Date | Description |
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 |