NAKED MARKETING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES
2023-07-07 delete person Ellie Grubb
2023-06-04 insert cmo James Hale
2023-06-04 insert otherexecutives James Hale
2023-06-04 update person_description Dan Bradfield => Dan Bradfield
2023-06-04 update person_description David Lloyd => David Lloyd
2023-06-04 update person_description Ellie Grubb => Ellie Grubb
2023-06-04 update person_description Molly Cook => Molly Cook
2023-06-04 update person_description Thomas Richards => Thomas Richards
2023-06-04 update person_title Dan Bradfield: Managing Director & Branding Lead => & Brand Director
2023-06-04 update person_title James Hale: Director & Marketing Lead => Director; Head of Marketing
2023-04-21 delete managingdirector David Lloyd
2023-04-21 insert founder David Lloyd
2023-04-21 insert otherexecutives David Lloyd
2023-04-21 update person_title Dan Bradfield: Creative Director, Head of Design and Branding => Managing Director & Branding Lead
2023-04-21 update person_title David Lloyd: Leader; Managing Director => Creative Director; Founder; Leader
2023-04-21 update person_title James Hale: Director, Head of Marketing & Digital => Director & Marketing Lead
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-21 insert person Molly Cook
2023-03-21 insert person Thomas Richards
2022-12-16 delete person Tom Driver
2022-10-13 delete career_pages_linkeddomain facebook.com
2022-10-13 delete career_pages_linkeddomain twitter.com
2022-10-13 delete contact_pages_linkeddomain facebook.com
2022-10-13 delete contact_pages_linkeddomain twitter.com
2022-10-13 delete index_pages_linkeddomain facebook.com
2022-10-13 delete index_pages_linkeddomain twitter.com
2022-10-13 delete management_pages_linkeddomain facebook.com
2022-10-13 delete management_pages_linkeddomain twitter.com
2022-10-13 delete source_ip 185.216.79.103
2022-10-13 insert person Ellie Grubb
2022-10-13 insert source_ip 68.183.35.67
2022-10-13 update person_description Dan Bradfield => Dan Bradfield
2022-10-13 update person_description David Lloyd => David Lloyd
2022-10-13 update person_description James Hale => James Hale
2022-10-13 update person_description Jodie Cole => Jodie Cole
2022-10-13 update person_description Simon Foster => Simon Foster
2022-10-13 update person_description Tom Driver => Tom Driver
2022-09-12 delete index_pages_linkeddomain vimeo.com
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-06-12 delete person Alice Bruce
2022-04-11 delete person Billie Watts
2022-04-11 update person_title James Hale: Marketing and Client Services Director => Director, Head of Marketing & Digital
2022-01-25 update statutory_documents DIRECTOR APPOINTED MR JAMES DAVID HALE
2021-12-14 insert person Katie Thomas
2021-12-14 update person_title Alice Bruce: Digital Marketing Executive => Digital Marketing Manager
2021-12-14 update person_title James Hale: Head of Digital and Client Services => Marketing and Client Services Director
2021-12-14 update person_title Tom Driver: Graphic Designer => null
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-13 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-08-20 update statutory_documents SECRETARY APPOINTED MR DAVID LLOYD
2021-07-19 insert person Billie Watts
2021-07-19 insert person Tom Driver
2021-05-18 delete person Alice Stone
2021-04-03 update website_status InternalTimeout => OK
2021-04-03 delete managingdirector Ben Handford
2021-04-03 delete address 18 Market Place Hingham Norwich Norfolk NR9 4AF
2021-04-03 delete index_pages_linkeddomain bigfork.co.uk
2021-04-03 delete person Ben Handford
2021-04-03 delete phone +44 (0)1953 850211
2021-04-03 delete source_ip 82.71.157.129
2021-04-03 insert email st..@nakedmarketing.co.uk
2021-04-03 insert source_ip 185.216.79.103
2021-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LLOYD / 12/11/2020
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-08-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEN HANDFORD
2020-08-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEN HANDFORD
2020-08-19 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-18 update website_status OK => InternalTimeout
2020-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAKED MARKETING HOLDINGS LIMITED
2020-04-01 update statutory_documents CESSATION OF BEN DAWSON HANDFORD AS A PSC
2020-04-01 update statutory_documents CESSATION OF DAVID LLOYD AS A PSC
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-12 delete person Lissy Gregory
2019-10-12 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-09-12 insert about_pages_linkeddomain instagram.com
2019-09-12 insert contact_pages_linkeddomain instagram.com
2019-09-12 insert index_pages_linkeddomain instagram.com
2019-09-12 insert terms_pages_linkeddomain instagram.com
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-07-13 delete about_pages_linkeddomain plus.google.com
2019-07-13 delete contact_pages_linkeddomain plus.google.com
2019-07-13 delete index_pages_linkeddomain plus.google.com
2019-07-13 delete terms_pages_linkeddomain plus.google.com
2019-04-07 delete person Matt Johnson
2019-04-07 insert person Lissy Gregory
2019-04-07 update person_description Ben Handford => Ben Handford
2019-04-07 update person_description Dan Bradfield => Dan Bradfield
2019-04-07 update person_description David Lloyd => David Lloyd
2019-04-07 update person_description James Hale => James Hale
2019-04-07 update person_description Jodie Cole => Jodie Cole
2018-12-22 update person_title James Hale: Account Executive => Account Manager
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-23 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2018-08-17 update person_title Jodie Cole: Graphic Designer => null
2018-05-21 delete industry_tag branding, graphic design, web design and marketing
2018-05-21 insert industry_tag branding, graphic design, digital and marketing
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-31 update website_status FlippedRobots => OK
2017-12-25 update website_status OK => FlippedRobots
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-15 delete address Vodka Revolution, 6 Queen St, Norwich, NR2 4TL
2016-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 16/08/2015
2016-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMAS BRADFIELD / 03/01/2016
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-07-14 insert address Vodka Revolution, 6 Queen St, Norwich, NR2 4TL
2016-07-14 insert index_pages_linkeddomain facebook.com
2016-07-14 insert phone +44 (0)1953 850211
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-09 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-11-08 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-10-01 update statutory_documents 14/08/15 FULL LIST
2015-03-20 delete address 18 Market Place, Hingham, Norfolk, NR9 4AF
2015-03-20 delete person Laura Garcka
2015-03-20 insert address 18 Market Place, Hingham, Norwich, Norfolk, NR9 4AF
2015-03-20 insert person James Hale
2015-03-20 update primary_contact 18 Market Place, Hingham, Norfolk, NR9 4AF => 18 Market Place, Hingham, Norwich, Norfolk, NR9 4AF
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-28 delete email da..@nakedmarketing.co.uk
2014-10-28 delete portfolio_pages_linkeddomain bigfork.co.uk
2014-10-28 delete portfolio_pages_linkeddomain google.com
2014-10-28 delete portfolio_pages_linkeddomain linkedin.com
2014-10-28 delete portfolio_pages_linkeddomain twitter.com
2014-10-28 delete source_ip 88.98.24.220
2014-10-28 insert email jo..@nakedmarketing.co.uk
2014-10-28 insert person Simon Foster
2014-10-28 insert source_ip 82.71.157.129
2014-10-28 update person_description Naked Steve => Naked Steve
2014-09-07 delete address THE OLD BANK 18 MARKET PLACE HINGHAM NORWICH NORFOLK UNITED KINGDOM NR9 4AF
2014-09-07 insert address THE OLD BANK 18 MARKET PLACE HINGHAM NORWICH NORFOLK NR9 4AF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-09-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-08-18 update statutory_documents 14/08/14 FULL LIST
2014-03-18 insert otherexecutives Dan Bradfield
2014-03-18 update person_title Dan Bradfield: Graphic Designer; Member of the Naked Marketing Team => Member of the Naked Marketing Team; Director
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-12 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-09 update statutory_documents DIRECTOR APPOINTED MR DANIEL THOMAS BRADFIELD
2013-10-17 delete address of 4 Maurice Gaymer Road, Attleborough, Norfolk NR17 2QZ
2013-10-17 insert address of 18 Market Place, Hingham, NR9 4AF
2013-10-07 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-10-07 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-09-13 update statutory_documents 14/08/13 FULL LIST
2013-08-31 insert person Emma Lloyd
2013-08-31 insert person Laura Garcka
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete address THE TURNPIKE LONDON ROAD WYMONDHAM NORFOLK NR18 9SS
2013-06-22 delete sic_code 7440 - Advertising
2013-06-22 insert address THE OLD BANK 18 MARKET PLACE HINGHAM NORWICH NORFOLK UNITED KINGDOM NR9 4AF
2013-06-22 insert sic_code 73110 - Advertising agencies
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-22 update returns_next_due_date 2012-09-11 => 2013-09-11
2013-02-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-24 delete email da..@nakedmarketing.co.uk
2012-10-24 insert email da..@nakedmarketing.co.uk
2012-10-24 update primary_contact
2012-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2012 FROM THE OLD BANK 18 MARKET PLACE HINGHAM NORWICH NORFOLK NR9 4AF UNITED KINGDOM
2012-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2012 FROM THE TURNPIKE LONDON ROAD WYMONDHAM NORFOLK NR18 9SS
2012-08-15 update statutory_documents 14/08/12 FULL LIST
2012-02-17 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-15 update statutory_documents 14/08/11 FULL LIST
2011-01-11 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents 14/08/10 FULL LIST
2010-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN DAWSON HANDFORD / 10/12/2009
2010-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 01/06/2010
2010-10-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEN DAWSON HANDFORD / 10/12/2009
2010-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHTON
2010-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHTON
2010-09-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-01-21 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-21 update statutory_documents 21/01/10 STATEMENT OF CAPITAL GBP 78
2010-01-02 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-23 update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-18 update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2007-08-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-21 update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-17 update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2005-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-06 update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-10 update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-03-24 update statutory_documents S252 DISP LAYING ACC 09/02/04
2004-03-24 update statutory_documents S366A DISP HOLDING AGM 09/02/04
2004-03-24 update statutory_documents S386 DISP APP AUDS 09/02/04
2004-03-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-02-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-26 update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-03-11 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-10 update statutory_documents NEW SECRETARY APPOINTED
2002-10-10 update statutory_documents SECRETARY RESIGNED
2002-09-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03
2002-09-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-05 update statutory_documents NEW SECRETARY APPOINTED
2002-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2002-08-27 update statutory_documents DIRECTOR RESIGNED
2002-08-27 update statutory_documents SECRETARY RESIGNED
2002-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION