Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES |
2023-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY LINDA KEATES / 18/10/2023 |
2023-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ZARA KAY HOWARD / 18/10/2023 |
2023-07-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NICHOLAS ANDREW HOWARD / 18/07/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-23 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-15 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES |
2021-08-15 |
delete source_ip 52.56.214.254 |
2021-08-15 |
insert source_ip 89.200.136.77 |
2021-08-15 |
update robots_txt_status www.limehouse.tv: 200 => 0 |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-23 |
delete person RACHEL LEE |
2021-01-23 |
delete person STEVE SYMON |
2021-01-23 |
insert person TEGAN PARISH |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES |
2020-09-23 |
delete managingdirector NICK HOWARD |
2020-09-23 |
update person_title NICK HOWARD: Managing Director => Founder & Client Partner |
2020-09-23 |
update person_title STEVE SYMON: Creative Business Partner => Account Manager |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-03-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-05 |
update person_title GREG BRAUNS: Lead Editor => Senior Editor |
2020-02-05 |
update person_title KAYLEIGH SZOSTAK: Production Assistant => Junior Producer |
2020-02-05 |
update person_title RYAN OVEREND: Production Assistant => Post - Production Assistant |
2020-02-05 |
update person_title STEVE SYMON: Business Partner => Creative Business Partner |
2020-01-07 |
delete address THE ELSE WHITELEY INNOVATION CENTRE HOPWOOD LANE HALIFAX WEST YORKSHIRE UNITED KINGDOM HX1 5ER |
2020-01-07 |
insert address MARSHALLS MILL, MARSHALL STREET LEEDS UNITED KINGDOM LS11 9YJ |
2020-01-07 |
update registered_address |
2019-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2019 FROM
THE ELSE WHITELEY INNOVATION CENTRE HOPWOOD LANE
HALIFAX
WEST YORKSHIRE
HX1 5ER
UNITED KINGDOM |
2019-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW HOWARD / 20/12/2019 |
2019-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ANDREW HOWARD / 20/12/2019 |
2019-12-05 |
delete address The Innovation Centre
Hopwood Lane, Halifax,
HX1 5ER |
2019-12-05 |
delete phone 01422 399 575 |
2019-12-05 |
insert address Marshalls Mill
Marshall Street
Leeds
LS11 9YJ |
2019-12-05 |
insert phone 0113 397 2577 |
2019-12-05 |
update person_title Shirley Hopkinson: Delivery Manager => Creative Producer / Director |
2019-12-05 |
update primary_contact The Innovation Centre
Hopwood Lane, Halifax,
HX1 5ER => Marshalls Mill
Marshall Street
Leeds
LS11 9YJ |
2019-10-06 |
insert otherexecutives Ross Mackintosh |
2019-10-06 |
insert person Ross Mackintosh |
2019-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
2019-09-05 |
update person_title Rachel Lee: Production Assistant => Junior Producer |
2019-09-05 |
update person_title Rebecca Daniel: Producer => Creative Producer |
2019-06-06 |
delete person Matt Newton |
2019-05-06 |
delete source_ip 162.13.208.40 |
2019-05-06 |
insert person Christine Dunn |
2019-05-06 |
insert source_ip 52.56.214.254 |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-28 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-26 |
delete otherexecutives Steve Symon |
2019-02-26 |
insert person Rebecca Daniel |
2019-02-26 |
insert person Shirley Hopkinson |
2019-02-26 |
update person_title Ben Chapman: Content Manager => Head of Content |
2019-02-26 |
update person_title Steve Symon: Producer; Director => Business Partner |
2019-01-24 |
insert person Ryan Overend |
2018-12-22 |
delete person Joanne Priestley |
2018-12-13 |
update statutory_documents DIRECTOR APPOINTED MRS TRACY LINDA KEATES |
2018-10-28 |
insert otherexecutives Steve Symon |
2018-10-28 |
delete person Lacey Barton |
2018-10-28 |
delete person Yordan Dinchev |
2018-10-28 |
insert person Joanne Priestley |
2018-10-28 |
insert person Jordan Dinchev |
2018-10-28 |
update person_title Rida Sharif: Post Production Assistant => Editor; Assistant |
2018-10-28 |
update person_title Sophie Coulter: Producer => Creative Producer |
2018-10-28 |
update person_title Steve Symon: Account Manager => Producer; Director |
2018-10-28 |
update person_title Verna King: Front of House => Office Manager |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
2018-09-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-17 |
delete address The Innovation Centre
Hopwood Lane
Halifax
West Yorkshire
HX1 5ER |
2018-08-17 |
delete person Chrissie Rose |
2018-08-17 |
delete person Lauren Russell |
2018-08-17 |
delete phone +44 (0)1422 399 575 |
2018-08-17 |
insert address 5 St John's Lane,
London,
EC1M 4BH |
2018-08-17 |
insert address The Innovation Centre
Hopwood Lane, Halifax,
HX1 5ER |
2018-08-17 |
insert phone 01422 399 575 |
2018-08-17 |
insert phone 0207 250 4755 |
2018-08-17 |
update primary_contact The Innovation Centre
Hopwood Lane
Halifax
West Yorkshire
HX1 5ER => The Innovation Centre
Hopwood Lane, Halifax,
HX1 5ER |
2018-07-10 |
delete person Jordan Jakeman |
2018-05-21 |
insert person Yordan Dinchev |
2018-04-01 |
delete person Stephen Melling |
2018-04-01 |
insert person Matt Newton |
2018-04-01 |
insert person Rachel Lee |
2018-04-01 |
update person_title Sophie Coulter: Assistant Producer => Producer |
2018-03-07 |
update account_ref_day 30 => 31 |
2018-03-07 |
update account_ref_month 9 => 12 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2018-09-30 |
2018-02-26 |
update statutory_documents PREVEXT FROM 30/09/2017 TO 31/12/2017 |
2018-02-13 |
delete person Andy Clegg |
2018-02-13 |
insert person Rida Sharif |
2018-02-13 |
update person_title Kayleigh Szostak: Post Production Assistant => Production Assistant |
2018-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AVRAM BUCHANAN |
2017-12-31 |
delete email st..@limehouse.tv |
2017-12-31 |
delete person James Sparkes |
2017-12-31 |
insert person Kayleigh Szostak |
2017-12-13 |
update statutory_documents DIRECTOR APPOINTED MRS ZARA KAY HOWARD |
2017-11-07 |
delete address THE ELSE WHITELEY INNOVATION CENTRE HOPWOOD LANE HALIFAX WEST YORKSHIRE UNITED KINGDOM HX1 ER |
2017-11-07 |
insert address THE ELSE WHITELEY INNOVATION CENTRE HOPWOOD LANE HALIFAX WEST YORKSHIRE UNITED KINGDOM HX1 5ER |
2017-11-07 |
update registered_address |
2017-10-29 |
insert email st..@limehouse.tv |
2017-09-23 |
delete person Andrew McGurk |
2017-09-23 |
update person_title Stephen Melling: Camera & Sound => Lighting Camera Operator |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
2017-08-07 |
delete otherexecutives Avram Buchanan |
2017-08-07 |
delete address and say hello
Halifax
West Yorkshire
HX1 5ER
UK |
2017-08-07 |
delete person Avram Buchanan |
2017-08-07 |
delete person Faye Hawksby |
2017-08-07 |
delete person Josh Thomas |
2017-08-07 |
insert person Andy Clegg |
2017-08-07 |
update description |
2017-08-07 |
update person_title Chrissie Rose: Finance Manager => Finance, Risk & Governance |
2017-08-07 |
update person_title Jordan Jakeman: Production => Producer |
2017-08-07 |
update person_title Sophie Coulter: Production => Assistant Producer |
2017-08-07 |
update person_title Stephen Melling: Camera => Camera & Sound |
2017-08-07 |
update person_title Steve Symon: Senior Producer => Account Manager |
2017-08-07 |
update person_title Tracy Keates: Strategic Communication Director => Commercial & Strategy Director |
2017-07-10 |
update person_title Ben Chapman: Strategic Communication Manager => Content Manager |
2017-05-23 |
delete otherexecutives Tracy Keates |
2017-05-23 |
update person_title Ben Chapman: Communication Manager => Strategic Communication Manager |
2017-05-23 |
update person_title Tracy Keates: Client Service Director => Strategic Communication Director |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-04-04 |
update person_title Chrissie Rose: Executive Assistant => Finance Manager |
2017-04-04 |
update person_title Stephen Melling: Editor / Camera => Camera |
2017-02-23 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-01-10 |
insert index_pages_linkeddomain t.co |
2017-01-07 |
delete address PARK LANE HOUSE PARK LANE LEEDS LS3 1AA |
2017-01-07 |
insert address THE ELSE WHITELEY INNOVATION CENTRE HOPWOOD LANE HALIFAX WEST YORKSHIRE UNITED KINGDOM HX1 ER |
2017-01-07 |
update registered_address |
2016-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2016 FROM
PARK LANE HOUSE
PARK LANE
LEEDS
LS3 1AA |
2016-12-07 |
delete index_pages_linkeddomain t.co |
2016-12-07 |
delete person Alex Archer-Todde |
2016-12-07 |
update person_title Steve Symon: Account Manager => Senior Producer |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
2016-09-13 |
delete coo Tracy Keates |
2016-09-13 |
insert otherexecutives Tracy Keates |
2016-09-13 |
update person_title Ben Chapman: Content, Channels and Communication Manager => Communication Manager |
2016-09-13 |
update person_title Chrissie Rose: Office Manager => Executive Assistant |
2016-09-13 |
update person_title James Sparkes: Junior Editor => Editor |
2016-09-13 |
update person_title Jordan Jakeman: Production Assistant => Production |
2016-09-13 |
update person_title Josh Thomas: Assistant Producer => Producer |
2016-09-13 |
update person_title Sophie Coulter: Production Assistant => Production |
2016-09-13 |
update person_title Steve Symon: Producer => Account Manager |
2016-09-13 |
update person_title Tracy Keates: Operations Director => Client Service Director |
2016-07-17 |
insert person Andrew McGurk |
2016-06-05 |
insert person Sophie Coulter |
2016-06-05 |
update person_title Alex Archer-Todde: Post Production Coordinator => Post Production Manager |
2016-06-05 |
update person_title Faye Hawksby: Studio Manager => Production Manager |
2016-06-05 |
update person_title James Sparkes: Post Production Assistant => Junior Editor |
2016-03-21 |
delete index_pages_linkeddomain instagram.com |
2016-03-21 |
update person_title Lauren Russell: Assistant Producer => Producer |
2016-03-11 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-03-11 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-02-04 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-23 |
update person_title Alex Archer-Todde: Design & Innovation Lead => Post Production Coordinator |
2016-01-23 |
update person_title Ben Chapman: Channel Content Specialist => Content, Channels and Communication Manager |
2016-01-23 |
update person_title Chrissie Rose: Executive Assistant => Office Manager |
2015-11-08 |
update returns_last_madeup_date 2014-09-20 => 2015-09-20 |
2015-11-08 |
update returns_next_due_date 2015-10-18 => 2016-10-18 |
2015-10-22 |
insert coo Tracy Keates |
2015-10-22 |
insert otherexecutives Rick Dooley |
2015-10-22 |
insert person Chrissie Rose |
2015-10-22 |
insert person Lacey Barton |
2015-10-22 |
update person_title Alex Archer-Todde: Post Production Coordinator => Design & Innovation Lead |
2015-10-22 |
update person_title Ben Chapman: Copywriter => Channel Content Specialist |
2015-10-22 |
update person_title Faye Hawksby: Producer => Studio Manager |
2015-10-22 |
update person_title Josh Thomas: Production Assistant => Assistant Producer |
2015-10-22 |
update person_title Lauren Russell: Production Assistant => Assistant Producer |
2015-10-22 |
update person_title Rick Dooley: Producer => Producer; Director |
2015-10-22 |
update person_title Stephen Melling: Editor => Editor / Camera |
2015-10-22 |
update person_title Tracy Keates: Director of Strategic Communications => Operations Director |
2015-10-22 |
update person_title Verna King: Client Services Manager => Front of House |
2015-10-01 |
update statutory_documents 20/09/15 FULL LIST |
2015-08-27 |
delete otherexecutives Ruth Pearson |
2015-08-27 |
delete person Louis Dawson |
2015-08-27 |
delete person Ruth Pearson |
2015-08-27 |
insert index_pages_linkeddomain t.co |
2015-08-27 |
update person_title Tracy Keates: Director of Strategic Communication => Director of Strategic Communications |
2015-07-30 |
delete general_emails in..@limehouse.tv |
2015-07-30 |
delete address Park Lane House, Park Lane Leeds LS3 1AA |
2015-07-30 |
delete address The Elsie Whiteley Innovation Centre, Hopwood Lane, Halifax, HX1 5ER |
2015-07-30 |
delete email in..@limehouse.tv |
2015-07-30 |
delete index_pages_linkeddomain theliftagency.com |
2015-07-30 |
delete phone 01422 399 406 |
2015-07-30 |
delete phone 0845 279 9819 |
2015-07-30 |
delete registration_number 06377412 |
2015-07-30 |
delete source_ip 69.163.146.136 |
2015-07-30 |
insert index_pages_linkeddomain instagram.com |
2015-07-30 |
insert index_pages_linkeddomain outdatedbrowser.com |
2015-07-30 |
insert phone +44 (0)1422 399 575 |
2015-07-30 |
insert phone 0113 246 9472 |
2015-07-30 |
insert source_ip 162.13.208.40 |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-28 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-27 |
delete source_ip 69.163.226.10 |
2014-10-27 |
insert source_ip 69.163.146.136 |
2014-10-07 |
update returns_last_madeup_date 2013-09-20 => 2014-09-20 |
2014-10-07 |
update returns_next_due_date 2014-10-18 => 2015-10-18 |
2014-09-22 |
update statutory_documents 20/09/14 FULL LIST |
2014-05-28 |
delete source_ip 69.163.232.140 |
2014-05-28 |
insert source_ip 69.163.226.10 |
2014-03-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-11 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-20 |
delete otherexecutives Phil Cass |
2013-12-20 |
delete person Karen Bell |
2013-12-20 |
delete person Phil Cass |
2013-10-07 |
update returns_last_madeup_date 2012-09-20 => 2013-09-20 |
2013-10-07 |
update returns_next_due_date 2013-10-18 => 2014-10-18 |
2013-09-26 |
update statutory_documents 20/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 9211 - Motion picture and video production |
2013-06-22 |
insert sic_code 59111 - Motion picture production activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-20 => 2012-09-20 |
2013-06-22 |
update returns_next_due_date 2012-10-18 => 2013-10-18 |
2013-06-21 |
update website_status DNSError => OK |
2013-05-23 |
update website_status OK => DNSError |
2013-02-04 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2013-01-14 |
update person_description Karen Bell |
2013-01-14 |
update person_title Karen Bell |
2012-10-24 |
insert client Lloyds Banking Group |
2012-09-27 |
update statutory_documents 20/09/12 FULL LIST |
2012-04-30 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-29 |
update statutory_documents 20/09/11 FULL LIST |
2011-06-06 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-21 |
update statutory_documents 20/09/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR APPOINTED AVRAM MICHAEL BUCHANAN |
2010-05-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-05-18 |
update statutory_documents 26/04/10 STATEMENT OF CAPITAL GBP 24 |
2010-04-26 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW HOWARD / 01/04/2010 |
2010-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS ANDREW HOWARD / 01/04/2010 |
2010-03-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-09-25 |
update statutory_documents RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS |
2009-09-24 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HOWARD / 01/09/2009 |
2009-09-24 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HOWARD / 01/09/2009 |
2009-06-19 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
2008-07-16 |
update statutory_documents DIRECTORSHIP CHANGES,SHARE AMENDMENTS ANDNEW BUSINESS WON 26/06/2008 |
2008-07-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FABIAN WAGNER |
2007-10-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-09-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |