Date | Description |
2024-05-14 |
update statutory_documents DIRECTOR'S (OR SECRETARY'S) SERVICE ADDRESS CHANGED TO 08075317 - COMPANIES HOUSE DEFAULT ADDRESS, PO BOX 4385, CARDIFF, CF14 8LH, FOR ALISON DAWN PRESS ON 14/05/2024 |
2024-05-14 |
update statutory_documents DIRECTOR'S (OR SECRETARY'S) SERVICE ADDRESS CHANGED TO 08075317 - COMPANIES HOUSE DEFAULT ADDRESS, PO BOX 4385, CARDIFF, CF14 8LH, FOR CHRISTOPHER JOHN MARK RAYSON ON 14/05/2024 |
2024-05-14 |
update statutory_documents DIRECTOR'S (OR SECRETARY'S) SERVICE ADDRESS CHANGED TO 08075317 - COMPANIES HOUSE DEFAULT ADDRESS, PO BOX 4385, CARDIFF, CF14 8LH, FOR MR EDWARD RICHARD BICKERSTETH ON 14/05/2024 |
2024-05-14 |
update statutory_documents PSC'S SERVICE ADDRESS CHANGED TO 08075317 - COMPANIES HOUSE DEFAULT ADDRESS, PO BOX 4385, CARDIFF, CF14 8LH, FOR MR EDWARD RICHARD BICKERSTETH ON 14/05/2024 |
2024-05-14 |
update statutory_documents PSC'S SERVICE ADDRESS CHANGED TO 08075317 - COMPANIES HOUSE DEFAULT ADDRESS, PO BOX 4385, CARDIFF, CF14 8LH, FOR MRS ALISON PRESS ON 14/05/2024 |
2024-04-07 |
delete address 7 SAVOY COURT LONDON UNITED KINGDOM WC2R 0EX |
2024-04-07 |
insert address 85 GREAT PORTLAND STREET FIRST FLOOR WESTMINSTER LONDON UNITED KINGDOM W1W 7LT |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update registered_address |
2024-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2024 FROM
7 SAVOY COURT
LONDON
WC2R 0EX
UNITED KINGDOM |
2024-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2024 FROM
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
ENGLAND |
2023-12-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES |
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 => 2023-09-30 |
2022-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES |
2022-05-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON PRESS / 28/02/2022 |
2022-03-22 |
update statutory_documents 28/02/22 STATEMENT OF CAPITAL GBP 429 |
2022-02-09 |
update statutory_documents 31/12/21 STATEMENT OF CAPITAL GBP 408 |
2022-01-04 |
update statutory_documents 30/11/21 STATEMENT OF CAPITAL GBP 374 |
2021-12-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
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 |
2021-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-06-30 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
2020-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON DAWN RAYSON / 01/05/2020 |
2020-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALISON RAYSON / 01/05/2020 |
2020-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON DAWN RAYSON / 23/01/2020 |
2020-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARK RAYSON / 23/01/2020 |
2020-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RICHARD BICKERSTETH / 23/01/2020 |
2020-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALISON RAYSON / 23/01/2020 |
2020-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD RICHARD BICKERSTETH / 23/01/2020 |
2019-11-07 |
update account_ref_day 30 => 31 |
2019-11-07 |
update account_ref_month 6 => 12 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2020-09-30 |
2019-10-29 |
update statutory_documents CURREXT FROM 30/06/2019 TO 31/12/2019 |
2019-08-07 |
delete address HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP |
2019-08-07 |
insert address 7 SAVOY COURT LONDON UNITED KINGDOM WC2R 0EX |
2019-08-07 |
update registered_address |
2019-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2019 FROM
HANOVER HOUSE 14 HANOVER SQUARE
LONDON
W1S 1HP |
2019-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-06-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
2018-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON DAWN RAYSON / 10/05/2018 |
2018-05-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALISON RAYSON / 10/05/2018 |
2018-05-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD RICHARD BICKERSTETH |
2018-05-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-06 |
update statutory_documents 31/05/16 STATEMENT OF CAPITAL GBP 340 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-18 => 2016-05-18 |
2016-07-07 |
update returns_next_due_date 2016-06-15 => 2017-06-15 |
2016-06-13 |
update statutory_documents 18/05/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-03 |
update statutory_documents 24/09/15 STATEMENT OF CAPITAL GBP 304 |
2016-02-02 |
update statutory_documents 20/01/16 STATEMENT OF CAPITAL GBP 316 |
2015-07-08 |
update returns_last_madeup_date 2014-05-18 => 2015-05-18 |
2015-07-08 |
update returns_next_due_date 2015-06-15 => 2016-06-15 |
2015-06-10 |
update statutory_documents 18/05/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-05-31 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-03-18 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-19 |
update statutory_documents 16/12/14 STATEMENT OF CAPITAL GBP 292 |
2014-11-07 |
update account_ref_day 31 => 30 |
2014-11-07 |
update account_ref_month 5 => 6 |
2014-11-07 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2014-10-10 |
update statutory_documents PREVEXT FROM 31/05/2014 TO 30/06/2014 |
2014-07-07 |
delete address HANOVER HOUSE 14 HANOVER SQUARE LONDON UNITED KINGDOM W1S 1HP |
2014-07-07 |
insert address HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-18 => 2014-05-18 |
2014-07-07 |
update returns_next_due_date 2014-06-15 => 2015-06-15 |
2014-06-19 |
update statutory_documents 18/05/14 FULL LIST |
2014-06-13 |
update statutory_documents ADOPT ARTICLES 05/06/2014 |
2014-06-06 |
update statutory_documents 27/05/14 STATEMENT OF CAPITAL GBP 257 |
2014-06-05 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JOHN MARK RAYSON |
2014-06-05 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD RICHARD BICKERSTETH |
2014-06-04 |
update statutory_documents 27/05/14 STATEMENT OF CAPITAL GBP 219 |
2014-02-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-02-07 |
update accounts_last_madeup_date null => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-18 => 2015-02-28 |
2014-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
2013-07-02 |
insert sic_code 59113 - Television programme production activities |
2013-07-02 |
insert sic_code 59133 - Television programme distribution activities |
2013-07-02 |
update returns_last_madeup_date null => 2013-05-18 |
2013-07-02 |
update returns_next_due_date 2013-06-15 => 2014-06-15 |
2013-06-23 |
insert company_previous_name ARTV LTD |
2013-06-23 |
update name ARTV LTD => RAYDAR MEDIA LIMITED |
2013-06-05 |
update statutory_documents 18/05/13 FULL LIST |
2013-03-14 |
update statutory_documents 08/03/13 STATEMENT OF CAPITAL GBP 200 |
2012-10-11 |
update statutory_documents COMPANY NAME CHANGED ARTV LTD
CERTIFICATE ISSUED ON 11/10/12 |
2012-05-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |