Date | Description |
2025-04-17 |
delete person Reece Jeffrey |
2025-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/25, WITH UPDATES |
2024-12-11 |
delete person Beth Shore |
2024-12-11 |
delete person Laura Markham |
2024-12-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-06-03 |
delete person Alice Hughes |
2024-06-03 |
delete person Millie Yeoman |
2024-06-03 |
insert person Beth Shore |
2024-06-03 |
insert person Brooke Skelton |
2024-06-03 |
insert person Laura Markham |
2024-06-03 |
insert person Reece Jeffrey |
2024-06-03 |
insert person Shannon Pursey |
2024-06-03 |
update person_description Mary Wheatley => Mary Wheatley |
2024-06-03 |
update person_description Sam Evans => Sam Evans |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
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 |
2024-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES |
2023-11-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-09-12 |
delete person Maddie Bonser |
2023-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES EVANS / 17/08/2023 |
2023-08-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMUEL JAMES EVANS / 17/08/2023 |
2023-07-07 |
delete source_ip 52.49.139.231 |
2023-07-07 |
insert source_ip 3.10.163.40 |
2023-06-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMUEL JAMES EVANS / 28/06/2023 |
2023-04-21 |
delete person Sophie Palmer |
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 |
2023-02-17 |
insert about_pages_linkeddomain tiktok.com |
2023-02-17 |
insert contact_pages_linkeddomain tiktok.com |
2023-02-17 |
insert index_pages_linkeddomain tiktok.com |
2023-02-17 |
insert service_pages_linkeddomain tiktok.com |
2023-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES |
2022-11-29 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-07-13 |
delete person Gabriella Molinari |
2022-07-13 |
insert person Alice Hughes |
2022-07-13 |
insert person Millie Yeoman |
2022-04-11 |
update person_description Amy Young => Amy Young |
2022-04-11 |
update person_description Gabriella Molinari => Gabriella Molinari |
2022-04-11 |
update person_description Maddie Bonser => Maddie Bonser |
2022-04-11 |
update person_description Mary Wheatley => Mary Wheatley |
2022-04-11 |
update person_description Sam Evans => Sam Evans |
2022-04-11 |
update person_description Sophie Palmer => Sophie Palmer |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-29 |
insert person Amy Young |
2021-07-29 |
insert person Maddie Bonser |
2021-07-29 |
insert person Mary Wheatley |
2021-07-22 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-02-23 |
insert person Gabriella Molinari |
2021-02-23 |
insert person Sophie Palmer |
2021-02-23 |
update person_description Juliet Leah => Juliet Leah |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
2021-01-23 |
delete source_ip 34.250.203.170 |
2021-01-23 |
insert source_ip 52.49.139.231 |
2020-06-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-05-28 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-27 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-11-06 |
update founded_year 1983 => null |
2019-10-07 |
update founded_year null => 1983 |
2019-08-05 |
delete career_pages_linkeddomain wordpress.org |
2019-08-05 |
delete career_pages_linkeddomain yourwebsite.com |
2019-05-07 |
delete address HINE HOUSE 25 REGENT STREET NOTTINGHAM ENGLAND NG1 5BS |
2019-05-07 |
insert address 2ND FLOOR, BLENHEIM COURT HUNTINGDON STREET NOTTINGHAM ENGLAND NG1 3DL |
2019-05-07 |
update registered_address |
2019-05-03 |
delete address Hine House, 25 Regent Street, Nottingham, NG1 5BS |
2019-05-03 |
delete phone (+44) 115 882 0085 |
2019-05-03 |
insert address 2nd floor, Blenheim Court, Huntingdon Street, Nottingham, NG1 3DL |
2019-05-03 |
update primary_contact Hine House, 25 Regent Street, Nottingham, NG1 5BS => 2nd floor, Blenheim Court, Huntingdon Street, Nottingham, NG1 3DL |
2019-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2019 FROM
HINE HOUSE 25 REGENT STREET
NOTTINGHAM
NG1 5BS
ENGLAND |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
2019-02-18 |
update statutory_documents CESSATION OF PAUL ADAM GORDON AS A PSC |
2018-12-11 |
delete source_ip 217.70.180.153 |
2018-12-11 |
insert source_ip 34.250.203.170 |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-20 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-11-05 |
delete source_ip 62.255.126.123 |
2017-11-05 |
insert source_ip 217.70.180.153 |
2017-06-14 |
update website_status FlippedRobots => OK |
2017-06-14 |
delete source_ip 217.70.180.153 |
2017-06-14 |
insert source_ip 62.255.126.123 |
2017-06-14 |
update robots_txt_status www.gathersocial.co.uk: 0 => 200 |
2017-05-10 |
update website_status OK => FlippedRobots |
2017-04-26 |
delete address UNIT 11 AVENUE A SNEINTON MARKET NOTTINGHAM ENGLAND NG1 1DS |
2017-04-26 |
insert address HINE HOUSE 25 REGENT STREET NOTTINGHAM ENGLAND NG1 5BS |
2017-04-26 |
update registered_address |
2017-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2017 FROM
HINE HOUSE REGENT STREET
NOTTINGHAM
NG1 5BS
ENGLAND |
2017-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2017 FROM
UNIT 11 AVENUE A
SNEINTON MARKET
NOTTINGHAM
NG1 1DS
ENGLAND |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
2017-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOMMY MORTBERG |
2016-12-20 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-12-20 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-11-06 => 2017-12-31 |
2016-10-28 |
delete address Unit 11, Sneinton Market, Nottingham, NG1 1DS |
2016-10-28 |
delete contact_pages_linkeddomain convertplug.com |
2016-10-28 |
delete index_pages_linkeddomain convertplug.com |
2016-10-28 |
insert address Unit 11
6 Gedling Street
Nottingham
NG1 1DS |
2016-10-28 |
update founded_year 2015 => null |
2016-10-28 |
update primary_contact Unit 11, Sneinton Market, Nottingham, NG1 1DS => Unit 11
6 Gedling Street
Nottingham
NG1 1DS |
2016-10-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
2016-10-11 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY MORTBERG / 11/09/2016 |
2016-08-01 |
update statutory_documents DIRECTOR APPOINTED MR TOMMY MORTBERG |
2016-07-07 |
delete address LACE MARKET HOUSE 54-56 HIGH PAVEMENT NOTTINGHAM ENGLAND NG1 1HW |
2016-07-07 |
insert address UNIT 11 AVENUE A SNEINTON MARKET NOTTINGHAM ENGLAND NG1 1DS |
2016-07-07 |
update registered_address |
2016-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2016 FROM
LACE MARKET HOUSE 54-56 HIGH PAVEMENT
NOTTINGHAM
NG1 1HW
ENGLAND |
2016-05-27 |
update statutory_documents 28/04/16 STATEMENT OF CAPITAL GBP 900 |
2016-05-12 |
insert sic_code 62020 - Information technology consultancy activities |
2016-05-12 |
update returns_last_madeup_date null => 2016-02-06 |
2016-05-12 |
update returns_next_due_date 2016-03-05 => 2017-03-06 |
2016-03-31 |
update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 2 |
2016-03-04 |
update statutory_documents 06/02/16 FULL LIST |
2015-07-07 |
delete address 12 WALNUT GROVE RADCLIFFE-ON-TRENT NOTTINGHAM UNITED KINGDOM NG12 2AD |
2015-07-07 |
insert address LACE MARKET HOUSE 54-56 HIGH PAVEMENT NOTTINGHAM ENGLAND NG1 1HW |
2015-07-07 |
update registered_address |
2015-06-07 |
update account_ref_day 28 => 31 |
2015-06-07 |
update account_ref_month 2 => 3 |
2015-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
12 WALNUT GROVE
RADCLIFFE-ON-TRENT
NOTTINGHAM
NG12 2AD
UNITED KINGDOM |
2015-05-29 |
update statutory_documents CURREXT FROM 28/02/2016 TO 31/03/2016 |
2015-05-29 |
update statutory_documents SAIL ADDRESS CREATED |
2015-03-31 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL JAMES EVANS |
2015-02-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |