Date | Description |
2024-04-14 |
insert person Louise McCann |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 num_mort_charges 2 => 3 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2024-03-14 |
delete address Unit 7.04
The Deco Building
The Paintworks, Bath Road
Bristol BS4 3EH, United Kingdom |
2024-03-14 |
delete contact_pages_linkeddomain google.com |
2024-03-14 |
delete terms_pages_linkeddomain netlawman.co.uk |
2024-03-14 |
insert address Unit 7.04
The Deco Building
The Paintworks
Bath Road, Bristol
BS4 3EH, UK |
2024-03-14 |
insert index_pages_linkeddomain avonandsomerset-pcc.gov.uk |
2024-03-14 |
update primary_contact Unit 7.04
The Deco Building
The Paintworks, Bath Road
Bristol BS4 3EH, United Kingdom => Unit 7.04
The Deco Building
The Paintworks
Bath Road, Bristol
BS4 3EH, UK |
2024-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA CAROL RANDALL / 26/01/2024 |
2024-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES |
2024-03-12 |
update statutory_documents DIRECTOR APPOINTED MS LUCY ELIZABETH AMY MCKERRON |
2024-02-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-02-01 |
update statutory_documents ADOPT ARTICLES 26/01/2024 |
2024-01-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079773340003 |
2024-01-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURPLEFISH TRUSTEES LIMITED |
2024-01-29 |
update statutory_documents CESSATION OF JOANNA CAROL RANDALL AS A PSC |
2024-01-29 |
update statutory_documents 26/01/24 STATEMENT OF CAPITAL GBP 1.00001 |
2023-12-12 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-08-21 |
update person_title Zoë Fawcett: Senior Account Executive => Account Manager |
2023-05-04 |
delete otherexecutives Lara Shingles |
2023-05-04 |
delete contact_pages_linkeddomain leafletjs.com |
2023-05-04 |
delete contact_pages_linkeddomain openstreetmap.org |
2023-05-04 |
delete person Lara Shingles |
2023-04-02 |
insert otherexecutives Lara Shingles |
2023-04-02 |
delete person Melissa Moulton |
2023-04-02 |
insert person Lara Shingles |
2023-04-02 |
update person_description Fiona Grezda => Fiona Grezda |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES |
2023-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA CAROL RANDALL / 02/03/2023 |
2023-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS JOANNA CAROL RANDALL / 02/03/2023 |
2023-01-29 |
delete otherexecutives Amy Laverick |
2023-01-29 |
delete otherexecutives Brian Mansfield |
2023-01-29 |
delete person Amy Laverick |
2023-01-29 |
delete person Artemis Denton |
2023-01-29 |
delete person Brian Mansfield |
2023-01-29 |
delete person Jenni Walters |
2023-01-29 |
insert person Fiona Grezda |
2023-01-29 |
insert person Mallika Jhaveri |
2022-10-25 |
delete person James Young |
2022-10-25 |
insert contact_pages_linkeddomain leafletjs.com |
2022-10-25 |
insert contact_pages_linkeddomain openstreetmap.org |
2022-10-25 |
insert person Jenni Walters |
2022-10-25 |
update person_description Lara Bird => Lara Bird |
2022-10-25 |
update person_title Zoë Fawcett: Account Executive => Senior Account Executive |
2022-09-23 |
delete contact_pages_linkeddomain leafletjs.com |
2022-09-23 |
delete contact_pages_linkeddomain openstreetmap.org |
2022-09-23 |
delete person Alex Frasca |
2022-09-23 |
delete person Rebecca Knee |
2022-09-23 |
insert person Artemis Denton |
2022-09-23 |
insert person Lara Bird |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-19 |
delete otherexecutives Amy Rowbotham |
2022-04-19 |
insert otherexecutives Amy Laverick |
2022-04-19 |
insert otherexecutives Lucy McKerron |
2022-04-19 |
delete index_pages_linkeddomain leafletjs.com |
2022-04-19 |
delete index_pages_linkeddomain openstreetmap.org |
2022-04-19 |
delete person Amy Rowbotham |
2022-04-19 |
delete person Felecity Cowie |
2022-04-19 |
insert person Alex Frasca |
2022-04-19 |
insert person Amy Laverick |
2022-04-19 |
insert person Lucy McKerron |
2022-04-19 |
update person_title Jonathan Adams: Senior Account Executive => Account Manager |
2022-04-19 |
update person_title Zoë Fawcett: Social Media Executive => Account Executive |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES |
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 |
2021-12-12 |
delete otherexecutives Dani Andres |
2021-12-12 |
delete otherexecutives Lisa Davey |
2021-12-12 |
insert otherexecutives Amy Rowbotham |
2021-12-12 |
delete person Dani Andres |
2021-12-12 |
delete person Flossie Palmer |
2021-12-12 |
delete person Lisa Davey |
2021-12-12 |
insert person Felecity Cowie |
2021-12-12 |
insert person Melissa Moulton |
2021-12-12 |
update person_title Amy Rowbotham: Operations Manager => Head of Operations |
2021-12-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-19 |
delete person Daniel O'Reilly |
2021-09-19 |
insert contact_pages_linkeddomain leafletjs.com |
2021-09-19 |
insert contact_pages_linkeddomain openstreetmap.org |
2021-09-19 |
insert index_pages_linkeddomain leafletjs.com |
2021-09-19 |
insert index_pages_linkeddomain openstreetmap.org |
2021-08-19 |
insert managingdirector Joanna Randall |
2021-08-19 |
insert otherexecutives Brian Mansfield |
2021-08-19 |
insert otherexecutives Dani Andres |
2021-08-19 |
insert otherexecutives Lisa Davey |
2021-08-19 |
delete person Jonothan Adams |
2021-08-19 |
delete person Lucas Haynes |
2021-08-19 |
delete person Tom Miller |
2021-08-19 |
insert person Brian Mansfield |
2021-08-19 |
insert person Flossie Palmer |
2021-08-19 |
insert person James Young |
2021-08-19 |
insert person Jonathan Adams |
2021-08-19 |
insert person Rebecca Knee |
2021-08-19 |
insert person Zoë Fawcett |
2021-08-19 |
update person_description Daniel O'Reilly => Daniel O'Reilly |
2021-08-19 |
update person_title Amy Rowbotham: null => Operations Manager |
2021-08-19 |
update person_title Dani Andres: null => Associate Director |
2021-08-19 |
update person_title Joanna Randall: null => Managing Director |
2021-08-19 |
update person_title Lisa Davey: null => Associate Director |
2021-04-20 |
update website_status FlippedRobots => OK |
2021-04-09 |
update website_status OK => FlippedRobots |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 1 => 2 |
2021-03-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES |
2021-03-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079773340002 |
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 |
2020-11-17 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-11-17 |
update statutory_documents ADOPT ARTICLES 29/09/2020 |
2020-11-13 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-09-26 |
delete source_ip 77.104.180.215 |
2020-09-26 |
insert source_ip 35.214.90.128 |
2020-07-17 |
update person_description Dani Andres => Dani Andres |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
update statutory_documents SUB DIVISION 10/02/2020 |
2020-06-29 |
update statutory_documents SUB-DIVISION
10/02/20 |
2020-06-14 |
delete otherexecutives Andy Maher |
2020-06-14 |
delete person Andy Maher |
2020-06-14 |
delete person Gillian Mckenzie |
2020-06-14 |
update person_description James Grice => James Grice |
2020-04-14 |
update person_title James Grice: Senior Account Executive => Junior Account Manager |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
2020-02-14 |
insert person Ellie Kitcatt |
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 |
2020-01-05 |
update person_description Andy Maher => Andy Maher |
2020-01-05 |
update person_description Joanna Randall => Joanna Randall |
2020-01-05 |
update person_title Jack Chandler: Account Executive => Senior Account Executive |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-06 |
update person_description Lisa Davey => Lisa Davey |
2019-11-05 |
insert otherexecutives Dani Andres |
2019-11-05 |
insert otherexecutives Lisa Davey |
2019-11-05 |
delete person Tyreke Morgan |
2019-11-05 |
insert person Dani Andres |
2019-11-05 |
insert person Jonathan Adams |
2019-11-05 |
insert person Lisa Davey |
2019-11-05 |
update person_description Miranda Prynne => Miranda Prynne |
2019-10-06 |
insert otherexecutives Alice Bradshaw-Smith |
2019-10-06 |
update person_description Andy Maher => Andy Maher |
2019-10-06 |
update person_title Alice Bradshaw-Smith: Senior Account Manager => Account Director |
2019-09-06 |
delete person Maisie Wallace |
2019-09-06 |
insert person Amy Rowbotham |
2019-09-06 |
insert person James Grice |
2019-09-06 |
update person_description Andy Maher => Andy Maher |
2019-07-06 |
delete person Emillie Hawes |
2019-07-06 |
update person_description Maisie Wallace => Maisie Wallace |
2019-06-04 |
insert person Tyreke Morgan |
2019-06-04 |
update person_description Emillie Hawes => Emillie Hawes |
2019-04-27 |
delete person Julia Bassett |
2019-04-27 |
insert person Emillie Hawes |
2019-04-27 |
update person_description Maisie Wallace => Maisie Wallace |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
2019-01-18 |
delete address MB Tempora (Dutch Barge)
Welshback
Bristol BS1 4SP
United Kingdom |
2019-01-18 |
delete person Hannah Simister |
2019-01-18 |
delete person Jessica Vick |
2019-01-18 |
delete person Olivia Tripp |
2019-01-18 |
insert address Unit 7.04
The Deco Building
The Paintworks
Bath Road
Bristol BS4 3EH
United Kingdom |
2019-01-18 |
insert person Gillian Mckenzie |
2019-01-18 |
insert person Jack Chandler |
2019-01-18 |
insert person Julia Bassett |
2019-01-18 |
insert person Miranda Prynne |
2019-01-18 |
update person_description Andy Maher => Andy Maher |
2019-01-18 |
update person_description Maisie Wallace => Maisie Wallace |
2019-01-18 |
update person_title Alice Bradshaw-Smith: Account Manager => Senior Account Manager |
2019-01-18 |
update primary_contact MB Tempora (Dutch Barge)
Welshback
Bristol BS1 4SP
United Kingdom => Unit 7.04
The Deco Building
The Paintworks
Bath Road
Bristol BS4 3EH
United Kingdom |
2018-12-07 |
update num_mort_charges 1 => 2 |
2018-12-07 |
update num_mort_outstanding 0 => 1 |
2018-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079773340002 |
2018-11-07 |
delete address M B TEMPORA WELSH BACK BRISTOL ENGLAND BS1 4SP |
2018-11-07 |
insert address 7.04 PAINTWORKS ARNOS VALE BRISTOL ENGLAND BS4 3EH |
2018-11-07 |
update registered_address |
2018-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2018 FROM
M B TEMPORA WELSH BACK
BRISTOL
BS1 4SP
ENGLAND |
2018-08-23 |
delete otherexecutives Chris Campbell |
2018-08-23 |
delete person Alex Hilu |
2018-08-23 |
delete person Chris Campbell |
2018-08-23 |
update person_description Hannah Simister => Hannah Simister |
2018-08-23 |
update person_description Joanna Randall => Joanna Randall |
2018-08-23 |
update person_description Maisie Wallace => Maisie Wallace |
2018-08-23 |
update person_title Maisie Wallace: Account Coordinator => Account Executive |
2018-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-16 |
delete otherexecutives Miranda Prynne |
2018-04-16 |
insert otherexecutives Chris Campbell |
2018-04-16 |
delete person Daniel Twigg |
2018-04-16 |
delete person Leander Hobbs |
2018-04-16 |
delete person Miranda Prynne |
2018-04-16 |
insert person Alex Hilu |
2018-04-16 |
insert person Chris Campbell |
2018-04-16 |
insert person Maisie Wallace |
2018-04-16 |
update person_description Hannah Simister => Hannah Simister |
2018-04-16 |
update person_description Joanna Randall => Joanna Randall |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
2018-03-07 |
update num_mort_outstanding 1 => 0 |
2018-03-07 |
update num_mort_satisfied 0 => 1 |
2018-02-25 |
delete person Maisie Wallace |
2018-02-25 |
update person_description Jessica Vick => Jessica Vick |
2018-01-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079773340001 |
2017-12-09 |
insert otherexecutives Andy Maher |
2017-12-09 |
delete person Alex Hilu |
2017-12-09 |
insert person Hannah Simister |
2017-12-09 |
insert person Lucas Haynes |
2017-12-09 |
insert person Maisie Wallace |
2017-12-09 |
insert person Tom Miller |
2017-12-09 |
update person_description Andy Maher => Andy Maher |
2017-12-09 |
update person_description Jessica Vick => Jessica Vick |
2017-12-09 |
update person_description Olivia Tripp => Olivia Tripp |
2017-12-09 |
update person_title Andy Maher: Non - Exec Director => Non - Executive Director |
2017-12-09 |
update person_title Jessica Vick: Junior Account Executive => Account Executive |
2017-12-09 |
update person_title Olivia Tripp: Digital Marketing => Digital Marketing Consultant |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-02 |
insert otherexecutives Miranda Prynne |
2017-11-02 |
insert person Jessica Vick |
2017-11-02 |
update person_description Alice Bradshaw-Smith => Alice Bradshaw-Smith |
2017-11-02 |
update person_title Alice Bradshaw-Smith: Account Executive => Account Manager |
2017-11-02 |
update person_title Miranda Prynne: Account Manager => Account Director |
2017-11-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-27 |
delete person Kayte McLeod |
2017-09-27 |
delete source_ip 89.145.76.8 |
2017-09-27 |
insert person Andy Maher |
2017-09-27 |
insert person Olivia Tripp |
2017-09-27 |
insert source_ip 77.104.180.215 |
2017-09-27 |
update person_description Alex Hilu => Alex Hilu |
2017-09-27 |
update person_description Leander Hobbs => Leander Hobbs |
2017-09-27 |
update person_description Miranda Prynne => Miranda Prynne |
2017-08-12 |
delete otherexecutives Daniel Twigg |
2017-08-12 |
delete person Kayte McCleod |
2017-08-12 |
insert person Kayte McLeod |
2017-08-12 |
update person_title Daniel Twigg: Director => Senior Communications Consultant |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-13 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-03-07 |
update statutory_documents 06/03/16 FULL LIST |
2016-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA CAROL RANDALL / 30/11/2015 |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-26 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update num_mort_charges 0 => 1 |
2015-08-12 |
update num_mort_outstanding 0 => 1 |
2015-07-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079773340001 |
2015-06-08 |
delete address ST NICHOLAS HOUSE 31-34 HIGH STREET BRISTOL BS1 2AW |
2015-06-08 |
insert address M B TEMPORA WELSH BACK BRISTOL ENGLAND BS1 4SP |
2015-06-08 |
update registered_address |
2015-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2015 FROM
ST NICHOLAS HOUSE 31-34 HIGH STREET
BRISTOL
BS1 2AW |
2015-05-08 |
update returns_last_madeup_date 2014-03-06 => 2015-03-06 |
2015-04-07 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-03-23 |
update statutory_documents 06/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address ST NICHOLAS HOUSE 31-34 HIGH STREET BRISTOL ENGLAND BS1 2AW |
2014-04-07 |
insert address ST NICHOLAS HOUSE 31-34 HIGH STREET BRISTOL BS1 2AW |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-06 => 2014-03-06 |
2014-04-07 |
update returns_next_due_date 2014-04-03 => 2015-04-03 |
2014-03-19 |
update statutory_documents 06/03/14 FULL LIST |
2014-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA CAROL RANDALL / 01/01/2014 |
2014-01-07 |
delete address 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL53 0AN |
2014-01-07 |
insert address ST NICHOLAS HOUSE 31-34 HIGH STREET BRISTOL ENGLAND BS1 2AW |
2014-01-07 |
update registered_address |
2013-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
4 ROCKFIELD BUSINESS PARK
OLD STATION DRIVE LECKHAMPTON
CHELTENHAM
GLOUCESTERSHIRE
GL53 0AN
UNITED KINGDOM |
2013-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-06 => 2014-12-31 |
2013-10-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
insert sic_code 73110 - Advertising agencies |
2013-06-25 |
update returns_last_madeup_date null => 2013-03-06 |
2013-06-25 |
update returns_next_due_date 2013-04-03 => 2014-04-03 |
2013-03-26 |
update statutory_documents 06/03/13 FULL LIST |
2012-03-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |