Date | Description |
2025-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRITPAL DERRY |
2024-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/24 |
2024-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/24, WITH UPDATES |
2024-09-30 |
delete source_ip 37.220.88.183 |
2024-09-30 |
insert source_ip 45.145.103.97 |
2024-07-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAMED BIDCO LIMITED |
2024-07-30 |
update statutory_documents CESSATION OF MMA BIDCO LIMITED AS A PSC |
2024-06-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074247840003 |
2024-06-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074247840004 |
2024-06-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074247840005 |
2024-06-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-06-04 |
update statutory_documents ADOPT ARTICLES 21/05/2024 |
2024-05-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/23 |
2024-05-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/23 |
2024-05-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/23 |
2024-05-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/23 |
2024-05-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/23 |
2024-05-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/23 |
2024-05-02 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/23 |
2024-05-02 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/23 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-04-30 |
2024-03-22 |
delete address Craig House 33 Ballbrook Avenue, Didsbury, Manchester, England, M20 3JG |
2024-03-22 |
delete contact_pages_linkeddomain mmadigital.co.uk |
2024-03-22 |
delete email da..@national-injury-claimline.co.uk |
2024-03-22 |
delete index_pages_linkeddomain mmadigital.co.uk |
2024-03-22 |
delete registration_number 09944369 |
2024-03-22 |
delete terms_pages_linkeddomain mmadigital.co.uk |
2024-03-22 |
insert address 2 Park Street, 1st Floor, London, United Kingdom, W1K 2HX |
2024-03-22 |
insert contact_pages_linkeddomain blumegroup.co.uk |
2024-03-22 |
insert email co..@blumegroup.co.uk |
2024-03-22 |
insert index_pages_linkeddomain blumegroup.co.uk |
2024-03-22 |
insert registration_number 07424784 |
2024-03-22 |
insert terms_pages_linkeddomain blumegroup.co.uk |
2024-03-22 |
update primary_contact Craig House 33 Ballbrook Avenue, Didsbury, Manchester, England, M20 3JG => 2 Park Street, 1st Floor, London, United Kingdom, W1K 2HX |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES |
2023-04-07 |
delete address CRAIG HOUSE 33 BALLBROOK AVENUE DIDSBURY MANCHESTER ENGLAND M20 3JG |
2023-04-07 |
insert address 2 PARK STREET 1ST FLOOR LONDON UNITED KINGDOM W1K 2HX |
2023-04-07 |
insert company_previous_name MY MARKETING AID LTD |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 12 => 4 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2024-01-31 |
2023-04-07 |
update name MY MARKETING AID LTD => BLUME GROUP LTD |
2023-04-07 |
update num_mort_charges 2 => 4 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2023-04-07 |
update registered_address |
2023-03-08 |
update statutory_documents CURREXT FROM 31/12/2022 TO 30/04/2023 |
2023-01-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074247840002 |
2022-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2022 FROM
CRAIG HOUSE 33 BALLBROOK AVENUE
DIDSBURY
MANCHESTER
M20 3JG
ENGLAND |
2022-12-06 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN KEVIN DENSON |
2022-12-06 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER THOMAS KENNY |
2022-12-06 |
update statutory_documents DIRECTOR APPOINTED MR PETER DEMMERY HADEN |
2022-12-06 |
update statutory_documents DIRECTOR APPOINTED MS ALEXANDRA JOY LYNCH |
2022-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074247840003 |
2022-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074247840004 |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES |
2022-10-09 |
insert address Craig House 33 Ballbrook Avenue, Didsbury, Manchester, England, M20 3JG |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-15 |
update statutory_documents COMPANY NAME CHANGED MY MARKETING AID LTD
CERTIFICATE ISSUED ON 15/09/22 |
2022-09-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2022-08-09 |
insert phone 0161 452 03 11 |
2022-08-09 |
insert registration_number 09944369 |
2022-08-09 |
insert terms_pages_linkeddomain ico.org.uk |
2022-07-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MMA BIDCO LIMITED |
2022-07-29 |
update statutory_documents CESSATION OF PRITPAL SINGH DERRY AS A PSC |
2022-03-07 |
update num_mort_charges 1 => 2 |
2022-03-07 |
update num_mort_outstanding 0 => 1 |
2022-02-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074247840002 |
2022-02-16 |
update statutory_documents ALTER ARTICLES 10/02/2022 |
2021-12-07 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF |
2021-12-07 |
insert phone 0303 123 1113 |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-07 |
delete address THE OLD CHURCH ALBERT HILL STREET DIDSBURY MANCHESTER ENGLAND M20 6RF |
2021-08-07 |
insert address CRAIG HOUSE 33 BALLBROOK AVENUE DIDSBURY MANCHESTER ENGLAND M20 3JG |
2021-08-07 |
update registered_address |
2021-07-10 |
delete address Albert Hill Street, Manchester M20 6RF |
2021-07-10 |
delete address of The Old Church, Albert Hill Street, Manchester, M20 6RF |
2021-07-10 |
insert address of Craig House 33 Ballbrook Avenue, Didsbury, Manchester, M20 3JG |
2021-07-10 |
update primary_contact Albert Hill Street, Manchester M20 6RF => of Craig House 33 Ballbrook Avenue, Didsbury, Manchester, M20 3JG |
2021-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2021 FROM
THE OLD CHURCH ALBERT HILL STREET
DIDSBURY
MANCHESTER
M20 6RF
ENGLAND |
2021-06-06 |
delete general_emails in..@mmadigital.co.uk |
2021-06-06 |
delete general_emails in..@nationalinjuryclaimline.com |
2021-06-06 |
delete email in..@mmadigital.co.uk |
2021-06-06 |
delete email in..@nationalinjuryclaimline.com |
2021-06-06 |
insert email da..@national-injury-claimline.co.uk |
2021-04-10 |
delete contact_pages_linkeddomain awaredigital.co.uk |
2021-04-10 |
delete index_pages_linkeddomain awaredigital.co.uk |
2021-04-10 |
delete terms_pages_linkeddomain awaredigital.co.uk |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 0 => 1 |
2021-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074247840001 |
2021-01-15 |
insert terms_pages_linkeddomain whatsapp.com |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
2020-10-05 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-28 |
delete terms_pages_linkeddomain whatsapp.com |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAULKNER |
2019-12-13 |
insert phone 0161 413 8763 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
2019-10-01 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-13 |
insert support_emails cu..@the-inheritance-experts.co.uk |
2019-08-13 |
insert email cu..@the-inheritance-experts.co.uk |
2019-08-13 |
insert phone 0330 013 0543 |
2019-08-07 |
delete address DIDSBURY BUSINESS CENTRE 137 BARLOW MOOR ROAD MANCHESTER ENGLAND M20 2PW |
2019-08-07 |
insert address THE OLD CHURCH ALBERT HILL STREET DIDSBURY MANCHESTER ENGLAND M20 6RF |
2019-08-07 |
update registered_address |
2019-07-14 |
insert address of The Old Church, Albert Hill Street, Manchester, M20 6RF |
2019-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2019 FROM
DIDSBURY BUSINESS CENTRE 137 BARLOW MOOR ROAD
MANCHESTER
M20 2PW
ENGLAND |
2019-03-22 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN DAVID FAULKNER |
2019-02-27 |
insert contact_pages_linkeddomain mmadigital.co.uk |
2019-02-27 |
insert index_pages_linkeddomain mmadigital.co.uk |
2018-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-26 |
delete general_emails in..@nationalinjuryclaimline.com |
2018-06-26 |
insert general_emails in..@mmadigital.co.uk |
2018-06-26 |
delete address Abney Hall, Manchester Road, Cheadle, Cheshire SK8 2PD |
2018-06-26 |
delete email in..@nationalinjuryclaimline.com |
2018-06-26 |
insert email in..@mmadigital.co.uk |
2018-06-26 |
insert phone 0800 123 4678 |
2017-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PRITPAL SINGH DERRY / 02/11/2017 |
2017-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-07 |
delete address ABNEY HALL MANCHESTER ROAD CHEADLE CHESHIRE SK8 2PD |
2017-07-07 |
insert address DIDSBURY BUSINESS CENTRE 137 BARLOW MOOR ROAD MANCHESTER ENGLAND M20 2PW |
2017-07-07 |
update registered_address |
2017-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2017 FROM
ABNEY HALL MANCHESTER ROAD
CHEADLE
CHESHIRE
SK8 2PD |
2017-01-08 |
update account_ref_month 3 => 12 |
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 => 2017-09-30 |
2016-12-30 |
update statutory_documents CURRSHO FROM 31/03/2017 TO 31/12/2016 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
delete address ABNEY HALL MANCHESTER ROAD CHEADLE CHESHIRE ENGLAND SK8 2PD |
2015-12-08 |
insert address ABNEY HALL MANCHESTER ROAD CHEADLE CHESHIRE SK8 2PD |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-11-01 => 2015-11-01 |
2015-12-08 |
update returns_next_due_date 2015-11-29 => 2016-11-29 |
2015-11-20 |
update statutory_documents 01/11/15 FULL LIST |
2015-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GAMBLE |
2015-06-08 |
delete address PETER HOUSE OXFORD STREET MANCHESTER M1 5AN |
2015-06-08 |
insert address ABNEY HALL MANCHESTER ROAD CHEADLE CHESHIRE ENGLAND SK8 2PD |
2015-06-08 |
update registered_address |
2015-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2015 FROM
PETER HOUSE OXFORD STREET
MANCHESTER
M1 5AN |
2015-03-07 |
update num_mort_charges 0 => 1 |
2015-03-07 |
update num_mort_outstanding 0 => 1 |
2015-01-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074247840001 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-01 => 2014-11-01 |
2014-12-07 |
update returns_next_due_date 2014-11-29 => 2015-11-29 |
2014-11-28 |
update statutory_documents 01/11/14 FULL LIST |
2014-11-07 |
update statutory_documents DIRECTOR APPOINTED MR SIMON GAMBLE |
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 |
2013-12-07 |
delete address PETER HOUSE OXFORD STREET MANCHESTER ENGLAND M1 5AN |
2013-12-07 |
insert address PETER HOUSE OXFORD STREET MANCHESTER M1 5AN |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-01 => 2013-11-01 |
2013-12-07 |
update returns_next_due_date 2013-11-29 => 2014-11-29 |
2013-12-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-29 |
update statutory_documents 01/11/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-01 => 2012-11-01 |
2013-06-23 |
update returns_next_due_date 2012-11-29 => 2013-11-29 |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-29 |
update statutory_documents 01/11/12 FULL LIST |
2011-11-14 |
update statutory_documents 01/11/11 FULL LIST |
2011-10-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-03 |
update statutory_documents PREVSHO FROM 30/11/2011 TO 31/03/2011 |
2011-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PRITPAL SONGH DERRY / 22/07/2011 |
2011-05-03 |
update statutory_documents DIRECTOR APPOINTED MR PRITPAL SONGH DERRY |
2011-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMRIT SINGH |
2010-11-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |