TV ADVERTISING - History of Changes


DateDescription
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