Confirmation statement. Statement with updates. |
2023-07-07 |
View Report |
Address. Change date: 2023-07-07. Old address: 10 Orange Street London WC2H 7DQ England. New address: 1-5 Clerkenwell Road London EC1M 5PA. |
2023-07-07 |
View Report |
Change of name. Description: Company name changed perspective publications platform LTD\certificate issued on 07/07/23. |
2023-07-07 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-06 |
View Report |
Persons with significant control. Change date: 2023-02-09. Psc name: Mr Peter Nevell Phelps. |
2023-03-27 |
View Report |
Change of name. Description: Company name changed the big picture ventures LIMITED\certificate issued on 15/02/23. |
2023-02-15 |
View Report |
Officers. Officer name: Christopher Andrew Orr. Termination date: 2022-12-31. |
2023-02-14 |
View Report |
Persons with significant control. Psc name: Mr Peter Nevell Phelps. Change date: 2023-02-09. |
2023-02-09 |
View Report |
Officers. Officer name: Mr Peter Nevell Phelps. Change date: 2023-02-09. |
2023-02-09 |
View Report |
Persons with significant control. Psc name: Mr Peter Nevell Phelps. Change date: 2022-08-24. |
2022-08-26 |
View Report |
Officers. Change date: 2022-08-24. Officer name: Mr Peter Nevell Phelps. |
2022-08-26 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-22 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-20 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-26 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-19 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-24 |
View Report |
Address. Change date: 2017-01-25. New address: 10 Orange Street London WC2H 7DQ. Old address: C/O Aditus Ltd 10 Fetter Lane London EC4A 1BR England. |
2017-01-25 |
View Report |
Officers. Officer name: Mr Christopher Andrew Orr. Appointment date: 2017-01-25. |
2017-01-25 |
View Report |
Address. Change date: 2016-11-08. Old address: 8 Printers Inn Court 14 Cursitor Street London EC4A 1LR. New address: C/O Aditus Ltd 10 Fetter Lane London EC4A 1BR. |
2016-11-08 |
View Report |
Officers. Termination date: 2016-10-03. Officer name: Delano Derrick Bushby. |
2016-10-07 |
View Report |
Officers. Officer name: Iwona Debowska. Termination date: 2016-10-03. |
2016-10-07 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-05 |
View Report |
Capital. Capital allotment shares. |
2016-06-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-03 |
View Report |
Document replacement. Form type: AR01. Made up date: 2015-05-28. |
2016-04-19 |
View Report |
Officers. Officer name: Mr Delano Derrick Bushby. Change date: 2016-02-15. |
2016-02-16 |
View Report |
Officers. Appointment date: 2015-07-06. Officer name: Mr Peter Nevell Phelps. |
2015-07-07 |
View Report |
Capital. Date: 2014-07-03. |
2015-07-03 |
View Report |
Capital. Capital allotment shares. |
2015-07-03 |
View Report |
Capital. Capital allotment shares. |
2015-07-03 |
View Report |
Resolution. Description: Resolutions. |
2015-07-03 |
View Report |
Capital. Capital name of class of shares. |
2015-07-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-28 |
View Report |
Officers. Officer name: Mr Delano Derrick Bushby. Appointment date: 2015-05-20. |
2015-05-20 |
View Report |
Address. Old address: , C/O Aditus Audience Acquisition Limited, 10 1st Floor, Fetter Lane, London, EC4A 1BR. Change date: 2015-02-20. New address: 8 Printers Inn Court 14 Cursitor Street London EC4A 1LR. |
2015-02-20 |
View Report |
Officers. Termination date: 2015-02-20. Officer name: John Howard Colvin. |
2015-02-20 |
View Report |
Officers. Termination date: 2015-02-20. Officer name: Peter Nevell Phelps. |
2015-02-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-01 |
View Report |
Officers. Officer name: Mr John Howard Colvin. |
2014-07-07 |
View Report |
Officers. Officer name: Ms Iwona Debowska. |
2014-06-25 |
View Report |
Change of name. Description: Company name changed the big picture investments LIMITED\certificate issued on 04/03/14. |
2014-03-04 |
View Report |