ILIFFE MEDIA - History of Changes


DateDescription
2024-06-02 delete address 17 Tuesday Market Place, PE30 1JN 01553 817312 29 King Street, Norfolk. PE30 1ET
2024-06-02 delete address Room B119, New Dover Road, Canterbury, Kent, CT1 3AJ
2024-06-02 delete address Sunley House, 2nd Floor, 14-19 Middle Row, Maidstone, Kent, ME14 1TG
2024-06-02 delete phone 0800 470 2848
2024-06-02 insert terms_pages_linkeddomain liveramp.uk
2024-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKINSON
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
2024-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, NO UPDATES
2024-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-10-17 delete address 18 Watergate, Grantham, NG31 6PR
2023-10-17 insert terms_pages_linkeddomain hotjar.com
2023-07-10 delete contact_pages_linkeddomain kentonline.co.uk
2023-05-01 delete portfolio_pages_linkeddomain 2tone-scaffolding.co.uk
2023-05-01 delete portfolio_pages_linkeddomain bcvehiclerepairs.co.uk
2023-05-01 delete portfolio_pages_linkeddomain billbenremovals.co.uk
2023-05-01 delete portfolio_pages_linkeddomain proaerialvisuals.co.uk
2023-05-01 delete portfolio_pages_linkeddomain totallybespokejoinery.com
2023-05-01 insert portfolio_pages_linkeddomain iglowhiteningsolutions.co.uk
2023-05-01 insert portfolio_pages_linkeddomain roofgoroofing.co.uk
2023-05-01 insert portfolio_pages_linkeddomain simplycleared.co.uk
2023-05-01 insert portfolio_pages_linkeddomain taylorplumbingthanet.co.uk
2023-05-01 insert portfolio_pages_linkeddomain the-barnyard.com
2023-05-01 insert portfolio_pages_linkeddomain thyme2dine.co.uk
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
2023-03-30 delete address 17 Tuesday Market Place, King's Lynn, PE30 1JN
2023-03-30 insert address 17 Tuesday Market Place, PE30 1JN 01553 817312 29 King Street, Norfolk. PE30 1ET
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2023-02-27 delete address Barn Close, Burnt Hill, Yattendon, Thatcham, Berkshire, RG18 0UX
2023-02-27 delete address Norfolk and Suffolk House, Mere Street, Diss, Norfolk, IP22 4AE
2023-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-11-23 update website_status DomainNotFound => OK
2022-07-03 update website_status FlippedRobots => DomainNotFound
2022-06-12 update website_status OK => FlippedRobots
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-03-12 delete phone 01634 227800
2022-03-12 delete product_pages_linkeddomain kmtv.co.uk
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-09-02 update website_status NoTargetPages => OK
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2021-02-17 update website_status OK => NoTargetPages
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-01-07 update account_category GROUP => SMALL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-10-26 delete source_ip 176.12.106.16
2019-10-26 insert source_ip 176.12.106.49
2019-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SADLER
2019-04-18 update statutory_documents SECRETARY APPOINTED MR DUNCAN JAMES GRAY
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-10 update statutory_documents 29/03/18 STATEMENT OF CAPITAL GBP 5000001
2018-11-30 delete person Quentin Blake
2018-09-18 delete contact_pages_linkeddomain facebook.com
2018-09-18 delete contact_pages_linkeddomain vimeo.com
2018-06-29 insert contact_pages_linkeddomain kentonline.co.uk
2018-06-29 insert management_pages_linkeddomain kentonline.co.uk
2018-06-29 insert partner_pages_linkeddomain kentonline.co.uk
2018-06-29 insert service_pages_linkeddomain kentonline.co.uk
2018-06-29 insert terms_pages_linkeddomain kentonline.co.uk
2018-05-09 update account_category null => GROUP
2018-05-09 update accounts_last_madeup_date 2016-09-30 => 2017-03-31
2018-05-09 update accounts_next_due_date 2018-04-05 => 2018-12-31
2018-04-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-03-29 update person_title Kamaldip Panesar: KM Web Designer => KM Senior Web Designer
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-07 update account_ref_day 30 => 31
2018-03-07 update account_ref_month 9 => 3
2018-03-07 update accounts_next_due_date 2018-06-30 => 2018-04-05
2018-02-03 delete person Ben Tallon
2018-02-03 update person_title Emma Kennett: Web Team Leader => KM Web Team Leader
2018-02-03 update person_title Kamaldip Panesar: Web Designer => KM Web Designer
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2018-01-05 update statutory_documents PREVSHO FROM 30/09/2017 TO 31/03/2017
2017-12-25 delete person John Tilman
2017-12-25 insert person Ben Tallon
2017-11-07 update account_category NO ACCOUNTS FILED => null
2017-11-07 update account_ref_day 31 => 30
2017-11-07 update account_ref_month 3 => 9
2017-11-07 update accounts_last_madeup_date null => 2016-09-30
2017-11-07 update accounts_next_due_date 2017-10-25 => 2018-06-30
2017-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-10-23 update statutory_documents CURRSHO FROM 31/03/2017 TO 30/09/2016
2017-09-09 delete address Gazette House 5-8 Estuary View Business Park Boorman Way, Whitstable, Kent, CT5 3SE
2017-09-09 delete address Medway House, Ginsbury Close, Sir Thomas Longley Rd Rochester, Kent ME2 4DU
2017-09-09 insert address Unit 4, Park Mall Shopping Centre Ashford, Kent TN24 8RY
2017-09-09 update primary_contact Medway House, Ginsbury Close, Sir Thomas Longley Rd Rochester, Kent ME2 4DU => Unit 4, Park Mall Shopping Centre Ashford, Kent TN24 8RY
2017-07-04 delete address Medway House, Medway City Estate, Sir Thomas Longley Rd, Strood, Kent, ME2 4DU
2017-07-04 delete source_ip 54.246.209.93
2017-07-04 insert address Medway House, Ginsbury Close, Sir Thomas Longley Rd Rochester, Kent ME2 4DU
2017-07-04 insert source_ip 176.12.106.16
2017-07-04 update primary_contact Medway House, Medway City Estate, Sir Thomas Longley Rd, Strood, Kent, ME2 4DU => Medway House, Ginsbury Close, Sir Thomas Longley Rd Rochester, Kent ME2 4DU
2017-07-04 update robots_txt_status www.kmcreate.co.uk: 404 => 200
2017-05-16 update statutory_documents DIRECTOR APPOINTED MR RICHARD PARKINSON
2017-02-16 update statutory_documents DIRECTOR APPOINTED MR DAVID SIDNEY FORDHAM
2017-02-08 insert sic_code 58130 - Publishing of newspapers
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-07 update account_ref_month 1 => 3
2016-12-20 delete address C/O YATTENDON GROUP PLC BARN CLOSE BURNT HILL YATTENDON THATCHAM BERKSHIRE UNITED KINGDOM RG18 0UX
2016-12-20 insert address WINSHIP ROAD MILTON CAMBRIDGE CAMBRIDGESHIRE CB24 6PP
2016-12-20 update registered_address
2016-12-14 update statutory_documents CURREXT FROM 31/01/2017 TO 31/03/2017
2016-11-04 update statutory_documents DIRECTOR APPOINTED MR RICKY ALLAN
2016-11-04 update statutory_documents DIRECTOR APPOINTED PAUL DAMON BRACKLEY
2016-11-03 update statutory_documents DIRECTOR APPOINTED TRACY ALAN WRIGHT
2016-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2016 FROM C/O YATTENDON GROUP PLC BARN CLOSE BURNT HILL YATTENDON THATCHAM BERKSHIRE RG18 0UX UNITED KINGDOM
2016-10-14 update statutory_documents SAIL ADDRESS CREATED
2016-02-11 update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL SADLER
2016-01-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION