SIMPSON-MEDIA.COM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/23
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/22
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21
2021-04-27 delete source_ip 51.89.150.47
2021-04-27 insert source_ip 193.0.158.208
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-11-30
2021-02-08 update accounts_next_due_date 2021-02-28 => 2020-12-31
2021-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-28 delete address 57 - 61 Charterhouse Street London EC1M 6HA
2020-04-28 insert address 92 Riefield Road London SE9 2RA UK
2020-04-28 update primary_contact 57 - 61 Charterhouse Street London EC1M 6HA => 92 Riefield Road London SE9 2RA UK
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2019-10-12 delete source_ip 93.174.140.32
2019-10-12 insert source_ip 51.89.150.47
2019-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-10-07 update accounts_last_madeup_date null => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-16 => 2020-11-30
2019-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19
2019-04-07 delete address GF RO 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3BY
2019-04-07 insert address 46 BERRIDGE ROAD LONDON UNITED KINGDOM SE19 1EF
2019-04-07 update registered_address
2019-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM GF RO 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY ENGLAND
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2019-03-07 delete address THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2019-03-07 insert address GF RO 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3BY
2019-03-07 update registered_address
2019-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2019 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM
2019-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TANYA DENNIS / 18/02/2019
2019-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TANYA DENNIS / 18/02/2019
2018-02-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-03-07 delete source_ip 93.174.140.31
2017-03-07 insert source_ip 81.27.92.93
2016-07-07 delete address 11 - 13 Charlotte St London W1T 1RH
2016-07-07 insert address 57 - 61 Charterhouse Street London EC1M 6HA
2016-07-07 update primary_contact 11 - 13 Charlotte St London W1T 1RH => 57 - 61 Charterhouse Street London EC1M 6HA
2013-06-01 delete address 68 Waterside Close London. SE28 0GS UK
2013-06-01 insert address 11 - 13 Charlotte St London W1T 1RH
2013-06-01 update person_description David Simpson => David Simpson
2013-06-01 update primary_contact 68 Waterside Close London. SE28 0GS UK => 11 - 13 Charlotte St London W1T 1RH