Date | Description |
2025-03-15 |
insert about_pages_linkeddomain thecreativebranch.com |
2025-03-15 |
insert career_pages_linkeddomain thecreativebranch.com |
2025-03-15 |
insert contact_pages_linkeddomain thecreativebranch.com |
2025-03-15 |
insert index_pages_linkeddomain thecreativebranch.com |
2025-03-05 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/24 |
2025-03-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/24 |
2025-03-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/24 |
2025-03-05 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/24 |
2025-03-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052455810003 |
2024-10-08 |
update website_status FlippedRobots => OK |
2024-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/24, WITH UPDATES |
2024-09-15 |
update website_status OK => FlippedRobots |
2024-04-07 |
delete address 11 PETTERIL SIDE HARRABY GREEN BUSINESS PARK HARRABY CARLISLE CUMBRIA CA1 2SQ |
2024-04-07 |
insert address GLOBAL HOUSE 60B QUEEN STREET HORSHAM ENGLAND RH13 5AD |
2024-04-07 |
update account_ref_day 28 => 31 |
2024-04-07 |
update account_ref_month 2 => 5 |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2025-02-28 |
2024-04-07 |
update num_mort_charges 1 => 2 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-04-07 |
update registered_address |
2024-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS |
2024-01-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052455810002 |
2023-12-12 |
update statutory_documents CURREXT FROM 28/02/2024 TO 31/05/2024 |
2023-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2023 FROM
11 PETTERIL SIDE
HARRABY GREEN BUSINESS PARK
HARRABY CARLISLE
CUMBRIA
CA1 2SQ |
2023-12-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HML ACQUISITIONS LIMITED |
2023-12-12 |
update statutory_documents CESSATION OF DAVID ERIC THOMPSON AS A PSC |
2023-12-12 |
update statutory_documents CESSATION OF DAVID LABRAM AS A PSC |
2023-12-11 |
update statutory_documents DIRECTOR APPOINTED MR CARL NIGEL BARNETT |
2023-12-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID ELLIS |
2023-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON |
2023-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE THOMPSON |
2023-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TINA LABRAM |
2023-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNE THOMPSON |
2023-11-30 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-11-25 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES |
2021-12-11 |
update robots_txt_status pages.gemini-group-uk.com: 404 => 0 |
2021-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, NO UPDATES |
2021-09-17 |
update robots_txt_status resources.gemini-group-uk.com: 404 => 0 |
2021-09-07 |
update accounts_last_madeup_date 2020-02-28 => 2021-02-28 |
2021-09-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-08-24 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-28 |
2021-02-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-12-07 |
update statutory_documents 28/02/20 TOTAL EXEMPTION FULL |
2020-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
2020-08-07 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2020 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-12-10 |
insert about_pages_linkeddomain instagram.com |
2019-12-10 |
insert career_pages_linkeddomain instagram.com |
2019-12-10 |
insert contact_pages_linkeddomain instagram.com |
2019-12-10 |
insert index_pages_linkeddomain instagram.com |
2019-12-10 |
insert partner_pages_linkeddomain instagram.com |
2019-12-10 |
insert phone +441228516500 |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-19 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
2019-04-07 |
insert about_pages_linkeddomain gemini-copiers-uk.com |
2019-04-07 |
insert career_pages_linkeddomain gemini-copiers-uk.com |
2019-04-07 |
insert contact_pages_linkeddomain gemini-copiers-uk.com |
2019-04-07 |
insert index_pages_linkeddomain gemini-copiers-uk.com |
2019-04-07 |
insert partner_pages_linkeddomain gemini-copiers-uk.com |
2019-02-28 |
update website_status FlippedRobots => OK |
2019-02-28 |
delete source_ip 78.129.163.59 |
2019-02-28 |
insert source_ip 138.201.18.232 |
2019-02-02 |
update website_status OK => FlippedRobots |
2018-12-06 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-12-06 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-11-20 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-11-13 |
insert career_pages_linkeddomain adobe.com |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
2018-07-26 |
delete career_pages_linkeddomain adobe.com |
2018-06-01 |
insert career_pages_linkeddomain adobe.com |
2018-04-10 |
delete career_pages_linkeddomain adobe.com |
2018-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ERIC THOMPSON |
2018-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LABRAM |
2018-02-27 |
insert career_pages_linkeddomain adobe.com |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-27 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-24 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-11-05 |
delete career_pages_linkeddomain adobe.com |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
2016-10-07 |
insert career_pages_linkeddomain adobe.com |
2016-01-25 |
delete address Unit 11, Petteril Side, Harraby Green Business Park, Carlisle, Cumbria CA1 2SQ |
2016-01-25 |
delete career_pages_linkeddomain adobe.com |
2016-01-25 |
insert address Units 10, 11 & 12, Petteril Side, Harraby Green Business Park, Carlisle, Cumbria CA1 2SQ |
2016-01-25 |
insert partner Lenovo |
2016-01-25 |
insert partner Stone |
2016-01-25 |
insert person Eset Antivirus |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-30 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-29 => 2015-09-29 |
2015-11-07 |
update returns_next_due_date 2015-10-27 => 2016-10-27 |
2015-10-01 |
update statutory_documents 29/09/15 FULL LIST |
2015-07-31 |
insert solution_pages_linkeddomain konicaminolta.eu |
2015-05-28 |
insert career_pages_linkeddomain adobe.com |
2015-01-28 |
update website_status FlippedRobots => OK |
2015-01-28 |
delete fax +44 (0)1228 516501 |
2015-01-28 |
delete index_pages_linkeddomain gemini-networks-uk.com |
2015-01-28 |
insert address 11 Petteril Side, Harraby Green Business Park, Harraby, Carlisle, Cumbria CA1 2SQ |
2015-01-28 |
insert index_pages_linkeddomain linkedin.com |
2015-01-28 |
insert index_pages_linkeddomain youtube.com |
2015-01-28 |
insert registration_number 05245581 |
2015-01-09 |
update website_status OK => FlippedRobots |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-19 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-29 => 2014-09-29 |
2014-11-07 |
update returns_next_due_date 2014-10-27 => 2015-10-27 |
2014-10-15 |
update statutory_documents 29/09/14 FULL LIST |
2014-05-29 |
insert index_pages_linkeddomain gemini-it-uk.com |
2014-05-29 |
insert product_pages_linkeddomain gemini-it-uk.com |
2013-11-07 |
update returns_last_madeup_date 2012-09-29 => 2013-09-29 |
2013-11-07 |
update returns_next_due_date 2013-10-27 => 2014-10-27 |
2013-10-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-10-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-10-03 |
update statutory_documents 29/09/13 FULL LIST |
2013-09-11 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 6420 - Telecommunications |
2013-06-23 |
insert sic_code 61100 - Wired telecommunications activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-29 => 2012-09-29 |
2013-06-23 |
update returns_next_due_date 2012-10-27 => 2013-10-27 |
2013-06-22 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-22 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-11-14 |
update statutory_documents 29/09/12 FULL LIST |
2012-09-06 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2011-10-21 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-10-04 |
update statutory_documents 29/09/11 FULL LIST |
2011-09-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-11-01 |
update statutory_documents 29/09/10 FULL LIST |
2010-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC THOMPSON / 29/09/2010 |
2010-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LABRAM / 29/09/2010 |
2010-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE THOMPSON / 29/09/2010 |
2010-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TINA LABRAM / 29/09/2010 |
2010-09-15 |
update statutory_documents 28/02/10 TOTAL EXEMPTION FULL |
2009-11-16 |
update statutory_documents 29/09/09 FULL LIST |
2009-08-25 |
update statutory_documents 28/02/09 TOTAL EXEMPTION FULL |
2008-10-22 |
update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
2008-10-08 |
update statutory_documents 28/02/08 TOTAL EXEMPTION FULL |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
2007-08-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
2007-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/07 FROM:
273 LINTHORPE ROAD
MIDDLESBROUGH
TS1 4AS |
2006-10-16 |
update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
2006-10-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-06-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06 |
2005-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/05 FROM:
273 LINTHORPE ROAD
MIDDLESBOROUGH
TS1 4AS |
2005-11-03 |
update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
2005-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/05 FROM:
HIGHSTONE COMPANY FORMATIONS
LIMITED, HIGHSTONE HOUSE
165 HIGH STREET, BARNET
HERTS. EN5 5SU |
2005-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-02-24 |
update statutory_documents COMPANY NAME CHANGED
LINT LIMITED
CERTIFICATE ISSUED ON 24/02/05 |
2004-12-01 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-01 |
update statutory_documents SECRETARY RESIGNED |
2004-09-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |