changes


DateDescription
2024-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/24, WITH UPDATES
2024-06-29 delete source_ip 109.169.86.138
2024-06-29 insert source_ip 78.129.193.6
2024-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-07 delete address 36 VICTORIA STREET EARLS BARTON NORTHAMPTON NN6 0LJ
2023-07-07 insert address 9-10 SCIROCCO CLOSE NORTHAMPTON ENGLAND NN3 6AP
2023-07-07 update registered_address
2023-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2023 FROM 36 VICTORIA STREET EARLS BARTON NORTHAMPTON NN6 0LJ
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-09 insert contact_pages_linkeddomain bark.com
2021-12-09 insert index_pages_linkeddomain bark.com
2021-12-09 insert terms_pages_linkeddomain bark.com
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES
2021-09-14 insert industry_tag Digital Marketing
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-08 delete source_ip 217.147.94.45
2020-08-08 insert source_ip 109.169.86.138
2020-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-03 delete contact_pages_linkeddomain www.gov.uk
2019-08-03 delete index_pages_linkeddomain www.gov.uk
2019-08-03 insert contact_pages_linkeddomain linkedin.com
2019-08-03 insert contact_pages_linkeddomain skype.com
2019-08-03 insert index_pages_linkeddomain linkedin.com
2019-08-03 insert index_pages_linkeddomain skype.com
2019-08-03 insert terms_pages_linkeddomain linkedin.com
2019-08-03 insert terms_pages_linkeddomain skype.com
2019-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-02 delete address 36 Victoria Street Earls Barton Northamptonshire NN6 0LJ
2019-05-02 delete address 36 Victoria Street, Earls Barton Northampton NN60LJ
2019-05-02 delete phone +44 (0)1604 812096
2018-11-27 insert contact_pages_linkeddomain wordpress.org
2018-11-27 insert index_pages_linkeddomain wordpress.org
2018-11-27 insert portfolio_pages_linkeddomain wordpress.org
2018-11-27 insert terms_pages_linkeddomain wordpress.org
2018-10-17 delete contact_pages_linkeddomain wordpress.org
2018-10-17 delete index_pages_linkeddomain wordpress.org
2018-10-17 delete terms_pages_linkeddomain wordpress.org
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES
2018-10-03 update statutory_documents CESSATION OF JULIE RANDS-ALLEN AS A PSC
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-18 insert address 36 Victoria Street, Earls Barton NN6 0LJ
2018-06-18 insert contact_pages_linkeddomain wordpress.org
2018-06-18 insert contact_pages_linkeddomain www.gov.uk
2018-06-18 insert index_pages_linkeddomain wordpress.org
2018-06-18 insert index_pages_linkeddomain www.gov.uk
2018-06-18 insert person James Rands-Allen
2018-01-30 insert address 36 Victoria Street, Earls Barton Northampton NN60LJ
2018-01-30 insert industry_tag digital design
2018-01-30 insert phone +44 (0)1604 812096
2017-12-22 delete contact_pages_linkeddomain sublimemediauk.com
2017-12-22 delete index_pages_linkeddomain sublimemediauk.com
2017-12-22 delete terms_pages_linkeddomain sublimemediauk.com
2017-12-22 insert portfolio_pages_linkeddomain mpltree.co.uk
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2017-09-16 delete portfolio_pages_linkeddomain danwalshbanjo.co.uk
2017-09-16 delete portfolio_pages_linkeddomain doggroomingnorthampton.com
2017-09-16 delete portfolio_pages_linkeddomain hunsburydentalcare.co.uk
2017-09-16 delete portfolio_pages_linkeddomain irchesterparishcouncil.co.uk
2017-09-16 delete portfolio_pages_linkeddomain jdcgardens.co.uk
2017-09-16 delete portfolio_pages_linkeddomain outerspacesgardendesign.com
2017-09-16 delete portfolio_pages_linkeddomain rooksmerestudios.com
2017-09-16 delete portfolio_pages_linkeddomain stephenhalldesign.co.uk
2017-09-16 delete portfolio_pages_linkeddomain theherniaclinic.co.uk
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-05 delete portfolio_pages_linkeddomain sevenspiresshootingground.com
2017-08-05 insert portfolio_pages_linkeddomain atlasfacilities.co.uk
2017-08-05 insert portfolio_pages_linkeddomain interled.co.uk
2017-08-05 insert portfolio_pages_linkeddomain orchardifa.com
2017-08-05 insert portfolio_pages_linkeddomain treestumpsolutions.co.uk
2017-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-07-08 delete portfolio_pages_linkeddomain atlasfacilities.co.uk
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-19 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-23 => 2015-09-23
2015-11-09 update returns_next_due_date 2015-10-21 => 2016-10-21
2015-10-09 update statutory_documents 23/09/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-29 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-23 => 2014-09-23
2014-11-07 update returns_next_due_date 2014-10-21 => 2015-10-21
2014-10-01 update statutory_documents 23/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 36 VICTORIA STREET EARLS BARTON NORTHAMPTON ENGLAND NN6 0LJ
2013-11-07 insert address 36 VICTORIA STREET EARLS BARTON NORTHAMPTON NN6 0LJ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-23 => 2013-09-23
2013-11-07 update returns_next_due_date 2013-10-21 => 2014-10-21
2013-10-18 update statutory_documents 23/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7260 - Other computer related activities
2013-06-23 insert sic_code 62090 - Other information technology service activities
2013-06-23 update returns_last_madeup_date 2011-09-23 => 2012-09-23
2013-06-23 update returns_next_due_date 2012-10-21 => 2013-10-21
2013-06-22 delete address 14 MALLARD CLOSE, EARLS BARTON NORTHAMPTON NORTHAMPTONSHIRE NN6 0JF
2013-06-22 insert address 36 VICTORIA STREET EARLS BARTON NORTHAMPTON ENGLAND NN6 0LJ
2013-06-22 update registered_address
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-11-09 update statutory_documents 23/09/12 FULL LIST
2012-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH RANDS-ALLEN / 01/10/2012
2012-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 14 MALLARD CLOSE, EARLS BARTON NORTHAMPTON NORTHAMPTONSHIRE NN6 0JF
2012-08-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE RANDS-ALLEN
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 23/09/11 FULL LIST
2011-07-12 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents 23/09/10 FULL LIST
2010-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH RANDS-ALLEN / 01/09/2010
2010-06-01 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-19 update statutory_documents 23/09/09 FULL LIST
2009-08-26 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-08-04 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-01-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07
2007-10-27 update statutory_documents RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS
2007-06-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-10 update statutory_documents RETURN MADE UP TO 23/09/06; NO CHANGE OF MEMBERS
2006-11-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-16 update statutory_documents RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2004-09-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION