Date | Description |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES |
2022-11-19 |
delete career_pages_linkeddomain twitter.com |
2022-11-19 |
delete contact_pages_linkeddomain twitter.com |
2022-11-19 |
delete index_pages_linkeddomain twitter.com |
2022-11-19 |
delete terms_pages_linkeddomain twitter.com |
2022-11-19 |
insert career_pages_linkeddomain tiktok.com |
2022-11-19 |
insert contact_pages_linkeddomain tiktok.com |
2022-11-19 |
insert index_pages_linkeddomain tiktok.com |
2022-11-19 |
insert terms_pages_linkeddomain tiktok.com |
2022-11-01 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-04-14 |
delete address 3rd Floor, 12 Hammersmith Grove
London, W6 7AP |
2022-04-14 |
delete address New Station Street
Leeds, LS1 4JB
London |
2022-04-14 |
delete index_pages_linkeddomain facebook.com |
2022-04-14 |
insert index_pages_linkeddomain spotify.com |
2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, NO UPDATES |
2022-02-07 |
delete person Tom
Bannister |
2022-01-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
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 |
2021-11-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 16/11/2021 |
2021-11-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 16/11/2021 |
2021-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE HELEN RUTTER / 16/11/2021 |
2021-11-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 16/11/2021 |
2021-11-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 16/11/2021 |
2021-11-12 |
update statutory_documents ALTER ARTICLES 25/10/2021 |
2021-11-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-03 |
delete alias We Have Zeal |
2021-09-03 |
delete person Ben
Boothman |
2021-09-03 |
delete person Declan
Ibberson |
2021-09-03 |
delete person Gemma Quinn |
2021-09-03 |
delete person George Walton |
2021-09-03 |
delete person Heather Whitelaw |
2021-09-03 |
delete person Ian McKenna |
2021-09-03 |
delete person Jack
Redman |
2021-09-03 |
delete person James Thornes |
2021-09-03 |
delete person Jordan
Chesham |
2021-09-03 |
delete person Marta
Koziol |
2021-09-03 |
delete person Megan
Fletcher |
2021-09-03 |
delete person Olivia
Nicholls |
2021-09-03 |
delete person Owen
Williams |
2021-09-03 |
delete person Pam Slimming |
2021-09-03 |
delete person Reece
Courtney |
2021-09-03 |
delete person Rowan O'Shea |
2021-09-03 |
delete person Sam Cartwright |
2021-09-03 |
delete person Will
Fussey |
2021-09-03 |
update person_title Tom
Bannister: Lead Developer => Development Team Manager |
2021-08-01 |
delete person Mollie Earnshaw |
2021-07-01 |
delete ceo Jane
Rutter |
2021-07-01 |
insert ceo Jane Slimming |
2021-07-01 |
delete person Jane
Rutter |
2021-07-01 |
insert person Jane Slimming |
2021-04-14 |
delete person Paul
Munro |
2021-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE HELEN RUTTER / 08/04/2021 |
2021-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 08/04/2021 |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES |
2021-04-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 08/04/2021 |
2021-02-20 |
delete cto Rob
Durkin |
2021-02-20 |
delete person Rob
Durkin |
2021-01-19 |
delete person Dean
Kittleson |
2021-01-19 |
delete person Nathan
Leadill |
2021-01-19 |
delete person Nick Pomeroy |
2021-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 07/01/2021 |
2021-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 07/01/2021 |
2020-10-02 |
insert cto Rob
Durkin |
2020-10-02 |
delete person Ben Duke |
2020-10-02 |
delete person Georgia Williams |
2020-10-02 |
delete person Laura Martin |
2020-10-02 |
delete person Lora Thornton |
2020-10-02 |
insert person Dean
Kittleson |
2020-10-02 |
insert person Declan
Ibberson |
2020-10-02 |
insert person George Walton |
2020-10-02 |
insert person Jack
Redman |
2020-10-02 |
insert person James Thornes |
2020-10-02 |
insert person Jordan
Chesham |
2020-10-02 |
insert person Marta
Koziol |
2020-10-02 |
insert person Megan
Fletcher |
2020-10-02 |
insert person Mollie Earnshaw |
2020-10-02 |
insert person Nathan
Leadill |
2020-10-02 |
insert person Owen
Williams |
2020-10-02 |
insert person Paul
Munro |
2020-10-02 |
insert person Reece
Courtney |
2020-10-02 |
insert person Rob
Durkin |
2020-10-02 |
insert person Tom
Bannister |
2020-10-02 |
insert person Will
Fussey |
2020-07-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-29 |
update statutory_documents ALTER ARTICLES 26/06/2020 |
2020-07-25 |
delete managingdirector Mike
Jacques |
2020-07-25 |
insert coo Mike
Jacques |
2020-07-25 |
update person_title Mike
Jacques: Managing Director => Chief Operating Officer |
2020-07-15 |
update statutory_documents 26/06/20 STATEMENT OF CAPITAL GBP 12000 |
2020-07-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-24 |
delete career_pages_linkeddomain goo.gl |
2020-06-24 |
delete casestudy_pages_linkeddomain goo.gl |
2020-06-24 |
delete contact_pages_linkeddomain goo.gl |
2020-06-24 |
delete index_pages_linkeddomain goo.gl |
2020-06-24 |
delete management_pages_linkeddomain goo.gl |
2020-06-24 |
delete service_pages_linkeddomain goo.gl |
2020-06-24 |
delete terms_pages_linkeddomain goo.gl |
2020-06-24 |
insert career_pages_linkeddomain google.com |
2020-06-24 |
insert casestudy_pages_linkeddomain google.com |
2020-06-24 |
insert contact_pages_linkeddomain google.com |
2020-06-24 |
insert index_pages_linkeddomain google.com |
2020-06-24 |
insert management_pages_linkeddomain google.com |
2020-06-24 |
insert service_pages_linkeddomain google.com |
2020-06-24 |
insert terms_pages_linkeddomain google.com |
2020-06-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-05-25 |
delete otherexecutives Ross
Featherstone |
2020-05-25 |
delete person James Exley |
2020-05-25 |
delete person Ross
Featherstone |
2020-04-24 |
delete person Chrys Karydaki |
2020-04-24 |
delete person Hayley
Brent |
2020-03-25 |
delete person Reece
Backhouse |
2020-02-23 |
delete person Chianna Ali |
2020-02-23 |
insert person Gemma Quinn |
2020-02-23 |
insert person Heather Whitelaw |
2020-02-23 |
insert person Ian McKenna |
2020-02-23 |
update person_title Olivia
Nicholls: Junior Developer => Developer |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
2020-01-23 |
delete person Chris Williams |
2020-01-23 |
update person_title Jonathan Argile: SEO Manager => Head of SEO |
2019-12-22 |
delete person Natalie Brady |
2019-12-22 |
delete person Pratheep Tharan |
2019-12-22 |
insert person Chianna Ali |
2019-11-22 |
insert person Rory Page |
2019-10-23 |
delete person Taaryn Brench |
2019-10-23 |
insert person Ben
Boothman |
2019-09-22 |
delete person Naomi
Adkins |
2019-09-22 |
insert person Georgia Williams |
2019-08-23 |
delete solution_pages_linkeddomain facebook.com |
2019-08-23 |
delete solution_pages_linkeddomain goo.gl |
2019-08-23 |
delete solution_pages_linkeddomain instagram.com |
2019-08-23 |
delete solution_pages_linkeddomain linkedin.com |
2019-08-23 |
delete solution_pages_linkeddomain twitter.com |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-24 |
delete person James
Hall |
2019-07-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-23 |
delete address 201 Borough High Street
London, SE1 1JA |
2019-06-23 |
insert address 3rd Floor, 12 Hammersmith Grove
London, W6 7AP |
2019-06-23 |
insert person Ben
Duke |
2019-06-23 |
insert person James
Exley |
2019-06-23 |
insert person Natalie
Brady |
2019-06-23 |
update person_title Reece
Backhouse: Backend Developer => Senior Developer |
2019-06-23 |
update primary_contact 201 Borough High Street
London, SE1 1JA => 3rd Floor, 12 Hammersmith Grove
London, W6 7AP |
2019-03-16 |
delete person Alex Turner |
2019-03-16 |
delete person Brad Beatson |
2019-03-16 |
insert person Hayley Brent |
2019-03-16 |
update person_description Nick Pomeroy => Nick Pomeroy |
2019-02-12 |
delete otherexecutives Kristina Bergwall |
2019-02-12 |
insert otherexecutives Jen Driver |
2019-02-12 |
insert otherexecutives Ross Featherstone |
2019-02-12 |
delete person Kristina Bergwall |
2019-02-12 |
delete person Nick Shepherd |
2019-02-12 |
insert casestudy_pages_linkeddomain goo.gl |
2019-02-12 |
insert index_pages_linkeddomain goo.gl |
2019-02-12 |
insert management_pages_linkeddomain goo.gl |
2019-02-12 |
insert person Jonathan Argile |
2019-02-12 |
insert service_pages_linkeddomain goo.gl |
2019-02-12 |
insert terms_pages_linkeddomain goo.gl |
2019-02-12 |
update person_title Alex Turner: Member of the Project Management Team; Development => Junior Developer |
2019-02-12 |
update person_title Brad Beatson: Development => Full Stack Developer |
2019-02-12 |
update person_title Chris Williams: Development => Full Stack Developer |
2019-02-12 |
update person_title Chrys Karydaki: Client Services => Account Manager |
2019-02-12 |
update person_title Ella Bagley: Performance Marketing => Head of Performance Marketing |
2019-02-12 |
update person_title Emmanuel Burton: Technology => Technical Architect |
2019-02-12 |
update person_title James Hall: Project Management => Project Manager |
2019-02-12 |
update person_title Jen Driver: Client Services => Head of Client Services |
2019-02-12 |
update person_title Lora Thornton: Social Media => Head of Social Media & PR |
2019-02-12 |
update person_title Naomi Adkins: Design => Web Designer |
2019-02-12 |
update person_title Nick Pomeroy: Design => Head of Creative |
2019-02-12 |
update person_title Olivia Nicholls: Member of the Project Management Team; Development => Junior Developer |
2019-02-12 |
update person_title Pam Slimming: Administration => Office Manager |
2019-02-12 |
update person_title Pratheep Tharan: Design => Visual Media Specialist |
2019-02-12 |
update person_title Reece Backhouse: Development => Backend Developer |
2019-02-12 |
update person_title Ross Featherstone: Development => Head of Development |
2019-02-12 |
update person_title Rowan O'Shea: Performance Marketing => Performance Marketing Manager |
2019-01-30 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/03/2018 |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
2019-01-10 |
delete person Andrew Zieminski |
2019-01-10 |
delete person Elliot Garner-Bassett |
2019-01-10 |
delete person Georgette Olaiya |
2019-01-10 |
delete person Krishna Uka |
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 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-02 |
delete person Carl Fisher |
2018-12-02 |
delete person Katie Nicole |
2018-10-28 |
delete coo Kristina Bergwall |
2018-10-28 |
insert otherexecutives Kristina Bergwall |
2018-10-28 |
delete person Abby Kutiwa |
2018-10-28 |
delete person Matt Wright |
2018-10-28 |
insert person Elliot Garner-Bassett |
2018-10-28 |
insert person Jen Driver |
2018-10-28 |
insert person Krishna Uka |
2018-10-28 |
update person_description Kristina Bergwall => Kristina Bergwall |
2018-10-28 |
update person_title Carl Fisher: Account Management => Client Services |
2018-10-28 |
update person_title Kristina Bergwall: Operations Director => Director |
2018-08-20 |
delete address 201 Borough High St
London, SE1 1JA |
2018-08-20 |
delete person Naomi Farrar |
2018-08-20 |
insert address 201 Borough High Street
London, SE1 1JA |
2018-08-20 |
insert person Alex Turner |
2018-08-20 |
insert person Maryska Grant |
2018-08-20 |
insert person Naomi Adkins |
2018-08-20 |
insert person Olivia Nicholls |
2018-08-20 |
update person_title Emmanuel Burton: Development => Technology |
2018-08-20 |
update person_title Katie Nicole: Content Marketing => Social Media |
2018-08-20 |
update person_title Lora Thornton: Content Marketing => Social Media |
2018-08-20 |
update person_title Sam Cartwright: Content Marketing => Copywriting |
2018-07-12 |
delete address 1st Floor, 30 Stamford Street
London, SE1 9PY |
2018-07-12 |
delete person Raaj Brench |
2018-07-12 |
delete terms_pages_linkeddomain apple.com |
2018-07-12 |
delete terms_pages_linkeddomain google.com |
2018-07-12 |
delete terms_pages_linkeddomain microsoft.com |
2018-07-12 |
delete terms_pages_linkeddomain mozilla.org |
2018-07-12 |
insert address 201 Borough High St
London, SE1 1JA |
2018-07-12 |
update person_title Abby Kutiwa: SEO & Outreach => Digital PR |
2018-07-12 |
update person_title Georgette Olaiya: SEO & Outreach => Digital PR |
2018-07-12 |
update person_title Matt Wright: SEO & Outreach => SEO |
2018-07-12 |
update robots_txt_status hs.wehavezeal.com: 404 => 0 |
2018-05-27 |
delete address Marshall's Mill, Marshall Street
Leeds, LS11 9YJ |
2018-05-27 |
delete person Jordan Malthouse |
2018-05-27 |
delete person Rebekah Goldstein |
2018-05-27 |
insert address New Station Street
Leeds, LS1 4JB |
2018-05-27 |
update primary_contact Marshall's Mill, Marshall Street
Leeds, LS11 9YJ => New Station Street
Leeds, LS1 4JB |
2018-05-11 |
delete address MARSHALLS MILL MARSHALL STREET LEEDS ENGLAND LS11 9YJ |
2018-05-11 |
insert address ZEAL MEDIA LIMITED PLATFORM NEW STATION STREET LEEDS ENGLAND LS1 4JB |
2018-05-11 |
update registered_address |
2018-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2018 FROM
MARSHALLS MILL MARSHALL STREET
LEEDS
LS11 9YJ
ENGLAND |
2018-04-10 |
update statutory_documents SAIL ADDRESS CREATED |
2018-04-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
2018-04-05 |
insert person Andrew Zieminski |
2018-04-05 |
insert person James Hall |
2018-04-05 |
insert service_pages_linkeddomain raisedbyhumans.co.uk |
2018-02-23 |
update statutory_documents ADOPT ARTICLES 19/02/2018 |
2018-02-17 |
delete managingdirector Jane Rutter |
2018-02-17 |
delete otherexecutives Mike Jacques |
2018-02-17 |
insert ceo Jane Rutter |
2018-02-17 |
insert coo Kristina Bergwall |
2018-02-17 |
insert managingdirector Mike Jacques |
2018-02-17 |
delete person Simon Guest |
2018-02-17 |
insert person Chris Williams |
2018-02-17 |
insert person Rowan O'Shea |
2018-02-17 |
update person_title Jane Rutter: Managing Director => CEO |
2018-02-17 |
update person_title Kristina Bergwall: Operations => Operations Director |
2018-02-17 |
update person_title Mike Jacques: Director => Managing Director |
2018-02-17 |
update person_title Rebekah Goldstein: Social Media => Community Management |
2018-02-17 |
update robots_txt_status hs.wehavezeal.com: 200 => 404 |
2017-12-06 |
delete person Duane Barkakoti |
2017-12-06 |
insert person Brad Beatson |
2017-12-06 |
insert person Chrys Karydaki |
2017-12-06 |
insert person Ross Featherstone |
2017-12-06 |
update person_title Carl Fisher: Social Media => Account Management |
2017-11-02 |
delete person Antony Church |
2017-11-02 |
update person_title Jordan Malthouse: Online Marketing => Content Marketing |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-28 |
delete person Pete Deane |
2017-09-28 |
insert person Georgette Olaiya |
2017-09-28 |
insert person Matt Wright |
2017-09-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-14 |
delete person Ben Farrar |
2017-08-14 |
insert person Naomi Farrar |
2017-08-14 |
insert person Pam Slimming |
2017-08-14 |
insert person Simon Guest |
2017-08-14 |
update person_description Laura Martin => Laura Martin |
2017-08-14 |
update person_title Laura Martin: SEO & Outreach => null |
2017-06-10 |
delete person Tanya Searing |
2017-06-10 |
insert person Laura Martin |
2017-06-10 |
insert person Raaj Brench |
2017-06-10 |
insert person Reece Backhouse |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-21 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-13 |
delete person Kieran Marshall |
2016-09-15 |
insert person James Burns |
2016-09-15 |
insert person Rebekah Goldstein |
2016-08-18 |
insert managingdirector Jane Rutter |
2016-08-18 |
insert otherexecutives Mike Jacques |
2016-08-18 |
insert address 6th Floor, 14 Gray's Inn Road
London, WC1X 8HN |
2016-08-18 |
insert person Antony Church |
2016-08-18 |
insert person Kieran Marshall |
2016-08-18 |
insert person Taaryn Brench |
2016-08-18 |
update person_description Kristina Bergwall => Kristina Bergwall |
2016-08-18 |
update person_title Jane Rutter: Strategy => Managing Director |
2016-08-18 |
update person_title Kristina Bergwall: Organic Promotion => Operations |
2016-08-18 |
update person_title Laura Harford: Organic Promotion => Outreach & SEO |
2016-08-18 |
update person_title Mike Jacques: Operations => Director |
2016-08-18 |
update person_title Tanya Searing: Organic Promotion => Outreach & SEO |
2016-07-14 |
delete person Niki Rose |
2016-06-03 |
delete address Tower Works, Globe Road, Leeds, LS11 5QG |
2016-06-03 |
insert address Marshall's Mill, Marshall Street, Leeds, LS11 9YJ |
2016-06-03 |
insert person Laura Harford |
2016-06-03 |
update primary_contact Tower Works, Globe Road
Leeds, LS11 5QG => Marshall's Mill, Marshall Street
Leeds, LS11 9YJ |
2016-05-14 |
delete address TOWER WORKS GLOBE ROAD LEEDS LS11 5QG |
2016-05-14 |
insert address MARSHALLS MILL MARSHALL STREET LEEDS ENGLAND LS11 9YJ |
2016-05-14 |
update registered_address |
2016-05-14 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-05-14 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2016 FROM
TOWER WORKS
GLOBE ROAD
LEEDS
LS11 5QG |
2016-04-06 |
update statutory_documents 24/03/16 FULL LIST |
2016-04-04 |
update person_identity_version JANE HELEN RUTTER: 0001 => 0002 |
2016-04-04 |
update person_name JANE HELEN SLIMMING => JANE HELEN RUTTER |
2016-04-04 |
update person_name JANE HELEN SLIMMING => JANE HELEN RUTTER |
2016-04-04 |
update person_name JANE HELEN SLIMMING => JANE HELEN RUTTER |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
insert management_pages_linkeddomain modeofstyle.com |
2016-03-19 |
insert person Duane Barkakoti |
2016-03-19 |
insert person Katie Nicole |
2016-03-19 |
update person_description Ben Farrar => Ben Farrar |
2016-03-19 |
update person_description Carl Fisher => Carl Fisher |
2016-03-19 |
update person_description Ella Bagley => Ella Bagley |
2016-03-19 |
update person_description Lora Thornton => Lora Thornton |
2016-03-19 |
update person_description Niki Rose => Niki Rose |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-02-15 |
delete source_ip 46.32.253.52 |
2016-02-15 |
insert source_ip 188.166.144.62 |
2016-01-17 |
delete phone 6.11.15 |
2016-01-17 |
update person_description Mike Jacques => Mike Jacques |
2016-01-17 |
update person_description Tanya Searing => Tanya Searing |
2016-01-17 |
update person_title Tanya Searing: Online Marketing => Organic Promotion |
2015-11-08 |
delete person Dan Lawrence |
2015-11-08 |
insert phone 6.11.15 |
2015-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN SLIMMING / 20/09/2015 |
2015-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN SLIMMING / 20/09/2015 |
2015-10-11 |
delete person Jane Slimming |
2015-10-11 |
insert person Jane Rutter |
2015-10-11 |
insert person Pratheep Tharan |
2015-09-13 |
delete source_ip 212.48.68.31 |
2015-09-13 |
insert source_ip 46.32.253.52 |
2015-08-15 |
update personal_address This information is on record |
2015-08-13 |
update person_description Sam Cartwright => Sam Cartwright |
2015-08-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-13 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-16 |
delete person Hetty Hughes |
2015-07-16 |
insert person Carl Fisher |
2015-07-16 |
update person_title Mike Jacques: Technology => Operations |
2015-06-10 |
update returns_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-06-10 |
update returns_next_due_date 2015-04-21 => 2016-04-21 |
2015-05-01 |
update statutory_documents 24/03/15 FULL LIST |
2015-04-19 |
delete person Laura Willox |
2015-04-19 |
insert person Nick Shepherd |
2015-04-19 |
update person_title Lora Thornton: Content => Content Marketing |
2015-04-19 |
update person_title Sam Cartwright: Online Marketing => Content Marketing |
2015-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN SLIMMING / 30/11/2014 |
2015-03-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN SLIMMING / 30/11/2014 |
2015-02-21 |
update website_status NoTargetPages => OK |
2015-01-24 |
update website_status OK => NoTargetPages |
2014-12-18 |
insert person Ella Bagley |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-14 |
delete source_ip 79.170.40.4 |
2014-10-14 |
insert source_ip 212.48.68.31 |
2014-08-08 |
update personal_address This information is on record |
2014-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN SLIMMING / 17/06/2014 |
2014-07-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN SLIMMING / 17/06/2014 |
2014-06-07 |
delete address TOWER WORKS GLOBE ROAD LEEDS ENGLAND LS11 5QG |
2014-06-07 |
insert address TOWER WORKS GLOBE ROAD LEEDS LS11 5QG |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-06-07 |
update returns_next_due_date 2014-04-21 => 2015-04-21 |
2014-05-23 |
update statutory_documents 24/03/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete address ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS WEST YORKSHIRE LS11 5QP |
2013-06-26 |
insert address TOWER WORKS GLOBE ROAD LEEDS ENGLAND LS11 5QG |
2013-06-26 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-06-25 |
update returns_next_due_date 2013-04-21 => 2014-04-21 |
2013-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET
LEEDS
WEST YORKSHIRE
LS11 5QP |
2013-04-16 |
update statutory_documents 24/03/13 FULL LIST |
2012-05-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-02 |
update statutory_documents 24/03/12 FULL LIST |
2011-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CORR |
2011-08-25 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-06 |
update statutory_documents 24/03/11 FULL LIST |
2010-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2010 FROM
13 STRATHMORE DRIVE
BAILDON
WEST YORKSHIRE
BD17 5LP |
2010-03-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |