DC THOMSON & CO - History of Changes


DateDescription
2024-04-21 delete phone 07816 127 219
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-20 insert general_emails co..@dcthomson.co.uk
2024-03-20 insert email co..@dcthomson.co.uk
2024-03-20 insert phone 07816 127 219
2023-08-30 delete source_ip 18.165.201.19
2023-08-30 delete source_ip 18.165.201.24
2023-08-30 delete source_ip 18.165.201.58
2023-08-30 delete source_ip 18.165.201.114
2023-08-30 insert source_ip 104.18.28.20
2023-08-30 insert source_ip 104.18.29.20
2023-06-24 delete source_ip 13.227.173.4
2023-06-24 delete source_ip 13.227.173.29
2023-06-24 delete source_ip 13.227.173.72
2023-06-24 delete source_ip 13.227.173.119
2023-06-24 insert source_ip 18.165.201.19
2023-06-24 insert source_ip 18.165.201.24
2023-06-24 insert source_ip 18.165.201.58
2023-06-24 insert source_ip 18.165.201.114
2023-05-24 delete person Christopher HW Thomson
2023-05-24 delete source_ip 18.165.201.19
2023-05-24 delete source_ip 18.165.201.24
2023-05-24 delete source_ip 18.165.201.58
2023-05-24 delete source_ip 18.165.201.114
2023-05-24 insert source_ip 13.227.173.4
2023-05-24 insert source_ip 13.227.173.29
2023-05-24 insert source_ip 13.227.173.72
2023-05-24 insert source_ip 13.227.173.119
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
2023-01-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-12-03 insert general_emails he..@beano.com
2022-12-03 insert general_emails re..@stylist.co.uk
2022-12-03 insert support_emails cu..@puzzler.com
2022-12-03 insert support_emails su..@brightsolid.com
2022-12-03 delete source_ip 18.67.76.14
2022-12-03 delete source_ip 18.67.76.34
2022-12-03 delete source_ip 18.67.76.124
2022-12-03 delete source_ip 18.67.76.125
2022-12-03 insert email cu..@puzzler.com
2022-12-03 insert email he..@beano.com
2022-12-03 insert email re..@stylist.co.uk
2022-12-03 insert email su..@brightsolid.com
2022-12-03 insert phone 01382 429 000
2022-12-03 insert source_ip 18.165.201.19
2022-12-03 insert source_ip 18.165.201.24
2022-12-03 insert source_ip 18.165.201.58
2022-12-03 insert source_ip 18.165.201.114
2022-11-01 delete source_ip 54.230.112.8
2022-11-01 delete source_ip 54.230.112.21
2022-11-01 delete source_ip 54.230.112.47
2022-11-01 delete source_ip 54.230.112.126
2022-11-01 insert source_ip 18.67.76.14
2022-11-01 insert source_ip 18.67.76.34
2022-11-01 insert source_ip 18.67.76.124
2022-11-01 insert source_ip 18.67.76.125
2022-10-01 delete source_ip 54.192.231.7
2022-10-01 delete source_ip 54.192.231.79
2022-10-01 delete source_ip 54.192.231.97
2022-10-01 delete source_ip 54.192.231.124
2022-10-01 insert source_ip 54.230.112.8
2022-10-01 insert source_ip 54.230.112.21
2022-10-01 insert source_ip 54.230.112.47
2022-10-01 insert source_ip 54.230.112.126
2022-07-30 delete source_ip 18.66.15.51
2022-07-30 delete source_ip 18.66.15.95
2022-07-30 delete source_ip 18.66.15.102
2022-07-30 delete source_ip 18.66.15.114
2022-07-30 insert source_ip 54.192.231.7
2022-07-30 insert source_ip 54.192.231.79
2022-07-30 insert source_ip 54.192.231.97
2022-07-30 insert source_ip 54.192.231.124
2022-06-29 delete contact_pages_linkeddomain dctmedia.co.uk
2022-06-29 delete source_ip 18.165.201.19
2022-06-29 delete source_ip 18.165.201.24
2022-06-29 delete source_ip 18.165.201.58
2022-06-29 delete source_ip 18.165.201.114
2022-06-29 insert email ad..@dcthomson.co.uk
2022-06-29 insert email ar..@dcthomson.co.uk
2022-06-29 insert email ne..@dcthomson.co.uk
2022-06-29 insert email te..@dcthomson.co.uk
2022-06-29 insert email we..@dcthomson.co.uk
2022-06-29 insert phone 01224 343182
2022-06-29 insert phone 01382 455666
2022-06-29 insert phone 01382 575 999
2022-06-29 insert phone 01382 575427
2022-06-29 insert phone 01382 575915
2022-06-29 insert phone 01737 378700
2022-06-29 insert phone 020 76119700
2022-06-29 insert phone 0207 4001065
2022-06-29 insert phone 0207 9940147
2022-06-29 insert source_ip 18.66.15.51
2022-06-29 insert source_ip 18.66.15.95
2022-06-29 insert source_ip 18.66.15.102
2022-06-29 insert source_ip 18.66.15.114
2022-05-27 delete source_ip 108.138.36.52
2022-05-27 delete source_ip 108.138.36.61
2022-05-27 delete source_ip 108.138.36.88
2022-05-27 delete source_ip 108.138.36.128
2022-05-27 insert source_ip 18.165.201.19
2022-05-27 insert source_ip 18.165.201.24
2022-05-27 insert source_ip 18.165.201.58
2022-05-27 insert source_ip 18.165.201.114
2022-04-26 delete source_ip 13.227.173.4
2022-04-26 delete source_ip 13.227.173.29
2022-04-26 delete source_ip 13.227.173.72
2022-04-26 delete source_ip 13.227.173.119
2022-04-26 insert source_ip 108.138.36.52
2022-04-26 insert source_ip 108.138.36.61
2022-04-26 insert source_ip 108.138.36.88
2022-04-26 insert source_ip 108.138.36.128
2022-04-01 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JOHN HOWARD GRAY
2022-04-01 update statutory_documents DIRECTOR APPOINTED MR JOHN SIDNEY THOMSON
2022-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON
2022-03-26 delete index_pages_linkeddomain dctmedia.co.uk
2022-03-26 delete partner_pages_linkeddomain dctmedia.co.uk
2022-03-26 delete source_ip 52.84.94.68
2022-03-26 delete source_ip 52.84.94.82
2022-03-26 delete source_ip 52.84.94.102
2022-03-26 delete source_ip 52.84.94.120
2022-03-26 insert source_ip 13.227.173.4
2022-03-26 insert source_ip 13.227.173.29
2022-03-26 insert source_ip 13.227.173.72
2022-03-26 insert source_ip 13.227.173.119
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-19 delete partner The Northwood Charitable Trust
2021-12-19 delete source_ip 13.227.172.33
2021-12-19 delete source_ip 13.227.172.62
2021-12-19 delete source_ip 13.227.172.64
2021-12-19 delete source_ip 13.227.172.110
2021-12-19 insert source_ip 52.84.94.68
2021-12-19 insert source_ip 52.84.94.82
2021-12-19 insert source_ip 52.84.94.102
2021-12-19 insert source_ip 52.84.94.120
2021-08-03 delete source_ip 54.192.226.21
2021-08-03 delete source_ip 54.192.226.83
2021-08-03 delete source_ip 54.192.226.110
2021-08-03 delete source_ip 54.192.226.121
2021-08-03 insert source_ip 13.227.172.33
2021-08-03 insert source_ip 13.227.172.62
2021-08-03 insert source_ip 13.227.172.64
2021-08-03 insert source_ip 13.227.172.110
2021-07-02 delete source_ip 13.227.150.21
2021-07-02 delete source_ip 13.227.150.28
2021-07-02 delete source_ip 13.227.150.40
2021-07-02 delete source_ip 13.227.150.87
2021-07-02 insert source_ip 54.192.226.21
2021-07-02 insert source_ip 54.192.226.83
2021-07-02 insert source_ip 54.192.226.110
2021-07-02 insert source_ip 54.192.226.121
2021-04-25 delete alias DC Thomson Ventures
2021-04-25 delete contact_pages_linkeddomain dctventures.com
2021-04-25 delete contact_pages_linkeddomain wildandwolf.com
2021-04-25 delete partner_pages_linkeddomain breakthroughdundee.co.uk
2021-04-25 delete source_ip 52.84.91.20
2021-04-25 delete source_ip 52.84.91.44
2021-04-25 delete source_ip 52.84.91.47
2021-04-25 delete source_ip 52.84.91.51
2021-04-25 insert source_ip 13.227.150.21
2021-04-25 insert source_ip 13.227.150.28
2021-04-25 insert source_ip 13.227.150.40
2021-04-25 insert source_ip 13.227.150.87
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-05 delete source_ip 99.86.111.12
2021-02-05 delete source_ip 99.86.111.13
2021-02-05 delete source_ip 99.86.111.51
2021-02-05 delete source_ip 99.86.111.128
2021-02-05 insert source_ip 52.84.91.20
2021-02-05 insert source_ip 52.84.91.44
2021-02-05 insert source_ip 52.84.91.47
2021-02-05 insert source_ip 52.84.91.51
2021-01-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-09-25 delete source_ip 52.84.90.16
2020-09-25 delete source_ip 52.84.90.46
2020-09-25 delete source_ip 52.84.90.78
2020-09-25 delete source_ip 52.84.90.122
2020-09-25 insert source_ip 99.86.111.12
2020-09-25 insert source_ip 99.86.111.13
2020-09-25 insert source_ip 99.86.111.51
2020-09-25 insert source_ip 99.86.111.128
2020-07-15 delete source_ip 99.86.109.12
2020-07-15 delete source_ip 99.86.109.21
2020-07-15 delete source_ip 99.86.109.32
2020-07-15 delete source_ip 99.86.109.117
2020-07-15 insert source_ip 52.84.90.16
2020-07-15 insert source_ip 52.84.90.46
2020-07-15 insert source_ip 52.84.90.78
2020-07-15 insert source_ip 52.84.90.122
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-10 delete source_ip 13.224.223.20
2020-06-10 delete source_ip 13.224.223.109
2020-06-10 delete source_ip 13.224.223.110
2020-06-10 delete source_ip 13.224.223.111
2020-06-10 insert source_ip 99.86.109.12
2020-06-10 insert source_ip 99.86.109.21
2020-06-10 insert source_ip 99.86.109.32
2020-06-10 insert source_ip 99.86.109.117
2020-05-11 delete source_ip 13.227.170.18
2020-05-11 delete source_ip 13.227.170.20
2020-05-11 delete source_ip 13.227.170.28
2020-05-11 delete source_ip 13.227.170.90
2020-05-11 insert source_ip 13.224.223.20
2020-05-11 insert source_ip 13.224.223.109
2020-05-11 insert source_ip 13.224.223.110
2020-05-11 insert source_ip 13.224.223.111
2020-04-11 delete source_ip 13.224.227.16
2020-04-11 delete source_ip 13.224.227.22
2020-04-11 delete source_ip 13.224.227.50
2020-04-11 delete source_ip 13.224.227.56
2020-04-11 insert source_ip 13.227.170.18
2020-04-11 insert source_ip 13.227.170.20
2020-04-11 insert source_ip 13.227.170.28
2020-04-11 insert source_ip 13.227.170.90
2020-02-29 delete source_ip 99.86.115.33
2020-02-29 delete source_ip 99.86.115.88
2020-02-29 delete source_ip 99.86.115.101
2020-02-29 delete source_ip 99.86.115.103
2020-02-29 insert source_ip 13.224.227.16
2020-02-29 insert source_ip 13.224.227.22
2020-02-29 insert source_ip 13.224.227.50
2020-02-29 insert source_ip 13.224.227.56
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
2019-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-26 delete source_ip 13.32.142.21
2019-12-26 delete source_ip 13.32.142.120
2019-12-26 delete source_ip 13.32.142.181
2019-12-26 delete source_ip 13.32.142.239
2019-12-26 insert source_ip 99.86.115.33
2019-12-26 insert source_ip 99.86.115.88
2019-12-26 insert source_ip 99.86.115.101
2019-12-26 insert source_ip 99.86.115.103
2019-12-26 update robots_txt_status careers.dcthomson.co.uk: 200 => 0
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-11-26 delete source_ip 52.222.231.158
2019-11-26 delete source_ip 52.222.231.188
2019-11-26 delete source_ip 52.222.231.203
2019-11-26 delete source_ip 52.222.231.220
2019-11-26 insert source_ip 13.32.142.21
2019-11-26 insert source_ip 13.32.142.120
2019-11-26 insert source_ip 13.32.142.181
2019-11-26 insert source_ip 13.32.142.239
2019-10-27 delete alias DC Thomson Media Group
2019-10-27 delete source_ip 178.79.191.220
2019-10-27 insert source_ip 52.222.231.158
2019-10-27 insert source_ip 52.222.231.188
2019-10-27 insert source_ip 52.222.231.203
2019-10-27 insert source_ip 52.222.231.220
2019-09-25 insert alias DC Thomson Media Group
2019-07-27 update person_description Barry Sullivan => Barry Sullivan
2019-06-27 update person_description Barry Sullivan => Barry Sullivan
2019-04-17 delete contact_pages_linkeddomain shortlistmedia.co.uk
2019-04-17 insert contact_pages_linkeddomain thestylistgroup.com
2019-04-17 update person_description Barry Sullivan => Barry Sullivan
2019-03-17 update person_description Barry Sullivan => Barry Sullivan
2019-03-11 update statutory_documents SECRETARY APPOINTED MS SUSANNAH EVANS
2019-03-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IRENE DOUGLAS
2019-02-07 delete address COURIER BUILDINGS ALBERT SQUARE DUNDEE
2019-02-07 insert address COURIER BUILDINGS 2 ALBERT SQUARE DUNDEE SCOTLAND DD1 9QJ
2019-02-07 update registered_address
2019-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2019 FROM COURIER BUILDINGS ALBERT SQUARE DUNDEE
2019-01-09 delete phone 01207 4001030
2019-01-09 delete phone 01225 789909
2019-01-09 delete phone 01382 575 999
2019-01-09 delete phone 01737 378700
2019-01-09 delete phone 020 76119700
2019-01-09 delete phone 0207 9940147
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-11-30 update person_description Barry Sullivan => Barry Sullivan
2018-10-20 update person_description Barry Sullivan => Barry Sullivan
2018-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAROLD WILLIAM THOMSON / 10/09/2010
2018-08-16 delete address AB15 6DF
2018-08-16 delete address Lang Stracht, Mastrick
2018-08-16 delete address Suite 3/6, Skypark 8 Elliot Place Glasgow G3 8EP
2018-08-16 delete email an..@dcthomson.co.uk
2018-08-16 delete email ar..@dcthomson.co.uk
2018-08-16 delete email ma..@dcthomson.co.uk
2018-08-16 delete email ma..@dcthomson.co.uk
2018-08-16 delete email ne..@dcthomson.co.uk
2018-08-16 delete email sm..@dcthomson.co.uk
2018-08-16 delete email te..@dcthomson.co.uk
2018-08-16 delete email we..@dcthomson.co.uk
2018-08-16 delete partner_pages_linkeddomain beano.com
2018-08-16 delete partner_pages_linkeddomain brightsolid.com
2018-08-16 delete phone 01224 690 222
2018-08-16 delete phone 01382 455 666
2018-08-16 delete phone 01382 575 002
2018-08-16 delete phone 01382 575 427
2018-08-16 delete phone 01382 575 737
2018-08-16 delete phone 0141 332 9933
2018-08-16 delete phone 0207 400 1040
2018-08-16 delete phone 07833 241563
2018-08-16 delete phone 07841 368392
2018-08-16 insert contact_pages_linkeddomain beano.com
2018-08-16 insert contact_pages_linkeddomain brightsolid.com
2018-08-16 insert contact_pages_linkeddomain dctventures.com
2018-08-16 insert contact_pages_linkeddomain discoveryprint.co.uk
2018-08-16 insert contact_pages_linkeddomain findmypast.com
2018-08-16 insert contact_pages_linkeddomain puzzler.com
2018-08-16 insert contact_pages_linkeddomain shortlistmedia.co.uk
2018-08-16 insert contact_pages_linkeddomain wildandwolf.com
2018-08-16 insert partner The Northwood Charitable Trust
2018-08-16 insert partner_pages_linkeddomain breakthroughdundee.co.uk
2018-08-16 insert phone 01207 4001030
2018-08-16 insert phone 01225 789909
2018-08-16 insert phone 01382 575 999
2018-08-16 insert phone 01737 378700
2018-08-16 insert phone 020 76119700
2018-08-16 insert phone 0207 9940147
2018-08-16 update person_description Barry Sullivan => Barry Sullivan
2018-06-30 delete terms_pages_linkeddomain aol.com
2018-06-30 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2018-06-30 insert email ca..@ico.org.uk
2018-06-30 insert phone 0303 123 1113
2018-06-30 insert terms_pages_linkeddomain abc.org.uk
2018-06-30 insert terms_pages_linkeddomain ico.org.uk
2018-05-14 insert about_pages_linkeddomain dcthomsonshop.co.uk
2018-05-14 insert index_pages_linkeddomain dcthomsonshop.co.uk
2018-05-14 insert partner_pages_linkeddomain dcthomsonshop.co.uk
2018-05-14 update person_description Barry Sullivan => Barry Sullivan
2018-03-30 delete source_ip 213.128.251.61
2018-03-30 insert source_ip 178.79.191.220
2018-03-30 update person_description Barry Sullivan => Barry Sullivan
2018-03-30 update robots_txt_status careers.dcthomson.co.uk: 404 => 200
2018-02-10 update person_description Barry Sullivan => Barry Sullivan
2018-02-10 update robots_txt_status careers.dcthomson.co.uk: 200 => 404
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update person_description Barry Sullivan => Barry Sullivan
2017-12-28 update robots_txt_status www.dcthomson.co.uk: 0 => 200
2017-12-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-11-16 delete about_pages_linkeddomain dcthomsonshop.co.uk
2017-11-16 delete index_pages_linkeddomain dcthomsonshop.co.uk
2017-11-16 delete partner MyFamilyClub
2017-11-16 delete partner Puzzler Media Ltd
2017-11-16 delete partner_pages_linkeddomain dcthomsonshop.co.uk
2017-11-16 insert about_pages_linkeddomain dctmedia.co.uk
2017-11-16 insert contact_pages_linkeddomain dctmedia.co.uk
2017-11-16 insert index_pages_linkeddomain dctmedia.co.uk
2017-11-16 insert partner Beano Studios
2017-11-16 insert partner_pages_linkeddomain beano.com
2017-11-16 insert partner_pages_linkeddomain brightsolid.com
2017-11-16 insert partner_pages_linkeddomain dctmedia.co.uk
2017-11-16 insert terms_pages_linkeddomain dctmedia.co.uk
2017-11-16 update description
2017-11-16 update person_description Barry Sullivan => Barry Sullivan
2017-08-12 update person_description Barry Sullivan => Barry Sullivan
2017-07-15 delete address Suite 6, Skypark 8 Elliot Place Glasgow G3 8EP
2017-07-15 insert address Suite 3/6, Skypark 8 Elliot Place Glasgow G3 8EP
2017-06-07 delete address Unit 9 Nethergate Business Centre Dundee DD1 4ER
2017-06-07 delete phone 01382 203 091
2017-04-27 delete about_pages_linkeddomain cookiebot.com
2017-04-27 delete contact_pages_linkeddomain cookiebot.com
2017-04-27 delete index_pages_linkeddomain cookiebot.com
2017-04-27 delete partner_pages_linkeddomain cookiebot.com
2017-04-27 delete person Abdul Rehman
2017-04-27 delete person Connor Vernals
2017-04-27 delete person Kerry Medford
2017-04-27 delete person Shane Ross
2017-04-27 delete terms_pages_linkeddomain cookiebot.com
2017-04-27 insert address 2 Albert Square Dundee DD1 1DD
2017-04-27 update person_title Alan Melrose: Head of Energy Voice, Digital => Digital Commercial Operations Manager, Digital
2017-04-27 update person_title Lucy Deaner: Tactical Buyer, Procurement => Sourcing Manager ( Operations ), Procurement
2017-04-27 update person_title Sam Miller: Senior Project Manager, Digital => Senior Strategy & Planning Executive
2017-04-27 update person_title Sheila Anderson: Payroll Supervisor, Finance => HR Operations Manager, HR
2017-02-12 update person_description Barry Sullivan => Barry Sullivan
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update person_description Barry Sullivan => Barry Sullivan
2016-12-30 update robots_txt_status www.dcthomson.co.uk: 200 => 0
2016-12-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-20 delete email rw..@dcthomson.co.uk
2016-10-20 delete phone 01382 575 731
2016-09-22 update robots_txt_status careers.dcthomson.co.uk: 404 => 200
2016-08-25 delete email ki..@dcthomson.co.uk
2016-08-25 delete phone 01382 575 426
2016-08-25 insert email ma..@dcthomson.co.uk
2016-08-25 insert email sm..@dcthomson.co.uk
2016-08-25 insert phone 07833 241563
2016-08-25 insert phone 07841 368392
2016-07-26 update person_description Barry Sullivan => Barry Sullivan
2016-06-24 update person_description Barry Sullivan => Barry Sullivan
2016-06-24 update robots_txt_status www.dcthomson.co.uk: 404 => 200
2016-04-17 update robots_txt_status careers.dcthomson.co.uk: 200 => 404
2016-04-17 update robots_txt_status www.dcthomson.co.uk: 200 => 404
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete source_ip 194.247.86.89
2016-03-18 insert source_ip 213.128.251.61
2016-03-18 update person_description Barry Sullivan => Barry Sullivan
2016-03-18 update person_description Connor Vernals => Connor Vernals
2016-03-18 update person_description Kerry Medford => Kerry Medford
2016-03-12 update website_status OK => DomainNotFound
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-08 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-02-08 update returns_next_due_date 2016-01-15 => 2017-01-15
2016-01-23 delete career_emails ca..@dcthomson.co.uk
2016-01-23 insert career_emails hr..@dcthomson.co.uk
2016-01-23 delete email ca..@dcthomson.co.uk
2016-01-23 delete email em..@dcthomson.co.uk
2016-01-23 delete phone 01382 426 110
2016-01-23 insert email hr..@dcthomson.co.uk
2016-01-23 update person_description Connor Vernals => Connor Vernals
2016-01-08 update statutory_documents 18/12/15 FULL LIST
2016-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-22 update founded_year null => 1985
2015-10-22 update person_description Connor Vernals => Connor Vernals
2015-09-24 update founded_year 1985 => null
2015-06-24 insert email ar..@dcthomson.co.uk
2015-06-24 insert phone 01382 575 915
2015-02-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-02-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2015-01-29 insert alias DC Thomson Group
2015-01-29 insert alias DC Thomson Ventures
2015-01-29 insert partner Findmypast
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
2015-01-05 update statutory_documents 18/12/14 FULL LIST
2014-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-06 insert about_pages_linkeddomain blue2.co.uk
2014-11-06 insert career_pages_linkeddomain blue2.co.uk
2014-11-06 insert contact_pages_linkeddomain blue2.co.uk
2014-11-06 insert index_pages_linkeddomain blue2.co.uk
2014-11-06 insert partner_pages_linkeddomain blue2.co.uk
2014-11-06 insert terms_pages_linkeddomain blue2.co.uk
2014-11-06 update robots_txt_status www.dcthomson.co.uk: 404 => 200
2014-10-09 insert registration_number Z5748964
2014-08-28 insert email em..@dcthomson.co.uk
2014-08-28 insert phone 01382 426 110
2014-08-28 insert phone 0207 400 1030
2014-07-19 delete address 107 Fleet Street London EC41 2HS
2014-07-19 insert address 185 Fleet Street London EC4A 2HS
2014-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEWIS THOMSON
2014-04-04 update statutory_documents DIRECTOR APPOINTED MR DAVID HOWARD ERIC THOMSON
2014-03-06 delete address 144 Port Dundas Road Glasgow G4 0HZ
2014-03-06 insert address Suite 6, Skypark 8 Elliot Place, Glasgow G3 8EP
2014-02-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-02-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2014-01-17 update statutory_documents 18/12/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-06 update website_status FlippedRobots => OK
2013-12-04 update website_status OK => FlippedRobots
2013-07-02 delete index_pages_linkeddomain animalsandyou.co.uk
2013-07-02 delete index_pages_linkeddomain beanotown.com
2013-07-02 delete index_pages_linkeddomain commandomag.com
2013-07-02 delete index_pages_linkeddomain dandy.com
2013-07-02 delete index_pages_linkeddomain eveningtelegraph.co.uk
2013-07-02 delete index_pages_linkeddomain jw-mag.com
2013-07-02 delete index_pages_linkeddomain shoutmag.co.uk
2013-07-02 delete index_pages_linkeddomain thecourier.co.uk
2013-07-02 delete index_pages_linkeddomain thesundaypost.co.uk
2013-07-02 delete index_pages_linkeddomain twns.co.uk
2013-07-02 delete source_ip 80.194.147.2
2013-07-02 insert partner Aberdeen Citizen
2013-07-02 insert partner Energy Voice
2013-07-02 insert partner MyFamilyClub
2013-07-02 insert partner Puzzler Media Ltd
2013-07-02 insert partner Scot-Ads
2013-07-02 insert partner The Press and Journal
2013-07-02 insert source_ip 194.247.86.89
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-24 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-01-07 update statutory_documents 18/12/12 FULL LIST
2012-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-11 update statutory_documents 18/12/11 FULL LIST
2011-12-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-05 update statutory_documents DIRECTOR APPOINTED MR ALAN RICHARD FINDEN HALL
2011-01-05 update statutory_documents 18/12/10 FULL LIST
2010-12-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-11 update statutory_documents 18/12/09 FULL LIST
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAROLD WILLIAM THOMSON / 08/01/2010
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEWIS MURRAY THOMSON / 08/01/2010
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANCIS THOMSON / 08/01/2010
2010-01-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IRENE DOUGLAS / 08/01/2010
2009-01-24 update statutory_documents POTENTIAL CONFLICT OF INTEREST 25/11/2008
2009-01-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-05 update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-01-11 update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-01-12 update statutory_documents RETURN MADE UP TO 18/12/06; CHANGE OF MEMBERS
2007-01-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-15 update statutory_documents DIRECTOR RESIGNED
2006-01-12 update statutory_documents RETURN MADE UP TO 18/12/05; CHANGE OF MEMBERS
2006-01-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-01-13 update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2005-01-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-19 update statutory_documents DIRECTOR RESIGNED
2004-01-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-01-11 update statutory_documents RETURN MADE UP TO 18/12/03; CHANGE OF MEMBERS
2003-01-07 update statutory_documents RETURN MADE UP TO 18/12/02; CHANGE OF MEMBERS
2003-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-11-05 update statutory_documents £ IC 4595986/4135317 21/10/02 £ SR 460669@1=460669
2002-10-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-01-23 update statutory_documents DIRECTOR RESIGNED
2002-01-08 update statutory_documents RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2002-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-01-10 update statutory_documents RETURN MADE UP TO 18/12/00; CHANGE OF MEMBERS
2001-01-10 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-12-04 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-04 update statutory_documents ALTER ARTICLES 28/11/00
2000-01-17 update statutory_documents RETURN MADE UP TO 18/12/99; CHANGE OF MEMBERS
2000-01-17 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-01-04 update statutory_documents RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1999-01-04 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98
1997-12-10 update statutory_documents RETURN MADE UP TO 18/12/97; CHANGE OF MEMBERS
1997-12-10 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97
1996-12-15 update statutory_documents RETURN MADE UP TO 18/12/96; CHANGE OF MEMBERS
1996-12-15 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96
1995-12-27 update statutory_documents RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS
1995-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-11-09 update statutory_documents SECRETARY RESIGNED
1995-10-20 update statutory_documents NEW SECRETARY APPOINTED
1995-10-13 update statutory_documents NEW DIRECTOR APPOINTED
1994-12-30 update statutory_documents RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS
1994-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-10-10 update statutory_documents £ IC 6000000/4595986 21/09/94 £ SR 1404014@1=1404014
1994-09-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-09-08 update statutory_documents ALTER MEM AND ARTS 25/08/94
1994-01-09 update statutory_documents RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS
1994-01-09 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93
1992-12-11 update statutory_documents RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS
1992-12-10 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92
1992-01-15 update statutory_documents RETURN MADE UP TO 18/12/91; CHANGE OF MEMBERS
1992-01-15 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/91
1991-01-15 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90
1991-01-11 update statutory_documents RETURN MADE UP TO 11/12/90; CHANGE OF MEMBERS
1990-01-21 update statutory_documents RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS
1990-01-21 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/89
1989-01-13 update statutory_documents RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS
1989-01-13 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/88
1988-01-11 update statutory_documents RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS
1988-01-11 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/87
1987-01-06 update statutory_documents RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS
1987-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1981-01-08 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/80
1981-01-07 update statutory_documents ANNUAL RETURN MADE UP TO 09/12/80
1977-03-31 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/76
1977-01-06 update statutory_documents ANNUAL RETURN MADE UP TO 07/12/76
1977-01-06 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/76
1905-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION