VIDOO - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-07 delete address FIRST FLOOR TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2023-08-07 insert address W8A KNOLL BUSINESS CENTRE 325-327 OLD SHOREHAM ROAD HOVE UNITED KINGDOM BN3 7GS
2023-08-07 update registered_address
2023-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2023 FROM FIRST FLOOR TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-17 delete phone 01728 445 005
2022-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL HORSMAN / 29/06/2022
2022-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL HORSMAN / 29/06/2022
2022-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-07 delete address UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK ENGLAND IP10 0BJ
2021-12-07 insert address FIRST FLOOR TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2021-12-07 update registered_address
2021-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2021 FROM UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND
2021-09-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-09-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-02-11 delete address The Old Stores, Shop Street, Suffolk, IP13 7HX
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2019-04-22 delete about_pages_linkeddomain essexdigitalawards.co.uk
2019-04-22 delete industry_tag film & video production
2019-04-22 delete industry_tag film and video production
2019-04-22 delete source_ip 217.160.231.214
2019-04-22 insert industry_tag film, TV and video production
2019-04-22 insert source_ip 217.160.0.66
2019-04-17 update statutory_documents SAIL ADDRESS CREATED
2019-04-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR REG PSC
2019-03-07 delete address WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS
2019-03-07 insert address UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK ENGLAND IP10 0BJ
2019-03-07 update registered_address
2019-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2019 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL HORSMAN / 04/06/2018
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
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
2018-03-25 insert address The Old Stores, Shop Street, Suffolk, IP13 7HX
2018-03-25 update primary_contact null => The Old Stores, Shop Street, Suffolk, IP13 7HX
2018-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-11 delete address 2, 26 Hythe Quay, Colchester, CO2 8JB
2017-08-11 delete phone 01206 865 664
2017-08-11 insert phone 01728 445 005
2017-08-11 update primary_contact 2, 26 Hythe Quay, Colchester, CO2 8JB => null
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-08 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-07-08 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-06-27 update statutory_documents 12/06/16 FULL LIST
2016-06-06 delete source_ip 82.165.108.104
2016-06-06 insert about_pages_linkeddomain essexdigitalawards.co.uk
2016-06-06 insert source_ip 217.160.231.214
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-12-04 delete phone 01206 912324
2015-12-04 insert address 2, 26 Hythe Quay, Colchester, CO2 8JB
2015-12-04 insert phone 01206 865 664
2015-12-04 update primary_contact null => 2, 26 Hythe Quay, Colchester, CO2 8JB
2015-08-17 delete phone 20407220-1
2015-08-17 delete vat GB117 4201 52
2015-07-10 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-07-10 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-06-18 update statutory_documents 12/06/15 FULL LIST
2015-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL HORSMAN / 18/06/2015
2015-03-07 update account_category TOTAL EXEMPTION SMALL => null
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-02-03 delete about_pages_linkeddomain neilhorsman.com
2014-12-05 delete general_emails in..@vidoo.co.uk
2014-12-05 insert general_emails he..@vidoo.co.uk
2014-12-05 delete email in..@vidoo.co.uk
2014-12-05 insert email he..@vidoo.co.uk
2014-12-05 insert industry_tag film & video production
2014-12-05 insert industry_tag film and video production
2014-10-09 delete phone 0333 772 0084
2014-10-09 insert phone 01206 912324
2014-07-07 delete address WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON UNITED KINGDOM SE18 6SS
2014-07-07 insert address WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-07-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-06-18 update statutory_documents 12/06/14 FULL LIST
2014-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL HORSMAN / 17/06/2014
2014-06-11 delete phone 020 3078 9501
2014-06-11 insert industry_tag video and film production
2014-06-11 insert phone 0333 772 0084
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-21 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-13 => 2013-06-12
2013-07-02 update returns_next_due_date 2013-07-11 => 2014-07-10
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-13 => 2014-03-31
2013-06-21 insert sic_code 59111 - Motion picture production activities
2013-06-21 update returns_last_madeup_date null => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-06-12 update statutory_documents 12/06/13 FULL LIST
2013-04-18 delete phone 020 3318 3112
2013-04-18 insert about_pages_linkeddomain neilhorsman.com
2013-04-18 insert phone 020 3078 9501
2013-04-18 insert portfolio_pages_linkeddomain hkjewellery.co.uk
2013-02-20 insert phone 20407220-1
2013-02-03 update website_status OK
2013-02-03 delete person Jimmy Kain
2013-02-03 insert person Harriet Kelsall Jewellery
2013-01-18 update website_status FlippedRobotsTxt
2012-10-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents 13/06/12 FULL LIST
2011-07-01 update statutory_documents 13/06/11 STATEMENT OF CAPITAL GBP 100
2011-06-27 update statutory_documents DIRECTOR APPOINTED NEIL HORSMAN
2011-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL GRAHAM
2011-06-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION