SQUARE7 MEDIA - History of Changes


DateDescription
2024-04-07 delete address 3RD FLOOR MAYA HOUSE 134-138 BOROUGH HIGH STREET LONDON UNITED KINGDOM SE1 1LB
2024-04-07 insert address 1ST FLOOR 73-81 SOUTHWARK BRIDGE ROAD LONDON ENGLAND SE1 0NQ
2024-04-07 update registered_address
2023-07-28 delete address 3 More London London SE1 2RE
2023-07-28 delete phone 020 3283 4055
2023-07-28 delete source_ip 34.251.201.224
2023-07-28 delete source_ip 34.253.101.190
2023-07-28 delete source_ip 54.194.170.100
2023-07-28 insert phone 020 3832 2880
2023-07-28 insert source_ip 63.35.51.142
2023-07-28 insert source_ip 34.249.200.254
2023-07-28 insert source_ip 52.17.119.105
2023-07-28 update primary_contact 3 More London London SE1 2RE => null
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-23 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 0 => 1
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-10-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-07-06 delete source_ip 3.248.8.137
2022-07-06 delete source_ip 52.49.198.28
2022-07-06 delete source_ip 52.212.43.230
2022-07-06 insert alias Square7 Media LTD.
2022-07-06 insert source_ip 34.251.201.224
2022-07-06 insert source_ip 34.253.101.190
2022-07-06 insert source_ip 54.194.170.100
2022-04-23 delete source_ip 130.211.138.188
2022-04-23 insert source_ip 3.248.8.137
2022-04-23 insert source_ip 52.49.198.28
2022-04-23 insert source_ip 52.212.43.230
2022-04-23 update robots_txt_status www.square7media.co.uk: 200 => 404
2022-03-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-03-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-02-04 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-01-07 delete address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA
2022-01-07 insert address 3RD FLOOR MAYA HOUSE 134-138 BOROUGH HIGH STREET LONDON UNITED KINGDOM SE1 1LB
2022-01-07 update registered_address
2021-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2021 FROM CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SQUARE7 HOLDINGS LIMITED
2021-12-09 update statutory_documents CESSATION OF GAYNOR MARIE GARTON AS A PSC
2021-12-09 update statutory_documents CESSATION OF MARK ANTHONY TOLAND AS A PSC
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-01-23 delete general_emails en..@square7media.co.uk
2021-01-23 insert general_emails he..@square7media.co.uk
2021-01-23 delete email en..@square7media.co.uk
2021-01-23 delete index_pages_linkeddomain freemasonrytoday.com
2021-01-23 delete index_pages_linkeddomain rcn.org.uk
2021-01-23 delete source_ip 172.67.210.211
2021-01-23 delete source_ip 104.31.74.61
2021-01-23 delete source_ip 104.31.75.61
2021-01-23 insert email he..@square7media.co.uk
2021-01-23 insert registration_number 4971344
2021-01-23 insert source_ip 130.211.138.188
2021-01-23 insert vat 831170462
2021-01-23 update robots_txt_status www.square7media.co.uk: 0 => 200
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-12-07 update num_mort_charges 1 => 2
2020-12-07 update num_mort_outstanding 1 => 2
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049713440002
2020-09-17 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY TOLAND / 07/08/2020
2020-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TOLAND
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-16 insert source_ip 172.67.210.211
2020-03-17 delete about_pages_linkeddomain beetroot.co.uk
2020-03-17 delete about_pages_linkeddomain linkedin.com
2020-03-17 delete contact_pages_linkeddomain beetroot.co.uk
2020-03-17 delete contact_pages_linkeddomain linkedin.com
2020-03-17 delete index_pages_linkeddomain beetroot.co.uk
2020-03-17 delete index_pages_linkeddomain linkedin.com
2020-03-17 delete industry_tag advertising sales and publishing
2020-03-17 insert index_pages_linkeddomain freemasonrytoday.com
2020-03-17 insert index_pages_linkeddomain rcn.org.uk
2020-03-17 update founded_year 2004 => 2003
2020-01-13 update robots_txt_status www.square7media.co.uk: 200 => 0
2019-12-12 update robots_txt_status www.square7media.co.uk: 0 => 200
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-11-12 update robots_txt_status www.square7media.co.uk: 200 => 0
2019-07-08 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-08 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-26 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-29 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-03-11 update founded_year null => 2004
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-10-09 delete source_ip 134.213.219.233
2017-10-09 insert source_ip 104.31.74.61
2017-10-09 insert source_ip 104.31.75.61
2017-06-08 update account_category PARTIAL EXEMPTION => TOTAL EXEMPTION SMALL
2017-06-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-08 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-16 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-03-14 delete source_ip 104.31.74.61
2017-03-14 delete source_ip 104.31.75.61
2017-03-14 insert source_ip 134.213.219.233
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR MARIE GARTON / 20/11/2016
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-07 update website_status Disallowed => OK
2016-09-07 delete index_pages_linkeddomain wpengine.com
2016-09-07 delete portfolio_pages_linkeddomain wpengine.com
2016-08-07 update account_category TOTAL EXEMPTION SMALL => PARTIAL EXEMPTION
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-27 update website_status FlippedRobots => Disallowed
2016-07-27 update statutory_documents 30/11/15 PARTIAL EXEMPTION
2016-06-22 update website_status OK => FlippedRobots
2016-02-26 update website_status Disallowed => OK
2016-01-29 update website_status OK => Disallowed
2015-12-09 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2015-12-09 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-11-24 update statutory_documents 20/11/15 FULL LIST
2015-06-06 delete source_ip 184.106.55.79
2015-06-06 insert index_pages_linkeddomain wpengine.com
2015-06-06 insert portfolio_pages_linkeddomain wpengine.com
2015-06-06 insert source_ip 104.31.74.61
2015-06-06 insert source_ip 104.31.75.61
2015-05-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-13 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-09 delete source_ip 31.222.177.112
2014-12-09 insert source_ip 184.106.55.79
2014-12-07 delete address 30A BEDFORD PLACE SOUTHAMPTON SO15 2DG
2014-12-07 insert address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QA
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-20 => 2014-11-20
2014-12-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2014-11-24 update statutory_documents 20/11/14 FULL LIST
2014-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 30A BEDFORD PLACE SOUTHAMPTON SO15 2DG
2014-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY TOLAND / 22/10/2014
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-03-14 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-11-20 => 2013-11-20
2014-02-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2014-01-11 update statutory_documents 20/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-25 update returns_last_madeup_date 2011-11-20 => 2012-11-20
2013-06-25 update returns_next_due_date 2012-12-18 => 2013-12-18
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-03-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12
2013-02-28 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-02-23 update statutory_documents 20/11/12 FULL LIST
2012-06-27 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-02-03 update statutory_documents 20/11/11 FULL LIST
2011-04-07 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-03-02 update statutory_documents 20/11/10 FULL LIST
2010-08-31 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-19 update statutory_documents 20/11/09 FULL LIST
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR MARIE GARTON / 19/01/2010
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY TOLAND / 19/01/2010
2010-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAYNOR MARIE GARTON / 19/01/2010
2009-09-21 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-14 update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-09-02 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-21 update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-29 update statutory_documents NEW SECRETARY APPOINTED
2007-06-29 update statutory_documents DIRECTOR RESIGNED
2007-06-29 update statutory_documents SECRETARY RESIGNED
2007-01-04 update statutory_documents RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/06 FROM: TULIP HOUSE 70 BOROUGH HIGH STREET LONDON SE1 1XF
2006-08-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-07-17 update statutory_documents SECRETARY RESIGNED
2006-05-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-20 update statutory_documents RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/05 FROM: ALPHA HOUSE 100 BOROUGH HIGH STREET LONDON SE1 1LB
2005-03-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/05 FROM: TULIP HOUSE 70 BOROUGH HIGH STREET LONDON SE11XF
2005-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-30 update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-07-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2003-11-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION