MINIKINMEDIA - History of Changes


DateDescription
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
2024-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/24, NO UPDATES
2023-12-07 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON ELAINE SMITH DE ROSALES / 28/11/2023
2023-11-28 update statutory_documents DIRECTOR APPOINTED MRS SHARON SMITH DE ROSALES
2023-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO ROSALES MORENO / 28/11/2023
2023-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FEDERICO ROSALES MORENO / 28/11/2023
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
2023-01-19 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES
2022-06-21 update robots_txt_status minikinmedia.com: 404 => 200
2022-06-21 update robots_txt_status www.minikinmedia.com: 404 => 200
2022-06-21 update website_status FlippedRobots => OK
2022-05-31 update website_status OK => FlippedRobots
2022-04-29 delete otherexecutives Lico Rosales
2022-04-29 update person_description Lico Rosales => Lico Rosales
2022-04-29 update person_title Lico Rosales: Director => Creative Consultant
2022-04-29 update robots_txt_status minikinmedia.com: 200 => 404
2022-04-29 update robots_txt_status www.minikinmedia.com: 200 => 404
2022-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO ROSALES MORENO / 01/04/2022
2022-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO ROSALES MORENO / 01/04/2022
2022-04-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON ELAINE SMITH DE ROSALES / 01/04/2022
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES
2021-12-09 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-29 insert portfolio_pages_linkeddomain raydensolicitors.co.uk
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-25 insert general_emails in..@minikinmedia.com
2021-04-25 delete address 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ
2021-04-25 insert address 1 Grove Place, Bedford, MK40 3JJ, United Kingdom
2021-04-25 insert email in..@minikinmedia.com
2021-04-25 update primary_contact 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ => 1 Grove Place, Bedford, MK40 3JJ, United Kingdom
2021-01-24 delete source_ip 109.104.91.192
2021-01-24 insert source_ip 92.204.218.66
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-17 delete address 20 Endymion Rd, Hatfield, Hertfordshire, AL10 8AS
2020-05-17 delete address 20 Endymion Road, Hatfield, Hertfordshire, AL10 8AS, United Kingdom
2020-05-17 delete source_ip 62.138.49.185
2020-05-17 insert address 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ
2020-05-17 insert source_ip 109.104.91.192
2020-05-17 update primary_contact 20 Endymion Road, Hatfield, Hertfordshire, AL10 8AS, United Kingdom => 1 Grove Place, Bedford, Bedfordshire, MK40 3JJ
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2019-12-16 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-15 update description
2019-08-15 delete address Suite 301, 2nd floor, the Nexus building, Broadway, Letchworth, Hertfordshire, SG6 3TA
2019-08-15 delete alias Minikinmedia Studio
2019-08-15 insert address 20 Endymion Rd, Hatfield, Hertfordshire, AL10 8AS
2019-08-15 insert address 20 Endymion Road, Hatfield, Hertfordshire, AL10 8AS, United Kingdom
2019-08-15 update primary_contact Suite 301, 2nd floor, The Nexus Building, Broadway, Letchworth, Hertfordshire, SG6 3TA => 20 Endymion Road, Hatfield, Hertfordshire, AL10 8AS, United Kingdom
2019-06-15 delete source_ip 94.136.40.103
2019-06-15 insert source_ip 62.138.49.185
2019-05-07 update account_ref_day 31 => 30
2019-05-07 update account_ref_month 3 => 4
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-01-31
2019-04-09 update statutory_documents CURREXT FROM 31/03/2019 TO 30/04/2019
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-03 => 2016-01-03
2016-02-11 update returns_next_due_date 2016-01-31 => 2017-01-31
2016-01-06 update statutory_documents 03/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-27 delete portfolio_pages_linkeddomain guatemalamagic.com
2015-09-27 insert portfolio_pages_linkeddomain bbc.co.uk
2015-02-07 update returns_last_madeup_date 2014-01-03 => 2015-01-03
2015-02-07 update returns_next_due_date 2015-01-31 => 2016-01-31
2015-01-26 insert contact_pages_linkeddomain twitter.com
2015-01-26 insert contact_pages_linkeddomain vimeo.com
2015-01-26 insert index_pages_linkeddomain twitter.com
2015-01-26 insert index_pages_linkeddomain vimeo.com
2015-01-26 insert portfolio_pages_linkeddomain twitter.com
2015-01-26 insert portfolio_pages_linkeddomain vimeo.com
2015-01-26 insert service_pages_linkeddomain twitter.com
2015-01-26 insert service_pages_linkeddomain vimeo.com
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-06 update statutory_documents 03/01/15 FULL LIST
2014-12-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-08 delete address The Nexus Building, Broadway, Letchworth, Hertfordshire, SG6 3TA
2014-08-08 delete address The Nexus Building, suite 301, Broadway, Letchworth, Hertfordshire, SG6 3TA
2014-08-08 delete source_ip 81.21.75.40
2014-08-08 insert address The Nexus Building, suite 301, 2nd Floor, Broadway, Letchworth, Hertfordshire, SG6 3TA
2014-08-08 insert source_ip 94.136.40.103
2014-08-08 update primary_contact The Nexus Building, Broadway, Letchworth, Hertfordshire, SG6 3TA => The Nexus Building, suite 301, 2nd Floor, Broadway, Letchworth, Hertfordshire, SG6 3TA
2014-06-18 delete address 15 Royston Road Baldock, SG7 6NW
2014-06-18 insert address The Nexus Building, Broadway, Letchworth, Hertfordshire, SG6 3TA
2014-06-18 insert address The Nexus Building, suite 301, Broadway, Letchworth, Hertfordshire, SG6 3TA
2014-06-18 update primary_contact 15 Royston Road Baldock, SG7 6NW => The Nexus Building, Broadway, Letchworth, Hertfordshire, SG6 3TA
2014-02-07 update returns_last_madeup_date 2013-01-03 => 2014-01-03
2014-02-07 update returns_next_due_date 2014-01-31 => 2015-01-31
2014-01-08 update statutory_documents 03/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-03 => 2013-01-03
2013-06-24 update returns_next_due_date 2013-01-31 => 2014-01-31
2013-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FEDERICO ROSALES MORENO / 18/03/2013
2013-03-20 update statutory_documents CHANGE PERSON AS SECRETARY
2013-01-15 update statutory_documents 03/01/13 FULL LIST
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents 03/01/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 03/01/11 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-05 update statutory_documents 03/01/10 FULL LIST
2009-10-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-07 update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-01-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09
2008-01-03 update statutory_documents SECRETARY RESIGNED
2008-01-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION