SCRIPT IP - History of Changes


DateDescription
2025-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/25, WITH UPDATES
2025-01-23 delete otherexecutives Dr James Knowles
2025-01-23 delete otherexecutives Dr John Lloyd
2025-01-23 delete otherexecutives Dr Robert Dempster
2025-01-23 delete otherexecutives Dr William Richards
2025-01-23 delete otherexecutives EurIng Andy Leppard
2025-01-23 delete otherexecutives Judith Coghlan
2025-01-23 delete otherexecutives Julia Mills
2025-01-23 insert person Andrew McQueen
2025-01-23 update person_description Dr Laura Cassels => Dr Laura Cassels
2025-01-23 update person_title Dr James Knowles: Director => Partner
2025-01-23 update person_title Dr John Lloyd: Director => Partner
2025-01-23 update person_title Dr Laura Cassels: Qualified Patent Attorney => Patent Attorney
2025-01-23 update person_title Dr Robert Dempster: Directors; Director => Partner
2025-01-23 update person_title Dr William Richards: Director => Partner
2025-01-23 update person_title EurIng Andy Leppard: Director => Partner
2025-01-23 update person_title Judith Coghlan: Director => Partner
2025-01-23 update person_title Julia Mills: Director => Partner
2024-12-20 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-11-13 update statutory_documents PREVEXT FROM 31/03/2024 TO 30/06/2024
2024-05-22 delete personal_emails el..@script-ip.com
2024-05-22 insert personal_emails el..@script-ip.com
2024-05-22 delete address Turnpike House 18 Bridge Street Frome, Somerset BA11 1BB United Kingdom
2024-05-22 delete email el..@script-ip.com
2024-05-22 insert about_pages_linkeddomain linkedin.com
2024-05-22 insert address Foundry Lane Bath BA2 3GZ United Kingdom
2024-05-22 insert career_pages_linkeddomain linkedin.com
2024-05-22 insert contact_pages_linkeddomain linkedin.com
2024-05-22 insert email el..@script-ip.com
2024-05-22 insert index_pages_linkeddomain linkedin.com
2024-05-22 insert person Dawn Bell
2024-05-22 insert person Dr Jamie Frost
2024-05-22 insert person Ellie Hallett
2024-05-22 update person_description Thomas Davies => Thomas Davies
2024-05-22 update person_title Dr Mike Simcox: Patent Attorney => Consultant Patent Attorney
2024-05-22 update person_title Dr Sarah Boxall: Patent and Trade Mark Attorney => Consultant Patent and Trade Mark Attorney
2024-05-22 update person_title Dr Simon Davies: Chairman of the Computer Technology Committee of the Chartered Institute of Patent Attorneys; Patent Attorney => Chairman of the Computer Technology Committee of the Chartered Institute of Patent Attorneys; Consultant Patent Attorney
2024-05-22 update person_title Dr Zoë Birtle: Associate => Senior Patent Attorney
2024-05-22 update person_title Thomas Davies: Qualified Patent Attorney => Patent Attorney
2024-05-22 update primary_contact Turnpike House 18 Bridge Street Frome, Somerset BA11 1BB United Kingdom => Foundry Lane Bath BA2 3GZ United Kingdom
2024-04-18 update statutory_documents SOLVENCY STATEMENT DATED 01/04/24
2024-04-18 update statutory_documents REDUCE ISSUED CAPITAL 01/04/2024
2024-04-18 update statutory_documents 18/04/24 STATEMENT OF CAPITAL GBP 62
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
2024-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2023-12-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete address TURNPIKE HOUSE 18 BRIDGE STREET FROME SOMERSET BA11 1BB
2023-04-07 insert address NEWARK WORKS FOUNDRY LANE BATH SOMERSET ENGLAND BA2 3GZ
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
2023-04-07 update registered_address
2023-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2023 FROM NEWARK WORKS BATH QUAYS LOWER BRISTOL ROAD BATH SOMERSET BA2 3DQ ENGLAND
2023-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM TURNPIKE HOUSE 18 BRIDGE STREET FROME SOMERSET BA11 1BB
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-02-27 delete personal_emails th..@script-ip.com
2023-02-27 delete email th..@script-ip.com
2023-02-27 insert email to..@script-ip.com
2023-02-27 update person_title Dr Laura Cassels: Trainee Patent Attorney => Qualified Patent Attorney
2023-02-27 update person_title Thomas Davies: Trainee Patent Attorney => Qualified Patent Attorney
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-11 delete index_pages_linkeddomain linkedin.com
2022-06-17 delete source_ip 31.193.138.136
2022-06-17 insert source_ip 151.101.130.159
2022-06-17 update robots_txt_status www.script-ip.com: 200 => 0
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-02-08 delete person Dr Kate Butler
2022-02-08 insert person Laura Koshal
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-04-12 insert person Jack Lochray
2021-04-12 insert person Simon Davies
2021-04-09 update statutory_documents SOLVENCY STATEMENT DATED 01/04/20
2021-04-09 update statutory_documents REDUCE ISSUED CAPITAL 01/04/2020
2021-04-09 update statutory_documents 09/04/21 STATEMENT OF CAPITAL GBP 2
2021-02-17 insert person Rebecca Jones
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-02-24 delete person Alaric McDermott
2020-02-24 delete person Jeff Landes
2020-02-24 insert person Dr Laura Cassels
2020-01-09 update statutory_documents 02/09/19 STATEMENT OF CAPITAL GBP 66
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-24 update statutory_documents DIRECTOR APPOINTED MR JAMES ATHERTON KNOWLES
2019-07-26 delete person Angela Thornton-Jackson
2019-06-26 insert person Clare Salisbury
2019-05-20 insert person Andrea Shawyer
2019-05-20 insert person Ellie Powell
2019-05-20 insert person Jai Rossiter
2019-05-20 insert person Rosie Barker
2019-05-20 insert person Tina Lort
2019-03-17 delete person Dr Susan Fridd
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-12 insert person Dr Kate Butler
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
2018-12-27 update statutory_documents 03/09/18 STATEMENT OF CAPITAL GBP 56
2018-12-21 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-11-30 delete person Richard Pratt
2018-11-30 insert person Dr Susan Fridd
2018-10-18 insert otherexecutives Dr Robert Dempster
2018-10-18 insert person Dr Robert Dempster
2018-10-08 update statutory_documents 08/10/18 STATEMENT OF CAPITAL GBP 2
2018-09-16 insert address Suite J, Anchor House, School Close, Chandlers Ford, Eastleigh, Southampton, Hampshire, SO53 4DY UK
2018-09-14 update statutory_documents SOLVENCY STATEMENT DATED 01/04/18
2018-09-14 update statutory_documents REDUCE ISSUED CAPITAL 01/04/2018
2018-09-14 update statutory_documents STATEMENT BY DIRECTORS
2018-09-07 update statutory_documents DIRECTOR APPOINTED MR ROBERT CHARLES DEMPSTER
2018-06-12 update person_title Richard Pratt: Attorney; Patent Attorney => Patent Attorney
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-04 update website_status OK => FlippedRobots
2017-07-17 delete source_ip 94.76.236.81
2017-07-17 insert source_ip 31.193.138.136
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
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
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-05-13 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-04-22 delete otherexecutives Dr Wlliam Richards
2016-04-22 delete person Dr Wlliam Richards
2016-03-01 update statutory_documents 22/02/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-04 insert person Richard Pratt
2015-06-04 update person_title Angela Thornton-Jackson: Attorney => Attorney; Trademark Attorney
2015-06-04 update person_title Dr Michael Simcox: Attorney => Attorney; Patent Attorney
2015-05-05 delete contact_pages_linkeddomain google.co.uk
2015-05-05 delete index_pages_linkeddomain ipreg.org.uk
2015-05-05 insert person Dr. David Whitehouse
2015-05-05 insert person George Murlewski
2015-05-05 insert person Jeff Landes
2015-05-05 insert person Matt Quartley
2015-05-05 update person_description Dr William Richards => Dr William Richards
2015-03-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-03-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-02-26 update statutory_documents 22/02/15 FULL LIST
2015-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN SCOTT LLOYD / 12/05/2014
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-02 update statutory_documents 12/05/14 STATEMENT OF CAPITAL GBP 48
2014-11-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-29 update person_title Alaric McDermott: Consultant => Attorney
2014-10-29 update person_title Angela Thornton-Jackson: Consultant; Angela Thornton => Attorney
2014-10-29 update person_title Dr Michael Simcox: Consultant => Attorney
2014-10-29 update person_title Dr Sarah Boxall: Consultant => Attorney
2014-10-13 update statutory_documents DIRECTOR APPOINTED DR JOHN SCOTT LLOYD
2014-05-29 insert otherexecutives Dr John Lloyd
2014-05-29 insert person Dr John Lloyd
2014-04-22 insert person Angela Thornton-Jackson
2014-04-07 delete address TURNPIKE HOUSE 18 BRIDGE STREET FROME SOMERSET UNITED KINGDOM BA11 1BB
2014-04-07 insert address TURNPIKE HOUSE 18 BRIDGE STREET FROME SOMERSET BA11 1BB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-04-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-03-11 update statutory_documents 22/02/14 FULL LIST
2013-10-15 update statutory_documents DIRECTOR APPOINTED MS JULIA MILLS
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-11-22 => 2014-12-31
2013-09-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_day 29 => 31
2013-06-25 update account_ref_month 2 => 3
2013-06-25 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-03-05 update statutory_documents 22/02/13 FULL LIST
2013-02-21 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2013-01-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-01-24 update statutory_documents 29/11/12 STATEMENT OF CAPITAL GBP 6
2012-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2012 FROM WINDOVER HOUSE ST ANN STREET SALISBURY WILTSHIRE SP1 2DR
2012-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2012 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ ENGLAND
2012-03-20 update statutory_documents DIRECTOR APPOINTED ANDREW JOHN LEPPARD
2012-03-20 update statutory_documents DIRECTOR APPOINTED DR WILLIAM JOHN RICHARDS
2012-03-20 update statutory_documents DIRECTOR APPOINTED JUDITH ELIZABETH KENSY COGHLAN
2012-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING
2012-03-06 update statutory_documents ADOPT ARTICLES 22/02/2012
2012-02-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION