INTIMATION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-10 delete personal_emails ai..@intimation.co.uk
2023-08-10 delete email ai..@intimation.co.uk
2023-08-10 delete person Aiden Dawson
2023-08-10 delete source_ip 178.238.129.170
2023-08-10 insert email ch..@intimation.co.uk
2023-08-10 insert person Charlie Bravery
2023-08-10 insert source_ip 88.208.240.111
2023-06-04 insert personal_emails li..@intimation.co.uk
2023-06-04 insert personal_emails ma..@intimation.co.uk
2023-06-04 delete email li..@rubberlipspr.uk
2023-06-04 insert email li..@intimation.co.uk
2023-06-04 insert email ma..@intimation.co.uk
2023-06-04 insert person Martin Wigham
2023-06-04 update person_title Lisa Henderson: Head of PR => Director of Marketing Communications
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-04-21 delete finance_emails ac..@intimation.uk
2023-04-21 delete personal_emails ja..@intimation.co.uk
2023-04-21 delete email ac..@intimation.uk
2023-04-21 delete email ja..@intimation.co.uk
2023-04-21 delete person Jari Dorian
2023-04-21 delete person Moira Campbell
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-01 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-16 insert personal_emails ja..@intimation.co.uk
2023-01-16 delete address 43 Bath Lane Newcastle-upon-Tyne Tyne & Wear NE4 5SP
2023-01-16 insert address 85 Gordon Road, Byker Newcastle-upon-Tyne Tyne & Wear, NE6 2FE
2023-01-16 insert email ja..@intimation.co.uk
2023-01-16 insert person Jack Currie
2022-11-14 delete otherexecutives Andy Smith
2022-11-14 delete personal_emails an..@intimation.co.uk
2022-11-14 delete email an..@intimation.co.uk
2022-11-14 delete person Andy Smith
2022-10-14 delete personal_emails ja..@intimation.uk
2022-10-14 delete personal_emails jo..@intimation.co.uk
2022-10-14 delete email ja..@intimation.uk
2022-10-14 delete email jo..@intimation.co.uk
2022-10-14 delete person Jake Charlton
2022-10-14 delete person Jordan Whyte
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-05-12 delete personal_emails er..@intimation.co.uk
2022-05-12 delete email er..@intimation.co.uk
2022-05-12 delete person Erika Sykes
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-03-22 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2022-02-06 insert personal_emails ea..@intimation.co.uk
2022-02-06 insert personal_emails ja..@intimation.co.uk
2022-02-06 insert email ea..@intimation.co.uk
2022-02-06 insert email ja..@intimation.co.uk
2022-02-06 insert person Eamon Shotton
2022-02-06 insert person Jari Dorian
2022-02-06 insert phone +44 (0) 1343 357726
2021-10-04 insert address 35 Moray Street Elgin Moray IV30 1JH
2021-10-04 insert email el..@intimation.co.uk
2021-09-02 delete personal_emails ca..@intimation.co.uk
2021-09-02 delete email ca..@intimation.co.uk
2021-09-02 delete person Carl Mensah
2021-06-30 update website_status FlippedRobots => OK
2021-06-10 update website_status OK => FlippedRobots
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2021-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL SADLER / 08/05/2021
2021-04-15 delete personal_emails an..@intimation.uk
2021-04-15 delete personal_emails jo..@intimation.co.uk
2021-04-15 insert personal_emails an..@intimation.co.uk
2021-04-15 delete email an..@intimation.uk
2021-04-15 delete email jo..@intimation.co.uk
2021-04-15 delete person Jonathan Murphy
2021-04-15 insert email an..@intimation.co.uk
2021-04-15 update person_description Andy Smith => Andy Smith
2021-04-15 update person_title Andy Smith: Director => Head of Business Development
2021-04-15 update person_title Lisa Henderson: Director of PR - Rubber Lips => Head of PR - Rubber Lips
2021-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-12 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-09-28 delete personal_emails ca..@intimation.co.uk
2020-09-28 delete email ca..@intimation.co.uk
2020-09-28 delete person Calum McClurkin
2020-09-28 insert email we..@intimation.co.uk
2020-09-28 insert person Wendell Cabalhin
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-18 delete personal_emails ga..@intimation.co.uk
2020-01-18 delete email ga..@intimation.co.uk
2020-01-18 delete person Gavin Uren
2020-01-10 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-08-16 insert personal_emails ai..@intimation.co.uk
2019-08-16 insert personal_emails ca..@intimation.co.uk
2019-08-16 insert personal_emails ga..@intimation.co.uk
2019-08-16 insert personal_emails jo..@intimation.co.uk
2019-08-16 delete email cr..@intimation.uk
2019-08-16 insert email ai..@intimation.co.uk
2019-08-16 insert email ca..@intimation.co.uk
2019-08-16 insert email ga..@intimation.co.uk
2019-08-16 insert email jo..@intimation.co.uk
2019-08-16 insert person Aiden Dawson
2019-08-16 insert person Calum McClurkin
2019-08-16 insert person Gavin Uren
2019-08-16 insert person Jonathan Murphy
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2019-03-30 delete personal_emails pa..@intimation.uk
2019-03-30 insert personal_emails cr..@intimation.co.uk
2019-03-30 delete email cl..@intimation.uk
2019-03-30 delete email pa..@intimation.uk
2019-03-30 delete person Clare Brown
2019-03-30 delete person Paul Spence
2019-03-30 insert email cr..@intimation.co.uk
2019-03-30 insert person Craig Simpson
2019-02-15 delete personal_emails ga..@intimation.uk
2019-02-15 delete email ga..@intimation.uk
2019-02-15 delete person Gavin McDonald
2019-02-15 delete phone 0131 510 7100
2019-02-15 delete phone 0191 230 0973
2019-02-15 insert phone +44 (0)131 510 7100
2019-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2019-01-11 delete email do..@intimation.co.uk
2019-01-11 delete person Dom Gall
2019-01-11 insert email ka..@intimation.co.uk
2018-10-27 delete alias Intimation Creative Ltd.
2018-05-22 insert personal_emails ja..@intimation.uk
2018-05-22 delete email sa..@intimation.uk
2018-05-22 delete person Sam Wright
2018-05-22 insert email ja..@intimation.uk
2018-05-22 insert person Jake Charlton
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-04-03 delete personal_emails an..@intimation.uk
2018-04-03 delete email an..@intimation.uk
2018-04-03 delete person Andy Jones
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2018-02-13 delete office_emails ne..@intimation.uk
2018-02-13 insert office_emails ne..@intimation.co.uk
2018-02-13 delete email du..@intimation.uk
2018-02-13 delete email ne..@intimation.uk
2018-02-13 delete email st..@intimation.co.uk
2018-02-13 insert email du..@intimation.co.uk
2018-02-13 insert email ne..@intimation.co.uk
2018-01-11 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-01 delete phone +44 (0) 131 510 7100
2018-01-01 insert phone +44 (0) 1368 864 786
2017-11-17 update statutory_documents 17/11/17 STATEMENT OF CAPITAL GBP 10000
2017-09-24 insert address 43 Bath Lane Newcastle-upon-Tyne Tyne & Wear NE4 5SP
2017-09-24 insert phone 0191 230 0973
2017-08-10 delete office_emails ga..@intimation.co.uk
2017-08-10 delete office_emails ga..@intimation.co.uk
2017-08-10 insert office_emails ne..@intimation.uk
2017-08-10 delete address 21 Kingsway House, Kingsway Team Valley Gateshead NE11 0HW
2017-08-10 delete email du..@intimation.co.uk
2017-08-10 delete email ga..@intimation.co.uk
2017-08-10 delete email ga..@intimation.co.uk
2017-08-10 insert email du..@intimation.uk
2017-08-10 insert email ne..@intimation.uk
2017-08-10 insert phone +44 (0) 131 510 7100
2017-08-10 insert phone +44 (0) 191 230 0973
2017-06-02 delete phone 01368 864786
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-02-09 delete alias Intimation Creative Ltd.
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-04 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-29 insert phone 01368 864786
2016-09-16 insert office_emails ga..@intimation.co.uk
2016-09-16 insert office_emails ga..@intimation.co.uk
2016-09-16 insert about_pages_linkeddomain t.co
2016-09-16 insert career_pages_linkeddomain t.co
2016-09-16 insert casestudy_pages_linkeddomain t.co
2016-09-16 insert contact_pages_linkeddomain t.co
2016-09-16 insert email du..@intimation.co.uk
2016-09-16 insert email ga..@intimation.co.uk
2016-09-16 insert email ga..@intimation.co.uk
2016-09-16 insert index_pages_linkeddomain t.co
2016-08-18 delete person Kathryn Davies
2016-08-18 delete person Kerr Scott
2016-07-15 insert person Kathryn Davies
2016-07-15 insert person Kerr Scott
2016-06-03 delete source_ip 87.106.42.134
2016-06-03 insert source_ip 178.238.129.170
2016-05-13 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-05-13 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-04-29 update statutory_documents 23/04/16 FULL LIST
2016-03-18 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-03-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-03 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-23 delete about_pages_linkeddomain wordpress.org
2016-01-23 delete career_pages_linkeddomain wordpress.org
2016-01-23 delete contact_pages_linkeddomain wordpress.org
2016-01-23 delete index_pages_linkeddomain wordpress.org
2016-01-23 delete person Kevin Nealings
2016-01-23 delete phone 01368 864 786
2016-01-23 insert phone 0131 510 7100
2015-09-24 insert person Kevin Nealings
2015-09-07 delete address 8 MARKET STREET HADDINGTON EAST LOTHIAN EH41 3JL
2015-09-07 insert address 48 VICTORIA STREET DUNBAR EAST LOTHIAN SCOTLAND EH42 1HW
2015-09-07 update reg_address_care_of TOP FLOOR => null
2015-09-07 update registered_address
2015-08-27 insert alias Intimation Creative Ltd
2015-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2015 FROM C/O TOP FLOOR 8 MARKET STREET HADDINGTON EAST LOTHIAN EH41 3JL
2015-05-27 delete about_pages_linkeddomain t.co
2015-05-27 delete alias Intimation Creative Ltd
2015-05-27 delete career_pages_linkeddomain t.co
2015-05-27 delete contact_pages_linkeddomain t.co
2015-05-27 delete index_pages_linkeddomain t.co
2015-05-07 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-05-07 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-04-28 update statutory_documents 23/04/15 FULL LIST
2015-03-31 delete source_ip 87.106.53.77
2015-03-31 insert source_ip 87.106.42.134
2015-03-03 insert alias Intimation Creative Ltd
2015-01-29 insert about_pages_linkeddomain t.co
2015-01-29 insert career_pages_linkeddomain t.co
2015-01-29 insert contact_pages_linkeddomain t.co
2015-01-01 delete about_pages_linkeddomain t.co
2015-01-01 delete address Top Floor, 8 Market Street, Haddington, East Lothian, EH41 3JL
2015-01-01 delete career_pages_linkeddomain t.co
2015-01-01 delete casestudy_pages_linkeddomain t.co
2015-01-01 delete contact_pages_linkeddomain t.co
2015-01-01 delete phone 01620 829 145
2015-01-01 insert about_pages_linkeddomain wordpress.org
2015-01-01 insert career_pages_linkeddomain wordpress.org
2015-01-01 insert casestudy_pages_linkeddomain wordpress.org
2015-01-01 insert contact_pages_linkeddomain wordpress.org
2015-01-01 insert index_pages_linkeddomain wordpress.org
2015-01-01 insert phone 01368 864 786
2014-12-04 insert address 48 Victoria Street Dunbar East Lothian EH42 1HW
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-27 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-28 delete alias Intimation Creative Limited
2014-05-07 delete address 8 MARKET STREET HADDINGTON EAST LOTHIAN SCOTLAND EH41 3JL
2014-05-07 insert address 8 MARKET STREET HADDINGTON EAST LOTHIAN EH41 3JL
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-23 => 2014-04-23
2014-05-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-04-29 update statutory_documents 23/04/14 FULL LIST
2014-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN SCOTT
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-11 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-25 update returns_last_madeup_date 2013-03-04 => 2013-04-23
2013-06-25 update returns_next_due_date 2014-04-01 => 2014-05-21
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-23 update statutory_documents 23/04/13 FULL LIST
2013-03-06 update statutory_documents 04/03/13 FULL LIST
2012-12-24 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-30 update statutory_documents PREVEXT FROM 31/03/2012 TO 30/04/2012
2012-03-05 update statutory_documents 04/03/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents 29/11/11 STATEMENT OF CAPITAL GBP 100
2011-03-23 update statutory_documents 04/03/11 FULL LIST
2011-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2011 FROM SUITE 8 CHANGE HOUSE 19 MACMERRY INDUSTRIAL ESTATE MACMERRY EAST LOTHIAN EH33 1RD
2011-01-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-23 update statutory_documents DIRECTOR APPOINTED MR ANDREW IAN SMITH
2010-09-23 update statutory_documents DIRECTOR APPOINTED MR ROBIN DAVID BRADSHAW SCOTT
2010-03-15 update statutory_documents 04/03/10 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL SADLER / 01/01/2010
2009-11-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 8 MARKET STREET HADDINGTON EAST LOTHIAN EH41 3JL
2008-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION