Date | Description |
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 |
2023-11-17 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-19 |
update statutory_documents DIRECTOR APPOINTED MR SAM THOMAS GORDON |
2023-05-19 |
update statutory_documents DIRECTOR APPOINTED RACHEL LOUISE MCKAY |
2023-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD MCKAY |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/23, NO UPDATES |
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 |
2023-02-02 |
insert person Dave Kendall |
2023-02-02 |
update person_title Darren Hillary: Technician => Project Manager |
2022-12-13 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-17 |
delete person Keiran Frame |
2022-11-17 |
insert person Jordy Kendall |
2022-05-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIG PURPLE GROUP LIMITED |
2022-05-04 |
update statutory_documents CESSATION OF EDWARD MCKAY AS A PSC |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES |
2022-03-30 |
delete index_pages_linkeddomain bigpurple-capture.com |
2022-03-30 |
delete management_pages_linkeddomain bigpurple-capture.com |
2022-02-10 |
delete person Eddie McKay |
2022-02-10 |
insert person Darren Hillary |
2022-02-10 |
update person_title Keiran Frame: Technician => Project Manager |
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 |
2021-12-05 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES |
2021-04-22 |
delete person Andrew Hopkinson |
2021-02-07 |
update num_mort_charges 0 => 1 |
2021-02-07 |
update num_mort_outstanding 0 => 1 |
2021-01-30 |
delete source_ip 104.18.48.249 |
2021-01-30 |
delete source_ip 104.18.49.249 |
2021-01-30 |
insert source_ip 104.21.41.15 |
2020-12-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084756970001 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-02 |
delete person Carly Haddon |
2020-10-02 |
delete person Daniel Walker |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-24 |
insert source_ip 172.67.158.219 |
2020-05-25 |
insert otherexecutives Raych McKay |
2020-05-25 |
insert otherexecutives Sam Gordon |
2020-05-25 |
delete email an..@bigpurple-productions.com |
2020-05-25 |
delete email ca..@bigpurple-productions.com |
2020-05-25 |
delete email da..@bigpurple-productions.com |
2020-05-25 |
delete email ed..@bigpurple-productions.com |
2020-05-25 |
delete email ke..@bigpurple-productions.com |
2020-05-25 |
delete email ra..@bigpurple-productions.com |
2020-05-25 |
delete email sa..@bigpurple-productions.com |
2020-05-25 |
insert index_pages_linkeddomain bigmicball.com |
2020-05-25 |
insert index_pages_linkeddomain bigpurple-capture.com |
2020-05-25 |
insert index_pages_linkeddomain twitter.com |
2020-05-25 |
insert management_pages_linkeddomain bigpurple-capture.com |
2020-05-25 |
insert person Neil White |
2020-05-25 |
insert person Suzanne Gordon |
2020-05-25 |
update person_description Andrew Hopkinson => Andrew Hopkinson |
2020-05-25 |
update person_description Carly Haddon => Carly Haddon |
2020-05-25 |
update person_description Daniel Walker => Daniel Walker |
2020-05-25 |
update person_description Edward McKay => Eddie McKay |
2020-05-25 |
update person_description Raych McKay => Raych McKay |
2020-05-25 |
update person_description Sam Gordon => Sam Gordon |
2020-05-25 |
update person_title Carly Haddon: Head of Video => Head of Video Production |
2020-05-25 |
update person_title Eddie McKay: Director => Director / Creator |
2020-05-25 |
update person_title Raych McKay: Project Manager => Director |
2020-05-25 |
update person_title Sam Gordon: Production Manager => Director |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
2020-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MCKAY / 01/03/2017 |
2020-04-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD MCKAY / 01/03/2017 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-19 |
update website_status FlippedRobots => Disallowed |
2019-07-30 |
update website_status OK => FlippedRobots |
2019-06-29 |
insert email an..@bigpurple-productions.com |
2019-06-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-04-23 |
delete source_ip 104.31.84.246 |
2019-04-23 |
delete source_ip 104.31.85.246 |
2019-04-23 |
insert source_ip 104.18.48.249 |
2019-04-23 |
insert source_ip 104.18.49.249 |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
2019-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE MCKAY / 03/04/2019 |
2019-03-23 |
insert email ca..@bigpurple-productions.com |
2019-03-23 |
insert email da..@bigpurple-productions.com |
2019-03-23 |
insert person Andrew Hopkinson |
2019-03-23 |
insert person Carly Haddon |
2019-03-23 |
insert person Daniel Walker |
2019-03-23 |
update person_description Keiran Frame => Keiran Frame |
2019-03-23 |
update person_title Keiran Frame: Junior Technician => Technician |
2019-03-23 |
update person_title Raych McKay: Designer; Technician => Project Manager |
2018-11-30 |
delete address Unit 1 Contract House,
Wellington Road,
Dunston,
Gateshead,
NE11 9HS |
2018-11-30 |
insert address Unit B Hadrian Works,
Wellington Road,
Gateshead,
NE11 9JL |
2018-11-30 |
update primary_contact Unit 1 Contract House,
Wellington Road,
Dunston,
Gateshead,
NE11 9HS => Unit B Hadrian Works,
Wellington Road,
Gateshead,
NE11 9JL |
2018-10-07 |
delete address UNIT 1 WELLINGTON ROAD GATESHEAD TYNE AND WEAR ENGLAND NE11 9HS |
2018-10-07 |
insert address UNIT B HADRIAN WORKS WELLINGTON ROAD GATESHEAD TYNE AND WEAR ENGLAND NE11 9JL |
2018-10-07 |
update registered_address |
2018-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2018 FROM
UNIT 2 WELLINGTON ROAD
GATESHEAD
NE11 9JL
ENGLAND |
2018-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2018 FROM
UNIT 1 WELLINGTON ROAD
GATESHEAD
TYNE AND WEAR
NE11 9HS
ENGLAND |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-23 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
2018-04-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHERINE AITKEN |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-15 |
delete email am..@bigpurple-productions.com |
2017-09-15 |
delete person Amanda Toward |
2017-09-15 |
delete source_ip 163.172.144.178 |
2017-09-15 |
insert source_ip 104.31.84.246 |
2017-09-15 |
insert source_ip 104.31.85.246 |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2017-03-20 |
delete about_pages_linkeddomain t.co |
2017-03-20 |
delete contact_pages_linkeddomain t.co |
2017-03-20 |
delete index_pages_linkeddomain bigmicball.com |
2017-03-20 |
delete index_pages_linkeddomain t.co |
2017-03-20 |
delete index_pages_linkeddomain twitter.com |
2017-03-20 |
delete service_pages_linkeddomain t.co |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2017-02-09 => 2017-12-31 |
2017-01-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-01-10 |
delete about_pages_linkeddomain andersnoren.se |
2017-01-10 |
delete about_pages_linkeddomain wordpress.org |
2017-01-10 |
delete address Unit 36 Stella Gill Industrial Estate,
Pelton Fell,
Chester le Street,
DH2 2RQ |
2017-01-10 |
delete contact_pages_linkeddomain andersnoren.se |
2017-01-10 |
delete contact_pages_linkeddomain wordpress.org |
2017-01-10 |
delete email ka..@bigpurple-productions.com |
2017-01-10 |
delete index_pages_linkeddomain andersnoren.se |
2017-01-10 |
delete index_pages_linkeddomain wordpress.org |
2017-01-10 |
delete management_pages_linkeddomain andersnoren.se |
2017-01-10 |
delete management_pages_linkeddomain wordpress.org |
2017-01-10 |
delete person Amanda Logue |
2017-01-10 |
delete person Katherine Aitken |
2017-01-10 |
delete service_pages_linkeddomain andersnoren.se |
2017-01-10 |
delete service_pages_linkeddomain wordpress.org |
2017-01-10 |
delete source_ip 50.87.41.154 |
2017-01-10 |
insert address Unit 1 Contract House,
Wellington Road,
Dunston,
Gateshead,
NE11 9HS |
2017-01-10 |
insert email ke..@bigpurple-productions.com |
2017-01-10 |
insert email sa..@bigpurple-productions.com |
2017-01-10 |
insert person Amanda Toward |
2017-01-10 |
insert person Keiran Frame |
2017-01-10 |
insert person Sam Gordon |
2017-01-10 |
insert source_ip 163.172.144.178 |
2017-01-10 |
update person_title Raych McKay: Technician => Designer; Technician |
2017-01-10 |
update primary_contact Unit 36 Stella Gill Industrial Estate,
Pelton Fell,
Chester le Street,
DH2 2RQ => Unit 1 Contract House,
Wellington Road,
Dunston,
Gateshead,
NE11 9HS |
2016-12-19 |
update account_ref_day 30 => 31 |
2016-12-19 |
update account_ref_month 4 => 3 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2017-02-09 |
2016-11-09 |
update statutory_documents PREVSHO FROM 30/04/2016 TO 31/03/2016 |
2016-06-07 |
delete address UNIT 36 STELLA GILL INDUSTRIAL ESTATE PELTON FELL CHESTER LE STREET COUNTY DURHAM DH2 2RQ |
2016-06-07 |
insert address UNIT 1 WELLINGTON ROAD GATESHEAD TYNE AND WEAR ENGLAND NE11 9HS |
2016-06-07 |
update registered_address |
2016-06-07 |
update returns_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-06-07 |
update returns_next_due_date 2016-05-03 => 2017-05-03 |
2016-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2016 FROM
UNIT 36 STELLA GILL INDUSTRIAL ESTATE
PELTON FELL
CHESTER LE STREET
COUNTY DURHAM
DH2 2RQ |
2016-05-05 |
update statutory_documents 05/04/16 FULL LIST |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-25 |
insert about_pages_linkeddomain andersnoren.se |
2016-03-25 |
insert about_pages_linkeddomain wordpress.org |
2016-03-25 |
insert contact_pages_linkeddomain andersnoren.se |
2016-03-25 |
insert contact_pages_linkeddomain wordpress.org |
2016-03-25 |
insert index_pages_linkeddomain andersnoren.se |
2016-03-25 |
insert index_pages_linkeddomain wordpress.org |
2016-03-25 |
insert management_pages_linkeddomain andersnoren.se |
2016-03-25 |
insert management_pages_linkeddomain wordpress.org |
2016-03-25 |
insert service_pages_linkeddomain andersnoren.se |
2016-03-25 |
insert service_pages_linkeddomain wordpress.org |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-03-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-23 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-02-16 |
delete about_pages_linkeddomain andersnoren.se |
2016-02-16 |
delete about_pages_linkeddomain wordpress.org |
2016-02-16 |
delete contact_pages_linkeddomain andersnoren.se |
2016-02-16 |
delete contact_pages_linkeddomain wordpress.org |
2016-02-16 |
delete index_pages_linkeddomain andersnoren.se |
2016-02-16 |
delete index_pages_linkeddomain wordpress.org |
2016-02-16 |
delete management_pages_linkeddomain andersnoren.se |
2016-02-16 |
delete management_pages_linkeddomain wordpress.org |
2016-02-16 |
delete service_pages_linkeddomain andersnoren.se |
2016-02-16 |
delete service_pages_linkeddomain wordpress.org |
2016-01-19 |
insert about_pages_linkeddomain andersnoren.se |
2016-01-19 |
insert about_pages_linkeddomain wordpress.org |
2016-01-19 |
insert contact_pages_linkeddomain andersnoren.se |
2016-01-19 |
insert contact_pages_linkeddomain wordpress.org |
2016-01-19 |
insert index_pages_linkeddomain andersnoren.se |
2016-01-19 |
insert index_pages_linkeddomain wordpress.org |
2016-01-19 |
insert management_pages_linkeddomain andersnoren.se |
2016-01-19 |
insert management_pages_linkeddomain wordpress.org |
2016-01-19 |
insert service_pages_linkeddomain andersnoren.se |
2016-01-19 |
insert service_pages_linkeddomain wordpress.org |
2015-10-17 |
delete person Sara Walsh |
2015-09-19 |
insert person Sara Walsh |
2015-07-25 |
insert about_pages_linkeddomain bigmicball.com |
2015-07-25 |
insert about_pages_linkeddomain t.co |
2015-07-25 |
insert contact_pages_linkeddomain bigmicball.com |
2015-07-25 |
insert contact_pages_linkeddomain t.co |
2015-07-25 |
insert index_pages_linkeddomain bigmicball.com |
2015-07-25 |
insert index_pages_linkeddomain t.co |
2015-07-25 |
insert management_pages_linkeddomain bigmicball.com |
2015-07-25 |
insert management_pages_linkeddomain t.co |
2015-07-25 |
insert service_pages_linkeddomain bigmicball.com |
2015-07-25 |
insert service_pages_linkeddomain t.co |
2015-06-19 |
delete about_pages_linkeddomain t.co |
2015-06-19 |
delete contact_pages_linkeddomain t.co |
2015-06-19 |
delete index_pages_linkeddomain t.co |
2015-06-19 |
delete management_pages_linkeddomain t.co |
2015-06-19 |
delete service_pages_linkeddomain t.co |
2015-05-07 |
update returns_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-05-07 |
update returns_next_due_date 2015-05-03 => 2016-05-03 |
2015-04-22 |
update statutory_documents 05/04/15 FULL LIST |
2015-03-26 |
delete website_emails ad..@start-ups.co |
2015-03-26 |
delete email ad..@start-ups.co |
2015-03-26 |
insert about_pages_linkeddomain t.co |
2015-03-26 |
insert contact_pages_linkeddomain t.co |
2015-03-26 |
insert index_pages_linkeddomain t.co |
2015-03-26 |
insert management_pages_linkeddomain t.co |
2015-03-26 |
insert service_pages_linkeddomain t.co |
2015-02-26 |
insert website_emails ad..@start-ups.co |
2015-02-26 |
delete about_pages_linkeddomain t.co |
2015-02-26 |
delete contact_pages_linkeddomain t.co |
2015-02-26 |
delete index_pages_linkeddomain t.co |
2015-02-26 |
delete management_pages_linkeddomain t.co |
2015-02-26 |
delete service_pages_linkeddomain t.co |
2015-02-26 |
insert email ad..@start-ups.co |
2015-01-21 |
delete email li..@bigpurple-productions.com |
2015-01-21 |
delete person Liam Fisher |
2014-11-20 |
update website_status FlippedRobots => OK |
2014-11-20 |
delete index_pages_linkeddomain automattic.com |
2014-11-20 |
delete index_pages_linkeddomain wordpress.org |
2014-11-20 |
insert index_pages_linkeddomain t.co |
2014-11-20 |
insert index_pages_linkeddomain twitter.com |
2014-11-10 |
update website_status OK => FlippedRobots |
2014-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date null => 2014-04-30 |
2014-10-07 |
update accounts_next_due_date 2015-01-05 => 2016-01-31 |
2014-09-15 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 166 WESTGARTH WESTGARTH NEWCASTLE UPON TYNE UNITED KINGDOM NE4 5PJ |
2014-07-07 |
insert address UNIT 36 STELLA GILL INDUSTRIAL ESTATE PELTON FELL CHESTER LE STREET COUNTY DURHAM DH2 2RQ |
2014-07-07 |
insert sic_code 82301 - Activities of exhibition and fair organisers |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-04-05 |
2014-07-07 |
update returns_next_due_date 2014-05-03 => 2015-05-03 |
2014-06-25 |
update statutory_documents 05/04/14 FULL LIST |
2014-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
166 WESTGARTH
WESTGARTH
NEWCASTLE UPON TYNE
NE4 5PJ
UNITED KINGDOM |
2014-02-15 |
delete index_pages_linkeddomain jmwd.co.uk |
2014-02-15 |
insert index_pages_linkeddomain automattic.com |
2014-02-15 |
insert index_pages_linkeddomain wordpress.org |
2013-04-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |