ZONE 1 CREATIVE - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 delete address 32 DACRE GARDENS UPPER BEEDING STEYNING WEST SUSSEX ENGLAND BN44 3TD
2023-04-07 insert address 91 VALE AVENUE BRIGHTON ENGLAND BN1 8UB
2023-04-07 update registered_address
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES
2022-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2022 FROM 32 DACRE GARDENS UPPER BEEDING STEYNING WEST SUSSEX BN44 3TD ENGLAND
2022-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PINAKIN PATEL / 20/12/2022
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-24 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-15 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-31 delete phone 07872 463685
2021-01-31 insert phone 07914569224
2021-01-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINAKIN PATEL
2021-01-27 update statutory_documents CESSATION OF DAVE FRISTON AS A PSC
2021-01-26 update statutory_documents DIRECTOR APPOINTED MS LISA PILLING
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2021-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVE FRISTON
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-20 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-14 update website_status FlippedRobots => OK
2019-01-22 update website_status OK => FlippedRobots
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-04 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-30 update website_status ErrorPage => OK
2018-03-30 delete source_ip 95.131.251.71
2018-03-30 insert source_ip 5.134.11.243
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-05-07 update website_status OK => ErrorPage
2017-03-05 update website_status ErrorPage => OK
2017-03-05 delete cto Pinakin Patel
2017-03-05 delete general_emails in..@zone1creative.co.uk
2017-03-05 delete otherexecutives Dave Friston
2017-03-05 delete address Zone 1 Creative 96a Coleridge Street Hove BN3 5AA
2017-03-05 delete alias Zone 1 Creative
2017-03-05 delete email in..@zone1creative.co.uk
2017-03-05 delete industry_tag website design and development
2017-03-05 delete person Dave Friston
2017-03-05 delete person Pinakin Patel
2017-03-05 delete phone 01273 933 098
2017-03-05 delete registration_number 06686334
2017-03-05 update description
2017-03-05 update founded_year 2008 => null
2017-03-05 update primary_contact Zone 1 Creative 96a Coleridge Street Hove BN3 5AA => null
2017-02-10 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-10 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-16 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-21 delete address 111 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WF
2016-12-21 insert address 32 DACRE GARDENS UPPER BEEDING STEYNING WEST SUSSEX ENGLAND BN44 3TD
2016-12-21 update registered_address
2016-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 111 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WF
2016-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE FRISTON / 21/11/2016
2016-10-09 update website_status OK => ErrorPage
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-08-14 insert service_pages_linkeddomain wordpress.org
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-14 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2016-01-08 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-12-08 update statutory_documents 02/09/15 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-10 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-14 delete source_ip 95.131.70.188
2015-05-14 insert source_ip 95.131.251.71
2014-11-20 update website_status FlippedRobots => OK
2014-11-20 delete index_pages_linkeddomain affordable-website-design-brighton.co.uk
2014-11-20 delete index_pages_linkeddomain davefriston.co.uk
2014-11-20 delete index_pages_linkeddomain drupal-developer-brighton.co.uk
2014-11-20 delete index_pages_linkeddomain e-commerce-website-designer.co.uk
2014-11-20 delete index_pages_linkeddomain greenmop.co.uk
2014-11-20 delete index_pages_linkeddomain johnandgingerbeauty.co.uk
2014-11-20 delete index_pages_linkeddomain justfencingcheshire.co.uk
2014-11-20 delete index_pages_linkeddomain my-lifestyle-uk.co.uk
2014-11-20 delete index_pages_linkeddomain nlplifetraining.com
2014-11-20 delete index_pages_linkeddomain privatecarecompany.co.uk
2014-11-20 delete index_pages_linkeddomain seo-company-brighton.co.uk
2014-11-20 delete index_pages_linkeddomain seo-company-sussex.co.uk
2014-11-20 delete index_pages_linkeddomain seo-marketing-brighton.co.uk
2014-11-20 delete index_pages_linkeddomain seo-marketing-sussex.co.uk
2014-11-20 delete index_pages_linkeddomain seo-services-brighton.co.uk
2014-11-20 delete index_pages_linkeddomain technical-e.uk.com
2014-11-20 delete index_pages_linkeddomain thebestyoucanbe.org
2014-11-20 delete index_pages_linkeddomain thelittlewebco.co.uk
2014-11-20 delete index_pages_linkeddomain web-design-development-sussex.co.uk
2014-11-20 delete index_pages_linkeddomain web-designer-brighton.co.uk
2014-11-20 delete index_pages_linkeddomain website-designer-brighton.co.uk
2014-11-20 delete index_pages_linkeddomain website-designer-sussex.co.uk
2014-11-20 delete index_pages_linkeddomain xcart-website-design.co.uk
2014-11-20 insert address Zone 1 Creative 96a Coleridge Street Hove BN3 5AA
2014-11-20 insert registration_number 06686334
2014-11-20 update primary_contact null => Zone 1 Creative 96a Coleridge Street Hove BN3 5AA
2014-11-01 update website_status OK => FlippedRobots
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-03 update statutory_documents 02/09/14 FULL LIST
2014-05-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-29 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-23 insert about_pages_linkeddomain bobfriston.com
2014-04-23 insert about_pages_linkeddomain davidmyersphotography.com
2014-04-09 delete person Annie Hall
2014-04-09 delete source_ip 79.170.43.77
2014-04-09 insert source_ip 95.131.70.188
2013-11-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-11-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-10-18 update statutory_documents 02/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-03-27 update statutory_documents 30/09/12 TOTAL EXEMPTION FULL
2012-11-13 delete person Robert Annison-Clark
2012-09-20 update statutory_documents 02/09/12 FULL LIST
2012-06-12 update statutory_documents 30/09/11 TOTAL EXEMPTION FULL
2011-11-24 update statutory_documents 02/09/11 FULL LIST
2011-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVE FRISTON / 24/11/2011
2011-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PINAKIN PATEL / 24/11/2011
2011-02-22 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2010-12-03 update statutory_documents 02/09/10 FULL LIST
2010-05-12 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2009-09-29 update statutory_documents RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2008-09-16 update statutory_documents DIRECTOR APPOINTED DAVE FRISTON
2008-09-16 update statutory_documents DIRECTOR APPOINTED PINAKIN PATEL
2008-09-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2008-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION