BRAND8 MARKETING LIMITED - History of Changes


DateDescription
2023-09-15 insert person James Clarke
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-07 update person_title Chloe Roberts: in 2022 As a PR Account Executive; PR Account Executive => in 2022 As a PR Account Executive; Senior Account Executive
2023-04-28 delete otherexecutives Paula Toole
2023-04-28 delete person Paula Toole
2023-04-28 insert person Jonny Routledge
2023-04-28 insert person Kristie Wade
2023-03-28 delete person Natalie Lancaster
2023-03-28 delete person Ruth Wilson
2023-02-24 update robots_txt_status brand8pr.com: 404 => 200
2023-02-24 update robots_txt_status www.brand8pr.com: 404 => 200
2022-12-22 delete person Emily Neilsen
2022-12-22 insert person George Goss
2022-12-22 insert person Ruth Wilson
2022-11-20 delete person Natalie Walker
2022-11-20 delete person Todd Duncan
2022-11-20 insert person Natalie Lancaster
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-09-18 insert person Chloe Roberts
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-15 insert person Katie Thompson
2021-12-14 insert otherexecutives Josh Westerman
2021-12-14 delete person Alex Wignall
2021-12-14 delete person Siobhan Fojt
2021-12-14 update person_description Josh Westerman => Josh Westerman
2021-12-14 update person_title Josh Westerman: Head of Content => Account Director
2021-12-14 update person_title Natalie Walker: Account Manager => Senior Account Manager
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-09-07 delete address ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS WEST YORKSHIRE LS11 5QP
2021-09-07 insert address PARK HOUSE PARK SQUARE WEST LEEDS ENGLAND LS1 2PW
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-07 update registered_address
2021-08-20 insert address Park House, Park Square West, Leeds, West Yorkshire, LS1 2PW
2021-08-20 insert phone 0113 824 1380
2021-08-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2021 FROM ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS WEST YORKSHIRE LS11 5QP
2021-06-16 insert person Siobhan Fojt
2021-02-24 insert person Alex Wignall
2021-02-01 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-01 update statutory_documents ADOPT ARTICLES 14/01/2021
2021-01-23 delete person Pete Finnegan
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-13 delete otherexecutives Ryan Lewis
2020-07-13 delete person Ryan Lewis
2020-07-13 update person_title Josh Westerman: Content Manager => Head of Content
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-05-07 delete person Becca Elvin
2020-02-06 delete person Jonny Aldridge
2020-02-06 delete source_ip 138.68.184.226
2020-02-06 insert source_ip 134.209.27.184
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-06 insert person Emily Neilsen
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-09-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-04 insert otherexecutives Ryan Lewis
2019-09-04 insert person Natalie Walker
2019-09-04 insert person Ryan Lewis
2019-09-04 insert person Todd Duncan
2019-08-05 delete person Ollie Ratcliffe
2019-08-05 delete person Tushar Parmar
2019-06-02 insert person Ollie Ratcliffe
2019-06-02 insert person Pete Finnegan
2019-05-03 delete person Emily Cotter
2019-01-12 delete person Tanya Oates
2018-10-26 delete about_pages_linkeddomain plus.google.com
2018-10-26 delete casestudy_pages_linkeddomain plus.google.com
2018-10-26 delete contact_pages_linkeddomain plus.google.com
2018-10-26 delete index_pages_linkeddomain plus.google.com
2018-10-26 delete management_pages_linkeddomain plus.google.com
2018-10-26 delete service_pages_linkeddomain plus.google.com
2018-10-26 delete terms_pages_linkeddomain plus.google.com
2018-10-26 insert person Tanya Oates
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-25 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-11 delete person Michelle Brown
2018-07-11 insert person Becca Elvin
2018-07-11 insert person Emily Cotter
2018-04-05 delete person Andy Robinson
2018-04-05 insert person Michelle Brown
2018-04-05 insert person Tushar Parmar
2018-02-17 delete person Andrew Peacock
2018-02-17 insert person Josh Westerman
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-03 insert person Jonny Aldridge
2017-10-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-07-16 delete person James McCann
2017-06-09 update person_description Rob Smith => Rob Smith
2017-06-09 update person_title Andrew Peacock: Account Executive => Account Manager
2017-06-09 update person_title Andy Robinson: PR and Content; PR and Content Manager => Account Manager
2017-04-30 delete source_ip 178.62.122.223
2017-04-30 insert source_ip 138.68.184.226
2017-04-30 update robots_txt_status www.brand8pr.com: 200 => 404
2017-02-14 delete person Kirsty Scott
2017-01-06 insert person Andy Robinson
2016-11-21 delete person Milly Rose
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-13 delete person Tim Curran
2016-01-16 delete person Emma Gardner
2016-01-16 insert person Andrew Peacock
2016-01-16 update person_title Milly Rose: Account Executive => Senior Account Executive
2015-12-01 delete person Jo Mead
2015-12-01 insert person James McCann
2015-12-01 insert person Pete Hitchman
2015-12-01 update person_title Emma Gardner: Journalist; Head of Content => Journalist; Content Consultant
2015-11-07 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-11-07 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-10-02 update statutory_documents 13/09/15 FULL LIST
2015-09-10 delete casestudy_pages_linkeddomain t.co
2015-09-10 delete index_pages_linkeddomain t.co
2015-09-10 delete management_pages_linkeddomain t.co
2015-09-10 delete registration_number 07193450
2015-09-10 delete service_pages_linkeddomain t.co
2015-08-12 delete source_ip 217.158.51.165
2015-08-12 insert alias Brand8 PR Agency
2015-08-12 insert source_ip 178.62.122.223
2015-07-14 update website_status InternalTimeout => OK
2015-07-14 delete otherexecutives Tim Curran
2015-07-14 delete phone +44 (0)113 394 4581
2015-07-14 insert casestudy_pages_linkeddomain qmile.com
2015-07-14 insert person Jo Mead
2015-07-14 insert person Milly Rose
2015-07-14 update person_title Kirsty Scott: Account Manager => Senior Account Manager
2015-07-14 update person_title Tim Curran: Account Director => Consultant
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-09 update statutory_documents SECRETARY APPOINTED MRS RACHEL MARY LOUISE SMITH
2015-04-15 update website_status OK => InternalTimeout
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS WEST YORKSHIRE UNITED KINGDOM LS11 5QP
2014-10-07 insert address ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS WEST YORKSHIRE LS11 5QP
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-10-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-09-22 update statutory_documents 13/09/14 FULL LIST
2014-09-06 update statutory_documents ADOPT ARTICLES 22/08/2014
2014-07-19 delete person Hannah Preston
2014-05-27 update person_title Paula Toole: Account Director => Associate Director
2014-03-22 insert person Emma Gardner
2014-02-05 delete source_ip 212.15.88.169
2014-02-05 insert industry_tag washing machine
2014-02-05 insert source_ip 217.158.51.165
2014-01-20 insert ceo Bill Westwater
2014-01-20 insert person Bill Westwater
2013-11-18 delete person Frances Davies
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
2013-11-01 insert person Frances Davies
2013-10-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2013-03-17 => 2013-09-13
2013-10-07 update returns_next_due_date 2014-04-14 => 2014-10-11
2013-09-22 insert casestudy_pages_linkeddomain t.co
2013-09-22 insert contact_pages_linkeddomain t.co
2013-09-22 insert index_pages_linkeddomain t.co
2013-09-22 insert management_pages_linkeddomain t.co
2013-09-22 insert service_pages_linkeddomain t.co
2013-09-22 insert terms_pages_linkeddomain t.co
2013-09-13 update statutory_documents 13/09/13 FULL LIST
2013-08-27 insert person Hannah Preston
2013-08-13 delete person Sam Meegan
2013-06-30 delete casestudy_pages_linkeddomain t.co
2013-06-30 delete contact_pages_linkeddomain t.co
2013-06-30 delete index_pages_linkeddomain t.co
2013-06-30 delete management_pages_linkeddomain t.co
2013-06-30 delete service_pages_linkeddomain t.co
2013-06-30 delete terms_pages_linkeddomain t.co
2013-06-30 insert casestudy_pages_linkeddomain google.co.uk
2013-06-30 insert contact_pages_linkeddomain google.co.uk
2013-06-30 insert index_pages_linkeddomain google.co.uk
2013-06-30 insert management_pages_linkeddomain google.co.uk
2013-06-30 insert service_pages_linkeddomain google.co.uk
2013-06-30 insert terms_pages_linkeddomain google.co.uk
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
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
2013-05-16 delete index_pages_linkeddomain fuse8.com
2013-05-16 delete source_ip 212.15.88.139
2013-05-16 insert index_pages_linkeddomain t.co
2013-05-16 insert phone +44 (0)113 394 4580
2013-05-16 insert phone +44 (0)113 394 4581
2013-05-16 insert source_ip 212.15.88.169
2013-05-16 update robots_txt_status www.brand8pr.com: 404 => 200
2013-03-21 update statutory_documents 17/03/13 FULL LIST
2013-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SMITH / 01/03/2013
2013-02-20 insert registration_number 07193450
2012-10-25 delete email ki..@brand8pr.com
2012-10-25 delete person Kiran Ryatt
2012-10-25 delete phone 0113 394 4579
2012-10-25 delete email ca..@brand8pr.com
2012-10-25 delete person Cara Dixon
2012-10-25 delete phone 0113 394 4582
2012-10-25 insert email ki..@brand8pr.com
2012-10-25 insert person Kirsty Scott
2012-10-25 insert phone 0113 394 4579
2012-10-25 update person_title Tim Curran
2012-09-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents 17/03/12 FULL LIST
2011-08-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 17/03/11 FULL LIST
2010-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 96A TOWN STREET ARMLEY LEEDS LS12 3HN UNITED KINGDOM
2010-03-30 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN SMITH
2010-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS
2010-03-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION