CAROUSEL MARKETING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2024-03-14 delete person Gareth Griffiths
2024-03-14 delete person Katie-Ann Newell
2024-03-14 delete person Lottie Goodger
2024-03-14 update person_title Jessica Eaton: Direct Marketing Manager => Operations Manager
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-01-29 insert casestudy_pages_linkeddomain hortonstorey.com
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-09-23 delete person Shahnul Azeem
2022-09-23 delete person Sharon Boamah
2022-09-23 insert person Katie-Ann Newell
2022-09-23 insert person Lottie Goodger
2022-06-21 delete person Karina Kaur
2022-05-21 insert person Sharon Boamah
2022-04-19 insert person Charlotte Baxter
2022-04-19 insert person Shahnul Azeem
2022-04-19 update robots_txt_status www.carouselmarketing.com: 200 => 404
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-03-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-03-30
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-10-04 update robots_txt_status www.carouselmarketing.com: 404 => 200
2021-09-03 delete otherexecutives Andy Roberts
2021-09-03 delete person Andy Roberts
2021-09-03 update robots_txt_status www.carouselmarketing.com: 200 => 404
2021-05-29 update person_description Karina Kaur => Karina Kaur
2021-05-29 update person_title Gareth Griffiths: Content Manager => Head of Content
2021-05-29 update person_title Jessica Eaton: Direct Marketing & Market Research Manager => Direct Marketing Manager
2021-05-29 update person_title Karina Kaur: Promotions Manager => Marketing Coordinator
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-02-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-18 delete person Ally Alcorn
2021-01-18 delete person Brad Catlow
2021-01-18 delete person Neera Kanwar
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-09-28 insert person Tom Duncan
2020-09-28 update person_title Ally Alcorn: Promotions Manager => Promotions Manager ( Currently on Maternity Leave )
2020-09-28 update person_title Karina Kaur: Marketing Administrator => Promotions Manager
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-02-18 delete person James Harding
2020-02-18 insert person Karina Kaur
2020-02-18 update person_description Gareth Griffiths => Gareth Griffiths
2020-02-18 update person_title Gareth Griffiths: Copy & Content Manager => Content Manager
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-07-14 delete person Jess White
2019-06-14 delete person Martha Stokes
2019-06-14 insert person Brad Catlow
2019-06-14 insert person James Harding
2019-06-14 insert person Jessica Eaton
2019-06-14 update person_description Ally Alcorn => Ally Alcorn
2019-06-14 update person_title Ally Alcorn: Marketing Administrator => Promotions Manager
2019-03-30 delete person Niharika Chadha
2019-03-30 insert person Neera Kanwar
2019-03-30 update person_title Gareth Griffiths: Copywriter => Copy & Content Manager
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2019-01-05 delete person Brett Holwell
2019-01-05 update person_description Gareth Griffiths => Gareth Griffiths
2019-01-05 update person_title Gareth Griffiths: Project Manager => Copywriter
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-26 insert person Jess White
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-06-17 insert person Ally Alcorn
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-03-20 => 2018-12-30
2018-01-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-20
2017-12-20 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-11-20 delete person Benn Adlam
2017-11-20 delete person Jess White
2017-11-20 insert person Ally Debenham
2017-11-20 update person_description Andy Roberts => Andy Roberts
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-09-08 delete person Giovanni Pollarolo
2017-09-08 delete source_ip 134.213.60.164
2017-09-08 insert person Niharika Chadha
2017-09-08 insert source_ip 35.197.246.17
2017-07-04 delete source_ip 138.68.148.122
2017-07-04 insert source_ip 134.213.60.164
2017-03-18 delete person Mary Salerno
2017-02-10 delete person Sammy Graves
2017-02-10 insert person Benn Adlam
2017-02-10 insert person Giovanni Pollarolo
2017-02-10 insert person Jess White
2017-02-10 update person_title Martha Stokes: Marketing Co - Ordinator => Project Manager
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-17 delete source_ip 89.16.178.222
2016-09-17 insert source_ip 138.68.148.122
2016-06-06 delete person Lucy Sanchez
2016-01-23 delete cto Rob Allen
2016-01-23 delete otherexecutives Carl Shaw
2016-01-23 delete person Carl Shaw
2016-01-23 delete person Rob Allen
2016-01-23 delete person Rob Griffiths
2016-01-23 insert person Lucy Sanchez
2016-01-23 update person_description Martha Stokes => Martha Stokes
2016-01-23 update person_title Martha Stokes: Marketing Administrator => Marketing Co - Ordinator
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-22 delete person Kimberley Bishop
2015-10-22 insert person Martha Stokes
2015-10-22 update person_title Sammy Graves: Marketing Co - Ordinator => Project Manager
2015-10-07 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-10-07 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-09-30 update statutory_documents 13/09/15 FULL LIST
2015-05-26 insert person Mary Salerno
2015-05-26 insert person Sammy Graves
2015-05-26 update person_description Gareth Griffiths => Gareth Griffiths
2015-05-26 update person_description Kimberley Bishop => Kimberley Bishop
2015-02-20 delete person Raj Ajimal
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-11-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-10-06 update statutory_documents 13/09/14 FULL LIST
2014-07-21 delete person Louise Morrey
2014-07-21 delete person Neera Salhan
2014-07-21 delete person Simmy Kaur
2014-07-21 insert person Gareth Griffiths
2014-07-21 insert person Kimberley Bishop
2014-03-29 update person_title Louise Morrey: Project Manager => Operations Manager
2014-03-29 update person_title Raj Ajimal: Project Coordinator => Project Manager
2013-12-06 insert otherexecutives Carl Shaw
2013-12-06 update person_title Carl Shaw: Design Consultant => Creative Director
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-11 delete person Debbie Davies
2013-10-11 delete person Emma O'Brien
2013-10-11 insert client Colliers International
2013-10-11 update person_description Louise Morrey => Louise Morrey
2013-10-11 update person_description Raj Ajimal => Raj Ajimal
2013-10-11 update person_description Simmy Kaur => Simmy Kaur
2013-10-11 update person_title Raj Ajimal: Project Researcher => Project Coordinator
2013-10-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-10-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-09-18 update statutory_documents 13/09/13 FULL LIST
2013-08-11 insert person Debbie Davies
2013-08-11 insert person Simmy Kaur
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 delete sic_code 7413 - Market research, opinion polling
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 73200 - Market research and public opinion polling
2013-06-22 update accounts_last_madeup_date 2010-09-30 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2011-09-13 => 2012-09-13
2013-06-22 update returns_next_due_date 2012-10-11 => 2013-10-11
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 9 => 3
2013-06-21 update accounts_next_due_date 2012-06-30 => 2012-12-31
2013-05-19 delete person Andy Roberts
2013-05-19 delete person James Clarke
2013-05-19 update person_description Rob Griffiths => Rob Griffiths
2012-12-25 delete person Adam Kenway-Smith
2012-09-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents 13/09/12 FULL LIST
2012-06-22 update statutory_documents PREVEXT FROM 30/09/2011 TO 31/03/2012
2011-10-07 update statutory_documents 13/09/11 FULL LIST
2011-06-23 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-06 update statutory_documents 13/09/10 FULL LIST
2010-06-18 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-06-18 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-08 update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-24 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 3 SOVEREIGN COURT GRAHAM STREET BIRMINGHAM WEST MIDLANDS B1 3JR
2007-10-10 update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-15 update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-11 update statutory_documents RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-14 update statutory_documents RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-02 update statutory_documents RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-03-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-07 update statutory_documents RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/02 FROM: C/O MICHAEL KAY & COMPANY 2 WATER COURT, WATER STREET BIRMINGHAM WEST MIDLANDS B3 1HP
2002-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-28 update statutory_documents RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-22 update statutory_documents RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-02-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/00 FROM: MICHAEL KAY & COMPANY 30 ST PAULS SQUARE BIRMINGHAM B3 1QZ
1999-09-17 update statutory_documents RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS
1999-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-06 update statutory_documents RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS
1998-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-06 update statutory_documents RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS
1997-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/97 FROM: 33 MEADOW RISE BOURNVILLE BIRMINGHAM B30 1UZ
1996-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1996-11-09 update statutory_documents DIRECTOR RESIGNED
1996-11-09 update statutory_documents SECRETARY RESIGNED
1996-11-09 update statutory_documents ADOPT MEM AND ARTS 28/10/96
1996-11-08 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION