Date | Description |
2024-04-10 |
update person_description Boris Huard => Boris Huard |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-10 |
delete otherexecutives Michael O'Leary |
2024-03-10 |
delete otherexecutives Paraag Amin |
2024-03-10 |
delete address 17 West Street
Farnham
Surrey
GU9 7DR |
2024-03-10 |
delete associated_investor TA Associates |
2024-03-10 |
delete person Ester Carder |
2024-03-10 |
delete person Michael O'Leary |
2024-03-10 |
delete person Paraag Amin |
2024-03-10 |
insert address 3 The Millennium Centre
Crosby Way
Farnham
Surrey
GU9 7XX |
2024-03-10 |
insert person Mital Shah |
2024-03-10 |
update person_description Alistair Gurney => Alistair Gurney |
2024-03-10 |
update person_description Boris Huard => Boris Huard |
2024-03-10 |
update person_description Elizabeth (Liz) Richards => Elizabeth (Liz) Richards |
2023-09-19 |
insert contact_pages_linkeddomain freshrelevance.com |
2023-09-19 |
insert index_pages_linkeddomain freshrelevance.com |
2023-09-19 |
insert index_pages_linkeddomain investis.com |
2023-09-19 |
insert management_pages_linkeddomain freshrelevance.com |
2023-09-19 |
insert terms_pages_linkeddomain freshrelevance.com |
2023-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-07 |
update statutory_documents RE: RECEIVE THE FINANCIAL STATEMENT FOR THE YEAR ENDED 30 JUNE 2022 / APPROVE THE DIRECTORS RENUMERATION REPORT / RE-ELECT VARIOUS DIRECTORS / RE-APPOINT AUDITORS / DECLARE A FINAL DIVIDEND OF 0.98 PENCE PER ORDINARY SHARE 21/12/2022 |
2022-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2022-12-03 |
insert index_pages_linkeddomain windows.net |
2022-11-17 |
insert cfo Alistair Gurney |
2022-11-17 |
insert associated_investor TA Associates |
2022-11-17 |
insert person Alistair Gurney |
2022-11-17 |
update person_description Elizabeth Richards => Elizabeth (Liz) Richards |
2022-09-21 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR TIMOTHY RAVENSCROFT GURNEY |
2022-09-11 |
insert chairman John Conoley |
2022-09-11 |
insert person John Conoley |
2022-07-11 |
update statutory_documents DIRECTOR APPOINTED MR JOHN RICHARD CONOLEY |
2022-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'LEARY |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES |
2022-04-08 |
update person_description Paraag Amin => Paraag Amin |
2022-04-04 |
update statutory_documents 01/04/22 STATEMENT OF CAPITAL GBP 1496080.65 |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PARAAG AMIN |
2022-03-23 |
delete general_emails en..@jeffreyshenry.com |
2022-03-23 |
delete address Finsgate, 5-7 Cranwood Street
London
EC1V 9EE |
2022-03-23 |
delete email en..@jeffreyshenry.com |
2022-03-23 |
delete person Sanjay Parmar |
2022-03-23 |
delete phone +44 (0) 207 309 2222 |
2022-03-23 |
insert address Charlotte Building
17 Gresse Street
London
W1T 1QL |
2022-03-23 |
insert person Ester Carder |
2022-03-23 |
insert phone +44 (0)20 7566 4000 |
2022-03-08 |
delete cmo Mark Jervis |
2022-03-08 |
delete marketing_emails ma..@www.dotdigitalgroup.com |
2022-03-08 |
delete email ma..@www.dotdigitalgroup.com |
2022-03-08 |
delete person Mark Jervis |
2022-03-08 |
insert email do..@almapr.co.uk |
2022-02-05 |
delete marketing_emails ma..@dotdigitalgroup.com |
2022-02-05 |
insert marketing_emails ma..@www.dotdigitalgroup.com |
2022-02-05 |
delete email ma..@dotdigitalgroup.com |
2022-02-05 |
insert email ma..@www.dotdigitalgroup.com |
2022-02-05 |
update robots_txt_status www.dotdigitalgroup.com: 200 => 404 |
2022-01-08 |
update statutory_documents COMPANY BUSINESS/FINAL DIVIDEND PAYMENT 22/12/2021 |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2021-12-01 |
delete index_pages_linkeddomain vimeo.com |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES |
2021-06-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2021-06-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2021-01-28 |
delete otherexecutives Frank Beechinor-Collins |
2021-01-28 |
delete otherexecutives Peter Simmonds |
2021-01-28 |
delete otherexecutives Richard Kellett-Clarke |
2021-01-28 |
delete address No. 1 London Bridge
SE1 9BG London
United Kingdom |
2021-01-28 |
delete address United States with offices in London |
2021-01-28 |
delete person Frank Beechinor-Collins |
2021-01-28 |
delete person Peter Simmonds |
2021-01-28 |
delete person Richard Kellett-Clarke |
2021-01-28 |
delete phone +44 845 337 9170 |
2021-01-28 |
delete phone +44(0)20 3953 4518 |
2021-01-28 |
delete terms_pages_linkeddomain archive.org |
2021-01-28 |
insert phone +44 (0)20 3953 3072 |
2021-01-28 |
insert terms_pages_linkeddomain autoriteitpersoonsgegevens.nl |
2021-01-09 |
update statutory_documents COMPANY BUSINESS 21/12/2020 |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2020-09-15 |
delete marketing_emails ma..@dotmailer.com |
2020-09-15 |
delete privacy_emails pr..@dotmailer.com |
2020-09-15 |
insert marketing_emails ma..@dotdigital.com |
2020-09-15 |
insert privacy_emails pr..@dotdigital.com |
2020-09-15 |
delete email ma..@dotmailer.com |
2020-09-15 |
delete email pr..@dotmailer.com |
2020-09-15 |
delete terms_pages_linkeddomain dotmailer.com |
2020-09-15 |
insert address No. 1 London Bridge
SE1 9BG London
United Kingdom |
2020-09-15 |
insert address United States with offices in London |
2020-09-15 |
insert alias dotdigital, Inc. |
2020-09-15 |
insert email ma..@dotdigital.com |
2020-09-15 |
insert email pr..@dotdigital.com |
2020-09-15 |
insert terms_pages_linkeddomain archive.org |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-05-04 |
insert otherexecutives Liz Richards |
2020-05-04 |
insert person Liz Richards |
2020-05-01 |
update statutory_documents DIRECTOR APPOINTED MS ELIZABETH ANNE RICHARDS |
2020-03-01 |
insert index_pages_linkeddomain vimeo.com |
2020-03-01 |
insert management_pages_linkeddomain dotdigital.com |
2020-03-01 |
insert terms_pages_linkeddomain dotdigital.com |
2020-02-02 |
delete otherexecutives Phillip Blundell |
2020-02-02 |
delete otherexecutives Simon Bird |
2020-02-02 |
insert chairman Mike O'Leary |
2020-02-02 |
delete person Phillip Blundell |
2020-02-02 |
delete person Simon Bird |
2020-02-02 |
insert person Mike O'Leary |
2020-01-17 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL KEVIN O'LEARY |
2020-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR |
2019-12-27 |
update statutory_documents COMPANY BUSINESS/PURCHASE OF OWN SHARES 17/12/2019 |
2019-12-18 |
update statutory_documents 18/12/19 STATEMENT OF CAPITAL GBP 1492738.225 |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2019-10-19 |
delete cmo Phil Draper |
2019-10-19 |
delete cto Steve Shaw |
2019-10-19 |
delete secretary George Kasparian |
2019-10-19 |
delete person George Kasparian |
2019-10-19 |
delete person Phil Draper |
2019-10-19 |
delete person Steve Shaw |
2019-10-19 |
insert index_pages_linkeddomain dotdigital.com |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
2019-07-03 |
update website_status FlippedRobots => OK |
2019-07-03 |
update robots_txt_status www.dotdigitalgroup.com: 404 => 200 |
2019-06-13 |
update website_status OK => FlippedRobots |
2019-04-11 |
update person_description Richard Kellett-Clarke => Richard Kellett-Clarke |
2019-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLETTCLARKE |
2019-03-29 |
delete chairman Frank Beechinor-Collins |
2019-03-29 |
insert otherexecutives Boris Huard |
2019-03-29 |
insert person Boris Huard |
2019-03-29 |
update person_description Frank Beechinor-Collins => Frank Beechinor-Collins |
2019-03-29 |
update person_description Peter Simmonds => Peter Simmonds |
2019-03-29 |
update person_title Frank Beechinor-Collins: Member of the Audit Committee; Non - Executive Chairman => Member of the Audit Committee |
2019-03-27 |
update statutory_documents DIRECTOR APPOINTED MR BORIS ANTOINE RENE HUARD |
2019-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK BEECHINOR COLLINS |
2019-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SIMMONDS |
2019-03-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/03/2019 |
2019-02-19 |
delete address Suite E, First Floor
9 Lion and Lamb Yard
Farnham
Surrey
GU9 7LL |
2019-02-19 |
delete person Matt Dixon |
2019-02-19 |
delete phone +44 (0)1252 821 390 |
2019-02-19 |
delete phone +44 (0)20 3727 1000 |
2019-02-19 |
delete source_ip 13.95.150.126 |
2019-02-19 |
insert address 17 West Street
Farnham
Surrey
GU9 7DR |
2019-02-19 |
insert address 88 Wood Street
London
EC2V 7QR |
2019-02-19 |
insert phone +44 (0)1252 719 232 |
2019-02-19 |
insert phone +44(0)20 7523 8000 |
2019-02-19 |
insert source_ip 40.115.126.34 |
2019-02-19 |
update robots_txt_status www.dotdigitalgroup.com: 200 => 404 |
2019-01-19 |
delete career_pages_linkeddomain dotmailer.com |
2019-01-19 |
delete contact_pages_linkeddomain comapi.com |
2019-01-19 |
insert career_pages_linkeddomain dotdigital.com |
2019-01-19 |
insert contact_pages_linkeddomain dotdigital.com |
2019-01-04 |
update statutory_documents COMPANY BUSINESS 18/12/2018 |
2018-12-10 |
update website_status FlippedRobots => OK |
2018-12-10 |
delete personal_emails ja..@dotmailer.com |
2018-12-10 |
delete career_pages_linkeddomain proactiveinvestors.co.uk |
2018-12-10 |
delete email ja..@dotmailer.com |
2018-12-10 |
delete index_pages_linkeddomain dotmailer.com |
2018-12-10 |
delete index_pages_linkeddomain investis.com |
2018-12-10 |
delete index_pages_linkeddomain proactiveinvestors.co.uk |
2018-12-10 |
delete index_pages_linkeddomain vimeo.com |
2018-12-10 |
insert index_pages_linkeddomain yesportsbet.com |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-31 |
update website_status Disallowed => FlippedRobots |
2018-10-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2018-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BIRD |
2018-08-27 |
update website_status FlippedRobots => Disallowed |
2018-08-02 |
update website_status Disallowed => FlippedRobots |
2018-07-20 |
update statutory_documents 11/05/18 STATEMENT OF CAPITAL GBP 1490152.825 |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
2018-06-03 |
update website_status FlippedRobots => Disallowed |
2018-05-08 |
update website_status Disallowed => FlippedRobots |
2018-03-09 |
update website_status FlippedRobots => Disallowed |
2018-02-18 |
update website_status OK => FlippedRobots |
2018-02-15 |
update statutory_documents DIRECTOR APPOINTED MR PARAAG AMIN |
2018-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP BLUNDELL |
2018-01-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2017-10-24 |
insert cfo George Kasparian |
2017-10-24 |
insert otherexecutives Phillip Blundell |
2017-10-24 |
insert otherexecutives Richard Kellett-Clarke |
2017-10-24 |
delete person Tink Taylor |
2017-10-24 |
insert about_pages_linkeddomain proactiveinvestors.co.uk |
2017-10-24 |
insert career_pages_linkeddomain proactiveinvestors.co.uk |
2017-10-24 |
insert contact_pages_linkeddomain proactiveinvestors.co.uk |
2017-10-24 |
insert index_pages_linkeddomain proactiveinvestors.co.uk |
2017-10-24 |
insert management_pages_linkeddomain proactiveinvestors.co.uk |
2017-10-24 |
insert person George Kasparian |
2017-10-24 |
insert person Phillip Blundell |
2017-10-24 |
update person_description Frank Beechinor => Frank Beechinor-Collins |
2017-10-24 |
update person_description Milan Patel => Milan Patel |
2017-10-24 |
update person_description Peter Simmonds => Peter Simmonds |
2017-10-24 |
update person_description Mr Richard Kellett-Clarke => Richard Kellett-Clarke |
2017-10-24 |
update person_description Simon Bird => Simon Bird |
2017-10-24 |
update person_title Peter Simmonds: Formerly Chief Executive Officer; Non Executive Director => Non - Executive Director |
2017-10-24 |
update person_title Richard Kellett-Clarke: Senior Independent Non Executive Director => Non - Executive Director |
2017-10-17 |
delete about_pages_linkeddomain proactiveinvestors.co.uk |
2017-10-17 |
delete career_pages_linkeddomain proactiveinvestors.co.uk |
2017-10-17 |
delete contact_pages_linkeddomain proactiveinvestors.co.uk |
2017-10-17 |
delete index_pages_linkeddomain proactiveinvestors.co.uk |
2017-10-17 |
delete management_pages_linkeddomain proactiveinvestors.co.uk |
2017-10-17 |
delete person Phillip Blundell |
2017-09-28 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP BLUNDELL |
2017-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MILAN PATEL |
2017-08-05 |
insert person Phillip Blundell |
2017-07-22 |
insert about_pages_linkeddomain proactiveinvestors.co.uk |
2017-07-22 |
insert career_pages_linkeddomain proactiveinvestors.co.uk |
2017-07-22 |
insert contact_pages_linkeddomain proactiveinvestors.co.uk |
2017-07-22 |
insert index_pages_linkeddomain proactiveinvestors.co.uk |
2017-07-22 |
insert management_pages_linkeddomain proactiveinvestors.co.uk |
2017-07-07 |
delete about_pages_linkeddomain proactiveinvestors.co.uk |
2017-07-07 |
delete career_pages_linkeddomain proactiveinvestors.co.uk |
2017-07-07 |
delete contact_pages_linkeddomain proactiveinvestors.co.uk |
2017-07-07 |
delete index_pages_linkeddomain proactiveinvestors.co.uk |
2017-07-07 |
delete management_pages_linkeddomain proactiveinvestors.co.uk |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
2017-01-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-11-04 |
update statutory_documents SECRETARY APPOINTED MR GEORGE KASPARIAN |
2016-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMONE BARRATT |
2016-08-04 |
update statutory_documents 06/06/16 STATEMENT OF CAPITAL GBP 1473923.945 |
2016-07-22 |
insert ceo Milan Patel |
2016-07-22 |
insert cfo Milan Patel |
2016-07-22 |
insert personal_emails li..@dotmailer.com |
2016-07-22 |
insert secretary Milan Patel |
2016-07-22 |
delete phone 07721 413496 |
2016-07-22 |
insert email li..@dotmailer.com |
2016-07-22 |
insert phone + 44 (0) 7721 413 496 |
2016-07-22 |
update person_title Milan Patel: Interim CEO, Chief Financial Officer & Company Secretary => CFO; Chief Executive Officer; Company Secretary |
2016-07-16 |
delete person James Baker |
2016-07-07 |
update returns_last_madeup_date 2015-06-22 => 2016-06-22 |
2016-07-07 |
update returns_next_due_date 2016-07-20 => 2017-07-20 |
2016-06-29 |
update statutory_documents 22/06/16 NO MEMBER LIST |
2016-06-18 |
delete ceo Simone Barratt |
2016-06-18 |
update person_title Simone Barratt: Non - Executive Director; Chief Executive Officer => Non - Executive Director; Chief Executive Officer ( Leave of Absence Due to Recuperating from Surgery ) |
2016-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RHYS TAYLOR / 31/05/2016 |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-03-29 |
delete source_ip 94.143.104.112 |
2016-03-29 |
insert source_ip 13.95.150.126 |
2016-01-28 |
update statutory_documents 08/12/15 STATEMENT OF CAPITAL GBP 1470923.945 |
2016-01-26 |
insert person James Baker |
2016-01-06 |
delete address No. 1 Croydon
12-16 Addiscombe Road |
2015-12-29 |
update statutory_documents COMPAMY BUSINESS 15/12/2015 |
2015-12-16 |
update statutory_documents 23/11/15 STATEMENT OF CAPITAL GBP 1463134.30 |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
25/02/15 TREASURY CAPITAL GBP 3300 |
2015-11-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-10-21 |
update statutory_documents 04/08/14 STATEMENT OF CAPITAL GBP 1417860.325 |
2015-10-21 |
update statutory_documents 16/12/14 STATEMENT OF CAPITAL GBP 1426060.325 |
2015-08-21 |
update statutory_documents 06/08/15 STATEMENT OF CAPITAL GBP 1448560.325 |
2015-08-09 |
delete address NO1 LONDON BRIDGE LONDON BRIDGE LONDON ENGLAND SE1 9BG |
2015-08-09 |
insert address NO1 LONDON BRIDGE LONDON BRIDGE LONDON SE1 9BG |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date 2014-06-22 => 2015-06-22 |
2015-08-09 |
update returns_next_due_date 2015-07-20 => 2016-07-20 |
2015-07-27 |
update statutory_documents 16/07/15 STATEMENT OF CAPITAL GBP 1442560.325 |
2015-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONE JENNIFER MAY BARRATT / 24/07/2015 |
2015-07-14 |
update statutory_documents 22/06/15 NO MEMBER LIST |
2015-07-04 |
delete ceo Peter Simmonds |
2015-07-04 |
update person_title Peter Simmonds: Deputy Chief Executive Officer; Executive Director; Chief Executive Officer => Formerly Chief Executive Officer; Non Executive Director |
2015-06-16 |
update statutory_documents 27/04/15 STATEMENT OF CAPITAL GBP 1435010.33 |
2015-06-04 |
insert about_pages_linkeddomain proactiveinvestors.co.uk |
2015-06-04 |
insert career_pages_linkeddomain proactiveinvestors.co.uk |
2015-06-04 |
insert contact_pages_linkeddomain proactiveinvestors.co.uk |
2015-06-04 |
insert index_pages_linkeddomain proactiveinvestors.co.uk |
2015-06-04 |
insert management_pages_linkeddomain proactiveinvestors.co.uk |
2015-06-01 |
delete about_pages_linkeddomain proactiveinvestors.co.uk |
2015-06-01 |
delete career_pages_linkeddomain proactiveinvestors.co.uk |
2015-06-01 |
delete contact_pages_linkeddomain proactiveinvestors.co.uk |
2015-06-01 |
delete index_pages_linkeddomain proactiveinvestors.co.uk |
2015-06-01 |
delete management_pages_linkeddomain proactiveinvestors.co.uk |
2015-02-28 |
insert ceo Simone Barratt |
2015-02-28 |
update person_description Peter Simmonds => Peter Simmonds |
2015-02-28 |
update person_title Simone Barratt: Chief Executive Officer - Designate; Executive Director; Non - Executive Director => Executive Director; Non - Executive Director; Chief Executive Officer |
2015-02-06 |
delete source_ip 94.143.104.221 |
2015-02-06 |
insert source_ip 94.143.104.112 |
2015-01-10 |
delete cto Simon Bird |
2015-01-10 |
insert founder Simon Bird |
2015-01-10 |
insert president Simon Bird |
2015-01-10 |
update person_title Simon Bird: Chief Technical Officer => Co - Founder; President |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2014-12-21 |
insert address No.1 London Bridge,
London, SE1 9BG |
2014-11-14 |
update person_description Simone Barratt => Simone Barratt |
2014-11-14 |
update person_title Simone Barratt: Non Executive Director => Chief Executive Officer - Designate; Executive Director; Non - Executive Director |
2014-11-10 |
update statutory_documents 20/10/14 STATEMENT OF CAPITAL GBP 1421510.325 |
2014-11-07 |
delete address FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE |
2014-11-07 |
insert address NO1 LONDON BRIDGE LONDON BRIDGE LONDON ENGLAND SE1 9BG |
2014-11-07 |
update registered_address |
2014-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
FINSGATE
5-7 CRANWOOD STREET
LONDON
EC1V 9EE |
2014-08-25 |
update website_status FlippedRobots => OK |
2014-08-25 |
insert personal_emails ja..@dotmailer.com |
2014-08-25 |
delete about_pages_linkeddomain dotmailer.co.uk |
2014-08-25 |
delete index_pages_linkeddomain dotdigitalblog.com |
2014-08-25 |
delete index_pages_linkeddomain dotmailer.co.uk |
2014-08-25 |
delete index_pages_linkeddomain hemscottir.com |
2014-08-25 |
delete phone 020 7654 8686 |
2014-08-25 |
insert about_pages_linkeddomain dotmailer.com |
2014-08-25 |
insert about_pages_linkeddomain proactiveinvestors.co.uk |
2014-08-25 |
insert email ja..@dotmailer.com |
2014-08-25 |
insert index_pages_linkeddomain dotmailer.com |
2014-08-16 |
update website_status OK => FlippedRobots |
2014-08-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-08-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-07-23 |
update statutory_documents 22/06/14 NO MEMBER LIST |
2014-06-20 |
update statutory_documents 27/05/14 STATEMENT OF CAPITAL GBP 1413910.325 |
2014-06-20 |
update statutory_documents 27/05/14 STATEMENT OF CAPITAL GBP 1413910.325 |
2014-05-07 |
update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 1406810.325 |
2014-04-21 |
delete coo Tink Taylor |
2014-04-21 |
update person_description Tink Taylor => Tink Taylor |
2014-04-21 |
update person_title Tink Taylor: Chief Operating Officer => Founder and COO of DotMailer |
2014-03-24 |
delete source_ip 94.143.104.122 |
2014-03-24 |
insert source_ip 94.143.104.221 |
2014-03-11 |
update statutory_documents DIRECTOR APPOINTED MR MILAN PATEL |
2014-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON FIDURA |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update statutory_documents 21/12/13 STATEMENT OF CAPITAL GBP 1395860.325 |
2013-12-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-12-19 |
update statutory_documents 21/11/13 STATEMENT OF CAPITAL GBP 1391560.325 |
2013-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2013-09-14 |
delete career_pages_linkeddomain dotdigitalgroup.co.uk |
2013-08-14 |
delete general_emails in..@zeuscapital.co.uk |
2013-08-14 |
delete address 131 Finsbury Pavement
London
EC2A 1NT |
2013-08-14 |
delete address 3 Ralli Courts
West Riverside
Manchester
M3 5FT |
2013-08-14 |
delete email du..@csysecurities.com |
2013-08-14 |
delete email in..@zeuscapital.co.uk |
2013-08-14 |
delete phone 0161 831 1512 |
2013-08-14 |
delete phone 0207 149 6000 |
2013-08-14 |
insert address 1 Bartholomew Lane
London
EC2N 2AX |
2013-08-14 |
insert address 60 New Broad Street
London
EC2M 1JJ |
2013-08-14 |
insert index_pages_linkeddomain investis.com |
2013-08-14 |
insert person Shaun Dobson |
2013-08-14 |
insert phone 020 7496 3000 |
2013-08-14 |
insert phone 020 7600 1658 |
2013-08-01 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-08-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-07-05 |
update statutory_documents 22/06/13 NO MEMBER LIST |
2013-07-04 |
delete otherexecutives Nicholas Nelson |
2013-07-04 |
delete person Nicholas Nelson |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update statutory_documents 11/06/13 STATEMENT OF CAPITAL GBP 1387360.325 |
2013-06-24 |
update statutory_documents 16/04/13 STATEMENT OF CAPITAL GBP 1382560.325 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-04-19 |
update statutory_documents 21/03/13 STATEMENT OF CAPITAL GBP 1382310.325 |
2012-12-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
2012-12-23 |
update person_title Richard Kellett-Clarke |
2012-12-17 |
update statutory_documents DIRECTOR APPOINTED MS SIMONE JENNIFER MARY BARRATT |
2012-11-29 |
update statutory_documents 08/11/12 STATEMENT OF CAPITAL GBP 1379660.325 |
2012-10-25 |
update person_description Nicholas Nelson |
2012-07-16 |
update statutory_documents 12/06/12 STATEMENT OF CAPITAL GBP 1376810.325 |
2012-07-09 |
update statutory_documents SAIL ADDRESS CREATED |
2012-07-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2012-07-09 |
update statutory_documents 22/06/12 NO MEMBER LIST |
2012-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY SIMMONDS / 01/06/2012 |
2012-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON BIRD / 01/06/2012 |
2012-07-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MILAN PATEL / 01/06/2012 |
2012-03-28 |
update statutory_documents 12/03/12 STATEMENT OF CAPITAL GBP 1375810.325 |
2012-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NELSON |
2011-12-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-12-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
2011-07-28 |
update statutory_documents 22/06/11 FULL LIST |
2011-07-20 |
update statutory_documents 04/07/11 STATEMENT OF CAPITAL GBP 1374860.325 |
2011-07-06 |
update statutory_documents DIRECTOR APPOINTED FRANK BEECHINOR COLLINS |
2011-07-06 |
update statutory_documents DIRECTOR APPOINTED RICHARD KELLETTCLARKE |
2011-02-28 |
update statutory_documents CONSOLIDATED SHARES 10/02/2011 |
2011-02-28 |
update statutory_documents CONSOLIDATION
10/02/11 |
2011-02-21 |
update statutory_documents 07/02/11 STATEMENT OF CAPITAL GBP 1333193.658 |
2011-02-21 |
update statutory_documents 09/02/11 STATEMENT OF CAPITAL GBP 1333193.660 |
2011-02-09 |
update statutory_documents 20/01/11 STATEMENT OF CAPITAL GBP 1293300 |
2011-02-09 |
update statutory_documents 27/01/11 STATEMENT OF CAPITAL GBP 1308193.659 |
2011-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PACY |
2010-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
2010-12-23 |
update statutory_documents ADOPT ARTICLES 14/12/2010 |
2010-07-22 |
update statutory_documents 22/06/10 FULL LIST |
2009-12-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
2009-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID IVY |
2009-10-08 |
update statutory_documents DIRECTOR APPOINTED GORDON NELSON FIDURA |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
2009-02-19 |
update statutory_documents SECRETARY APPOINTED MILAN PATEL |
2009-02-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SHANE MOLONEY |
2009-02-09 |
update statutory_documents DIRECTOR APPOINTED DAVID RUDI IVY |
2009-02-09 |
update statutory_documents DIRECTOR APPOINTED IAN RHYS TAYLOR |
2009-02-09 |
update statutory_documents DIRECTOR APPOINTED PETER ANTHONY SIMMONDS |
2009-02-09 |
update statutory_documents DIRECTOR APPOINTED SIMON CHRISTOPHER BIRD |
2009-02-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SHANE MOLONEY |
2009-02-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-01-30 |
update statutory_documents COMPANY NAME CHANGED WEST END VENTURES PLC
CERTIFICATE ISSUED ON 30/01/09 |
2009-01-08 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2008-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-08-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-01 |
update statutory_documents RETURN MADE UP TO 22/06/08; BULK LIST AVAILABLE SEPARATELY |
2008-05-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2008-03-25 |
update statutory_documents DIRECTOR APPOINTED DAVID JOHN PACY |
2007-08-14 |
update statutory_documents ALLOT SHARES NAMES ENTE 20/07/07 |
2007-08-08 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2007-08-08 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2007-08-08 |
update statutory_documents AUDITORS' REPORT |
2007-08-08 |
update statutory_documents AUDITORS' STATEMENT |
2007-08-08 |
update statutory_documents BALANCE SHEET |
2007-08-08 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2007-08-08 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2007-08-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-08 |
update statutory_documents REREG PRI-PLC 24/07/07 |
2007-07-26 |
update statutory_documents S-DIV
27/06/07 |
2007-07-26 |
update statutory_documents NC INC ALREADY ADJUSTED
25/06/07 |
2007-07-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-07-26 |
update statutory_documents £ NC 1000/2500000
25/0 |
2007-07-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |