Date | Description |
2023-10-20 |
delete source_ip 52.213.123.169 |
2023-10-20 |
insert source_ip 35.177.75.40 |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-25 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES |
2022-07-27 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2021-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES |
2021-08-04 |
update statutory_documents SECOND FILING OF AP01 FOR MRS HELEN AVRIL WRIGHT |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-28 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-11 |
delete phone 01730 406 347 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-01 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-19 |
update website_status IndexPageFetchError => OK |
2020-05-19 |
delete source_ip 104.24.108.28 |
2020-05-19 |
delete source_ip 104.24.109.28 |
2020-05-19 |
insert source_ip 52.213.123.169 |
2020-04-19 |
update website_status FlippedRobots => IndexPageFetchError |
2020-03-30 |
update website_status Disallowed => FlippedRobots |
2020-01-30 |
update website_status FlippedRobots => Disallowed |
2020-01-05 |
update website_status Disallowed => FlippedRobots |
2019-11-06 |
update website_status FlippedRobots => Disallowed |
2019-10-17 |
update website_status Disallowed => FlippedRobots |
2019-08-17 |
update website_status FlippedRobots => Disallowed |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
2019-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN AVRIL WRIGHT |
2019-07-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN JOHN WRIGHT / 07/04/2016 |
2019-07-28 |
update website_status OK => FlippedRobots |
2019-06-25 |
insert address Victoria House, South Street, Farnham, Surrey, GU9 7QU |
2019-06-25 |
insert contact_pages_linkeddomain linkedin.com |
2019-06-25 |
insert index_pages_linkeddomain linkedin.com |
2019-06-25 |
insert registration_number ZA058848 |
2019-06-25 |
insert service_pages_linkeddomain linkedin.com |
2019-06-25 |
insert terms_pages_linkeddomain linkedin.com |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-05-23 |
delete phone 0772 505 6605 |
2019-05-23 |
insert phone 07845 450 436 |
2019-05-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-12 |
delete service_pages_linkeddomain www.gov.uk |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
2017-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN WRIGHT / 01/02/2017 |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-26 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
delete address 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS |
2016-08-07 |
insert address SUITE 2 VICTORIA HOUSE SOUTH STREET FARNHAM UNITED KINGDOM ENGLAND GU9 7QU |
2016-08-07 |
update reg_address_care_of null => BRANSTON ADAMS |
2016-08-07 |
update registered_address |
2016-08-01 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN AVRIL WRIGHT |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
2016-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2016 FROM
35 CHEQUERS COURT
BROWN STREET
SALISBURY
WILTSHIRE
SP1 2AS |
2015-08-10 |
update returns_last_madeup_date 2014-07-23 => 2015-07-23 |
2015-08-10 |
update returns_next_due_date 2015-08-20 => 2016-08-20 |
2015-07-31 |
update statutory_documents 23/07/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-23 => 2014-07-23 |
2014-09-07 |
update returns_next_due_date 2014-08-20 => 2015-08-20 |
2014-08-14 |
update statutory_documents 23/07/14 FULL LIST |
2014-03-22 |
update statutory_documents 10/03/14 STATEMENT OF CAPITAL GBP 1000 |
2014-02-07 |
insert company_previous_name SARUM MEDIA GROUP LIMITED |
2014-02-07 |
update name SARUM MEDIA GROUP LIMITED => HUNTER DANIEL LIMITED |
2014-01-20 |
update statutory_documents COMPANY NAME CHANGED SARUM MEDIA GROUP LIMITED
CERTIFICATE ISSUED ON 20/01/14 |
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 |
2013-10-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-23 => 2013-07-23 |
2013-09-06 |
update returns_next_due_date 2013-08-20 => 2014-08-20 |
2013-08-14 |
update statutory_documents 23/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-23 => 2012-07-23 |
2013-06-22 |
update returns_next_due_date 2012-08-20 => 2013-08-20 |
2012-10-15 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-17 |
update statutory_documents SECRETARY APPOINTED HELEN AVRIL WRIGHT |
2012-08-17 |
update statutory_documents 23/07/12 FULL LIST |
2012-08-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD GAMBLE |
2011-08-09 |
update statutory_documents 23/07/11 FULL LIST |
2011-08-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-08-10 |
update statutory_documents 23/07/10 FULL LIST |
2010-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GAMBLE |
2010-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARSELLE |
2010-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN CLIFFORD |
2010-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN POTTER |
2010-06-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY POTTER |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN WRIGHT / 07/06/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PAUL FURNISS POTTER / 07/06/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE POTTER / 07/06/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REVEREND STEPHEN PAUL PARSELLE / 07/06/2010 |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIOTT GAMBLE / 07/06/2010 |
2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID CLIFFORD / 07/06/2010 |
2010-06-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD ELLIOTT GAMBLE / 07/06/2010 |
2010-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2010 FROM
UNIT 17 SARUM BUSINESS PARK
LANCASTER ROAD
SALISBURY
WILTSHIRE
SP4 6FB |
2010-04-30 |
update statutory_documents PREVSHO FROM 31/07/2010 TO 31/03/2010 |
2010-04-20 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2009-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY POTTER / 22/07/2009 |
2009-08-10 |
update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
2009-06-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-05-27 |
update statutory_documents COMPANY NAME CHANGED SARUM VISION HOLDINGS LIMITED
CERTIFICATE ISSUED ON 01/06/09 |
2009-02-19 |
update statutory_documents DIRECTOR APPOINTED REVEREND STEPHEN PAUL PARSELLE |
2008-07-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |