PUBLICITY MATTERS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-16 update statutory_documents DIRECTOR APPOINTED MR MATTHEW WILKIE
2023-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES WILKIE
2023-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT GEOFFREY CAVE / 14/08/2023
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2022-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE CAVE
2022-02-14 insert about_pages_linkeddomain instagram.com
2022-02-14 insert contact_pages_linkeddomain instagram.com
2022-02-14 insert index_pages_linkeddomain instagram.com
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-03 delete index_pages_linkeddomain instagram.com
2021-10-03 insert address 936 6647 82. 75 Whiteladies Rd, Clifton, Bristol BS8 2NT
2021-10-03 insert registration_number 04570361
2021-10-03 update primary_contact null => 936 6647 82. 75 Whiteladies Rd, Clifton, Bristol BS8 2NT
2021-07-07 update account_category null => MICRO ENTITY
2021-05-13 insert support_emails su..@publicitymatters.com
2021-05-13 delete alias Publicity Matters Ltd
2021-05-13 delete source_ip 51.141.35.111
2021-05-13 insert email su..@publicitymatters.com
2021-05-13 insert index_pages_linkeddomain facebook.com
2021-05-13 insert index_pages_linkeddomain instagram.com
2021-05-13 insert index_pages_linkeddomain twitter.com
2021-05-13 insert source_ip 151.101.194.159
2021-05-13 insert vat 936 6647 82
2021-05-13 update description
2021-05-13 update website_status FlippedRobots => OK
2021-02-15 update website_status OK => FlippedRobots
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-09-20 insert general_emails ho..@publicitymatters.com
2020-09-20 delete address 936 6647 82. 75 Whiteladies Rd, Clifton, Bristol BS8 2NT
2020-09-20 insert email ho..@publicitymatters.com
2020-09-20 insert phone (0117) 317 8206
2020-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-08 delete general_emails ho..@publicitymatters.com
2020-06-08 delete email ho..@publicitymatters.com
2020-06-08 delete phone (0117) 317 8206
2020-05-09 insert address 936 6647 82. 75 Whiteladies Rd, Clifton, Bristol BS8 2NT
2020-04-08 delete address 75 Whiteladies Road, Clifton, Bristol, BS8 2NT
2020-04-08 delete contact_pages_linkeddomain facebook.com
2020-04-08 delete contact_pages_linkeddomain google.co.uk
2020-04-08 delete contact_pages_linkeddomain twitter.com
2020-04-08 delete email do..@publicitymatters.com
2020-04-08 delete index_pages_linkeddomain facebook.com
2020-04-08 delete index_pages_linkeddomain twitter.com
2020-04-08 delete phone +44 (0) 117 317 8206
2020-04-07 update account_category TOTAL EXEMPTION FULL => null
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-05-09 delete person Andrew Slocombe
2019-05-09 delete person Lisa Bray
2019-05-09 delete person Matthew Wilkie
2019-05-09 delete person Rob Cave
2019-05-09 insert phone 0117 317 8206
2019-02-28 delete index_pages_linkeddomain google.co.uk
2019-02-28 delete index_pages_linkeddomain instagram.com
2019-02-28 delete index_pages_linkeddomain twitter.com
2019-02-28 delete management_pages_linkeddomain google.co.uk
2019-02-28 delete management_pages_linkeddomain instagram.com
2019-02-28 delete management_pages_linkeddomain twitter.com
2019-02-28 delete person Fran Shackell
2019-02-28 delete terms_pages_linkeddomain google.co.uk
2019-02-28 delete terms_pages_linkeddomain instagram.com
2019-02-28 delete terms_pages_linkeddomain twitter.com
2019-01-26 delete management_pages_linkeddomain facebook.com
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-25 delete phone +44 (0) 117 314 8206
2018-04-05 update website_status IndexPageFetchError => OK
2018-02-04 update website_status OK => IndexPageFetchError
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-11-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GEOFFREY CAVE
2017-11-23 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/11/2017
2017-11-23 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/11/2017
2017-11-20 delete source_ip 134.213.25.13
2017-11-20 insert source_ip 51.141.35.111
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-09-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-08-01 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL OLDFIELD
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEOFFREY CAVE / 17/11/2016
2016-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEOFFREY CAVE / 17/11/2016
2016-09-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-09-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-12 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete index_pages_linkeddomain google.com
2016-07-10 delete source_ip 109.200.1.226
2016-07-10 insert alias Publicity Matters Ltd
2016-07-10 insert registration_number 04570361
2016-07-10 insert source_ip 134.213.25.13
2016-07-10 insert vat 936 6647 82
2016-07-10 update robots_txt_status www.publicitymatters.com: 404 => 200
2016-05-15 update website_status OK => DomainNotFound
2016-03-11 update website_status OK => DomainNotFound
2016-01-08 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2016-01-08 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-12-09 update statutory_documents 20/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-02 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-20 => 2014-11-20
2014-12-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2014-11-21 update statutory_documents 20/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-07-11 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-05-28 insert general_emails ho..@publicitymatters.com
2014-05-28 insert email ho..@publicitymatters.com
2014-05-28 insert index_pages_linkeddomain google.com
2014-05-28 update robots_txt_status www.publicitymatters.com: 200 => 404
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 75 WHITELADIES ROAD CLIFTON BRISTOL AVON ENGLAND BS8 2NT
2013-12-07 insert address 75 WHITELADIES ROAD CLIFTON BRISTOL AVON BS8 2NT
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-20 => 2013-11-20
2013-12-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2013-11-21 update statutory_documents 20/11/13 FULL LIST
2013-10-07 delete address THE GRANARY WASHINGPOUND LANE TICKENHAM BRISTOL AVON ENGLAND BS21 6SX
2013-10-07 insert address 75 WHITELADIES ROAD CLIFTON BRISTOL AVON ENGLAND BS8 2NT
2013-10-07 update registered_address
2013-09-30 delete address Washing Pound Lane Tickenham Bristol BS21 6SX
2013-09-30 delete fax +44 (0)1275 770702
2013-09-30 delete phone +44 (0)1275 770701
2013-09-30 insert address 75 Whiteladies Road Clifton Bristol BS8 2NT
2013-09-30 insert phone +44 (0)117 3178206
2013-09-30 update primary_contact Washing Pound Lane Tickenham Bristol BS21 6SX => 75 Whiteladies Road Clifton Bristol BS8 2NT
2013-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2013 FROM THE GRANARY WASHINGPOUND LANE TICKENHAM BRISTOL AVON BS21 6SX ENGLAND
2013-06-23 update returns_last_madeup_date 2011-11-20 => 2012-11-20
2013-06-23 update returns_next_due_date 2012-12-18 => 2013-12-18
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2012-11-26 update statutory_documents 20/11/12 FULL LIST
2012-08-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents 20/11/11 FULL LIST
2011-09-01 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-15 update statutory_documents DIRECTOR APPOINTED MR ROBERT GEOFFREY CAVE
2010-11-24 update statutory_documents 20/11/10 FULL LIST
2010-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 1ST FLOOR THE COURTYARD 120 HIGH STREET NAILSEA BRISTOL AVON BS48 1AH
2010-09-10 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CAVE
2010-02-23 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-11-24 update statutory_documents 20/11/09 FULL LIST
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL OLDFIELD / 20/11/2009
2009-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY CAVE / 20/11/2009
2009-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-17 update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-06 update statutory_documents SECRETARY APPOINTED DIANE VALERIE CAVE
2008-10-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT CAVE
2008-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 1ST FLOOR 7A CLEVEDON TRIANGLE CENTRE CLEVEDON BRISTOL BS21 6HX
2008-08-29 update statutory_documents PREVSHO FROM 31/10/2008 TO 30/06/2008
2008-07-25 update statutory_documents DIRECTOR APPOINTED NIGEL TERRANCE OLDFIELD
2008-07-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVEN NOBLE
2008-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-01-15 update statutory_documents RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-27 update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-10-20 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2005-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-08-16 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2005-02-23 update statutory_documents NEW SECRETARY APPOINTED
2005-02-23 update statutory_documents DIRECTOR RESIGNED
2005-02-23 update statutory_documents SECRETARY RESIGNED
2005-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/05
2005-02-23 update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-06-30 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2004-01-15 update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2002-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY
2002-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-13 update statutory_documents NEW SECRETARY APPOINTED
2002-11-13 update statutory_documents DIRECTOR RESIGNED
2002-11-13 update statutory_documents SECRETARY RESIGNED
2002-10-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION