Date | Description |
2025-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ALAN DINNIE / 18/01/2025 |
2025-01-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REVEREND ALAN DINNIE / 18/01/2025 |
2024-12-17 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2024 FROM
WEY COURT WEST UNION ROAD
FARNHAM
SURREY
GU9 7PT
UNITED KINGDOM |
2024-06-07 |
update statutory_documents DIRECTOR APPOINTED ANDREW GRAEME KITTOW |
2024-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/24, NO UPDATES |
2024-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2024 FROM
STATION HOUSE CONNAUGHT ROAD
BROOKWOOD
WOKING
SURREY
GU24 0ER
ENGLAND |
2024-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CONRAD DALLY / 18/04/2024 |
2024-04-07 |
update account_ref_day 31 => 30 |
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 => 2024-12-30 |
2024-01-18 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2024-01-18 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 08/01/2024 |
2024-01-12 |
update statutory_documents CESSATION OF DAVID TIMOTHY REBBETTES AS A PSC |
2024-01-12 |
update statutory_documents CESSATION OF STEVEN CONRAD DALLY AS A PSC |
2024-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID REBBETTES |
2023-12-22 |
update statutory_documents PREVSHO FROM 31/03/2023 TO 30/03/2023 |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, 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 |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, 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 |
2021-12-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
2021-04-07 |
insert company_previous_name ANCHOR RECORDINGS LIMITED |
2021-04-07 |
update name ANCHOR RECORDINGS LIMITED => DAVID PAWSON PUBLISHING LIMITED |
2021-03-25 |
update statutory_documents COMPANY NAME CHANGED ANCHOR RECORDINGS LIMITED
CERTIFICATE ISSUED ON 25/03/21 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-31 |
update statutory_documents ALTER ARTICLES 17/12/2020 |
2020-12-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-13 |
update website_status DomainNotFound => OK |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
2020-03-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-03-09 |
update statutory_documents ALTER ARTICLES 22/02/2020 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-07 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
2018-05-08 |
delete source_ip 176.32.230.11 |
2018-05-08 |
insert source_ip 176.32.230.53 |
2018-02-12 |
delete person Jackie Pullinger |
2018-02-12 |
delete person Kim Tan |
2018-02-12 |
delete person Leanne Payne |
2018-02-12 |
delete phone +44 (0)1233 620958 |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-10 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TIMOTHY REBBETTES |
2017-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CONRAD DALLY |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-11-27 |
insert index_pages_linkeddomain davidpawson.com |
2016-11-27 |
insert person Leanne Payne |
2016-07-17 |
delete address 72 The Street, Kennington
Ashford, Kent
TN24 9HS
UK |
2016-07-17 |
delete address Anchor Recordings, 72 The Street, Kennington, Ashford, Kent TN24 9HS, UK |
2016-07-17 |
delete contact_pages_linkeddomain oxford-webhosting.com |
2016-07-17 |
delete index_pages_linkeddomain oxford-webhosting.com |
2016-07-17 |
delete management_pages_linkeddomain oxford-webhosting.com |
2016-07-17 |
delete phone (0044) 1233 620958 |
2016-07-17 |
delete terms_pages_linkeddomain oxford-webhosting.com |
2016-07-17 |
insert address Synegis House, 21 Crockhamwell Rd, Woodley, Reading, Berkshire, RG5 3LE, UK |
2016-07-17 |
insert contact_pages_linkeddomain oxford-ebooks.com |
2016-07-17 |
insert index_pages_linkeddomain oxford-ebooks.com |
2016-07-17 |
insert management_pages_linkeddomain oxford-ebooks.com |
2016-07-17 |
insert phone +44 (0) 118 3320777 |
2016-07-17 |
insert terms_pages_linkeddomain oxford-ebooks.com |
2016-07-17 |
update primary_contact 72 The Street, Kennington
Ashford, Kent
TN24 9HS
UK => Synegis House, 21 Crockhamwell Rd, Woodley, Reading, Berkshire, RG5 3LE, UK |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-08 |
update website_status IndexPageFetchError => OK |
2016-06-08 |
delete source_ip 217.160.69.252 |
2016-06-08 |
insert source_ip 176.32.230.11 |
2016-06-03 |
update statutory_documents 31/05/16 NO MEMBER LIST |
2016-03-25 |
update website_status DomainNotFound => IndexPageFetchError |
2016-03-11 |
update website_status IndexPageFetchError => DomainNotFound |
2016-03-07 |
delete address 72 THE STREET KENNINGTON ASHFORD KENT TN24 9HS |
2016-03-07 |
insert address STATION HOUSE CONNAUGHT ROAD BROOKWOOD WOKING SURREY ENGLAND GU24 0ER |
2016-03-07 |
update registered_address |
2016-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2016 FROM
72 THE STREET
KENNINGTON
ASHFORD
KENT
TN24 9HS |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-12-01 |
update website_status OK => IndexPageFetchError |
2015-07-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-15 |
update statutory_documents 31/05/15 NO MEMBER LIST |
2015-02-10 |
update website_status FailedRobots => OK |
2015-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2015-01-03 |
update website_status OK => FailedRobots |
2014-08-15 |
delete source_ip 77.68.46.130 |
2014-08-15 |
insert source_ip 217.160.69.252 |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-23 |
update statutory_documents 31/05/14 NO MEMBER LIST |
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 => 2014-12-31 |
2013-10-07 |
update account_ref_month 12 => 3 |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-09-11 |
update statutory_documents CURREXT FROM 31/12/2013 TO 31/03/2014 |
2013-07-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-07-16 |
update statutory_documents ALTER ARTICLES 22/06/2013 |
2013-07-01 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-27 |
update statutory_documents 31/05/13 NO MEMBER LIST |
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 |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2012-08-29 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-06-18 |
update statutory_documents 31/05/12 NO MEMBER LIST |
2011-08-09 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-05-31 |
update statutory_documents 31/05/11 NO MEMBER LIST |
2011-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN CHEDGEY |
2011-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CHANDLER |
2011-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWLAN |
2011-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILDERSPIN |
2010-09-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-07-23 |
update statutory_documents 31/05/10 NO MEMBER LIST |
2010-07-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID TIMOTHY REBBETTES |
2010-07-22 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN CONRAD DALLY |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN DINNIE / 15/05/2010 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL PIERS WILDERSPIN / 15/05/2010 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN BETTY CHEDGEY / 15/05/2010 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES CHANDLER / 15/05/2010 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERIC NEWLAN / 15/05/2010 |
2010-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE CHEDGEY |
2009-06-23 |
update statutory_documents 31/12/08 PARTIAL EXEMPTION |
2009-06-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/09 |
2008-10-13 |
update statutory_documents 31/12/07 PARTIAL EXEMPTION |
2008-06-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/08 |
2007-07-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/07 |
2007-06-16 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06 |
2006-07-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/06 |
2006-05-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-13 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04 |
2005-06-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/05 |
2004-07-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/04 |
2004-05-27 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03 |
2003-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/03 |
2003-05-29 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02 |
2002-07-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/02 |
2002-05-14 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01 |
2001-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/01 |
2001-05-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-17 |
update statutory_documents SECRETARY RESIGNED |
2000-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/00 |
2000-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/99 |
1999-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-07-02 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/98 |
1998-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-06-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/97 |
1997-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-06-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/96 |
1996-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-07-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/94 |
1994-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-06-09 |
update statutory_documents DIRECTOR RESIGNED |
1993-06-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/93 |
1992-06-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/92 |
1992-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-11-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/04/91 |
1991-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-06-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/05/91 |
1990-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/04/90 |
1990-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-01-03 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/01/90 |
1990-01-03 |
update statutory_documents COMPANY NAME CHANGED
VISION AND VENTURE LIMITED
CERTIFICATE ISSUED ON 02/01/90 |
1989-06-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/06/89 |
1989-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/89 FROM:
9 GRAY'S INN SQ.
LONDON WC1R 5JD |
1988-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/04/88 |
1988-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-04-12 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/10/87 |
1987-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-11-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/10/86 |
1986-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |