NSU MEDIA - History of Changes


DateDescription
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
2023-07-28 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ROBSON / 02/05/2023
2023-05-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM JOHN ROBSON / 02/05/2023
2023-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ROBSON / 27/03/2023
2023-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM JOHN ROBSON / 27/03/2023
2023-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ROBSON / 13/03/2023
2023-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM JOHN ROBSON / 13/03/2023
2023-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ROBSON / 10/08/2019
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO 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
2022-07-19 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-30 update robots_txt_status www.nsu.media: 200 => 404
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES
2021-10-04 update robots_txt_status www.nsu.media: 404 => 200
2021-08-28 update robots_txt_status www.nsu.media: 200 => 404
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
2021-07-28 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-30 delete source_ip 104.27.182.38
2021-01-30 delete source_ip 104.27.183.38
2021-01-30 insert source_ip 104.21.93.217
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2020-10-30 delete address OFFICE H, DRAYTON MANOR OFFICES DRAYTON MANOR DRIVE STRATFORD UPON AVON WARWICKSHIRE UNITED KINGDOM CV37 9RQ
2020-10-30 insert address 232 SLADEPOOL FARM ROAD BIRMINGHAM ENGLAND B14 5EE
2020-10-30 update registered_address
2020-09-24 delete address Office H, Drayton Manor Offices Drayton Manor Drive Stratford-upon-Avon, CV37 9RQ
2020-09-24 insert address PO Box 6738 Stratford-upon-Avon, CV37 1UL
2020-09-24 update primary_contact Office H, Drayton Manor Offices Drayton Manor Drive Stratford-upon-Avon, CV37 9RQ => PO Box 6738 Stratford-upon-Avon, CV37 1UL
2020-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 8 DALE AVENUE DALE AVENUE STRATFORD-UPON-AVON CV37 7EN ENGLAND
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
2020-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2020 FROM OFFICE H, DRAYTON MANOR OFFICES DRAYTON MANOR DRIVE STRATFORD UPON AVON WARWICKSHIRE CV37 9RQ UNITED KINGDOM
2020-07-22 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-14 insert source_ip 172.67.215.80
2020-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS GOUGH / 20/12/2019
2020-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM JOHN ROBSON / 10/08/2019
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES
2019-09-04 delete source_ip 18.130.93.228
2019-09-04 delete source_ip 35.177.7.187
2019-09-04 insert source_ip 104.27.182.38
2019-09-04 insert source_ip 104.27.183.38
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
2019-07-27 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-01-21 update website_status IndexPageFetchError => OK
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2018-09-30 update website_status OK => IndexPageFetchError
2018-08-28 delete source_ip 35.197.250.147
2018-08-28 insert source_ip 18.130.93.228
2018-08-28 insert source_ip 35.177.7.187
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
2018-07-28 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-05-28 delete source_ip 52.85.219.17
2018-05-28 delete source_ip 52.85.219.21
2018-05-28 delete source_ip 52.85.219.23
2018-05-28 delete source_ip 52.85.219.41
2018-05-28 delete source_ip 52.85.219.94
2018-05-28 delete source_ip 52.85.219.128
2018-05-28 delete source_ip 52.85.219.151
2018-05-28 delete source_ip 52.85.219.186
2018-05-28 insert source_ip 35.197.250.147
2018-04-03 delete source_ip 13.32.67.4
2018-04-03 delete source_ip 13.32.67.87
2018-04-03 delete source_ip 13.32.67.103
2018-04-03 delete source_ip 13.32.67.120
2018-04-03 delete source_ip 13.32.67.134
2018-04-03 delete source_ip 13.32.67.196
2018-04-03 delete source_ip 13.32.67.227
2018-04-03 delete source_ip 13.32.67.253
2018-04-03 insert source_ip 52.85.219.17
2018-04-03 insert source_ip 52.85.219.21
2018-04-03 insert source_ip 52.85.219.23
2018-04-03 insert source_ip 52.85.219.41
2018-04-03 insert source_ip 52.85.219.94
2018-04-03 insert source_ip 52.85.219.128
2018-04-03 insert source_ip 52.85.219.151
2018-04-03 insert source_ip 52.85.219.186
2018-02-12 delete source_ip 54.230.9.21
2018-02-12 delete source_ip 54.230.9.25
2018-02-12 delete source_ip 54.230.9.70
2018-02-12 delete source_ip 54.230.9.101
2018-02-12 delete source_ip 54.230.9.122
2018-02-12 delete source_ip 54.230.9.150
2018-02-12 delete source_ip 54.230.9.154
2018-02-12 delete source_ip 54.230.9.197
2018-02-12 insert email jo..@nsu.media
2018-02-12 insert source_ip 13.32.67.4
2018-02-12 insert source_ip 13.32.67.87
2018-02-12 insert source_ip 13.32.67.103
2018-02-12 insert source_ip 13.32.67.120
2018-02-12 insert source_ip 13.32.67.134
2018-02-12 insert source_ip 13.32.67.196
2018-02-12 insert source_ip 13.32.67.227
2018-02-12 insert source_ip 13.32.67.253
2017-12-30 delete source_ip 52.85.69.3
2017-12-30 delete source_ip 52.85.69.55
2017-12-30 delete source_ip 52.85.69.99
2017-12-30 delete source_ip 52.85.69.146
2017-12-30 delete source_ip 52.85.69.151
2017-12-30 delete source_ip 52.85.69.168
2017-12-30 delete source_ip 52.85.69.185
2017-12-30 delete source_ip 52.85.69.224
2017-12-30 insert source_ip 54.230.9.21
2017-12-30 insert source_ip 54.230.9.25
2017-12-30 insert source_ip 54.230.9.70
2017-12-30 insert source_ip 54.230.9.101
2017-12-30 insert source_ip 54.230.9.122
2017-12-30 insert source_ip 54.230.9.150
2017-12-30 insert source_ip 54.230.9.154
2017-12-30 insert source_ip 54.230.9.197
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-11-19 delete source_ip 52.222.227.66
2017-11-19 delete source_ip 52.222.227.70
2017-11-19 delete source_ip 52.222.227.82
2017-11-19 delete source_ip 52.222.227.108
2017-11-19 delete source_ip 52.222.227.109
2017-11-19 delete source_ip 52.222.227.148
2017-11-19 delete source_ip 52.222.227.177
2017-11-19 delete source_ip 52.222.227.246
2017-11-19 insert source_ip 52.85.69.3
2017-11-19 insert source_ip 52.85.69.55
2017-11-19 insert source_ip 52.85.69.99
2017-11-19 insert source_ip 52.85.69.146
2017-11-19 insert source_ip 52.85.69.151
2017-11-19 insert source_ip 52.85.69.168
2017-11-19 insert source_ip 52.85.69.185
2017-11-19 insert source_ip 52.85.69.224
2017-10-17 delete source_ip 52.85.69.7
2017-10-17 delete source_ip 52.85.69.9
2017-10-17 delete source_ip 52.85.69.30
2017-10-17 delete source_ip 52.85.69.111
2017-10-17 delete source_ip 52.85.69.115
2017-10-17 delete source_ip 52.85.69.133
2017-10-17 delete source_ip 52.85.69.184
2017-10-17 delete source_ip 52.85.69.193
2017-10-17 insert source_ip 52.222.227.66
2017-10-17 insert source_ip 52.222.227.70
2017-10-17 insert source_ip 52.222.227.82
2017-10-17 insert source_ip 52.222.227.108
2017-10-17 insert source_ip 52.222.227.109
2017-10-17 insert source_ip 52.222.227.148
2017-10-17 insert source_ip 52.222.227.177
2017-10-17 insert source_ip 52.222.227.246
2017-09-03 delete source_ip 54.230.199.16
2017-09-03 delete source_ip 54.230.199.39
2017-09-03 delete source_ip 54.230.199.47
2017-09-03 delete source_ip 54.230.199.50
2017-09-03 delete source_ip 54.230.199.66
2017-09-03 delete source_ip 54.230.199.129
2017-09-03 delete source_ip 54.230.199.198
2017-09-03 delete source_ip 54.230.199.227
2017-09-03 insert source_ip 52.85.69.7
2017-09-03 insert source_ip 52.85.69.9
2017-09-03 insert source_ip 52.85.69.30
2017-09-03 insert source_ip 52.85.69.111
2017-09-03 insert source_ip 52.85.69.115
2017-09-03 insert source_ip 52.85.69.133
2017-09-03 insert source_ip 52.85.69.184
2017-09-03 insert source_ip 52.85.69.193
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-07-30 delete source_ip 54.240.166.23
2017-07-30 delete source_ip 54.240.166.53
2017-07-30 delete source_ip 54.240.166.104
2017-07-30 delete source_ip 54.240.166.117
2017-07-30 delete source_ip 54.240.166.124
2017-07-30 delete source_ip 54.240.166.126
2017-07-30 delete source_ip 54.240.166.140
2017-07-30 delete source_ip 54.240.166.238
2017-07-30 insert source_ip 54.230.199.16
2017-07-30 insert source_ip 54.230.199.39
2017-07-30 insert source_ip 54.230.199.47
2017-07-30 insert source_ip 54.230.199.50
2017-07-30 insert source_ip 54.230.199.66
2017-07-30 insert source_ip 54.230.199.129
2017-07-30 insert source_ip 54.230.199.198
2017-07-30 insert source_ip 54.230.199.227
2017-07-25 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2017-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS GOUGH / 10/07/2017
2017-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ROBSON / 10/07/2017
2017-04-27 delete address UNIT 2 HATTON ROCK BUSINESS CENTRE HATTON ROCK STRATFORD-UPON-AVON WARWICKSHIRE CV37 0NQ
2017-04-27 insert address OFFICE H, DRAYTON MANOR OFFICES DRAYTON MANOR DRIVE STRATFORD UPON AVON WARWICKSHIRE UNITED KINGDOM CV37 9RQ
2017-04-27 update registered_address
2017-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2017 FROM UNIT 2 HATTON ROCK BUSINESS CENTRE HATTON ROCK STRATFORD-UPON-AVON WARWICKSHIRE CV37 0NQ
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, 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
2016-07-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-08 update statutory_documents DIRECTOR APPOINTED MR SAMUEL THOMAS GOUGH
2015-12-08 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2015-12-08 update returns_next_due_date 2015-12-19 => 2016-12-19
2015-11-25 update statutory_documents 21/11/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-11 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-22 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2015-02-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2015-01-07 update statutory_documents 21/11/14 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
2014-07-27 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-02-07 insert company_previous_name CORACLE LEARNING LIMITED
2014-02-07 update name CORACLE LEARNING LIMITED => NSU MEDIA LTD
2014-01-28 update statutory_documents COMPANY NAME CHANGED CORACLE LEARNING LIMITED CERTIFICATE ISSUED ON 28/01/14
2014-01-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-07 delete address UNIT 2 HATTON ROCK BUSINESS CENTRE HATTON ROCK STRATFORD-UPON-AVON WARWICKSHIRE UNITED KINGDOM CV37 0NQ
2014-01-07 insert address UNIT 2 HATTON ROCK BUSINESS CENTRE HATTON ROCK STRATFORD-UPON-AVON WARWICKSHIRE CV37 0NQ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-21 => 2013-11-21
2014-01-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2013-12-09 update statutory_documents 21/11/13 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
2013-07-25 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-21 => 2012-11-21
2013-06-24 update returns_next_due_date 2012-12-19 => 2013-12-19
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
2012-12-11 update statutory_documents 21/11/12 FULL LIST
2012-07-19 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2011 FROM UNIT 2 HATTON ROCK BUSINESS CENTRE HATTON ROCK STRATFORD UPON AVON WARWICKSHIRE CV37 7EN UNITED KINGDOM
2011-11-22 update statutory_documents 21/11/11 FULL LIST
2011-06-28 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 8 DALE AVENUE STRATFORD-UPON-AVON WARWICKSHIRE CV37 7EN
2010-11-26 update statutory_documents 21/11/10 FULL LIST
2010-08-04 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-07-27 update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE KAYE ROBSON
2009-11-25 update statutory_documents 21/11/09 FULL LIST
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN ROBSON / 24/11/2009
2009-11-23 update statutory_documents PREVSHO FROM 30/11/2009 TO 31/10/2009
2009-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 232 SLADEPOOL FARM ROAD BIRMINGHAM WEST MIDLANDS B14 5EE
2008-11-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION