Date | Description |
2025-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/25, NO UPDATES |
2024-11-25 |
delete source_ip 195.154.78.56 |
2024-11-25 |
insert source_ip 51.159.81.45 |
2024-11-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/24 |
2024-10-18 |
update website_status OK => FlippedRobots |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/24, NO UPDATES |
2023-11-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-04-22 |
delete person Lewis Whittick |
2023-04-22 |
insert person Jack Keys |
2023-04-22 |
update founded_year null => 2012 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES |
2022-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2022-04-12 |
insert otherexecutives Sam Bishop |
2022-04-12 |
insert otherexecutives Stuart Rodwell |
2022-04-12 |
delete person Alex Bishop |
2022-04-12 |
delete person Ali Laraaj |
2022-04-12 |
insert address 1st Floor, 516 London Road, Southend-on-Sea, Essex, SS0 9LD |
2022-04-12 |
insert person Lewis Whittick |
2022-04-12 |
update person_description Alex Vickers => Alex Vickers |
2022-04-12 |
update person_description Lisa Prewer => Lisa Prewer |
2022-04-12 |
update person_description Oliver Smith => Oliver Smith |
2022-04-12 |
update person_description Stuart Rodwell => Stuart Rodwell |
2022-04-12 |
update person_title Alex Vickers: Frontend Developer => Lead Frontend Developer |
2022-04-12 |
update person_title Lisa Prewer: Accounts => Accounts & Payroll |
2022-04-12 |
update person_title Oliver Smith: Graphic Designer => Senior Designer |
2022-04-12 |
update person_title Sam Bishop: Director / Marketing / Developer => Director |
2022-04-12 |
update person_title Stuart Rodwell: Creative Director / Print Manager => Director |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-10-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-10-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-09-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-15 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-10-05 |
delete source_ip 51.15.183.76 |
2020-10-05 |
insert source_ip 195.154.78.56 |
2020-07-29 |
delete source_ip 195.154.78.56 |
2020-07-29 |
insert source_ip 51.15.183.76 |
2020-07-29 |
update website_status FlippedRobots => OK |
2020-07-22 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-06-14 |
update website_status OK => FlippedRobots |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
2019-11-10 |
delete source_ip 51.15.183.76 |
2019-11-10 |
insert source_ip 195.154.78.56 |
2019-09-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-09-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-08-20 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
2019-02-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN RODWELL |
2019-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT BISHOP / 06/04/2018 |
2018-11-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-10-11 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-04-08 |
delete person Aaron Dunphy |
2018-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-11-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-05 |
delete source_ip 195.154.154.111 |
2017-11-05 |
insert source_ip 51.15.183.76 |
2017-10-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-06-10 |
insert person Ali Laraaj |
2017-05-07 |
delete source_ip 82.146.139.85 |
2017-05-07 |
insert source_ip 195.154.154.111 |
2017-05-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/02/2017 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
2017-01-11 |
delete person Alex Millar |
2016-12-19 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-19 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-21 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-10-03 |
insert person Alex Bishop |
2016-10-03 |
insert person Lisa Prewer |
2016-07-11 |
update website_status DomainNotFound => OK |
2016-07-11 |
delete address Lancaster House, Aviation Way,
Southend-on-Sea, Essex, SS2 6UN |
2016-07-11 |
delete person Amanda Franklin |
2016-07-11 |
delete source_ip 109.123.109.131 |
2016-07-11 |
insert address 516 London Road, Southend-on-Sea,
Essex, SS0 9LD |
2016-07-11 |
insert person Alex Millar |
2016-07-11 |
insert source_ip 82.146.139.85 |
2016-07-11 |
update primary_contact Lancaster House, Aviation Way,
Southend-on-Sea, Essex, SS2 6UN => 516 London Road, Southend-on-Sea,
Essex, SS0 9LD |
2016-06-07 |
delete address LANCASTER HOUSE AVIATION WAY SOUTHEND AIRPORT SOUTHEND-ON-SEA ENGLAND SS2 6UN |
2016-06-07 |
insert address FIRST FLOOR, 516 LONDON ROAD WESTCLIFF-ON-SEA ESSEX ENGLAND SS0 9LD |
2016-06-07 |
update registered_address |
2016-05-16 |
update website_status OK => DomainNotFound |
2016-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2016 FROM
LANCASTER HOUSE AVIATION WAY
SOUTHEND AIRPORT
SOUTHEND-ON-SEA
SS2 6UN
ENGLAND |
2016-03-09 |
update returns_last_madeup_date 2015-02-05 => 2016-02-05 |
2016-03-09 |
update returns_next_due_date 2016-03-04 => 2017-03-05 |
2016-03-08 |
delete person Lewis Whittick |
2016-03-08 |
delete person Lisa Fox |
2016-03-08 |
insert person Aaron Dunphy |
2016-03-08 |
insert person Oliver Smith |
2016-03-08 |
update person_description Alex Vickers => Alex Vickers |
2016-03-08 |
update person_description Amanda Franklin => Amanda Franklin |
2016-02-29 |
update statutory_documents 05/02/16 FULL LIST |
2016-01-11 |
insert person Roller Banner |
2016-01-11 |
update person_description Sam Bishop => Sam Bishop |
2016-01-11 |
update person_title Alex Vickers: Front - End Developer; Member to Join Our Development Team => Member to Join Our Development Team; Frontend Developer |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-13 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-10-03 |
delete coo Sam Bishop |
2015-10-03 |
delete otherexecutives Stuart Rodwell |
2015-10-03 |
delete address Oakwood House
Swaines Industrial Estate
Rochford, Essex, SS4 1RG |
2015-10-03 |
delete person Andy Goble |
2015-10-03 |
delete person Ian Treherne |
2015-10-03 |
delete person Matt Dare |
2015-10-03 |
insert person Alex Vickers |
2015-10-03 |
insert person Amanda Franklin |
2015-10-03 |
insert person Lewis Whittick |
2015-10-03 |
insert person Lisa Fox |
2015-10-03 |
update person_title Sam Bishop: Operations Director; Developer => Director / Marketing / Developer |
2015-10-03 |
update person_title Stuart Rodwell: Designer; Creative Director => Creative Director / Print Manager |
2015-08-09 |
delete address OAKWOOD HOUSE SWAINS INDUSTRIAL ESTATE ROCHFORD ESSEX SS4 1RG |
2015-08-09 |
insert address LANCASTER HOUSE AVIATION WAY SOUTHEND AIRPORT SOUTHEND-ON-SEA ENGLAND SS2 6UN |
2015-08-09 |
update reg_address_care_of DESIGN THING => null |
2015-08-09 |
update registered_address |
2015-08-08 |
delete address Oakwood House
Swains Industrial Estate
Rochford
Essex, SS4 1RG |
2015-08-08 |
insert address Lancaster House
Aviation Way
Southend-on-Sea
Essex, SS2 6UN |
2015-08-08 |
update primary_contact Oakwood House
Swains Industrial Estate
Rochford
Essex, SS4 1RG => Lancaster House
Aviation Way
Southend-on-Sea
Essex, SS2 6UN |
2015-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2015 FROM
C/O DESIGN THING
OAKWOOD HOUSE SWAINS INDUSTRIAL ESTATE
ROCHFORD
ESSEX
SS4 1RG |
2015-04-07 |
update returns_last_madeup_date 2014-02-05 => 2015-02-05 |
2015-04-07 |
update returns_next_due_date 2015-03-05 => 2016-03-04 |
2015-03-04 |
update statutory_documents 05/02/15 FULL LIST |
2014-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date null => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-05 => 2015-11-30 |
2014-11-09 |
update statutory_documents DIRECTOR APPOINTED MR SAM BISHOP |
2014-11-04 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-06-06 |
update website_status FlippedRobots => OK |
2014-05-27 |
update website_status OK => FlippedRobots |
2014-04-21 |
insert coo Sam Bishop |
2014-04-21 |
insert otherexecutives Stuart Rodwell |
2014-04-21 |
delete alias www.designthing.co.uk |
2014-04-21 |
delete email ia..@designthing.co.uk |
2014-04-21 |
delete email sa..@designthing.co.uk |
2014-04-21 |
delete email st..@designthing.co.uk |
2014-04-21 |
insert alias Design Thing Ltd |
2014-04-21 |
insert person Andy Goble |
2014-04-21 |
insert person Matt Dare |
2014-04-21 |
insert vat 178158278 |
2014-04-21 |
update person_description Sam Bishop => Sam Bishop |
2014-04-21 |
update person_description Stuart Rodwell => Stuart Rodwell |
2014-04-21 |
update person_title Sam Bishop: Development / / Director => Operations Director; Developer |
2014-04-21 |
update person_title Stuart Rodwell: Design & Print Management / / Director => Designer; Creative Director |
2014-03-07 |
delete address OAKWOOD HOUSE SWAINS INDUSTRIAL ESTATE ROCHFORD ESSEX ENGLAND SS4 1RG |
2014-03-07 |
insert address OAKWOOD HOUSE SWAINS INDUSTRIAL ESTATE ROCHFORD ESSEX SS4 1RG |
2014-03-07 |
insert sic_code 74100 - specialised design activities |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date null => 2014-02-05 |
2014-03-07 |
update returns_next_due_date 2014-03-05 => 2015-03-05 |
2014-02-19 |
update statutory_documents 05/02/14 FULL LIST |
2014-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN RODWELL / 19/02/2014 |
2013-08-26 |
delete address Oakwood House, Swains Industrial Estate
Ashingdon Road, Rochford, Essex SS4 1RG |
2013-08-17 |
update person_title Stuart Rodwell: Design & Print Management / / Partner => Design & Print Management / / Director |
2013-05-12 |
delete source_ip 109.123.93.171 |
2013-05-12 |
insert source_ip 109.123.109.131 |
2013-02-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2013-01-30 |
delete source_ip 109.123.109.131 |
2013-01-30 |
insert source_ip 109.123.93.171 |