SUITE - History of Changes


DateDescription
2025-04-30 update statutory_documents DIRECTOR APPOINTED ALAN THOMAS CRONIN
2025-04-30 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER KEITH SPEARMAN
2025-04-30 update statutory_documents DIRECTOR APPOINTED MICHAEL THOMAS GIBSON
2025-04-30 update statutory_documents DIRECTOR APPOINTED MS PAMELA LYKEN
2025-04-30 update statutory_documents DIRECTOR APPOINTED RICHARD SWINDELLS
2025-01-12 update website_status OK => IndexPageFetchError
2024-12-02 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-11 delete person Jonny Hughes Edit
2024-11-11 delete person Kathy Clark
2024-10-11 update person_title Thom Cuffin-Munday: House Manager => Deliverables Producer
2024-07-07 insert support_emails su..@suitetv.com
2024-07-07 insert email su..@suitetv.com
2024-07-07 insert email su..@suitetv.com
2024-07-07 insert person Alex Raven Post
2024-07-07 insert person Emily Brierley Post
2024-07-07 insert person Helen Black Post
2024-07-07 insert person Jacob Mansfield Edit
2024-07-07 insert person Lewis Kennedy Edit
2024-07-07 insert person Molly Cellan-Jones Edit
2024-07-07 insert person Sarah Freeman Post
2024-07-07 insert person Thom Cuffin-Munday
2024-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2024 FROM 37 WARREN STREET LONDON W1T 6AD
2024-06-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / SUITE TV EMPLOYEE OWNERSHIP TRUSTEES LIMITED / 03/06/2024
2024-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES
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
2023-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-11-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUITE TV EMPLOYEE OWNERSHIP TRUSTEES LIMITED
2023-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFF FIRTH
2023-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HALLADEY
2023-09-13 delete terms_pages_linkeddomain wordpress.org
2023-08-16 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2023
2023-08-15 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-15 update statutory_documents ADOPT ARTICLES 17/07/2023
2023-07-08 delete person Vince De Francisci Edit
2023-07-08 insert person Henry Spicer Edit
2023-07-08 insert person Jonny Hughes Edit
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES
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
2023-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY FOX / 31/01/2023
2023-01-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHELLEY FOX / 30/01/2023
2022-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-09-14 delete person James Quigley Edit
2022-09-14 delete person Lee Clappison
2022-07-14 update person_title Ashley Hodges: Assistant => Technical Support Engineer
2022-07-14 update person_title Simon Ironmonger: Engineer => Chief Engineer
2022-06-07 update num_mort_outstanding 2 => 1
2022-06-07 update num_mort_satisfied 1 => 2
2022-05-13 update person_title Ashley Barrett: Assistant => Assistant Colourist
2022-05-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-10-30 update num_mort_charges 2 => 3
2020-10-30 update num_mort_outstanding 1 => 2
2020-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044191100003
2020-07-17 delete source_ip 77.104.129.250
2020-07-17 insert source_ip 35.214.69.24
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2019-11-08 delete person Jim Unwin Edit
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
2019-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-10-09 insert person Lee Clappison
2019-07-09 delete contact_pages_linkeddomain t.co
2019-06-08 insert contact_pages_linkeddomain t.co
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-03-29 delete person Joe McDonnel
2019-03-29 insert person Ashley Hodges Edit
2019-03-29 insert person Harry Foley
2019-03-29 insert person James Quigley Edit
2019-03-29 insert person Jeriah Nadesan
2019-03-29 insert person Jim Unwin Edit
2019-03-29 insert person Joe McDonnell
2019-03-29 insert person Vince De Francisci Edit
2019-03-29 update person_title Ashley Barrett Grade: Editor; Assistant => Assistant
2019-03-29 update person_title Graham Barker: Senior Editor => Editor
2019-03-29 update person_title Jon Blow: Senior Editor => Editor
2019-03-29 update person_title Lisa Ronkowski Edit: Editor; Assistant => Assistant
2019-03-29 update person_title Matt Roberts: Senior Editor => Editor
2019-02-07 delete person Gabby Casey
2019-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHELLY FOX / 18/04/2018
2019-01-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHELLY FOX / 18/04/2018
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
2018-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-11-29 insert otherexecutives Michael Gibson
2018-11-29 delete contact_pages_linkeddomain t.co
2018-11-29 delete email al..@suitetv.com
2018-11-29 delete person Jim Merret
2018-11-29 update person_title James Potter: Editor; Assistant => Head of CAR
2018-11-29 update person_title Joe McDonnel: Editor; Assistant => Junior Editor
2018-11-29 update person_title Michael Gibson: Senior Engineer => Head of Operations
2018-11-29 update person_title Simon Ironmonger: Head of CAR => Engineer
2018-11-29 update person_title Tom Wager: Junior Editor => Editor
2018-04-26 insert email al..@suitetv.com
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-01-19 delete contact_pages_linkeddomain mailchi.mp
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-02 insert contact_pages_linkeddomain mailchi.mp
2017-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-09-14 delete email al..@suitetv.com
2017-07-05 insert email al..@suitetv.com
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-01-26 delete contact_pages_linkeddomain mailchimp.com
2016-12-21 insert contact_pages_linkeddomain mailchimp.com
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-24 delete contact_pages_linkeddomain mailchimp.com
2016-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-08-29 insert contact_pages_linkeddomain mailchimp.com
2016-07-03 delete source_ip 181.224.135.18
2016-07-03 insert source_ip 77.104.129.250
2016-05-13 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-05-13 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-05-01 insert contact_pages_linkeddomain t.co
2016-04-22 update statutory_documents 17/04/16 FULL LIST
2016-04-03 delete contact_pages_linkeddomain t.co
2016-02-14 delete contact_pages_linkeddomain mailchimp.com
2016-01-16 insert contact_pages_linkeddomain mailchimp.com
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-17 delete contact_pages_linkeddomain mailchimp.com
2015-09-17 delete contact_pages_linkeddomain narduzzotoo.com
2015-09-17 insert email al..@suitetv.com
2015-09-17 insert email he..@suitetv.com
2015-09-17 insert email ri..@suitetv.com
2015-09-17 insert email sa..@suitetv.com
2015-09-17 insert email sh..@suitetv.com
2015-07-15 insert contact_pages_linkeddomain mailchimp.com
2015-05-09 delete contact_pages_linkeddomain mailchimp.com
2015-05-08 update returns_last_madeup_date 2014-04-17 => 2015-04-17
2015-05-08 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-04-17 update statutory_documents 17/04/15 FULL LIST
2015-04-08 insert contact_pages_linkeddomain mailchimp.com
2015-04-08 insert contact_pages_linkeddomain t.co
2015-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF FIRTH / 30/01/2015
2015-01-05 delete contact_pages_linkeddomain t.co
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-30 insert contact_pages_linkeddomain t.co
2014-09-25 delete contact_pages_linkeddomain t.co
2014-08-17 delete source_ip 98.124.198.1
2014-08-17 insert alias SUITE TV
2014-08-17 insert email ho..@suitetv.com
2014-08-17 insert phone 020 7636 4488
2014-08-17 insert source_ip 181.224.135.18
2014-06-07 update returns_last_madeup_date 2013-04-17 => 2014-04-17
2014-06-07 update returns_next_due_date 2014-05-15 => 2015-05-15
2014-05-29 update statutory_documents 17/04/14 FULL LIST
2014-05-04 delete source_ip 98.124.199.1
2014-05-04 insert source_ip 98.124.198.1
2013-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HALLADAY / 17/04/2013
2013-11-14 update website_status FlippedRobotsTxt => OK
2013-10-23 update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID HALSALL
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-04-17 => 2013-04-17
2013-06-25 update returns_next_due_date 2013-05-15 => 2014-05-15
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-13 update website_status Disallowed => FlippedRobotsTxt
2013-04-23 update statutory_documents 17/04/13 FULL LIST
2013-04-20 update website_status FlippedRobotsTxt => Disallowed
2013-02-11 update website_status FlippedRobotsTxt
2012-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-18 update statutory_documents 17/04/12 FULL LIST
2011-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-10 update statutory_documents 17/04/11 FULL LIST
2010-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-01 update statutory_documents 17/04/10 FULL LIST
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARKER / 01/10/2009
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON BLOW / 01/10/2009
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ASTON / 01/10/2009
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HALLADAY / 01/10/2009
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHELLY FOX / 01/10/2009
2010-05-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON BLOW / 15/04/2010
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY FOX / 15/04/2010
2010-04-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHELLEY FOX / 15/04/2010
2010-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ASTON / 15/04/2010
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARKER / 15/04/2010
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON BLOW / 15/04/2010
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF FIRTH / 15/04/2010
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HALLADAY / 15/04/2010
2010-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-14 update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-02-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-27 update statutory_documents NC INC ALREADY ADJUSTED 14/01/08
2009-01-27 update statutory_documents ADOPT ARTICLES 14/01/2008
2009-01-27 update statutory_documents GBP NC 100000/600000 14/01/2008
2009-01-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-22 update statutory_documents RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-04-10 update statutory_documents GBP IC 100/92 14/12/07 GBP SR 8@1=8
2008-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-30 update statutory_documents RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-04-23 update statutory_documents £ SR 8@1 13/03/06
2007-04-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-04 update statutory_documents DIRECTOR RESIGNED
2006-06-08 update statutory_documents RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-03-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-23 update statutory_documents RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-05-18 update statutory_documents DIRECTOR RESIGNED
2005-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-11 update statutory_documents RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-17 update statutory_documents RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-02-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-07-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-07 update statutory_documents DIRECTOR RESIGNED
2002-05-07 update statutory_documents SECRETARY RESIGNED
2002-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION