DAVID ANDREWS MEDIA - History of Changes


DateDescription
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