BAD MACHINE® - History of Changes


DateDescription
2022-06-21 delete alias Bad Machine® Ltd.
2022-04-20 delete source_ip 91.146.105.98
2022-04-20 insert source_ip 92.205.63.203
2021-05-14 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-27 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-04-20 update statutory_documents FIRST GAZETTE
2021-04-14 update statutory_documents APPLICATION FOR STRIKING-OFF
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-24
2019-12-24 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ROBERTS / 13/06/2019
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRADLEY ROBERTS / 13/06/2019
2019-06-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-05-07 update company_status Active - Proposal to Strike off => Active
2019-04-13 update statutory_documents DISS40 (DISS40(SOAD))
2019-04-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-12 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-19 update statutory_documents 26/03/16 FULL LIST
2016-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ROBERTS / 22/03/2016
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-01 update statutory_documents 26/03/15 FULL LIST
2015-01-07 insert company_previous_name GOSH MEDIA LIMITED
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update name GOSH MEDIA LIMITED => BAD MACHINE LIMITED
2014-12-04 update statutory_documents COMPANY NAME CHANGED GOSH MEDIA LIMITED CERTIFICATE ISSUED ON 04/12/14
2014-12-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address BANK CHAMBERS HIGH STREET CRANBROOK KENT UNITED KINGDOM TN17 3EG
2014-05-07 insert address BANK CHAMBERS HIGH STREET CRANBROOK KENT TN17 3EG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-16 update statutory_documents 26/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-26 update statutory_documents 26/03/13 FULL LIST
2013-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ROBERTS / 25/03/2013
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 26/03/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents 26/03/11 FULL LIST
2011-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ROBERTS / 08/04/2011
2010-12-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATASHA STYLES
2010-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2010 FROM BANK CHAMBERS HIGH STREET CRANBROOK KENT TN17 3ES
2010-03-29 update statutory_documents 26/03/10 FULL LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ROBERTS / 29/03/2010
2010-01-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-03 update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-29 update statutory_documents COMPANY NAME CHANGED EDEN HOUSE STUDIOS LIMITED CERTIFICATE ISSUED ON 02/04/08
2008-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-04-17 update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-24 update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-14 update statutory_documents RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-04-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-28 update statutory_documents NEW SECRETARY APPOINTED
2004-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/04 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENT, SHEARWAY BUSINESS PK SHEARWAY ROAD FOLKESTONE CT19 4RH
2004-04-15 update statutory_documents SECRETARY RESIGNED
2004-04-05 update statutory_documents DIRECTOR RESIGNED
2004-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION