C2O MEDIA - History of Changes


DateDescription
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
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
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
2023-03-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
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
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
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
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-06-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-28 delete source_ip 104.27.158.22
2021-01-28 delete source_ip 104.27.159.22
2021-01-28 insert source_ip 104.21.78.85
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES
2020-06-07 insert source_ip 172.67.219.14
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-03-31
2020-04-23 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-07-05 insert phone 01638 563 689
2019-06-13 delete address 1 - 6 ST MARY'S COURT HIGH STREET NEWMARKET SUFFOLK CB8 8HQ
2019-06-13 insert address 2 THE OLD GRAIN STORE MOSELEY'S FARM FORNHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK ENGLAND IP28 6JY
2019-06-13 update registered_address
2019-06-03 delete phone 01638 565 515
2019-06-03 insert phone 01638 563 690
2019-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 1 - 6 ST MARY'S COURT HIGH STREET NEWMARKET SUFFOLK CB8 8HQ
2019-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LOVERIDGE / 01/03/2019
2019-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER MAYBERRY LOVERIDGE / 01/03/2019
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
2019-03-30 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-29 delete address 1-6 St. Mary's Court, Newmarket, CB88HQ
2019-03-29 insert address 1st Floor, Moseley's Farm Business Centre, Fornham All Saints, Bury Saint Edmunds IP28 6JY, UK
2019-03-29 update primary_contact 1-6 St. Mary's Court, Newmarket, CB88HQ => 1st Floor, Moseley's Farm Business Centre, Fornham All Saints, Bury Saint Edmunds IP28 6JY, UK
2018-12-12 insert address 1-6 St. Mary's Court, Newmarket, CB88HQ
2018-12-12 insert registration_number 066265000
2018-12-12 update primary_contact null => 1-6 St. Mary's Court, Newmarket, CB88HQ
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
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
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER MAYBERRY LOVERIDGE
2017-07-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-07-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-07-07 update company_status Active - Proposal to Strike off => Active
2017-06-13 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-06-07 update company_status Active => Active - Proposal to Strike off
2017-06-03 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-30 update statutory_documents FIRST GAZETTE
2016-08-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-08-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-07-08 update statutory_documents 23/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIE MORAN
2015-12-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIE CLARE FRETWELL / 13/07/2015
2015-12-02 delete source_ip 159.253.209.121
2015-12-02 insert source_ip 104.27.158.22
2015-12-02 insert source_ip 104.27.159.22
2015-10-11 delete address Hamilton House, Mabledon Place, Bloomsbury, London, WC1H 9BB
2015-08-16 delete marketing_emails ma..@c2omedia.com
2015-08-16 delete email ma..@c2omedia.com
2015-08-08 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-08-08 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-07-06 update statutory_documents 23/06/15 FULL LIST
2015-07-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIE CLARE FRETWELL / 13/02/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-18 delete alias C2O Media Group
2015-03-18 insert alias C2o Media Ltd.
2015-01-02 insert about_pages_linkeddomain google.co.uk
2014-09-24 delete phone 0843 634 2815
2014-09-24 delete phone 0843 636 8069
2014-08-17 delete phone 0843 636 8450
2014-08-17 insert phone 0843 634 2815
2014-08-07 delete address 1 - 6 ST MARY'S COURT HIGH STREET NEWMARKET SUFFOLK UNITED KINGDOM CB8 8HQ
2014-08-07 insert address 1 - 6 ST MARY'S COURT HIGH STREET NEWMARKET SUFFOLK CB8 8HQ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-08-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-07-21 update statutory_documents 23/06/14 FULL LIST
2014-07-12 delete phone 0843 636 8347
2014-07-12 insert phone 0843 636 8450
2014-05-30 delete phone 0843 634 2815
2014-05-30 insert phone 0843 636 8069
2014-05-30 insert phone 0843 636 8347
2014-04-23 insert phone 0843 634 2815
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
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-17 delete address 1-6 St Mary's Court, The High Street, Newmarket, Suffolk, CB8 8HQ
2013-11-17 delete phone 01638 565515
2013-11-17 update primary_contact 1-6 St Mary's Court, The High Street, Newmarket, Suffolk, CB8 8HQ => null
2013-07-01 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-07-01 update returns_next_due_date 2013-07-21 => 2014-07-21
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
2013-06-25 update statutory_documents 23/06/13 FULL LIST
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 73110 - Advertising agencies
2013-06-21 update returns_last_madeup_date 2011-06-23 => 2012-06-23
2013-06-21 update returns_next_due_date 2012-07-21 => 2013-07-21
2013-04-22 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents 23/06/12 FULL LIST
2012-03-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-30 update statutory_documents SAIL ADDRESS CHANGED FROM: 30A & 30B HIGH STREET NEWMARKET SUFFOLK CB8 8LB UNITED KINGDOM
2011-06-30 update statutory_documents 23/06/11 FULL LIST
2011-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LOVERIDGE / 01/09/2010
2011-02-21 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 30A/30B THE HIGHSTREET NEWMARKET SUFFOLK CB8 8LB UNITED KINGDOM
2010-07-13 update statutory_documents SAIL ADDRESS CREATED
2010-07-13 update statutory_documents 23/06/10 FULL LIST
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LOVERIDGE / 01/11/2009
2010-07-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIE CLARE FRETWELL / 06/11/2009
2010-05-10 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIE FRETWELL / 01/06/2009
2009-07-08 update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION