RAYDAR MEDIA LIMITED - History of Changes


DateDescription
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