TERN TV - History of Changes


DateDescription
2024-03-25 delete person Adam Blair
2024-03-25 delete person Amy Scobie
2024-03-25 delete person Christopher Pitbladdo
2024-03-25 delete person Kirsten Macdonald
2024-03-25 insert person Fiona Livingston
2023-10-17 delete person Dylan Moore Edit
2023-10-17 delete person Matthew Armour
2023-09-15 insert person Christopher Pitbladdo
2023-09-15 update person_title Siobhan Melville: Finance Assistant; Finance Assistant View Full Profile => Group Accounts Payable Supervisor; Group Accounts Payable Supervisor View Full Profile
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-08-23 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-13 update person_description Sarah Urquhart => Sarah Urquhart
2023-07-24 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22
2023-07-24 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22
2023-07-10 delete person Ruth Mulcahy
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-28 delete person Christopher Pitbladdo
2023-03-28 update person_description Jillian Hewat => Jillian Hewat
2023-03-28 update person_title Jillian Hewat: Accounts Assistant & Office Manager, Aberdeen; Accounts Assistant & Office Manager, Aberdeen View Full Profile => Production Management Assistant; Production Management Assistant View Full Profile
2023-03-28 update person_title Kirsten Macdonald: Trainee Production Assistant; Trainee Production Assistant View Full Profile => Junior Production Coordinator; Junior Production Coordinator View Full Profile
2023-03-28 update person_title Richard Collier: Production Manager View Full Profile; Production Manager => Senior Production Manager View Full Profile; Senior Production Manager
2023-02-24 delete office_emails ab..@terntv.com
2023-02-24 delete address 73 Crown Street, Aberdeen, AB11 6EX
2023-02-24 delete email ab..@terntv.com
2023-02-24 delete person Lisa Dowie
2023-02-24 insert address C5, Discovery, National Geographic and Sky. In the USA
2023-02-24 update person_description Sarah Fox => Sarah Fox
2023-02-24 update person_title Philip Dunsmore: Offline Editor; Offline Editor View Full Profile => Editor; Editor View Full Profile
2023-02-24 update person_title Sarah Fox: Office Adminstrator View Full Profile; Office Adminstrator => Office Manager; Office Manager View Full Profile
2023-02-24 update person_title Sarah Urquhart: Junior Production Manager View Full Profile; Junior Production Manager => Production Manager View Full Profile; Production Manager
2023-01-24 insert person Katie Melville
2023-01-24 update person_description Sarah Fox => Sarah Fox
2023-01-24 update person_title Iona Macdonald: Junior Development Researcher; Junior Development Researcher View Full Profile => Senior Development Researcher View Full Profile; Senior Development Researcher
2022-12-23 insert personal_emails al..@terntv.com
2022-12-23 insert email al..@terntv.com
2022-12-23 insert person Adam Blair
2022-12-23 insert person Amy Scobie
2022-12-23 insert person Catherine Cairney
2022-12-23 insert person David Marshall
2022-12-23 insert person Dylan Moore Edit
2022-12-23 insert person Eilish Dougan
2022-12-23 insert person Harrison Jacobs
2022-12-23 insert person Iona Macdonald
2022-12-23 insert person Kirsten Macdonald
2022-12-23 insert person Kosta Sahinis
2022-12-23 insert person Lisa Dowie
2022-12-23 insert person Matthew Armour
2022-12-23 insert person Mhairi Black
2022-12-23 insert person Murray Leitch Edit
2022-12-23 insert person Neena Davies
2022-12-23 insert person Philip Dunsmore
2022-12-23 insert person Sarah Fox
2022-12-23 insert person Sarah Urquhart
2022-12-23 update person_description Andrew Blackwell => Andrew Blackwell
2022-12-23 update person_description Ehssan Shamoradi => Ehssan Shamoradi
2022-12-23 update person_description Siobhan Melville => Siobhan Melville
2022-11-21 delete founder Gwyneth Hardy
2022-11-21 delete otherexecutives Emma Fentiman
2022-11-21 delete otherexecutives Ruth Mulcahy
2022-11-21 delete person Gwyneth Hardy
2022-11-21 insert person Christopher Pitbladdo
2022-11-21 update person_title Emma Fentiman: Producer / Director View Full Profile; Producer; Director => Series Producer; Series Producer View Full Profile
2022-11-21 update person_title Ruth Mulcahy: Producer / Director View Full Profile; Producer; Director => Series Producer; Series Producer View Full Profile
2022-09-20 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21
2022-09-20 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21
2022-09-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-08-17 delete person Monta Burge
2022-08-17 insert person Monta Webster
2022-03-16 delete person Chantelle Grieve
2022-03-16 delete person Jake Moyes
2022-03-16 delete person Laura Farrell
2022-03-16 delete person Patrick Haugseng
2021-12-14 delete person Christopher Pitbladdo
2021-12-14 delete phone +44(0)1224 211123
2021-12-14 update person_title Calum Pogson: Facilities Assistant; Facilities Assistant View Full Profile => Senior Edit Assistant; Senior Edit Assistant View Full Profile
2021-11-08 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20
2021-10-14 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20
2021-10-07 update accounts_last_madeup_date 2019-06-30 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-06-19 delete address 1st Floor, Cotton Court, 38-42 Waring Street, Belfast, BT1 2ED
2021-06-19 insert address 73 Church View, Holywood, BT18 9LN
2021-05-19 insert otherexecutives Chris McMillan
2021-05-19 insert otherexecutives Emma Fentiman
2021-05-19 insert otherexecutives Ruth Mulcahy
2021-05-19 insert person Chris McMillan
2021-05-19 update person_description Cara Maclean => Cara Maclean
2021-05-19 update person_title Cara Maclean: Production Manager View Full Profile; Production Manager => Production Executive; Production Executive View Full Profile
2021-05-19 update person_title Emma Fentiman: Producer View Full Profile; Producer => Producer / Director View Full Profile; Producer; Director
2021-05-19 update person_title Gwyneth Hardy: Co - Founder; Company Director / Series Producer View Full Profile; Company Director / Series Producer => Co - Founder; Head of Tern Aberdeen View Full Profile; Head of Tern Aberdeen
2021-05-19 update person_title Monta Burge: Senior Production Coordinator; Senior Production Coordinator View Full Profile => Production Manager View Full Profile; Production Manager
2021-05-19 update person_title Ruth Mulcahy: Producer View Full Profile; Producer => Producer / Director View Full Profile; Producer; Director
2021-04-04 delete source_ip 212.227.158.122
2021-04-04 insert source_ip 213.171.209.131
2021-01-28 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS TAYLOR
2021-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID BROWNING / 28/01/2021
2021-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STRACHAN
2021-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BELL
2021-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GWYNETH HARDY
2021-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM RITCHIE
2021-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GWYNETH HARDY
2021-01-25 update person_description Alan Thurston => Alan Thurston Kit
2021-01-25 update person_title Alan Thurston Kit: Facilities Assistant; Facilities Assistant View Full Profile => Coordinator View Full Profile
2020-10-30 update num_mort_charges 2 => 3
2020-10-30 update num_mort_outstanding 0 => 1
2020-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1091310003
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-09-07 update statutory_documents DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095
2020-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095
2020-07-22 delete otherexecutives Chris McMillan
2020-07-22 delete person Andrew Snowball
2020-07-22 delete person Chris McMillan
2020-07-22 delete person David Strachan
2020-07-22 delete person Katie Melville
2020-07-22 delete person Mandy Brodie
2020-07-22 insert person Christopher Pitbladdo
2020-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SNOWBALL
2020-05-22 update person_title Jake Moyes: Finance Assistant; Finance Assistant View Full Profile => Production Accountant View Full Profile; Production Accountant
2020-04-21 update person_title Simon Lyell: Facilities Manager; Facilities Manager View Full Profile => Head of Post Production View Full Profile; Head of Post Production
2020-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2020-04-07 update account_ref_day 30 => 31
2020-04-07 update account_ref_month 6 => 12
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 => 2021-09-30
2020-03-22 insert about_pages_linkeddomain instagram.com
2020-03-22 insert contact_pages_linkeddomain instagram.com
2020-03-22 insert index_pages_linkeddomain instagram.com
2020-03-22 insert management_pages_linkeddomain instagram.com
2020-03-22 insert terms_pages_linkeddomain instagram.com
2020-03-19 update statutory_documents CURREXT FROM 30/06/2020 TO 31/12/2020
2020-03-17 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-20 delete person Gill Brown
2020-02-20 insert person Chantelle Grieve
2020-02-20 insert person Emma Fentiman
2020-02-20 insert person Katie Melville
2020-02-20 update person_description Richard Collier => Richard Collier
2020-02-20 update person_title Ceara East: Assistant Producer; Assistant Producer View Full Profile => Producer View Full Profile; Producer
2019-12-18 insert otherexecutives Chris McMillan
2019-12-18 insert person Chris McMillan
2019-12-18 insert person Monta Burge
2019-12-18 insert person Richard Collier
2019-12-18 insert person Ruth Dunbar
2019-12-18 insert person Siobhan Melville
2019-12-18 update person_title Paul Murton: Producer / Director View Full Profile; Producer; Director => Writer, Producer and Director; Producer / Director View Full Profile; Producer; Director
2019-10-24 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19
2019-09-17 update person_description Alan Thurston => Alan Thurston
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2019-08-18 insert cfo Karen Thornton
2019-08-18 insert person Alan Thurston
2019-08-18 insert person Calum Pogson
2019-08-18 insert person Gill Brown
2019-08-18 insert person Jake Moyes
2019-08-18 insert person Karen Thornton
2019-08-18 insert person Laura Farrell
2019-08-18 insert person Mandy Brodie
2019-08-18 update person_description Simon Lyell => Simon Lyell
2019-08-18 update person_title Jillian Hewat: Accounts Assistant; Office Manager; Accounts Assistant & Office Manager View Full Profile => Accounts Assistant & Office Manager, Aberdeen View Full Profile; Accounts Assistant & Office Manager, Aberdeen
2019-07-18 delete address 4th Floor, 114 Union Street, Glasgow, G1 3QQ
2019-07-18 delete terms_pages_linkeddomain google.com
2019-07-18 insert address 13th Floor, Portland House, Bressenden Place, London, SW1E 5BH
2019-07-18 insert address 3rd-5th Floor, 114 Union Street, Glasgow, G1 3QQ
2019-07-18 insert email pc..@zincmedia.com
2019-07-18 insert terms_pages_linkeddomain europa.eu
2019-07-18 update primary_contact 4th Floor, 114 Union Street, Glasgow, G1 3QQ => 3rd-5th Floor, 114 Union Street, Glasgow, G1 3QQ
2019-06-18 delete person Evelyn Paterson
2019-04-23 update statutory_documents DIRECTOR APPOINTED MR MARK DAVID BROWNING
2019-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GALAN
2019-04-15 update person_title Ehssan Shamoradi: Facilities Assistant; Facilities Assistant View Full Profile => Development Editor View Full Profile; Development Editor
2019-02-11 update person_title Mairead Cullen: Production Manager View Full Profile; Production Manager => Production Executive, Belfast View Full Profile; Production Executive, Belfast
2019-02-11 update person_title Ruth Mulcahy: Assistant Producer; Assistant Producer View Full Profile => Producer View Full Profile; Producer
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2019-01-21 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18
2018-11-07 delete address 73 CROWN STREET ABERDEEN AB11 6EX
2018-11-07 insert address 4TH FLOOR, 114 UNION STREET GLASGOW SCOTLAND G1 3QQ
2018-11-07 update registered_address
2018-10-11 update statutory_documents DIRECTOR APPOINTED MR WILL SAWYER
2018-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 73 CROWN STREET ABERDEEN AB11 6EX
2018-09-21 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18
2018-09-21 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18
2018-09-04 delete cfo Lorna Megginson
2018-09-04 delete person Lorna Megginson
2018-09-04 update person_description David Strachan => David Strachan
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-07-29 delete managingdirector David Strachan
2018-07-29 delete otherexecutives Harry Bell
2018-07-29 insert managingdirector Harry Bell
2018-07-29 delete person Paula Campion
2018-07-29 update person_description Harry Bell => Harry Bell
2018-07-29 update person_title David Strachan: Managing Director; Managing Director View Full Profile => Director of Strategy View Full Profile; Director of Strategy
2018-07-29 update person_title Harry Bell: Creative Director; Creative Director View Full Profile => Managing Director; Managing Director View Full Profile
2018-06-13 update statutory_documents DIRECTOR APPOINTED KAREN THORNTON
2018-06-13 update statutory_documents DIRECTOR APPOINTED MISS DIANE MARY ADAMS DUNBAR
2018-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA MEGGINSON
2018-06-12 insert about_pages_linkeddomain facebook.com
2018-06-12 insert contact_pages_linkeddomain facebook.com
2018-06-12 insert index_pages_linkeddomain facebook.com
2018-06-12 insert management_pages_linkeddomain facebook.com
2018-03-14 delete person Carole Mumford
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update account_ref_month 3 => 6
2018-03-07 update accounts_next_due_date 2018-12-31 => 2019-03-31
2018-01-16 update statutory_documents CESSATION OF DAVID GEORGE STRACHAN AS A PSC
2018-01-16 update statutory_documents CESSATION OF DOUGLAS HARRY ALEXANDER BELL AS A PSC
2018-01-09 update statutory_documents CURREXT FROM 31/03/2018 TO 30/06/2018
2017-12-11 update statutory_documents ADOPT ARTICLES 16/11/2017
2017-12-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZINC MEDIA GROUP PLC
2017-12-04 update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES GALAN
2017-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS HARRY ALEXANDER BELL
2017-10-15 delete person Jonny Magowan
2017-10-15 update person_title Simon Lyell: Facilities Assistant Manager View Full Profile; Facilities Assistant; Manager => Facilities Manager; Facilities Manager View Full Profile
2017-10-07 update account_category MEDIUM => SMALL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWYNETH ANN HARDY
2017-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID GEORGE STRACHAN / 06/04/2016
2017-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOUGLAS HARRY ALEXANDER BELL / 06/04/2016
2017-10-03 update statutory_documents CESSATION OF DOUGLAS HARRY ALEXANDER BELL AS A PSC
2017-10-03 update statutory_documents CESSATION OF GWYNETH ANN HARDY AS A PSC
2017-09-07 update num_mort_outstanding 1 => 0
2017-09-07 update num_mort_satisfied 1 => 2
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-09-01 update person_description Mairead Cullen => Mairead Cullen
2017-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-08-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-28 update person_description Andrew Blackwell => Andrew Blackwell
2017-07-28 update person_description Andrew Snowball => Andrew Snowball
2017-07-28 update person_description Angela Smith => Angela Smith
2017-07-28 update person_description Brendan Hughes => Brendan Hughes
2017-07-28 update person_description Cara Maclean => Cara Maclean
2017-07-28 update person_description Carole Mumford => Carole Mumford
2017-07-28 update person_description Ceara East => Ceara East
2017-07-28 update person_description David Strachan => David Strachan
2017-07-28 update person_description Diane Dunbar => Diane Dunbar
2017-07-28 update person_description Evelyn Paterson => Evelyn Paterson
2017-07-28 update person_description Gwyneth Hardy => Gwyneth Hardy
2017-07-28 update person_description Harry Bell => Harry Bell
2017-07-28 update person_description Jillian Hewat => Jillian Hewat
2017-07-28 update person_description Jonny Magowan => Jonny Magowan
2017-07-28 update person_description Lorna Megginson => Lorna Megginson
2017-07-28 update person_description Patrick Haugseng => Patrick Haugseng
2017-07-28 update person_description Paula Campion => Paula Campion
2017-07-28 update person_title Paula Campion: Development Executive; Development Executive View Full Profile => Executive Producer; Executive Producer View Full Profile
2017-07-28 update person_title Simon Lyell: Facilities Assistant; Facilities Assistant View Full Profile => Facilities Assistant Manager View Full Profile; Facilities Assistant; Manager
2017-06-30 delete contact_pages_linkeddomain google.co.uk
2017-06-30 update description
2017-03-16 update statutory_documents ARTICLES OF ASSOCIATION
2017-03-16 update statutory_documents ALTER ARTICLES 22/02/2017
2017-03-10 insert otherexecutives Andrew Blackwell
2017-03-10 update person_title Andrew Blackwell: Development Executive; Development Executive View Full Profile => Head of Development View Full Profile; Head of Development
2016-09-08 update account_category SMALL => MEDIUM
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16
2016-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-08-16 delete source_ip 87.106.216.119
2016-08-16 insert source_ip 212.227.158.122
2016-06-05 delete person Annie Woolridge
2016-06-05 delete person Claire Cook
2016-04-14 update statutory_documents 08/04/16 STATEMENT OF CAPITAL GBP 25700.00
2016-03-14 update website_status OK => DomainNotFound
2016-01-18 delete person Jane Bingham
2015-11-06 delete person David Harrison
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-08 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-09-08 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-08-26 update statutory_documents 24/08/15 FULL LIST
2015-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE STRACHAN / 01/07/2015
2015-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-13 delete person Lucy Egleton
2015-08-13 update person_title Claire Cook: Office Manager; Office Manager View Full Profile => Junior Production Coordinator View Full Profile; Junior Production Coordinator
2015-04-23 insert person Annie Woolridge
2015-04-23 update person_title Cara Maclean: Production Coordinator; Production Coordinator View Full Profile => Production Manager View Full Profile; Production Manager
2015-04-23 update person_title Jane Bingham: Head Gardener, Beechgrove Garden View Full Profile; Head Gardener, Beechgrove Garden => Staff Member
2015-03-24 insert person Andrew Snowball
2015-03-16 update statutory_documents DIRECTOR APPOINTED MR ANDREW SNOWBALL
2015-02-24 delete otherexecutives Ed Crick
2015-02-24 delete person Ed Crick
2015-02-24 delete person Ruth Mulcahy
2015-02-24 update person_description Lucy Egleton => Lucy Egleton
2015-02-24 update person_title Lucy Egleton: Researcher View Full Profile; Researcher => Development Researcher; Development Researcher View Full Profile
2015-01-27 delete person Emma Strachan
2014-12-22 update website_status EmptyPage => OK
2014-12-22 delete source_ip 94.136.40.82
2014-12-22 insert source_ip 87.106.216.119
2014-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDMUND CRICK
2014-10-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-10-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-09-04 update statutory_documents 24/08/14 FULL LIST
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
2014-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-06-11 update website_status OK => EmptyPage
2013-10-10 insert ceo David Strachan
2013-10-10 insert cfo Lorna Megginson
2013-10-10 insert otherexecutives Diane Dunbar
2013-10-10 insert otherexecutives Ed Crick
2013-10-10 delete person Amy Shaw
2013-10-10 delete person Ben O'Loan
2013-10-10 delete person Cara McLean
2013-10-10 delete person Carla McCabe
2013-10-10 delete person Carolyn Carter
2013-10-10 delete person Catherine Abbott
2013-10-10 delete person Colin Cameron
2013-10-10 delete person David Wilson
2013-10-10 delete person Ishbel Hall
2013-10-10 delete person Kevin Griffin
2013-10-10 delete person Laura Buchan
2013-10-10 delete person Pip Farnese
2013-10-10 delete person Sarah Howitt
2013-10-10 delete person Sarah McGowan
2013-10-10 delete person Serge Jakobson
2013-10-10 delete person Shruthi Rao
2013-10-10 insert person Anna Phipps
2013-10-10 insert person Ed Crick
2013-10-10 insert person Katy Tallon
2013-10-10 insert person Lisa Selman
2013-10-10 insert person Lucy Egleton
2013-10-10 insert person Patrick Haugseng
2013-10-10 insert person Roisin Browne
2013-10-10 insert person Stacey Shear
2013-10-10 insert person Vinnie Jones
2013-10-10 update person_title David Strachan: Co - Founder; Joint Managing Director => Managing Director
2013-10-10 update person_title Diane Dunbar: head of production, Aberdeen => Head of Production
2013-10-10 update person_title Lorna Megginson: accountant => Finance Director
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-10-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND FRANCIS SIMEON CRICK / 17/09/2013
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA MEGGINSON / 17/09/2013
2013-09-12 update statutory_documents 24/08/13 FULL LIST
2013-09-05 update statutory_documents DIRECTOR APPOINTED MR EDMUND FRANCIS SIMEON CRICK
2013-09-05 update statutory_documents DIRECTOR APPOINTED MRS LORNA MEGGINSON
2013-06-23 delete sic_code 6420 - Telecommunications
2013-06-23 insert sic_code 59113 - Television programme production activities
2013-06-23 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-23 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-12-04 update statutory_documents ADOPT ARTICLES 27/11/2012
2012-12-04 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-04 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-04 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-04 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-04 update statutory_documents 04/12/12 STATEMENT OF CAPITAL GBP 23600
2012-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-25 delete person Marie McDonald
2012-10-25 insert person Mairead Morrison
2012-10-25 delete person Alex Leithead
2012-10-25 delete person Emma Burns
2012-10-25 delete person Jane Quigley
2012-10-25 delete person Julie McDaid
2012-10-25 insert person Ben O'Loan
2012-10-25 delete person Alison Pinkney
2012-10-25 delete person Amy Hawes
2012-10-25 delete person Chris McMillan
2012-10-25 delete person Gary Watson
2012-10-25 delete person Leona Buchanan
2012-10-25 delete person Mike McGlashan
2012-10-25 delete person Nicki Young
2012-10-25 delete person Steven Todd
2012-10-25 delete person Yvonne Gray
2012-10-25 update statutory_documents 24/08/12 FULL LIST
2011-08-30 update statutory_documents 24/08/11 FULL LIST
2011-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HARRY ALEXANDER BELL / 30/08/2011
2011-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH ANN HARDY / 17/12/2010
2011-08-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GWYNETH ANN HARDY / 17/12/2010
2011-08-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-24 update statutory_documents 24/08/10 FULL LIST
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH ANN HARDY / 24/08/2010
2010-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-31 update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-05-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BELL / 01/09/2007
2008-09-29 update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2007-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-28 update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2006-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-04 update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-21 update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-03-23 update statutory_documents RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2005-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-23 update statutory_documents RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2002-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-10 update statutory_documents RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-01-31 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-06 update statutory_documents RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2000-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-09-23 update statutory_documents RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-07-07 update statutory_documents DEC MORT/CHARGE *****
2000-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-10-15 update statutory_documents RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1999-06-02 update statutory_documents £ IC 70100/63300 31/03/99 £ SR 6800@1=6800
1999-06-02 update statutory_documents £ SR 3800@1 21/08/98
1998-09-28 update statutory_documents RETURN MADE UP TO 24/08/98; CHANGE OF MEMBERS
1998-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1997-10-17 update statutory_documents RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS
1997-10-16 update statutory_documents £ IC 102250/99250 29/06/97 £ SR 3000@1=3000
1997-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1996-11-06 update statutory_documents RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS
1996-09-12 update statutory_documents NC INC ALREADY ADJUSTED 28/03/96
1996-09-12 update statutory_documents £ NC 350000/350100 28/03
1996-09-12 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/96
1996-09-12 update statutory_documents ALTER MEM AND ARTS 28/03/96
1996-09-12 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 28/03/96
1996-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1995-10-03 update statutory_documents RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS
1995-09-26 update statutory_documents £ IC 119500/107600 28/06/95 £ SR 11900@1=11900
1995-09-26 update statutory_documents REDEMPTION OF SHARES 28/06/95
1995-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-04-12 update statutory_documents £ IC 125000/119500 04/04/95 £ SR 5500@1=5500
1995-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/95 FROM: STEWART CHAMBERS 40 CASTLE STREET DUNDEE DD1 3AQ
1995-01-13 update statutory_documents £ NC 400000/350000 30/09/94
1994-10-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-10-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-10-06 update statutory_documents SHARE DIVISION 30/09/94
1994-09-06 update statutory_documents RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS
1994-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1993-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-09-07 update statutory_documents DIRECTOR RESIGNED
1993-09-07 update statutory_documents RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS
1993-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-12-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/92 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN AB2 3AA
1992-12-02 update statutory_documents RETURN MADE UP TO 24/08/92; FULL LIST OF MEMBERS
1992-05-12 update statutory_documents NEW DIRECTOR APPOINTED
1992-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/91 FROM: 303 KING STREET ABERDEEN AB2 3AP
1991-12-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-11-04 update statutory_documents RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS
1991-10-30 update statutory_documents NEW DIRECTOR APPOINTED
1991-03-27 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03
1991-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90
1990-11-08 update statutory_documents RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS
1990-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/89
1990-01-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-01-16 update statutory_documents RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS
1989-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/89 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN AB2 2EW
1989-10-10 update statutory_documents NEW SECRETARY APPOINTED
1989-07-12 update statutory_documents STAT DEC DATED 070789
1989-07-12 update statutory_documents ADOPT MEM AND ARTS 230688
1989-07-12 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 230688
1989-03-23 update statutory_documents PARTIC OF MORT/CHARGE 3408
1989-03-03 update statutory_documents DIRECTOR RESIGNED
1988-12-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-11-24 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-11-24 update statutory_documents NEW DIRECTOR APPOINTED
1988-11-24 update statutory_documents G123 INC CAP BY £399900 - 230688
1988-11-24 update statutory_documents PUC2 24998 ORD & 100000 PREF
1988-09-26 update statutory_documents NEW DIRECTOR APPOINTED
1988-06-06 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1988-03-22 update statutory_documents COMPANY NAME CHANGED PLACE D'OR 136 LIMITED CERTIFICATE ISSUED ON 23/03/88
1988-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION