SHORE MEDIA - History of Changes


DateDescription
2024-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2024 FROM GROSVENOR HOUSE ST. PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1RB ENGLAND
2024-04-22 update statutory_documents DIRECTOR APPOINTED MRS KAREN LILWYN MORTIMER
2024-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2024-04-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GPA KLM LTD
2024-04-22 update statutory_documents CESSATION OF JASSI GROUP LTD AS A PSC
2024-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KISHORE JASSI
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, NO UPDATES
2023-04-22 delete source_ip 62.171.177.176
2023-04-22 insert source_ip 217.76.62.135
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 05/06/2021
2021-05-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASSI GROUP LTD
2021-05-31 update statutory_documents CESSATION OF KISHORE KUMAR JASSI AS A PSC
2021-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-07 insert company_previous_name SHORE MEDIA LTD
2021-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2021-04-07 update accounts_next_due_date 2020-06-30 => 2021-05-31
2021-04-07 update name SHORE MEDIA LTD => JASSICO LTD
2021-03-11 update statutory_documents COMPANY NAME CHANGED SHORE MEDIA LTD CERTIFICATE ISSUED ON 11/03/21
2021-02-08 update accounts_next_due_date 2020-08-31 => 2020-06-30
2021-02-08 update company_status Active - Proposal to Strike off => Active
2021-01-26 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-01 update statutory_documents FIRST GAZETTE
2020-10-07 delete source_ip 185.136.158.81
2020-10-07 insert source_ip 62.171.177.176
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES
2019-09-02 delete source_ip 5.77.50.37
2019-09-02 insert source_ip 185.136.158.81
2019-07-08 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-05-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2019-06-30
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-07 delete address 4TH FLOOR 2-6 COLMORE GATE COLMORE ROW BIRMINGHAM WEST MIDLANDS ENGLAND B3 2QD
2019-04-07 insert address GROSVENOR HOUSE ST. PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS ENGLAND B3 1RB
2019-04-07 update registered_address
2019-04-01 delete address 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD United Kingdom
2019-04-01 insert address Grosvenor House 11 St Paul's Square Birmingham West Midlands B3 1RB United Kingdom
2019-04-01 update primary_contact 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD United Kingdom => Grosvenor House 11 St Paul's Square Birmingham West Midlands B3 1RB United Kingdom
2019-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 01/03/2019
2019-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 01/03/2019
2019-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 4TH FLOOR 2-6 COLMORE GATE COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2QD ENGLAND
2019-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 01/03/2019
2019-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 01/03/2019
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES
2018-08-09 delete address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2018-08-09 insert address 4TH FLOOR 2-6 COLMORE GATE COLMORE ROW BIRMINGHAM WEST MIDLANDS ENGLAND B3 2QD
2018-08-09 update registered_address
2018-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2018 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES
2017-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 25/09/2017
2017-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 25/09/2017
2017-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 25/09/2017
2017-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHORE KUMAR JASSI / 25/09/2017
2017-06-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-15 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-09 delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2017-02-09 insert address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2017-02-09 update registered_address
2017-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-08-31
2016-08-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-01-08 delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX ENGLAND BN3 6HA
2016-01-08 insert address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-16 => 2015-11-16
2016-01-08 update returns_next_due_date 2015-12-14 => 2016-12-14
2015-12-08 delete address 23 POPLAR AVENUE EDGBASTON BIRMINGHAM B17 8EG
2015-12-08 insert address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX ENGLAND BN3 6HA
2015-12-08 insert company_previous_name SHORE DESIGNS (UK) LTD
2015-12-08 update name SHORE DESIGNS (UK) LTD => SHORE MEDIA LTD
2015-12-08 update registered_address
2015-12-03 update statutory_documents 16/11/15 FULL LIST
2015-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 23 POPLAR AVENUE EDGBASTON BIRMINGHAM B17 8EG
2015-11-12 update statutory_documents COMPANY NAME CHANGED SHORE DESIGNS (UK) LTD CERTIFICATE ISSUED ON 12/11/15
2015-11-09 update account_ref_day 30 => 31
2015-11-09 update account_ref_month 11 => 8
2015-11-09 update accounts_next_due_date 2016-08-31 => 2016-05-31
2015-10-06 update statutory_documents PREVSHO FROM 30/11/2015 TO 31/08/2015
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-01-07 update returns_last_madeup_date 2013-11-16 => 2014-11-16
2015-01-07 update returns_next_due_date 2014-12-14 => 2015-12-14
2014-12-12 update statutory_documents 16/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-11-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-03-08 delete address 23 POPLAR AVENUE EDGBASTON BIRMINGHAM UNITED KINGDOM B17 8EG
2014-03-08 insert address 23 POPLAR AVENUE EDGBASTON BIRMINGHAM B17 8EG
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2012-11-16 => 2013-11-16
2014-03-08 update returns_next_due_date 2013-12-14 => 2014-12-14
2014-02-06 update statutory_documents 16/11/13 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-10-07 update accounts_last_madeup_date null => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-16 => 2014-08-31
2013-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-06-24 delete address 207 REGENT STREET 3RD FLOOR LONDON UNITED KINGDOM W1B 3HH
2013-06-24 insert address 23 POPLAR AVENUE EDGBASTON BIRMINGHAM UNITED KINGDOM B17 8EG
2013-06-24 insert sic_code 62020 - Information technology consultancy activities
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date null => 2012-11-16
2013-06-24 update returns_next_due_date 2012-12-14 => 2013-12-14
2013-06-21 delete address 23 POPLAR AVENUE EDGBASTON BIRMINGHAM ENGLAND B17 8EG
2013-06-21 insert address 207 REGENT STREET 3RD FLOOR LONDON UNITED KINGDOM W1B 3HH
2013-06-21 update registered_address
2013-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2013 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH UNITED KINGDOM
2013-01-26 update statutory_documents 16/11/12 FULL LIST
2012-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 23 POPLAR AVENUE EDGBASTON BIRMINGHAM B17 8EG ENGLAND
2011-11-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION