DYNAMIC MEDIA SOLUTIONS LIMITED - History of Changes


DateDescription
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-03-16 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-11-11 delete contact_pages_linkeddomain twitter.com
2022-11-11 delete index_pages_linkeddomain twitter.com
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-06-24 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-20 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-20 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL TANNER / 01/07/2019
2019-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON MICHAEL TANNER / 01/07/2019
2019-07-24 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-02-26 insert index_pages_linkeddomain facebook.com
2019-02-26 insert index_pages_linkeddomain linkedin.com
2019-02-26 insert index_pages_linkeddomain twitter.com
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-20 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-04-23 delete index_pages_linkeddomain companiesoffice.govt.nz
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-11-15 delete index_pages_linkeddomain 4strokesonly.com
2017-11-15 delete index_pages_linkeddomain abbayesduterroir.fr
2017-11-15 delete index_pages_linkeddomain anphathouse.vn
2017-11-15 delete index_pages_linkeddomain aquasportsgoa.com
2017-11-15 delete index_pages_linkeddomain astarconsultants.com.sg
2017-11-15 delete index_pages_linkeddomain bajurenangjakarta.com
2017-11-15 delete index_pages_linkeddomain certswork.com
2017-11-15 delete index_pages_linkeddomain chanlee.com.my
2017-11-15 delete index_pages_linkeddomain daklak.info
2017-11-15 delete index_pages_linkeddomain fieldsofactivity.com
2017-11-15 delete index_pages_linkeddomain fit-tokyo.co.jp
2017-11-15 delete index_pages_linkeddomain inepad.org.br
2017-11-15 delete index_pages_linkeddomain itcertspass.com
2017-11-15 delete index_pages_linkeddomain itexamall.com
2017-11-15 delete index_pages_linkeddomain itexamup.com
2017-11-15 delete index_pages_linkeddomain jhj.com.my
2017-11-15 delete index_pages_linkeddomain kedirikota.go.id
2017-11-15 delete index_pages_linkeddomain mosta.org.my
2017-11-15 delete index_pages_linkeddomain open-door.co.uk
2017-11-15 delete index_pages_linkeddomain pikom.org.my
2017-11-15 delete index_pages_linkeddomain raymain.com.cn
2017-11-15 delete index_pages_linkeddomain recetascocinagratis.com
2017-11-15 delete index_pages_linkeddomain rodzinnytylicz.pl
2017-11-15 delete index_pages_linkeddomain scoopsnscoops.com
2017-11-15 delete index_pages_linkeddomain talentdifferent.com
2017-11-15 delete index_pages_linkeddomain unitrade.com.my
2017-11-15 delete index_pages_linkeddomain unusualworldd.com
2017-07-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, 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
2016-08-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2016-01-07 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-12-06 update statutory_documents 18/11/15 FULL LIST
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
2015-08-11 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2015-01-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-12-18 update statutory_documents 18/11/14 FULL LIST
2014-09-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
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
2014-08-06 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address 62 WILSON STREET LONDON EC2A 2BU
2014-07-07 insert address UNIT 7 BILTON INDUSTRIAL ESTATE LOVELACE BRACKNELL BERKSHIRE RG12 8YT
2014-07-07 update registered_address
2014-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 62 WILSON STREET LONDON EC2A 2BU
2014-03-07 delete address 62 WILSON STREET LONDON ENGLAND EC2A 2BU
2014-03-07 insert address 62 WILSON STREET LONDON EC2A 2BU
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2014-03-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2014-02-21 update statutory_documents 18/11/13 FULL LIST
2014-02-07 delete address UNIT 7 BILTON INDUSTRIAL ESTATE LOVELACE ROAD BRACKNELL BERKSHIRE UNITED KINGDOM RG12 8YT
2014-02-07 insert address 62 WILSON STREET LONDON ENGLAND EC2A 2BU
2014-02-07 update registered_address
2014-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2014 FROM UNIT 7 BILTON INDUSTRIAL ESTATE LOVELACE ROAD BRACKNELL BERKSHIRE RG12 8YT UNITED KINGDOM
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
2013-08-02 update statutory_documents 30/11/12 TOTAL EXEMPTION FULL
2013-06-24 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-24 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-01-10 update statutory_documents 18/11/12 FULL LIST
2012-08-02 update statutory_documents 30/11/11 TOTAL EXEMPTION FULL
2012-01-04 update statutory_documents 18/11/11 FULL LIST
2012-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL TANNER / 01/11/2011
2011-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 62 WILSON STREET LONDON EC2A 2BU UNITED KINGDOM
2011-08-19 update statutory_documents 30/11/10 TOTAL EXEMPTION FULL
2010-11-22 update statutory_documents 18/11/10 FULL LIST
2010-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 3 WILLOW WAY RADLETT HERTS WD7 8DU UNITED KINGDOM
2009-12-02 update statutory_documents DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER ALLEN
2009-12-01 update statutory_documents DIRECTOR APPOINTED MR. JASON TANNER
2009-12-01 update statutory_documents 01/12/09 STATEMENT OF CAPITAL GBP 20000
2009-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING
2009-11-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION