LIMEHOUSE - History of Changes


DateDescription
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