Date | Description |
2025-04-21 |
delete person Lord Willetts |
2025-04-21 |
delete person Sarah Winmill |
2025-03-20 |
insert person Lord Willetts |
2025-03-20 |
insert person Sarah Winmill |
2025-03-20 |
insert person Young Scot |
2025-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSEMARY BEDFORD / 18/03/2025 |
2024-11-13 |
delete person Baroness Martha Lane Fox |
2024-11-13 |
insert person Dyfed Alsop |
2024-10-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-10-13 |
insert person Baroness Martha Lane Fox |
2024-08-11 |
insert person Christine Bellamy |
2024-07-09 |
delete person HP wins Scottish |
2024-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-31 |
delete about_pages_linkeddomain vimeo.com |
2024-03-31 |
delete person Dave Smith |
2023-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-10-04 |
insert person Dave Smith |
2023-10-04 |
insert person HP wins Scottish |
2023-09-01 |
insert person Emily Sullivan |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES |
2023-04-07 |
insert sic_code 58190 - Other publishing activities |
2023-04-07 |
update account_ref_month 12 => 3 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2022-11-10 |
update statutory_documents CURREXT FROM 31/12/2022 TO 31/03/2023 |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-04-19 |
delete person Tim McKay |
2022-04-19 |
insert address Wycliffe House Water Lane, Wilmslow, Cheshire, SK9 5AF |
2022-04-19 |
insert career_pages_linkeddomain vimeo.com |
2022-04-19 |
insert email ic..@ico.org.uk |
2022-04-19 |
insert phone 0303 123 1113 |
2022-03-07 |
delete address 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD |
2022-03-07 |
insert address KNOWLES TOOTH LANGTON LANE HURSTPIERPOINT WEST SUSSEX UNITED KINGDOM BN6 9EZ |
2022-03-07 |
update registered_address |
2022-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2022 FROM
39 SACKVILLE ROAD
HOVE
EAST SUSSEX
BN3 3WD |
2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES |
2021-09-27 |
insert person Tim McKay |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES |
2020-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN CAMPBELL SMITH |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-10-25 |
update statutory_documents CESSATION OF ANN MARIE CAMPBELL-SMITH AS A PSC |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
2019-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSEMARY OLSEN / 25/09/2019 |
2019-09-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELEN ROSEMARY OLSEN / 25/09/2019 |
2019-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSEMARY OLSEN / 01/08/2019 |
2019-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL JAMES BEDFORD / 01/08/2019 |
2019-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL JAMES BEDFORD / 01/08/2019 |
2019-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELEN ROSEMARY OLSEN / 01/08/2019 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
2017-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-07 => 2015-09-07 |
2015-10-07 |
update returns_next_due_date 2015-10-05 => 2016-10-05 |
2015-09-21 |
update statutory_documents 07/09/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 39 SACKVILLE ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 3WD |
2014-10-07 |
insert address 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-07 => 2014-09-07 |
2014-10-07 |
update returns_next_due_date 2014-10-05 => 2015-10-05 |
2014-09-15 |
update statutory_documents 07/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-09-07 => 2013-09-07 |
2013-10-07 |
update returns_next_due_date 2013-10-05 => 2014-10-05 |
2013-09-26 |
update statutory_documents 07/09/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
update returns_last_madeup_date 2011-09-07 => 2012-09-07 |
2013-06-22 |
update returns_next_due_date 2012-10-05 => 2013-10-05 |
2012-09-18 |
update statutory_documents 07/09/12 FULL LIST |
2012-05-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-10 |
update statutory_documents PREVEXT FROM 30/09/2011 TO 31/12/2011 |
2011-09-12 |
update statutory_documents 07/09/11 FULL LIST |
2010-09-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |