Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-25 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-10-29 |
update founded_year null => 2002 |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-26 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-02-14 |
delete source_ip 160.153.137.218 |
2022-02-14 |
insert source_ip 35.214.33.202 |
2021-11-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-24 |
update statutory_documents ADOPT ARTICLES 10/11/2021 |
2021-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES |
2021-10-07 |
update num_mort_outstanding 1 => 0 |
2021-10-07 |
update num_mort_satisfied 0 => 1 |
2021-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-08-06 |
delete casestudy_pages_linkeddomain secureservercdn.net |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-12-23 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
2020-05-14 |
delete about_pages_linkeddomain threesixtymedia.net |
2020-05-14 |
delete career_pages_linkeddomain threesixtymedia.net |
2020-05-14 |
delete casestudy_pages_linkeddomain threesixtymedia.net |
2020-05-14 |
delete contact_pages_linkeddomain threesixtymedia.net |
2020-05-14 |
delete index_pages_linkeddomain threesixtymedia.net |
2020-05-14 |
delete product_pages_linkeddomain threesixtymedia.net |
2020-05-14 |
delete service_pages_linkeddomain threesixtymedia.net |
2020-05-14 |
delete terms_pages_linkeddomain threesixtymedia.net |
2020-05-14 |
insert about_pages_linkeddomain wearekudos.com |
2020-05-14 |
insert career_pages_linkeddomain wearekudos.com |
2020-05-14 |
insert casestudy_pages_linkeddomain wearekudos.com |
2020-05-14 |
insert contact_pages_linkeddomain wearekudos.com |
2020-05-14 |
insert index_pages_linkeddomain wearekudos.com |
2020-05-14 |
insert product_pages_linkeddomain wearekudos.com |
2020-05-14 |
insert service_pages_linkeddomain wearekudos.com |
2020-05-14 |
insert terms_pages_linkeddomain wearekudos.com |
2019-11-27 |
update statutory_documents ADOPT ARTICLES 01/11/2019 |
2019-11-26 |
update statutory_documents SUB-DIVISION
01/11/19 |
2019-11-07 |
update account_ref_month 1 => 7 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-07-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2021-04-30 |
2019-10-31 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-10-23 |
update statutory_documents PREVEXT FROM 31/01/2019 TO 31/07/2019 |
2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
2019-09-10 |
delete source_ip 109.203.100.63 |
2019-09-10 |
insert casestudy_pages_linkeddomain secureservercdn.net |
2019-09-10 |
insert source_ip 160.153.137.218 |
2019-09-10 |
update website_status FlippedRobots => OK |
2019-09-04 |
update website_status OK => FlippedRobots |
2019-05-03 |
insert person Mike Robinson |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-30 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
2018-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY KING / 07/06/2018 |
2018-10-16 |
update statutory_documents CESSATION OF JASON ALAN PRESTON AS A PSC |
2018-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY KING / 12/09/2018 |
2018-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE KING / 12/09/2018 |
2018-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY KING / 12/09/2018 |
2018-07-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-07-26 |
update statutory_documents 07/06/18 STATEMENT OF CAPITAL GBP 55.00 |
2018-06-20 |
update website_status FlippedRobots => OK |
2018-06-20 |
delete alias 2bm Ltd. |
2018-06-20 |
delete alias 2bm as |
2018-06-20 |
delete terms_pages_linkeddomain brandnew.uk.com |
2018-06-20 |
delete terms_pages_linkeddomain twitter.com |
2018-06-20 |
insert address Eldon Business Park, Eldon Road, Chilwell, Nottinghamshire, NG9 6DZ |
2018-06-20 |
insert alias 2bm Limited |
2018-06-20 |
insert index_pages_linkeddomain threesixtymedia.net |
2018-06-20 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-20 |
insert terms_pages_linkeddomain threesixtymedia.net |
2018-06-09 |
update website_status OK => FlippedRobots |
2018-02-26 |
update person_description Ted Pulfer => Ted Pulfer |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-19 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
2017-10-02 |
update person_description Ted Pulfer => Ted Pulfer |
2017-09-26 |
update statutory_documents SECRETARY APPOINTED MR STEVEN NICHOLAS WHITE |
2017-09-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASON PRESTON |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED MRS MARIANNE KING |
2017-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON PRESTON |
2017-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON ALAN PRESTON / 01/08/2017 |
2017-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ALAN PRESTON / 21/06/2017 |
2017-06-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JASON ALAN PRESTON / 21/06/2017 |
2017-06-18 |
update person_title Mark Lester: Education Account Manager => Business Development Manager |
2017-02-14 |
update person_description Ted Pulfer => Ted Pulfer |
2017-01-16 |
update person_description Ted Pulfer => Ted Pulfer |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-28 |
delete person Ashleigh Soppet |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
2016-10-07 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-09-17 |
delete person Adam Wilson |
2016-09-17 |
delete person Dave Prince |
2016-07-19 |
update person_description Chris Roberts => Chris Roberts |
2016-06-05 |
delete about_pages_linkeddomain ec.europa.eu |
2016-06-05 |
delete index_pages_linkeddomain bit.ly |
2016-06-05 |
update person_description Chris Roberts => Chris Roberts |
2016-03-21 |
update website_status DomainNotFound => OK |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-02-16 |
insert index_pages_linkeddomain bit.ly |
2016-01-19 |
update person_title Mark Lester: Business Development Manager => Education Account Manager |
2015-11-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-07 |
update returns_last_madeup_date 2014-10-07 => 2015-10-07 |
2015-11-07 |
update returns_next_due_date 2015-11-04 => 2016-11-04 |
2015-10-22 |
delete source_ip 5.77.61.129 |
2015-10-22 |
insert source_ip 109.203.100.63 |
2015-10-12 |
update statutory_documents 07/10/15 FULL LIST |
2015-10-09 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-08-27 |
delete person Robert Houghton |
2015-08-27 |
insert about_pages_linkeddomain ec.europa.eu |
2015-07-25 |
delete source_ip 5.77.37.50 |
2015-07-25 |
insert person Chris Roberts |
2015-07-25 |
insert person Dave Prince |
2015-07-25 |
insert source_ip 5.77.61.129 |
2015-06-19 |
delete person Richard Stanton |
2015-06-19 |
insert person Daniel Hawkes |
2015-06-19 |
insert person Ian Gattrell |
2015-06-19 |
insert person Marc Roberts |
2015-06-19 |
insert person Mick Hibbert |
2015-06-19 |
update person_title Adam Wilson: Senior Sales Executive => Business Development Manager |
2015-06-19 |
update person_title Mark Lester: Account Manager => Business Development Manager |
2015-05-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-04-24 |
update website_status FlippedRobots => OK |
2015-04-24 |
delete about_pages_linkeddomain quform.com |
2015-04-24 |
delete index_pages_linkeddomain apple.com |
2015-04-24 |
delete index_pages_linkeddomain quform.com |
2015-04-24 |
delete terms_pages_linkeddomain quform.com |
2015-04-24 |
insert alias 2bm Ltd. |
2015-04-24 |
insert terms_pages_linkeddomain brandnew.uk.com |
2015-03-08 |
update website_status OK => FlippedRobots |
2015-02-08 |
delete personal_emails st..@2bmprojects.co.uk |
2015-02-08 |
insert cto Gordon Smith |
2015-02-08 |
insert personal_emails st..@2bm.co.uk |
2015-02-08 |
insert personal_emails st..@2bm.co.uk |
2015-02-08 |
delete email st..@2bmprojects.co.uk |
2015-02-08 |
delete person Stephen Ogg |
2015-02-08 |
insert email st..@2bm.co.uk |
2015-02-08 |
insert email st..@2bm.co.uk |
2015-02-08 |
insert person Steven White |
2015-02-08 |
insert person Stuart Robinson |
2015-02-08 |
update person_title Gordon Smith: Head of Design & Build => Technical Director |
2015-02-08 |
update person_title Robert Sewell: Project Manager => Director of Design & Build |
2015-01-07 |
update returns_last_madeup_date 2013-10-07 => 2014-10-07 |
2015-01-07 |
update returns_next_due_date 2014-11-04 => 2015-11-04 |
2015-01-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2015-01-02 |
update statutory_documents ALTER MEMORANDUM 01/01/2014 |
2014-12-23 |
update statutory_documents 07/10/14 FULL LIST |
2014-11-23 |
insert personal_emails as..@2bm.co.uk |
2014-11-23 |
insert email as..@2bm.co.uk |
2014-11-23 |
insert person Ashleigh Soppet |
2014-11-23 |
update person_title Jasmine Thompson: Finance Assistant => Business Support Manager |
2014-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-17 |
update statutory_documents 31/01/14 TOTAL EXEMPTION FULL |
2014-09-24 |
update person_title Jerry Skinner: Senior Contracts Manager => General Manager |
2014-01-24 |
delete personal_emails pe..@2bm.co.uk |
2014-01-24 |
delete email pe..@2bm.co.uk |
2014-01-24 |
delete person Peter Kirby |
2014-01-24 |
insert about_pages_linkeddomain quform.com |
2014-01-24 |
insert career_pages_linkeddomain quform.com |
2014-01-24 |
insert casestudy_pages_linkeddomain quform.com |
2014-01-24 |
insert contact_pages_linkeddomain quform.com |
2014-01-24 |
insert index_pages_linkeddomain quform.com |
2014-01-24 |
insert management_pages_linkeddomain quform.com |
2014-01-24 |
insert terms_pages_linkeddomain quform.com |
2013-12-13 |
delete source_ip 176.67.165.177 |
2013-12-13 |
insert source_ip 5.77.37.50 |
2013-11-29 |
delete fax 0115 926 6010 |
2013-11-29 |
insert contact_pages_linkeddomain google.co.uk |
2013-11-29 |
insert fax 0115 925 6010 |
2013-11-22 |
update statutory_documents SECOND FILING WITH MUD 07/10/13 FOR FORM AR01 |
2013-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY KING / 01/01/2010 |
2013-11-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-07 |
update returns_last_madeup_date 2012-10-07 => 2013-10-07 |
2013-11-07 |
update returns_next_due_date 2013-11-04 => 2014-11-04 |
2013-10-24 |
update statutory_documents 07/10/13 FULL LIST |
2013-10-15 |
delete email ro..@2bm.co.uk |
2013-10-15 |
delete person Ross Chapman |
2013-10-01 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-08-26 |
delete personal_emails al..@2bm.co.uk |
2013-08-26 |
delete personal_emails ma..@2bm.co.uk |
2013-08-26 |
delete email al..@2bm.co.uk |
2013-08-26 |
delete email ma..@2bm.co.uk |
2013-08-26 |
delete person Alan Preston |
2013-08-26 |
delete person Mark Colgan |
2013-07-08 |
insert general_emails in..@2bm.co.uk |
2013-07-08 |
delete alias 2BM Ltd |
2013-07-08 |
delete registration_number 4555159 |
2013-07-08 |
delete vat 804 7125 51 |
2013-07-08 |
insert email in..@2bm.co.uk |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-07 => 2012-10-07 |
2013-06-23 |
update returns_next_due_date 2012-11-04 => 2013-11-04 |
2013-04-10 |
delete source_ip 109.123.84.55 |
2013-04-10 |
insert source_ip 176.67.165.177 |
2012-10-24 |
update person_title Jason Preston |
2012-10-24 |
update person_title Gordon Smith |
2012-10-24 |
update person_title Jason Preston |
2012-10-24 |
update person_title Neil Roberts |
2012-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-10-09 |
update statutory_documents 07/10/12 FULL LIST |
2011-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
2011-10-18 |
update statutory_documents 07/10/11 FULL LIST |
2010-10-08 |
update statutory_documents 07/10/10 FULL LIST |
2010-10-05 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-08-23 |
update statutory_documents RE SECTION 175(5) 18/06/2010 |
2010-01-16 |
update statutory_documents ALTER MEMORANDUM 04/01/2010 |
2009-11-12 |
update statutory_documents 07/10/09 FULL LIST |
2009-10-29 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON ALAN PRESTON / 07/10/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY KING / 07/10/2009 |
2009-04-23 |
update statutory_documents ADOPT ARTICLES 17/04/2009 |
2009-04-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-11-25 |
update statutory_documents RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
2008-10-13 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2007-11-22 |
update statutory_documents RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/07 FROM:
ELDON BUSINESS PARK, ELDON ROAD, CHILWELL, NOTTINGHAM, NOTTINGHAMSHIRE NG9 6DZ |
2007-01-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/07 FROM:
40D SEVEN OAKS CRESCENT, BRAMCOTE HILLS, NOTTINGHAM, NOTTINGHAMSHIRE NG9 3FW |
2007-01-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-01-18 |
update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
2007-01-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-24 |
update statutory_documents SECRETARY RESIGNED |
2006-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2005-10-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-13 |
update statutory_documents RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
2004-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2003-10-26 |
update statutory_documents RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
2003-08-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04 |
2003-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-13 |
update statutory_documents SECRETARY RESIGNED |
2002-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/02 FROM:
C/O RM COMPANY SERVICES LIMITED, SECOND FLOOR, 80 GREAT EASTERN STREET, LONDON EC2A 3JL |
2002-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |