Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-18 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-03-13 |
delete source_ip 34.248.78.168 |
2024-03-13 |
delete source_ip 34.251.244.36 |
2024-03-13 |
insert person Jessica Sellers |
2024-03-13 |
insert person Marie Dare |
2024-03-13 |
insert person Osmar Rodrigues |
2024-03-13 |
insert source_ip 80.87.6.20 |
2024-03-13 |
update person_description Anna Heathcote => Anna Heathcote |
2024-03-13 |
update person_title Mihaela Vlad: Senior PPC Manager; Media Specialist => PPC Manager; Media Specialist |
2023-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES |
2023-09-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIDO HOLD LIMITED |
2023-09-27 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2023 |
2023-09-22 |
delete person Aimee Bradshaw |
2023-09-22 |
insert person Owen Robson |
2023-04-23 |
update person_title Anna Heathcote: SEO Content Executive => SEO Content Writer |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-29 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-23 |
insert person Maddie Crawford |
2023-02-19 |
delete person Claire Ralston |
2023-02-19 |
insert person Aimee Bradshaw |
2022-12-18 |
update person_description Anna Heathcote => Anna Heathcote |
2022-10-16 |
delete person Paulo Santoni |
2022-10-16 |
insert person Laure Hessin |
2022-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN OTHOLD / 22/09/2022 |
2022-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LENNON HEADINGTON / 22/09/2022 |
2022-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LENNON HEADINGTON / 24/08/2022 |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES |
2022-09-14 |
delete person Newtone Mbugua |
2022-09-14 |
delete person Olivia Gilchrist |
2022-09-14 |
insert person Anna Heathcote |
2022-07-12 |
insert person Newtone Mbugua |
2022-07-12 |
insert person Silvia Coletto |
2022-05-12 |
delete person Andy Yeomans |
2022-04-11 |
delete address Wilson House
2 Lorne Park Road
BOURNEMOUTH
DORSET
BH1 1JN |
2022-04-11 |
delete address Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN, UK |
2022-04-11 |
delete person Anna Cownley |
2022-04-11 |
delete person Bishal Budhapirthi |
2022-04-11 |
delete person David Berendt |
2022-04-11 |
delete person Zeeshan Jiwani |
2022-04-11 |
delete service_pages_linkeddomain advancedwebranking.com |
2022-04-11 |
insert address 7 Carbery Lane
BOURNEMOUTH
DORSET
BH6 3QG |
2022-04-11 |
insert address 7 Carbery Lane, , Bournemouth, Dorset, BH6 3QG, UK |
2022-04-11 |
insert person Huma Nabi |
2022-04-11 |
insert person Kate Petitclerc |
2022-04-11 |
insert person Radina Ivanova |
2022-04-11 |
update person_description Charlie Utton => Charlie Utton |
2022-04-11 |
update person_description Ursula Dash => Ursula Dash |
2022-04-11 |
update person_title Charlie Utton: Project Manager => Senior Client Services Manager |
2022-04-11 |
update person_title Mengna Zhu: Frontend Developer => Senior Frontend Developer |
2022-04-11 |
update person_title Ursula Dash: Finance Manager => Finance Assistant; Admin |
2022-04-11 |
update primary_contact Wilson House
2 Lorne Park Road
BOURNEMOUTH
DORSET
BH1 1JN => 7 Carbery Lane
BOURNEMOUTH
DORSET
BH6 3QG |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-11 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-07 |
delete address WILSON HOUSE 2 LORNE PARK ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH1 1JN |
2022-02-07 |
insert address 7 CARBERY LANE SOUTHBOURNE BOURNEMOUTH DORSET UNITED KINGDOM BH6 3QG |
2022-02-07 |
update registered_address |
2022-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2022 FROM
WILSON HOUSE 2 LORNE PARK ROAD
BOURNEMOUTH
DORSET
BH1 1JN
UNITED KINGDOM |
2021-10-04 |
insert person Mihaela Vlad |
2021-10-04 |
insert person Zeeshan Jiwani |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES |
2021-09-02 |
delete person Matthew Freeman |
2021-07-29 |
delete person Alex Roebuck |
2021-06-27 |
insert person Andy Yeomans |
2021-06-27 |
insert person Ben Colmer |
2021-06-27 |
insert person Jason Liao |
2021-06-27 |
insert person Paulo Santoni |
2021-05-27 |
delete person Maddie Crawford |
2021-04-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-04-21 |
update statutory_documents ADOPT ARTICLES 15/03/2021 |
2021-04-10 |
update person_title Maddie Crawford: Senior PPC Executive => PPC Manager |
2021-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY SENEVIRATNE |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-21 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-07 |
delete person Nathan Watkins |
2020-10-07 |
delete person Oliver Harris |
2020-10-07 |
delete person Sam Friggens |
2020-10-07 |
insert person Olivia Gilchrist |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
2020-08-08 |
delete person Robin Brooks |
2020-07-09 |
delete office_emails bo..@adi.do |
2020-07-09 |
delete office_emails lo..@adi.do |
2020-07-09 |
insert chiefstrategyofficer Kherrin Wade |
2020-07-09 |
insert founder Alex Othold |
2020-07-09 |
delete about_pages_linkeddomain google.com |
2020-07-09 |
delete about_pages_linkeddomain t.co |
2020-07-09 |
delete about_pages_linkeddomain whatbrowser.org |
2020-07-09 |
delete address DEAN PARK HOUSE
8-10 DEAN PARK CRESCENT
BOURNEMOUTH
DORSET
BH1 1HL |
2020-07-09 |
delete address GOLDEN CROSS HOUSE
8 DUNCANNON STREET
TRAFALGAR SQUARE
LONDON
WC2N 4JF |
2020-07-09 |
delete address Wilson House 2 Lorne Park Road Bournemouth BH1 1JN |
2020-07-09 |
delete contact_pages_linkeddomain google.com |
2020-07-09 |
delete contact_pages_linkeddomain t.co |
2020-07-09 |
delete contact_pages_linkeddomain whatbrowser.org |
2020-07-09 |
delete email bo..@adi.do |
2020-07-09 |
delete email lo..@adi.do |
2020-07-09 |
delete index_pages_linkeddomain google.com |
2020-07-09 |
delete index_pages_linkeddomain t.co |
2020-07-09 |
delete index_pages_linkeddomain whatbrowser.org |
2020-07-09 |
delete phone 0845 260 2343 |
2020-07-09 |
delete service_pages_linkeddomain google.com |
2020-07-09 |
delete service_pages_linkeddomain t.co |
2020-07-09 |
delete service_pages_linkeddomain whatbrowser.org |
2020-07-09 |
delete terms_pages_linkeddomain t.co |
2020-07-09 |
delete terms_pages_linkeddomain whatbrowser.org |
2020-07-09 |
insert about_pages_linkeddomain google.co.uk |
2020-07-09 |
insert address Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN, UK |
2020-07-09 |
insert contact_pages_linkeddomain google.co.uk |
2020-07-09 |
insert index_pages_linkeddomain google.co.uk |
2020-07-09 |
insert person Alex Othold |
2020-07-09 |
insert service_pages_linkeddomain google.co.uk |
2020-07-09 |
insert terms_pages_linkeddomain google.co.uk |
2020-07-09 |
update founded_year null => 2003 |
2020-07-09 |
update person_title Kherrin Wade: Digital Strategist => Strategy Director |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-03 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES |
2019-09-30 |
update statutory_documents CESSATION OF ALEXANDER JOHN OTHOLD AS A PSC |
2019-09-30 |
update statutory_documents CESSATION OF ANDREW LENNON HEADINGTON AS A PSC |
2019-09-30 |
update statutory_documents CESSATION OF GARY ROSS SENEVIRATNE AS A PSC |
2019-09-30 |
update statutory_documents CESSATION OF ROSS DAVID LLOYD COOMBES AS A PSC |
2019-09-30 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2019-08-03 |
delete index_pages_linkeddomain eventbrite.co.uk |
2019-08-03 |
insert about_pages_linkeddomain t.co |
2019-08-03 |
insert contact_pages_linkeddomain t.co |
2019-08-03 |
insert index_pages_linkeddomain t.co |
2019-08-03 |
insert service_pages_linkeddomain t.co |
2019-08-03 |
insert terms_pages_linkeddomain t.co |
2019-07-04 |
delete about_pages_linkeddomain t.co |
2019-07-04 |
delete contact_pages_linkeddomain t.co |
2019-07-04 |
delete index_pages_linkeddomain t.co |
2019-07-04 |
delete service_pages_linkeddomain t.co |
2019-07-04 |
delete terms_pages_linkeddomain t.co |
2019-06-01 |
insert index_pages_linkeddomain eventbrite.co.uk |
2019-05-02 |
insert source_ip 34.251.244.36 |
2019-03-31 |
delete source_ip 34.251.244.36 |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-04 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-27 |
delete source_ip 34.251.244.36 |
2018-10-17 |
delete source_ip 52.17.240.51 |
2018-10-17 |
delete source_ip 52.212.85.234 |
2018-10-17 |
insert source_ip 34.248.78.168 |
2018-10-17 |
insert source_ip 34.251.244.36 |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
2018-05-29 |
delete publicrelations_emails pr..@adi.do |
2018-05-29 |
delete email ge..@adi.do |
2018-05-29 |
delete email pr..@adi.do |
2018-05-29 |
delete email wo..@adi.do |
2018-05-29 |
delete phone 01202 586 301 |
2018-05-29 |
delete phone 01202 586 302 |
2018-05-29 |
delete phone 01202 586 303 |
2018-05-29 |
delete terms_pages_linkeddomain google.co.uk |
2018-05-29 |
delete terms_pages_linkeddomain microsoft.com |
2018-04-08 |
insert career_emails hr@adi.do |
2018-04-08 |
insert email hr@adi.do |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-08 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-10 |
delete source_ip 52.212.187.223 |
2017-12-10 |
delete source_ip 54.76.104.68 |
2017-12-10 |
delete terms_pages_linkeddomain watchfire.com |
2017-12-10 |
insert source_ip 52.17.240.51 |
2017-12-10 |
insert source_ip 52.212.85.234 |
2017-12-10 |
insert terms_pages_linkeddomain section508.gov |
2017-11-07 |
delete address 8-10 DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET UNITED KINGDOM BH1 1HL |
2017-11-07 |
insert address WILSON HOUSE 2 LORNE PARK ROAD BOURNEMOUTH DORSET UNITED KINGDOM BH1 1JN |
2017-11-07 |
update registered_address |
2017-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN OTHOLD / 13/10/2017 |
2017-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LENNON HEADINGTON / 13/10/2017 |
2017-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROSS SENEVIRATNE / 13/10/2017 |
2017-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LENNON HEADINGTON / 13/10/2017 |
2017-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN OTHOLD / 13/10/2017 |
2017-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW LENNON HEADINGTON / 13/10/2017 |
2017-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY ROSS SENEVIRATNE / 13/10/2017 |
2017-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS DAVID LLOYD COOMBES / 13/10/2017 |
2017-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2017 FROM
8-10 DEAN PARK HOUSE DEAN PARK CRESCENT
BOURNEMOUTH
DORSET
BH1 1HL
UNITED KINGDOM |
2017-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
2017-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS COOMBES |
2017-10-07 |
delete address 8-10 DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH BH1 1HL |
2017-10-07 |
insert address 8-10 DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET UNITED KINGDOM BH1 1HL |
2017-10-07 |
update registered_address |
2017-09-29 |
delete address Dean Park House 8-10 Dean Park Crescent Bournemouth BH1 1HL |
2017-09-29 |
delete terms_pages_linkeddomain dc-storm.com |
2017-09-29 |
insert address WILSON HOUSE
2 LORNE PARK ROAD
BOURNEMOUTH
DORSET
BH1 1JN |
2017-09-29 |
insert address Wilson House 2 Lorne Park Road Bournemouth BH1 1JN |
2017-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2017 FROM
8-10 DEAN PARK HOUSE
DEAN PARK CRESCENT
BOURNEMOUTH
BH1 1HL |
2017-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2017 FROM
TOWNGATE HOUSE 2-8 PARKSTONE ROAD
POOLE
DORSET
BH15 2PW
UNITED KINGDOM |
2017-06-11 |
delete source_ip 52.211.46.88 |
2017-06-11 |
insert source_ip 52.212.187.223 |
2017-03-02 |
delete casestudy_pages_linkeddomain yellowzebrasafaris.com |
2017-03-02 |
update website_status FlippedRobots => OK |
2017-02-12 |
update website_status OK => FlippedRobots |
2016-12-30 |
delete source_ip 54.171.229.213 |
2016-12-30 |
insert source_ip 52.211.46.88 |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-16 |
delete source_ip 52.211.46.88 |
2016-11-16 |
insert source_ip 54.76.104.68 |
2016-10-14 |
delete source_ip 52.211.10.56 |
2016-10-14 |
delete terms_pages_linkeddomain cabinetoffice.gov.uk |
2016-10-13 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update num_mort_charges 0 => 1 |
2016-10-07 |
update num_mort_outstanding 0 => 1 |
2016-09-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048123330001 |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, NO UPDATES |
2016-09-16 |
delete source_ip 104.20.61.21 |
2016-09-16 |
delete source_ip 104.20.62.21 |
2016-09-16 |
insert source_ip 52.211.10.56 |
2016-09-16 |
insert source_ip 52.211.46.88 |
2016-09-16 |
insert source_ip 54.171.229.213 |
2016-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LENNON HEADINGTON / 13/09/2016 |
2016-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROSS SENEVIRATNE / 13/09/2016 |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
2016-06-04 |
delete source_ip 134.213.3.123 |
2016-06-04 |
delete terms_pages_linkeddomain 4qsurvey.com |
2016-06-04 |
delete terms_pages_linkeddomain affiliatewindow.com |
2016-06-04 |
delete terms_pages_linkeddomain clicktale.com |
2016-06-04 |
delete terms_pages_linkeddomain intela.com |
2016-06-04 |
delete terms_pages_linkeddomain paidonresults.net |
2016-06-04 |
insert source_ip 104.20.61.21 |
2016-06-04 |
insert source_ip 104.20.62.21 |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-20 |
delete feedback_emails fe..@adido-digital.co.uk |
2016-03-20 |
delete office_emails so..@adi.do |
2016-03-20 |
delete privacy_emails pr..@adido-digital.co.uk |
2016-03-20 |
insert publicrelations_emails pr..@adi.do |
2016-03-20 |
delete address 8-10 DEAN PARK HOUSE, DEAN PARK CRESCENT, BOURNEMOUTH, BH1 1HL |
2016-03-20 |
delete address Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HL
bournemouth |
2016-03-20 |
delete address Enterprise House Ocean Village Southampton Hampshire SO14 3XB |
2016-03-20 |
delete address Golden Cross House 8 Duncannon Street London WC2N 4JF
london |
2016-03-20 |
delete client Primera |
2016-03-20 |
delete email fe..@adido-digital.co.uk |
2016-03-20 |
delete email pr..@adido-digital.co.uk |
2016-03-20 |
delete email so..@adi.do |
2016-03-20 |
delete index_pages_linkeddomain dodigitalbetter.com |
2016-03-20 |
delete phone +44 (0)845 260 2343 |
2016-03-20 |
insert about_pages_linkeddomain t.co |
2016-03-20 |
insert about_pages_linkeddomain whatbrowser.org |
2016-03-20 |
insert address Dean Park House 8-10 Dean Park Crescent Bournemouth BH1 1HL |
2016-03-20 |
insert address GOLDEN CROSS HOUSE
8 DUNCANNON STREET
TRAFALGAR SQUARE
LONDON
WC2N 4JF |
2016-03-20 |
insert contact_pages_linkeddomain t.co |
2016-03-20 |
insert contact_pages_linkeddomain whatbrowser.org |
2016-03-20 |
insert email ge..@adi.do |
2016-03-20 |
insert email pr..@adi.do |
2016-03-20 |
insert email wo..@adi.do |
2016-03-20 |
insert index_pages_linkeddomain t.co |
2016-03-20 |
insert index_pages_linkeddomain whatbrowser.org |
2016-03-20 |
insert phone 01202 586 300 |
2016-03-20 |
insert phone 01202 586 301 |
2016-03-20 |
insert phone 01202 586 302 |
2016-03-20 |
insert phone 01202 586 303 |
2016-03-20 |
insert service_pages_linkeddomain t.co |
2016-03-20 |
insert service_pages_linkeddomain whatbrowser.org |
2016-03-20 |
insert terms_pages_linkeddomain t.co |
2016-03-20 |
insert terms_pages_linkeddomain whatbrowser.org |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-02-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-09 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-12-02 |
delete otherexecutives Chris Jackson |
2015-12-02 |
delete otherexecutives Chris Slatter |
2015-12-02 |
delete person Chris Jackson |
2015-12-02 |
delete person Chris Slatter |
2015-12-02 |
delete person Michelle Gorton |
2015-12-02 |
insert person Andy Kerr |
2015-12-02 |
insert person Damien Long |
2015-12-02 |
insert person George Haslett |
2015-12-02 |
insert person Joseph Bradly |
2015-12-02 |
insert person Paul Cowtan |
2015-10-09 |
update person_title Anni Stewart: Digital Marketing Executive => Senior Organic Search Executive |
2015-08-14 |
insert person Ursula Holland |
2015-08-07 |
update returns_last_madeup_date 2014-06-23 => 2015-07-29 |
2015-08-07 |
update returns_next_due_date 2015-07-21 => 2016-08-26 |
2015-07-29 |
update statutory_documents 29/07/15 FULL LIST |
2015-07-17 |
delete founder Alex Othold |
2015-07-17 |
delete founder Andy Headington |
2015-07-17 |
delete founder Gary Seneviratne |
2015-07-17 |
delete founder Ross Coombes |
2015-07-17 |
delete otherexecutives Alex Othold |
2015-07-17 |
delete otherexecutives Ross Coombes |
2015-07-17 |
delete person Stephanie Garlick |
2015-07-17 |
update person_title Alex Othold: Co - Founder; Director => Digital Strategist |
2015-07-17 |
update person_title Andy Headington: Co - Founder; CEO => CEO |
2015-07-17 |
update person_title Anni Stewart: Digital Media Account Executive => Digital Marketing Executive |
2015-07-17 |
update person_title Gary Seneviratne: Co - Founder; Director => Commercial Director |
2015-07-17 |
update person_title Kelly Ratcliffe: Customer Service Executive => Client Services Executive |
2015-07-17 |
update person_title Kherrin Wade: Digital Media Account Director => Digital Strategist |
2015-07-17 |
update person_title Michelle Gorton: Digital Media Account Executive => Digital Marketing Executive |
2015-07-17 |
update person_title Monika Grzankowska: SEO Account Manager => Organic Search Manager |
2015-07-17 |
update person_title Ross Coombes: Co - Founder; Director => Studio Director |
2015-07-17 |
update person_title Steve Brown: Digital Media Account Manager => Organic Search Manager |
2015-07-17 |
update person_title Suzana Bulearca: Digital Media Account Manager => Head of Distribution |
2015-07-17 |
update person_title Tom Crewe: Digital Media Account Executive => Digital Marketing Executive |
2015-06-18 |
insert otherexecutives Andy Silvers |
2015-06-18 |
delete person Fran Hunt |
2015-06-18 |
delete person Nikki Maidment |
2015-06-18 |
insert person Andy Silvers |
2015-06-18 |
insert person Jane Cooper |
2015-06-18 |
insert person Sophie Dobbs |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-04-11 |
insert otherexecutives Tom Hadley |
2015-04-11 |
delete person Emma Lynch |
2015-04-11 |
insert address 8-10 DEAN PARK HOUSE, DEAN PARK CRESCENT, BOURNEMOUTH, BH1 1HL |
2015-04-11 |
update person_title Tom Hadley: Senior Project Manager => Client Services Director |
2015-02-14 |
insert otherexecutives Chris Slatter |
2015-02-14 |
insert person Michelle Gorton |
2015-02-14 |
insert person Monika Grzankowska |
2015-02-14 |
insert person Tom Crewe |
2015-02-14 |
update person_title Chris Slatter: Technical Support Manager => Head of Operations |
2015-01-14 |
delete person Katrina Stanton |
2015-01-14 |
delete person Victoria Havill |
2015-01-14 |
update person_title Fran Hunt: Digital Media Account Executive => Digital Media Account Manager |
2014-09-23 |
delete person Katie Stockbridge |
2014-09-23 |
insert person Kelly Ratcliffe |
2014-08-16 |
delete source_ip 37.188.111.249 |
2014-08-16 |
insert source_ip 134.213.3.123 |
2014-08-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-08-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-07-16 |
update statutory_documents 23/06/14 FULL LIST |
2014-05-29 |
insert general_emails he..@adi.do |
2014-05-29 |
delete person Becky Woods |
2014-05-29 |
insert address Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HL
bournemouth |
2014-05-29 |
insert address Golden Cross House 8 Duncannon Street London WC2N 4JF
london |
2014-05-29 |
insert client Bournemouth Borough Council |
2014-05-29 |
insert client Poole Borough Council |
2014-05-29 |
insert contact_pages_linkeddomain adidodev.com |
2014-05-29 |
insert email he..@adi.do |
2014-05-29 |
insert person Jill Speck |
2014-05-29 |
insert phone +44 (0)845 260 2343 |
2014-04-22 |
delete founder Gary Seneveratne |
2014-04-22 |
delete otherexecutives Gary Seneveratne |
2014-04-22 |
insert founder Gary Seneviratne |
2014-04-22 |
insert otherexecutives Gary Seneviratne |
2014-04-22 |
delete person Gary Seneveratne |
2014-04-22 |
insert person Gary Seneviratne |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-25 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-24 |
insert otherexecutives Chris Jackson |
2014-03-24 |
insert person Chris Jackson |
2014-03-24 |
insert person Stephanie Garlick |
2014-03-24 |
insert person Steve Brown |
2014-03-10 |
delete cmo Nikki Maidment |
2014-03-10 |
delete otherexecutives Andrew Moore |
2014-03-10 |
delete otherexecutives Andy Headington |
2014-03-10 |
insert ceo Andy Headington |
2014-03-10 |
delete person Emma Aston |
2014-03-10 |
delete person Michael Cowles |
2014-03-10 |
insert client Marwell Wildlife |
2014-03-10 |
insert client hampshire county council |
2014-03-10 |
insert client kingston university |
2014-03-10 |
insert person Emma Lynch |
2014-03-10 |
update person_title Andrew Moore: Head of Client Services => Head of Brand Communications |
2014-03-10 |
update person_title Andy Headington: Co - Founder; Director => Co - Founder; CEO |
2014-03-10 |
update person_title Nikki Maidment: Head of Marketing => Group Digital Account Director |
2014-02-12 |
update person_title Chris Cherrett: UX Developer => User Experience Developer |
2013-12-18 |
delete person Andy House |
2013-12-18 |
delete source_ip 162.13.46.67 |
2013-12-18 |
insert source_ip 37.188.111.249 |
2013-12-18 |
update person_title Chris Cherrett: Senior UX Developer => UX Developer |
2013-11-19 |
delete person Alex Houlton |
2013-10-22 |
delete address National Business Awards
UK Search Awards 2011 Winner |
2013-10-22 |
delete client AFCB |
2013-10-22 |
delete client Honda |
2013-10-22 |
delete index_pages_linkeddomain adi.do |
2013-10-22 |
delete source_ip 80.87.8.75 |
2013-10-22 |
insert source_ip 162.13.46.67 |
2013-08-01 |
delete sic_code 62090 - Other information technology service activities |
2013-08-01 |
insert sic_code 62020 - Information technology consultancy activities |
2013-08-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-08-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-07-09 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-06-02 |
insert client AFCB |
2013-06-02 |
insert index_pages_linkeddomain dodigitalbetter.com |
2013-05-16 |
insert address National Business Awards
UK Search Awards 2011 Winner |
2013-05-16 |
insert person East Durham |
2013-04-13 |
insert client 4C Group |
2013-04-13 |
insert client ABS Holdings |
2013-04-13 |
insert client Capita |
2013-04-13 |
insert client EIMS |
2013-04-13 |
insert client Enviro Waste |
2013-04-13 |
insert client M&S |
2013-04-13 |
insert client Not in The Gym |
2013-04-13 |
insert client Online Vitamins |
2013-04-13 |
insert client Put a Shell On It |
2013-04-13 |
insert client The Staff Canteen |
2013-04-13 |
insert management_pages_linkeddomain chrischerrett.co.uk |
2013-04-13 |
insert management_pages_linkeddomain modx.com |
2013-02-18 |
insert office_emails lo..@adi.do |
2013-02-18 |
insert office_emails so..@adi.do |
2013-02-18 |
delete address Kings Court 91 - 93
High Street
Camberley
Surrey
GU15 3RN |
2013-02-18 |
delete address Suite 60
105 London Street
Reading
Berkshire
RH1 4QD |
2013-02-18 |
delete email re..@adi.do |
2013-02-18 |
delete email su..@adi.do |
2013-02-18 |
insert address Golden Cross House
8 Duncannon Street
London
WC2N 4JF |
2013-02-18 |
insert address Ocean Village
Southampton
Hampshire
SO14 3XB |
2013-02-18 |
insert email lo..@adi.do |
2013-02-18 |
insert email so..@adi.do |
2012-12-17 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-12-16 |
delete address Suite 60
105 London Street
Reading
Berkshire
RG1 4QD |
2012-12-16 |
insert address Suite 60
105 London Street
Reading
Berkshire
RH1 4QD |
2012-11-25 |
delete career_emails jo..@adi.do |
2012-11-25 |
delete email jo..@adi.do |
2012-11-19 |
insert email jo..@adi.do |
2012-10-26 |
delete client Uninterruptible Power Supplies Limited |
2012-10-25 |
insert client Uninterruptible Power Supplies Limited |
2012-07-03 |
update statutory_documents 23/06/12 FULL LIST |
2012-01-31 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-21 |
update statutory_documents 23/06/11 FULL LIST |
2011-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN OTHOLD / 01/07/2011 |
2011-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LENNON HEADINGTON / 01/07/2011 |
2011-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ROSS SENEVIRATNE / 01/07/2011 |
2011-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVID LLOYD COOMBES / 01/07/2011 |
2011-07-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW LENNON HEADINGTON / 01/07/2011 |
2010-09-16 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-15 |
update statutory_documents COMPANY NAME CHANGED ADIDO SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 15/07/10 |
2010-07-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-06-23 |
update statutory_documents 23/06/10 FULL LIST |
2009-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2009 FROM
8-10 DEAN PARK HOUSE
DEAN PARK CRESCENT
BOURNEMOUTH
DORSET
BH11HL |
2009-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2009 FROM
BRISTOL & WEST HOUSE
POST OFFICE ROAD
BOURNEMOUTH
DORSET
BH1 1BL |
2009-08-03 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-23 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2008-09-03 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW HEADINGTON / 23/07/2008 |
2008-07-23 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW HEADINGTON / 23/07/2008 |
2008-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OTHOLD / 23/07/2008 |
2008-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY SENEVIRATNE / 23/07/2008 |
2008-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS COOMBES / 23/07/2008 |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2008-06-23 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW HEADINGTON / 23/06/2008 |
2008-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OTHOLD / 23/06/2008 |
2008-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY SENEVIRATNE / 23/06/2008 |
2008-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS COOMBES / 23/06/2008 |
2007-09-24 |
update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
2007-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2006-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/06 FROM:
THE ENTERPRISE PAVILION, FERN
BARROW, WALLISDOWN
POOLE
DORSET BH12 5HH |
2006-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-07 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-03-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-08-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-08 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2004-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/04 FROM:
14 EDGEHILL ROAD
WINTON
BOURNEMOUTH
BH9 2PQ |
2004-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/04 FROM:
34 TALBOT DRIVE
WALLISDOWN
BOURNEMOUTH BH12 5ED |
2004-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-08 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2003-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/03 FROM:
12-14 SAINT MARYS STREET
NEWPORT
SHROPSHIRE TF10 7AB |
2003-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-07-08 |
update statutory_documents SECRETARY RESIGNED |
2003-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |