OPERAMEDIA.CO.UK - History of Changes


DateDescription
2024-06-11 delete alias operamedia
2024-06-11 delete phone 0207 099 4514
2024-06-11 update robots_txt_status www.operamedia.co.uk: 404 => 200
2024-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-08-22 insert alias operamedia
2023-08-22 insert phone 0207 099 4514
2023-08-22 update robots_txt_status www.operamedia.co.uk: 200 => 404
2023-07-19 delete alias operamedia
2023-07-19 delete phone 0207 099 4514
2023-07-19 update robots_txt_status www.operamedia.co.uk: 404 => 200
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-04-20 insert phone 0207 099 4514
2022-04-20 update robots_txt_status www.operamedia.co.uk: 200 => 404
2022-02-07 delete phone 0207 099 4514
2022-02-07 update robots_txt_status www.operamedia.co.uk: 404 => 200
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-26 insert phone 0207 099 4514
2021-05-26 update robots_txt_status www.operamedia.co.uk: 200 => 404
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2021-04-11 delete phone 0207 099 4514
2021-04-11 update robots_txt_status www.operamedia.co.uk: 404 => 200
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2020-03-10 update website_status OK => FlippedRobots
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-10 insert company_previous_name BOOTIMAC LTD
2018-05-10 update name BOOTIMAC LTD => OPERA MEDIA LTD
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-04-26 update statutory_documents COMPANY NAME CHANGED BOOTIMAC LTD CERTIFICATE ISSUED ON 26/04/18
2018-04-25 update statutory_documents SECRETARY APPOINTED MRS RACHEL DICKSON
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-02-07 update account_category TOTAL EXEMPTION SMALL => null
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-07-30 update website_status OK => FlippedRobots
2016-05-12 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-05-12 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-04-28 update statutory_documents 26/04/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-18 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-05-07 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-04-30 update statutory_documents 26/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-30 delete source_ip 95.128.132.2
2014-11-30 insert source_ip 95.128.134.194
2014-06-07 delete address THE LODGE WOODBURY PARK ROAD ROYAL TUNBRIDGE WELLS KENT UNITED KINGDOM TN4 9NH
2014-06-07 insert address THE LODGE WOODBURY PARK ROAD ROYAL TUNBRIDGE WELLS KENT TN4 9NH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-10 update statutory_documents 26/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-29 insert general_emails in..@operamedia.co.uk
2013-11-29 insert email in..@operamedia.co.uk
2013-11-15 delete source_ip 185.4.48.18
2013-11-15 insert source_ip 95.128.132.2
2013-09-04 delete general_emails in..@operamedia.co.uk
2013-09-04 delete email in..@operamedia.co.uk
2013-09-04 delete source_ip 95.128.129.51
2013-09-04 insert source_ip 185.4.48.18
2013-07-01 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-07-01 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete address 41 METEOR ROAD WESTCLIFF-ON-SEA ESSEX ENGLAND SS0 8DF
2013-06-21 insert address THE LODGE WOODBURY PARK ROAD ROYAL TUNBRIDGE WELLS KENT UNITED KINGDOM TN4 9NH
2013-06-21 update registered_address
2013-06-21 delete sic_code 7440 - Advertising
2013-06-21 insert sic_code 73110 - Advertising agencies
2013-06-21 update returns_last_madeup_date 2011-04-26 => 2012-04-26
2013-06-21 update returns_next_due_date 2012-05-24 => 2013-05-24
2013-06-05 update statutory_documents 26/04/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 26/04/12 FULL LIST
2012-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MYERS-LAMPTEY / 01/07/2011
2012-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 41 METEOR ROAD WESTCLIFF-ON-SEA ESSEX SS0 8DF ENGLAND
2012-05-15 update statutory_documents DISS40 (DISS40(SOAD))
2012-05-14 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents FIRST GAZETTE
2011-05-19 update statutory_documents 26/04/11 FULL LIST
2010-04-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION