DESIGN THING - History of Changes


DateDescription
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