Date | Description |
2024-12-23 |
update statutory_documents PREVSHO FROM 31/12/2023 TO 30/12/2023 |
2024-11-07 |
delete career_pages_linkeddomain recruitee.com |
2024-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/24, WITH UPDATES |
2024-06-25 |
delete address Sentio House, Pynes Hill, Exeter, Devon EX2 5AZ |
2024-06-25 |
delete terms_pages_linkeddomain ico.org.uk |
2024-06-25 |
insert email co..@websitevision.co.uk |
2024-04-08 |
update accounts_last_madeup_date 2022-04-05 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2023-12-20 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-07-07 |
update account_ref_day 5 => 31 |
2023-07-07 |
update account_ref_month 4 => 12 |
2023-07-07 |
update accounts_next_due_date 2024-01-05 => 2023-09-30 |
2023-06-14 |
update statutory_documents PREVSHO FROM 05/04/2023 TO 31/12/2022 |
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 |
2023-02-28 |
delete otherexecutives Carl Billinghurst |
2023-02-28 |
delete person Andrew Thompson |
2023-02-28 |
delete person Carl Billinghurst |
2023-02-28 |
delete person Greg Newman |
2023-02-28 |
delete person Harry Thompson |
2023-02-28 |
delete person Howie Squires |
2023-02-28 |
delete person Jasmine Horton |
2023-02-28 |
delete person Liz Booker |
2023-02-28 |
delete person Nathan Herod |
2023-02-28 |
delete person Tom Nitti |
2023-02-28 |
insert career_pages_linkeddomain recruitee.com |
2023-01-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA KATE BOOKER / 18/11/2022 |
2023-01-03 |
update statutory_documents CESSATION OF RICHARD JOHN BOOKER AS A PSC |
2022-12-21 |
update statutory_documents 05/04/22 TOTAL EXEMPTION FULL |
2022-12-10 |
delete person Alex Morgan |
2022-11-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-11-21 |
update statutory_documents 01/11/22 STATEMENT OF CAPITAL GBP 104.00 |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2022-05-27 |
delete projects_pages_linkeddomain chel-ski.uk |
2022-05-27 |
insert person Andrew Thompson |
2022-05-27 |
insert person Greg Newman |
2022-02-07 |
update accounts_last_madeup_date 2020-04-05 => 2021-04-05 |
2022-02-07 |
update accounts_next_due_date 2022-01-05 => 2023-01-05 |
2022-01-05 |
update statutory_documents 05/04/21 TOTAL EXEMPTION FULL |
2021-12-23 |
delete person Phil Mayne |
2021-12-23 |
insert person Alex Morgan |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES |
2021-07-02 |
insert person Tom Nitti |
2021-07-02 |
update person_title Howie Squires: Developer => Web and Software Developer |
2021-07-02 |
update person_title Liz Booker: Accounts & Office Support => Accounts |
2021-04-25 |
insert otherexecutives Carl Billinghurst |
2021-04-25 |
update person_title Carl Billinghurst: Head of Digital => Creative Director |
2021-04-07 |
update accounts_last_madeup_date 2019-04-05 => 2020-04-05 |
2021-04-07 |
update accounts_next_due_date 2021-04-05 => 2022-01-05 |
2021-03-16 |
update statutory_documents 05/04/20 TOTAL EXEMPTION FULL |
2021-02-02 |
delete source_ip 104.18.52.30 |
2021-02-02 |
delete source_ip 104.18.53.30 |
2021-02-02 |
insert source_ip 104.21.40.200 |
2020-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-05 => 2021-04-05 |
2020-06-20 |
insert source_ip 172.67.138.144 |
2020-05-21 |
delete person Giedrius Kartanovic |
2020-05-21 |
update person_title Phil Mayne: Front End Developer => Senior Front End Developer |
2020-03-21 |
insert person Howie Squires |
2020-02-19 |
delete address Pynes Hill Court,
Pynes Hill,
Exeter,
EX2 5AZ |
2020-02-19 |
delete address Pynes Hill Court, Pynes Hill, Exeter, EX2 5AZ United Kingdom |
2020-02-19 |
insert address Sentio House,
Pynes Hill,
Exeter,
EX2 5AZ |
2020-02-19 |
insert address Sentio House, Pynes Hill, Exeter, EX2 5AZ United Kingdom |
2020-02-19 |
update primary_contact Pynes Hill Court,
Pynes Hill,
Exeter,
EX2 5AZ => Sentio House,
Pynes Hill,
Exeter,
EX2 5AZ |
2020-01-07 |
update accounts_last_madeup_date 2018-04-05 => 2019-04-05 |
2020-01-07 |
update accounts_next_due_date 2020-01-05 => 2021-01-05 |
2019-12-16 |
delete person Adrian Webster |
2019-12-16 |
delete person Ashley Spain |
2019-12-16 |
update statutory_documents 05/04/19 TOTAL EXEMPTION FULL |
2019-11-15 |
insert person Harry Thompson |
2019-10-16 |
insert support_emails su..@websitevision.co.uk |
2019-10-16 |
delete management_pages_linkeddomain digitickets.co.uk |
2019-10-16 |
insert email su..@websitevision.co.uk |
2019-10-16 |
insert person Jasmine Horton |
2019-10-16 |
update description |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
2019-02-20 |
delete person Nathaniel Wooding |
2019-02-20 |
insert management_pages_linkeddomain digitickets.co.uk |
2019-02-20 |
insert person Adrian Webster |
2019-02-20 |
insert person Liz Booker |
2019-02-20 |
insert terms_pages_linkeddomain mxguarddog.com |
2019-02-20 |
update person_title Carl Billinghurst: Senior Designer => Head of Digital |
2019-02-07 |
update accounts_last_madeup_date 2017-04-05 => 2018-04-05 |
2019-02-07 |
update accounts_next_due_date 2019-01-05 => 2020-01-05 |
2019-01-03 |
update statutory_documents 05/04/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BOOKER / 08/10/2018 |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-05 => 2017-04-05 |
2018-03-07 |
update accounts_next_due_date 2018-01-05 => 2019-01-05 |
2018-01-05 |
update statutory_documents 05/04/17 TOTAL EXEMPTION FULL |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES |
2017-07-15 |
delete source_ip 46.20.224.155 |
2017-07-15 |
insert source_ip 104.18.52.30 |
2017-07-15 |
insert source_ip 104.18.53.30 |
2017-02-10 |
update accounts_last_madeup_date 2015-04-05 => 2016-04-05 |
2017-02-10 |
update accounts_next_due_date 2017-01-05 => 2018-01-05 |
2017-01-05 |
update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL |
2016-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-02-12 |
update accounts_last_madeup_date 2014-04-05 => 2015-04-05 |
2016-02-12 |
update accounts_next_due_date 2016-01-05 => 2017-01-05 |
2016-01-05 |
update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-10-09 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-09-04 |
update statutory_documents 30/07/15 FULL LIST |
2015-08-12 |
delete index_pages_linkeddomain shooting-star.dk |
2015-08-12 |
insert index_pages_linkeddomain darthaven.co.uk |
2015-02-12 |
delete source_ip 46.20.232.129 |
2015-02-12 |
insert source_ip 46.20.224.155 |
2015-01-07 |
update accounts_last_madeup_date 2013-04-05 => 2014-04-05 |
2015-01-07 |
update accounts_next_due_date 2015-01-05 => 2016-01-05 |
2014-12-22 |
update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-10-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-09-18 |
update statutory_documents 30/07/14 FULL LIST |
2014-09-03 |
update statutory_documents SECRETARY APPOINTED ALEXANDRA KATE BOOKER |
2014-09-03 |
update statutory_documents 20/07/14 STATEMENT OF CAPITAL GBP 100 |
2014-08-16 |
delete index_pages_linkeddomain article10tv.com |
2014-08-16 |
delete index_pages_linkeddomain managednetworks.co.uk |
2014-08-16 |
delete index_pages_linkeddomain zoovue.com |
2014-08-16 |
delete person George II |
2014-08-16 |
insert index_pages_linkeddomain bob.org.uk |
2014-08-16 |
insert index_pages_linkeddomain thinkboat.com |
2014-08-16 |
insert index_pages_linkeddomain tulleysfarm.com |
2014-05-28 |
insert alias Website Vision Limited |
2014-02-07 |
update accounts_last_madeup_date 2012-04-05 => 2013-04-05 |
2014-02-07 |
update accounts_next_due_date 2014-01-05 => 2015-01-05 |
2014-01-12 |
update website_status FlippedRobots => OK |
2014-01-12 |
update robots_txt_status www.websitevision.co.uk: 404 => 200 |
2014-01-02 |
update website_status OK => FlippedRobots |
2014-01-02 |
update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-09-06 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-09-02 |
insert person George II |
2013-08-20 |
update statutory_documents 30/07/13 FULL LIST |
2013-08-11 |
delete address Bridford Mill,
Bridford, Exeter,
Devon, EX6 7LB |
2013-08-11 |
delete client Discovery Holiday Homes Ltd |
2013-08-11 |
delete client_pages_linkeddomain discoveryholidayhomes.com |
2013-08-11 |
delete client_pages_linkeddomain solidstaff.com |
2013-08-11 |
delete phone +44(0) 870 933 00 93 |
2013-08-11 |
insert address Priest's Court
Main Road
Exminster
Nr Exeter, EX6 8AP |
2013-08-11 |
insert contact_pages_linkeddomain national-aquarium.co.uk |
2013-08-11 |
insert contact_pages_linkeddomain rivieracentre.co.uk |
2013-08-11 |
insert contact_pages_linkeddomain shooting-star.dk |
2013-08-11 |
insert contact_pages_linkeddomain zoovue.com |
2013-08-11 |
insert phone +44(0)1392 826 970 |
2013-08-11 |
update primary_contact Bridford Mill,
Bridford, Exeter,
Devon, EX6 7LB => Priest's Court
Main Road
Exminster
Nr Exeter, EX6 8AP |
2013-06-24 |
update accounts_last_madeup_date 2011-04-05 => 2012-04-05 |
2013-06-24 |
update accounts_next_due_date 2013-01-05 => 2014-01-05 |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-22 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-01-03 |
update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete person Ally Booker |
2012-10-24 |
delete person Andy Coates |
2012-10-24 |
delete person Carl Billinghurst |
2012-10-24 |
delete person Dan Lott |
2012-10-24 |
delete person Lynne Hookings |
2012-10-24 |
delete person Paul Collins |
2012-10-24 |
delete person Richard Booker |
2012-10-24 |
delete person Rob Turland |
2012-10-24 |
delete person Steve Boardman |
2012-10-24 |
delete person Tom Mitchell |
2012-08-28 |
update statutory_documents 30/07/12 FULL LIST |
2012-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BOOKER / 30/07/2012 |
2012-08-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNNE MARLYN CATHERINE HOOKINGS / 30/07/2012 |
2012-01-05 |
update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL |
2011-09-08 |
update statutory_documents 30/07/11 FULL LIST |
2011-02-04 |
update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL |
2010-10-11 |
update statutory_documents 30/07/10 FULL LIST |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BOOKER / 30/07/2010 |
2010-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2010 FROM
58 THE TERRACE
TORQUAY
TQ1 1DE |
2009-11-25 |
update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL |
2009-08-13 |
update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL |
2008-09-05 |
update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
2007-10-01 |
update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
2007-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
2006-08-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06 |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-09-02 |
update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-03 |
update statutory_documents SECRETARY RESIGNED |
2004-07-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |