GRIN - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES
2023-04-07 delete address LOMBARD HOUSE 145 GREAT CHARLES STREET BIRMINGHAM UNITED KINGDOM B3 3LP
2023-04-07 insert address 12A FLEET STREET BIRMINGHAM ENGLAND B3 1JL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2022-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BIRCHALL / 26/09/2022
2022-09-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / PHILIP BIRCHALL / 26/09/2022
2022-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-17 delete address Lombard House 145 Great Charles Street Birmingham B3 3LP
2022-09-17 insert address 12a Fleet Street Birmingham B3 1JL
2022-09-17 update primary_contact Lombard House 145 Great Charles Street Birmingham B3 3LP => 12a Fleet Street Birmingham B3 1JL
2022-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2022 FROM LOMBARD HOUSE 145 GREAT CHARLES STREET BIRMINGHAM B3 3LP UNITED KINGDOM
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-18 update statutory_documents CESSATION OF FLEET STREET CONSULTING LIMITED AS A PSC
2021-11-17 update statutory_documents 27/09/21 STATEMENT OF CAPITAL GBP 65
2021-11-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-26 delete source_ip 35.214.1.52
2021-07-26 insert source_ip 35.214.107.107
2021-07-26 update website_status DomainNotFound => OK
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2021-06-24 update website_status OK => DomainNotFound
2021-05-23 delete person Claire Whitehead
2021-05-23 insert person Flossie Aylin
2021-01-28 update person_description Gareth Davies => Gareth Davies
2021-01-28 update person_description Ryan Tallent => Ryan Tallent
2021-01-28 update person_title Ryan Tallent: Designer => Senior Designer
2020-10-02 delete source_ip 77.104.172.209
2020-10-02 insert contact_pages_linkeddomain goo.gl
2020-10-02 insert person Claire Whitehead
2020-10-02 insert source_ip 35.214.1.52
2020-10-02 update person_description Gareth Davies => Gareth Davies
2020-10-02 update person_description Ryan Tallent => Ryan Tallent
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-07 update account_ref_day 30 => 31
2020-04-07 update account_ref_month 6 => 12
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-09-30
2020-04-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-31 update statutory_documents PREVEXT FROM 30/06/2019 TO 31/12/2019
2020-01-24 update person_description Carly Ayre => Carly Ayre
2020-01-24 update person_description Jules O'Connor => Jules O'Connor
2019-10-23 update person_title Scott Williams: Designer => UX Architect
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-06-24 delete address 145 Lombard House, Great Charles Street, Birmingham B3 3LP
2019-04-17 update robots_txt_status www.grin.uk.com: 0 => 200
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-12 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-04 update robots_txt_status www.grin.uk.com: 200 => 0
2018-11-04 insert otherexecutives JEN HAYES
2018-11-04 update person_title JEN HAYES: Senior Account Manager => Account Director
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-05-20 update person_description RYAN TALLENT => RYAN TALLENT
2018-05-20 update person_title JULES O'CONNOR: Designer => Senior Designer; Designer
2018-05-20 update person_title RYAN TALLENT: Junior Designer => Designer
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-31 delete otherexecutives CHRIS RUSHBROOKE
2018-03-31 insert otherexecutives DAN SILVERSTONE
2018-03-31 delete person CHRIS RUSHBROOKE
2018-03-31 delete person EMMA DAVIES
2018-03-31 delete person KATE FARRELL
2018-03-31 insert person JON WESLEY MAY
2018-03-31 insert person KIM YAU
2018-03-31 update person_title DAN SILVERSTONE: Senior Designer => Art Director
2018-03-31 update person_title RYAN TALLENT: Designer => Junior Designer
2018-03-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-10 insert person KRISHNA CHAUHAN
2018-02-10 update person_title GARETH DAVIES: Designer => Senior Designer
2017-12-29 update person_title RYAN TALLENT: Junior Designer => Designer
2017-11-29 update statutory_documents ADOPT ARTICLES 17/11/2017
2017-11-17 delete managingdirector PHIL BIRCHALL
2017-11-17 delete otherexecutives LINDSAY WIGGIN
2017-11-17 insert managingdirector SARAH SANFORD
2017-11-17 insert otherexecutives CHRIS RUSHBROOKE
2017-11-17 delete address 12A Fleet Street Birmingham B3 1JL
2017-11-17 delete person ALISON NORDEN
2017-11-17 delete person JULES ELLIS
2017-11-17 delete person KRISHNA CHAUHAN
2017-11-17 delete person LINDSAY WIGGIN
2017-11-17 delete person LUCI WIDDOWSON
2017-11-17 delete person RACHAEL PLATT
2017-11-17 delete person RUTH TAYLOR
2017-11-17 delete source_ip 159.100.183.152
2017-11-17 insert address Lombard House 145 Great Charles Street Birmingham B3 3LP
2017-11-17 insert person CARLY AYRE
2017-11-17 insert person CHRIS RUSHBROOKE
2017-11-17 insert person JEN HAYES
2017-11-17 insert person JULES O'CONNOR
2017-11-17 insert person RYAN TALLENT
2017-11-17 insert source_ip 77.104.172.209
2017-11-17 update person_description PHIL BIRCHALL => PHIL BIRCHALL
2017-11-17 update person_description SARAH SANFORD => SARAH SANFORD
2017-11-17 update person_description SCOTT WILLIAMS => SCOTT WILLIAMS
2017-11-17 update person_title EMMA DAVIES: Account Manager => Senior Account Manager
2017-11-17 update person_title PHIL BIRCHALL: Managing Director => Owner
2017-11-17 update person_title SARAH SANFORD: Marketing Services Director => Leader; Managing Director
2017-11-17 update person_title SCOTT WILLIAMS: Junior Designer => Designer
2017-11-17 update primary_contact 12A Fleet Street, Birmingham, B3 1JL => Lombard House 145 Great Charles Street Birmingham B3 3LP
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-04-26 delete address 12A FLEET STREET BIRMINGHAM B3 1JH
2017-04-26 insert address LOMBARD HOUSE 145 GREAT CHARLES STREET BIRMINGHAM UNITED KINGDOM B3 3LP
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 update registered_address
2017-03-01 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 12A FLEET STREET BIRMINGHAM B3 1JH
2016-09-29 update website_status DomainNotFound => OK
2016-09-29 insert otherexecutives LINDSAY WIGGIN
2016-09-29 delete source_ip 88.208.252.226
2016-09-29 insert person EMMA DAVIES
2016-09-29 insert person RACHAEL PLATT
2016-09-29 insert person SCOTT WILLIAMS
2016-09-29 insert portfolio_pages_linkeddomain conductive-education.org.uk
2016-09-29 insert portfolio_pages_linkeddomain roseylea.com
2016-09-29 insert source_ip 159.100.183.152
2016-09-29 update person_title LINDSAY WIGGIN: Senior Designer => Design Director
2016-09-29 update person_title LUCI WIDDOWSON: Designer => Senior Designer
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-15 update website_status OK => DomainNotFound
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BIRCHALL / 23/03/2016
2015-08-09 delete address 8 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JH
2015-08-09 insert address 12A FLEET STREET BIRMINGHAM B3 1JH
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-08-09 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 8 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JH
2015-07-09 update statutory_documents 06/07/15 FULL LIST
2015-06-20 delete source_ip 213.171.219.5
2015-06-20 insert source_ip 88.208.252.226
2015-06-20 update robots_txt_status www.grin.uk.com: 404 => 200
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 8 FLEET STREET BIRMINGHAM WEST MIDLANDS ENGLAND B3 1JH
2014-08-07 insert address 8 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-07 update statutory_documents 06/07/14 FULL LIST
2014-01-24 delete address 8 Fleet Street Birmingham B3 1JH
2014-01-24 delete phone 0121 262 3903
2014-01-24 insert address 12A Fleet Street Birmingham B3 1JL
2014-01-24 insert phone 0121 262 3850
2014-01-24 update primary_contact 8 Fleet Street Birmingham B3 1JH => 12a Fleet Street Birmingham B3 1JL
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-07-06 => 2013-07-06
2013-10-07 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-09-03 update statutory_documents 06/07/13 FULL LIST
2013-08-07 delete client Cheltenham Design Festival
2013-08-07 insert service_pages_linkeddomain fleetstreetgroup.com
2013-08-07 insert service_pages_linkeddomain fleetstreettraining.com
2013-08-07 insert service_pages_linkeddomain fsc.uk.com
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74100 - specialised design activities
2013-06-21 update returns_last_madeup_date 2011-07-06 => 2012-07-06
2013-06-21 update returns_next_due_date 2012-08-03 => 2013-08-03
2013-05-12 delete email pl..@grin.uk.com
2013-05-12 delete email sm..@grin.uk.com
2013-05-12 delete phone 07900 40 44 45
2013-05-12 insert client Cheltenham Design Festival
2013-05-12 insert phone 0121 262 3903
2013-02-06 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents 06/07/12 FULL LIST
2012-01-18 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-10 update statutory_documents PREVSHO FROM 31/07/2011 TO 30/06/2011
2011-07-20 update statutory_documents 06/07/11 FULL LIST
2010-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 3 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JH
2010-07-30 update statutory_documents 15/07/10 STATEMENT OF CAPITAL GBP 100
2010-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM
2010-07-15 update statutory_documents DIRECTOR APPOINTED PHILIP BIRCHALL
2010-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM
2010-07-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION