COMPLETE CONTROL - History of Changes


DateDescription
2025-02-07 update statutory_documents 31/10/24 TOTAL EXEMPTION FULL
2024-11-28 delete address 8, Church Farm Business Park Corston, Bath BA2 9AP
2024-11-28 delete phone 01225 874500
2024-11-28 insert address 7 George Street Bathwick, Bath BA2 6BW
2024-11-28 insert address Vault, 7 George Street Bathwick, Bath BA2 6BW
2024-11-28 insert phone 07968 703886
2024-11-28 update primary_contact 8, Church Farm Business Park Corston Bath BA2 9AP => 7 George Street Bathwick Bath BA2 6BW
2024-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-03-19 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/23, NO UPDATES
2023-06-07 delete address STUDIO 8 THE PIGGERY CHURCH FARM CORSTON BATH ENGLAND BA2 9AP
2023-06-07 insert address 7 GEORGE STREET BATHWICK BATH ENGLAND BA2 6BW
2023-06-07 update registered_address
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2023 FROM STUDIO 8 THE PIGGERY CHURCH FARM CORSTON BATH ENGLAND BA2 9AP
2023-03-06 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-12-26 update person_description Nick Cope => Nick Cope
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-03-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-02-09 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, NO UPDATES
2021-07-13 delete source_ip 35.197.247.172
2021-07-13 insert source_ip 172.67.214.123
2021-07-13 insert source_ip 104.21.86.36
2021-04-16 delete otherexecutives Anna Pellicci
2021-04-16 delete person Anna Pellicci
2021-04-16 insert person Nick Cope
2021-04-16 update person_title Henrietta Shackleton: Account Manager => Project Manager
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-12 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-21 delete person Adam Coles
2021-01-21 delete person Grace Williams
2021-01-21 delete person Nick Cope
2021-01-21 delete person Trudi Bishop
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES
2020-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MELISSA LOUISE HAYWARD / 28/06/2017
2020-06-16 update person_description Nick Cope => Nick Cope
2020-05-17 delete about_pages_linkeddomain brandlicensing.eu
2020-05-17 delete about_pages_linkeddomain kidscreen.com
2020-05-17 delete about_pages_linkeddomain mipjunior.com
2020-05-17 delete about_pages_linkeddomain thechildrensmediaconference.com
2020-05-17 insert career_pages_linkeddomain facebook.com
2020-05-17 insert career_pages_linkeddomain youtube.com
2020-05-17 insert contact_pages_linkeddomain facebook.com
2020-05-17 insert contact_pages_linkeddomain youtube.com
2020-05-17 insert person Nick Cope
2020-04-16 delete person Lloyd Evans
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-20 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES
2019-06-16 delete person Amy Gettings
2019-03-08 delete cfo Melissa Hayward
2019-03-08 insert coo Melissa Hayward
2019-03-08 insert otherexecutives Anna Pellicci
2019-03-08 insert otherexecutives Charlie Trevan
2019-03-08 insert otherexecutives Matt Whatley
2019-03-08 delete person Nat Al-Tahhan
2019-03-08 insert person Harri Elmer
2019-03-08 insert person Lloyd Evans
2019-03-08 insert person Trudi Bishop
2019-03-08 update person_title Anna Pellicci: Senior Account Manager => Account Director
2019-03-08 update person_title Charlie Trevan: Senior Creative => Art Director
2019-03-08 update person_title Glynn Hayward: Creative Director => Owner; Creative Director
2019-03-08 update person_title Jo Ford: Production Coordinator & QA => Production and Quality Assurance
2019-03-08 update person_title Matt Whatley: Senior Creative => Design Director
2019-03-08 update person_title Melissa Hayward: Finance Director => Finance; Operations Director
2019-03-08 update person_title Rob Brigden: Developer => Senior Developer
2019-03-08 update person_title Robin Wells: Designer => Lead Designer
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-02-26 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-12-30 insert person Alice Chambers
2018-11-14 insert person Adam Coles
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES
2018-07-30 delete person Jack Gill
2018-07-30 delete person Jonathan Kernick
2018-07-30 insert person Henrietta Shackleton
2018-07-30 insert person Karolina Latka
2018-07-30 insert person Nat Al-Tahhan
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-08 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-12-23 delete person Jon Penny
2017-12-23 insert about_pages_linkeddomain brandlicensing.eu
2017-12-23 insert about_pages_linkeddomain kidscreen.com
2017-12-23 insert about_pages_linkeddomain mipjunior.com
2017-12-23 insert about_pages_linkeddomain thechildrensmediaconference.com
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-10-27 insert person Grace Williams
2017-09-16 delete source_ip 109.74.192.175
2017-09-16 insert source_ip 35.197.247.172
2017-08-06 insert person Jack Gill
2017-08-06 update person_title Jo Ford: Production & Quality Control Co - Ordinator => Production Coordinator & QA
2017-07-09 delete person Claire Swift
2017-07-09 insert person Andrew Grindle
2017-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNN CHARLES HAYWARD / 28/06/2017
2017-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MELISSA LOUISE HAYWARD / 28/06/2017
2017-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GLYNN CHARLES HAYWARD / 28/06/2017
2017-04-05 delete person Bing Bunny
2017-02-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-02-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-01-23 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-06-02 update website_status FlippedRobots => OK
2016-06-02 delete source_ip 137.135.133.221
2016-06-02 insert source_ip 109.74.192.175
2016-06-02 update robots_txt_status www.completecontrol.co.uk: 404 => 200
2016-05-12 update website_status OK => FlippedRobots
2016-04-14 delete career_emails jo..@completecontrol.co.uk
2016-04-14 delete email jo..@completecontrol.co.uk
2016-01-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-01-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2015-12-23 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-28 => 2015-10-28
2015-12-07 update returns_next_due_date 2015-11-25 => 2016-11-25
2015-11-02 update statutory_documents 28/10/15 FULL LIST
2015-08-06 insert general_emails co..@completecontrol.co.uk
2015-08-06 insert email co..@completecontrol.co.uk
2015-07-08 delete source_ip 217.168.150.200
2015-07-08 insert source_ip 137.135.133.221
2015-07-08 update robots_txt_status www.completecontrol.co.uk: 200 => 404
2015-02-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-01-16 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 delete sic_code 82990 - Other business support service activities n.e.c.
2014-11-07 insert sic_code 58210 - Publishing of computer games
2014-11-07 insert sic_code 62020 - Information technology consultancy activities
2014-11-07 insert sic_code 63110 - Data processing, hosting and related activities
2014-11-07 insert sic_code 74100 - specialised design activities
2014-11-07 update returns_last_madeup_date 2013-10-28 => 2014-10-28
2014-11-07 update returns_next_due_date 2014-11-25 => 2015-11-25
2014-10-29 update statutory_documents 28/10/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-05-07 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-17 update website_status OK => FlippedRobots
2013-11-07 delete address STUDIO 8 THE PIGGERY CHURCH FARM CORSTON BATH ENGLAND ENGLAND BA2 9AP
2013-11-07 insert address STUDIO 8 THE PIGGERY CHURCH FARM CORSTON BATH ENGLAND BA2 9AP
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-28 => 2013-10-28
2013-11-07 update returns_next_due_date 2013-11-25 => 2014-11-25
2013-10-29 update statutory_documents 28/10/13 FULL LIST
2013-08-25 insert career_emails jo..@completecontrol.co.uk
2013-08-25 insert email jo..@completecontrol.co.uk
2013-07-13 delete address 205 Wells Road, Bristol, BS4 2DF
2013-07-13 delete index_pages_linkeddomain civicuk.com
2013-07-13 insert index_pages_linkeddomain apple.com
2013-07-13 insert index_pages_linkeddomain twitter.com
2013-07-01 delete address 205 WELLS ROAD BRISTOL AVON BS4 2DF
2013-07-01 insert address STUDIO 8 THE PIGGERY CHURCH FARM CORSTON BATH ENGLAND ENGLAND BA2 9AP
2013-07-01 update registered_address
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 205 WELLS ROAD BRISTOL AVON BS4 2DF
2013-06-23 update returns_last_madeup_date 2011-10-28 => 2012-10-28
2013-06-23 update returns_next_due_date 2012-11-25 => 2013-11-25
2013-05-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-11-15 update statutory_documents 28/10/12 FULL LIST
2012-04-02 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents 28/10/11 FULL LIST
2011-03-24 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-10 update statutory_documents 28/10/10 FULL LIST
2010-06-15 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents 28/10/09 FULL LIST
2009-03-27 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-06 update statutory_documents RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-19 update statutory_documents RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-15 update statutory_documents RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-04-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-08 update statutory_documents RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-04-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-01-19 update statutory_documents RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-05-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-04-29 update statutory_documents RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-02-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-29 update statutory_documents RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-04-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-11-27 update statutory_documents RETURN MADE UP TO 28/10/01; NO CHANGE OF MEMBERS
2001-01-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-01-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2001-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00
2000-12-21 update statutory_documents RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
1999-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/99 FROM: 107B WELLSWAY KEYNSHAM BRISTOL BS31 1HZ
1999-11-30 update statutory_documents NEW SECRETARY APPOINTED
1999-11-30 update statutory_documents SECRETARY RESIGNED
1999-11-30 update statutory_documents RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1998-11-05 update statutory_documents RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS
1998-11-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-11-14 update statutory_documents RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS
1996-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/96 FROM: 168 CORPORATION STREET GAZETTE BUILDINGS WEST MIDLANDS B4 6TU
1996-11-01 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-01 update statutory_documents NEW SECRETARY APPOINTED
1996-11-01 update statutory_documents DIRECTOR RESIGNED
1996-11-01 update statutory_documents SECRETARY RESIGNED
1996-10-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION