UBIQUITY - History of Changes


DateDescription
2024-04-07 delete address S4C MEDIA CENTRE PARC TY GLAS LLANISHEN CARDIFF CF14 5DU
2024-04-07 insert address MILLGROVE HOUSE PARC TY GLAS CARDIFF WALES CF14 5DU
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-03-13 delete source_ip 35.246.48.138
2024-03-13 insert source_ip 63.35.51.142
2024-03-13 insert source_ip 34.249.200.254
2024-03-13 insert source_ip 52.17.119.105
2024-03-13 update robots_txt_status www.ubiquitygroup.co.uk: 200 => 404
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES
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
2023-03-23 insert address Millgrove House Parc Ty Glas Cardiff CF14 5DU
2022-12-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-18 insert address 1 Pacific Road, Birkenhead, Wirral, CH41 1LJ
2022-12-18 insert address Parc Ty Glas Cardiff CF14 5DU
2022-12-18 insert alias Ubiquity Group
2022-12-18 insert industry_tag marketing communications
2022-12-18 insert phone 02922 409700
2022-12-18 update primary_contact null => Parc Ty Glas Cardiff CF14 5DU
2022-11-16 delete address 1 Pacific Road, Birkenhead, Wirral, CH41 1LJ
2022-11-16 delete address Parc Ty Glas Cardiff CF14 5DU
2022-11-16 delete alias Ubiquity Group
2022-11-16 delete phone 02922 409700
2022-11-16 update primary_contact Parc Ty Glas Cardiff CF14 5DU => null
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-05-13 delete ceo Chad James
2022-05-13 delete chairman Ian Ayre
2022-05-13 delete otherexecutives Richard Acosta
2022-05-13 delete person Chad James
2022-05-13 delete person Ian Ayre
2022-05-13 delete person Richard Acosta
2022-05-13 delete person Shan Jones
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-28 delete casestudy_pages_linkeddomain netdna-ssl.com
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-04-07 insert email dp..@ubiquitygroup.co.uk
2021-02-02 update website_status InternalTimeout => OK
2021-02-02 delete otherexecutives Emily Gallagher
2021-02-02 delete address 44 Simpson Street Liverpool L1 0AX
2021-02-02 delete address 44 Simpson Street, Studio H, Liverpool, L1 0AX
2021-02-02 delete email dp..@ubiquitygroup.co.uk
2021-02-02 delete person Emily Gallagher
2021-02-02 delete person Lauren Llewellin
2021-02-02 delete phone 08447 252025
2021-02-02 delete source_ip 77.68.64.6
2021-02-02 insert address 1 Pacific Road Birkenhead Wirral CH41 1LJ
2021-02-02 insert casestudy_pages_linkeddomain netdna-ssl.com
2021-02-02 insert person Ed Cullen
2021-02-02 insert person Mared Jones
2021-02-02 insert source_ip 35.246.48.138
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-15 update website_status OK => InternalTimeout
2020-10-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-08-13 update statutory_documents DIRECTOR APPOINTED MR RICHARD ACOSTA
2020-07-10 update statutory_documents 12/02/20 STATEMENT OF CAPITAL GBP 165.24
2020-07-10 update statutory_documents 26/06/20 STATEMENT OF CAPITAL GBP 173.94
2020-07-10 update statutory_documents 31/08/19 STATEMENT OF CAPITAL GBP 156.55
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-30 insert ceo Chad James
2020-03-30 insert chairman Ian Ayre
2020-03-30 insert otherexecutives Richard Acosta
2020-03-30 insert otherexecutives Sue Arthur
2020-03-30 delete address Parc Tŷ Glas Cardiff CF14 5DU
2020-03-30 delete industry_tag communications, advertising and digital marketing
2020-03-30 insert address 44 Simpson Street Liverpool L1 0AX
2020-03-30 insert index_pages_linkeddomain vimeo.com
2020-03-30 insert person Annabella King
2020-03-30 insert person Chad James
2020-03-30 insert person Charlotte Fennell
2020-03-30 insert person David Williams
2020-03-30 insert person Edward Marlin
2020-03-30 insert person Gemma Poultney
2020-03-30 insert person Ian Ayre
2020-03-30 insert person John Bryant
2020-03-30 insert person Lauren Llewellin
2020-03-30 insert person Megan Lock
2020-03-30 insert person Naomi Hollis
2020-03-30 insert person Richard Acosta
2020-03-30 insert person Shan Jones
2020-03-30 insert person Sue Arthur
2020-03-30 insert phone 08447 252025
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-04 insert otherexecutives Emily Gallagher
2019-11-04 insert industry_tag communications, advertising and digital marketing
2019-11-04 insert person Emily Gallagher
2019-11-04 update website_status FlippedRobots => OK
2019-10-13 update website_status InvalidLanguage => FlippedRobots
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-08-12 update website_status OK => InvalidLanguage
2019-03-27 delete address 12 Jordan Street Studios The Baltic Triangle Liverpool L1 0BP
2019-03-27 insert address 44 Simpson Street Studio H Liverpool L1 0AX
2019-03-27 insert phone 029 2240 9700
2019-01-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/08/2018
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
2018-12-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-03-29 delete source_ip 88.208.209.233
2018-03-29 insert source_ip 77.68.64.6
2018-03-29 update robots_txt_status www.ubiquitygroup.co.uk: 504 => 200
2018-02-15 update statutory_documents DIRECTOR APPOINTED MR IAN AYRE
2018-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN AYRE
2018-02-15 update statutory_documents CESSATION OF BYRON DAVID LLOYD AS A PSC
2018-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BYRON LLOYD
2018-02-04 update website_status FlippedRobots => OK
2018-02-04 update robots_txt_status www.ubiquitygroup.co.uk: 200 => 504
2018-01-08 update website_status OK => FlippedRobots
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-06-12 delete index_pages_linkeddomain morvah.media
2017-06-12 delete index_pages_linkeddomain ps-partnership.com
2017-06-12 delete index_pages_linkeddomain pureemerald.co.uk
2017-06-12 delete index_pages_linkeddomain studiogill.com
2017-06-12 insert address Parc Ty Glas Cardiff CF14 5DU
2017-06-12 update robots_txt_status ubiquitygroup.co.uk: 404 => 200
2017-06-12 update robots_txt_status www.ubiquitygroup.co.uk: 404 => 200
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
2016-12-09 insert phone 029 2043 6555
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-11-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-20 insert general_emails in..@ubiquitygroup.co.uk
2016-09-20 delete address Parc Ty Glas Cardiff CF14 5DU
2016-09-20 delete alias Ubiquity Group Ltd.
2016-09-20 delete email by..@ubiquitygroup.co.uk
2016-09-20 delete phone 08447 252025
2016-09-20 insert address Parc Tŷ Glas Cardiff CF14 5DU
2016-09-20 insert email in..@ubiquitygroup.co.uk
2016-09-20 update founded_year 2015 => null
2016-09-20 update primary_contact Parc Ty Glas Cardiff CF14 5DU => Parc Tŷ Glas Cardiff CF14 5DU
2016-08-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-06-23 update statutory_documents 05/02/16 STATEMENT OF CAPITAL GBP 167.80
2016-06-22 delete address 16 Neptune Court Vanguard Way Cardiff CF24 5PJ
2016-06-22 insert address Parc Ty Glas Cardiff CF14 5DU
2016-06-22 insert alias Ubiquity Group Ltd.
2016-06-22 update primary_contact 16 Neptune Court Vanguard Way Cardiff CF24 5PJ => Parc Ty Glas Cardiff CF14 5DU
2016-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENAWAY
2016-05-13 delete address 16 NEPTUNE COURT VANGUARD WAY CARDIFF CF24 5PJ
2016-05-13 insert address S4C MEDIA CENTRE PARC TY GLAS LLANISHEN CARDIFF CF14 5DU
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-05-13 update registered_address
2016-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 16 NEPTUNE COURT VANGUARD WAY CARDIFF CF24 5PJ
2016-03-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091868460001
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update account_ref_month 8 => 3
2016-01-08 update accounts_last_madeup_date null => 2015-03-31
2016-01-08 update accounts_next_due_date 2016-05-22 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-23 update statutory_documents PREVSHO FROM 31/08/2015 TO 31/03/2015
2015-11-09 delete address 16 NEPTUNE COURT VANGUARD WAY CARDIFF WALES CF24 5PJ
2015-11-09 insert address 16 NEPTUNE COURT VANGUARD WAY CARDIFF CF24 5PJ
2015-11-09 insert sic_code 70100 - Activities of head offices
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date null => 2015-08-22
2015-11-09 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-10-15 update statutory_documents 22/08/15 FULL LIST
2015-04-24 update statutory_documents ARTICLES OF ASSOCIATION
2015-04-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-07 insert company_previous_name PURE INCITE LTD
2015-03-07 update name PURE INCITE LTD => THE UBIQUITY GROUP LIMITED
2015-02-27 update statutory_documents COMPANY NAME CHANGED PURE INCITE LTD CERTIFICATE ISSUED ON 27/02/15
2015-02-24 update statutory_documents DIRECTOR APPOINTED CHAD TRAFFORD JAMES
2015-02-24 update statutory_documents DIRECTOR APPOINTED MR NIGEL GREENAWAY
2015-02-24 update statutory_documents S80A AUTH TO ALLOT SEC 23/01/2015
2015-02-24 update statutory_documents S80A AUTH TO ALLOT SEC 23/01/2015
2015-02-24 update statutory_documents RESOLUTION TO REDENOMINATE SHARES 23/01/2015
2015-02-24 update statutory_documents ADOPT ARTICLES 23/01/2015
2015-02-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-24 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-24 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-24 update statutory_documents 23/01/15 STATEMENT OF CAPITAL GBP 170.14
2015-02-24 update statutory_documents 23/01/15 STATEMENT OF CAPITAL GBP 176.31
2015-02-24 update statutory_documents SUB-DIVISION 23/01/15
2014-08-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION