Date | Description |
2024-03-15 |
update website_status OK => FlippedRobots |
2023-09-24 |
delete source_ip 34.254.83.188 |
2023-09-24 |
delete source_ip 52.19.128.53 |
2023-09-24 |
delete source_ip 54.75.130.253 |
2023-09-24 |
insert index_pages_linkeddomain workable.com |
2023-09-24 |
insert source_ip 34.248.230.226 |
2023-09-24 |
insert source_ip 52.48.20.82 |
2023-09-24 |
insert source_ip 54.229.21.149 |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES |
2023-08-22 |
delete source_ip 63.33.1.57 |
2023-08-22 |
delete source_ip 52.209.86.125 |
2023-08-22 |
delete source_ip 54.229.230.183 |
2023-08-22 |
insert source_ip 34.254.83.188 |
2023-08-22 |
insert source_ip 52.19.128.53 |
2023-08-22 |
insert source_ip 54.75.130.253 |
2023-07-19 |
delete source_ip 34.248.156.139 |
2023-07-19 |
delete source_ip 34.249.52.134 |
2023-07-19 |
delete source_ip 54.154.167.67 |
2023-07-19 |
insert source_ip 63.33.1.57 |
2023-07-19 |
insert source_ip 52.209.86.125 |
2023-07-19 |
insert source_ip 54.229.230.183 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-12 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-05-05 |
delete source_ip 108.128.4.234 |
2023-05-05 |
delete source_ip 52.211.18.37 |
2023-05-05 |
insert source_ip 34.248.156.139 |
2023-05-05 |
insert source_ip 54.154.167.67 |
2023-04-04 |
delete contact_pages_linkeddomain workable.com |
2023-04-04 |
delete index_pages_linkeddomain workable.com |
2023-04-04 |
delete product_pages_linkeddomain workable.com |
2023-04-04 |
delete service_pages_linkeddomain workable.com |
2023-04-04 |
delete source_ip 52.30.107.97 |
2023-04-04 |
delete source_ip 52.211.255.242 |
2023-04-04 |
delete source_ip 54.220.91.15 |
2023-04-04 |
delete terms_pages_linkeddomain workable.com |
2023-04-04 |
insert source_ip 108.128.4.234 |
2023-04-04 |
insert source_ip 34.249.52.134 |
2023-04-04 |
insert source_ip 52.211.18.37 |
2023-03-03 |
delete source_ip 46.51.147.86 |
2023-03-03 |
delete source_ip 52.19.239.157 |
2023-03-03 |
insert source_ip 52.211.255.242 |
2023-03-03 |
insert source_ip 54.220.91.15 |
2023-01-30 |
delete source_ip 54.155.255.166 |
2023-01-30 |
insert source_ip 52.30.107.97 |
2022-11-27 |
delete source_ip 34.250.98.89 |
2022-11-27 |
delete source_ip 52.51.246.60 |
2022-11-27 |
delete source_ip 54.229.4.47 |
2022-11-27 |
insert source_ip 46.51.147.86 |
2022-11-27 |
insert source_ip 52.19.239.157 |
2022-11-27 |
insert source_ip 54.155.255.166 |
2022-11-27 |
update website_status FlippedRobots => OK |
2022-11-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDIA MEDIA HOLDINGS LIMITED |
2022-11-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MEDIA MEDIA HOLDINGS LIMITED / 28/09/2022 |
2022-11-23 |
update statutory_documents CESSATION OF JACOB PAUL GRIMLEY AS A PSC |
2022-11-23 |
update statutory_documents CESSATION OF JANA GRIMLEY AS A PSC |
2022-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART BAGGALEY / 09/11/2022 |
2022-11-04 |
update website_status OK => FlippedRobots |
2022-10-04 |
delete source_ip 176.34.156.54 |
2022-10-04 |
delete source_ip 176.34.132.255 |
2022-10-04 |
delete source_ip 54.194.242.49 |
2022-10-04 |
insert source_ip 34.250.98.89 |
2022-10-04 |
insert source_ip 52.51.246.60 |
2022-10-04 |
insert source_ip 54.229.4.47 |
2022-10-04 |
insert terms_pages_linkeddomain cloudinary.com |
2022-10-04 |
update website_status FlippedRobots => OK |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES |
2022-07-11 |
update website_status OK => FlippedRobots |
2022-06-10 |
delete source_ip 63.34.19.182 |
2022-06-10 |
delete source_ip 99.81.211.58 |
2022-06-10 |
delete source_ip 54.154.20.198 |
2022-06-10 |
insert source_ip 176.34.156.54 |
2022-06-10 |
insert source_ip 176.34.132.255 |
2022-06-10 |
insert source_ip 54.194.242.49 |
2022-06-10 |
update website_status FlippedRobots => OK |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-03 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-04-21 |
update website_status OK => FlippedRobots |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES |
2021-09-07 |
delete address 97 ICKNIELD STREET BIRMINGHAM ENGLAND B18 6RU |
2021-09-07 |
insert address 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM ENGLAND B3 3HN |
2021-09-07 |
update registered_address |
2021-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2021 FROM
97 ICKNIELD STREET
BIRMINGHAM
B18 6RU
ENGLAND |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-14 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-04-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACOB PAUL GRIMLEY / 29/04/2021 |
2021-04-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-04-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACOB PAUL GRIMLEY / 10/09/2016 |
2021-04-12 |
update statutory_documents SECRETARY APPOINTED MRS JANA GRIMLEY |
2021-04-12 |
update statutory_documents CESSATION OF TIMOTHY JAMES KITCHEN AS A PSC |
2021-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACOB GRIMLEY |
2021-04-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACOB PAUL GRIMLEY / 02/03/2021 |
2021-04-02 |
update statutory_documents 02/03/21 STATEMENT OF CAPITAL GBP 30.00 |
2021-04-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANA GRIMLEY |
2021-04-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-04-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KITCHEN |
2020-10-30 |
update num_mort_charges 1 => 2 |
2020-10-30 |
update num_mort_outstanding 0 => 1 |
2020-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES KITCHEN / 23/09/2020 |
2020-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB PAUL GRIMLEY / 14/09/2020 |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES |
2020-09-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES KITCHEN / 14/09/2020 |
2020-08-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045303650002 |
2020-06-07 |
update num_mort_outstanding 1 => 0 |
2020-06-07 |
update num_mort_satisfied 0 => 1 |
2020-05-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-13 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
2019-09-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMES STUART BAGGALEY |
2019-08-16 |
update statutory_documents ADOPT ARTICLES 02/08/2019 |
2019-06-12 |
update statutory_documents ADOPT ARTICLES 16/05/2019 |
2019-06-11 |
update statutory_documents SUB-DIVISION
16/05/19 |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-20 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
2018-09-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JACOB PAUL GRIMLEY / 10/09/2018 |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-16 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-14 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete address 67 ICKNIELD STREET BIRMINGHAM B18 6RU |
2016-10-07 |
insert address 97 ICKNIELD STREET BIRMINGHAM ENGLAND B18 6RU |
2016-10-07 |
update registered_address |
2016-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2016 FROM
67 ICKNIELD STREET
BIRMINGHAM
B18 6RU |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
2016-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL TIMMS |
2016-02-10 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-10 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-08 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
delete address 9 REGENT PLACE REGENT PLACE BIRMINGHAM B1 3NJ |
2015-12-07 |
insert address 67 ICKNIELD STREET BIRMINGHAM B18 6RU |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-09-10 => 2015-09-10 |
2015-12-07 |
update returns_next_due_date 2015-10-08 => 2016-10-08 |
2015-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2015 FROM
9 REGENT PLACE
REGENT PLACE
BIRMINGHAM
B1 3NJ |
2015-11-13 |
update statutory_documents 10/09/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-23 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 9 REGENT PLACE REGENT PLACE BIRMINGHAM ENGLAND B1 3NJ |
2014-11-07 |
insert address 9 REGENT PLACE REGENT PLACE BIRMINGHAM B1 3NJ |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-10 => 2014-09-10 |
2014-11-07 |
update returns_next_due_date 2014-10-08 => 2015-10-08 |
2014-10-24 |
update statutory_documents 10/09/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-29 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 105 CARVER STREET BIRMINGHAM WEST MIDLANDS B1 3AP |
2013-11-07 |
insert address 9 REGENT PLACE REGENT PLACE BIRMINGHAM ENGLAND B1 3NJ |
2013-11-07 |
insert sic_code 63110 - Data processing, hosting and related activities |
2013-11-07 |
insert sic_code 73110 - Advertising agencies |
2013-11-07 |
insert sic_code 90020 - Support activities to performing arts |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-10 => 2013-09-10 |
2013-11-07 |
update returns_next_due_date 2013-10-08 => 2014-10-08 |
2013-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2013 FROM
105 CARVER STREET
BIRMINGHAM
WEST MIDLANDS
B1 3AP |
2013-10-03 |
update statutory_documents 10/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-10 => 2012-09-10 |
2013-06-22 |
update returns_next_due_date 2012-10-08 => 2013-10-08 |
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 |
2013-02-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-11-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-11-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JAMES |
2012-09-24 |
update statutory_documents 10/09/12 FULL LIST |
2012-06-01 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-28 |
update statutory_documents 10/09/11 FULL LIST |
2011-06-30 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-25 |
update statutory_documents 10/09/10 FULL LIST |
2010-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES KITCHEN / 10/09/2010 |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL TIMMS / 10/09/2010 |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB PAUL GRIMLEY / 10/09/2010 |
2010-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JAMES / 10/09/2010 |
2010-10-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACOB PAUL GRIMLEY / 10/09/2010 |
2010-06-14 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-19 |
update statutory_documents 10/09/09 FULL LIST |
2009-05-05 |
update statutory_documents DIRECTOR APPOINTED MR CARL TIMMS |
2009-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KITCHEN / 01/07/2008 |
2009-04-09 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2008 FROM
3, THE ORB 105 CARVER STREET
BIRMINGHAM
WEST MIDLANDS
B1 3AP |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
2008-08-08 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW JAMES |
2008-04-22 |
update statutory_documents GBP IC 99/66
02/04/08
GBP SR 33@1=33 |
2008-04-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-04-04 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS |
2007-04-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/06 FROM:
3, THE ORB 105 CARVER STREET
BIRMINGHAM
WEST MIDLANDS
B1 3AP |
2006-10-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-30 |
update statutory_documents RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/05 FROM:
THE ORB
CARVER STREET
BIRMINGHAM
B1 3AP |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS |
2005-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/04 FROM:
202 THE GREENHOUSE
GIBB SQUARE
BIRMINGHAM
B9 4AA |
2004-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-27 |
update statutory_documents RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS |
2004-05-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-10 |
update statutory_documents RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS |
2003-06-02 |
update statutory_documents SHARES ALLOTTED 26/03/03 |
2002-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-09 |
update statutory_documents SECRETARY RESIGNED |
2002-09-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |