Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-31 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES |
2022-10-28 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2022-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-30 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-10 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-30 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
2018-11-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-11-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-11-07 |
update company_status Active - Proposal to Strike off => Active |
2018-11-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-10-31 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-10-07 |
update company_status Active => Active - Proposal to Strike off |
2018-10-02 |
update statutory_documents FIRST GAZETTE |
2018-08-11 |
delete cto Chris Johnson |
2018-08-11 |
delete founder Greg Villalobos |
2018-08-11 |
delete otherexecutives Jayne Orton |
2018-08-11 |
insert general_emails he..@boldcreative.co.uk |
2018-08-11 |
insert otherexecutives Abby Jones |
2018-08-11 |
delete alias Bold Creative LTD |
2018-08-11 |
delete contact_pages_linkeddomain facebook.com |
2018-08-11 |
delete contact_pages_linkeddomain google.com |
2018-08-11 |
delete contact_pages_linkeddomain plus.google.com |
2018-08-11 |
delete contact_pages_linkeddomain vimeo.com |
2018-08-11 |
delete contact_pages_linkeddomain wordpress.org |
2018-08-11 |
delete index_pages_linkeddomain facebook.com |
2018-08-11 |
delete index_pages_linkeddomain google.com |
2018-08-11 |
delete index_pages_linkeddomain plus.google.com |
2018-08-11 |
delete index_pages_linkeddomain vimeo.com |
2018-08-11 |
delete management_pages_linkeddomain facebook.com |
2018-08-11 |
delete management_pages_linkeddomain google.com |
2018-08-11 |
delete management_pages_linkeddomain plus.google.com |
2018-08-11 |
delete management_pages_linkeddomain vimeo.com |
2018-08-11 |
delete person Emily Scaife |
2018-08-11 |
delete person Farah Ahmad |
2018-08-11 |
delete person Greg Villalobos |
2018-08-11 |
delete person Luke Newbold |
2018-08-11 |
delete person Spike Zephaniah |
2018-08-11 |
insert email he..@boldcreative.co.uk |
2018-08-11 |
insert person Abby Jones |
2018-08-11 |
insert phone 020 3633 6033 |
2018-08-11 |
update person_description Chris Johnson => Chris Johnson |
2018-08-11 |
update person_description James Pretty => James Pretty |
2018-08-11 |
update person_description Jayne Orton => Jayne Orton |
2018-08-11 |
update person_description Kelly Turner => Kelly Turner |
2018-08-11 |
update person_description Mark Dickens => Mark Dickens |
2018-08-11 |
update person_description Martin Orton => Martin Orton |
2018-08-11 |
update person_title Chris Johnson: Bold 's Digital Expert; Technical Director => Digital Director |
2018-08-11 |
update person_title James Pretty: Creative Director; Senior Design Associate => Senior Designer; Art Director |
2018-08-11 |
update person_title Jayne Orton: Partner; Director => Partner |
2018-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2017-03-17 |
delete otherexecutives Jayne Sibley |
2017-03-17 |
insert otherexecutives Jayne Orton |
2017-03-17 |
delete person Jayne Sibley |
2017-03-17 |
insert person Jayne Orton |
2017-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
2017-01-07 |
delete address 39 ST. FAITHS ROAD WINCHESTER HAMPSHIRE ENGLAND SO23 9QD |
2017-01-07 |
insert address 3 PRIORS BARTON WINCHESTER ENGLAND SO23 9QF |
2017-01-07 |
update reg_address_care_of null => MARTIN ORTON |
2017-01-07 |
update registered_address |
2016-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2016 FROM
39 ST. FAITHS ROAD
WINCHESTER
HAMPSHIRE
SO23 9QD
ENGLAND |
2016-11-09 |
delete otherexecutives Luke Newbold |
2016-11-09 |
insert otherexecutives Martin Orton |
2016-11-09 |
update person_title Luke Newbold: Creative Director => Insight Manager |
2016-11-09 |
update person_title Martin Orton: Co - Founder; Creative Leader => Co - Founder; Creative Director; Creative Leader |
2016-07-12 |
insert otherexecutives Mark Dickens |
2016-07-12 |
delete about_pages_linkeddomain cdninstagram.com |
2016-07-12 |
delete contact_pages_linkeddomain cdninstagram.com |
2016-07-12 |
delete index_pages_linkeddomain cdninstagram.com |
2016-07-12 |
delete management_pages_linkeddomain cdninstagram.com |
2016-07-12 |
delete phone 020 3287 5880 |
2016-07-12 |
insert person Mark Dickens |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
2016-02-07 |
update returns_last_madeup_date 2015-01-25 => 2016-01-25 |
2016-02-07 |
update returns_next_due_date 2016-02-22 => 2017-02-22 |
2016-01-31 |
update statutory_documents 25/01/16 FULL LIST |
2016-01-09 |
delete email lu..@boldcreative.co.uk |
2015-09-17 |
delete person Susanne Buck |
2015-09-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
2015-08-19 |
delete otherexecutives Martin Orton |
2015-08-19 |
insert otherexecutives Luke Newbold |
2015-08-19 |
delete about_pages_linkeddomain google.co.uk |
2015-08-19 |
delete address 13a Boundary Street
London, E2 7JE, UK |
2015-08-19 |
delete address 13a Boundary Street
Shoreditch
East London
E2 7JE |
2015-08-19 |
delete contact_pages_linkeddomain google.co.uk |
2015-08-19 |
delete index_pages_linkeddomain google.co.uk |
2015-08-19 |
delete management_pages_linkeddomain google.co.uk |
2015-08-19 |
delete person Dickon Waring |
2015-08-19 |
delete phone 020 7739 2738 |
2015-08-19 |
insert address 8 Ashwin Street
London, E8 3DL |
2015-08-19 |
insert address The Print House
18 Ashwin Street
London
E8 3DL |
2015-08-19 |
insert email lu..@boldcreative.co.uk |
2015-08-19 |
insert phone 020 3287 5880 |
2015-08-19 |
update person_description Emily Scaife => Emily Scaife |
2015-08-19 |
update person_description Luke Newbold => Luke Newbold |
2015-08-19 |
update person_title Emily Scaife: Creative Producer => Head of Animation |
2015-08-19 |
update person_title Luke Newbold: Strategic Insight Manager => Creative Director |
2015-08-19 |
update person_title Martin Orton: Creative Director; Co - Founder; Creative Leader => Co - Founder; Creative Leader |
2015-08-19 |
update person_title Spike Zephaniah: Illustrator => Illustrator; Illustrator & Copywriter |
2015-08-19 |
update primary_contact 13a Boundary Street
London, E2 7JE, UK => 8 Ashwin Street
London, E8 3DL |
2015-06-07 |
delete address 13 LONGFIELD CLOSE NORTH WALTHAM BASINGSTOKE HAMPSHIRE RG25 2EL |
2015-06-07 |
insert address 39 ST. FAITHS ROAD WINCHESTER HAMPSHIRE ENGLAND SO23 9QD |
2015-06-07 |
update registered_address |
2015-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2015 FROM
13 LONGFIELD CLOSE
NORTH WALTHAM
BASINGSTOKE
HAMPSHIRE
RG25 2EL |
2015-03-07 |
update returns_last_madeup_date 2014-01-25 => 2015-01-25 |
2015-03-07 |
update returns_next_due_date 2015-02-22 => 2016-02-22 |
2015-02-04 |
update statutory_documents 25/01/15 FULL LIST |
2014-09-23 |
insert person Susanne Buck |
2014-09-23 |
update person_description Luke Newbold => Luke Newbold |
2014-09-23 |
update person_title Luke Newbold: Digital Producer => Strategic Insight Manager |
2014-07-11 |
delete person R.I.P. Bob Hoskins |
2014-07-11 |
insert person Spike Zephaniah |
2014-05-28 |
delete about_pages_linkeddomain amazonaws.com |
2014-05-28 |
delete about_pages_linkeddomain fbcdn.net |
2014-05-28 |
delete contact_pages_linkeddomain amazonaws.com |
2014-05-28 |
delete contact_pages_linkeddomain fbcdn.net |
2014-05-28 |
delete index_pages_linkeddomain amazonaws.com |
2014-05-28 |
delete index_pages_linkeddomain fbcdn.net |
2014-05-28 |
delete management_pages_linkeddomain amazonaws.com |
2014-05-28 |
delete management_pages_linkeddomain fbcdn.net |
2014-05-28 |
insert about_pages_linkeddomain cdninstagram.com |
2014-05-28 |
insert about_pages_linkeddomain t.co |
2014-05-28 |
insert contact_pages_linkeddomain cdninstagram.com |
2014-05-28 |
insert contact_pages_linkeddomain t.co |
2014-05-28 |
insert index_pages_linkeddomain cdninstagram.com |
2014-05-28 |
insert index_pages_linkeddomain t.co |
2014-05-28 |
insert management_pages_linkeddomain cdninstagram.com |
2014-05-28 |
insert management_pages_linkeddomain t.co |
2014-05-28 |
insert person R.I.P. Bob Hoskins |
2014-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-21 |
insert founder Martin Orton |
2014-04-21 |
insert managingdirector Kelly Turner |
2014-04-21 |
insert otherexecutives Martin Orton |
2014-04-21 |
delete about_pages_linkeddomain t.co |
2014-04-21 |
delete contact_pages_linkeddomain t.co |
2014-04-21 |
delete index_pages_linkeddomain t.co |
2014-04-21 |
delete management_pages_linkeddomain t.co |
2014-04-21 |
insert about_pages_linkeddomain fbcdn.net |
2014-04-21 |
insert contact_pages_linkeddomain fbcdn.net |
2014-04-21 |
insert index_pages_linkeddomain fbcdn.net |
2014-04-21 |
insert management_pages_linkeddomain fbcdn.net |
2014-04-21 |
update person_title Kelly Turner: Strategy & New Business Director; Marketing and Branding Specialist => Marketing and Branding Specialist; Managing Director |
2014-04-21 |
update person_title Martin Orton: & Co - Founder; Creative Leader => Creative Director; Co - Founder; Creative Leader |
2014-04-02 |
delete person Paul Don Smith |
2014-04-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
2014-02-07 |
delete address 13 LONGFIELD CLOSE NORTH WALTHAM BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG25 2EL |
2014-02-07 |
insert address 13 LONGFIELD CLOSE NORTH WALTHAM BASINGSTOKE HAMPSHIRE RG25 2EL |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-25 => 2014-01-25 |
2014-02-07 |
update returns_next_due_date 2014-02-22 => 2015-02-22 |
2014-02-03 |
insert otherexecutives Jayne Sibley |
2014-02-03 |
insert person Paul Don Smith |
2014-02-03 |
update person_title Jayne Sibley: Head of Marketing & Production => Partner; Director |
2014-01-25 |
update statutory_documents 25/01/14 FULL LIST |
2013-12-24 |
insert about_pages_linkeddomain t.co |
2013-12-24 |
insert contact_pages_linkeddomain t.co |
2013-12-24 |
insert index_pages_linkeddomain t.co |
2013-12-24 |
insert management_pages_linkeddomain t.co |
2013-12-10 |
update website_status FlippedRobots => OK |
2013-12-10 |
delete alias Bold Ink |
2013-12-10 |
delete index_pages_linkeddomain basecamphq.com |
2013-12-10 |
delete index_pages_linkeddomain boldink.co.uk |
2013-12-10 |
delete index_pages_linkeddomain youtube.com |
2013-12-10 |
delete source_ip 82.165.213.18 |
2013-12-10 |
insert index_pages_linkeddomain amazonaws.com |
2013-12-10 |
insert index_pages_linkeddomain google.co.uk |
2013-12-10 |
insert index_pages_linkeddomain google.com |
2013-12-10 |
insert source_ip 192.185.154.123 |
2013-12-04 |
update website_status EmptyPage => FlippedRobots |
2013-11-20 |
update website_status OK => EmptyPage |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-27 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address 15B HIGH STEET ALTON HAMPSHIRE ENGLAND GU34 1AW |
2013-06-25 |
insert address 13 LONGFIELD CLOSE NORTH WALTHAM BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG25 2EL |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-01-25 => 2013-01-25 |
2013-06-25 |
update returns_next_due_date 2013-02-22 => 2014-02-22 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2013 FROM
15B HIGH STEET
ALTON
HAMPSHIRE
GU34 1AW
ENGLAND |
2013-03-10 |
update statutory_documents 25/01/13 FULL LIST |
2013-03-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCIS MAXWELL LLP |
2012-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREHORY VILLALOBOS |
2012-07-31 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREHORY VILLALOBOS |
2012-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREHORY VILLALOBOS / 11/06/2012 |
2012-02-08 |
update statutory_documents 25/01/12 FULL LIST |
2011-05-20 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-04-11 |
update statutory_documents 25/01/11 FULL LIST |
2010-11-02 |
update statutory_documents PREVSHO FROM 31/03/2011 TO 31/10/2010 |
2010-08-26 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED FRANCIS MAXWELL LLP |
2010-06-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCIS MAXWELL LTD |
2010-03-11 |
update statutory_documents 25/01/10 FULL LIST |
2010-03-10 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRANCIS MAXWELL LTD / 30/11/2009 |
2009-11-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2009 FROM
13A BOUNDARY STREET
SHOREDITCH
LONDON
E2 7JE |
2009-06-11 |
update statutory_documents SECRETARY APPOINTED FRANCIS MAXWELL LTD LOGGED FORM |
2009-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ORTON / 26/01/2008 |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
2009-06-10 |
update statutory_documents SECRETARY APPOINTED FRANCIS MAXWELL LTD |
2009-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ORTON / 26/01/2008 |
2009-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANCIS MAXWELL LTD / 01/12/2008 |
2009-05-26 |
update statutory_documents FIRST GAZETTE |
2008-08-29 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TAMASA BUSINESS SERVICES LIMITED |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
2008-08-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-29 |
update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL |
2007-05-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
2006-04-04 |
update statutory_documents RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
2006-04-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-11-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-25 |
update statutory_documents SECRETARY RESIGNED |
2005-01-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |