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 |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES |
2023-08-02 |
delete person Kristina Maggiora |
2023-08-02 |
delete person Tom Stembridge |
2023-04-07 |
delete address PARKWAY HOUSE 26 AVENUE ROAD BOURNEMOUTH DORSET BH2 5SH |
2023-04-07 |
insert address 26 AVENUE ROAD BOURNEMOUTH ENGLAND BH2 5SL |
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 |
2023-01-08 |
delete person Emmy Cammegh |
2023-01-08 |
delete person Imi Byers |
2023-01-08 |
delete person Ruben Rocas |
2023-01-08 |
delete person Steven Fisher |
2023-01-08 |
insert person Amy Samarawira |
2023-01-08 |
insert person Bobby Beardwell |
2023-01-08 |
insert person Dan Letch |
2023-01-08 |
insert person Dan Strugnell |
2023-01-08 |
insert person Douglas Monon |
2023-01-08 |
insert person Estela Silva |
2023-01-08 |
insert person Grace Reeves |
2023-01-08 |
insert person Hristo Hristov |
2023-01-08 |
insert person Ines Avery |
2023-01-08 |
insert person Louna Raad |
2023-01-08 |
insert person Stefan Brynard |
2023-01-08 |
insert person Tom Stembridge |
2022-12-07 |
delete alias World Menopause Day |
2022-11-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-06 |
insert alias World Menopause Day |
2022-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CORNWALL-WATKINS / 01/09/2022 |
2022-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2022 FROM
PARKWAY HOUSE 26 AVENUE ROAD
BOURNEMOUTH
DORSET
BH2 5SH |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES |
2022-06-06 |
delete cfo Rob HEADLAM |
2022-06-06 |
delete cto Paul Barton |
2022-06-06 |
delete otherexecutives Dep Creative |
2022-06-06 |
delete otherexecutives Isobelle Brown |
2022-06-06 |
delete otherexecutives Susan Gibbins |
2022-06-06 |
delete person Alfie Clark |
2022-06-06 |
delete person Dep Creative |
2022-06-06 |
delete person Hiten Dabhi |
2022-06-06 |
delete person Isobelle Brown |
2022-06-06 |
delete person Louise Hart |
2022-06-06 |
delete person Neale Reynolds |
2022-06-06 |
delete person Nick Marshall |
2022-06-06 |
delete person Paul Barton |
2022-06-06 |
insert person Cleo Symes |
2022-06-06 |
insert person Conor Earley |
2022-06-06 |
insert person David Whittaker |
2022-06-06 |
insert person Emmy Cammegh |
2022-06-06 |
insert person Fabio Costa |
2022-06-06 |
insert person Imi Byers |
2022-06-06 |
insert person Kristina Maggiora |
2022-06-06 |
insert person Lauren-Eve Calamari |
2022-06-06 |
insert person Ruben Rocas |
2022-06-06 |
insert person Thomas Clapham |
2022-06-06 |
insert person Tim Ellson |
2022-06-06 |
update person_title Aidan Grant: Account Executive => Client Services |
2022-06-06 |
update person_title Anthony Newsom: Senior Social Strategist => Digital Planning and Performance |
2022-06-06 |
update person_title Charlie Bull: Developer => Development |
2022-06-06 |
update person_title Josie McLachlan: Senior Account Manager => Client Services |
2022-06-06 |
update person_title Luis Berti: Finance Manager => Finance |
2022-06-06 |
update person_title Martin Felton: Head of Artwork => Creative and Content |
2022-06-06 |
update person_title Rob HEADLAM: Financial Director => Finance |
2022-06-06 |
update person_title Sarah Compton: Senior Copywriter => Creative and Content |
2022-06-06 |
update person_title Steven Fisher: Senior Developer => Development |
2022-06-06 |
update person_title Susan Gibbins: Production Director => Client Services |
2022-06-06 |
update person_title Tony Gayter: Senior Developer => Development |
2022-03-07 |
delete source_ip 134.213.210.183 |
2022-03-07 |
insert source_ip 51.11.50.203 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-12 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES |
2021-02-24 |
delete otherexecutives Anthony Newsom |
2021-02-24 |
update person_title Anthony Newsom: Account Director => Senior Social Strategist |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-23 |
insert person Charlie Bull |
2021-01-23 |
update person_title Josie McLachlan: Account Manager => Senior Account Manager |
2021-01-23 |
update person_title Lisa Sendrén: Account Executive => Account Manager |
2020-12-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-21 |
insert otherexecutives Isobelle Brown |
2020-09-21 |
delete person Isabelle Phillips |
2020-09-21 |
insert person Aidan Grant |
2020-09-21 |
insert person Hiten Dabhi |
2020-09-21 |
insert person Josie McLachlan |
2020-09-21 |
insert person Lisa Sendrén |
2020-09-21 |
update person_title Isobelle Brown: Senior Account Manager => Account Director |
2020-09-21 |
update person_title Nick Marshall: Copywriter => Senior Copywriter |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-08 |
delete person Aimee Haines |
2020-02-08 |
delete person Farida Pashi |
2020-02-08 |
delete person Tim Redman |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
2019-08-09 |
update person_title Sarah Compton: Copywriter => Senior Copywriter |
2019-05-09 |
insert otherexecutives Susan Gibbins |
2019-05-09 |
delete email ps..@brightblueday.com |
2019-05-09 |
delete person Alfi Clark |
2019-05-09 |
delete person Super Star |
2019-05-09 |
insert person Alfie Clark |
2019-05-09 |
insert person Farida Pashi |
2019-05-09 |
update person_title Aimee Haines: Developer => Senior Developer |
2019-05-09 |
update person_title Luis Berti: Finance => Finance Manager |
2019-05-09 |
update person_title Susan Gibbins: Production Manager => Production Director |
2019-04-05 |
update statutory_documents DIRECTOR APPOINTED JESSICA WILLIAMS |
2019-04-05 |
update statutory_documents DIRECTOR APPOINTED MR LAURENCE CORNWALL-WATKINS |
2019-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER CLARK |
2018-12-23 |
delete about_pages_linkeddomain cookiesandyou.com |
2018-12-23 |
delete career_pages_linkeddomain cookiesandyou.com |
2018-12-23 |
delete contact_pages_linkeddomain cookiesandyou.com |
2018-12-23 |
delete index_pages_linkeddomain cookiesandyou.com |
2018-12-23 |
delete person Luke Bampton |
2018-12-23 |
delete person Marina Moya |
2018-12-23 |
delete service_pages_linkeddomain cookiesandyou.com |
2018-12-23 |
delete terms_pages_linkeddomain cookiesandyou.com |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
2018-05-25 |
insert about_pages_linkeddomain cookiesandyou.com |
2018-05-25 |
insert career_pages_linkeddomain cookiesandyou.com |
2018-05-25 |
insert contact_pages_linkeddomain cookiesandyou.com |
2018-05-25 |
insert index_pages_linkeddomain cookiesandyou.com |
2018-05-25 |
insert service_pages_linkeddomain cookiesandyou.com |
2018-02-17 |
delete career_pages_linkeddomain hsforms.net |
2018-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
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 |
2018-01-03 |
insert otherexecutives Tanya Walker |
2018-01-03 |
delete person Krista Bune |
2018-01-03 |
delete person Paul Wyatt |
2018-01-03 |
insert person Tanya Walker |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-02 |
delete person Katie Stockbridge |
2017-11-02 |
insert career_pages_linkeddomain hsforms.net |
2017-09-25 |
update website_status FlippedRobots => OK |
2017-09-25 |
delete source_ip 98.129.229.168 |
2017-09-25 |
insert source_ip 134.213.210.183 |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
2017-09-07 |
update website_status OK => FlippedRobots |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
delete address PARKWAY HOUSE 26 AVENUE ROAD BOURNEMOUTH DORSET ENGLAND BH2 5SH |
2015-11-07 |
insert address PARKWAY HOUSE 26 AVENUE ROAD BOURNEMOUTH DORSET BH2 5SH |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-09-16 => 2015-09-16 |
2015-11-07 |
update returns_next_due_date 2015-10-14 => 2016-10-14 |
2015-10-02 |
update statutory_documents 16/09/15 FULL LIST |
2015-06-03 |
delete address 18 Soho Square, London, W1D 3QL |
2015-06-03 |
delete address BBD Perfect Storm 18 Soho Square London W1D 3QL |
2015-06-03 |
insert address 5-23 Old Street, London, EC1V 9HL |
2015-06-03 |
insert address BBD Perfect Storm 5-23 Old Street London EC1V 9HL |
2015-02-15 |
delete address Bright Blue Day Glasgow Jacobean Building 49-53 Virginia Street Glasgow G1 1TS |
2015-02-15 |
delete address Bright Blue Day Quay House The Quay Poole Dorset BH15 1HA |
2015-02-15 |
delete address Jacobean Building 49-53, Virginia Street, Glasgow, G1 1TS |
2015-02-15 |
delete address Quay House, The Quay, Poole, Dorset, BH15 1HA
London |
2015-02-15 |
insert address Bright Blue Day Parkway House 26 Avenue Road Bournemouth Dorset BH2 5SL |
2015-02-15 |
insert address Parkway House, 26 Avenue Road, Bournemouth, Dorset, BH2 5SL
London |
2015-02-15 |
update primary_contact Bright Blue Day Quay House The Quay Poole Dorset BH15 1HA => Bright Blue Day Parkway House 26 Avenue Road Bournemouth Dorset BH2 5SL |
2015-02-07 |
delete address QUAY HOUSE, THE QUAY POOLE DORSET BH15 1HA |
2015-02-07 |
insert address PARKWAY HOUSE 26 AVENUE ROAD BOURNEMOUTH DORSET ENGLAND BH2 5SH |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update registered_address |
2015-01-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2015-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
QUAY HOUSE, THE QUAY
POOLE
DORSET
BH15 1HA |
2014-11-07 |
update returns_last_madeup_date 2013-09-16 => 2014-09-16 |
2014-11-07 |
update returns_next_due_date 2014-10-14 => 2015-10-14 |
2014-10-08 |
update statutory_documents 16/09/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-16 => 2013-09-16 |
2013-11-07 |
update returns_next_due_date 2013-10-14 => 2014-10-14 |
2013-10-17 |
update statutory_documents 16/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 9231 - Artistic & literary creation etc |
2013-06-23 |
insert sic_code 73110 - Advertising agencies |
2013-06-23 |
update returns_last_madeup_date 2011-09-16 => 2012-09-16 |
2013-06-23 |
update returns_next_due_date 2012-10-14 => 2013-10-14 |
2013-01-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-08 |
update statutory_documents 16/09/12 FULL LIST |
2011-10-07 |
update statutory_documents 16/09/11 FULL LIST |
2011-09-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-10 |
update statutory_documents PREVEXT FROM 30/09/2010 TO 31/03/2011 |
2011-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID CLARK / 09/06/2011 |
2011-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FORD / 09/06/2011 |
2011-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CLARK / 09/06/2011 |
2011-06-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY FORD / 09/06/2011 |
2010-09-21 |
update statutory_documents 16/09/10 FULL LIST |
2010-09-14 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL VIVIAN |
2009-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILL |
2009-10-22 |
update statutory_documents 16/09/09 FULL LIST |
2009-01-27 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2009-01-27 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-12-17 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY HILL |
2008-10-16 |
update statutory_documents RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-11-07 |
update statutory_documents NC INC ALREADY ADJUSTED
17/09/07 |
2007-11-07 |
update statutory_documents £ NC 2000/2300
17/09/0 |
2007-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS |
2007-09-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-04-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-04-23 |
update statutory_documents COMPANY NAME CHANGED
DESIGN GROUP LIMITED
CERTIFICATE ISSUED ON 23/04/07 |
2006-09-29 |
update statutory_documents RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS |
2006-05-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-09-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-20 |
update statutory_documents RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS |
2005-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2005-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS |
2004-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-20 |
update statutory_documents RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS; AMEND |
2004-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2003-10-23 |
update statutory_documents RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS |
2003-09-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-16 |
update statutory_documents SECRETARY RESIGNED |
2002-09-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |