CRUSH DESIGN - History of Changes


DateDescription
2023-08-02 update statutory_documents CESSATION OF JONATHAN CHARLES WORSLEY AS A PSC
2023-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WORSLEY
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES WORSLEY / 15/07/2022
2023-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANNE BURKINSHAW / 15/07/2022
2023-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES WORSLEY / 15/07/2022
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-23 delete address 31 West Bars, Chesterfield, Derbyshire S40 1AG
2022-10-23 insert address Our Studio Grange End, Ingmanthorpe, Cutthorpe, Chesterfield S42 7AX
2022-10-23 update primary_contact 31 West Bars, Chesterfield, Derbyshire S40 1AG => Our Studio Grange End, Ingmanthorpe, Cutthorpe, Chesterfield S42 7AX
2022-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES WORSLEY / 19/07/2022
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES WORSLEY / 19/07/2022
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-07-19 insert portfolio_pages_linkeddomain apartments.com
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS NATALIE ANNE RUSSELL / 01/09/2020
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-02 update website_status InternalTimeout => OK
2021-04-02 delete index_pages_linkeddomain pinterest.com
2021-04-02 delete portfolio_pages_linkeddomain pinterest.com
2021-04-02 delete service_pages_linkeddomain pinterest.com
2021-04-02 delete terms_pages_linkeddomain pinterest.com
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-04 update website_status OK => InternalTimeout
2019-10-04 insert about_pages_linkeddomain linkedin.com
2019-10-04 insert contact_pages_linkeddomain linkedin.com
2019-10-04 insert index_pages_linkeddomain linkedin.com
2019-10-04 insert portfolio_pages_linkeddomain linkedin.com
2019-10-04 insert service_pages_linkeddomain linkedin.com
2019-10-04 insert terms_pages_linkeddomain linkedin.com
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES WORSLEY / 17/09/2019
2019-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS NATALIE ANNE RUSSELL / 17/09/2019
2019-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES WORSLEY / 17/09/2019
2019-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS NATALIE ANNE RUSSELL / 17/09/2019
2019-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES WORSLEY / 24/09/2019
2019-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANNE BURKINSHAW / 17/09/2019
2019-09-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHARLES WORSLEY
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-05 delete email na..@crush-design.co.uk
2019-07-05 delete person Celine Darby
2019-07-05 delete person Nick Prince
2019-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS NATALIE ANNE RUSSELL / 06/06/2019
2019-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ANNE RUSSELL / 06/06/2019
2019-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS NATALIE ANNE RUSSELL / 06/06/2019
2019-05-07 update num_mort_charges 1 => 2
2019-05-07 update num_mort_outstanding 1 => 2
2019-04-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067000760002
2019-02-20 delete person Katie Hall
2019-02-20 insert email na..@crush-design.co.uk
2018-12-13 update website_status InternalTimeout => OK
2018-10-07 delete address 35 AVONDALE ROAD CHESTERFIELD DERBYSHIRE S40 4TF
2018-10-07 insert address GRANGE END INGMANTHORPE CUTTHORPE CHESTERFIELD ENGLAND S42 7AX
2018-10-07 update registered_address
2018-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 35 AVONDALE ROAD CHESTERFIELD DERBYSHIRE S40 4TF
2018-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2018 FROM GRANGE END INGMANTHORPE CUTTHORPE CHESTERFIELD S42 7AX ENGLAND
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-30 update website_status OK => InternalTimeout
2018-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-16 delete address The Old Methodist Church, Marsden Street, Chesterfield, Derbyshire S40 1JY
2017-11-16 insert address 31 West Bars, Chesterfield, Derbyshire S40 1AG
2017-11-16 update primary_contact The Old Methodist Church, Marsden Street, Chesterfield, Derbyshire S40 1JY => 31 West Bars, Chesterfield, Derbyshire S40 1AG
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-08-07 update num_mort_charges 0 => 1
2017-08-07 update num_mort_outstanding 0 => 1
2017-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067000760001
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-07 delete address 91-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA
2017-06-07 insert address 35 AVONDALE ROAD CHESTERFIELD DERBYSHIRE S40 4TF
2017-06-07 update registered_address
2017-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 91-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA
2017-04-05 insert person Celine Darby
2017-04-05 insert person Devon Dog
2017-04-05 update person_description Craig Murphy => Craig Murphy
2017-04-05 update person_description Paul Bamforth => Paul Bamforth
2017-04-05 update person_title Craig Murphy: Junior Designer => Designer
2017-04-05 update person_title Paul Bamforth: Junior Developer => Developer
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-02 insert about_pages_linkeddomain instagram.com
2016-09-02 insert contact_pages_linkeddomain instagram.com
2016-09-02 insert index_pages_linkeddomain instagram.com
2016-09-02 insert portfolio_pages_linkeddomain instagram.com
2016-09-02 insert service_pages_linkeddomain instagram.com
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-01 update person_description Nick Prince => Nick Prince
2016-01-04 delete otherexecutives Natalie Brammer
2016-01-04 insert otherexecutives Natalie Russell
2016-01-04 delete person Natalie Brammer
2016-01-04 insert person Natalie Russell
2015-12-07 delete address 91-97 SALTERGATE CHESTERFIELD DERBYSHIRE ENGLAND S40 1LA
2015-12-07 insert address 91-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-12-07 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-11-18 update statutory_documents 17/09/15 FULL LIST
2015-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANNE BRAMMER / 08/08/2015
2015-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES WORSLEY / 15/09/2015
2015-08-11 insert alias Crush Design and Creative Marketing Limited
2015-08-11 insert industry_tag design, digital and marketing
2015-08-11 update person_description Craig Murphy => Craig Murphy
2015-08-11 update person_description Nick Prince => Nick Prince
2015-06-02 delete source_ip 78.129.220.90
2015-06-02 insert source_ip 212.38.168.100
2015-03-07 delete address 24 GLADSTONE ROAD CHESTERFIELD DERBYSHIRE S40 4TE
2015-03-07 insert address 91-97 SALTERGATE CHESTERFIELD DERBYSHIRE ENGLAND S40 1LA
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-03-07 update registered_address
2015-03-06 delete person John Armstrong
2015-02-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 24 GLADSTONE ROAD CHESTERFIELD DERBYSHIRE S40 4TE
2014-12-29 delete about_pages_linkeddomain behance.net
2014-12-29 delete contact_pages_linkeddomain behance.net
2014-12-29 delete index_pages_linkeddomain behance.net
2014-12-29 delete portfolio_pages_linkeddomain behance.net
2014-12-29 delete service_pages_linkeddomain behance.net
2014-12-29 insert person Nick Prince
2014-10-07 delete address 24 GLADSTONE ROAD CHESTERFIELD DERBYSHIRE ENGLAND S40 4TE
2014-10-07 insert address 24 GLADSTONE ROAD CHESTERFIELD DERBYSHIRE S40 4TE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-10-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-09-30 update statutory_documents 17/09/14 FULL LIST
2014-07-09 delete person Sam Doe
2014-07-09 insert person Craig Murphy
2014-07-09 insert person James Burkinshaw
2014-07-09 update person_title Ashley Needham: Developer => Senior Developer
2014-07-09 update person_title Stuart Lindley: Developer => Senior Developer
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-27 delete person Aimee Baugh
2014-03-05 delete address The Old Methodist Church, Marsden Road, Chesterfield, Derbyshire S40 1JY
2014-03-05 delete person Nikitta Booker
2014-03-05 insert address The Old Methodist Church, Marsden Street, Chesterfield, Derbyshire S40 1JY
2014-03-05 insert person John Armstrong
2014-03-05 update primary_contact The Old Methodist Church, Marsden Road, Chesterfield, Derbyshire S40 1JY => The Old Methodist Church, Marsden Street, Chesterfield, Derbyshire S40 1JY
2013-11-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-11-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-10-03 update statutory_documents 17/09/13 FULL LIST
2013-08-29 delete person Sue Roberts
2013-08-29 delete source_ip 195.26.90.15
2013-08-29 insert person Ashley Needham
2013-08-29 insert person Nikitta Booker
2013-08-29 insert source_ip 78.129.220.90
2013-07-03 delete address Old Methodist Church Marsden Street Chesterfield S40 1JY
2013-07-03 delete alias Crush Website Design Chesterfield
2013-07-03 delete index_pages_linkeddomain chesterfieldagency.co.uk
2013-07-03 delete index_pages_linkeddomain invoicefactoringuk.com
2013-07-03 delete source_ip 78.129.220.90
2013-07-03 insert alias Crush Design and Creative Marketing Ltd
2013-07-03 insert index_pages_linkeddomain behance.net
2013-07-03 insert source_ip 195.26.90.15
2013-07-03 update robots_txt_status www.crush-design.co.uk: 404 => 200
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 74100 - specialised design activities
2013-06-23 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-23 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-06 update website_status FlippedRobotsTxt => OK
2013-06-02 update website_status OK => FlippedRobotsTxt
2012-10-24 delete address 24 Gladstone Road Chesterfield Derbyshire S40 4TE
2012-10-24 delete address 24 Gladstone Road, Chesterfield S40 4TE
2012-10-24 delete phone +4401246 233 202
2012-10-24 delete phone 01246 233 202
2012-10-24 insert address Old Methodist Church Marsden Road Chesterfield Derbyshire S40 1JY
2012-10-24 insert address Old Methodist Church, Marsden Street, Chesterfield S40 1JY
2012-10-24 insert phone +44 1246 56 33 57
2012-10-24 insert phone 01246 56 33 57
2012-10-24 delete phone +44 1246 56 33 57
2012-10-24 delete phone 01246 56 33 57
2012-10-24 insert phone +44 (0)1246 56 33 57
2012-10-24 insert phone +44 (0)1246 56 33 57
2012-10-03 update statutory_documents 17/09/12 FULL LIST
2012-07-02 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-12 update statutory_documents 17/09/11 FULL LIST
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-06-30 update statutory_documents 30/09/10 STATEMENT OF CAPITAL GBP 200
2010-11-04 update statutory_documents 17/09/10 FULL LIST
2010-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 470 HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1FX
2010-09-10 update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHARLES WORSLEY
2010-06-17 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ANNE RUSSELL / 01/12/2009
2009-10-23 update statutory_documents 17/09/09 FULL LIST
2008-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATALIE RUSSELL / 19/12/2008
2008-09-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION