Date | Description |
2024-03-10 |
delete fax +1 732 563 9044 |
2024-03-10 |
insert fax +1865 819167 |
2024-03-10 |
insert investor Hargreaves Lansdown |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-13 |
delete email lo..@ingenta.com |
2023-07-13 |
delete email to..@ingenta.com |
2023-07-13 |
delete person Louise Howes |
2023-07-13 |
delete person Tom Burnosky |
2023-07-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES |
2023-05-02 |
delete partner Manage Royalties |
2023-05-02 |
delete partner Partnership Helps Automate Payments |
2023-05-02 |
delete partner Tipalti to Deliver Complete IPO Solution |
2022-11-17 |
insert sales_emails sa..@ingenta.com |
2022-11-17 |
insert email sa..@ingenta.com |
2022-09-28 |
delete person Her Majesty Queen Elizabeth II |
2022-09-11 |
insert person Her Majesty Queen Elizabeth II |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES |
2022-03-23 |
insert partner Manage Royalties |
2022-03-23 |
insert partner Partnership Helps Automate Payments |
2022-03-23 |
insert partner Tipalti to Deliver Complete IPO Solution |
2022-02-05 |
update person_description Neil Kirton => Neil Kirton |
2021-12-07 |
delete address 8100 ALEC ISSIGONIS WAY OXFORD BUSINESS PARK NORTH OXFORD OX4 2HU |
2021-12-07 |
insert address SUITE 2, WHICHFORD HOUSE JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD ENGLAND OX4 2JY |
2021-12-07 |
update registered_address |
2021-12-01 |
delete address 8100 Alec Issigonis Way
Oxford, OX4 2HU
United Kingdom |
2021-12-01 |
delete address 8100 Alec Issigonis Way
Oxford, OX4 2HU, UK |
2021-12-01 |
delete investor LF Miton UK Smaller Companies Fund |
2021-12-01 |
delete investor_pages_linkeddomain sharecast.com |
2021-12-01 |
delete phone +1 732 563 9292 |
2021-12-01 |
insert address Suite 2, Whichford House
Parkway Court
John Smith Drive
Oxford, OX4 2JY
United Kingdom |
2021-12-01 |
insert investor_pages_linkeddomain investormeetcompany.com |
2021-12-01 |
update primary_contact 8100 Alec Issigonis Way
Oxford, OX4 2HU
United Kingdom => Suite 2, Whichford House
Parkway Court
John Smith Drive
Oxford, OX4 2JY
United Kingdom |
2021-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2021 FROM
8100 ALEC ISSIGONIS WAY
OXFORD BUSINESS PARK NORTH
OXFORD
OX4 2HU |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-03 |
delete otherexecutives Henrik Holmstrom |
2021-07-03 |
delete person Henrik Holmstrom |
2021-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-07-01 |
update statutory_documents SAIL ADDRESS CREATED |
2021-07-01 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2021-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BO HOLMSTROM |
2021-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES |
2021-05-12 |
delete investor L B Gibson |
2021-05-12 |
delete product_pages_linkeddomain raconteur.net |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 8 => 9 |
2021-02-12 |
update person_description Jane Potee => Jane Potee |
2021-02-12 |
update person_title Jane Potee: Medical Library Director; Library Sales => Sales and Marketing Support |
2021-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2021-01-28 |
delete investor Premier Miton Investors |
2021-01-28 |
insert investor LF Miton UK Smaller Companies Fund |
2021-01-28 |
insert investor Miton UK MicroCap Trust |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-03 |
delete address 313A, Zhongguancun Development Building
No.12, Shangdi Information Road
Haidian District
Beijing 100085 |
2020-10-03 |
delete phone +86 10 62961913 |
2020-09-15 |
delete client American Society for Microbiology |
2020-09-15 |
delete client OECD |
2020-09-15 |
insert phone +44 (0)1865 397873 |
2020-08-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-30 |
delete personal_emails dk..@pcgplus.com |
2020-07-30 |
delete personal_emails ja..@pcgplus.com |
2020-07-30 |
insert personal_emails al..@ingenta.com |
2020-07-30 |
insert personal_emails ba..@ingenta.com |
2020-07-30 |
insert personal_emails di..@ingenta.com |
2020-07-30 |
insert personal_emails ja..@ingenta.com |
2020-07-30 |
insert personal_emails jo..@ingenta.com |
2020-07-30 |
insert personal_emails ka..@ingenta.com |
2020-07-30 |
delete email ak..@pcgplus.com |
2020-07-30 |
delete email bm..@pcgplus.com |
2020-07-30 |
delete email dk..@pcgplus.com |
2020-07-30 |
delete email hl..@pcgplus.com |
2020-07-30 |
delete email ja..@pcgplus.com |
2020-07-30 |
delete email jp..@pcgplus.com |
2020-07-30 |
delete email kv..@pcgplus.com |
2020-07-30 |
delete email lh..@pcgplus.com |
2020-07-30 |
delete email nf..@pcgplus.com |
2020-07-30 |
insert email al..@ingenta.com |
2020-07-30 |
insert email ba..@ingenta.com |
2020-07-30 |
insert email di..@ingenta.com |
2020-07-30 |
insert email he..@ingenta.com |
2020-07-30 |
insert email ja..@ingenta.com |
2020-07-30 |
insert email jo..@ingenta.com |
2020-07-30 |
insert email ka..@ingenta.com |
2020-07-30 |
insert email lo..@ingenta.com |
2020-07-30 |
insert email na..@ingenta.com |
2020-07-30 |
insert email to..@ingenta.com |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
2020-06-09 |
delete product_pages_linkeddomain altmetric.com |
2020-06-09 |
delete product_pages_linkeddomain crossref.org |
2020-06-09 |
delete product_pages_linkeddomain growkudos.com |
2020-06-09 |
delete product_pages_linkeddomain hypothes.is |
2020-06-09 |
delete product_pages_linkeddomain nih.gov |
2020-06-09 |
delete product_pages_linkeddomain trendmd.com |
2020-06-09 |
insert email bm..@pcgplus.com |
2020-06-09 |
insert person Barbara Miller |
2020-06-09 |
insert person Tom Burnosky |
2020-06-07 |
delete company_previous_name DELYN GROUP PLC |
2020-05-19 |
insert product_pages_linkeddomain inpublishing.co.uk |
2020-05-09 |
delete email dl..@pcgplus.com |
2020-05-09 |
delete email in..@pcgplus.com |
2020-05-09 |
delete person Donna Loews |
2020-05-04 |
delete email kc..@pcgplus.com |
2020-05-04 |
delete person Kelly Clifton |
2020-04-28 |
delete personal_emails mi..@ingenta.com |
2020-04-28 |
delete email mi..@ingenta.com |
2020-04-28 |
delete phone +44 (0)1865 397 874 |
2020-04-28 |
insert phone +1 617 395 4046 |
2020-04-02 |
insert otherexecutives Sebastian White |
2020-04-02 |
insert person Sebastian White |
2020-04-02 |
update statutory_documents DIRECTOR APPOINTED MR SEBASTIAN JAKE GOLDER WHITE |
2020-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROYDE |
2020-03-28 |
delete phone +1 617 395 4044 |
2020-02-25 |
delete investor_pages_linkeddomain sharesmagazine.co.uk |
2020-02-25 |
update person_title Heather Lantz: Business Operations and North => Director of Business Growth |
2020-02-13 |
delete fax +1 617 354 6875 |
2020-02-08 |
delete email kc..@pcgplus.com |
2020-02-08 |
delete person Karen Coburn |
2020-02-08 |
insert investor_pages_linkeddomain sharecast.com |
2020-02-02 |
insert product_pages_linkeddomain raconteur.net |
2020-01-20 |
insert investor Canaccord Genuity |
2020-01-20 |
insert investor_pages_linkeddomain sharesmagazine.co.uk |
2020-01-20 |
update person_description Heather Lantz => Heather Lantz |
2020-01-20 |
update person_title Heather Lantz: North America Sales Team Manager => Business Operations and North |
2020-01-14 |
delete investor Miton Group plc |
2020-01-14 |
insert investor Premier Miton Investors |
2020-01-07 |
delete personal_emails md..@pcgplus.com |
2020-01-07 |
delete email md..@pcgplus.com |
2020-01-07 |
delete person Matheus DePaula-Santos |
2019-11-20 |
update person_title Donna Loews: Interim Head of PCG; Member of the Management Team => Sales Director of PCG; Global Content Sales Director, PCG; Member of the Management Team |
2019-07-06 |
update person_title Paul Roglic: Service Delivery Director => Global Support Services Director |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
2019-05-31 |
delete personal_emails mi..@ingenta.com |
2019-05-31 |
insert personal_emails mi..@ingenta.com |
2019-05-31 |
delete email mi..@ingenta.com |
2019-05-31 |
insert email mi..@ingenta.com |
2019-05-31 |
insert phone +44 (0)1865 397 874 |
2019-05-22 |
delete product_pages_linkeddomain truly.media |
2019-05-07 |
update accounts_last_madeup_date 2018-03-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-04-11 |
delete person Rowland Conway |
2019-04-11 |
insert investor Emslie Family |
2019-03-29 |
insert ceo Scott Winner |
2019-03-29 |
insert cfo Jon Sheffield |
2019-03-29 |
insert chairman Martyn Rose |
2019-03-29 |
insert otherexecutives Colin Jones |
2019-03-29 |
insert otherexecutives Henrik Holmstrom |
2019-03-29 |
insert otherexecutives Mark Rowse |
2019-03-29 |
insert otherexecutives Neil Kirton |
2019-03-29 |
insert secretary Jon Sheffield |
2019-03-29 |
insert industry_tag marketing and sales consulting |
2019-03-29 |
insert investor Beneficial Owner |
2019-03-29 |
insert investor Criseren Investments Limited |
2019-03-29 |
insert investor L B Gibson |
2019-03-29 |
insert investor M A Rowse |
2019-03-29 |
insert investor M C Rose & J Sykes |
2019-03-29 |
insert investor Miton Group plc |
2019-03-29 |
insert investor Threshold of Analysis |
2019-03-29 |
insert person Colin Jones |
2019-03-29 |
insert person Gary Bowman |
2019-03-29 |
insert person Henrik Holmstrom |
2019-03-29 |
insert person Jon Sheffield |
2019-03-29 |
insert person Mark Rowse |
2019-03-29 |
insert person Martyn Rose |
2019-03-29 |
insert person Neil Kirton |
2019-03-29 |
insert person Paul Roglic |
2019-03-29 |
insert person Rowland Conway |
2019-03-29 |
insert person Scott Winner |
2019-03-25 |
delete ceo Scott Winner |
2019-03-25 |
delete cfo Jon Sheffield |
2019-03-25 |
delete chairman Martyn Rose |
2019-03-25 |
delete otherexecutives Colin Jones |
2019-03-25 |
delete otherexecutives Henrik Holmstrom |
2019-03-25 |
delete otherexecutives Mark Rowse |
2019-03-25 |
delete otherexecutives Neil Kirton |
2019-03-25 |
delete secretary Jon Sheffield |
2019-03-25 |
delete industry_tag marketing and sales consulting |
2019-03-25 |
delete investor Beneficial Owner |
2019-03-25 |
delete investor Criseren Investments Limited |
2019-03-25 |
delete investor L B Gibson |
2019-03-25 |
delete investor M A Rowse |
2019-03-25 |
delete investor M C Rose & J Sykes |
2019-03-25 |
delete investor Miton Group plc |
2019-03-25 |
delete investor Threshold of Analysis |
2019-03-25 |
delete person Colin Jones |
2019-03-25 |
delete person Gary Bowman |
2019-03-25 |
delete person Henrik Holmstrom |
2019-03-25 |
delete person Jon Sheffield |
2019-03-25 |
delete person Mark Rowse |
2019-03-25 |
delete person Martyn Rose |
2019-03-25 |
delete person Neil Kirton |
2019-03-25 |
delete person Paul Roglic |
2019-03-25 |
delete person Rowland Conway |
2019-03-25 |
delete person Scott Winner |
2019-03-21 |
delete person Byron Russell |
2019-03-21 |
delete person Paul McKinley |
2019-03-21 |
update person_description Jon Sheffield => Jon Sheffield |
2019-02-17 |
delete otherexecutives Ken Burch |
2019-02-17 |
insert personal_emails da..@ingenta.com |
2019-02-17 |
delete person Ken Burch |
2019-02-17 |
insert email da..@ingenta.com |
2019-02-17 |
insert phone +44 (0)7850 716403 |
2018-11-27 |
delete product_pages_linkeddomain beyondthebookcast.com |
2018-11-07 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT WINNER |
2018-10-16 |
delete coo Scott Winner |
2018-10-16 |
update person_title Scott Winner: Acting CEO; Chief Operating Officer; Member of the Management Team => Chief Executive Officer; Member of the Management Team |
2018-09-15 |
delete ceo David Montgomery |
2018-09-15 |
delete otherexecutives David Montgomery |
2018-09-15 |
delete personal_emails ja..@ingenta.com |
2018-09-15 |
insert finance_emails ac..@ingenta.com |
2018-09-15 |
delete email ja..@ingenta.com |
2018-09-15 |
delete person David Montgomery |
2018-09-15 |
insert email ac..@ingenta.com |
2018-09-15 |
insert product_pages_linkeddomain altmetric.com |
2018-09-15 |
insert product_pages_linkeddomain crossref.org |
2018-09-15 |
insert product_pages_linkeddomain growkudos.com |
2018-09-15 |
insert product_pages_linkeddomain hypothes.is |
2018-09-15 |
insert product_pages_linkeddomain nih.gov |
2018-09-15 |
insert product_pages_linkeddomain trendmd.com |
2018-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MONTGOMERY |
2018-06-19 |
insert marketing_emails ma..@ingenta.com |
2018-06-19 |
insert email ma..@ingenta.com |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-09 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/03/18 |
2018-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-04-21 |
delete personal_emails mi..@ingenta.com |
2018-04-21 |
delete email mi..@ingenta.com |
2018-04-21 |
delete person Kathryn Layland |
2018-04-21 |
insert phone +44 (0)1865 397888 |
2018-03-27 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2018-03-27 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2018-03-27 |
update statutory_documents 27/03/18 STATEMENT OF CAPITAL GBP 1691960.90 |
2018-02-28 |
update statutory_documents AMOUNT STANDING TO THE CREDT OF THE SHARE PREMIUM ACCOUNT OF THE COMPANY, BEING £8998984 BE AND IS HEREBY CANCELLED 19/02/2018 |
2018-01-31 |
insert personal_emails mi..@ingenta.com |
2018-01-31 |
delete investor Almandine LLC |
2018-01-31 |
insert email mi..@ingenta.com |
2018-01-31 |
insert investor L B Gibson |
2017-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN ROSE |
2017-08-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KESTREL PARTNERS LLP |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-08-03 |
insert otherexecutives Colin Jones |
2017-08-03 |
insert person Colin Jones |
2017-08-03 |
insert person Rowland Conway |
2017-07-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-05 |
delete vpsales Florin Craciun |
2017-07-05 |
delete person Florin Craciun |
2017-07-05 |
update person_description Julia Charnock => Julia Charnock |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
2017-06-05 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN RICHARD SHEFFIELD |
2017-05-20 |
delete personal_emails mi..@ingenta.com |
2017-05-20 |
insert cfo Jon Sheffield |
2017-05-20 |
delete email jf..@pcgplus.com |
2017-05-20 |
delete email mi..@ingenta.com |
2017-05-20 |
delete phone +1 617 395 4033 |
2017-05-20 |
delete phone +44 (0) 1865 397834 |
2017-05-20 |
insert phone +1 617 395 4044 |
2017-05-20 |
update person_title Jon Sheffield: Member of the Board of Directors; Interim Chief Financial Officer; Member of the Management Team; Company Secretary => Member of the Board of Directors; Chief Financial Officer; Interim Chief Financial Officer; Member of the Management Team; Company Secretary |
2017-02-06 |
delete otherexecutives Randy Petway |
2017-02-06 |
delete person Randy Petway |
2017-01-09 |
delete cfo Alan Moug |
2017-01-09 |
delete otherexecutives Alan Moug |
2017-01-09 |
insert otherexecutives Henrik Holmstrom |
2017-01-09 |
insert otherexecutives Jon Sheffield |
2017-01-09 |
insert otherexecutives Max Royde |
2017-01-09 |
insert secretary Jon Sheffield |
2017-01-09 |
delete person Alan Moug |
2017-01-09 |
insert person Henrik Holmstrom |
2017-01-09 |
insert person Kathryn Layland |
2017-01-09 |
insert person Max Royde |
2017-01-09 |
update person_description Jon Sheffield => Jon Sheffield |
2017-01-09 |
update person_title Jon Sheffield: Group Financial Controller => Member of the Board of Directors; Interim Chief Financial Officer; Member of the Management Team; Company Secretary |
2016-12-30 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN RICHARD SHEFFIELD |
2016-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MOUG |
2016-12-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN MOUG |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-08-04 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW MAX EDWARD ROYDE |
2016-08-03 |
update statutory_documents DIRECTOR APPOINTED MR BO HENRIK HOLMSTROM |
2016-07-07 |
update returns_last_madeup_date 2015-06-10 => 2016-06-10 |
2016-07-07 |
update returns_next_due_date 2016-07-08 => 2017-07-08 |
2016-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-14 |
update statutory_documents 10/06/16 NO MEMBER LIST |
2016-06-08 |
insert company_previous_name PUBLISHING TECHNOLOGY PLC |
2016-06-08 |
update name PUBLISHING TECHNOLOGY PLC => INGENTA PLC |
2016-05-12 |
update statutory_documents COMPANY NAME CHANGED PUBLISHING TECHNOLOGY PLC
CERTIFICATE ISSUED ON 12/05/16 |
2016-05-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-01-26 |
update statutory_documents 15/06/15 STATEMENT OF CAPITAL GBP 1631960.9 |
2015-10-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MONTGOMERY |
2015-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAIRNS |
2015-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP CAIRNS / 01/07/2015 |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-08 |
update returns_last_madeup_date 2014-06-10 => 2015-06-10 |
2015-07-08 |
update returns_next_due_date 2015-07-08 => 2016-07-08 |
2015-06-22 |
update statutory_documents DIRECTOR APPOINTED MR NEIL WILLIAM KIRTON |
2015-06-22 |
update statutory_documents 10/06/15 NO MEMBER LIST |
2015-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2014-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER ROWSE / 11/07/2014 |
2014-07-07 |
delete address 8100 ALEC ISSIGONIS WAY OXFORD BUSINESS PARK NORTH OXFORD UNITED KINGDOM OX4 2HU |
2014-07-07 |
insert address 8100 ALEC ISSIGONIS WAY OXFORD BUSINESS PARK NORTH OXFORD OX4 2HU |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-12 => 2014-06-10 |
2014-07-07 |
update returns_next_due_date 2014-07-10 => 2015-07-08 |
2014-06-11 |
update statutory_documents 10/06/14 NO MEMBER LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-28 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL PHILIP CAIRNS |
2014-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE LOSSIUS |
2014-04-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2013-07-02 |
update returns_last_madeup_date 2012-06-12 => 2013-06-12 |
2013-07-02 |
update returns_next_due_date 2013-07-10 => 2014-07-10 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
delete sic_code 7221 - Software publishing |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 62012 - Business and domestic software development |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
insert sic_code 73120 - Media representation services |
2013-06-21 |
update returns_last_madeup_date 2011-06-12 => 2012-06-12 |
2013-06-21 |
update returns_next_due_date 2012-07-10 => 2013-07-10 |
2013-06-14 |
update statutory_documents 12/06/13 NO MEMBER LIST |
2013-04-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2012-06-12 |
update statutory_documents 12/06/12 NO MEMBER LIST |
2012-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOYD MOUG / 01/06/2012 |
2012-06-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BOYD MOUG / 01/06/2012 |
2012-04-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-08-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2011-08-01 |
update statutory_documents 12/06/11 BULK LIST |
2011-07-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-07-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARD SHAW |
2011-03-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CRAIG ROSE / 28/07/2010 |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER ROWSE / 05/07/2010 |
2010-06-29 |
update statutory_documents 12/06/10 BULK LIST |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER ROWSE / 01/06/2010 |
2010-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER ROWSE / 01/06/2010 |
2010-03-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2010 FROM
UNIPART HOUSE
GARSINGTON ROAD
OXFORD
OXON
OX4 2GQ |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER ROWSE / 24/11/2009 |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 12/06/09; BULK LIST AVAILABLE SEPARATELY |
2009-04-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-11-12 |
update statutory_documents CERTIFICATE- REDUCTION OF CAPITAL AND CANCELLATION OF SHARE PREMIUM ACCOUNT |
2008-11-12 |
update statutory_documents REDUCTION OF SHARE CAPITAL AND CANCELLATION OF SHARE PREMIUM ACCOUNT - COURT ORDER |
2008-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-08-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 12/06/08; BULK LIST AVAILABLE SEPARATELY |
2008-04-30 |
update statutory_documents S-DIV |
2008-04-30 |
update statutory_documents NC INC ALREADY ADJUSTED 25/04/08 |
2008-04-30 |
update statutory_documents SUB DIVISION 25/04/2008 |
2007-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 12/06/07; BULK LIST AVAILABLE SEPARATELY |
2007-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-08-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-04-03 |
update statutory_documents NC INC ALREADY ADJUSTED
27/02/07 |
2007-04-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-04-03 |
update statutory_documents NC INC ALREADY ADJUSTED 27/02/07 |
2007-04-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-04-03 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-04-03 |
update statutory_documents ACQUISITION APPR/WAIVER 27/02/07 |
2007-04-03 |
update statutory_documents SHARES AGREEMENT OTC |
2007-04-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-03-26 |
update statutory_documents SECRETARY RESIGNED |
2007-02-27 |
update statutory_documents COMPANY NAME CHANGED
INGENTA PLC
CERTIFICATE ISSUED ON 27/02/07 |
2007-02-12 |
update statutory_documents RETURN MADE UP TO 05/06/06; BULK LIST AVAILABLE SEPARATELY |
2007-02-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/06 FROM:
23-38 HYTHE BRIDGE STREET
OXFORD
OXFORDSHIRE
OX1 2ET |
2005-10-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-10-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-08 |
update statutory_documents RETURN MADE UP TO 12/06/05; BULK LIST AVAILABLE SEPARATELY |
2005-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-01-24 |
update statutory_documents S-DIV
01/12/04 |
2005-01-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-01-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-01-24 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-01-24 |
update statutory_documents S D IS DF 4P O 1P,A5 1P 22/11/04 |
2004-10-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 |
2004-09-07 |
update statutory_documents RETURN MADE UP TO 12/06/04; BULK LIST AVAILABLE SEPARATELY |
2004-07-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-04-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 |
2004-03-27 |
update statutory_documents NC INC ALREADY ADJUSTED
18/03/04 |
2004-03-27 |
update statutory_documents £ NC 7750000/9000000
18/0 |
2003-08-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-07-23 |
update statutory_documents RETURN MADE UP TO 12/06/03; BULK LIST AVAILABLE SEPARATELY |
2003-04-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2003-04-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-04-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-03-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 |
2003-03-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-03-03 |
update statutory_documents PROSPECTUS |
2002-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/02 FROM:
3-4 RIVERSIDE COURT
LOWER BRISTOL ROAD BATH
BATH & NORTH EAST SOMERSET
BA2 3DZ |
2002-10-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-10-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-06-24 |
update statutory_documents RETURN MADE UP TO 12/06/02; BULK LIST AVAILABLE SEPARATELY |
2002-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 |
2002-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-23 |
update statutory_documents RETURN MADE UP TO 16/06/01; BULK LIST AVAILABLE SEPARATELY |
2001-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/01 FROM:
BUCS BUILDING
UNIVERSITY OF BATH
BATH
BA2 7AY |
2001-04-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/00 |
2000-11-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00 |
2000-10-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-10-05 |
update statutory_documents RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
2000-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-06-15 |
update statutory_documents NC INC ALREADY ADJUSTED
22/05/00 |
2000-06-15 |
update statutory_documents ADOPT ARTICLES 22/05/00 |
2000-06-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/00 |
2000-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-06-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-05-26 |
update statutory_documents COMPANY NAME CHANGED
DELYN GROUP PLC
CERTIFICATE ISSUED ON 26/05/00 |
1999-11-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1999-10-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-07-19 |
update statutory_documents RETURN MADE UP TO 16/06/99; BULK LIST AVAILABLE SEPARATELY |
1998-10-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-08-05 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-07-23 |
update statutory_documents RETURN MADE UP TO 16/06/98; BULK LIST AVAILABLE SEPARATELY |
1998-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 |
1998-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/01/97 |
1997-07-16 |
update statutory_documents RETURN MADE UP TO 16/06/97; BULK LIST AVAILABLE SEPARATELY |
1997-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-12-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/01/96 |
1996-08-01 |
update statutory_documents RETURN MADE UP TO 16/06/96; BULK LIST AVAILABLE SEPARATELY |
1996-07-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-06-26 |
update statutory_documents ALTER MEM AND ARTS 12/06/96 |
1996-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/01/95 |
1995-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-19 |
update statutory_documents RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS |
1995-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-13 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1994-07-13 |
update statutory_documents RETURN MADE UP TO 16/06/94; BULK LIST AVAILABLE SEPARATELY |
1994-07-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/01/94 |
1993-08-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/01/93 |
1993-07-23 |
update statutory_documents RETURN MADE UP TO 16/06/93; BULK LIST AVAILABLE SEPARATELY |
1993-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-02-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-07-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-07-23 |
update statutory_documents RETURN MADE UP TO 16/06/92; BULK LIST AVAILABLE SEPARATELY |
1992-07-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 02/02/92 |
1991-08-15 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-08-14 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 03/02/91 |
1991-07-28 |
update statutory_documents RETURN MADE UP TO 16/06/91; BULK LIST AVAILABLE SEPARATELY |
1991-04-03 |
update statutory_documents COMPANY NAME CHANGED
DELYN PACKAGING PLC
CERTIFICATE ISSUED ON 28/03/91 |
1990-08-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 04/02/90 |
1990-08-09 |
update statutory_documents RETURN MADE UP TO 16/06/90; BULK LIST AVAILABLE SEPARATELY |
1990-02-07 |
update statutory_documents SHARES AGREEMENT OTC |
1989-09-12 |
update statutory_documents RETURN MADE UP TO 21/06/89; BULK LIST AVAILABLE SEPARATELY |
1989-09-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 29/01/89 |
1989-05-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-10-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/01/88 |
1988-09-13 |
update statutory_documents RETURN MADE UP TO 24/06/88; BULK LIST AVAILABLE SEPARATELY |
1988-09-01 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1988-08-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1988-02-10 |
update statutory_documents DIRECTOR RESIGNED |
1988-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-08-05 |
update statutory_documents RETURN MADE UP TO 24/06/87; BULK LIST AVAILABLE SEPARATELY |
1987-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/02/87 |
1987-06-26 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS ******** |
1987-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-09-15 |
update statutory_documents RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS |
1986-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/02/86 |
1985-07-15 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 03/02/85 |
1984-10-09 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 29/01/84 |
1983-07-18 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/01/83 |
1982-11-20 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/01/82 |
1981-12-08 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1981-11-18 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 01/02/81 |
1980-10-15 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 03/02/80 |
1979-12-20 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 28/01/79 |
1978-08-04 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 02/10/77 |
1977-07-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 03/10/76 |
1976-06-18 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 28/09/75 |
1975-05-13 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 29/09/74 |
1975-02-21 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/73 |
1965-02-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |