| Date | Description |
| 2025-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2025 FROM
2A HIGH STREET
THAMES DITTON
SURREY
KT7 0RY
UNITED KINGDOM |
| 2025-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN GAUDOIN / 05/09/2025 |
| 2025-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALBERT WATTS / 05/09/2025 |
| 2025-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN GAUDOIN / 05/09/2025 |
| 2025-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMUEL ALBERT WATTS / 05/09/2025 |
| 2025-08-28 |
delete about_pages_linkeddomain londonwebgirl.com |
| 2025-08-28 |
delete about_pages_linkeddomain website-in-a-day.co.uk |
| 2025-08-28 |
delete index_pages_linkeddomain londonwebgirl.com |
| 2025-08-28 |
delete index_pages_linkeddomain website-in-a-day.co.uk |
| 2025-08-28 |
delete source_ip 172.67.187.199 |
| 2025-08-28 |
delete source_ip 104.21.51.220 |
| 2025-08-28 |
insert person Andi Brajshori |
| 2025-08-28 |
insert person Emer Hennessy |
| 2025-08-28 |
insert person Joel Yates |
| 2025-08-28 |
insert person Rebecca Shaw |
| 2025-08-28 |
insert person Virti Medtia |
| 2025-08-28 |
insert source_ip 188.114.97.4 |
| 2025-08-28 |
insert source_ip 188.114.96.4 |
| 2025-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/25, WITH UPDATES |
| 2025-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2025 FROM
86 SHIREHAMPTON ROAD
STOKE BISHOP
BRISTOL
BS9 2DR |
| 2025-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN GAUDOIN / 12/02/2025 |
| 2025-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALBERT WATTS / 12/02/2025 |
| 2025-02-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN GAUDOIN / 12/02/2025 |
| 2025-02-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMUEL ALBERT WATTS / 12/02/2025 |
| 2025-02-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2025-01-14 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP STEPHEN GAUDOIN |
| 2025-01-14 |
update statutory_documents CESSATION OF THOMAS ANTHONY LLOYD AS A PSC |
| 2025-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS LLOYD |
| 2025-01-10 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
| 2024-09-18 |
update statutory_documents 17/07/24 STATEMENT OF CAPITAL GBP 184 |
| 2024-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/24, WITH UPDATES |
| 2023-10-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
| 2023-10-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
| 2023-09-27 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
| 2023-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES |
| 2022-10-03 |
delete source_ip 188.114.97.2 |
| 2022-10-03 |
delete source_ip 188.114.96.2 |
| 2022-10-03 |
insert source_ip 172.67.187.199 |
| 2022-10-03 |
insert source_ip 104.21.51.220 |
| 2022-09-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
| 2022-09-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
| 2022-08-25 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
| 2022-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES |
| 2022-08-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN GAUDOIN / 26/01/2022 |
| 2022-05-27 |
delete source_ip 172.67.187.199 |
| 2022-05-27 |
delete source_ip 104.21.51.220 |
| 2022-05-27 |
insert source_ip 188.114.97.2 |
| 2022-05-27 |
insert source_ip 188.114.96.2 |
| 2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
| 2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
| 2021-10-14 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
| 2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES |
| 2021-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY LLOYD / 25/02/2021 |
| 2021-03-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY LLOYD / 25/02/2021 |
| 2021-02-01 |
update website_status FlippedRobots => OK |
| 2021-02-01 |
delete source_ip 104.24.104.152 |
| 2021-02-01 |
delete source_ip 104.24.105.152 |
| 2021-02-01 |
insert source_ip 104.21.51.220 |
| 2020-10-30 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
| 2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
| 2020-09-26 |
update website_status OK => FlippedRobots |
| 2020-08-17 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
| 2020-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
| 2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
| 2020-06-16 |
insert source_ip 172.67.187.199 |
| 2020-04-16 |
update person_description Philip Gaudoin => Philip Gaudoin |
| 2020-04-16 |
update person_description Sam Watts => Sam Watts |
| 2020-04-16 |
update person_description Tom Lloyd => Tom Lloyd |
| 2020-04-16 |
update person_title Philip Gaudoin: Director => Business Director; Director at Ninah Consulting; Director |
| 2020-04-16 |
update person_title Sam Watts: Director => Director of Analytics; Director |
| 2020-04-16 |
update person_title Tom Lloyd: Founder => Member of the Marketing Research Society; Founder; Founding Director |
| 2020-03-17 |
delete source_ip 91.238.164.177 |
| 2020-03-17 |
insert source_ip 104.24.104.152 |
| 2020-03-17 |
insert source_ip 104.24.105.152 |
| 2020-02-15 |
delete address 44-45 Market Place, Chippenham SN15 3HU |
| 2020-02-15 |
insert address 151 Wardour Street, London W1F 8WE |
| 2020-02-15 |
insert phone 020 8050 5315 |
| 2020-02-15 |
update primary_contact 44-45 Market Place, Chippenham SN15 3HU => 151 Wardour Street, London W1F 8WE |
| 2020-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP STEPHEN GAUDOIN / 14/09/2019 |
| 2020-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMUEL ALBERT WATTS / 14/09/2019 |
| 2020-01-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP STEPHEN GAUDOIN |
| 2020-01-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ALBERT WATTS |
| 2020-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
| 2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
| 2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
| 2019-12-05 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
| 2019-10-10 |
delete source_ip 178.62.23.66 |
| 2019-10-10 |
insert source_ip 91.238.164.177 |
| 2019-10-10 |
update robots_txt_status metametrics.co.uk: 404 => 200 |
| 2019-10-10 |
update robots_txt_status www.metametrics.co.uk: 404 => 200 |
| 2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
| 2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
| 2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
| 2018-10-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
| 2018-09-28 |
insert contact_pages_linkeddomain google.com |
| 2018-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
| 2018-07-13 |
insert otherexecutives Andrew Tharme |
| 2018-07-13 |
insert person Andrew Tharme |
| 2018-07-13 |
insert person Gill Mason |
| 2018-07-13 |
update person_description Philip Gaudoin => Philip Gaudoin |
| 2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 2018-02-18 |
delete source_ip 78.129.243.16 |
| 2018-02-18 |
insert source_ip 178.62.23.66 |
| 2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
| 2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
| 2017-10-19 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
| 2017-05-25 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL ALBERT WATTS |
| 2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 2017-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ROGERS |
| 2016-09-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
| 2016-09-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
| 2016-08-17 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
| 2016-07-10 |
update website_status DomainNotFound => OK |
| 2016-07-07 |
update returns_last_madeup_date 2015-05-16 => 2016-05-16 |
| 2016-07-07 |
update returns_next_due_date 2016-06-13 => 2017-06-13 |
| 2016-06-02 |
update statutory_documents 16/05/16 FULL LIST |
| 2016-05-13 |
update website_status OK => DomainNotFound |
| 2016-01-02 |
update robots_txt_status metametrics.co.uk: 200 => 404 |
| 2016-01-02 |
update robots_txt_status www.metametrics.co.uk: 200 => 404 |
| 2015-10-22 |
delete source_ip 184.168.47.225 |
| 2015-10-22 |
insert source_ip 78.129.243.16 |
| 2015-10-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
| 2015-10-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
| 2015-09-24 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
| 2015-08-26 |
delete source_ip 159.25.16.94 |
| 2015-08-26 |
insert source_ip 184.168.47.225 |
| 2015-08-26 |
update website_status FlippedRobots => OK |
| 2015-08-11 |
update returns_last_madeup_date 2014-05-16 => 2015-05-16 |
| 2015-08-11 |
update returns_next_due_date 2015-06-13 => 2016-06-13 |
| 2015-07-02 |
update website_status OK => FlippedRobots |
| 2015-07-01 |
update statutory_documents 16/05/15 FULL LIST |
| 2015-05-31 |
insert index_pages_linkeddomain t.co |
| 2015-05-02 |
delete source_ip 159.25.17.94 |
| 2015-05-02 |
insert source_ip 159.25.16.94 |
| 2015-04-04 |
delete source_ip 162.144.40.116 |
| 2015-04-04 |
insert index_pages_linkeddomain t.co |
| 2015-04-04 |
insert index_pages_linkeddomain twitter.com |
| 2015-04-04 |
insert source_ip 159.25.17.94 |
| 2015-02-07 |
delete ceo Janet Snedden |
| 2015-02-07 |
delete person Janet Snedden |
| 2015-01-10 |
delete chairman Tom Lloyd |
| 2015-01-10 |
insert managingdirector Tom Lloyd |
| 2015-01-10 |
delete contact_pages_linkeddomain t.co |
| 2015-01-10 |
delete contact_pages_linkeddomain twitter.com |
| 2015-01-10 |
delete index_pages_linkeddomain t.co |
| 2015-01-10 |
delete index_pages_linkeddomain twitter.com |
| 2015-01-10 |
delete management_pages_linkeddomain t.co |
| 2015-01-10 |
delete management_pages_linkeddomain twitter.com |
| 2015-01-10 |
delete service_pages_linkeddomain t.co |
| 2015-01-10 |
delete service_pages_linkeddomain twitter.com |
| 2015-01-10 |
delete terms_pages_linkeddomain t.co |
| 2015-01-10 |
delete terms_pages_linkeddomain twitter.com |
| 2015-01-10 |
insert person Andy Rogers |
| 2015-01-10 |
update person_title Tom Lloyd: Chairman; Chairman / Analytics => Managing Director; Managing Director / Analytics |
| 2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
| 2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
| 2014-12-29 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
| 2014-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET SNEDDEN |
| 2014-09-24 |
delete source_ip 50.87.127.15 |
| 2014-09-24 |
insert about_pages_linkeddomain t.co |
| 2014-09-24 |
insert contact_pages_linkeddomain t.co |
| 2014-09-24 |
insert index_pages_linkeddomain t.co |
| 2014-09-24 |
insert management_pages_linkeddomain t.co |
| 2014-09-24 |
insert service_pages_linkeddomain t.co |
| 2014-09-24 |
insert source_ip 162.144.40.116 |
| 2014-09-24 |
insert terms_pages_linkeddomain t.co |
| 2014-07-11 |
delete about_pages_linkeddomain t.co |
| 2014-07-11 |
delete contact_pages_linkeddomain t.co |
| 2014-07-11 |
delete index_pages_linkeddomain t.co |
| 2014-07-11 |
delete management_pages_linkeddomain t.co |
| 2014-07-11 |
delete service_pages_linkeddomain t.co |
| 2014-07-11 |
delete terms_pages_linkeddomain t.co |
| 2014-07-07 |
delete address 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL ENGLAND BS9 2DR |
| 2014-07-07 |
insert address 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR |
| 2014-07-07 |
update registered_address |
| 2014-07-07 |
update returns_last_madeup_date 2013-05-16 => 2014-05-16 |
| 2014-07-07 |
update returns_next_due_date 2014-06-13 => 2015-06-13 |
| 2014-06-18 |
update statutory_documents 16/05/14 FULL LIST |
| 2014-04-21 |
delete founder Janet Snedden |
| 2014-04-21 |
delete founder Tom Lloyd |
| 2014-04-21 |
delete otherexecutives Janet Snedden |
| 2014-04-21 |
delete otherexecutives Tom Lloyd |
| 2014-04-21 |
insert ceo Janet Snedden |
| 2014-04-21 |
insert chairman Tom Lloyd |
| 2014-04-21 |
update person_title Janet Snedden: Director of Data at Wunderman; Founder; Trainer for the IDM 's Direct & Digital Diploma; Director => Director of Data at Wunderman; CEO; Trainer for the IDM 's Direct & Digital Diploma |
| 2014-04-21 |
update person_title Tom Lloyd: Founder; Founder / Director / Analytics; Director => Chairman; Chairman / Analytics |
| 2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
| 2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
| 2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
| 2014-01-07 |
delete address WATERMEAD SOMERFORD KEYNES CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 6DT |
| 2014-01-07 |
insert address 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL ENGLAND BS9 2DR |
| 2014-01-07 |
update registered_address |
| 2013-12-18 |
delete address 3 Charlton Business Park
Malmesbury
Wiltshire SN16 9RU |
| 2013-12-18 |
delete alias MetaMetrics Ltd |
| 2013-12-18 |
insert address 107 Gloucester Road
Malmesbury
Wiltshire SN16 0AJ |
| 2013-12-18 |
insert address House, 107 Gloucester Road, Malmesbury, Wiltshire SN16 0AJ |
| 2013-12-18 |
update primary_contact 3 Charlton Business Park, Malmesbury, Wiltshire SN16 9RU => 107 Gloucester Road
Malmesbury
Wiltshire SN16 0AJ |
| 2013-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
WATERMEAD SOMERFORD KEYNES
CIRENCESTER
GLOUCESTERSHIRE
GL7 6DT
UNITED KINGDOM |
| 2013-10-28 |
insert alias MetaMetrics Ltd |
| 2013-10-09 |
delete alias MetaMetrics Ltd |
| 2013-10-09 |
insert index_pages_linkeddomain t.co |
| 2013-10-09 |
insert index_pages_linkeddomain twitter.com |
| 2013-10-09 |
insert person Sam Watts |
| 2013-09-12 |
insert address 3 Charlton Business Park,
Malmesbury, Wiltshire SN16 9RU |
| 2013-09-12 |
insert alias MetaMetrics Ltd |
| 2013-06-26 |
update returns_last_madeup_date 2012-05-16 => 2013-05-16 |
| 2013-06-26 |
update returns_next_due_date 2013-06-13 => 2014-06-13 |
| 2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
| 2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
| 2013-05-28 |
update website_status OK => DNSError |
| 2013-05-23 |
update statutory_documents 16/05/13 FULL LIST |
| 2012-10-10 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
| 2012-05-16 |
update statutory_documents 16/05/12 FULL LIST |
| 2011-09-05 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROGERS |
| 2011-09-05 |
update statutory_documents DIRECTOR APPOINTED MRS JANET MARY SNEDDEN |
| 2011-09-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER LLOYD |
| 2011-08-17 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
| 2011-05-26 |
update statutory_documents 16/05/11 FULL LIST |
| 2010-12-01 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
| 2010-11-02 |
update statutory_documents PREVEXT FROM 31/05/2010 TO 30/06/2010 |
| 2010-05-16 |
update statutory_documents 16/05/10 FULL LIST |
| 2010-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY LLOYD / 01/12/2009 |
| 2010-05-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LOUISE LLOYD / 01/12/2009 |
| 2010-01-29 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
| 2009-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2009 FROM
21 BINGHAM CLOSE
THE AVENUE
CIRENCESTER
GLOUCESTERSHIRE
GL7 1HJ |
| 2009-05-25 |
update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
| 2008-09-02 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
| 2008-05-22 |
update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
| 2008-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
| 2007-05-22 |
update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
| 2006-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
| 2006-05-24 |
update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
| 2006-05-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 2006-05-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
| 2006-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/06 FROM:
41 STRATTON HEIGHTS
CIRENCESTER
GLOUCESTERSHIRE
GL7 2RH |
| 2005-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-05-17 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2005-05-17 |
update statutory_documents DIRECTOR RESIGNED |
| 2005-05-17 |
update statutory_documents SECRETARY RESIGNED |
| 2005-05-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |