Date | Description |
2024-12-24 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES |
2023-08-03 |
update statutory_documents ADOPT ARTICLES 18/07/2023 |
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 |
2022-10-24 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HINCHLIFFE / 04/10/2022 |
2022-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GARY AGASS / 04/10/2022 |
2022-10-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT GARY AGASS / 04/10/2022 |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES |
2022-10-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER HINCHLIFFE / 04/10/2022 |
2022-10-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT GARY AGASS / 04/10/2022 |
2022-04-15 |
delete source_ip 51.140.101.30 |
2022-04-15 |
insert source_ip 51.104.28.67 |
2022-03-16 |
delete index_pages_linkeddomain c5owners.com |
2021-12-07 |
delete address 24 PARK ROAD SOUTH HAVANT HAMPSHIRE ENGLAND PO9 1HB |
2021-12-07 |
insert address C/O TC GROUP THE GRANARY, HONES YARD 1 WAVERLEY LANE FARNHAM SURREY ENGLAND GU9 8BB |
2021-12-07 |
update registered_address |
2021-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2021 FROM
24 PARK ROAD SOUTH
HAVANT
HAMPSHIRE
PO9 1HB
ENGLAND |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-19 |
delete phone +44 (0)1483 569 208 |
2021-06-19 |
insert phone +44 (0)1483 954 816 |
2021-02-07 |
delete address FAREHAM HOUSE 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB |
2021-02-07 |
insert address 24 PARK ROAD SOUTH HAVANT HAMPSHIRE ENGLAND PO9 1HB |
2021-02-07 |
update registered_address |
2020-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2020 FROM
FAREHAM HOUSE 69 HIGH STREET
FAREHAM
HAMPSHIRE
PO16 7BB |
2020-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HINCHLIFFE / 03/12/2020 |
2020-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GARY AGASS / 03/12/2020 |
2020-12-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT GARY AGASS / 03/12/2020 |
2020-12-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER HINCHLIFFE / 03/12/2020 |
2020-12-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT GARY AGASS / 03/12/2020 |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
2020-08-09 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-02 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-01-26 |
delete portfolio_pages_linkeddomain hotjar.com |
2018-12-23 |
insert portfolio_pages_linkeddomain hotjar.com |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
2018-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER HINCHLIFFE / 13/09/2018 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-13 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-05-28 |
delete index_pages_linkeddomain nottinghamforest.co.uk |
2018-03-26 |
update statutory_documents DIRECTOR APPOINTED MR PETER HINCHLIFFE |
2017-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HINCHLIFFE |
2017-12-20 |
update statutory_documents CESSATION OF RICHARD JAMES MATTHEWS AS A PSC |
2017-12-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWS |
2017-12-08 |
delete general_emails he..@nxtds.com |
2017-12-08 |
delete email he..@nxtds.com |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-18 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-08-13 |
delete index_pages_linkeddomain goo.gl |
2017-08-13 |
delete index_pages_linkeddomain imdb.com |
2017-08-13 |
delete index_pages_linkeddomain thedigitalawards.co |
2017-04-28 |
delete source_ip 51.140.156.52 |
2017-04-28 |
insert source_ip 51.140.101.30 |
2017-01-14 |
delete source_ip 159.253.208.107 |
2017-01-14 |
insert source_ip 51.140.156.52 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
delete address 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ |
2015-11-08 |
insert address FAREHAM HOUSE 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-10-04 => 2015-10-08 |
2015-11-08 |
update returns_next_due_date 2015-11-01 => 2016-11-05 |
2015-10-20 |
update statutory_documents 08/10/15 FULL LIST |
2015-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2015 FROM
229 WEST STREET
FAREHAM
HAMPSHIRE
PO16 0HZ |
2015-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MATTHEWS / 08/10/2015 |
2015-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GARY AGASS / 08/10/2015 |
2015-10-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT GARY AGASS / 08/10/2015 |
2014-11-28 |
delete index_pages_linkeddomain bbc.co.uk |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-07 |
update returns_last_madeup_date 2013-10-04 => 2014-10-04 |
2014-11-07 |
update returns_next_due_date 2014-11-01 => 2015-11-01 |
2014-10-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-21 |
update statutory_documents 04/10/14 FULL LIST |
2014-08-20 |
delete general_emails in..@nxtds.com |
2014-08-20 |
insert general_emails he..@nxtds.com |
2014-08-20 |
delete email in..@nxtds.com |
2014-08-20 |
insert email he..@nxtds.com |
2014-08-20 |
insert index_pages_linkeddomain t.co |
2014-07-15 |
delete index_pages_linkeddomain t.co |
2014-06-06 |
delete index_pages_linkeddomain digitalmarketingmagazine.co.uk |
2014-06-06 |
delete index_pages_linkeddomain digitalmarketingshow.co.uk |
2014-06-06 |
insert casestudy_pages_linkeddomain plan.com |
2014-04-24 |
delete index_pages_linkeddomain recommendedagencies.com |
2014-04-24 |
insert index_pages_linkeddomain bbc.co.uk |
2014-02-03 |
delete index_pages_linkeddomain apple.com |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
delete source_ip 31.222.164.141 |
2014-01-03 |
insert source_ip 159.253.208.107 |
2013-12-20 |
insert index_pages_linkeddomain apple.com |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-05 |
delete index_pages_linkeddomain planitout.com |
2013-12-05 |
insert index_pages_linkeddomain digitalmarketingmagazine.co.uk |
2013-12-05 |
insert index_pages_linkeddomain digitalmarketingshow.co.uk |
2013-11-18 |
insert index_pages_linkeddomain recommendedagencies.com |
2013-11-07 |
update returns_last_madeup_date 2012-10-04 => 2013-10-04 |
2013-11-07 |
update returns_next_due_date 2013-11-01 => 2014-11-01 |
2013-10-09 |
update statutory_documents 04/10/13 FULL LIST |
2013-10-04 |
insert index_pages_linkeddomain planitout.com |
2013-09-04 |
insert index_pages_linkeddomain t.co |
2013-08-28 |
delete index_pages_linkeddomain t.co |
2013-06-23 |
update returns_last_madeup_date 2011-10-04 => 2012-10-04 |
2013-06-23 |
update returns_next_due_date 2012-11-01 => 2013-11-01 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-17 |
insert index_pages_linkeddomain t.co |
2012-11-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-12 |
update statutory_documents 04/10/12 FULL LIST |
2011-12-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-14 |
update statutory_documents 04/10/11 FULL LIST |
2011-03-03 |
update statutory_documents COMPANY NAME CHANGED NEXT NEW MEDIA LIMITED
CERTIFICATE ISSUED ON 03/03/11 |
2011-02-21 |
update statutory_documents CHANGE OF NAME 14/02/2011 |
2011-02-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-10-14 |
update statutory_documents 04/10/10 FULL LIST |
2010-09-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-16 |
update statutory_documents 04/10/09 FULL LIST |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MATTHEWS / 01/10/2009 |
2009-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT AGASS / 01/10/2009 |
2009-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SCOTT AGASS / 01/10/2009 |
2009-01-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-17 |
update statutory_documents RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
2006-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
2005-10-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-12 |
update statutory_documents RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
2005-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
2004-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-10-21 |
update statutory_documents RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
2003-04-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
2003-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/02 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
2002-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-18 |
update statutory_documents SECRETARY RESIGNED |
2002-10-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |