Date | Description |
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 |