Date | Description |
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 |