DIGITAL PRO - History of Changes


DateDescription
2025-02-12 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-12-15 insert industry_tag rental
2024-12-15 update description
2024-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-20 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-04 delete source_ip 213.246.100.32
2023-04-04 insert source_ip 31.220.106.59
2023-04-04 update website_status DomainNotFound => OK
2023-02-20 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-08-05 update website_status OK => DomainNotFound
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-05-04 update statutory_documents SECRETARY APPOINTED STEPHEN RICHARD LANGMANIS
2021-05-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE-ANN ASHCROFT
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-22 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-25 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2019-05-11 update description
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-04 delete address 1 Mark Square Unit 03-120 London EC2A 4EG UK
2019-02-04 delete alias Digital Pro UK Ltd.
2019-02-04 insert address 41 Corsham St Hoxton London N1 6DR UK
2019-02-04 update primary_contact 1 Mark Square Unit 03-120 London EC2A 4EG UK => 41 Corsham St Hoxton London N1 6DR UK
2019-01-25 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-12-31 delete address 41 Corsham Street London N1 6DR UK
2018-12-31 delete email st..@digitalpro.co.uk
2018-12-31 insert address 1 Mark Square Unit 03-120 London EC2A 4EG UK
2018-12-31 update primary_contact 41 Corsham Street London N1 6DR UK => 1 Mark Square Unit 03-120 London EC2A 4EG UK
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
2018-04-07 insert company_previous_name DIGITAL PRO UK LIMITED
2018-04-07 update name DIGITAL PRO UK LIMITED => LANGMANIS LIMITED
2018-03-08 update statutory_documents COMPANY NAME CHANGED DIGITAL PRO UK LIMITED CERTIFICATE ISSUED ON 08/03/18
2018-03-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-14 delete address 154 Commercial Street London E1 6NU UK
2018-02-14 delete phone +44 (0)7939 270 131
2018-02-14 insert address 41 Corsham Street London N1 6DR UK
2018-02-14 update primary_contact 154 Commercial Street London E1 6NU UK => 41 Corsham Street London N1 6DR UK
2018-01-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-05 update description
2017-07-15 insert email st..@digitalpro.co.uk
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-27 delete address 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH UK
2017-04-27 delete email st..@digitalpro.co.uk
2017-04-27 insert address 154 Commercial Street London E1 6NU UK
2017-04-27 insert email st..@digitalpro.co.uk
2017-04-27 update primary_contact 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH UK => 154 Commercial Street London E1 6NU UK
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-30 delete address Pall Mall Deposit, 124-128 Barlby Road, London W10 6BL
2016-12-30 insert address 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH UK
2016-12-30 update primary_contact Pall Mall Deposit, 124-128 Barlby Road, London W10 6BL => 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH UK
2016-11-18 delete source_ip 213.246.100.8
2016-11-18 insert source_ip 213.246.100.32
2016-06-07 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-06-07 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-05-20 update statutory_documents 10/05/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-29 delete email ci..@digitalpro.co.uk
2015-10-29 update founded_year 2005 => null
2015-06-07 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-06-07 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-05-18 update statutory_documents 10/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-05 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-29 delete address DP Studios,1 Glebe Rd, London. E8 4BD
2014-09-29 delete index_pages_linkeddomain bjp-online.com
2014-09-29 delete index_pages_linkeddomain linkedin.com
2014-09-29 delete index_pages_linkeddomain tumblr.com
2014-09-29 delete industry_tag film production
2014-09-29 delete industry_tag rental
2014-09-29 delete source_ip 66.6.44.4
2014-09-29 insert address 26, Pall Mall Deposit, 124-128 Barlby Road, London W10 6BL
2014-09-29 insert email ci..@digitalpro.co.uk
2014-09-29 insert source_ip 213.246.100.8
2014-09-29 update primary_contact DP Studios,1 Glebe Rd, London. E8 4BD => 26, Pall Mall Deposit, 124-128 Barlby Road, London W10 6BL
2014-09-29 update robots_txt_status www.digitalpro.co.uk: 200 => 404
2014-07-20 delete contact_pages_linkeddomain tumblr.net
2014-07-07 delete address 30-32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX UNITED KINGDOM BN21 4SH
2014-07-07 insert address 30-32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-07-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-06-12 delete index_pages_linkeddomain tumblr.net
2014-06-12 insert contact_pages_linkeddomain tumblr.net
2014-06-05 update statutory_documents 10/05/14 FULL LIST
2014-05-15 delete contact_pages_linkeddomain tumblr.net
2014-05-15 insert index_pages_linkeddomain tumblr.net
2014-04-10 delete index_pages_linkeddomain chicquelo.com
2014-04-10 delete index_pages_linkeddomain designmuseum.org
2014-04-10 delete index_pages_linkeddomain matthewduclos.wordpress.com
2014-04-10 delete index_pages_linkeddomain youtube.com
2014-04-10 insert contact_pages_linkeddomain tumblr.net
2014-04-10 insert industry_tag film production
2014-04-10 update founded_year null => 2005
2014-02-05 delete client_pages_linkeddomain google.com
2014-02-05 delete contact_pages_linkeddomain google.com
2014-02-05 delete index_pages_linkeddomain google.com
2014-02-05 insert index_pages_linkeddomain bjp-online.com
2014-02-05 insert index_pages_linkeddomain chicquelo.com
2014-02-05 insert index_pages_linkeddomain matthewduclos.wordpress.com
2014-02-05 insert industry_tag rental
2014-01-14 insert index_pages_linkeddomain youtube.com
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-31 delete index_pages_linkeddomain tumblr.net
2013-12-16 insert index_pages_linkeddomain tumblr.net
2013-12-02 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-28 delete contact_pages_linkeddomain tumblr.net
2013-10-28 insert index_pages_linkeddomain designmuseum.org
2013-08-28 delete address 1 x Apple Mac Pro w. SSD Boot Drive & SSD RAID 2 x Eizo CG241 24" Screens
2013-08-28 delete index_pages_linkeddomain advers.com
2013-06-26 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-06-26 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 delete address UNIT 1 1 GLEBE ROAD LONDON E8 4BD
2013-06-23 insert address 30-32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX UNITED KINGDOM BN21 4SH
2013-06-23 update registered_address
2013-05-22 update statutory_documents 10/05/13 FULL LIST
2013-04-16 delete email st..@digitalpro.co.uk
2013-04-16 delete phone 020 7249 9461
2013-04-16 delete phone 07939 270 131
2013-04-16 delete source_ip 213.246.100.8
2013-04-16 insert address 1 x Apple Mac Pro w. SSD Boot Drive & SSD RAID 2 x Eizo CG241 24" Screens
2013-04-16 insert index_pages_linkeddomain advers.com
2013-04-16 insert index_pages_linkeddomain google.com
2013-04-16 insert index_pages_linkeddomain instagram.com
2013-04-16 insert index_pages_linkeddomain media.tumblr.com
2013-04-16 insert index_pages_linkeddomain twitter.com
2013-04-16 insert phone +44 (0) 7939 270 131
2013-04-16 insert source_ip 66.6.44.4
2012-12-06 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2012 FROM UNIT 1 1 GLEBE ROAD LONDON E8 4BD
2012-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD LANGMANIS / 11/11/2012
2012-11-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE-ANN ASHCROFT / 11/11/2012
2012-05-17 update statutory_documents 10/05/12 FULL LIST
2012-01-13 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents 10/05/11 FULL LIST
2011-02-02 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-03 update statutory_documents 10/05/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD LANGMANIS / 01/10/2009
2009-11-24 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-10-10 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LANGMANIS / 01/05/2008
2008-06-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE-ANN ASHCROFT / 01/05/2008
2008-06-23 update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-31 update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 1-2 GLEBE ROAD LONDON E8 4BD
2006-06-05 update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-06-15 update statutory_documents S80A AUTH TO ALLOT SEC 31/05/05
2005-05-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION