Date | Description |
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 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES |
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 |
2023-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-09-20 |
insert contact_pages_linkeddomain linkedin.com |
2021-09-20 |
insert contact_pages_linkeddomain tiktok.com |
2021-09-20 |
insert contact_pages_linkeddomain vimeo.com |
2021-09-20 |
insert index_pages_linkeddomain linkedin.com |
2021-09-20 |
insert index_pages_linkeddomain tiktok.com |
2021-09-20 |
insert index_pages_linkeddomain vimeo.com |
2021-09-20 |
insert index_pages_linkeddomain youtube.com |
2021-07-16 |
insert index_pages_linkeddomain conceptstudios.co.uk |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-14 |
delete address Unit 1 Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire. HP2 7QA. UNITED KINGDOM |
2021-06-14 |
insert about_pages_linkeddomain conceptlive.co.uk |
2021-06-14 |
insert address Unit 3b Durrance Farm Business Park,
Stewkley Road,
Soulbury,
Leighton Buzzard,
LU7 0UU
U.K |
2021-06-14 |
insert contact_pages_linkeddomain conceptlive.co.uk |
2021-06-14 |
insert index_pages_linkeddomain conceptlive.co.uk |
2021-06-14 |
insert terms_pages_linkeddomain conceptlive.co.uk |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-20 |
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 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
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 |
2020-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-12-30 |
update website_status FlippedRobots => OK |
2019-12-30 |
delete source_ip 62.233.82.102 |
2019-12-30 |
insert source_ip 78.129.251.224 |
2019-12-30 |
update robots_txt_status www.concepttv.co.uk: 404 => 200 |
2019-12-18 |
update website_status FailedRobots => FlippedRobots |
2019-12-02 |
update website_status FlippedRobots => FailedRobots |
2019-11-12 |
update website_status FailedRobots => FlippedRobots |
2019-10-27 |
update website_status FlippedRobots => FailedRobots |
2019-10-08 |
update website_status FailedRobots => FlippedRobots |
2019-09-22 |
update website_status FlippedRobots => FailedRobots |
2019-09-03 |
update website_status FailedRobots => FlippedRobots |
2019-08-18 |
update website_status FlippedRobots => FailedRobots |
2019-07-29 |
update website_status FailedRobots => FlippedRobots |
2019-07-12 |
update website_status FlippedRobots => FailedRobots |
2019-06-22 |
update website_status FailedRobots => FlippedRobots |
2019-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEON ANGELL / 17/06/2019 |
2019-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARTIN EMERTON / 17/06/2019 |
2019-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN EMERTON / 17/06/2019 |
2019-06-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARTIN EMERTON / 17/06/2019 |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
2019-06-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MARTIN EMERTON |
2019-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHRISTOPHER LEON ANGELL / 17/06/2019 |
2019-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN EMERTON / 17/06/2019 |
2019-05-15 |
update website_status FlippedRobots => FailedRobots |
2019-04-23 |
update website_status FailedRobots => FlippedRobots |
2019-04-08 |
update website_status FlippedRobots => FailedRobots |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-03-18 |
update website_status OK => FlippedRobots |
2018-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-07-06 |
delete sales_emails sa..@conceptstudios.co.uk |
2017-07-06 |
delete address Unit 1 Brickfields Industrial Estate, Finway Road,
Hemel Hempstead, Herts. HP2 7QA |
2017-07-06 |
delete alias Concept TV |
2017-07-06 |
delete alias Concept Television Studios Limited |
2017-07-06 |
delete email sa..@conceptstudios.co.uk |
2017-07-06 |
delete fax 0207 993 65 15 |
2017-07-06 |
delete index_pages_linkeddomain conceptstudios.co.uk |
2017-07-06 |
delete phone 0203 002 92 15 |
2017-07-06 |
delete phone 05152976 |
2017-07-06 |
delete phone 867 2095 96 |
2017-07-06 |
delete vat 867 2095 96 |
2017-07-06 |
insert address Unit 1 Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire. HP2 7QA |
2017-07-06 |
insert email ne..@conceptmedia.group |
2017-07-06 |
insert index_pages_linkeddomain conceptmedia.group |
2017-07-06 |
insert industry_tag Television Advertising |
2017-07-06 |
update primary_contact Unit 1 Brickfields Industrial Estate, Finway Road,
Hemel Hempstead, Herts. HP2 7QA => Unit 1 Brickfields Industrial Estate, Finway Road, Hemel Hempstead, Hertfordshire. HP2 7QA |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2017-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARTIN EMERTON / 05/01/2017 |
2016-07-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-07-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-06-21 |
update statutory_documents 14/06/16 FULL LIST |
2016-04-21 |
delete index_pages_linkeddomain thinkbox.tv |
2016-03-09 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-09 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-24 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-11-10 |
update statutory_documents 30/06/15 STATEMENT OF CAPITAL GBP 328 |
2015-09-03 |
insert alias Concept Television Studios Limited |
2015-09-03 |
insert index_pages_linkeddomain thinkbox.tv |
2015-09-03 |
update founded_year 2004 => null |
2015-09-03 |
update robots_txt_status www.conceptstudios.co.uk: 404 => 200 |
2015-07-07 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-07-07 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN EMERTON / 06/07/2015 |
2015-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN EMERTON / 06/07/2015 |
2015-07-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARTIN EMERTON / 06/07/2015 |
2015-07-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARTIN EMERTON / 06/07/2015 |
2015-06-16 |
update statutory_documents 14/06/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-25 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-11 |
delete fax 0207 992 65 15 |
2015-02-11 |
delete index_pages_linkeddomain prysmgroup.co.uk |
2015-02-11 |
insert fax 0207 993 65 15 |
2014-10-30 |
insert index_pages_linkeddomain prysmgroup.co.uk |
2014-08-17 |
insert fax 0207 992 65 15 |
2014-07-12 |
delete index_pages_linkeddomain prysmgroup.co.uk |
2014-07-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-07-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-06-17 |
update statutory_documents 14/06/14 FULL LIST |
2014-01-16 |
insert index_pages_linkeddomain prysmgroup.co.uk |
2014-01-16 |
update description |
2013-12-18 |
delete index_pages_linkeddomain prysmgroup.co.uk |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-29 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-24 |
insert index_pages_linkeddomain prysmgroup.co.uk |
2013-10-24 |
update description |
2013-07-01 |
update returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-07-01 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 9220 - Radio and television activities |
2013-06-21 |
insert sic_code 59113 - Television programme production activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-14 => 2012-06-14 |
2013-06-21 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2013-06-18 |
update statutory_documents 14/06/13 FULL LIST |
2013-03-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-12-15 |
delete sales_emails sa..@concept2view.co.uk |
2012-12-15 |
insert sales_emails sa..@conceptstudios.co.uk |
2012-12-15 |
delete address 1 Brickfields Industrial Estate, Finway Road
Hemel Hempstead, Hertfordshire. HP2 7QA |
2012-12-15 |
delete email sa..@concept2view.co.uk |
2012-12-15 |
delete phone 01442 263 199 |
2012-12-15 |
delete registration_number 06032028 |
2012-12-15 |
delete vat GB 121 8487 17 |
2012-12-15 |
insert address Unit 1 Brickfields Industrial Estate, Finway Road,
Hemel Hempstead, Herts. HP2 7QA |
2012-12-15 |
insert email sa..@conceptstudios.co.uk |
2012-12-15 |
insert phone 0203 002 92 15 |
2012-12-15 |
insert phone 0203 002 92 42 |
2012-12-15 |
insert vat 867 2095 96 |
2012-12-15 |
update founded_year 2004 |
2012-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN EMERTON / 06/09/2012 |
2012-09-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARTIN EMERTON / 06/09/2012 |
2012-06-14 |
update statutory_documents 14/06/12 FULL LIST |
2011-11-29 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-14 |
update statutory_documents 14/06/11 FULL LIST |
2011-06-01 |
update statutory_documents 31/05/11 STATEMENT OF CAPITAL GBP 128 |
2011-06-01 |
update statutory_documents 31/05/11 STATEMENT OF CAPITAL GBP 128 |
2011-04-05 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
BRICKBARN STUDIOS SHARLOWES FARM HOUSE
FLAUDEN
HEMEL HEMPSTEAD
HERTS
HP3 0PP |
2010-06-15 |
update statutory_documents 14/06/10 FULL LIST |
2010-06-14 |
update statutory_documents SAIL ADDRESS CREATED |
2010-03-10 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH EMERTON / 06/07/2009 |
2009-06-23 |
update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
2009-04-08 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2009 FROM
112 WEMBLEY PARK DRIVE
WEMBLEY
MIDDLESEX
HA9 8HS |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
2008-04-23 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-06-26 |
update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
2007-05-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-01-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-01-02 |
update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
2006-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-25 |
update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
2004-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-01 |
update statutory_documents SECRETARY RESIGNED |
2004-06-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |