NORTHSTAR - History of Changes


DateDescription
2024-07-04 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-05-29 delete about_pages_linkeddomain google.co.uk
2024-05-29 delete address 11-21 Northdown house Northdown St. London N1 9BN
2024-05-29 delete contact_pages_linkeddomain google.co.uk
2024-05-29 delete index_pages_linkeddomain google.co.uk
2024-05-29 delete phone +44 (0) 207 833 7410
2024-05-29 insert about_pages_linkeddomain goo.gl
2024-05-29 insert address 2-20 Scrutton Street London EC2A 4RJ
2024-05-29 insert contact_pages_linkeddomain goo.gl
2024-05-29 insert index_pages_linkeddomain goo.gl
2024-05-29 update primary_contact 11-21 Northdown house Northdown St. London N1 9BN => 2-20 Scrutton Street London EC2A 4RJ
2024-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2024 FROM 11-21 NORTHDOWN HOUSE NORTHDOWN STREET LONDON N1 9BN
2023-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN WALTON / 06/11/2023
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete company_previous_name ROCKET CREATIVE PUBLISHING LIMITED
2023-04-07 delete company_previous_name ROCKET SCIENCE CREATIVE PUBLISHING LIMITED
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2022-09-07 delete general_emails in..@contactnorthstar.com
2022-09-07 delete managingdirector Mark Beazleigh
2022-09-07 delete address Northdown House, 11-21 Northdown Street, London, N1 9BN
2022-09-07 delete email in..@contactnorthstar.com
2022-09-07 delete email ta..@contactnorthstar.com
2022-09-07 delete person Mark Beazleigh
2022-09-07 delete phone 020 7833 7410
2022-09-07 insert about_pages_linkeddomain google.co.uk
2022-09-07 insert about_pages_linkeddomain linkedin.com
2022-09-07 insert address 11-21 Northdown house Northdown St. London N1 9BN
2022-09-07 insert contact_pages_linkeddomain google.co.uk
2022-09-07 insert contact_pages_linkeddomain linkedin.com
2022-09-07 insert index_pages_linkeddomain google.co.uk
2022-09-07 insert index_pages_linkeddomain linkedin.com
2022-09-07 insert phone +44 (0) 207 833 7410
2022-09-07 update description
2022-09-07 update primary_contact Northdown House, 11-21 Northdown Street, London, N1 9BN => 11-21 Northdown house Northdown St. London N1 9BN
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES
2018-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-29 delete source_ip 164.177.129.6
2018-05-29 insert source_ip 35.177.155.5
2018-05-29 update robots_txt_status www.thisisnorthstar.com: 404 => 200
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-10 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 insert chiefstrategyofficer Mark Jefferson
2016-12-07 delete alias This is Northstar
2016-12-07 update person_description Mark Beazleigh => Mark Beazleigh
2016-12-07 update person_description Mark Jefferson => Mark Jefferson
2016-12-07 update person_description Mark Walton => Mark Walton
2016-12-07 update person_description Nick Elsden => Nick Elsden
2016-12-07 update person_title Mark Jefferson: Director of Strategy / Former Publishing Director, Strategy Director, EMAP / Content Marketing Association, Chairman => Strategy Director
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-11-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2015-12-08 update returns_next_due_date 2015-12-10 => 2016-12-10
2015-11-25 update statutory_documents 12/11/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-29 delete client Chesterton
2015-03-29 delete source_ip 88.208.252.197
2015-03-29 insert contact_pages_linkeddomain instagram.com
2015-03-29 insert contact_pages_linkeddomain linkedin.com
2015-03-29 insert contact_pages_linkeddomain the-cma.com
2015-03-29 insert contact_pages_linkeddomain twitter.com
2015-03-29 insert email ma..@contactnorthstar.com
2015-03-29 insert index_pages_linkeddomain instagram.com
2015-03-29 insert index_pages_linkeddomain linkedin.com
2015-03-29 insert index_pages_linkeddomain the-cma.com
2015-03-29 insert index_pages_linkeddomain twitter.com
2015-03-29 insert registration_number 4582153
2015-03-29 insert source_ip 164.177.129.6
2015-03-29 update robots_txt_status www.thisisnorthstar.com: 200 => 404
2014-12-07 update returns_last_madeup_date 2013-11-12 => 2014-11-12
2014-12-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2014-11-14 update statutory_documents 12/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-24 insert client Eden
2013-12-07 delete address 11-21 NORTHDOWN HOUSE NORTHDOWN STREET LONDON UNITED KINGDOM N1 9BN
2013-12-07 insert address 11-21 NORTHDOWN HOUSE NORTHDOWN STREET LONDON N1 9BN
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-12 => 2013-11-12
2013-12-07 update returns_next_due_date 2013-12-10 => 2014-12-10
2013-11-18 update statutory_documents 12/11/13 FULL LIST
2013-11-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 delete address SPITFIRE STUDIOS 61COLLIER STREET LONDON N1 9BE
2013-06-23 insert address 11-21 NORTHDOWN HOUSE NORTHDOWN STREET LONDON UNITED KINGDOM N1 9BN
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-12
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-10
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-05 delete address 61 Collier Street London N1 9BE
2013-01-05 insert address Northdown House 11-21 Northdown Street London N1 9BN
2012-11-13 update statutory_documents 12/11/12 FULL LIST
2012-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2012 FROM SPITFIRE STUDIOS 61COLLIER STREET LONDON N1 9BE
2012-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WALTON / 12/11/2012
2012-06-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-24 update statutory_documents 05/11/11 FULL LIST
2011-06-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 05/11/10 FULL LIST
2010-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WALTON / 31/10/2010
2010-11-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN BEAZLEIGH
2010-07-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-10 update statutory_documents 05/11/09 FULL LIST
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BEAZLEIGH / 10/11/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JEFFERSON / 10/11/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WALTON / 10/11/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ELSDEN / 10/11/2009
2009-11-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN ANTHONY BEAZLEIGH / 10/11/2009
2009-11-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK BEAZLEIGH / 10/11/2009
2009-05-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-06 update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-08 update statutory_documents RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2006-11-07 update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-08 update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-11 update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-07-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-01 update statutory_documents S80A AUTH TO ALLOT SEC 01/03/04
2004-04-01 update statutory_documents S80A AUTH TO ALLOT SEC 01/03/04
2004-04-01 update statutory_documents S80A AUTH TO ALLOT SEC 01/03/04
2003-12-30 update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-08-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-06-14 update statutory_documents DIRECTOR RESIGNED
2003-06-14 update statutory_documents DIRECTOR RESIGNED
2003-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 17 STICKENS LANE EAST MALLING WEST MALLING KENT ME19 6BT
2003-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-30 update statutory_documents COMPANY NAME CHANGED ROCKET CREATIVE PUBLISHING LIMIT ED CERTIFICATE ISSUED ON 30/01/03
2003-01-16 update statutory_documents COMPANY NAME CHANGED ROCKET SCIENCE CREATIVE PUBLISHI NG LIMITED CERTIFICATE ISSUED ON 16/01/03
2002-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 229 NETHER STREET LONDON N3 1NT
2002-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-29 update statutory_documents DIRECTOR RESIGNED
2002-11-29 update statutory_documents SECRETARY RESIGNED
2002-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION