CREATIVE CONCERN - History of Changes


DateDescription
2024-04-30 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
2023-10-05 delete person Claire Bend
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-06 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-07 delete ceo Steve Connor
2023-02-07 delete managingdirector Chris Dessent
2023-02-07 delete otherexecutives Faith Bulleyment
2023-02-07 insert founder Chris Dessent
2023-02-07 insert founder Steve Connor
2023-02-07 insert managingdirector Faith Bulleyment
2023-02-07 insert otherexecutives Chris Dessent
2023-02-07 insert otherexecutives Steve Connor
2023-02-07 update person_title Chris Dessent: Managing Director => Founder; Director
2023-02-07 update person_title Faith Bulleyment: Business Director => Managing Director
2023-02-07 update person_title Steve Connor: CEO => Founder; Director
2022-12-06 insert person Dave Wright
2022-12-06 update person_title Jake Haslam: Designer => Senior Designer
2022-12-06 update person_title Liam Palmer: Designer => Illustrator; Designer
2022-12-06 update person_title Mandy Willett: Designer => Senior Designer
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES
2022-08-05 delete person Zach Rowlandson
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-05 delete career_pages_linkeddomain google.com
2022-06-05 insert person Cheyenne Brown
2022-06-05 insert person Claire Collins
2022-06-05 insert person Martha Gilmartin
2021-12-11 delete person Hannah Weston
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES
2021-09-16 delete person Catherine Tully
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-23 delete person Margaret Bennett
2021-01-23 delete person Richard Hector-Jones
2021-01-23 delete person Sophie Marsh
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-21 update person_title Rebecca Nicholl: Head of Content & PR => Senior Copywriter
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-08 delete person Sarah Ross
2019-12-08 delete person Jacob D'Rozario
2019-12-08 insert person Raonaid Levesley
2019-12-08 insert person Zach Rowlandson
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
2019-08-09 delete person Grace Fleming
2019-08-09 delete person Lizzie Carter-Smith
2019-08-09 delete person Max Eccles
2019-08-09 delete person Sophie Parkes-Nield
2019-06-16 delete address 5TH FLOOR FOURWAYS HOUSE 57 HILTON STREET MANCHESTER GREATER MANCHESTER M1 2EJ
2019-06-16 insert address FAIRBAIRN BUILDING 72 SACKVILLE STREET MANCHESTER ENGLAND M1 3NJ
2019-06-16 update registered_address
2019-06-08 delete address Fifth Floor, Fourways House 57 Hilton Street Manchester, M1 2EJ
2019-05-09 insert address 72 Sackville Street Manchester M1 3NJ
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 5TH FLOOR FOURWAYS HOUSE 57 HILTON STREET MANCHESTER GREATER MANCHESTER M1 2EJ
2019-04-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-26 insert person Sophie Marsh
2018-12-23 delete person Isobel Seacombe
2018-12-23 delete person Julie Stockton
2018-12-23 delete person Rachel Boot
2018-12-23 insert person Catherine Tully
2018-12-23 insert person Hannah Weston
2018-12-23 insert person Jake Haslam
2018-12-23 insert person Max Eccles
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES
2018-05-27 delete person Michael Cottage
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-06 delete person Aaron Albinson
2018-04-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-19 delete person Anna Morrison
2017-12-09 delete source_ip 46.227.201.64
2017-12-09 insert source_ip 185.134.197.69
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-18 insert otherexecutives Faith Bulleyment
2017-07-18 insert otherexecutives Helen Thomas
2017-07-18 update person_title Faith Bulleyment: Head of Client Advocacy => Business Director
2017-07-18 update person_title Grace Fleming: Junior Copywriter => Copywriter
2017-07-18 update person_title Helen Thomas: Senior Designer => Design Director
2017-07-18 update person_title Margaret Bennett: Senior PR Officer => Senior PR and Content Strategist
2017-07-18 update person_title Richard Hector-Jones: Senior PR Officer => Senior PR and Content Strategist; Jones× Senior PR and Content Strategist
2017-07-18 update person_title Sophie Parkes-Nield: Senior Account Manager => Head of Client Advocacy
2017-03-08 insert person Anna Morrison
2017-03-08 update person_description Aaron Albinson => Aaron Albinson
2016-11-30 insert index_pages_linkeddomain t.co
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-06 delete index_pages_linkeddomain t.co
2016-09-06 update person_description Steve Connor => Steve Connor
2016-08-09 delete person Kate Holmes
2016-08-09 update person_title Claire Bend: Film Production => Film Producer; Producer
2016-08-09 update person_title Faith Bulleyment: Head of Advocacy => Head of Client Advocacy
2016-08-09 update person_title Grace Fleming: Assistant Advocate => Junior Copywriter
2016-08-09 update person_title Jo Gamble: Researcher => Digital Project Manager
2016-08-09 update person_title Lizzie Carter: Senior Advocate => Senior Account Manager
2016-08-09 update person_title Paul Chambers: Film Assistant; Assistant => Film Maker
2016-08-09 update person_title Rachel Boot: Senior Advocate => Senior Account Manager
2016-08-09 update person_title Rebecca Nicholl: Copywriter => Head of Content & PR
2016-08-09 update person_title Sophie Parkes-Nield: Senior Advocate => Senior Account Manager
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 insert person Liam Palmer
2016-07-08 insert person Michael Cottage
2016-07-08 update person_title Aaron Albinson: Junior Web Developer => Junior Web Developer; Web Developer
2016-05-13 update website_status OK => DomainNotFound
2016-04-14 insert index_pages_linkeddomain t.co
2016-04-14 update person_description Lizzie Carter => Lizzie Carter
2016-02-27 delete index_pages_linkeddomain t.co
2016-02-27 delete person Lucy Butter
2016-02-27 update person_title Jacob D'Rozario: Junior Designer => Designer
2016-01-29 delete person Neil Frost
2016-01-29 insert index_pages_linkeddomain t.co
2016-01-29 insert person Isobel Seacombe
2016-01-29 insert person Lucy Butter
2016-01-29 insert person Paul Chambers
2016-01-29 update person_description Steve Connor => Steve Connor
2016-01-29 update person_title Rachel Boot: Advocate => Senior Advocate
2016-01-01 delete index_pages_linkeddomain t.co
2015-12-07 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2015-12-07 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-12-05 insert otherexecutives Liz Newell
2015-12-05 insert person Grace Fleming
2015-12-05 insert person Nathan Eden
2015-12-05 update person_title Andrew Young: Multimedia Developer; Developer => Web Developer
2015-12-05 update person_title Liz Newell: Senior Designer => Head of Design
2015-11-19 update statutory_documents 06/11/15 FULL LIST
2015-10-13 delete person Rachel Whelan
2015-10-13 delete person Stuart Kinlough
2015-10-13 insert index_pages_linkeddomain t.co
2015-10-13 insert person Rachel Boot
2015-09-15 delete index_pages_linkeddomain t.co
2015-08-18 delete person Helen Bidwell
2015-08-18 delete person James Rebanks
2015-08-18 insert index_pages_linkeddomain t.co
2015-08-18 update website_status FlippedRobots => OK
2015-07-30 update website_status OK => FlippedRobots
2015-06-24 delete index_pages_linkeddomain t.co
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-02 insert about_pages_linkeddomain donotsmile.com
2015-03-02 insert contact_pages_linkeddomain donotsmile.com
2015-03-02 insert index_pages_linkeddomain donotsmile.com
2015-03-02 insert management_pages_linkeddomain donotsmile.com
2014-12-07 update returns_last_madeup_date 2013-11-06 => 2014-11-06
2014-12-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-11-10 update statutory_documents 06/11/14 FULL LIST
2014-11-06 update person_description Liz Newell => Liz Newell
2014-10-09 insert index_pages_linkeddomain t.co
2014-07-18 delete index_pages_linkeddomain t.co
2014-07-18 insert person Jacob D'Rozario
2014-07-18 insert person Kate Holmes
2014-07-18 insert person Lizzie Carter
2014-07-18 update person_description Mandy Willett => Mandy Willett
2014-07-18 update person_description Sophie Parkes => Sophie Parkes
2014-07-18 update person_title Mandy Willett: Designer => Designer; Mandy 's Specialist Areas Are Brand and Campaign Development, Editorial Design and Digital User Experience Design
2014-05-27 insert index_pages_linkeddomain t.co
2014-04-21 delete index_pages_linkeddomain t.co
2014-04-21 delete person Abby Hambleton
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-06 delete person Lindsey McKay
2014-03-06 insert index_pages_linkeddomain t.co
2014-03-06 insert person Lindsey Pasifull
2014-03-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-05 delete index_pages_linkeddomain t.co
2014-02-05 delete person Claire Collins
2014-02-05 update person_title Abby Hambleton: Junior Designer => Designer
2014-01-08 insert index_pages_linkeddomain t.co
2014-01-08 insert person Julie Stockton
2014-01-08 update person_title Liz Newell: Designer => Senior Designer
2014-01-08 update person_title Sophie Parkes: Advocate => Senior Advocate
2013-12-25 delete index_pages_linkeddomain t.co
2013-12-07 update returns_last_madeup_date 2012-11-06 => 2013-11-06
2013-12-07 update returns_next_due_date 2013-12-04 => 2014-12-04
2013-11-12 insert index_pages_linkeddomain t.co
2013-11-12 update statutory_documents 06/11/13 FULL LIST
2013-10-14 update person_description Helen Thomas => Helen Thomas
2013-10-14 update person_title Marek Isalski: Associate; Senior Developer => Senior Developer
2013-09-19 delete index_pages_linkeddomain t.co
2013-09-02 insert person Claire Collins
2013-09-02 insert person Stuart Kinlough
2013-09-02 update person_description Marek Isalski => Marek Isalski
2013-09-02 update person_title Marek Isalski: Associate => Associate; Senior Developer
2013-08-16 delete otherexecutives Rob Sanderson
2013-08-16 delete person Rob Sanderson
2013-08-16 insert index_pages_linkeddomain t.co
2013-08-16 insert person Aaron Albinson
2013-08-16 insert person Helen Bidwell
2013-08-16 insert person James Rebanks
2013-08-16 insert person Marek Isalski
2013-08-16 insert person Rachel Whelan
2013-07-05 delete index_pages_linkeddomain t.co
2013-07-05 delete source_ip 226.184.176.243
2013-07-05 update person_description Neil Frost => Neil Frost
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-11-06 => 2012-11-06
2013-06-23 update returns_next_due_date 2012-12-04 => 2013-12-04
2013-05-28 insert index_pages_linkeddomain t.co
2013-05-13 update person_description Helen Thomas => Helen Thomas
2013-05-13 update person_description Neil Frost => Neil Frost
2013-04-08 delete person Jake Smith
2013-03-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-04 update website_status OK
2013-02-04 delete person Andrew Peacock
2013-01-21 update website_status FlippedRobotsTxt
2012-11-12 delete person Jillian Platt
2012-11-12 insert person Jillian Griffiths
2012-11-12 update person_description Sophie Parkes
2012-11-12 update statutory_documents 06/11/12 FULL LIST
2012-10-24 delete person Faith Ashworth
2012-10-24 insert person Abby Hambleton
2012-10-24 insert person Faith Bulleyment
2012-04-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 06/11/11 FULL LIST
2011-08-18 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-08 update statutory_documents 06/11/10 FULL LIST
2010-03-23 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-09 update statutory_documents 06/11/09 FULL LIST
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS DESSENT / 06/11/2009
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CONNOR / 06/11/2009
2009-05-08 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-07 update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-20 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CONNOR / 20/06/2008
2007-11-15 update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-01 update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-26 update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-30 update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/04 FROM: BINKS BUILDING 30/32 THOMAS STREET NORTHERN QUATER MANCHESTER M4 1ER
2004-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-18 update statutory_documents RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-08-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-06-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR
2002-11-15 update statutory_documents DIRECTOR RESIGNED
2002-11-15 update statutory_documents SECRETARY RESIGNED
2002-11-15 update statutory_documents S366A DISP HOLDING AGM 06/11/02
2002-11-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION