ONE TRIBE - History of Changes


DateDescription
2024-04-07 delete address ONE TRIBE TV LTD 23 GREEN PARK BASEMENT LEVEL BATH ENGLAND BA1 1HZ
2024-04-07 insert address IMAGINATION HOUSE IMAGINATION HOUSE STATION ROAD CHEPSTOW WALES NP16 5PB
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-07-03 update statutory_documents SECRETARY APPOINTED MRS MELINDA JENNIFER LUCY FOSTER
2023-04-07 delete address THE GLASS HOUSE CHARLCOMBE LANE LANSDOWN BATH UNITED KINGDOM BA1 5TT
2023-04-07 insert address ONE TRIBE TV LTD 23 GREEN PARK BASEMENT LEVEL BATH ENGLAND BA1 1HZ
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-02-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JESSIE ANDERSON
2023-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2023 FROM THE GLASS HOUSE CHARLCOMBE LANE LANSDOWN BATH BA1 5TT UNITED KINGDOM
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES
2022-08-27 delete personal_emails fr..@onetribetv.co.uk
2022-08-27 delete personal_emails so..@onetribetv.co.uk
2022-08-27 insert otherexecutives Mimi Templar-Gay
2022-08-27 insert otherexecutives Tom Taylor
2022-08-27 delete email fr..@onetribetv.co.uk
2022-08-27 delete email so..@onetribetv.co.uk
2022-08-27 delete source_ip 199.15.163.138
2022-08-27 insert person Callum Davies
2022-08-27 insert person Celia Qu
2022-08-27 insert person Freya Moore
2022-08-27 insert person Hsin-Ying Lee
2022-08-27 insert person Isaac Sneade
2022-08-27 insert person Jack Richards
2022-08-27 insert person Lauren Thompson
2022-08-27 insert person Mimi Templar-Gay
2022-08-27 insert person Noah McIntyre
2022-08-27 insert person Olivia Tovey
2022-08-27 insert person Rob Hart
2022-08-27 insert person Sam Whitton
2022-08-27 insert person Tom Taylor
2022-08-27 insert person William Watson
2022-08-27 insert source_ip 199.15.163.148
2022-08-27 update person_description Owen Gay => Owen Gay
2022-07-27 delete general_emails ma..@onetribetv.co.uk
2022-07-27 insert cfo Carl Eggleton
2022-07-27 insert managingdirector Dale Templar
2022-07-27 insert otherexecutives Aisling O'Hagan
2022-07-27 insert personal_emails so..@onetribetv.co.uk
2022-07-27 delete email ma..@onetribetv.co.uk
2022-07-27 delete source_ip 35.246.6.109
2022-07-27 insert address 23 GREEN PARK, BASEMENT FLOOR, BATH, BA1 1HZ
2022-07-27 insert address IMAGINATION HOUSE, STATION RD, CHEPSTOW NP16 5PB
2022-07-27 insert email so..@onetribetv.co.uk
2022-07-27 insert person Aisling O'Hagan
2022-07-27 insert person Carl Eggleton
2022-07-27 insert person Farah Durrani
2022-07-27 insert person Jessie Anderson
2022-07-27 insert person Nick Watts
2022-07-27 insert person Sam Webb
2022-07-27 insert person Tom Cunningham
2022-07-27 insert phone 01291 445 585
2022-07-27 insert source_ip 199.15.163.138
2022-07-27 update person_title Dale Templar: Speaker - Adventurer - Broadcaster => Managing Director
2022-02-12 delete source_ip 46.32.240.43
2022-02-12 insert source_ip 35.246.6.109
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES
2021-11-08 update statutory_documents SECRETARY APPOINTED MISS JESSIE LOUISE ANDERSON
2021-10-07 update num_mort_charges 2 => 3
2021-10-07 update num_mort_satisfied 0 => 1
2021-09-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075827520003
2021-09-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075827520001
2021-09-06 insert contact_pages_linkeddomain leafletjs.com
2021-09-06 insert contact_pages_linkeddomain openstreetmap.org
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-04 delete address East Tyndall Street Cardiff Wales CF24 5EA
2021-02-04 delete contact_pages_linkeddomain leafletjs.com
2021-02-04 delete contact_pages_linkeddomain openstreetmap.org
2021-02-04 insert address East Tyndall Street Cardiff CF24 5EA
2020-12-07 update num_mort_charges 0 => 2
2020-12-07 update num_mort_outstanding 0 => 2
2020-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES
2020-10-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075827520002
2020-10-12 delete about_pages_linkeddomain fergusohagan.com
2020-10-12 delete address The Glass House Charlcombe Lane Bath BA1 5TT
2020-10-12 delete contact_pages_linkeddomain fergusohagan.com
2020-10-12 delete index_pages_linkeddomain fergusohagan.com
2020-10-12 delete phone 01225 469 507
2020-10-12 delete portfolio_pages_linkeddomain fergusohagan.com
2020-10-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075827520001
2020-07-25 delete about_pages_linkeddomain dirtyvegan.tv
2020-07-25 delete address The Glass House Charlcombe Lane Lansdown Bath BA1 5TT
2020-07-25 delete contact_pages_linkeddomain dirtyvegan.tv
2020-07-25 delete index_pages_linkeddomain dirtyvegan.tv
2020-07-25 delete portfolio_pages_linkeddomain dirtyvegan.tv
2020-07-25 insert address 23 Green Park Road Basement Floor Bath BA1 1HZ
2020-07-25 insert alias One Tribe TV Ltd
2020-07-25 insert phone 01225 584 060
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES
2019-10-22 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-13 insert about_pages_linkeddomain dirtyvegan.tv
2019-07-13 insert contact_pages_linkeddomain dirtyvegan.tv
2019-07-13 insert index_pages_linkeddomain dirtyvegan.tv
2019-07-13 insert portfolio_pages_linkeddomain dirtyvegan.tv
2019-05-05 delete general_emails en..@onetribetv.co.uk
2019-05-05 delete address London Rd Warmley BS30 5NA
2019-05-05 delete email en..@onetribetv.co.uk
2019-05-05 delete phone 0117 456 6469
2019-04-03 delete source_ip 94.136.40.103
2019-04-03 insert source_ip 46.32.240.43
2019-04-03 update robots_txt_status www.onetribetv.co.uk: 404 => 200
2019-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-07 delete address FAIRVIEW CHARLCOMBE LANE LANSDOWN BATH BA1 5TT
2018-12-07 insert address THE GLASS HOUSE CHARLCOMBE LANE LANSDOWN BATH UNITED KINGDOM BA1 5TT
2018-12-07 update registered_address
2018-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2018 FROM FAIRVIEW CHARLCOMBE LANE LANSDOWN BATH BA1 5TT
2018-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN GAY / 02/10/2018
2018-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DALE TEMPLAR / 02/10/2018
2018-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OWEN GAY / 02/10/2018
2018-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DALE TEMPLAR / 02/10/2018
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-15 delete address Suite 52 One Caspian Point Pierhead Street Cardiff Bay CF10 4DQ
2017-11-15 delete person Emily Goldblatt
2017-11-15 delete phone 01225 469507
2017-11-15 delete phone 07711 652197
2017-11-15 insert management_pages_linkeddomain youtube.com
2017-11-15 insert person David Stephens
2017-11-15 insert phone +44 (0) 1225 469507
2017-11-15 insert phone +44 (0) 29 2044 4000
2017-11-15 insert phone +44 (0) 7711 652197
2017-11-15 update person_description Dale Templar => Dale Templar
2017-11-15 update person_description Jessie Anderson => Jessie Anderson
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-14 delete general_emails in..@onetribetv.co.uk
2017-01-14 insert personal_emails je..@onetribetv.co.uk
2017-01-14 delete address Charlcombe Lane Bath BA1 5TT
2017-01-14 delete email he..@onetribetv.co.uk
2017-01-14 delete email in..@onetribetv.co.uk
2017-01-14 insert address Suite 52 One Caspian Point Pierhead Street Cardiff Bay CF10 4DQ
2017-01-14 insert address The Glass House Charlcombe Lane Lansdown Bath BA1 5TT
2017-01-14 insert email je..@onetribetv.co.uk
2017-01-14 insert person Emily Goldblatt
2017-01-14 insert phone 01225 469507
2017-01-14 update person_title Jessie Anderson: in 2015 As Production Assistant; Production Assistant => Production Coordinator; in 2015 As Production Assistant; General Enquiries
2017-01-14 update primary_contact Charlcombe Lane Bath BA1 5TT => Suite 52 One Caspian Point Pierhead Street Cardiff Bay CF10 4DQ
2017-01-14 update robots_txt_status www.onetribetv.co.uk: 0 => 404
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-27 insert otherexecutives Luke Lovell
2016-06-27 delete person Margaret Bowling
2016-06-27 insert person Jessie Anderson
2016-06-27 insert person Kate Hole
2016-06-27 insert person Luke Lovell
2016-06-27 update person_title Dale Templar: Special Guest Lecturer - P & O Britannia; Managing Director => Managing Director
2016-05-13 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-13 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-03-29 update statutory_documents 29/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 update robots_txt_status www.onetribetv.co.uk: 404 => 0
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-04-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-03-30 update statutory_documents 29/03/15 FULL LIST
2015-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DALE TEMPLAR / 25/03/2015
2015-02-03 update statutory_documents DIRECTOR APPOINTED OWEN GAY
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address FAIRVIEW CHARLCOMBE LANE LANSDOWN BATH UNITED KINGDOM BA1 5TT
2014-04-07 insert address FAIRVIEW CHARLCOMBE LANE LANSDOWN BATH BA1 5TT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-04-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-03-31 update statutory_documents 29/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-12 delete source_ip 50.87.120.200
2013-08-12 insert source_ip 94.136.40.103
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-29 => 2013-12-31
2013-04-17 update statutory_documents 29/03/13 FULL LIST
2013-01-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete email cr..@onetribetv.co.uk
2012-10-25 delete email in..@onetribetv.co.uk
2012-10-25 insert email da..@onetribetv.co.uk
2012-10-25 insert partner Knight Ayton Management
2012-10-25 update person_title Dale Templar
2012-04-05 update statutory_documents 29/03/12 FULL LIST
2011-03-31 update statutory_documents DIRECTOR APPOINTED DALE TEMPLAR
2011-03-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS