THIRD FLOOR DESIGN - History of Changes


DateDescription
2025-03-24 delete general_emails he..@thirdfloordesign.co.uk
2025-03-24 insert general_emails he..@mighty-agency.co
2025-03-24 delete address 22 Lansdown Place Lane Cheltenham GL50 2LB London
2025-03-24 delete address 6-90 Paul Street London EC2A 4NE
2025-03-24 delete email he..@thirdfloordesign.co.uk
2025-03-24 delete index_pages_linkeddomain instagram.com
2025-03-24 delete index_pages_linkeddomain linkedin.com
2025-03-24 delete index_pages_linkeddomain twitter.com
2025-03-24 delete phone +44 (0)1242 235000
2025-03-24 insert email he..@mighty-agency.co
2025-03-24 insert index_pages_linkeddomain mighty-agency.co
2025-03-24 update primary_contact 6-90 Paul Street London EC2A 4NE => null
2025-02-15 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2024-11-15 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2024-08-29 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2024:LIQ. CASE NO.1
2024-07-08 delete address 22 Lansdown Place Lane Cheltenham Gloucestershire GL50 2LB
2024-07-08 insert address The Brewery Quarter High Street Cheltenham GL50 3FF
2023-09-07 update num_mort_outstanding 1 => 0
2023-09-07 update num_mort_satisfied 0 => 1
2023-09-05 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2023:LIQ. CASE NO.1
2023-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063750780001
2023-01-05 delete phone +44 (0)1242 512629
2023-01-05 insert phone +44 (0)1242 235000
2022-08-07 delete address 22 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 2LB
2022-08-07 insert address SENECA HOUSE/LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF
2022-08-07 update company_status Active => Liquidation
2022-08-07 update registered_address
2022-08-03 delete about_pages_linkeddomain facebook.com
2022-08-03 delete contact_pages_linkeddomain facebook.com
2022-08-03 delete index_pages_linkeddomain facebook.com
2022-08-03 delete service_pages_linkeddomain facebook.com
2022-08-03 delete terms_pages_linkeddomain facebook.com
2022-07-11 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2022-07-07 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2022 FROM 22 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB ENGLAND
2022-07-07 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-07-07 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-07-01 insert website_emails ad..@mightycomms.co.uk
2022-07-01 delete about_pages_linkeddomain dba.org.uk
2022-07-01 delete about_pages_linkeddomain doddle.agency
2022-07-01 delete about_pages_linkeddomain goo.gl
2022-07-01 delete about_pages_linkeddomain theeducationalhub.co.uk
2022-07-01 delete alias Third Floor Design Ltd.
2022-07-01 delete contact_pages_linkeddomain goo.gl
2022-07-01 delete index_pages_linkeddomain goo.gl
2022-07-01 delete person Evie Mizen
2022-07-01 delete person Marc Phelps
2022-07-01 delete person Olivia Dayman
2022-07-01 delete terms_pages_linkeddomain goo.gl
2022-07-01 insert address 22 Lansdown Place Lane Cheltenham GL50 2LB London
2022-07-01 insert address 22 Lansdown Place Lane Cheltenham Gloucestershire GL50 2LB
2022-07-01 insert address Unit H2, The Brewery Quarter, High Street, Cheltenham, Gloucestershire GL50 3FF
2022-07-01 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2022-07-01 insert email ad..@mightycomms.co.uk
2022-07-01 insert phone 01242 235 000
2022-07-01 insert phone 01625 545 745
2022-07-01 insert phone 0303 123 1113
2022-07-01 insert terms_pages_linkeddomain ico.org.uk
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-08-19 insert about_pages_linkeddomain theeducationalhub.co.uk
2021-07-06 insert person Kathryn Strickland
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-06 insert about_pages_linkeddomain dba.org.uk
2021-06-06 insert about_pages_linkeddomain doddle.agency
2021-05-18 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-29 delete address 86-90 Paul Street London EC2A 4NE
2021-01-29 delete person Darren Cusdin
2021-01-29 delete person Megan Underwood
2021-01-29 delete source_ip 104.28.14.167
2021-01-29 delete source_ip 104.28.15.167
2021-01-29 insert address 6-90 Paul Street London EC2A 4NE
2021-01-29 insert source_ip 104.21.32.42
2021-01-29 update primary_contact 86-90 Paul Street London EC2A 4NE => 6-90 Paul Street London EC2A 4NE
2020-12-22 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2020-12-22 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-22 update statutory_documents ADOPT ARTICLES 03/12/2020
2020-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 03/12/2020
2020-10-10 insert person Marc Phelps
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-07-24 delete address Third Floor Design 22 Lansdown Place Lane, Cheltenham, GL50 2LB London
2020-07-24 delete address Third Floor Design 86-90 Paul Street London EC2A 4NE
2020-07-24 delete contact_pages_linkeddomain awwwards.com
2020-07-24 delete index_pages_linkeddomain awwwards.com
2020-07-24 delete terms_pages_linkeddomain awwwards.com
2020-07-24 insert contact_pages_linkeddomain goo.gl
2020-07-24 insert contact_pages_linkeddomain google.com
2020-07-24 insert index_pages_linkeddomain goo.gl
2020-07-24 insert index_pages_linkeddomain google.com
2020-07-24 insert terms_pages_linkeddomain goo.gl
2020-07-24 insert terms_pages_linkeddomain google.com
2020-06-20 insert source_ip 172.67.182.203
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-04-20 insert phone 01242 512629
2020-03-21 delete address Third Floor Design 22 Lansdown Place Lane, Cheltenham, GL50 3PN London
2020-03-21 delete source_ip 167.71.138.148
2020-03-21 insert address Third Floor Design 22 Lansdown Place Lane, Cheltenham, GL50 2LB London
2020-03-21 insert source_ip 104.28.14.167
2020-03-21 insert source_ip 104.28.15.167
2020-03-07 delete address FORMAL HOUSE 60-62 ST GEORGE'S RD CHELTENHAM GL50 3PN
2020-03-07 insert address 22 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 2LB
2020-03-07 update registered_address
2020-02-19 delete address Third Floor Design Formal House 60-62 St George's Place Cheltenham, GL50 3PN London
2020-02-19 insert address Third Floor Design 22 Lansdown Place Lane, Cheltenham, GL50 3PN London
2020-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2020 FROM FORMAL HOUSE 60-62 ST GEORGE'S RD CHELTENHAM GL50 3PN
2020-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 03/02/2020
2020-02-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 03/02/2020
2020-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PETER COWDALE / 03/02/2020
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-10-17 delete source_ip 205.186.165.244
2019-10-17 insert source_ip 167.71.138.148
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-02-07 update num_mort_charges 0 => 1
2019-02-07 update num_mort_outstanding 0 => 1
2019-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063750780001
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-08-06 insert address Third Floor Design 86-90 Paul Street London EC2A 4NE
2018-08-06 insert address Third Floor Design Formal House 60-62 St George's Place Cheltenham, GL50 3PN London
2018-06-15 delete email di..@thirdfloordesign.co.uk
2018-06-15 delete email ha..@thirdfloordesign.co.uk
2018-06-15 insert alias Third Floor Design Ltd.
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-21 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-11-23 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-07 delete industry_tag existing
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-08-14 delete index_pages_linkeddomain thirdfloordigital.net
2016-07-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-22 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-20 update statutory_documents NC INC ALREADY ADJUSTED 25/04/2016
2016-05-19 update statutory_documents 25/04/16 STATEMENT OF CAPITAL GBP 1.053
2016-03-27 delete address Third Floor Design, Formal House, 60-62 St Georges Road, Cheltenham GL50 3PN
2016-03-27 delete source_ip 205.186.187.126
2016-03-27 insert index_pages_linkeddomain thirdfloordigital.net
2016-03-27 insert source_ip 205.186.165.244
2016-01-13 update statutory_documents SUB-DIVISION 10/12/15
2015-12-06 delete founder James Cowdale
2015-12-06 delete otherexecutives James Cowdale
2015-12-06 delete address Third Floor Design, 37 St Georges Road,Cheltenham GL50 3DU
2015-12-06 delete index_pages_linkeddomain tax-monkey.com
2015-12-06 delete person Amy Hatch
2015-12-06 delete person James Cowdale
2015-12-06 delete person Jo Laubscher
2015-12-06 delete person Marc Phelps
2015-12-06 delete person Nynke Bloembergen
2015-12-06 insert address Third Floor Design, Formal House, 60-62 St Georges Road, Cheltenham GL50 3PN
2015-12-06 update primary_contact Third Floor Design, 37 St Georges Road,Cheltenham GL50 3DU => Third Floor Design, Formal House, 60-62 St Georges Road, Cheltenham GL50 3PN
2015-11-09 delete address FORMAL HOUSE 60-62 ST GEORGE'S RD CHELTENHAM UNITED KINGDOM GL50 3PN
2015-11-09 insert address FORMAL HOUSE 60-62 ST GEORGE'S RD CHELTENHAM GL50 3PN
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-09-19 => 2015-09-19
2015-11-09 update returns_next_due_date 2015-10-17 => 2016-10-17
2015-10-14 delete about_pages_linkeddomain facebook.com
2015-10-14 delete about_pages_linkeddomain twitter.com
2015-10-14 delete casestudy_pages_linkeddomain facebook.com
2015-10-14 delete casestudy_pages_linkeddomain twitter.com
2015-10-14 delete contact_pages_linkeddomain facebook.com
2015-10-14 delete contact_pages_linkeddomain twitter.com
2015-10-14 delete index_pages_linkeddomain facebook.com
2015-10-14 delete service_pages_linkeddomain facebook.com
2015-10-14 delete service_pages_linkeddomain twitter.com
2015-10-14 delete terms_pages_linkeddomain facebook.com
2015-10-14 delete terms_pages_linkeddomain twitter.com
2015-10-14 insert address Third Floor Design, 37 St Georges Road,Cheltenham GL50 3DU
2015-10-14 update person_description Jo Laubscher => Jo Laubscher
2015-10-14 update statutory_documents 19/09/15 FULL LIST
2015-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 31/08/2015
2015-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 31/08/2015
2015-08-17 update person_description Jo Laubscher => Jo Laubscher
2015-07-03 delete address Third Floor Design, 37 St Georges Road,Cheltenham GL50 3DU
2015-07-03 update person_description Jo Laubscher => Jo Laubscher
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-25 insert address Third Floor Design Formal House 60-62 St George's Place Cheltenham GL50 3PN
2015-05-25 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-08 delete address 37 ST. GEORGES ROAD CHELTENHAM GL50 3DU
2015-05-08 insert address FORMAL HOUSE 60-62 ST GEORGE'S RD CHELTENHAM UNITED KINGDOM GL50 3PN
2015-05-08 update registered_address
2015-04-24 update person_description Jo Laubscher => Jo Laubscher
2015-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2015 FROM 37 ST. GEORGES ROAD CHELTENHAM GL50 3DU
2015-02-16 delete source_ip 205.186.165.244
2015-02-16 insert source_ip 205.186.187.126
2015-02-16 update person_description Jo Laubscher => Jo Laubscher
2015-01-16 delete source_ip 104.28.6.56
2015-01-16 delete source_ip 104.28.7.56
2015-01-16 insert source_ip 205.186.165.244
2015-01-16 update person_description Jo Laubscher => Jo Laubscher
2014-12-08 update person_description Jo Laubscher => Jo Laubscher
2014-12-07 update returns_last_madeup_date 2013-09-19 => 2014-09-19
2014-12-07 update returns_next_due_date 2014-10-17 => 2015-10-17
2014-11-04 update statutory_documents 19/09/14 FULL LIST
2014-10-23 insert index_pages_linkeddomain tax-monkey.com
2014-09-16 update person_description Jo Laubscher => Jo Laubscher
2014-08-10 delete source_ip 141.101.117.94
2014-08-10 delete source_ip 141.101.116.94
2014-08-10 insert source_ip 104.28.6.56
2014-08-10 insert source_ip 104.28.7.56
2014-08-10 update person_description Jo Laubscher => Jo Laubscher
2014-06-20 delete person Damian Drozdowicz
2014-06-20 update person_description Jo Laubscher => Jo Laubscher
2014-05-08 delete index_pages_linkeddomain instagram.com
2014-04-04 insert index_pages_linkeddomain instagram.com
2014-04-04 update person_description Jo Laubscher => Jo Laubscher
2014-03-08 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-08 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-25 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-12-25 delete index_pages_linkeddomain run-plumbing.co.uk
2013-12-25 delete person Harriet Steele
2013-12-25 insert person Amy Hatch
2013-12-25 update person_description Jo Laubscher => Jo Laubscher
2013-12-25 update person_title Oli Willis: Graphic Designer => Graphic Designer; Manager
2013-11-12 delete index_pages_linkeddomain posterista.co.uk
2013-11-12 insert index_pages_linkeddomain run-plumbing.co.uk
2013-11-12 update person_description Jo Laubscher => Jo Laubscher
2013-11-07 update returns_last_madeup_date 2012-09-19 => 2013-09-19
2013-11-07 update returns_next_due_date 2013-10-17 => 2014-10-17
2013-10-28 update statutory_documents 19/09/13 FULL LIST
2013-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/09/2013
2013-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 01/09/2013
2013-09-04 insert founder James Cowdale
2013-09-04 delete person Jo Laubsher
2013-09-04 insert about_pages_linkeddomain awwwards.com
2013-09-04 insert contact_pages_linkeddomain awwwards.com
2013-09-04 insert index_pages_linkeddomain awwwards.com
2013-09-04 insert index_pages_linkeddomain posterista.co.uk
2013-09-04 insert person Jo Laubscher
2013-09-04 insert service_pages_linkeddomain awwwards.com
2013-09-04 update person_description Marc Phelps => Marc Phelps
2013-09-04 update person_title James Cowdale: Creative Director => Creative Director; Founder
2013-09-04 update person_title Marc Phelps: Studio / Account Manager => Brand Strategist
2013-07-02 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-02 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 delete address 13 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GL2 8DN
2013-06-26 delete sic_code 7487 - Other business activities
2013-06-26 insert address 37 ST. GEORGES ROAD CHELTENHAM GL50 3DU
2013-06-26 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-26 update company_status Active - Proposal to Strike off => Active
2013-06-26 update registered_address
2013-06-26 update returns_last_madeup_date 2011-09-19 => 2012-09-19
2013-06-26 update returns_next_due_date 2012-10-17 => 2013-10-17
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-06 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 13 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GL2 8DN
2013-05-30 update statutory_documents 19/09/12 NO CHANGES
2013-05-30 update statutory_documents COMPANY RESTORED ON 30/05/2013
2013-04-30 update statutory_documents STRUCK OFF AND DISSOLVED
2013-04-18 delete source_ip 205.186.187.126
2013-04-18 insert index_pages_linkeddomain facebook.com
2013-04-18 insert source_ip 141.101.117.94
2013-04-18 insert source_ip 141.101.116.94
2013-01-31 update website_status ServerDown
2013-01-15 update statutory_documents FIRST GAZETTE
2013-01-10 update website_status ServerDown
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents 19/09/11 FULL LIST
2011-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/07/2011
2011-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 01/07/2011
2011-06-02 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-02-15 update statutory_documents DISS40 (DISS40(SOAD))
2011-02-14 update statutory_documents 19/09/10 FULL LIST
2011-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/09/2010
2011-01-25 update statutory_documents FIRST GAZETTE
2010-05-26 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-13 update statutory_documents 19/09/09 FULL LIST
2009-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 19.4 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GLOUCESTERSHIRE GL2 8DN
2009-05-31 update statutory_documents PREVSHO FROM 30/09/2008 TO 31/08/2008
2009-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWDALE / 01/11/2008
2009-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE HAWKINS / 01/11/2008
2009-04-08 update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2007-09-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION