HELLO COMMUNICATIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-23 delete source_ip 95.142.154.54
2023-09-23 insert source_ip 94.136.40.82
2023-09-23 update website_status FlippedRobots => OK
2023-06-04 update website_status OK => FlippedRobots
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2023-02-17 delete person Kate Gallagher
2023-02-17 delete person Lynne Elvins
2022-11-14 delete address Lugwardine Hereford HR1 4DP
2022-11-14 delete contact_pages_linkeddomain google.com
2022-11-14 insert address 1 Queen Square Bath BA1 2HA
2022-11-14 insert contact_pages_linkeddomain google.co.uk
2022-11-14 update primary_contact Lugwardine Hereford HR1 4DP => 1 Queen Square Bath BA1 2HA
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-03-14 delete person Emma Dagger
2022-03-14 delete person Graham Hall
2022-03-14 delete person Kesia Hemming
2022-03-14 delete phone +44 (0)1761 233363
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-22 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-09-07 delete address STUDIO 3 EDFORD FARM EDFORD HILL HOLCOMBE RADSTOCK SOMERSET BA3 5HQ
2021-09-07 insert address THE STABLE CANDLESHOE LUGWARDINE HEREFORD HEREFORDSHIRE UNITED KINGDOM HR1 4DP
2021-09-07 update registered_address
2021-08-30 delete address 3, Edford Farm Edford Hill, Holcombe Somerset BA3 5HQ UK
2021-08-30 delete contact_pages_linkeddomain google.co.uk
2021-08-30 insert address Lugwardine Hereford HR1 4DP
2021-08-30 insert contact_pages_linkeddomain google.com
2021-08-30 update primary_contact 3, Edford Farm Edford Hill, Holcombe Somerset BA3 5HQ UK => Lugwardine Hereford HR1 4DP
2021-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2021 FROM STUDIO 3 EDFORD FARM EDFORD HILL HOLCOMBE RADSTOCK SOMERSET BA3 5HQ
2021-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 30/07/2021
2021-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 30/07/2021
2021-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN TERESA GALLAGHER / 30/07/2021
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-05-23 insert alias Sharing Age
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-01 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-03-25 delete otherexecutives Dave Breckon
2020-03-25 delete person Bryan Sergeant
2020-03-25 delete person Dave Breckon
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-02 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 28/03/2019
2019-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 28/03/2019
2019-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN TERESA GALLAGHER / 28/03/2019
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2019-02-12 delete management_pages_linkeddomain hotjar.com
2019-02-12 insert management_pages_linkeddomain confirmsubscription.com
2019-01-06 delete contact_pages_linkeddomain hotjar.com
2019-01-06 delete management_pages_linkeddomain confirmsubscription.com
2019-01-06 insert contact_pages_linkeddomain confirmsubscription.com
2019-01-06 insert management_pages_linkeddomain hotjar.com
2018-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 20/12/2018
2018-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 20/12/2018
2018-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN TERESA GALLAGHER / 20/12/2018
2018-11-27 delete otherexecutives Jamie Gallagher
2018-11-27 insert otherexecutives Sam Burn
2018-11-27 delete management_pages_linkeddomain hotjar.com
2018-11-27 delete person Adam Dedman
2018-11-27 delete person Sharon Brunt
2018-11-27 insert management_pages_linkeddomain confirmsubscription.com
2018-11-27 insert person Graham Hall
2018-11-27 insert person Kesia Hemming
2018-11-27 update person_title Dave Breckon: Design Director => Creative Director
2018-11-27 update person_title David Gordon: Designer => Lead Digital Designer
2018-11-27 update person_title Jamie Gallagher: Creative Director; Founder => Founder
2018-11-27 update person_title Sam Burn: Senior Designer => Design Director
2018-05-28 delete contact_pages_linkeddomain confirmsubscription.com
2018-05-28 delete management_pages_linkeddomain confirmsubscription.com
2018-05-28 insert contact_pages_linkeddomain hotjar.com
2018-05-28 insert management_pages_linkeddomain hotjar.com
2018-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 18/05/2018
2018-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 18/05/2018
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 18/05/2018
2018-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN TERESA GALLAGHER / 01/05/2018
2018-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN TERESA GALLAGHER / 01/05/2018
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-20 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-12-07 update website_status FlippedRobots => OK
2017-11-16 update website_status OK => FlippedRobots
2017-07-25 insert person Emma Dagger
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-08 delete phone 01761 233363
2017-05-08 insert phone +44 (0)1761 233363
2017-04-26 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-24 update statutory_documents 31/05/16 UNAUDITED ABRIDGED
2016-07-07 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-07-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-06-26 delete founder Jamie Gallagher
2016-06-26 delete otherexecutives Jamie Gallagher
2016-06-26 delete index_pages_linkeddomain t.co
2016-06-26 delete person Ali Slater
2016-06-26 delete person Gemma Hancock
2016-06-26 delete person Gudrun Hoff
2016-06-26 delete person James Willcox
2016-06-26 delete person Jamie Gallagher
2016-06-26 delete person Kate Gallagher
2016-06-26 delete person Sam Lambert
2016-06-26 delete phone +44 (0)1761 233363
2016-06-26 delete source_ip 91.239.125.109
2016-06-26 insert about_pages_linkeddomain instagram.com
2016-06-26 insert about_pages_linkeddomain vimeo.com
2016-06-26 insert index_pages_linkeddomain instagram.com
2016-06-26 insert index_pages_linkeddomain vimeo.com
2016-06-26 insert phone 01761 233363
2016-06-26 insert source_ip 95.142.154.54
2016-06-06 update statutory_documents 20/05/16 FULL LIST
2016-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 01/05/2016
2016-01-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-15 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-26 delete source_ip 88.208.216.228
2015-10-26 insert source_ip 91.239.125.109
2015-06-07 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-06-07 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-05-22 update statutory_documents 20/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-17 delete career_emails jo..@dia.tv
2014-08-17 delete email jo..@dia.tv
2014-06-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-06-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-05-30 update statutory_documents 20/05/14 FULL LIST
2014-03-25 delete alias 01134 studio
2013-12-21 insert career_emails jo..@dia.tv
2013-12-21 insert email jo..@dia.tv
2013-12-05 insert alias 01134 studio
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-14 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-28 delete email mo..@craigandkarl.com
2013-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 13/08/2013
2013-07-13 delete person Martin Lee
2013-07-13 delete projects_pages_linkeddomain yobox.co.uk
2013-07-13 insert email mo..@craigandkarl.com
2013-07-13 insert index_pages_linkeddomain t.co
2013-07-13 insert person Ali Slater
2013-06-26 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-06-26 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-24 update statutory_documents 20/05/13 FULL LIST
2013-02-07 delete address 3, Edford Farm, Edford Hill, Holcombe, Somerset, BA3 5HQ UK
2013-02-07 delete fax +44 (0) 1761 252770
2013-02-07 delete phone +44 (0) 1761 252770
2013-02-07 delete source_ip 213.171.218.85
2013-02-07 insert source_ip 88.208.216.228
2012-10-24 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-22 update statutory_documents 20/05/12 FULL LIST
2011-10-25 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 20/05/11 FULL LIST
2011-02-24 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAUREEN STEVENSON
2010-06-07 update statutory_documents 20/05/10 FULL LIST
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE JACK GALLAGHER / 20/05/2010
2010-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2010 FROM STUDIO 3 EDFORD FARM EDFORD HILL HOLCOMBE SOMERSET BA3 5HQ
2010-02-24 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2010 FROM OFFICE SUITE 3, EDFORD RURAL BUSINESS UNITS EDFORD HILL EDFORD, HOLCOMBE RADSTOCK SOMERSET BA3 5HQ UNITED KINGDOM
2009-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GALLAGHER / 11/12/2008
2009-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GALLAGHER / 11/12/2008
2009-07-01 update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-03-24 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 6 LOWER DOWNSIDE SHEPTON MALLET SOMERSET BA4 4JX
2008-06-18 update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-08-16 update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-18 update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-03 update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-09-13 update statutory_documents NEW SECRETARY APPOINTED
2005-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-17 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/04 FROM: BECKETT HALL STUDIOS ST THOMAS STREET BRISTOL BS1 6AA
2004-05-26 update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 2 GRANLEY CLOSE CHELTENHAM GLOUCESTERSHIRE GL51 7AU
2003-06-12 update statutory_documents RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-06-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2002-05-28 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-28 update statutory_documents DIRECTOR RESIGNED
2002-05-28 update statutory_documents SECRETARY RESIGNED
2002-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION