PURPLEFISH - History of Changes


DateDescription
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