Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-05 => 2023-04-05 |
2024-04-07 |
update accounts_next_due_date 2024-01-05 => 2025-01-05 |
2023-10-20 |
update statutory_documents 05/04/23 TOTAL EXEMPTION FULL |
2023-06-18 |
delete alias DAVID ANDREWS MEDIA (DAM) |
2023-06-18 |
delete industry_tag financial PR |
2023-06-18 |
delete person Conde Nast |
2023-06-18 |
delete vat 675 8770 75 |
2023-06-18 |
insert alias David Andrews Media Ltd |
2023-04-07 |
update accounts_last_madeup_date 2021-04-05 => 2022-04-05 |
2023-04-07 |
update accounts_next_due_date 2023-01-05 => 2024-01-05 |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES |
2022-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES |
2022-11-26 |
delete phone 17963462407760773 |
2022-11-03 |
update statutory_documents 05/04/22 TOTAL EXEMPTION FULL |
2022-11-02 |
update statutory_documents 02/11/22 STATEMENT OF CAPITAL GBP 2 |
2022-10-25 |
delete phone 17973659248727198 |
2022-10-25 |
delete phone 17976062725657561 |
2022-10-25 |
delete phone 18316846732043165 |
2022-09-23 |
delete phone 17926890044238664 |
2022-09-23 |
delete phone 17934897179228813 |
2022-09-23 |
delete phone 17987595409463821 |
2022-09-23 |
insert phone 17949249422142250 |
2022-09-23 |
insert phone 17963462407760773 |
2022-09-23 |
insert phone 17973659248727198 |
2022-09-23 |
insert phone 17976062725657561 |
2022-09-23 |
insert phone 18316846732043165 |
2022-07-22 |
delete index_pages_linkeddomain amazon.co.uk |
2022-07-22 |
delete industry_tag communications |
2022-07-22 |
insert alias DAVID ANDREWS MEDIA (DAM) |
2022-07-22 |
insert industry_tag financial PR |
2022-07-22 |
update founded_year 2005 => 2004 |
2022-06-21 |
insert phone 17926890044238664 |
2022-06-21 |
insert phone 17934897179228813 |
2022-06-21 |
insert phone 17987595409463821 |
2022-05-21 |
delete alias DAM Ltd. |
2022-05-21 |
delete alias David Andrews Media Ltd |
2022-04-19 |
insert industry_tag communications |
2022-04-19 |
update founded_year null => 2005 |
2021-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-04-05 |
2021-12-07 |
update accounts_next_due_date 2022-01-05 => 2023-01-05 |
2021-11-02 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM GEORGE CARRUTHERS-ANDREWS |
2021-11-02 |
update statutory_documents DIRECTOR APPOINTED MS FLORENCE ELLEN CARRUTHERS-ANDREWS |
2021-10-18 |
update statutory_documents 05/04/21 TOTAL EXEMPTION FULL |
2021-08-13 |
insert index_pages_linkeddomain amazon.co.uk |
2021-04-13 |
delete phone 17866414883266826 |
2021-04-13 |
delete phone 17872683968160679 |
2021-01-29 |
delete person Peter Brook |
2021-01-29 |
delete phone 17872802209956474 |
2021-01-29 |
insert phone 17866414883266826 |
2021-01-29 |
insert phone 17872683968160679 |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
2020-12-07 |
update account_ref_day 31 => 5 |
2020-12-07 |
update account_ref_month 1 => 4 |
2020-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-01-05 |
2020-11-12 |
update statutory_documents CURREXT FROM 31/01/2021 TO 05/04/2021 |
2020-10-02 |
delete address Linkline House
65 Church Road
Hove BN2 3BD |
2020-10-02 |
delete phone 17850580193174731 |
2020-10-02 |
insert about_pages_linkeddomain amazon.co.uk |
2020-10-02 |
insert about_pages_linkeddomain dictionary.com |
2020-10-02 |
insert address Europa House, Goldstone Villas, Hove, Sussex, BN3 3RQ |
2020-10-02 |
insert person Peter Brook |
2020-10-02 |
insert phone 17872802209956474 |
2020-10-02 |
update primary_contact Linkline House
65 Church Road
Hove BN2 3BD => Europa House, Goldstone Villas, Hove, Sussex, BN3 3RQ |
2020-07-24 |
delete phone 18070180531206291 |
2020-07-24 |
insert phone 17850580193174731 |
2020-07-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-06-20 |
insert phone 18070180531206291 |
2020-06-12 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2019-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-11 |
insert about_pages_linkeddomain instagram.com |
2019-10-11 |
insert alias DAM Ltd. |
2019-10-11 |
insert contact_pages_linkeddomain instagram.com |
2019-10-11 |
insert index_pages_linkeddomain instagram.com |
2019-10-11 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-06-10 |
delete address 4 Clermont Road
Brighton BN1 6SG |
2019-06-10 |
delete address Centre, 4 Clermont Road,
Brighton BN1 6SG |
2019-06-10 |
insert address Church Road Workspace, Linkline House, 65 Church Road, Hove BN2 3BD |
2019-06-10 |
insert address Linkline House
65 Church Road
Hove BN2 3BD |
2019-06-10 |
update primary_contact 4 Clermont Road
Brighton BN1 6SG => Linkline House
65 Church Road
Hove BN2 3BD |
2019-01-18 |
delete address 2nd Floor
51/53 Church Road
Hove BN3 2BD |
2019-01-18 |
insert address 4 Clermont Road
Brighton BN1 6SG |
2019-01-18 |
insert address Centre, 4 Clermont Road,
Brighton BN1 6SG |
2019-01-18 |
update primary_contact 2nd Floor
51/53 Church Road
Hove BN3 2BD => 4 Clermont Road
Brighton BN1 6SG |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-24 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2017-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-25 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
2016-11-08 |
insert person Peter Doherty |
2016-10-21 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-22 |
delete person Keith Richards |
2016-01-24 |
update person_description Keith Richards => Keith Richards |
2016-01-24 |
update person_title Keith Richards: Personal Finance Society Quoted in Today 's Daily Express Http => Personal Finance Society Comments on Death of Final Salary Pension Schemes in Today 's Express; Personal Finance Society in Today 's Daily Express Pensions Splash Https |
2016-01-07 |
update returns_last_madeup_date 2014-12-09 => 2015-12-09 |
2016-01-07 |
update returns_next_due_date 2016-01-06 => 2017-01-06 |
2015-12-15 |
update statutory_documents 09/12/15 FULL LIST |
2015-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ANDREWS / 14/12/2015 |
2015-12-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY ALISON CARRUTHERS / 14/12/2015 |
2015-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY ALISON CURRUTHERS / 30/10/2015 |
2015-11-11 |
update statutory_documents DIRECTOR APPOINTED MARY ALISON CURRUTHERS |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-22 |
insert about_pages_linkeddomain t.co |
2015-10-22 |
insert contact_pages_linkeddomain t.co |
2015-10-22 |
insert index_pages_linkeddomain t.co |
2015-10-22 |
insert person Keith Richards |
2015-10-22 |
insert service_pages_linkeddomain t.co |
2015-10-22 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-08-27 |
delete about_pages_linkeddomain t.co |
2015-08-27 |
delete contact_pages_linkeddomain t.co |
2015-08-27 |
delete index_pages_linkeddomain t.co |
2015-08-27 |
delete service_pages_linkeddomain t.co |
2015-06-25 |
delete alias David Andrews Media Limited |
2015-06-25 |
delete index_pages_linkeddomain brightoncreatives.com |
2015-06-25 |
delete industry_tag financial public relations' |
2015-06-25 |
delete source_ip 212.42.162.13 |
2015-06-25 |
insert registration_number 5309424 |
2015-06-25 |
insert source_ip 212.42.162.30 |
2015-06-25 |
insert vat 675 8770 75 |
2015-05-21 |
delete person James Baxter |
2015-04-22 |
delete about_pages_linkeddomain tinyurl.com |
2015-04-22 |
delete contact_pages_linkeddomain tinyurl.com |
2015-04-22 |
delete index_pages_linkeddomain tinyurl.com |
2015-03-25 |
insert about_pages_linkeddomain tinyurl.com |
2015-03-25 |
insert contact_pages_linkeddomain tinyurl.com |
2015-03-25 |
insert index_pages_linkeddomain tinyurl.com |
2015-01-18 |
delete email co..@davidandrewsmedia.co.uk |
2015-01-18 |
delete email ph..@davidandrewsmedia.co.uk |
2015-01-18 |
delete person Philip Salter |
2015-01-18 |
delete phone +44 (0)7876 820510 |
2015-01-07 |
update returns_last_madeup_date 2013-12-09 => 2014-12-09 |
2015-01-07 |
update returns_next_due_date 2015-01-06 => 2016-01-06 |
2014-12-15 |
update statutory_documents 09/12/14 FULL LIST |
2014-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ANDREWS / 29/10/2014 |
2014-10-12 |
delete phone +44 (0)1273 737352 |
2014-09-01 |
delete person Rob Pemberton |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-06-12 |
insert email co..@davidandrewsmedia.co.uk |
2014-06-12 |
insert email ph..@davidandrewsmedia.co.uk |
2014-06-12 |
insert person Philip Salter |
2014-06-12 |
insert phone +44 (0)7876 820510 |
2014-04-13 |
delete address 25 Victoria Street
Brighton
BN1 3FQ |
2014-04-13 |
insert address 2nd Floor
51/53 Church Road
Hove BN3 2BD |
2014-04-13 |
update primary_contact 25 Victoria Street
Brighton
BN1 3FQ => 2nd Floor
51/53 Church Road
Hove BN3 2BD |
2014-03-06 |
insert about_pages_linkeddomain twitter.com |
2014-03-06 |
insert contact_pages_linkeddomain twitter.com |
2014-03-06 |
insert index_pages_linkeddomain twitter.com |
2014-01-20 |
delete about_pages_linkeddomain twitter.com |
2014-01-20 |
delete contact_pages_linkeddomain twitter.com |
2014-01-20 |
delete index_pages_linkeddomain twitter.com |
2014-01-20 |
insert person Rob Pemberton |
2014-01-07 |
update returns_last_madeup_date 2012-12-09 => 2013-12-09 |
2014-01-07 |
update returns_next_due_date 2014-01-06 => 2015-01-06 |
2014-01-03 |
delete phone 01273 737352 |
2014-01-03 |
delete phone 07941 255855 |
2014-01-03 |
insert address 25 Victoria Street
Brighton
BN1 3FQ |
2014-01-03 |
insert alias David Andrews Media Limited |
2014-01-03 |
insert index_pages_linkeddomain brightoncreatives.com |
2014-01-03 |
insert industry_tag financial public relations' |
2014-01-03 |
insert phone +44 (0)1273 737352 |
2014-01-03 |
insert phone +44 (0)7941 255855 |
2014-01-03 |
update primary_contact null => 25 Victoria Street
Brighton
BN1 3FQ |
2014-01-03 |
update robots_txt_status www.davidandrewsmedia.co.uk: 404 => 200 |
2013-12-18 |
delete address 25 Victoria Street
Brighton BN1 3FQ |
2013-12-18 |
delete address The Media Centre
25 Victoria Street |
2013-12-18 |
delete alias DAM PR LTD |
2013-12-18 |
delete alias David Andrews Media Ltd |
2013-12-18 |
delete email ch..@davidandrewsmedia.co.uk |
2013-12-18 |
delete email sa..@davidandrewsmedia.co.uk |
2013-12-18 |
delete index_pages_linkeddomain google.co.uk |
2013-12-18 |
delete index_pages_linkeddomain site5.com |
2013-12-18 |
delete industry_tag public relations |
2013-12-18 |
insert phone 07941 255855 |
2013-12-18 |
update founded_year 2005 => null |
2013-12-18 |
update primary_contact 25 Victoria Street
Brighton BN1 3FQ => null |
2013-12-13 |
update statutory_documents 09/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-30 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-07-13 |
delete client Norland Managed Services Ltd |
2013-06-24 |
update returns_last_madeup_date 2011-12-09 => 2012-12-09 |
2013-06-24 |
update returns_next_due_date 2013-01-06 => 2014-01-06 |
2013-06-23 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-02 |
delete client Fireye, Inc. |
2013-04-17 |
insert client Fireye, Inc. |
2013-04-17 |
insert client Norland Managed Services Ltd |
2013-04-17 |
insert client Policy Selection Ltd |
2013-04-17 |
insert email ch..@davidandrewsmedia.co.uk |
2013-03-10 |
delete investor WAY Fund Managers |
2012-12-18 |
insert client Accidents Direct |
2012-12-12 |
update statutory_documents 09/12/12 FULL LIST |
2012-11-05 |
delete client Global Navigator Fund |
2012-10-25 |
delete address 51 53 Church Road
Hove
BN3 2BD |
2012-10-25 |
delete address 51 53 Church Road
Hove
BN3 2BD |
2012-10-25 |
delete email ch..@davidandrewsmedia.co.uk |
2012-10-25 |
delete phone 01273 711567 |
2012-10-25 |
delete phone 01273 711567 |
2012-10-25 |
insert address 25 Victoria Street
Brighton
BN1 3FQ |
2012-10-25 |
insert address The Media Centre
25 Victoria Street |
2012-10-25 |
insert email sa..@davidandrewsmedia.co.uk |
2012-10-25 |
insert client Global Navigator Fund |
2012-10-25 |
insert client SABIEN TECHNOLOGY Group plc |
2012-10-25 |
insert person Mrs Miriam Maes |
2012-10-23 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-12-16 |
update statutory_documents 09/12/11 FULL LIST |
2011-10-12 |
update statutory_documents 31/01/11 TOTAL EXEMPTION FULL |
2010-12-16 |
update statutory_documents 09/12/10 FULL LIST |
2010-10-27 |
update statutory_documents 31/01/10 TOTAL EXEMPTION FULL |
2009-12-23 |
update statutory_documents 09/12/09 FULL LIST |
2009-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ANDREWS / 09/12/2009 |
2009-11-02 |
update statutory_documents 31/01/09 TOTAL EXEMPTION FULL |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents 31/01/08 TOTAL EXEMPTION FULL |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
2006-12-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-21 |
update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
2006-08-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-04-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06 |
2005-12-22 |
update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
2004-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-09 |
update statutory_documents SECRETARY RESIGNED |
2004-12-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |