Date | Description |
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 |