THINK CREATIVE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-22 delete address Tower Street car park 3 minutes walk. Tower Street S021 8TA. The Brooks car park 6 minutes walk. The Brooks, Friarsgate SO23 8QY
2024-03-22 insert contact_pages_linkeddomain google.com
2023-07-02 delete source_ip 92.205.111.231
2023-07-02 insert source_ip 92.205.31.55
2023-05-31 delete source_ip 92.205.31.55
2023-05-31 insert source_ip 92.205.111.231
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO 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
2022-12-26 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-07 delete person Victoria Keyworth
2022-08-08 insert person Dan Woodward
2022-08-08 update person_title Ben Reilly: Digital Marketing & Web Specialist => Web Developer
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2022-04-08 insert email jo..@think-creative.co.uk
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
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-08 delete source_ip 94.136.35.210
2021-12-08 insert service_pages_linkeddomain jqueryscript.net
2021-12-08 insert source_ip 92.205.31.55
2021-09-13 delete email jo..@think-creative.co.uk
2021-08-12 insert email jo..@think-creative.co.uk
2021-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-06-10 delete email jo..@think-creative.co.uk
2021-04-15 delete email en..@think-creative.co.uk
2021-04-15 delete email en..@think-creative.co.uk
2021-04-15 insert email jo..@think-creative.co.uk
2021-04-15 update person_title Rob Game: Designer => Lead Designer
2021-04-15 update robots_txt_status think-creative.co.uk: 0 => 200
2021-04-15 update robots_txt_status www.think-creative.co.uk: 0 => 200
2021-02-21 delete person Alix Land
2021-02-21 insert person Heather Patterson
2021-01-20 insert email en..@think-creative.co.uk
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-05-02 delete email jo..@think-creative.co.uk
2020-05-02 insert email en..@think-creative.co.uk
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 website_status FailedRobots => OK
2019-12-29 delete email en..@think-creative.co.uk
2019-12-29 delete person Jake Sanders
2019-12-29 delete person Lydia Catling
2019-12-29 insert email jo..@think-creative.co.uk
2019-12-13 update website_status FlippedRobots => FailedRobots
2019-12-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-24 update website_status FailedRobots => FlippedRobots
2019-11-08 update website_status FlippedRobots => FailedRobots
2019-10-19 update website_status FailedRobots => FlippedRobots
2019-10-04 update website_status FlippedRobots => FailedRobots
2019-09-15 update website_status FailedRobots => FlippedRobots
2019-08-31 update website_status FlippedRobots => FailedRobots
2019-08-10 update website_status FailedRobots => FlippedRobots
2019-07-26 update website_status FlippedRobots => FailedRobots
2019-07-07 update website_status FailedRobots => FlippedRobots
2019-06-20 update website_status FlippedRobots => FailedRobots
2019-06-01 update website_status OK => FlippedRobots
2019-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-03-31 update person_description Mark Hinxman => Mark Hinxman
2019-02-18 insert person Ben Reilly
2019-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES CARRE / 01/02/2019
2019-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HUMPHRIES CUFF / 01/02/2019
2019-02-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN HUMPHRIES CUFF / 01/02/2019
2019-01-06 insert email en..@think-creative.co.uk
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-10 delete email jo..@think-creative.co.uk
2018-10-10 update person_description Rob Game => Rob Game
2018-08-20 insert email jo..@think-creative.co.uk
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-02-01 update robots_txt_status think-creative.co.uk: 404 => 0
2018-02-01 update robots_txt_status www.think-creative.co.uk: 404 => 0
2017-12-24 delete person Karina Witton-Dauris
2017-12-24 insert email jo..@think-creative.co.uk
2017-12-24 insert industry_tag digital marketing communications
2017-12-24 insert person Imogen Bennett
2017-12-24 update person_description Lucy Garrard-Abrahams => Lucy Garrard-Abrahams
2017-12-24 update person_title Lucy Garrard-Abrahams: Key Member; Digital Marketing => Digital Marketing Manager
2017-12-24 update person_title Lydia Catling: Digital Marketing => Social Media & Content Specialist
2017-12-24 update person_title Victoria Keyworth: Digital Marketing => Social Media & Content Manager
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-23 delete address Think Creative, 88-89 High Street, Winchester, SO23 9AP UK
2017-07-23 delete email jo..@think-creative.co.uk
2017-07-23 insert address The Brooks, Friarsgate SO23 8QY
2017-07-23 insert contact_pages_linkeddomain google.co.uk
2017-07-23 insert registration_number 3995816
2017-07-23 update person_description Lucy Garrard-Abrahams => Lucy Garrard-Abrahams
2017-07-07 update num_mort_outstanding 1 => 0
2017-07-07 update num_mort_satisfied 0 => 1
2017-06-20 delete otherexecutives Philip Carré
2017-06-20 insert managingdirector Philip Carré
2017-06-20 insert person Lucy Garrard-Abrahams
2017-06-20 insert person Lydia Catling
2017-06-20 update person_title Philip Carré: Director => Managing Director
2017-06-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-03 delete otherexecutives Lee McAuley
2017-05-03 delete person Lee McAuley
2017-04-29 update statutory_documents 31/10/16 STATEMENT OF CAPITAL GBP 20
2017-02-17 delete career_emails jo..@think-creative.co.uk
2017-02-17 delete email jo..@think-creative.co.uk
2017-02-17 insert email jo..@think-creative.co.uk
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-08 insert email en..@think-creative.co.uk
2016-10-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-07-08 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-06-12 update statutory_documents 17/05/16 FULL LIST
2016-06-11 delete person Adi Goater
2016-06-11 delete person Katie Westwood
2016-06-11 insert person Alix Land
2016-06-11 insert person Jake Sanders
2016-06-11 insert person Victoria Keyworth
2016-01-15 insert career_emails jo..@think-creative.co.uk
2016-01-15 insert email jo..@think-creative.co.uk
2015-07-13 insert address 88-89 High Street, Winchester Hampshire SO23 9AP
2015-07-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-09 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-07-09 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-06-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-15 update person_title Adi Goater: Web Developer => Lead Web Developer
2015-06-09 delete address 2ND FLOOR, 88-89 HIGH STREET WINCHESTER HAMPSHIRE ENGLAND SO23 9AP
2015-06-09 insert address 2ND FLOOR, 88-89 HIGH STREET WINCHESTER HAMPSHIRE SO23 9AP
2015-06-09 update registered_address
2015-06-01 update statutory_documents 17/05/15 FULL LIST
2015-05-17 insert person Katie Westwood
2015-05-17 update person_title Adi Goater: Lead Web Developer => Web Developer
2015-05-17 update person_title Nic Rhodes: Digital Marketing Executive => Account Manager
2015-04-16 delete address 88-89 High Street, Winchester, Hampshire SO23 9AP
2015-04-16 update person_title Mark Hinxman: Online Services Manager => Studio Manager
2015-02-19 update robots_txt_status think-creative.co.uk: 200 => 404
2015-02-19 update robots_txt_status www.think-creative.co.uk: 200 => 404
2015-02-07 delete address 13 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9DZ
2015-02-07 insert address 2ND FLOOR, 88-89 HIGH STREET WINCHESTER HAMPSHIRE ENGLAND SO23 9AP
2015-02-07 update registered_address
2015-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 13 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9DZ
2015-01-22 delete contact_pages_linkeddomain t.co
2014-12-24 delete alias ThinkCreative Ltd
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-19 insert general_emails en..@think-creative.co.uk
2014-11-19 insert email en..@think-creative.co.uk
2014-11-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-22 insert address Think Creative, 13 Southgate Street, Winchester, Hampshire, SO23 9DZ
2014-10-22 insert phone 01962 847 757
2014-10-22 update primary_contact null => Think Creative, 13 Southgate Street, Winchester, Hampshire, SO23 9DZ
2014-08-07 update website_status FlippedRobots => OK
2014-08-07 delete source_ip 217.199.162.8
2014-08-07 insert alias ThinkCreative Ltd
2014-08-07 insert contact_pages_linkeddomain t.co
2014-08-07 insert source_ip 94.136.35.210
2014-07-20 update website_status OK => FlippedRobots
2014-06-11 delete contact_pages_linkeddomain t.co
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-22 update statutory_documents 17/05/14 FULL LIST
2014-03-27 insert contact_pages_linkeddomain t.co
2014-03-27 insert contact_pages_linkeddomain twitter.com
2014-03-27 update person_description Natasha Judd => Natasha Judd
2014-03-27 update person_title Natasha Judd: Digital Marketing Consultant => Digital Marketing Consultant ( Associate )
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-22 update website_status FlippedRobots => OK
2013-11-22 delete source_ip 94.136.55.50
2013-11-22 insert source_ip 217.199.162.8
2013-11-17 update website_status OK => FlippedRobots
2013-11-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-10 update website_status DNSError => OK
2013-06-26 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-06-26 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-01 update website_status OK => DNSError
2013-05-21 update statutory_documents 17/05/13 FULL LIST
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-05-16 delete general_emails in..@think-creative.co.uk
2013-05-16 insert general_emails en..@think-creative.co.uk
2013-05-16 delete email in..@think-creative.co.uk
2013-05-16 insert email en..@think-creative.co.uk
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 insert about_pages_linkeddomain facebook.com
2013-04-14 insert about_pages_linkeddomain linkedin.com
2013-04-14 insert about_pages_linkeddomain twitter.com
2013-04-14 insert contact_pages_linkeddomain facebook.com
2013-04-14 insert contact_pages_linkeddomain linkedin.com
2013-04-14 insert contact_pages_linkeddomain twitter.com
2013-04-14 insert email ni..@think-creative.co.uk
2013-04-14 insert index_pages_linkeddomain facebook.com
2013-04-14 insert index_pages_linkeddomain linkedin.com
2013-04-14 insert person Natasha Judd
2013-04-14 insert service_pages_linkeddomain facebook.com
2013-04-14 insert service_pages_linkeddomain linkedin.com
2013-04-14 insert service_pages_linkeddomain twitter.com
2012-10-24 delete phone +44 (0) 1962 826 091
2012-07-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-18 update statutory_documents 17/05/12 FULL LIST
2011-09-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents 17/05/11 FULL LIST
2010-07-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents SUB-DIVISION 07/07/10
2010-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE MCAULEY
2010-06-14 update statutory_documents 17/05/10 FULL LIST
2009-08-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-05 update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents SOLVENCY STATEMENT DATED 21/01/09
2009-01-29 update statutory_documents MEMORANDUM OF CAPITAL - PROCESSED 29/01/09
2009-01-29 update statutory_documents REDUCE ISSUED CAPITAL 21/01/2009
2009-01-29 update statutory_documents STATEMENT BY DIRECTORS
2009-01-28 update statutory_documents NC INC ALREADY ADJUSTED 21/01/09
2009-01-28 update statutory_documents GBP NC 1000/12066 21/01/2009
2009-01-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-06 update statutory_documents GBP IC 132/99 22/05/08 GBP SR 33@1=33
2008-05-30 update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-04-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN SMITH
2007-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-17 update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/07 FROM: PIPER HOUSE 4 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX
2006-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-22 update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-03 update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-10 update statutory_documents RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-19 update statutory_documents RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-01 update statutory_documents RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-25 update statutory_documents RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-04-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01
2001-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-13 update statutory_documents SECRETARY RESIGNED
2000-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-22 update statutory_documents NEW SECRETARY APPOINTED
2000-05-22 update statutory_documents DIRECTOR RESIGNED
2000-05-22 update statutory_documents SECRETARY RESIGNED
2000-05-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION