| Date | Description |
| 2025-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/25, NO UPDATES |
| 2025-07-11 |
delete source_ip 176.9.114.118 |
| 2025-07-11 |
delete source_ip 136.243.106.228 |
| 2025-07-11 |
insert person Lucy Marshall |
| 2025-07-11 |
insert source_ip 192.248.156.201 |
| 2025-07-11 |
insert source_ip 145.239.252.65 |
| 2025-07-11 |
insert source_ip 45.32.183.112 |
| 2025-05-09 |
delete person Lucy Whiteley |
| 2025-05-09 |
delete source_ip 192.248.156.201 |
| 2025-05-09 |
delete source_ip 145.239.252.65 |
| 2025-05-09 |
delete source_ip 45.32.183.112 |
| 2025-05-09 |
insert source_ip 176.9.114.118 |
| 2025-05-09 |
insert source_ip 136.243.106.228 |
| 2025-04-08 |
delete casestudy_pages_linkeddomain fair2landlords.co.uk |
| 2025-03-07 |
insert casestudy_pages_linkeddomain premiummotorhomes.com |
| 2025-02-03 |
delete source_ip 62.100.204.45 |
| 2025-02-03 |
insert source_ip 192.248.156.201 |
| 2025-02-03 |
insert source_ip 145.239.252.65 |
| 2025-02-03 |
insert source_ip 45.32.183.112 |
| 2024-12-02 |
delete general_emails in..@talktomedia.co.uk |
| 2024-12-02 |
delete email in..@talktomedia.co.uk |
| 2024-12-02 |
update person_description Rob Bates => Rob Bates |
| 2024-11-08 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
| 2024-10-31 |
delete person Abby Jackson |
| 2024-10-31 |
insert person Sara Jackson |
| 2024-09-30 |
insert person Emily Graham |
| 2024-09-30 |
update person_title Matt Limbert: Digital Account Manager => Digital Marketing Manager |
| 2024-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/24, NO UPDATES |
| 2024-06-29 |
delete source_ip 185.53.59.30 |
| 2024-06-29 |
insert source_ip 62.100.204.45 |
| 2024-05-29 |
delete terms_pages_linkeddomain webtoffee.com |
| 2024-05-29 |
insert about_pages_linkeddomain cookiedatabase.org |
| 2024-05-29 |
insert career_pages_linkeddomain cookiedatabase.org |
| 2024-05-29 |
insert casestudy_pages_linkeddomain cookiedatabase.org |
| 2024-05-29 |
insert contact_pages_linkeddomain cookiedatabase.org |
| 2024-05-29 |
insert index_pages_linkeddomain cookiedatabase.org |
| 2024-05-29 |
insert person Lucy Whiteley |
| 2024-05-29 |
insert service_pages_linkeddomain cookiedatabase.org |
| 2024-05-29 |
insert terms_pages_linkeddomain cookiedatabase.org |
| 2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
| 2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
| 2024-03-23 |
delete index_pages_linkeddomain google.com |
| 2023-10-31 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
| 2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES |
| 2023-07-30 |
delete address Unit 19, Jetstream Drive,
Auckley,
Doncaster,
DN9 3QS |
| 2023-07-30 |
insert address Unit 19 Jetstream Drive,
Auckley,
Finningley,
Doncaster,
DN9 3QS |
| 2023-07-30 |
update primary_contact Unit 19, Jetstream Drive,
Auckley,
Doncaster,
DN9 3QS => Unit 19 Jetstream Drive,
Auckley,
Finningley,
Doncaster,
DN9 3QS |
| 2023-06-19 |
delete address Unit 19 Jetstream Drive,
Auckley,
Finningley,
Doncaster,
DN9 3QS |
| 2023-06-19 |
insert address Unit 19, Jetstream Drive,
Auckley,
Doncaster,
DN9 3QS |
| 2023-06-19 |
update primary_contact Unit 19 Jetstream Drive,
Auckley,
Finningley,
Doncaster,
DN9 3QS => Unit 19, Jetstream Drive,
Auckley,
Doncaster,
DN9 3QS |
| 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 |
| 2023-03-23 |
delete casestudy_pages_linkeddomain edenhousealwoodley.co.uk |
| 2023-03-23 |
delete casestudy_pages_linkeddomain villagemewsdarley.co.uk |
| 2023-03-23 |
insert service_pages_linkeddomain rushcomputer.com |
| 2023-03-23 |
insert service_pages_linkeddomain tornevalley.co.uk |
| 2022-11-09 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
| 2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES |
| 2021-12-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
| 2021-12-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
| 2021-11-15 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
| 2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES |
| 2020-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
| 2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
| 2020-11-10 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
| 2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
| 2019-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
| 2019-12-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
| 2019-11-13 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
| 2019-08-07 |
update num_mort_outstanding 1 => 0 |
| 2019-08-07 |
update num_mort_satisfied 0 => 1 |
| 2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
| 2019-07-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051932620001 |
| 2018-11-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
| 2018-11-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
| 2018-10-31 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
| 2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
| 2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-12-10 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
| 2017-12-10 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
| 2017-11-23 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
| 2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
| 2017-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GREGORY |
| 2017-02-10 |
delete address BUSINESS INNOVATION CENTRE TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5HX |
| 2017-02-10 |
insert address UNIT 19 JETSTREAM DRIVE, FOUNTAIN COURT AUCKLEY DONCASTER ENGLAND DN9 3QS |
| 2017-02-10 |
update registered_address |
| 2017-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2017 FROM
BUSINESS INNOVATION CENTRE
TEN POUND WALK
DONCASTER
SOUTH YORKSHIRE
DN4 5HX |
| 2017-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW GREGORY / 17/01/2017 |
| 2017-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JAYNE GREGORY / 17/01/2017 |
| 2017-01-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
| 2017-01-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
| 2017-01-08 |
update num_mort_charges 0 => 1 |
| 2017-01-08 |
update num_mort_outstanding 0 => 1 |
| 2016-12-29 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/07/2016 |
| 2016-12-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051932620001 |
| 2016-12-06 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
| 2016-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
| 2015-12-09 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
| 2015-12-09 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
| 2015-11-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
| 2015-09-08 |
update returns_last_madeup_date 2014-07-29 => 2015-07-29 |
| 2015-09-08 |
update returns_next_due_date 2015-08-26 => 2016-08-26 |
| 2015-08-03 |
update statutory_documents 29/07/15 FULL LIST |
| 2015-01-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
| 2015-01-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
| 2014-12-16 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
| 2014-10-07 |
update returns_last_madeup_date 2013-07-29 => 2014-07-29 |
| 2014-10-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
| 2014-09-22 |
update statutory_documents 29/07/14 FULL LIST |
| 2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
| 2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
| 2014-01-23 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
| 2013-08-01 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
| 2013-08-01 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
| 2013-07-31 |
update statutory_documents 29/07/13 FULL LIST |
| 2013-07-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS MARSHALL / 01/12/2012 |
| 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 7440 - Advertising |
| 2013-06-22 |
insert sic_code 73110 - Advertising agencies |
| 2013-06-22 |
update returns_last_madeup_date 2011-07-29 => 2012-07-29 |
| 2013-06-22 |
update returns_next_due_date 2012-08-26 => 2013-08-26 |
| 2013-04-24 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
| 2012-09-11 |
update statutory_documents 29/07/12 FULL LIST |
| 2012-01-19 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
| 2011-09-19 |
update statutory_documents 29/07/11 FULL LIST |
| 2011-01-10 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
| 2010-08-02 |
update statutory_documents 29/07/10 FULL LIST |
| 2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW GREGORY / 29/07/2010 |
| 2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JAYNE GREGORY / 29/07/2010 |
| 2009-11-21 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
| 2009-09-03 |
update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
| 2008-12-04 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
| 2008-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARSHALL / 31/05/2008 |
| 2008-10-10 |
update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
| 2008-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
| 2007-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/07 FROM:
21 SOMIN COURT
WOODFIELD PLANTATION
DONCASTER
SOUTH YORKSHIRE DN4 8TN |
| 2007-08-01 |
update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
| 2007-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 2006-08-01 |
update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
| 2006-06-14 |
update statutory_documents NC INC ALREADY ADJUSTED
22/05/06 |
| 2006-06-14 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-06-01 |
update statutory_documents £ NC 1000/10000
22/05/ |
| 2005-12-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 2005-08-09 |
update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
| 2005-07-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05 |
| 2004-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/04 FROM:
21 SOHIN COURT
WOODFIELD PLANTATION
DONCASTER
DN4 8TN |
| 2004-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-08-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-08-20 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2004-07-30 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-07-30 |
update statutory_documents SECRETARY RESIGNED |
| 2004-07-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |