SIXTH SENSE MARKETING - History of Changes


DateDescription
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
2024-03-10 delete otherexecutives Debbi Young
2024-03-10 delete person Debbi Young
2024-03-10 delete person Debbie Cant
2024-03-10 insert address 7 Muirfield Close, Botley, Southampton, Hampshire SO32 2SU
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
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
2023-01-21 insert contact_pages_linkeddomain calendly.com
2023-01-21 insert management_pages_linkeddomain calendly.com
2023-01-21 update person_description Debbi Young => Debbi Young
2023-01-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-17 insert person Nat Yearling
2022-06-15 delete address 5 Marrow Meade, Fleet, Hampshire GU51 1HH
2022-06-15 insert address 7 Muirfield Close, Botley, Hampshire SO32 2SU
2022-06-15 update primary_contact 5 Marrow Meade, Fleet, Hampshire GU51 1HH => 7 Muirfield Close, Botley Hampshire SO32 2SU
2022-06-07 delete address 7 7 MUIRFELD CLOSE BOTLEY SOUTHAMPTON HAMPSHIRE ENGLAND SO32 2SU
2022-06-07 insert address 7 MUIRFIELD CLOSE BOTLEY SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO32 2SU
2022-06-07 update registered_address
2022-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2022 FROM 7 7 MUIRFELD CLOSE BOTLEY SOUTHAMPTON HAMPSHIRE SO32 2SU ENGLAND
2022-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SHRIMPTON / 03/05/2022
2022-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ROBERTA SHRIMPTON / 03/05/2022
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-05-07 delete address 5 MARROW MEADE ELVETHAM HEATH FLEET HAMPSHIRE GU51 1HH
2022-05-07 insert address 7 7 MUIRFELD CLOSE BOTLEY SOUTHAMPTON HAMPSHIRE ENGLAND SO32 2SU
2022-05-07 update registered_address
2022-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ROBERTA SHRIMPTON / 27/04/2022
2022-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM 5 MARROW MEADE ELVETHAM HEATH FLEET HAMPSHIRE GU51 1HH
2022-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SHRIMPTON / 27/04/2022
2022-03-14 insert person Kieran Mountney
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
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-19 update description
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-25 insert client_pages_linkeddomain abstractprintanddesign.co.uk
2020-05-25 insert client_pages_linkeddomain ashtontaylor.org.uk
2020-05-25 insert client_pages_linkeddomain bespokeitsolutions.com
2020-05-25 insert client_pages_linkeddomain harmonybasingstoke.co.uk
2020-05-25 insert client_pages_linkeddomain leapfrogim.co.uk
2020-05-25 insert client_pages_linkeddomain mgmwills.co.uk
2020-05-25 insert client_pages_linkeddomain reachnewheights.co.uk
2020-05-25 insert contact_pages_linkeddomain g.page
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-02-23 insert client_pages_linkeddomain g.page
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
2019-12-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-22 delete address 5 Marrow Meade, Fleet GU51 1HH
2019-11-22 insert general_emails he..@sixthsensemarketing.co.uk
2019-11-22 insert general_emails in..@sixthsensemarketing.co.uk
2019-11-22 delete contact_pages_linkeddomain itseeze.com
2019-11-22 delete index_pages_linkeddomain itseeze.com
2019-11-22 delete service_pages_linkeddomain itseeze.com
2019-11-22 delete source_ip 104.27.170.181
2019-11-22 delete source_ip 104.27.171.181
2019-11-22 insert address 5 Marrow Meade, Fleet GU51 1HH
2019-11-22 insert alias Sixth Sense Marketing Limited
2019-11-22 insert email he..@sixthsensemarketing.co.uk
2019-11-22 insert email in..@sixthsensemarketing.co.uk
2019-11-22 insert source_ip 51.140.70.51
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-05-19 delete source_ip 89.16.178.179
2019-05-19 insert source_ip 104.27.170.181
2019-05-19 insert source_ip 104.27.171.181
2019-02-12 delete phone 01252 671540
2019-02-12 insert phone 01252 213131
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-01 insert contact_pages_linkeddomain basingstokegazette.co.uk
2018-08-28 insert address Best Quality Marketing Provider 2018 - Hampshire
2018-06-28 update website_status FlippedRobots => OK
2018-06-28 delete contact_pages_linkeddomain thebestof.co.uk
2018-06-28 delete service_pages_linkeddomain thebestof.co.uk
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-05-27 update website_status OK => FlippedRobots
2018-02-16 delete contact_pages_linkeddomain fleetbusinessnetwork.co.uk
2018-02-16 delete index_pages_linkeddomain fleetbusinessnetwork.co.uk
2018-02-16 delete service_pages_linkeddomain fleetbusinessnetwork.co.uk
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-22 insert address 5 Marrow Meade, Fleet, Hampshire GU51 1HH
2017-07-22 update primary_contact null => 5 Marrow Meade, Fleet, Hampshire GU51 1HH
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-27 update statutory_documents 30/04/16 FULL LIST
2015-11-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-09 update accounts_last_madeup_date null => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-26 update statutory_documents SECOND FILING WITH MUD 30/04/15 FOR FORM AR01
2015-06-09 delete address 5 MARROW MEADE ELVETHAM HEATH FLEET HAMPSHIRE UNITED KINGDOM GU51 1HH
2015-06-09 insert address 5 MARROW MEADE ELVETHAM HEATH FLEET HAMPSHIRE GU51 1HH
2015-06-09 insert sic_code 73110 - Advertising agencies
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date null => 2015-04-30
2015-06-09 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-11 update statutory_documents 30/04/15 FULL LIST
2014-06-07 update account_ref_day 30 => 31
2014-06-07 update account_ref_month 4 => 3
2014-06-07 update accounts_next_due_date 2016-01-31 => 2015-12-31
2014-05-02 update statutory_documents CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-04-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION