Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 => 2024-12-31 |
2024-03-19 |
insert about_pages_linkeddomain audioadvertising.co.uk |
2024-03-19 |
insert about_pages_linkeddomain pressadvertising.co.uk |
2024-03-19 |
insert about_pages_linkeddomain radiodvertising.co.uk |
2024-03-19 |
insert about_pages_linkeddomain tik-tokadvertising.co.uk |
2024-03-19 |
insert industry_tag advertising and media |
2024-03-19 |
insert person Sky Adsmart |
2024-03-19 |
insert terms_pages_linkeddomain recipe.media |
2023-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES YORATH |
2023-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONORA YORATH |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, WITH 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 |
2023-03-03 |
insert portfolio_pages_linkeddomain recipe.media |
2022-11-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES |
2022-06-21 |
update website_status ErrorPage => OK |
2022-04-20 |
update website_status OK => ErrorPage |
2022-03-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-23 |
update statutory_documents 21/02/22 STATEMENT OF CAPITAL GBP 95.001 |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-02-02 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES |
2021-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADRIAN YORATH / 01/10/2021 |
2021-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONORA YORATH / 01/10/2021 |
2021-06-30 |
delete source_ip 98.129.229.205 |
2021-06-30 |
insert source_ip 35.214.100.129 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-10 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-23 |
update robots_txt_status www.tvadvertising.co.uk: 404 => 200 |
2020-03-24 |
delete source_ip 159.135.36.31 |
2020-03-24 |
insert source_ip 98.129.229.205 |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
2019-11-13 |
update statutory_documents CESSATION OF EDWARD ROBERT TIMOTHY GLOVER AS A PSC |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-11 |
update statutory_documents 21/05/19 STATEMENT OF CAPITAL GBP 100.001 |
2019-05-20 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2018 |
2019-05-10 |
update statutory_documents SECOND FILED SH01 - 19/09/17 STATEMENT OF CAPITAL GBP 95.001 |
2019-04-29 |
update statutory_documents REENTERPRISE MANAGEMENT INCENTIVE SCHEME BE APPROVED 25/03/2019 |
2019-02-12 |
delete address 26 Market Place
London
W1W 8AN |
2019-02-12 |
delete source_ip 159.135.33.239 |
2019-02-12 |
insert address BFI Building 5th Floor
21 Stephen St
London
W1T 1LN |
2019-02-12 |
insert source_ip 159.135.36.31 |
2019-02-12 |
update primary_contact 26 Market Place
London
W1W 8AN => BFI Building 5th Floor
21 Stephen St
London
W1T 1LN |
2018-11-20 |
update statutory_documents 06/11/18 STATEMENT OF CAPITAL GBP 95.001 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-11 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2017 |
2018-08-30 |
update statutory_documents DIRECTOR APPOINTED MRS LEONORA YORATH |
2018-08-30 |
update statutory_documents DIRECTOR APPOINTED MRS SOPHIE EMMANUELLE LARA GLOVER |
2018-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBERT TIMOTHY GLOVER / 06/11/2017 |
2017-11-16 |
update statutory_documents 11/12/09 STATEMENT OF CAPITAL GBP 90 |
2017-11-07 |
delete address 3RD FLOOR 26 MARKET PLACE LONDON UNITED KINGDOM W1W 8AN |
2017-11-07 |
insert address BFI BUILDING 21 STEPHEN STREET FLOOR 5 LONDON ENGLAND W1T 1LN |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-07 |
update num_mort_outstanding 3 => 2 |
2017-11-07 |
update num_mort_satisfied 1 => 2 |
2017-11-07 |
update registered_address |
2017-11-06 |
update statutory_documents 06/11/17 STATEMENT OF CAPITAL GBP 95.001 |
2017-10-26 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-10-18 |
update statutory_documents 19/09/17 STATEMENT OF CAPITAL GBP 95.001 |
2017-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2017 FROM
3RD FLOOR 26 MARKET PLACE
LONDON
W1W 8AN
UNITED KINGDOM |
2017-10-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-08-07 |
update num_mort_charges 3 => 4 |
2017-08-07 |
update num_mort_outstanding 2 => 3 |
2017-07-19 |
update statutory_documents SUB-DIVISION
18/05/17 |
2017-07-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046151240004 |
2017-07-13 |
update statutory_documents ADOPT ARTICLES 18/05/2017 |
2017-06-10 |
delete source_ip 50.56.135.13 |
2017-06-10 |
insert source_ip 159.135.33.239 |
2017-01-12 |
update robots_txt_status www.tvadvertising.co.uk: 200 => 404 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
delete address 141 WARDOUR STREET LONDON W1F 0UT |
2016-01-08 |
insert address 3RD FLOOR 26 MARKET PLACE LONDON UNITED KINGDOM W1W 8AN |
2016-01-08 |
update registered_address |
2016-01-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2015 FROM
141 WARDOUR STREET
LONDON
W1F 0UT |
2015-12-08 |
update returns_last_madeup_date 2014-11-06 => 2015-11-06 |
2015-12-08 |
update returns_next_due_date 2015-12-04 => 2016-12-04 |
2015-11-09 |
update statutory_documents 06/11/15 FULL LIST |
2015-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MILLER JACOBS / 09/10/2015 |
2015-09-01 |
delete phone 0207 389 0810 |
2015-09-01 |
insert phone 0207 323 1514 |
2015-04-08 |
delete source_ip 98.129.229.152 |
2015-04-08 |
insert source_ip 50.56.135.13 |
2014-12-07 |
update returns_last_madeup_date 2013-11-06 => 2014-11-06 |
2014-12-07 |
update returns_next_due_date 2014-12-04 => 2015-12-04 |
2014-11-26 |
update statutory_documents 06/11/14 FULL LIST |
2014-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBERT TIMOTHY GLOVER / 11/10/2014 |
2014-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JIM ADRIAN YORATH / 10/10/2014 |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-22 |
delete managingdirector Jim Yorath |
2014-05-22 |
delete about_pages_linkeddomain reci.pe |
2014-05-22 |
delete address 26 Market Place
London
W1W 8AN |
2014-05-22 |
delete alias Recipe Advertising Ltd. |
2014-05-22 |
delete index_pages_linkeddomain reci.pe |
2014-05-22 |
delete person Jim Yorath |
2014-05-22 |
delete phone 020 3667 5130 |
2014-05-22 |
delete registration_number 04615124 |
2014-05-22 |
delete vat 815316840 |
2014-05-22 |
insert phone 0207 389 0810 |
2014-05-22 |
update primary_contact 26 Market Place
London
W1W 8AN => null |
2013-12-07 |
delete address 141 WARDOUR STREET LONDON UNITED KINGDOM W1F 0UT |
2013-12-07 |
insert address 141 WARDOUR STREET LONDON W1F 0UT |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-06 => 2013-11-06 |
2013-12-07 |
update returns_next_due_date 2013-12-04 => 2014-12-04 |
2013-11-26 |
insert alias Recipe Advertising Ltd. |
2013-11-26 |
insert index_pages_linkeddomain digitaladvertising.co.uk |
2013-11-06 |
update statutory_documents 06/11/13 FULL LIST |
2013-10-07 |
update num_mort_outstanding 3 => 2 |
2013-10-07 |
update num_mort_satisfied 0 => 1 |
2013-09-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update num_mort_charges 2 => 3 |
2013-06-25 |
update num_mort_outstanding 2 => 3 |
2013-06-23 |
insert company_previous_name GUERILLAVISION LTD |
2013-06-23 |
update name GUERILLAVISION LTD => RECIPE ADVERTISING LIMITED |
2013-06-23 |
delete address 7 DEVONSHIRE GARDENS, CHISWICK LONDON ENGLAND W4 3TN |
2013-06-23 |
insert address 141 WARDOUR STREET LONDON UNITED KINGDOM W1F 0UT |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-11-06 => 2012-11-06 |
2013-06-23 |
update returns_next_due_date 2012-12-04 => 2013-12-04 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update num_mort_charges 1 => 2 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-03-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2013-03-10 |
delete address 9/10 Market Place
London
W1W 8AQ |
2013-03-10 |
insert address 26 Market Place
London
W1W 8AN |
2013-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIAN YORATH |
2012-12-19 |
delete phone 020 7268 6441 |
2012-12-19 |
insert phone 020 3667 5130 |
2012-11-14 |
update statutory_documents 06/11/12 FULL LIST |
2012-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM
7 DEVONSHIRE GARDENS, CHISWICK
LONDON
ENGLAND
W4 3TN |
2012-10-12 |
update statutory_documents COMPANY NAME CHANGED GUERILLAVISION LTD
CERTIFICATE ISSUED ON 12/10/12 |
2012-09-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-08-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents 06/11/11 FULL LIST |
2011-12-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-06 |
update statutory_documents 06/11/10 FULL LIST |
2010-12-02 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-07-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-12-14 |
update statutory_documents 04/11/09 FULL LIST |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MILLER JACOBS / 14/12/2009 |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT TIMOTHY GLOVER / 14/12/2009 |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JIM ADRIAN YORATH / 14/12/2009 |
2009-07-29 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JIM YORATH / 31/07/2008 |
2008-12-18 |
update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS |
2007-05-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-11-08 |
update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS |
2006-06-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS |
2005-10-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-17 |
update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS |
2004-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-22 |
update statutory_documents COMPANY NAME CHANGED
DVDUPLICATION LIMITED
CERTIFICATE ISSUED ON 22/06/04 |
2003-12-03 |
update statutory_documents RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS |
2003-01-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
2003-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-21 |
update statutory_documents SECRETARY RESIGNED |
2002-12-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |