BEAM ONBOARD - History of Changes


DateDescription
2025-05-06 update website_status FlippedRobots => FailedRobots
2025-04-12 update website_status OK => FlippedRobots
2025-02-08 update website_status FlippedRobots => OK
2025-01-15 update website_status IndexPageFetchError => FlippedRobots
2024-12-24 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-12-14 update website_status OK => IndexPageFetchError
2024-11-13 update website_status FlippedRobots => OK
2024-11-12 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2024-10-21 update website_status OK => FlippedRobots
2024-10-08 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-09-25 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/24, WITH UPDATES
2024-09-20 update statutory_documents CESSATION OF CORBIN ADLER AS A PSC
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORBIN ADLER
2023-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-08-07 update website_status FlippedRobots => OK
2023-07-20 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 update website_status FailedRobots => OK
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-06 update website_status OK => FailedRobots
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID POOLE / 01/02/2022
2022-09-02 delete about_pages_linkeddomain gostrada.com
2022-07-03 insert phone 01722 466196
2022-05-04 delete address The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury SP4 6EB
2022-05-04 delete address The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury SP4 6EB United Kingdom
2022-05-04 delete phone (+44) (0)333 335 3345
2022-05-04 insert address The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, Wiltshire, SP4 6EB, United Kingdom
2022-05-04 insert address The Portway Centre, 1 Old Sarum Park, Salisbury, Wiltshire, SP4 6EB, United Kingdom
2022-05-04 update primary_contact The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury SP4 6EB => The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, Wiltshire, SP4 6EB, United Kingdom
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-07 delete address UNIT 1, GROVE PARK UPTON LANE NURSLING SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO16 0XY
2022-01-07 insert address THE PORTWAY CENTRE OLD SARUM SALISBURY WILTSHIRE ENGLAND SP4 6EB
2022-01-07 update registered_address
2021-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2021 FROM UNIT 1, GROVE PARK UPTON LANE NURSLING SOUTHAMPTON HAMPSHIRE SO16 0XY UNITED KINGDOM
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-07 insert company_previous_name UK MOBILE MEDIA LIMITED
2020-12-07 update name UK MOBILE MEDIA LIMITED => MOBILE ONBOARD (LABS) LIMITED
2020-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-10-03 update statutory_documents COMPANY NAME CHANGED UK MOBILE MEDIA LIMITED CERTIFICATE ISSUED ON 03/10/20
2020-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW POOLE / 03/10/2020
2020-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CORBIN ADLER / 01/02/2017
2020-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID POOLE / 16/10/2019
2020-07-08 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-22 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES
2019-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN HUNTLEY
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES
2018-06-08 delete address 2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7NP
2018-06-08 insert address UNIT 1, GROVE PARK UPTON LANE NURSLING SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO16 0XY
2018-06-08 update registered_address
2018-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7NP
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-03-31 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2015-06-22 => 2015-11-08
2015-12-09 update returns_next_due_date 2016-07-20 => 2016-12-06
2015-11-09 update statutory_documents 08/11/15 FULL LIST
2015-11-06 update statutory_documents 06/11/15 FULL LIST
2015-10-07 update statutory_documents DIRECTOR APPOINTED MISS KAREN LOUISE HUNTLEY
2015-07-10 update returns_last_madeup_date 2014-06-25 => 2015-06-22
2015-07-10 update returns_next_due_date 2015-07-23 => 2016-07-20
2015-06-23 update statutory_documents 22/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE UNITED KINGDOM SO50 9FD
2014-07-07 insert address 2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK CHILWORTH SOUTHAMPTON SO16 7NP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-22 => 2014-06-25
2014-07-07 update returns_next_due_date 2014-07-20 => 2015-07-23
2014-06-25 update statutory_documents 25/06/14 FULL LIST
2014-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2014 FROM WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD UNITED KINGDOM
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-08-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-07-19 update statutory_documents 22/06/13 FULL LIST
2013-07-18 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-07-18 update statutory_documents 01/11/12 STATEMENT OF CAPITAL GBP 100
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 61200 - Wireless telecommunications activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-03-30 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-03 update statutory_documents DIRECTOR APPOINTED MR CORBIN ADLER
2012-09-14 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11
2012-07-20 update statutory_documents SAIL ADDRESS CREATED
2012-07-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-07-20 update statutory_documents 22/06/12 FULL LIST
2012-03-22 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-03 update statutory_documents 22/06/11 FULL LIST
2010-06-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION