Date | Description |
2024-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/24, NO UPDATES |
2024-04-08 |
delete career_emails re..@stlukes.co.uk |
2024-04-08 |
delete cmo Jess Gibb |
2024-04-08 |
delete general_emails he..@stlukes.co.uk |
2024-04-08 |
delete otherexecutives Laura Harris |
2024-04-08 |
insert general_emails re..@stlukes.co.uk |
2024-04-08 |
delete address 18 Dukes Road, London, WC1H 9PY |
2024-04-08 |
delete alias St Luke's Communications Ltd. |
2024-04-08 |
delete contact_pages_linkeddomain google.co.uk |
2024-04-08 |
delete email he..@stlukes.co.uk |
2024-04-08 |
delete email re..@stlukes.co.uk |
2024-04-08 |
delete person Lara Poole |
2024-04-08 |
delete person Laura Harris |
2024-04-08 |
delete source_ip 151.101.17.84 |
2024-04-08 |
insert about_pages_linkeddomain goo.gl |
2024-04-08 |
insert about_pages_linkeddomain ipa.co.uk |
2024-04-08 |
insert about_pages_linkeddomain tiktok.com |
2024-04-08 |
insert about_pages_linkeddomain w3w.co |
2024-04-08 |
insert address St Luke's
7th Floor, Imperial House
8 Kean Street
London
WC2B 4AS |
2024-04-08 |
insert contact_pages_linkeddomain goo.gl |
2024-04-08 |
insert contact_pages_linkeddomain ipa.co.uk |
2024-04-08 |
insert contact_pages_linkeddomain tiktok.com |
2024-04-08 |
insert contact_pages_linkeddomain w3w.co |
2024-04-08 |
insert email re..@stlukes.co.uk |
2024-04-08 |
insert index_pages_linkeddomain goo.gl |
2024-04-08 |
insert index_pages_linkeddomain ipa.co.uk |
2024-04-08 |
insert index_pages_linkeddomain tiktok.com |
2024-04-08 |
insert index_pages_linkeddomain w3w.co |
2024-04-08 |
insert person Nilay-Luv Mahesh |
2024-04-08 |
insert source_ip 34.149.87.45 |
2024-04-08 |
insert terms_pages_linkeddomain goo.gl |
2024-04-08 |
insert terms_pages_linkeddomain ipa.co.uk |
2024-04-08 |
insert terms_pages_linkeddomain tiktok.com |
2024-04-08 |
insert terms_pages_linkeddomain w3w.co |
2024-04-08 |
update person_title Jess Gibb: Chief Marketing Officer => null |
2023-09-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES |
2023-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
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 |
2022-09-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES |
2022-08-11 |
delete source_ip 151.101.61.84 |
2022-08-11 |
insert source_ip 151.101.17.84 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE BLACK |
2020-11-19 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ANN MARGARET BLACK / 28/09/2020 |
2020-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
2020-08-09 |
delete address 18 DUKES ROAD LONDON WC1H 9PY |
2020-08-09 |
insert address 7TH FLOOR, IMPERIAL HOUSE 8 KEAN STREET LONDON ENGLAND WC2B 4AS |
2020-08-09 |
update registered_address |
2020-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2020 FROM
18 DUKES ROAD
LONDON
WC1H 9PY |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
2019-07-08 |
update account_category FULL => TOTAL EXEMPTION FULL |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-03 |
update statutory_documents SOLVENCY STATEMENT DATED 16/08/18 |
2018-09-03 |
update statutory_documents REDUCE ISSUED CAPITAL 16/08/2018 |
2018-09-03 |
update statutory_documents 16/08/18 STATEMENT OF CAPITAL GBP 303521 |
2018-09-03 |
update statutory_documents 03/09/18 STATEMENT OF CAPITAL GBP 100 |
2018-09-03 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
2017-10-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ANN MARGARET CORLETT / 01/10/2017 |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
2017-08-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-27 |
update num_mort_outstanding 4 => 0 |
2017-04-27 |
update num_mort_satisfied 0 => 4 |
2017-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-01-18 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-01-18 |
update statutory_documents ADOPT ARTICLES 15/12/2016 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-30 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-15 |
update statutory_documents SECRETARY APPOINTED MRS CATHERINE ANN MARGARET CORLETT |
2016-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KARL ADAMS |
2016-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2015-12-09 |
delete company_previous_name CHIAT/DAY LIMITED |
2015-11-09 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-30 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/14 |
2015-09-08 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-09-08 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-08-18 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL HULSE |
2015-08-18 |
update statutory_documents 16/08/15 FULL LIST |
2015-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN YOUNG / 10/01/2015 |
2015-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN VIZARD / 01/01/2015 |
2015-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KENNETH FRASER HENDERSON / 01/01/2015 |
2014-09-07 |
delete address 18 DUKES ROAD LONDON UNITED KINGDOM WC1H 9PY |
2014-09-07 |
insert address 18 DUKES ROAD LONDON WC1H 9PY |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-09-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-08-28 |
update statutory_documents 16/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-10-07 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-10-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-03 |
update statutory_documents 16/08/13 FULL LIST |
2013-06-22 |
delete sic_code 7440 - Advertising |
2013-06-22 |
insert sic_code 73110 - Advertising agencies |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN YOUNG / 05/09/2012 |
2012-09-05 |
update statutory_documents 16/08/12 FULL LIST |
2012-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN YOUNG / 16/09/2011 |
2011-09-13 |
update statutory_documents 16/08/11 FULL LIST |
2011-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN YOUNG / 16/08/2011 |
2011-09-12 |
update statutory_documents SECRETARY APPOINTED KARL ADAMS |
2011-09-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BOTTERILL |
2011-03-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-09-17 |
update statutory_documents 16/08/10 FULL LIST |
2010-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN YOUNG / 16/08/2010 |
2010-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN VIZARD / 16/08/2010 |
2010-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENNETH FRASER HENDERSON / 16/08/2010 |
2009-09-02 |
update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
2009-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILIP TEER |
2008-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2008 FROM
18 DUKE'S ROAD
LONDON
WC1H 9PY
UNITED KINGDOM |
2008-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN VIZARD / 02/10/2008 |
2008-10-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2008 FROM
20 FLAXMAN TERRACE
LONDON
WC1H 9AT |
2008-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-22 |
update statutory_documents SECRETARY RESIGNED |
2008-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/07 FROM:
22 DUKES ROAD
LONDON
WC1H 9PN |
2007-10-21 |
update statutory_documents RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS |
2007-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-11 |
update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
2006-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-08-25 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-08-31 |
update statutory_documents RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
2004-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-09 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02 |
2003-09-24 |
update statutory_documents RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS |
2003-07-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-30 |
update statutory_documents SECRETARY RESIGNED |
2003-04-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-18 |
update statutory_documents RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS |
2002-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-08 |
update statutory_documents RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS |
2001-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-09-28 |
update statutory_documents RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS |
2000-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-07 |
update statutory_documents RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS |
1999-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-10-05 |
update statutory_documents RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS |
1998-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-10-07 |
update statutory_documents RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS |
1997-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-10-29 |
update statutory_documents RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS |
1996-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/96 FROM:
10TH FLOOR
BERKSHIRE HOUSE
168/178 HIGH HOLBORN
LONDON WC1V 7AA |
1995-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-15 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12 |
1995-11-09 |
update statutory_documents COMPANY NAME CHANGED
CHIAT/DAY LIMITED
CERTIFICATE ISSUED ON 09/11/95 |
1995-09-26 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-26 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1995-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/95 FROM:
CARMELITE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DX |
1995-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |