PAGES CREATIVE - History of Changes


DateDescription
2024-03-19 delete index_pages_linkeddomain youtube.com
2023-10-04 delete index_pages_linkeddomain ncsc.gov.uk
2023-10-04 delete source_ip 80.82.121.199
2023-10-04 insert index_pages_linkeddomain youtube.com
2023-10-04 insert source_ip 185.114.98.6
2023-07-31 insert index_pages_linkeddomain ncsc.gov.uk
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-11 delete index_pages_linkeddomain foodbank.org.uk
2023-03-11 insert contact_pages_linkeddomain goo.gl
2023-03-11 insert contact_pages_linkeddomain w3w.co
2023-01-31 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-01-07 insert index_pages_linkeddomain foodbank.org.uk
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-05 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-07 delete address Elkstone Studios Cheltenham GL53 9PQ
2022-03-07 insert address Unit 4 The Dovecote Elkstone Studios Elkstone Cheltenham GL53 9PQ United Kingdom
2022-03-07 insert address Unit 4, The Dovecote Elkstone Studios Elkstone Cheltenham GL53 9PQ
2022-03-07 update primary_contact Elkstone Studios Cheltenham GL53 9PQ => Unit 4, The Dovecote Elkstone Studios Elkstone Cheltenham GL53 9PQ
2021-09-07 delete address UNIT 4 THE DOVECOTE UNIT 4 THE DOVECOTE ELKSTONE STUDIOS, ELKSTONE CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM
2021-09-07 insert address UNIT 4 THE DOVECOTE ELKSTONE STUDIOS CHELTENHAM GLOUCESTERSHIRE ENGLAND GL53 9PQ
2021-09-07 update registered_address
2021-08-18 insert address Elkstone Studios Cheltenham GL53 9PQ
2021-08-07 delete address STIRLING HOUSE COLLEGE ROAD CHELTENHAM GLOUCESTERSHIRE ENGLAND GL53 7HY
2021-08-07 insert address UNIT 4 THE DOVECOTE UNIT 4 THE DOVECOTE ELKSTONE STUDIOS, ELKSTONE CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM
2021-08-07 update registered_address
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2021 FROM UNIT 4 THE DOVECOTE UNIT 4 THE DOVECOTE ELKSTONE STUDIOS, ELKSTONE CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM
2021-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL JOSEPH PELTA / 03/08/2021
2021-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID LAWRENCE / 01/07/2021
2021-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA SUSAN SHAW / 03/08/2021
2021-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON PAUL JOSEPH PELTA / 01/07/2021
2021-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DAVID LAWRENCE / 01/07/2021
2021-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2021 FROM STIRLING HOUSE COLLEGE ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7HY ENGLAND
2021-04-20 delete index_pages_linkeddomain pressgazette.co.uk
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-18 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-24 delete index_pages_linkeddomain foodbank.org.uk
2021-02-24 insert index_pages_linkeddomain pressgazette.co.uk
2021-01-24 insert index_pages_linkeddomain foodbank.org.uk
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-24 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-12-25 delete index_pages_linkeddomain apple.com
2019-11-25 insert index_pages_linkeddomain apple.com
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-30 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-15 delete casestudy_pages_linkeddomain heidelbergcement.com
2019-02-15 insert casestudy_pages_linkeddomain hanson.co.uk
2018-08-09 delete address STERLING HOUSE COLLEGE ROAD CHELTENHAM GL53 7HY
2018-08-09 insert address STIRLING HOUSE COLLEGE ROAD CHELTENHAM GLOUCESTERSHIRE ENGLAND GL53 7HY
2018-08-09 update registered_address
2018-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2018 FROM STERLING HOUSE COLLEGE ROAD CHELTENHAM GL53 7HY
2018-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL JOSEPH PELTA / 30/07/2018
2018-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID LAWRENCE / 30/07/2018
2018-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID LAWRENCE / 30/07/2018
2018-07-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA SUSAN SHAW / 30/07/2018
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON PAUL JOSEPH PELTA / 30/07/2018
2018-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DAVID LAWRENCE / 30/07/2018
2018-06-26 insert privacy_emails pr..@pagescreative.co.uk
2018-06-26 delete address Stirling House ● College Road ● Cheltenham ● Gloucestershire ● GL53 7HY Data Protection
2018-06-26 delete address Stirling House, College Road, Cheltenham GL53 7HY
2018-06-26 insert address Stirling House, College Road, Cheltenham, Gloucestershire, GL53 7HY, United Kingdom
2018-06-26 insert email pr..@pagescreative.co.uk
2018-06-26 insert vat GB 535 6819 20
2018-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DAVID LAWRENCE / 18/06/2018
2018-04-19 update robots_txt_status www.pagescreative.co.uk: 404 => 200
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-20 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-17 delete index_pages_linkeddomain theclogandpancake.co.uk
2018-02-01 insert address Stirling House College Road Cheltenham Gloucestershire GL53 7HY
2018-02-01 insert address Stirling House ● College Road ● Cheltenham ● Gloucestershire ● GL53 7HY Data Protection
2018-02-01 insert alias Pages Creative Ltd.
2018-02-01 insert index_pages_linkeddomain theclogandpancake.co.uk
2018-02-01 insert industry_tag design and editorial
2018-02-01 update primary_contact null => Stirling House College Road Cheltenham Gloucestershire GL53 7HY
2018-02-01 update robots_txt_status www.pagescreative.co.uk: 200 => 404
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-06-01 update statutory_documents ADOPT ARTICLES 23/05/2017
2017-05-10 update robots_txt_status www.pagescreative.co.uk: 404 => 200
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-14 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-21 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-08 update num_mort_charges 0 => 1
2015-11-08 update num_mort_outstanding 0 => 1
2015-10-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077254170001
2015-09-08 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-08 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-13 update statutory_documents 02/08/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-11 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-15 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-07-05 update website_status Unavailable => OK
2015-07-05 delete person John Shaw
2015-07-05 delete source_ip 80.82.121.210
2015-07-05 insert person Hannah Gill
2015-07-05 insert person Tim Jarvis
2015-07-05 insert source_ip 80.82.121.199
2015-07-05 update person_description Diane Harris => Diane Harris
2015-06-07 update website_status OK => Unavailable
2015-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW
2014-11-25 update robots_txt_status www.pagescreative.co.uk: 200 => 404
2014-10-28 update robots_txt_status www.pagescreative.co.uk: 404 => 200
2014-09-07 delete address STERLING HOUSE COLLEGE ROAD CHELTENHAM UNITED KINGDOM GL53 7HY
2014-09-07 insert address STERLING HOUSE COLLEGE ROAD CHELTENHAM GL53 7HY
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-08-14 update statutory_documents 02/08/14 FULL LIST
2014-07-10 update person_description Sam Wells => Sam Wells
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-20 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-09-06 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-08-28 update person_description Sam Wells => Sam Wells
2013-08-14 update statutory_documents 02/08/13 FULL LIST
2013-07-01 delete source_ip 88.208.237.208
2013-07-01 insert source_ip 80.82.121.210
2013-07-01 update robots_txt_status www.pagescreative.co.uk: 200 => 404
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-05-02 => 2014-06-30
2013-06-22 insert sic_code 58190 - Other publishing activities
2013-06-22 update returns_last_madeup_date null => 2012-08-02
2013-06-22 update returns_next_due_date 2012-08-30 => 2013-08-30
2013-05-25 delete about_pages_linkeddomain etapecaledonia.co.uk
2013-05-25 update person_description Sam Wells => Sam Wells
2013-05-02 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-03-05 update person_description Sam Wells
2013-02-18 delete source_ip 77.68.56.25
2013-02-18 insert source_ip 88.208.237.208
2012-08-08 update statutory_documents 02/08/12 FULL LIST
2012-05-23 update statutory_documents CURREXT FROM 31/08/2012 TO 30/09/2012
2011-08-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION