UPRISEUP - History of Changes


DateDescription
2024-04-11 insert person Dave Elliott
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-12 delete person Charlotte Agg
2024-03-12 delete person Max Leslie-Smith
2024-03-12 delete person Ross Stratford
2024-03-12 insert alias Uprise Up and Digital Benchmark Ltd.
2024-03-12 insert person Begum Kaya
2024-03-12 insert person Ellis Cutten
2024-03-12 insert person George Wellington
2024-03-12 insert person Jamie Bradford
2024-03-12 insert person Neil Turner
2024-03-12 insert vat 138551602
2024-03-12 update person_description Ben Tuck => Ben Tuck
2024-03-12 update person_description Diane Barrowsmith => Diane Barrowsmith
2024-03-12 update person_description Jessica Geneen => Jessica Geneen
2024-03-12 update person_description John Onion => John Onion
2024-03-12 update person_description Jonny South => Jonny South
2024-03-12 update person_description Susan Lambiase => Susan Lambiase
2024-03-12 update person_description Will Rhodes => Will Rhodes
2024-03-12 update person_title Jessica Geneen: Paid Digital Media Assistant => Paid Media Executive
2023-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORRIS ONION / 08/11/2023
2023-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / URSZULA ANETA ONION / 08/11/2023
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES
2023-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN MORRIS ONION / 08/11/2023
2023-10-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-20 delete person Brogan Carroll
2023-09-20 insert person Diane Barrowsmith
2023-09-20 insert person Jessica Geneen
2023-09-20 update person_title Ben Tuck: Head of Media Strategy => Director of Strategy
2023-08-17 delete person Lucy Goodyear
2023-08-17 delete source_ip 172.67.215.46
2023-08-17 delete source_ip 104.21.45.139
2023-08-17 insert person Rob Nettleton
2023-08-17 insert source_ip 35.214.79.170
2023-08-17 update person_title Brogan Carroll: Junior Account Manager => Account Manager
2023-08-17 update person_title Max Leslie-Smith: Paid Media Executive => Paid Media Analyst
2023-08-17 update person_title Ross Stratford: Paid Media Executive => Paid Media Analyst
2023-03-18 delete person Aimee Cuthbert
2023-03-18 update person_description Charlotte Agg => Charlotte Agg
2023-03-18 update person_title Charlotte Agg: SEO Executive => SEO & Content Executive
2023-03-18 update person_title Lewis Bowler: Digital Media Data Assistant => Digital Media Data Executive
2022-11-09 delete person Georgia Romeril
2022-11-09 delete person Shanay Pahal
2022-11-09 insert person James Sherlock
2022-11-09 update person_description Brogan Carroll => Brogan Carroll
2022-11-09 update person_title Aimee Cuthbert: Member of Our SEO Team; SEO Senior Analyst => Senior SEO Analyst; Member of Our SEO Team
2022-11-09 update person_title Brogan Carroll: Paid Media Analyst => Junior Account Manager
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-08-05 delete otherexecutives Lucía Cozzitorto
2022-08-05 delete person Lucía Cozzitorto
2022-08-05 delete person Matt Hekkink
2022-08-05 insert person Jonny South
2022-08-05 insert person Lucy Goodyear
2022-08-05 update person_title Charlotte Agg: SEO Assistant => SEO Executive
2022-08-05 update person_title Max Leslie-Smith: Paid Media Assistant => Paid Media Executive
2022-08-05 update person_title Ross Stratford: Paid Media Assistant => Paid Media Executive
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-17 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-31 delete person Kerry-Ann Levy
2022-05-31 update person_title Aimee Cuthbert: SEO Consultant; Member of Our SEO Team => Member of Our SEO Team; SEO Senior Analyst
2022-05-31 update person_title Stacey Barton: Senior SEO Consultant => SEO Manager
2022-04-29 delete person Jonny Manktelow
2022-04-29 insert person Georgia Romeril
2022-04-29 insert person Shanay Pahal
2022-04-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-04-21 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-21 update statutory_documents ADOPT ARTICLES 11/04/2022
2022-03-30 delete person James Sherlock
2022-03-30 insert person Charlotte Agg
2022-03-30 insert person Kerry-Ann Levy
2022-03-30 insert person Max Leslie-Smith
2022-03-30 insert person Ross Stratford
2022-03-30 update person_description Brogan Carroll => Brogan Carroll
2022-03-30 update person_title Brogan Carroll: Paid Media Assistant => Paid Media Analyst
2022-03-30 update person_title Will Rhodes: Account Manager => Paid Media Manager
2022-02-10 delete address Crisis 2020 Crisis 2019 Sue Ryder Dementia UK Parkinson's UK
2022-02-10 delete person Aisha Mukhtar
2022-02-10 delete person Jasmine Allen
2022-02-10 delete person Steve Ollington
2022-02-10 insert person Brogan Carroll
2022-02-10 insert person Stacey Barton
2022-02-10 update person_title Ben Tuck: Head of Strategy and Client Services => Head of Media Strategy
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN MORRIS ONION / 02/11/2021
2021-10-04 delete person Chantal Wood
2021-10-04 insert person Steve Ollington
2021-10-04 update person_title Matt Hekkink: Paid Media Assistant => Paid Media Analyst
2021-09-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-28 delete person Eleanor Warden
2021-08-28 insert person Matt Hekkink
2021-08-28 update person_description Will Rhodes => Will Rhodes
2021-08-28 update person_title Aisha Mukhtar: Paid Media Assistant => Paid Media Analyst
2021-04-17 delete source_ip 136.244.67.92
2021-04-17 insert source_ip 172.67.215.46
2021-04-17 insert source_ip 104.21.45.139
2021-02-08 update account_category null => TOTAL EXEMPTION FULL
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
2021-01-22 delete casestudy_pages_linkeddomain nationalfundraisingawards.org.uk
2021-01-22 insert contact_pages_linkeddomain mailchimp.com
2021-01-22 insert index_pages_linkeddomain mailchimp.com
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-09-21 delete source_ip 35.197.246.150
2020-09-21 insert source_ip 136.244.67.92
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-06 delete casestudy_pages_linkeddomain netdna-ssl.com
2020-05-07 insert casestudy_pages_linkeddomain digitaladvertisingawards.com
2020-01-06 insert casestudy_pages_linkeddomain netdna-ssl.com
2019-12-07 delete address 21 WATERSIDE CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1PS
2019-12-07 insert address 21 CHILTERN HOUSE WATERSIDE CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1PS
2019-12-07 update registered_address
2019-12-06 delete casestudy_pages_linkeddomain netdna-ssl.com
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 21 WATERSIDE CHESHAM BUCKINGHAMSHIRE HP5 1PS ENGLAND
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-07 update account_category TOTAL EXEMPTION FULL => null
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-08-17 insert general_emails he..@upriseup.co.uk
2018-08-17 insert email he..@upriseup.co.uk
2018-05-19 update website_status InternalTimeout => OK
2018-05-19 delete source_ip 109.228.12.207
2018-05-19 insert source_ip 35.197.246.150
2017-12-27 update website_status OK => InternalTimeout
2017-12-10 update account_category null => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES
2017-05-14 delete personal_emails jo..@upriseup.co.uk
2017-05-14 delete email jo..@upriseup.co.uk
2017-03-10 insert registration_number 07832009
2017-03-10 insert vat 138551602
2017-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / URSZULA ANETA ONION / 07/02/2017
2017-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / URSZULA ANETA ONION / 07/02/2017
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-12 delete website_emails ad..@upriseup.co.uk
2016-09-12 delete address 18 Chiltern House, Waterside, Chesham, Buckinghamshire, HP5 1PS
2016-09-12 delete email ad..@upriseup.co.uk
2016-09-12 insert address 21 Chiltern House, Waterside, Chesham, Buckinghamshire, HP5 1PS
2016-09-12 update primary_contact 18 Chiltern House, Waterside, Chesham, Buckinghamshire, HP5 1PS => 21 Chiltern House, Waterside, Chesham, Buckinghamshire, HP5 1PS
2016-09-08 update account_category TOTAL EXEMPTION SMALL => null
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
2016-08-07 delete address 18 CHILTERN HOUSE WATERSIDE CHESHAM BUCKINGHAMSHIRE HP5 1PS
2016-08-07 insert address 21 WATERSIDE CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1PS
2016-08-07 update registered_address
2016-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-23 insert website_emails ad..@upriseup.co.uk
2016-07-23 insert email ad..@upriseup.co.uk
2016-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 18 CHILTERN HOUSE WATERSIDE CHESHAM BUCKINGHAMSHIRE HP5 1PS
2016-06-11 delete index_pages_linkeddomain wordpress.org
2016-06-11 delete service_pages_linkeddomain upheadsup.co.uk
2016-06-11 delete service_pages_linkeddomain wordpress.org
2016-06-11 delete source_ip 88.208.252.214
2016-06-11 insert address 18 Chiltern House, Waterside, Chesham, Buckinghamshire, HP5 1PS
2016-06-11 insert phone 01494 778 664
2016-06-11 insert source_ip 109.228.12.207
2016-06-11 update primary_contact null => 18 Chiltern House, Waterside, Chesham, Buckinghamshire, HP5 1PS
2016-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORRIS ONION / 02/01/2016
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
2015-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORRIS ONION / 11/12/2015
2015-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / URSZULA ANETA ONION / 11/12/2015
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2015-12-09 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-11-13 update statutory_documents 02/11/15 FULL LIST
2015-03-03 delete person Greg Herzberg
2015-03-03 delete person Nick Saunders
2015-03-03 insert person Ben Tuck
2015-03-03 insert person Hannah Wilson
2015-03-03 update person_description Sarah Guppy => Sarah Guppy
2014-12-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2014-12-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-11-10 update statutory_documents 02/11/14 FULL LIST
2014-08-29 delete career_pages_linkeddomain upheadsup.co.uk
2014-08-29 insert person Chantal Wood
2014-08-29 insert person Louisa Whorrod
2014-08-20 update statutory_documents ADOPT ARTICLES 05/08/2014
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
2014-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / URSZULA ANETA ONION / 04/08/2014
2014-07-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-31 update statutory_documents DIRECTOR APPOINTED URSZULA ANETA ONION
2014-05-25 insert career_pages_linkeddomain upheadsup.co.uk
2013-12-07 delete address 112A HARLESDEN GARDENS LONDON UNITED KINGDOM NW10 4HA
2013-12-07 insert address 18 CHILTERN HOUSE WATERSIDE CHESHAM BUCKINGHAMSHIRE HP5 1PS
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-21 update website_status FlippedRobots => OK
2013-11-21 delete source_ip 69.93.190.210
2013-11-21 insert source_ip 88.208.252.214
2013-11-13 update statutory_documents 02/11/13 FULL LIST
2013-11-06 update website_status OK => FlippedRobots
2013-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 112A HARLESDEN GARDENS LONDON NW10 4HA UNITED KINGDOM
2013-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORRIS ONION / 11/04/2013
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-08-02 => 2014-12-31
2013-07-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date null => 2012-11-02
2013-06-23 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-01-21 update website_status FlippedRobotsTxt
2012-11-09 update statutory_documents 02/11/12 FULL LIST
2012-05-01 update statutory_documents CURREXT FROM 30/11/2012 TO 31/03/2013
2011-11-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION