GATHER SOCIAL - History of Changes


DateDescription
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
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