DIGITAL PLUS - History of Changes


DateDescription
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-11-28 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-05-05 delete person Lucy Garrod
2022-05-05 delete person Martin Popplestone
2022-05-05 insert terms_pages_linkeddomain instagram.com
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-27 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-17 delete otherexecutives Chris Stringwell
2022-02-17 delete person Andrew Gallagher
2022-02-17 delete person Chris Stringwell
2022-02-17 delete person Craig Nixon
2022-02-17 delete person Gareth Warboys
2022-02-17 update person_title Gareth Hartley: Production Manager => Project Manager
2022-02-17 update person_title Josh Weatherill: Production Assistant => Production Supervisor
2021-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OWEN SAMUEL RUSSELL / 25/06/2021
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-07-05 update statutory_documents CESSATION OF CHRISTOPHER MARTIN STRINGWELL AS A PSC
2021-06-29 delete source_ip 64.202.191.120
2021-06-29 insert source_ip 192.124.249.157
2021-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STRINGWELL
2021-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA STRINGWELL
2021-06-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STRINGWELL
2021-05-29 delete source_ip 97.74.232.130
2021-05-29 insert source_ip 64.202.191.120
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-12-09 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-09-30 delete otherexecutives John Webster
2020-09-30 delete person David Firth
2020-09-30 delete person John Webster
2020-09-30 delete terms_pages_linkeddomain pinterest.com
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-06-20 delete about_pages_linkeddomain buffer.com
2020-06-20 delete index_pages_linkeddomain buffer.com
2020-06-20 delete management_pages_linkeddomain buffer.com
2020-06-20 delete product_pages_linkeddomain buffer.com
2020-06-20 delete projects_pages_linkeddomain buffer.com
2020-06-20 delete terms_pages_linkeddomain buffer.com
2020-04-21 delete terms_pages_linkeddomain instagram.com
2020-03-21 delete person David Kemp
2020-03-21 delete person David Shackleton
2020-03-21 delete person Ian Thomas
2020-03-21 delete person Jordan Bond
2020-03-21 delete person Luke Thirwall
2020-03-21 insert terms_pages_linkeddomain instagram.com
2020-03-21 update person_title James Vickerman: Business Development Manager => New Business Manager
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-18 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-18 insert about_pages_linkeddomain buffer.com
2019-10-18 insert index_pages_linkeddomain buffer.com
2019-10-18 insert management_pages_linkeddomain buffer.com
2019-10-18 insert product_pages_linkeddomain buffer.com
2019-10-18 insert projects_pages_linkeddomain buffer.com
2019-10-18 insert terms_pages_linkeddomain buffer.com
2019-09-17 delete product_pages_linkeddomain buffer.com
2019-09-17 delete projects_pages_linkeddomain buffer.com
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-08-17 delete about_pages_linkeddomain buffer.com
2019-08-17 delete index_pages_linkeddomain buffer.com
2019-08-17 delete management_pages_linkeddomain buffer.com
2019-08-17 delete terms_pages_linkeddomain buffer.com
2019-05-14 delete person Philip Clayton
2019-05-14 insert about_pages_linkeddomain buffer.com
2019-05-14 insert index_pages_linkeddomain buffer.com
2019-05-14 insert management_pages_linkeddomain buffer.com
2019-05-14 insert person James Vickerman
2019-05-14 insert person Lucy Garrod
2019-05-14 insert product_pages_linkeddomain buffer.com
2019-05-14 insert projects_pages_linkeddomain buffer.com
2019-04-06 delete about_pages_linkeddomain buffer.com
2019-04-06 delete index_pages_linkeddomain buffer.com
2019-04-06 delete management_pages_linkeddomain buffer.com
2019-04-06 delete product_pages_linkeddomain buffer.com
2019-04-06 delete projects_pages_linkeddomain buffer.com
2019-04-06 delete terms_pages_linkeddomain buffer.com
2019-04-06 update person_title Ian Thomas: Sales Manager => Business Development Manager
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-12-17 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-10-25 insert person David Brisk
2018-10-25 insert person Jordan Bond
2018-10-25 insert person Luke Thirwall
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-07-27 delete about_pages_linkeddomain bufferapp.com
2018-07-27 delete index_pages_linkeddomain bufferapp.com
2018-07-27 delete management_pages_linkeddomain bufferapp.com
2018-07-27 delete product_pages_linkeddomain bufferapp.com
2018-07-27 delete projects_pages_linkeddomain bufferapp.com
2018-07-27 insert about_pages_linkeddomain buffer.com
2018-07-27 insert index_pages_linkeddomain buffer.com
2018-07-27 insert management_pages_linkeddomain buffer.com
2018-07-27 insert product_pages_linkeddomain buffer.com
2018-07-27 insert projects_pages_linkeddomain buffer.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-03 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-10-12 delete vpsales David Ryan
2017-10-12 delete person David Ryan
2017-10-12 update robots_txt_status www.digitalplus.co.uk: 404 => 200
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-07-21 delete fax 0113 220 8010
2017-07-21 delete phone 0113 220 8010
2017-07-21 delete source_ip 46.32.233.37
2017-07-21 insert index_pages_linkeddomain bufferapp.com
2017-07-21 insert index_pages_linkeddomain t.co
2017-07-21 insert product_pages_linkeddomain bufferapp.com
2017-07-21 insert product_pages_linkeddomain t.co
2017-07-21 insert source_ip 97.74.232.130
2017-07-21 update robots_txt_status www.digitalplus.co.uk: 200 => 404
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-10-07 update statutory_documents 31/08/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-13 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address EASTSIDE HOUSE WYTHER LANE KIRKSTALL LEEDS WEST YORKSHIRE UNITED KINGDOM LS5 3BT
2014-10-07 insert address EASTSIDE HOUSE WYTHER LANE KIRKSTALL LEEDS WEST YORKSHIRE LS5 3BT
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-11 update statutory_documents 31/08/14 FULL LIST
2014-03-19 update statutory_documents DIRECTOR APPOINTED HANNAH RUSSELL
2014-03-19 update statutory_documents DIRECTOR APPOINTED JULIA STRINGWELL
2014-03-19 update statutory_documents 12/03/14 STATEMENT OF CAPITAL GBP 1100
2014-03-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-04 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-29 update person_description Chris Stringwell => Chris Stringwell
2013-10-29 update person_description Dave Firth => Dave Firth
2013-10-29 update person_description Mark Wood => Mark Wood
2013-10-29 update person_description Mohamed Yacoobali => Mohamed Yacoobali
2013-10-29 update person_description Sarah Chamberlain => Sarah Chamberlain
2013-10-29 update person_description Simon Porter => Simon Porter
2013-10-22 insert ceo Owen Russell
2013-10-22 insert person Owen Russell
2013-10-12 update website_status FlippedRobots => OK
2013-10-12 insert sales_emails sa..@digitalplus.co.uk
2013-10-12 delete address Eastside House, Eastside, Wyther Lane, Kirkstall, Leeds, LS5 3BT, West Yorkshire, England, UK
2013-10-12 delete index_pages_linkeddomain axyswebs.com
2013-10-12 insert address Eastside House Wyther Lane, Kirkstall Leeds West Yorkshire, LS5 3BT
2013-10-12 insert email sa..@digitalplus.co.uk
2013-10-12 update primary_contact Eastside House, Eastside, Wyther Lane, Kirkstall, Leeds, LS5 3BT, West Yorkshire, England, UK => Eastside House Wyther Lane, Kirkstall Leeds West Yorkshire, LS5 3BT
2013-10-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-10-03 update website_status OK => FlippedRobots
2013-09-19 update statutory_documents 31/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 2222 - Printing not elsewhere classified
2013-06-23 insert sic_code 18129 - Printing n.e.c.
2013-06-23 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update returns_next_due_date 2012-09-28 => 2013-09-28
2013-04-16 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-09 delete source_ip 78.129.201.68
2013-04-09 insert source_ip 46.32.233.37
2013-01-18 update website_status FlippedRobotsTxt
2012-10-02 update statutory_documents 31/08/12 FULL LIST
2012-05-02 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OWEN SAMUEL RUSSELL / 10/04/2012
2011-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN STRINGWELL / 24/09/2011
2011-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OWEN SAMUEL RUSSELL / 24/09/2011
2011-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN STRINGWELL / 24/09/2011
2011-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2011 FROM UNIT 7 ASTON COURT BUSINESS PARK TOWN END CLOSE LEEDS WEST YORKSHIRE LS13 2AF
2011-09-23 update statutory_documents 31/08/11 FULL LIST
2011-09-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-07 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-11-11 update statutory_documents 31/08/10 FULL LIST
2010-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN STRINGWELL / 01/10/2009
2010-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OWEN SAMUEL RUSSELL / 01/10/2009
2010-04-26 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-11-20 update statutory_documents 31/08/09 FULL LIST
2009-05-09 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-10-21 update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-03-13 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-30 update statutory_documents RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-15 update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-06-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-11 update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-25 update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-03-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-09 update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-25 update statutory_documents RETURN MADE UP TO 31/08/02; NO CHANGE OF MEMBERS
2002-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-24 update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-05-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-09-08 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-08 update statutory_documents DIRECTOR RESIGNED
2000-09-08 update statutory_documents SECRETARY RESIGNED
2000-08-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION