TR MEDIA - History of Changes


DateDescription
2024-04-02 delete source_ip 92.205.2.176
2024-04-02 insert index_pages_linkeddomain digitalforensicsmagazine.com
2024-04-02 insert index_pages_linkeddomain twitter.com
2024-04-02 insert source_ip 88.208.252.231
2024-04-02 update robots_txt_status www.trmedia.co.uk: 200 => 404
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES
2023-06-19 update website_status FailedRobots => OK
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-24 update website_status FlippedRobots => FailedRobots
2023-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-28 update website_status OK => FlippedRobots
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-03-24 delete source_ip 160.153.162.132
2022-03-24 insert source_ip 92.205.2.176
2021-08-08 update website_status OK => FlippedRobots
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-08 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES
2019-05-28 update website_status FlippedRobots => OK
2019-05-28 delete source_ip 88.208.252.231
2019-05-28 insert source_ip 160.153.162.132
2019-05-28 update robots_txt_status www.trmedia.co.uk: 404 => 200
2019-04-29 update website_status OK => FlippedRobots
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => null
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-05-07 delete address THE OLD DAIRY BREWER STREET BLETCHINGLEY SURREY RH1 4QP
2017-05-07 insert address 5B VALLEY INDUSTRIES CUCKOO LANE TONBRIDGE KENT UNITED KINGDOM TN11 0AG
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-07 update registered_address
2017-04-25 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2017 FROM THE OLD DAIRY BREWER STREET BLETCHINGLEY SURREY RH1 4QP
2016-08-31 delete source_ip 88.208.252.131
2016-08-31 insert source_ip 88.208.252.231
2016-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-05 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-10-09 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-09-02 update statutory_documents 06/07/15 FULL LIST
2015-05-23 delete source_ip 213.171.219.4
2015-05-23 insert source_ip 88.208.252.131
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-22 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-14 update statutory_documents 06/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-26 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-06 => 2013-07-06
2013-08-01 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-07-12 update statutory_documents 06/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 58142 - Publishing of consumer and business journals and periodicals
2013-06-21 update returns_last_madeup_date 2011-07-06 => 2012-07-06
2013-06-21 update returns_next_due_date 2012-08-03 => 2013-08-03
2013-04-02 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents 06/07/12 FULL LIST
2012-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DENVER CLEMENT / 10/07/2011
2012-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY ALFRED ISBELL / 10/07/2011
2012-04-27 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 06/07/11 FULL LIST
2011-03-24 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE CAMPBELL
2010-09-20 update statutory_documents FORM 123 INCREASE CAPITAL
2010-09-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-09-13 update statutory_documents 06/07/10 FULL LIST
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DENVER CLEMENT / 31/10/2009
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY CAMPBELL / 31/10/2009
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY ALFRED ISBELL / 31/10/2009
2009-07-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION