Date | Description |
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 |