Date | Description |
2025-03-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2025-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/24, WITH UPDATES |
2025-03-11 |
update statutory_documents FIRST GAZETTE |
2024-12-06 |
update statutory_documents 28/12/23 TOTAL EXEMPTION FULL |
2024-09-27 |
update statutory_documents PREVSHO FROM 29/12/2023 TO 28/12/2023 |
2024-04-08 |
update accounts_last_madeup_date 2021-12-30 => 2022-12-29 |
2024-04-08 |
update accounts_next_due_date 2023-12-29 => 2024-09-29 |
2024-03-26 |
delete index_pages_linkeddomain ribblevaletservices.co.uk |
2024-03-26 |
delete projects_pages_linkeddomain ribblevaletservices.co.uk |
2024-03-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES |
2024-03-05 |
update statutory_documents FIRST GAZETTE |
2023-11-30 |
update statutory_documents 29/12/22 TOTAL EXEMPTION FULL |
2023-10-07 |
update account_ref_day 30 => 29 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-29 |
2023-09-29 |
update statutory_documents PREVSHO FROM 30/12/2022 TO 29/12/2022 |
2023-08-11 |
delete about_pages_linkeddomain millenniavision.com |
2023-08-11 |
delete casestudy_pages_linkeddomain millenniavision.com |
2023-08-11 |
delete client_pages_linkeddomain millenniavision.com |
2023-08-11 |
delete product_pages_linkeddomain millenniavision.com |
2023-04-07 |
update accounts_last_madeup_date 2020-12-30 => 2021-12-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES |
2022-11-21 |
insert index_pages_linkeddomain trophies-engraving.co.uk |
2022-11-21 |
insert projects_pages_linkeddomain trophies-engraving.co.uk |
2022-09-29 |
update statutory_documents 30/12/21 TOTAL EXEMPTION FULL |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-30 => 2020-12-30 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-01 |
update statutory_documents 30/12/20 TOTAL EXEMPTION FULL |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-30 => 2019-12-30 |
2021-02-08 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2020-12-23 |
update statutory_documents 30/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-04-25 |
delete index_pages_linkeddomain abctrophies.co.uk |
2020-04-25 |
delete projects_pages_linkeddomain abctrophies.co.uk |
2020-04-25 |
insert index_pages_linkeddomain rewardaward.com |
2020-04-25 |
insert index_pages_linkeddomain trophiesandmedalsnorthwest.co.uk |
2020-04-25 |
insert projects_pages_linkeddomain trophiesandmedalsnorthwest.co.uk |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-30 => 2018-12-30 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-01 |
update statutory_documents 30/12/18 TOTAL EXEMPTION FULL |
2019-05-19 |
delete index_pages_linkeddomain bone.me.uk |
2019-05-19 |
delete projects_pages_linkeddomain bone.me.uk |
2018-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
2018-10-22 |
insert index_pages_linkeddomain abctrophies.co.uk |
2018-10-22 |
insert projects_pages_linkeddomain abctrophies.co.uk |
2018-10-22 |
insert projects_pages_linkeddomain rewardaward.com |
2018-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 30/12/17 TOTAL EXEMPTION FULL |
2018-07-01 |
update website_status FlippedRobots => OK |
2018-07-01 |
insert index_pages_linkeddomain valleytrophies.co.uk |
2018-07-01 |
insert projects_pages_linkeddomain valleytrophies.co.uk |
2018-06-02 |
update website_status OK => FlippedRobots |
2018-01-17 |
update website_status FlippedRobots => OK |
2017-12-28 |
update website_status FailedRobots => FlippedRobots |
2017-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
2017-12-10 |
update num_mort_charges 5 => 8 |
2017-12-10 |
update num_mort_outstanding 2 => 5 |
2017-11-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030011750008 |
2017-11-14 |
update website_status OK => FailedRobots |
2017-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030011750006 |
2017-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030011750007 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-30 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-02-10 |
update num_mort_outstanding 3 => 2 |
2017-02-10 |
update num_mort_satisfied 2 => 3 |
2017-01-09 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-30 |
2017-01-09 |
update accounts_next_due_date 2016-12-29 => 2017-09-30 |
2017-01-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-12-28 |
update statutory_documents 30/12/15 TOTAL EXEMPTION SMALL |
2016-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
2016-12-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HINES |
2016-10-17 |
delete source_ip 95.154.207.192 |
2016-10-17 |
insert source_ip 137.74.41.140 |
2016-10-17 |
update robots_txt_status bowlinginburnley.museum.paulmaden.com: 200 => 404 |
2016-10-17 |
update robots_txt_status dailydiana.museum.paulmaden.com: 200 => 404 |
2016-10-17 |
update robots_txt_status ipcf.museum.paulmaden.com: 200 => 404 |
2016-10-17 |
update robots_txt_status millenniavision2.museum.paulmaden.com: 200 => 404 |
2016-10-17 |
update robots_txt_status powerlineipcf.museum.paulmaden.com: 200 => 404 |
2016-10-17 |
update robots_txt_status travelchecklist.museum.paulmaden.com: 200 => 404 |
2016-10-17 |
update robots_txt_status www.paulmaden.com: 404 => 200 |
2016-10-08 |
update account_ref_day 31 => 30 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2016-12-29 |
2016-09-29 |
update statutory_documents PREVSHO FROM 31/12/2015 TO 30/12/2015 |
2016-07-24 |
insert index_pages_linkeddomain caldervalleytrophies.co.uk |
2016-07-24 |
insert projects_pages_linkeddomain caldervalleytrophies.co.uk |
2016-06-18 |
update website_status FlippedRobots => OK |
2016-04-04 |
update website_status OK => FlippedRobots |
2016-02-12 |
update returns_last_madeup_date 2014-12-13 => 2015-12-13 |
2016-02-12 |
update returns_next_due_date 2016-01-10 => 2017-01-10 |
2016-01-18 |
update statutory_documents 13/12/15 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-11-05 |
update website_status FlippedRobots => OK |
2015-10-17 |
update website_status OK => FlippedRobots |
2015-08-22 |
insert index_pages_linkeddomain ipcf.org |
2015-08-22 |
insert projects_pages_linkeddomain ipcf.org |
2015-07-25 |
update robots_txt_status www.paulmaden.com: 200 => 404 |
2015-07-25 |
update website_status FlippedRobots => OK |
2015-06-28 |
update website_status OK => FlippedRobots |
2015-02-07 |
update returns_last_madeup_date 2013-12-13 => 2014-12-13 |
2015-02-07 |
update returns_next_due_date 2015-01-10 => 2016-01-10 |
2015-01-08 |
update statutory_documents 13/12/14 FULL LIST |
2014-12-27 |
delete index_pages_linkeddomain ipcf.org |
2014-12-27 |
delete projects_pages_linkeddomain ipcf.org |
2014-11-23 |
insert index_pages_linkeddomain madenbritain.uk |
2014-11-23 |
insert projects_pages_linkeddomain madenbritain.uk |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-15 |
update website_status FlippedRobots => OK |
2014-09-15 |
insert index_pages_linkeddomain burnleyengraving.co.uk |
2014-09-15 |
insert index_pages_linkeddomain twitter.com |
2014-09-15 |
insert projects_pages_linkeddomain burnleyengraving.co.uk |
2014-09-15 |
insert projects_pages_linkeddomain facebook.com |
2014-09-15 |
insert projects_pages_linkeddomain linkedin.com |
2014-09-15 |
insert projects_pages_linkeddomain twitter.com |
2014-08-16 |
update website_status OK => FlippedRobots |
2014-01-07 |
update returns_last_madeup_date 2012-12-13 => 2013-12-13 |
2014-01-07 |
update returns_next_due_date 2014-01-10 => 2015-01-10 |
2014-01-03 |
delete index_pages_linkeddomain myspace.com |
2013-12-29 |
update statutory_documents 13/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-13 => 2012-12-13 |
2013-06-24 |
update returns_next_due_date 2013-01-10 => 2014-01-10 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-07 |
update statutory_documents 13/12/12 FULL LIST |
2012-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WALTER WARE |
2012-09-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-11 |
update statutory_documents 13/12/11 FULL LIST |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2011-01-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-01-21 |
update statutory_documents 13/12/10 FULL LIST |
2011-01-11 |
update statutory_documents FIRST GAZETTE |
2010-02-08 |
update statutory_documents 13/12/09 FULL LIST |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HINES / 13/12/2009 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HINES / 13/12/2009 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WALTER FORT WARE / 13/12/2009 |
2009-11-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2009-03-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents FIRST GAZETTE |
2008-05-08 |
update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HINES / 08/11/2007 |
2007-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2007-01-09 |
update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
2006-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2006-01-25 |
update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
2005-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/05 FROM:
121 DEANSGATE
MANCHESTER
M3 2BX |
2005-09-29 |
update statutory_documents COMPANY NAME CHANGED
MILLENNIAVISION LIMITED
CERTIFICATE ISSUED ON 29/09/05 |
2005-09-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-08-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-01 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2004-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-12-30 |
update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
2003-01-21 |
update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
2002-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-12 |
update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
2002-01-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2001-01-23 |
update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
2000-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-20 |
update statutory_documents RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS |
2000-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-06-08 |
update statutory_documents RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS |
1998-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/98 FROM:
22 DEANSGATE
MANCHESTER
M3 1PH |
1998-03-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-03-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-12 |
update statutory_documents RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS |
1997-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1997-01-27 |
update statutory_documents RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS |
1996-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-16 |
update statutory_documents RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS |
1995-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/95 FROM:
6-8 CHURCH STREET
ADLINGTON
CHORLEY
LANCASHIRE PR7 4EX |
1995-01-24 |
update statutory_documents £ NC 1000/501000
06/01/95 |
1995-01-24 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1995-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-24 |
update statutory_documents NC INC ALREADY ADJUSTED 06/01/95 |
1994-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/94 FROM:
82-86 DEANSGATE
MANCHESTER
M3 2ER |
1994-12-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-12-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |