Date | Description |
2023-05-23 |
delete about_pages_linkeddomain fieldconnect.live |
2023-05-23 |
delete address 132-134 Great Ancoats Street, Manchester, Lancashire M4 6DE, United Kingdom |
2023-05-23 |
delete contact_pages_linkeddomain fieldconnect.live |
2023-05-23 |
delete index_pages_linkeddomain fieldconnect.live |
2023-05-23 |
delete phone +44 161 706 0010 |
2023-05-23 |
delete terms_pages_linkeddomain fieldconnect.live |
2023-05-23 |
insert about_pages_linkeddomain deeparc.net |
2023-05-23 |
insert address 2nd Floor, Building 1410, Arlington Business Park, RG7 4SA, United Kingdom |
2023-05-23 |
insert address Gordon House, Barrow Street, Dublin 4, Ireland
as |
2023-05-23 |
insert address Lochhamer Str. 9
D-82152 Planegg
Germany |
2023-05-23 |
insert contact_pages_linkeddomain deeparc.net |
2023-05-23 |
insert email dp..@plaion.com |
2023-05-23 |
insert fax +49 (0) 89 24 24 5 3 235 |
2023-05-23 |
insert index_pages_linkeddomain deeparc.net |
2023-05-23 |
insert phone +49 (0) 89 24 24 5 235 |
2023-05-23 |
insert terms_pages_linkeddomain deeparc.net |
2023-04-07 |
update account_category MICRO ENTITY => SMALL |
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 |
2023-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES |
2023-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KOCH MEDIA LIMITED / 29/08/2022 |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES |
2022-02-07 |
delete address ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER ENGLAND M4 6DE |
2022-02-07 |
insert address 2ND FLOOR, BUILDING 1410 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE ENGLAND RG7 4SA |
2022-02-07 |
update registered_address |
2022-02-01 |
update statutory_documents DIRECTOR APPOINTED DR KLEMENS KUNDRATITZ |
2022-02-01 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG MCNICOL |
2022-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUNNETT |
2022-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLATER |
2022-01-17 |
update statutory_documents CESSATION OF WILL SLATER AS A PSC |
2022-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2022 FROM
ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET
MANCHESTER
M4 6DE
ENGLAND |
2022-01-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOCH MEDIA LIMITED |
2022-01-14 |
update statutory_documents CESSATION OF JONATHAN DUNNETT AS A PSC |
2021-12-22 |
delete address 67 Europa Business Park,
Bird Hall Lane,
Stockport, SK3 0XA |
2021-12-22 |
delete index_pages_linkeddomain fieldconnect.co.uk |
2021-12-22 |
delete registration_number 7965335 |
2021-12-22 |
delete source_ip 185.20.49.9 |
2021-12-22 |
delete vat 132 3377 36 |
2021-12-22 |
insert address 132 - 134 great Ancoats St
Manchester
M4 6DE |
2021-12-22 |
insert index_pages_linkeddomain fieldconnect.live |
2021-12-22 |
insert source_ip 76.76.21.21 |
2021-12-22 |
update primary_contact 67 Europa Business Park,
Bird Hall Lane,
Stockport, SK3 0XA => 132 - 134 great Ancoats St
Manchester
M4 6DE |
2021-12-22 |
update website_status MaintenancePage => OK |
2021-09-10 |
update website_status OK => MaintenancePage |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-10 |
delete casestudy_pages_linkeddomain challenge25.org |
2021-08-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
2021-02-08 |
update account_category TOTAL EXEMPTION FULL => null |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-03 |
insert management_pages_linkeddomain fieldconnect.co.uk |
2019-05-31 |
insert general_emails in..@splattergroup.co.uk |
2019-05-31 |
insert alias Splatter Group |
2019-05-31 |
insert email in..@splattergroup.co.uk |
2019-05-31 |
insert index_pages_linkeddomain fieldconnect.co.uk |
2019-05-31 |
insert phone +44 (0) 161 706 0010 |
2019-05-31 |
update founded_year null => 2010 |
2019-04-01 |
delete casestudy_pages_linkeddomain fieldconnect.co.uk |
2019-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
2018-11-07 |
delete address EUROPA BUSINESS PARK BIRD HALL LANE CHEADLE HEATH STOCKPORT GREAT MANCHESTER ENGLAND SK3 0XA |
2018-11-07 |
insert address ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER ENGLAND M4 6DE |
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 |
2018-11-07 |
update registered_address |
2018-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2018 FROM
EUROPA BUSINESS PARK BIRD HALL LANE
CHEADLE HEATH
STOCKPORT
GREAT MANCHESTER
SK3 0XA
ENGLAND |
2018-10-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-10 |
delete address 38 rue de Berri
75008
Paris
France |
2018-09-10 |
delete phone +44 (0) 161 428 0810 |
2018-09-10 |
insert phone +44 (0) 161 706 0010 |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-31 |
insert about_pages_linkeddomain fieldconnect.co.uk |
2017-08-31 |
insert address 38 rue de Berri
75008
Paris
France |
2017-08-31 |
insert casestudy_pages_linkeddomain fieldconnect.co.uk |
2017-08-31 |
insert contact_pages_linkeddomain fieldconnect.co.uk |
2017-08-31 |
insert service_pages_linkeddomain fieldconnect.co.uk |
2017-08-31 |
update robots_txt_status www.splattergroup.co.uk: 0 => 200 |
2017-06-12 |
delete source_ip 81.95.157.169 |
2017-06-12 |
insert source_ip 185.20.49.9 |
2017-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
2017-01-13 |
delete address 53 Newbridge Cresent
Wolverhampton, WV6 0LH |
2017-01-13 |
delete address Neville Lodge, 53 Newbridge Cresent, Wolverhampton, WV6 0LH |
2017-01-13 |
delete phone +(44) 121 286 1110 |
2017-01-13 |
delete phone +44 (0) 121 286 1110 |
2017-01-13 |
insert address 67 Europa Business Park,
Bird Hall Lane,
Stockport, SK3 0XA |
2017-01-13 |
insert phone +44 (0) 161 428 0810 |
2017-01-13 |
update primary_contact 53 Newbridge Cresent
Wolverhampton, WV6 0LH => 67 Europa Business Park, Bird Hall Lane, Stockport, SK3 0XA |
2016-12-20 |
delete address NEVILLE LODGE 53 NEWBRIDGE CRESCENT WOLVERHAMPTON WV6 0LH |
2016-12-20 |
insert address EUROPA BUSINESS PARK BIRD HALL LANE CHEADLE HEATH STOCKPORT GREAT MANCHESTER ENGLAND SK3 0XA |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update registered_address |
2016-11-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2016 FROM
EUROPA BUSINESS PARK EUROPA BUSINESS PARK, BIRD HALL LANE
CHEADLE HEATH
STOCKPORT
GREATER MANCHESTER
SK3 0XA
ENGLAND |
2016-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2016 FROM
NEVILLE LODGE 53 NEWBRIDGE CRESCENT
WOLVERHAMPTON
WV6 0LH |
2016-09-11 |
update robots_txt_status www.splattergroup.co.uk: 503 => 0 |
2016-07-24 |
update website_status OK => FlippedRobots |
2016-05-13 |
update returns_last_madeup_date 2015-02-27 => 2016-02-27 |
2016-05-13 |
update returns_next_due_date 2016-03-26 => 2017-03-27 |
2016-04-06 |
update website_status OK => FlippedRobots |
2016-03-21 |
update statutory_documents 27/02/16 FULL LIST |
2016-02-17 |
update website_status FlippedRobots => OK |
2016-01-29 |
update website_status OK => FlippedRobots |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-25 |
update website_status OK => FlippedRobots |
2015-09-08 |
update website_status OK => FlippedRobots |
2015-08-10 |
delete source_ip 81.95.157.165 |
2015-08-10 |
insert source_ip 81.95.157.169 |
2015-08-10 |
update website_status FlippedRobots => OK |
2015-07-11 |
update website_status OK => FlippedRobots |
2015-06-13 |
update website_status FlippedRobots => OK |
2015-06-13 |
delete source_ip 37.58.75.254 |
2015-06-13 |
insert source_ip 81.95.157.165 |
2015-06-13 |
update robots_txt_status www.splattergroup.co.uk: 200 => 503 |
2015-05-25 |
update website_status OK => FlippedRobots |
2015-05-08 |
update returns_last_madeup_date 2014-02-27 => 2015-02-27 |
2015-04-07 |
update returns_next_due_date 2015-03-27 => 2016-03-26 |
2015-03-30 |
update website_status FailedRobotsLimitReached => OK |
2015-03-25 |
update statutory_documents 27/02/15 FULL LIST |
2015-02-01 |
update website_status FailedRobots => FailedRobotsLimitReached |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SLATER / 31/12/2014 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address NEVILLE LODGE 53 NEWBRIDGE CRESCENT WOLVERHAMPTON ENGLAND WV6 0LH |
2014-04-07 |
insert address NEVILLE LODGE 53 NEWBRIDGE CRESCENT WOLVERHAMPTON WV6 0LH |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-27 => 2014-02-27 |
2014-04-07 |
update returns_next_due_date 2014-03-27 => 2015-03-27 |
2014-03-10 |
update statutory_documents 27/02/14 FULL LIST |
2013-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-11-27 => 2014-12-31 |
2013-11-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address 45 BLACKBURN AVENUE WOLVERHAMPTON ENGLAND WV6 9JP |
2013-06-26 |
insert address NEVILLE LODGE 53 NEWBRIDGE CRESCENT WOLVERHAMPTON ENGLAND WV6 0LH |
2013-06-26 |
update registered_address |
2013-06-25 |
insert sic_code 73200 - Market research and public opinion polling |
2013-06-25 |
update account_ref_day 29 => 31 |
2013-06-25 |
update account_ref_month 2 => 3 |
2013-06-25 |
update returns_last_madeup_date null => 2013-02-27 |
2013-06-25 |
update returns_next_due_date 2013-03-27 => 2014-03-27 |
2013-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
45 BLACKBURN AVENUE
WOLVERHAMPTON
WV6 9JP
ENGLAND |
2013-03-15 |
update statutory_documents 27/02/13 FULL LIST |
2013-03-06 |
update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013 |
2012-02-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |