MEDIA SPACES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-11-25 => 2024-08-26
2023-11-24 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES
2023-09-07 update account_ref_day 27 => 26
2023-09-07 update accounts_next_due_date 2023-08-27 => 2023-11-25
2023-08-25 update statutory_documents PREVSHO FROM 27/11/2022 TO 26/11/2022
2023-06-30 update website_status OK => FailedRobots
2023-05-29 delete index_pages_linkeddomain t.co
2023-03-12 delete phone +44 (0)1494 722201
2023-03-12 insert index_pages_linkeddomain t.co
2023-02-08 delete index_pages_linkeddomain t.co
2023-01-08 insert index_pages_linkeddomain t.co
2022-12-07 delete index_pages_linkeddomain t.co
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-27 => 2023-08-27
2022-08-30 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2022-07-06 insert index_pages_linkeddomain t.co
2022-05-06 delete index_pages_linkeddomain t.co
2022-03-07 insert index_pages_linkeddomain t.co
2022-03-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2022-03-07 update accounts_next_due_date 2022-02-26 => 2022-08-27
2022-02-16 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-12-12 delete index_pages_linkeddomain t.co
2021-12-07 update account_ref_day 28 => 27
2021-12-07 update accounts_next_due_date 2021-11-27 => 2022-02-26
2021-11-26 update statutory_documents PREVSHO FROM 28/11/2020 TO 27/11/2020
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-09-07 update account_ref_day 29 => 28
2021-09-07 update accounts_next_due_date 2021-08-29 => 2021-11-27
2021-08-27 update statutory_documents PREVSHO FROM 29/11/2020 TO 28/11/2020
2021-07-14 insert index_pages_linkeddomain t.co
2021-06-11 delete index_pages_linkeddomain t.co
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-29 => 2021-08-29
2020-11-26 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELISSA ELIZABETH CORTIZO / 12/11/2020
2020-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELISSA ELIZABETH CORTIZO / 12/11/2020
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-09-28 insert index_pages_linkeddomain t.co
2020-07-19 delete index_pages_linkeddomain t.co
2020-07-07 update accounts_next_due_date 2020-08-29 => 2020-11-29
2020-05-19 insert index_pages_linkeddomain t.co
2020-02-18 delete index_pages_linkeddomain t.co
2020-01-18 insert index_pages_linkeddomain t.co
2019-12-17 delete index_pages_linkeddomain t.co
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELISSA ELIZABETH CORTIZO / 22/01/2019
2019-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELISSA ELIZABETH CORTIZO / 22/01/2019
2019-10-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STREET
2019-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MELISSA ELIZABETH CORTIZO / 22/01/2019
2019-10-31 update statutory_documents 22/01/19 STATEMENT OF CAPITAL GBP 200.00
2019-10-30 update statutory_documents ADOPT ARTICLES 22/01/2019
2019-10-17 insert index_pages_linkeddomain t.co
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-29 => 2020-08-29
2019-08-07 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-06-17 update website_status DomainNotFound => OK
2019-05-17 update website_status OK => DomainNotFound
2019-04-14 delete index_pages_linkeddomain t.co
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-11-11 insert index_pages_linkeddomain t.co
2018-10-07 delete index_pages_linkeddomain t.co
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-29 => 2019-08-29
2018-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELISSA ELIZABETH BROWN / 30/03/2018
2018-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELISSA ELIZABETH CORTIZO / 03/04/2018
2018-08-29 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-04-17 insert index_pages_linkeddomain t.co
2017-12-09 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-08-29
2017-11-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-11-11 delete source_ip 77.111.218.91
2017-11-11 insert source_ip 148.253.141.57
2017-09-07 update account_ref_day 30 => 29
2017-09-07 update accounts_next_due_date 2017-08-31 => 2017-11-30
2017-08-30 update statutory_documents PREVSHO FROM 30/11/2016 TO 29/11/2016
2017-05-09 delete address 12a The Broadway Old Amersham Bucks HP7 0HP
2017-05-09 insert address 50-52 Camden Square London NW1 9XB
2017-05-09 update primary_contact 12a The Broadway Old Amersham Bucks HP7 0HP => 50-52 Camden Square London NW1 9XB
2016-12-20 delete address 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2016-12-20 insert address 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX UNITED KINGDOM IG8 8HD
2016-12-20 update registered_address
2016-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELISSA ELIZABETH BROWN / 15/02/2016
2016-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-23 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-04-18 delete source_ip 77.111.225.66
2016-04-18 insert source_ip 77.111.218.91
2015-12-07 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2015-12-07 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-11-12 update statutory_documents 11/11/15 FULL LIST
2015-10-04 delete source_ip 78.25.214.15
2015-10-04 insert source_ip 77.111.225.66
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-06 update robots_txt_status www.media-spaces.co.uk: 404 => 200
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-16 delete person Rob Pendlebury
2015-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELISSA ELIZABETH BROWN / 21/04/2015
2014-12-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2014-12-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-11-12 update statutory_documents 11/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX UNITED KINGDOM IG8 8HD
2013-12-07 insert address 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2013-12-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2013-11-11 update statutory_documents 11/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELISSA ELIZABETH BROWN / 19/07/2013
2013-06-23 update returns_last_madeup_date 2011-11-11 => 2012-11-11
2013-06-23 update returns_next_due_date 2012-12-09 => 2013-12-09
2013-04-26 update person_description Millie Cortizo => Millie Cortizo
2012-11-13 update statutory_documents 11/11/12 FULL LIST
2012-10-24 delete person Kristel Krisjansdottir
2012-10-24 insert person Kady Braine
2012-05-28 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-11 update statutory_documents 11/11/11 FULL LIST
2011-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 2 BREWERY COTTAGES SOLESBRIDGE LANE CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5SN
2011-09-02 update statutory_documents 30/11/10 TOTAL EXEMPTION FULL
2011-01-11 update statutory_documents 11/11/10 FULL LIST
2010-08-05 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-24 update statutory_documents 11/11/09 FULL LIST
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELISSA ELIZABETH BROWN / 23/12/2009
2009-10-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION