REACH CREATIVE - 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 2023-12-31 => 2024-12-31
2024-03-16 delete casestudy_pages_linkeddomain cookiedatabase.org
2024-03-16 delete index_pages_linkeddomain cookiedatabase.org
2024-03-16 delete portfolio_pages_linkeddomain cookiedatabase.org
2023-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-27 insert casestudy_pages_linkeddomain cookiedatabase.org
2022-11-27 insert index_pages_linkeddomain cookiedatabase.org
2022-11-27 insert portfolio_pages_linkeddomain cookiedatabase.org
2021-12-20 insert sales_emails sa..@reach-group.com
2021-12-20 insert alias Reach Creative Ltd
2021-12-20 insert email sa..@reach-group.com
2021-12-20 insert index_pages_linkeddomain facebook.com
2021-12-20 insert index_pages_linkeddomain instagram.com
2021-12-20 insert index_pages_linkeddomain linkedin.com
2021-12-20 insert registration_number 4702304
2021-12-20 update description
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-07-23 delete source_ip 217.199.175.68
2021-07-23 insert source_ip 35.214.85.198
2021-07-23 update robots_txt_status www.reach-group.com: 404 => 200
2021-07-15 update statutory_documents SECRETARY APPOINTED CARL MCMULLEN
2021-07-15 update statutory_documents CESSATION OF ANDREW JAMES MORRISON AS A PSC
2021-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRISON
2021-07-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL MORRISON
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-10-13 update statutory_documents DIRECTOR APPOINTED MR CARL MCMULLEN
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL MCMULLEN
2020-10-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-28 update website_status NoTargetPages => OK
2020-04-28 insert general_emails he..@reach-group.com
2020-04-28 delete industry_tag design and print
2020-04-28 insert email he..@reach-group.com
2020-03-29 update website_status FlippedRobots => NoTargetPages
2020-03-09 update website_status NoTargetPages => FlippedRobots
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-02-08 update website_status FlippedRobots => NoTargetPages
2020-01-17 update website_status NoTargetPages => FlippedRobots
2019-12-16 update website_status FlippedRobots => NoTargetPages
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-26 update website_status NoTargetPages => FlippedRobots
2019-11-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-27 update website_status FlippedRobots => NoTargetPages
2019-10-08 update website_status NoTargetPages => FlippedRobots
2019-09-07 update website_status FlippedRobots => NoTargetPages
2019-09-07 delete address 2 BEECHAM COURT WIGAN ENGLAND WN3 6PR
2019-09-07 insert address 14A HAWKLEY BROOK TRADING ESTATE WORTHINGTON WAY WIGAN ENGLAND WN3 6XE
2019-09-07 update registered_address
2019-08-19 update website_status NoTargetPages => FlippedRobots
2019-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 2 BEECHAM COURT WIGAN WN3 6PR ENGLAND
2019-07-20 update website_status FlippedRobots => NoTargetPages
2019-06-30 update website_status OK => FlippedRobots
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 delete address 1 YORK STREET WIGAN LANCASHIRE WN3 4BY
2017-08-07 insert address 2 BEECHAM COURT WIGAN ENGLAND WN3 6PR
2017-08-07 update registered_address
2017-07-24 delete address 1 York Street Wigan Lancashire WN3 4BY
2017-07-24 insert address 2 Beecham Court, Wigan WN3 6PR
2017-07-24 update primary_contact 1 York Street Wigan Lancashire WN3 4BY => 2 Beecham Court, Wigan WN3 6PR
2017-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 1 YORK STREET WIGAN LANCASHIRE WN3 4BY
2017-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MORRISON / 20/07/2017
2017-07-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL EVE MORRISON / 20/07/2017
2017-05-06 delete source_ip 217.199.174.122
2017-05-06 insert source_ip 217.199.175.68
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-13 update returns_next_due_date 2016-03-27 => 2017-03-28
2016-03-01 update statutory_documents 28/02/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-21 update statutory_documents SUB-DIVISION OF SHARES 25/09/2015
2015-10-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-27
2015-03-09 update statutory_documents 28/02/15 FULL LIST
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
2014-12-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 1 YORK STREET WIGAN LANCASHIRE UNITED KINGDOM WN3 4BY
2014-04-07 insert address 1 YORK STREET WIGAN LANCASHIRE WN3 4BY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-19 update statutory_documents 28/02/14 FULL LIST
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
2013-10-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-07 update statutory_documents 28/02/13 FULL LIST
2012-12-16 update website_status OK
2012-11-28 update website_status ServerDown
2012-09-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents 28/02/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2011 FROM UNIT 2 HEWITT BUSINESS PARK WINSTANLEY ROAD ORRELL WIGAN LANCASHIRE WN5 7XB
2011-03-30 update statutory_documents 28/02/11 FULL LIST
2010-06-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 28/02/10 FULL LIST
2009-08-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORRISON / 20/02/2009
2009-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL MORRISON / 20/02/2009
2009-03-06 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2008 FROM HEWITT HOUSE WINSTANLEY ROAD ORRELL WIGAN LANCASHIRE WN5 7XA
2008-08-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-21 update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10 update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-09-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24 update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24 update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-20 update statutory_documents RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/03 FROM: ESSEX HOUSE, BRIDLE ROAD AINTREE BOOTLE L30 4UE
2003-03-19 update statutory_documents SECRETARY RESIGNED
2003-03-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION