DRUMMOND CENTRAL - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-04 delete cto Richard Ockerby
2024-04-04 delete otherexecutives Nicola Mawdsley
2024-04-04 delete person Chris Davies
2024-04-04 delete person Clare Graham
2024-04-04 delete person Elliot Hall
2024-04-04 delete person Georgi Murphy
2024-04-04 delete person Jonathon Cove
2024-04-04 delete person Luke Robinson Back
2024-04-04 delete person Nicola Mawdsley
2024-04-04 delete person Pam Butler
2024-04-04 delete person Richard Ockerby
2024-04-04 insert person Alex White
2024-04-04 insert person Claire Laybourne
2024-04-04 insert person Millie Carter
2024-04-04 insert person Nikole Orbeta
2024-04-04 insert person Olabisi Ajala
2024-04-04 insert person Ryan Martin
2024-04-04 update person_title Emma Collings: Account Executive => Account Manager
2024-04-04 update person_title Josh Mccartan: Account Manager => Senior Account Manager
2024-04-04 update person_title Kate Jackson: Account Executive => Account Manager
2023-10-19 delete otherexecutives David Watson
2023-10-19 delete otherexecutives Faith Mitchell
2023-10-19 delete otherexecutives Lauren Davison
2023-10-19 insert otherexecutives Faith Davidson
2023-10-19 insert otherexecutives Joanne MacLauchlan
2023-10-19 insert otherexecutives Lauren Renwick
2023-10-19 delete person Brandon Saunders
2023-10-19 delete person David Watson
2023-10-19 delete person Ethan Hill
2023-10-19 delete person Faith Mitchell
2023-10-19 delete person Imogen Hurley
2023-10-19 delete person Lauren Butler
2023-10-19 delete person Lauren Davison
2023-10-19 delete person Liz Routledge
2023-10-19 delete person Stephanie Young
2023-10-19 insert person Clare Graham
2023-10-19 insert person Emilia Holton
2023-10-19 insert person Faith Davidson
2023-10-19 insert person Georgi Murphy
2023-10-19 insert person Jessica Eaton
2023-10-19 insert person Joanne MacLauchlan
2023-10-19 insert person Lauren Renwick
2023-10-19 insert person Sam England
2023-10-19 update person_title Emma Chaplin: Planner => Senior Planner
2023-10-19 update person_title Gareth Wood: Head of Motion Graphics => Senior Motion Graphics Designer
2023-10-19 update person_title Hannah Wood: Digital Account Executive => Account Executive
2023-10-19 update person_title Iain Thompson: Studio & Operations Manager => Head of Studio
2023-10-19 update person_title Thomas Hall: Junior Creative => Creative
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-04-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRUMMOND CENTRAL TRUSTEE LIMITED
2023-03-30 update statutory_documents CESSATION OF JULIE DRUMMOND AS A PSC
2023-03-30 update statutory_documents CESSATION OF STEPHEN MICHAEL DRUMMOND AS A PSC
2023-03-30 update statutory_documents 10/03/23 STATEMENT OF CAPITAL GBP 96660
2023-03-24 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-13 insert otherexecutives Kevin Hughes
2023-03-13 insert otherexecutives Kevin Lynn
2023-03-13 insert otherexecutives Lauren Davison
2023-03-13 delete person Lucy Hoyes
2023-03-13 insert person Matthew Ellison
2023-03-13 insert person Rebecca Connolly
2023-03-13 update person_title Jess West: Junior Copywriter => Copywriter
2023-03-13 update person_title Kevin Hughes: Joint Head of Creative => Creative Director
2023-03-13 update person_title Kevin Lynn: Senior Art Director => Creative Director
2023-03-13 update person_title Lauren Davison: Senior Account Manager => Account Director
2023-03-13 update person_title Natasha Taylor-Price: Director => Senior Art Director
2023-03-13 update person_title Neil Caffery: Head of Planning => Planning Director
2023-03-13 update person_title Stephen Drummond: Creative Director => Executive Creative Director
2023-03-13 update person_title Steve Wilkes: Joint Head of Creative => Head of Creative
2022-12-28 insert otherexecutives David Watson
2022-12-28 insert person David Watson
2022-12-28 insert person Luke Holliday
2022-12-28 update website_status FlippedRobots => OK
2022-10-22 update website_status OK => FlippedRobots
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
2022-04-21 update statutory_documents DIRECTOR APPOINTED MRS SHARON PATRICIA COULL
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-06 delete about_pages_linkeddomain confirmsubscription.com
2022-02-06 delete address Drummond Central 70 Jesmond Road West Newcastle upon Tyne NE2 4PQ
2022-02-06 delete career_pages_linkeddomain confirmsubscription.com
2022-02-06 delete contact_pages_linkeddomain confirmsubscription.com
2022-02-06 delete index_pages_linkeddomain confirmsubscription.com
2022-02-06 delete source_ip 98.129.229.93
2022-02-06 delete terms_pages_linkeddomain confirmsubscription.com
2022-02-06 insert address 70 Jesmond Rd West Newcastle Upon Tyne NE2 4PQ
2022-02-06 insert address Hudson House 8 Albany Street Edinburgh EH1 3QB
2022-02-06 insert registration_number 05161268
2022-02-06 insert source_ip 172.67.212.142
2022-02-06 insert source_ip 104.21.85.245
2022-02-06 update primary_contact Drummond Central 70 Jesmond Road West Newcastle upon Tyne NE2 4PQ => 70 Jesmond Rd West Newcastle Upon Tyne NE2 4PQ
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-06-22 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-04 delete alias Newcastle Greggs International
2020-10-13 insert alias Newcastle Greggs International
2020-10-13 update website_status DomainNotFound => OK
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-29 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DRUMMOND / 02/09/2013
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRIGGS
2019-05-08 update website_status FlippedRobots => OK
2019-05-08 delete source_ip 104.27.160.50
2019-05-08 delete source_ip 104.27.161.50
2019-05-08 insert source_ip 98.129.229.93
2019-03-21 update statutory_documents DIRECTOR APPOINTED MR DANIEL JAMES APPLEBY
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-12 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-09-10 update website_status OK => FlippedRobots
2018-08-11 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN BRIGGS
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-04-25 delete person Olivia Keighley
2018-04-25 insert about_pages_linkeddomain cookiesandyou.com
2018-04-25 insert career_pages_linkeddomain cookiesandyou.com
2018-04-25 insert contact_pages_linkeddomain cookiesandyou.com
2018-04-25 insert index_pages_linkeddomain cookiesandyou.com
2018-04-25 insert person Olivia Foggin
2018-04-25 insert terms_pages_linkeddomain cookiesandyou.com
2018-04-25 update person_title Lauren Moult: Account Executive => Account Manager
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 delete otherexecutives Steve Langman
2018-03-28 delete person Paul Roberts-Morpeth
2018-03-28 delete person Steve Langman
2018-03-28 insert person Aidan Brook
2018-03-21 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-03 insert person Paul Roberts-Morpeth
2018-02-03 update person_title Lee Peacock: Content Producer => Content Executive
2017-12-26 delete person Matt Parks
2017-12-26 delete person Owen Lambert
2017-11-17 insert about_pages_linkeddomain justgiving.com
2017-11-17 insert index_pages_linkeddomain justgiving.com
2017-11-17 insert person Jessica Jackson
2017-11-17 insert person Lee Peacock
2017-11-17 insert person Sophie Walker
2017-11-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN DRUMMOND
2017-10-16 insert otherexecutives Steve Langman
2017-10-16 delete person Jessica McEnroe
2017-10-16 delete person Will Forsyth
2017-10-16 insert person Matt Parks
2017-10-16 insert person Steve Langman
2017-10-16 update person_title Caroline Bates: Business Development => Business Development Manager
2017-10-16 update person_title Michael Barker: Financial Director => Finance Director
2017-09-02 delete person Bruce Kean
2017-09-02 delete person Josh Dobbs
2017-09-02 delete person Simon Lowe
2017-09-02 insert person Adam Hutchinson
2017-09-02 insert person Florrie Sharp
2017-09-02 insert person Jessica Mallinson
2017-09-02 insert person Rachael Henderson
2017-07-28 delete source_ip 78.31.111.152
2017-07-28 insert source_ip 104.27.160.50
2017-07-28 insert source_ip 104.27.161.50
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DRUMMOND
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MICHAEL DRUMMOND
2017-06-30 delete person Scott Taylor
2017-06-30 insert person Aimee Best
2017-06-18 update statutory_documents 05/06/17 STATEMENT OF CAPITAL GBP 90000.00
2017-06-14 update statutory_documents ADOPT ARTICLES 05/06/2017
2017-05-14 delete otherexecutives Neil Ritson
2017-05-14 delete person Kay O'Brien
2017-05-14 delete person Lauren Bentley
2017-05-14 delete person Neil Ritson
2017-05-14 insert person Mark Renwick
2017-05-14 update person_title Bruce Kean: Developer => UX / UI Designer
2017-05-14 update person_title Will Forsyth: UX / UI Developer => Head of UX
2017-05-03 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-04-20 update statutory_documents ADOPT ARTICLES 31/03/2017
2017-03-10 delete source_ip 5.10.105.47
2017-03-10 insert index_pages_linkeddomain coalface.uk
2017-03-10 insert person Cass Woodhill
2017-03-10 insert person Ed Francis
2017-03-10 insert person Jonathon Cove
2017-03-10 insert person Joseph Pickering
2017-03-10 insert person Kay O'Brien
2017-03-10 insert person Lauren Moult
2017-03-10 insert person Owen Lambert
2017-03-10 insert person Paul Davidson
2017-03-10 insert person Richard Ockerby
2017-03-10 insert person Scott Taylor
2017-03-10 insert source_ip 78.31.111.152
2017-03-10 insert vat 262 4355 12
2017-03-10 update person_title Tim Wiffen: Developer => Back - End Developer
2017-01-23 delete address C/ d ela Reina 39 1º Dcha 28004 Madrid
2017-01-23 delete person Lawrence Sudlow
2017-01-23 insert address 70 Jesmond Road West, Newcastle upon Tyne, NE2 4PQ, UK
2017-01-23 update person_title Marcello Fulgenzi: Studio Manager => AV Manager
2017-01-23 update person_title Phil Cole: Operations Manager => Studio Manager
2016-12-20 insert cfo Michael Barker
2016-12-20 insert industry_tag marketing and communications
2016-12-20 insert person Bethan Richardson
2016-12-20 insert person Gary Craig
2016-12-20 insert person Michael Barker
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-03 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-21 insert otherexecutives Neil Ritson
2016-09-21 insert otherexecutives Nichola Elgie
2016-09-21 insert about_pages_linkeddomain goo.gl
2016-09-21 insert career_pages_linkeddomain goo.gl
2016-09-21 insert index_pages_linkeddomain goo.gl
2016-09-21 insert person Andrea Jincks
2016-09-21 insert person Neil Ritson
2016-09-21 insert registration_number 5161268
2016-09-21 update person_title Jessica McEnroe: Account Executive => Account Manager
2016-09-21 update person_title Nichola Elgie: Account Manager => Account Director
2016-08-24 update robots_txt_status www.drummondcentral.co.uk: 0 => 200
2016-07-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-07-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-06-30 update statutory_documents 23/06/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-23 delete index_pages_linkeddomain t.co
2015-10-23 delete index_pages_linkeddomain twitter.com
2015-10-20 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-25 insert address Iberia, C/ d ela Reina 39, 1º Dcha, 28004 Madrid
2015-08-27 insert index_pages_linkeddomain t.co
2015-08-09 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-08-09 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-07-30 delete index_pages_linkeddomain t.co
2015-07-10 update statutory_documents 23/06/15 FULL LIST
2015-03-17 delete source_ip 178.79.152.131
2015-03-17 insert source_ip 5.10.105.47
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-17 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 70 JESMOND ROAD WEST NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND NE2 4PQ
2014-07-07 insert address 70 JESMOND ROAD WEST NEWCASTLE UPON TYNE TYNE & WEAR NE2 4PQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-07-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-06-30 update statutory_documents 23/06/14 FULL LIST
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL DRUMMOND / 15/04/2014
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DRUMMOND / 15/04/2014
2014-03-23 insert index_pages_linkeddomain t.co
2014-03-05 delete index_pages_linkeddomain t.co
2014-01-09 insert index_pages_linkeddomain t.co
2013-12-26 delete index_pages_linkeddomain t.co
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-08 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-19 insert index_pages_linkeddomain t.co
2013-08-01 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-08-01 update returns_next_due_date 2013-07-21 => 2014-07-21
2013-07-01 update statutory_documents 23/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7440 - Advertising
2013-06-21 insert sic_code 73110 - Advertising agencies
2013-06-21 update returns_last_madeup_date 2011-06-23 => 2012-06-23
2013-06-21 update returns_next_due_date 2012-07-21 => 2013-07-21
2013-06-04 delete index_pages_linkeddomain t.co
2013-03-01 delete general_emails in..@drummondcentral.co.uk
2013-03-01 delete email in..@drummondcentral.co.uk
2013-02-14 insert general_emails in..@drummondcentral.co.uk
2013-02-14 insert email in..@drummondcentral.co.uk
2013-01-03 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 23/06/12 FULL LIST
2012-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL DRUMMOND / 17/04/2012
2012-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DRUMMOND / 17/04/2012
2012-04-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL DRUMMOND / 17/04/2012
2011-10-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 23/06/11 FULL LIST
2011-03-17 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 23/06/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL DRUMMOND / 22/06/2010
2010-03-03 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-23 update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-01-21 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2009 FROM THE CROFT KELLFIELD AVENUE LOW FELL GATESHEAD NE9 5YP
2008-06-24 update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-11-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/07 FROM: HILL HOUSE, BELLE VUE BANK LOW FELL GATESHEAD NE9 6BT
2007-07-11 update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2006-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-23 update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-05 update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-11-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-23 update statutory_documents SECRETARY RESIGNED
2004-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION