SIMPLY MEDIA LIMITED - History of Changes


DateDescription
2024-04-16 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-01-30 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-01-21 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2023-04-07 delete address 57 MARGARET STREET LONDON W1W 8SJ
2023-04-07 insert address 76 EPSOM LANE NORTH EPSOM ENGLAND KT18 5QA
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2023 FROM 57 MARGARET STREET LONDON W1W 8SJ
2022-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2019-12-07 update account_category null => DORMANT
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL HOPKINS / 28/08/2019
2019-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY PAUL HOPKINS / 28/08/2019
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2017-11-08 update account_category DORMANT => null
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-12-18 update statutory_documents DIRECTOR APPOINTED MR GARY PAUL HOPKINS
2016-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUCKWELL
2016-10-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY HOPKINS
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-07 update statutory_documents 07/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-07-09 update accounts_last_madeup_date 2014-06-30 => 2015-03-31
2015-07-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-09 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-09 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-07 update statutory_documents 07/06/15 FULL LIST
2014-12-07 update account_ref_day 30 => 31
2014-12-07 update account_ref_month 6 => 3
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2015-12-31
2014-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-11-12 update statutory_documents CURRSHO FROM 30/06/2015 TO 31/03/2015
2014-07-07 delete address 57 MARGARET STREET LONDON ENGLAND W1W 8SJ
2014-07-07 insert address 57 MARGARET STREET LONDON W1W 8SJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-07 update statutory_documents 07/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-02 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-02 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-25 delete address 50 GREAT MARLBOROUGH STREET LONDON ENGLAND W1F 7JS
2013-06-25 insert address 57 MARGARET STREET LONDON ENGLAND W1W 8SJ
2013-06-25 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 59112 - Video production activities
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-07 update statutory_documents 07/06/13 FULL LIST
2013-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 50 GREAT MARLBOROUGH STREET LONDON W1F 7JS ENGLAND
2012-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-11 update statutory_documents 07/06/12 FULL LIST
2012-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHEPSTONE LUCKWELL / 07/06/2012
2011-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2011 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB
2011-07-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-07 update statutory_documents 07/06/11 FULL LIST
2011-04-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY SCOTT
2011-03-03 update statutory_documents DIRECTOR APPOINTED MICHAEL SHEPSTONE LUCKWELL
2010-09-15 update statutory_documents 07/06/10 FULL LIST
2010-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-09-09 update statutory_documents SECRETARY APPOINTED GARY HOPKINS
2009-09-09 update statutory_documents APPOINTMENT TERMINATED SECRETARY CHARLES SANDERSON
2009-06-08 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY SCOTT / 01/12/2008
2008-09-17 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRY SCOTT / 05/04/2008
2008-04-11 update statutory_documents DIRECTOR APPOINTED HENRY ELDON SCOTT
2008-04-11 update statutory_documents SECRETARY APPOINTED CHARLES SANDERSON
2007-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/07 FROM: WWW.BUY-THIS-NAME.CO.UK THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL
2007-08-13 update statutory_documents DIRECTOR RESIGNED
2007-08-13 update statutory_documents SECRETARY RESIGNED
2007-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION