Date | Description |
2024-03-26 |
delete about_pages_linkeddomain mamacash.org |
2024-03-26 |
delete about_pages_linkeddomain msichoices.org |
2024-03-26 |
delete about_pages_linkeddomain msiunitedstates.org |
2024-03-26 |
delete about_pages_linkeddomain unicefusa.org |
2024-03-26 |
delete casestudy_pages_linkeddomain mamacash.org |
2024-03-26 |
delete casestudy_pages_linkeddomain unicefusa.org |
2024-03-26 |
insert about_pages_linkeddomain iom.int |
2024-03-26 |
insert casestudy_pages_linkeddomain iom.int |
2023-09-07 |
delete address INVESTMENT HOUSE 22-26 CELTIC COURT BALLMOOR BUCKINGHAM BUCKS MK18 1RQ |
2023-09-07 |
insert address INVESTMENT HOUSE 24 VICARAGE ROAD WINSLOW BUCKINGHAM BUCKS ENGLAND MK18 3BE |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-07 |
update registered_address |
2023-08-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2023 FROM
INVESTMENT HOUSE 22-26 CELTIC COURT
BALLMOOR
BUCKINGHAM
BUCKS
MK18 1RQ |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES |
2023-02-26 |
delete casestudy_pages_linkeddomain msichoices.org |
2023-02-26 |
delete casestudy_pages_linkeddomain msiunitedstates.org |
2023-02-26 |
delete person Andy Gale |
2023-02-26 |
delete person Tim Waring |
2022-10-22 |
insert casestudy_pages_linkeddomain mamacash.org |
2022-10-22 |
insert casestudy_pages_linkeddomain msichoices.org |
2022-10-22 |
insert casestudy_pages_linkeddomain msiunitedstates.org |
2022-10-22 |
insert casestudy_pages_linkeddomain unfpa.org |
2022-10-22 |
insert casestudy_pages_linkeddomain unicef.org |
2022-10-22 |
insert casestudy_pages_linkeddomain unicefusa.org |
2022-10-22 |
insert client UNHCR |
2022-10-22 |
insert email ja..@thinkds.org |
2022-10-22 |
insert email sc..@thinkds.org |
2022-10-22 |
insert phone +44 (0)7740 483 795 |
2022-10-22 |
update person_description Scott Llewellyn => Scott Llewellyn |
2022-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-17 |
insert person Spencer Thursfield |
2022-04-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-21 |
update statutory_documents DIRECTOR APPOINTED MS AROON MAY DOUGAN-POTTS |
2022-03-17 |
delete chiefstrategyofficer Aroon Dougan |
2022-03-17 |
update person_title Aroon Dougan: Strategy Director => Strategy and Client Services Director |
2021-09-20 |
update person_title Conal Dougan: Associate Digital Marketing Specialist => Digital Marketing Specialist |
2021-08-18 |
update robots_txt_status www.thinkds.org: 200 => 404 |
2021-06-14 |
update robots_txt_status www.thinkds.org: 404 => 200 |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-20 |
delete index_pages_linkeddomain wpengine.com |
2021-04-20 |
delete management_pages_linkeddomain wpengine.com |
2021-02-26 |
update person_title Scott Llewellyn: Developer => UX Engineer |
2021-02-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
16/12/20 TREASURY CAPITAL GBP 300 |
2020-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-06 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-08-06 |
delete alias THINK DS |
2019-08-06 |
insert index_pages_linkeddomain wpengine.com |
2019-08-06 |
insert management_pages_linkeddomain wpengine.com |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-23 |
delete source_ip 212.110.172.141 |
2019-02-23 |
insert source_ip 35.242.151.254 |
2019-02-23 |
update robots_txt_status www.thinkds.org: 200 => 404 |
2018-10-12 |
delete person Jen Katan |
2018-10-12 |
delete person Sarah Mulcahy |
2018-06-17 |
delete person Neil McKett |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SEAN POTTS / 05/04/2018 |
2018-04-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON SEAN POTTS / 05/04/2018 |
2018-04-18 |
delete person Chris Harlow |
2018-04-18 |
insert person Tim Waring |
2018-04-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-09 |
insert person Jen Katan |
2018-03-09 |
insert person Sarah Mulcahy |
2018-01-25 |
delete person Amy Murray |
2018-01-25 |
insert person Amy Copeland |
2018-01-25 |
update person_description Scott Llewellyn => Scott Llewellyn |
2017-11-11 |
update person_description Jason Potts => Jason Potts |
2017-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SEAN POTTS / 30/10/2017 |
2017-10-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON SEAN POTTS / 30/10/2017 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-17 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-30 |
delete source_ip 54.231.131.76 |
2017-07-30 |
insert source_ip 212.110.172.141 |
2017-07-02 |
delete source_ip 52.218.16.178 |
2017-07-02 |
insert source_ip 54.231.131.76 |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-05-18 |
delete source_ip 54.231.131.84 |
2017-05-18 |
insert source_ip 52.218.16.178 |
2017-03-19 |
delete source_ip 54.231.133.234 |
2017-03-19 |
insert source_ip 54.231.131.84 |
2017-02-03 |
delete source_ip 52.218.64.154 |
2017-02-03 |
insert source_ip 54.231.133.234 |
2016-12-31 |
delete source_ip 52.218.16.10 |
2016-12-31 |
insert source_ip 52.218.64.154 |
2016-11-18 |
delete source_ip 52.218.16.66 |
2016-11-18 |
insert source_ip 52.218.16.10 |
2016-10-17 |
delete source_ip 54.231.142.92 |
2016-10-17 |
insert source_ip 52.218.16.66 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-19 |
delete source_ip 54.231.134.140 |
2016-09-19 |
insert source_ip 54.231.142.92 |
2016-09-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-21 |
delete source_ip 54.231.142.28 |
2016-08-21 |
insert source_ip 54.231.134.140 |
2016-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SEAN POTTS / 04/08/2016 |
2016-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SEAN POTTS / 04/08/2016 |
2016-07-21 |
delete source_ip 54.231.130.138 |
2016-07-21 |
insert source_ip 54.231.142.28 |
2016-07-08 |
update returns_last_madeup_date 2015-06-08 => 2016-06-08 |
2016-07-08 |
update returns_next_due_date 2016-07-06 => 2017-07-06 |
2016-06-23 |
delete cto Ben Ede |
2016-06-23 |
delete otherexecutives Simon Robinson |
2016-06-23 |
insert coo Aroon Dougan |
2016-06-23 |
delete index_pages_linkeddomain canalrivertrust.org.uk |
2016-06-23 |
delete index_pages_linkeddomain diabetes.ca |
2016-06-23 |
delete index_pages_linkeddomain liberal-imin.ca |
2016-06-23 |
delete index_pages_linkeddomain maggiescentres.org |
2016-06-23 |
delete index_pages_linkeddomain thinkcs.org |
2016-06-23 |
delete index_pages_linkeddomain youtube.com |
2016-06-23 |
delete person Michael Dixon |
2016-06-23 |
delete person Rosie Marsland |
2016-06-23 |
delete person Simon Robinson |
2016-06-23 |
delete source_ip 54.231.131.28 |
2016-06-23 |
insert index_pages_linkeddomain slideshare.net |
2016-06-23 |
insert person Aroon Dougan |
2016-06-23 |
insert person Neil McKett |
2016-06-23 |
insert source_ip 54.231.130.138 |
2016-06-23 |
update person_description Andy Gale => Andy Gale |
2016-06-23 |
update person_description Ben Ede => Ben Ede |
2016-06-23 |
update person_description Dave Gillett => Dave Gillett |
2016-06-23 |
update person_description Jason Potts => Jason Potts |
2016-06-23 |
update person_description Meg Pickard => Meg Pickard |
2016-06-23 |
update person_description Scott Llewellyn => Scott Llewellyn |
2016-06-23 |
update person_description Spencer Thursfield => Spencer Thursfield |
2016-06-23 |
update person_description Stuart Eggleston => Stuart Eggleston |
2016-06-23 |
update person_title Ben Ede: CTO => Associate; Developer |
2016-06-23 |
update person_title Dave Gillett: Associate Creative => Associate; Designer |
2016-06-23 |
update person_title Stuart Eggleston: Head of User Experience => Associate Consultant ( UX ) |
2016-06-08 |
update statutory_documents 08/06/16 FULL LIST |
2016-04-16 |
delete source_ip 54.231.141.242 |
2016-04-16 |
insert source_ip 54.231.131.28 |
2016-02-29 |
delete index_pages_linkeddomain usemustard.com |
2016-02-29 |
delete person Konrad Black |
2016-02-29 |
delete source_ip 54.231.130.234 |
2016-02-29 |
insert source_ip 54.231.141.242 |
2016-02-01 |
delete source_ip 54.231.142.12 |
2016-02-01 |
insert source_ip 54.231.130.234 |
2016-01-04 |
delete source_ip 54.231.136.29 |
2016-01-04 |
insert source_ip 54.231.142.12 |
2015-11-02 |
delete source_ip 54.231.132.125 |
2015-11-02 |
insert source_ip 54.231.136.29 |
2015-10-05 |
delete source_ip 54.231.136.69 |
2015-10-05 |
insert source_ip 54.231.132.125 |
2015-09-07 |
delete source_ip 54.231.130.50 |
2015-09-07 |
insert source_ip 54.231.136.69 |
2015-08-10 |
delete source_ip 54.231.130.242 |
2015-08-10 |
insert source_ip 54.231.130.50 |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-09 |
update returns_last_madeup_date 2014-06-08 => 2015-06-08 |
2015-07-09 |
update returns_next_due_date 2015-07-06 => 2016-07-06 |
2015-06-30 |
delete source_ip 54.231.141.234 |
2015-06-30 |
insert source_ip 54.231.130.242 |
2015-06-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
update statutory_documents 08/06/15 FULL LIST |
2015-06-02 |
delete source_ip 54.231.136.13 |
2015-06-02 |
insert source_ip 54.231.141.234 |
2015-04-30 |
delete source_ip 54.231.136.85 |
2015-04-30 |
insert source_ip 54.231.136.13 |
2015-04-02 |
delete source_ip 54.231.140.45 |
2015-04-02 |
insert source_ip 54.231.136.85 |
2015-03-05 |
delete source_ip 54.231.140.77 |
2015-03-05 |
insert source_ip 54.231.140.45 |
2015-02-05 |
delete source_ip 54.231.128.180 |
2015-02-05 |
insert source_ip 54.231.140.77 |
2014-12-29 |
delete index_pages_linkeddomain aiyellowcard.org |
2014-12-29 |
delete source_ip 54.231.140.61 |
2014-12-29 |
insert source_ip 54.231.128.180 |
2014-11-28 |
delete source_ip 176.32.109.124 |
2014-11-28 |
insert source_ip 54.231.140.61 |
2014-10-25 |
delete source_ip 54.231.136.93 |
2014-10-25 |
insert source_ip 176.32.109.124 |
2014-09-23 |
delete source_ip 54.231.140.125 |
2014-09-23 |
insert source_ip 54.231.136.93 |
2014-08-16 |
delete source_ip 176.32.109.108 |
2014-08-16 |
insert source_ip 54.231.140.125 |
2014-08-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-08-07 |
update account_ref_month 10 => 12 |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-09-30 |
2014-07-11 |
delete source_ip 54.239.34.28 |
2014-07-11 |
insert index_pages_linkeddomain aiyellowcard.org |
2014-07-11 |
insert index_pages_linkeddomain liberal-imin.ca |
2014-07-11 |
insert source_ip 176.32.109.108 |
2014-07-11 |
update person_description Simon Robinson => Simon Robinson |
2014-07-11 |
update person_description Spencer Thursfield => Spencer Thursfield |
2014-07-11 |
update person_title Konrad Black: Account Manager => Project Manager / UX Designer |
2014-07-11 |
update person_title Michael Dixon: Associate Analytics => Analyst; Consultant |
2014-07-11 |
update person_title Rosie Marsland: Consultant => Project Manager; Consultant |
2014-07-07 |
delete address INVESTMENT HOUSE 22-26 CELTIC COURT BALLMOOR BUCKINGHAM BUCKS ENGLAND MK18 1RQ |
2014-07-07 |
insert address INVESTMENT HOUSE 22-26 CELTIC COURT BALLMOOR BUCKINGHAM BUCKS MK18 1RQ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-08 => 2014-06-08 |
2014-07-07 |
update returns_next_due_date 2014-07-06 => 2015-07-06 |
2014-07-04 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-02 |
update statutory_documents PREVEXT FROM 31/10/2013 TO 31/12/2013 |
2014-06-10 |
update statutory_documents 08/06/14 FULL LIST |
2014-05-28 |
delete source_ip 176.32.109.108 |
2014-05-28 |
insert source_ip 54.239.34.28 |
2014-04-16 |
delete source_ip 54.239.34.4 |
2014-04-16 |
insert source_ip 176.32.109.108 |
2014-03-13 |
delete source_ip 54.239.36.12 |
2014-03-13 |
insert address Investment House, 22-26 Celtic Court, Ballmoor, Buckingham, MK18 1RQ |
2014-03-13 |
insert alias THINK Digital |
2014-03-13 |
insert index_pages_linkeddomain canalrivertrust.org.uk |
2014-03-13 |
insert index_pages_linkeddomain ciwf.org.uk |
2014-03-13 |
insert index_pages_linkeddomain diabetes.ca |
2014-03-13 |
insert index_pages_linkeddomain meningitisnow.org |
2014-03-13 |
insert index_pages_linkeddomain thinkcs.org |
2014-03-13 |
insert index_pages_linkeddomain unhcr.org |
2014-03-13 |
insert index_pages_linkeddomain usemustard.com |
2014-03-13 |
insert index_pages_linkeddomain youtube.com |
2014-03-13 |
insert registration_number 08098477 |
2014-03-13 |
insert source_ip 54.239.34.4 |
2014-03-13 |
update primary_contact null => Investment House, 22-26 Celtic Court, Ballmoor, Buckingham, MK18 1RQ |
2014-02-06 |
delete source_ip 54.239.34.28 |
2014-02-06 |
insert source_ip 54.239.36.12 |
2013-12-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-12-07 |
update accounts_last_madeup_date null => 2012-10-31 |
2013-12-07 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-12-07 |
update company_status Active - Proposal to Strike off => Active |
2013-11-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-11-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
2013-11-07 |
update company_status Active => Active - Proposal to Strike off |
2013-10-29 |
update statutory_documents FIRST GAZETTE |
2013-08-01 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-08-01 |
update returns_last_madeup_date null => 2013-06-08 |
2013-08-01 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-07-02 |
update statutory_documents 08/06/13 FULL LIST |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 6 => 10 |
2013-06-23 |
update accounts_next_due_date 2014-03-08 => 2013-07-31 |
2013-03-07 |
update statutory_documents DIRECTOR APPOINTED MR JASON SEAN POTTS |
2013-03-07 |
update statutory_documents 01/11/12 STATEMENT OF CAPITAL GBP 810 |
2013-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON SYKES |
2012-11-15 |
update statutory_documents 01/11/12 STATEMENT OF CAPITAL GBP 301 |
2012-10-30 |
update statutory_documents CURRSHO FROM 30/06/2013 TO 31/10/2012 |
2012-06-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |