Date | Description |
2024-05-27 |
delete about_pages_linkeddomain twitter.com |
2024-05-27 |
delete career_pages_linkeddomain twitter.com |
2024-05-27 |
delete contact_pages_linkeddomain twitter.com |
2024-05-27 |
delete index_pages_linkeddomain twitter.com |
2024-05-27 |
delete service_pages_linkeddomain twitter.com |
2024-04-07 |
delete address HIKENIELD HOUSE EAST ANTON COURT ICKNIELD WAY ANDOVER HAMPSHIRE ENGLAND SP10 5RG |
2024-04-07 |
insert address CROSS KEYS HOUSE 3RD FLOOR 22 QUEEN STREET SALISBURY ENGLAND SP1 1EY |
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 registered_address |
2024-03-21 |
delete registration_number 5157932 |
2024-03-21 |
delete source_ip 93.113.111.23 |
2024-03-21 |
insert address Cross Keys House, 3rd Floor, 22 Queen Street, Salisbury, Wiltshire, SP1 1EY |
2024-03-21 |
insert alias Giant Peach Design Ltd |
2024-03-21 |
insert career_pages_linkeddomain facebook.com |
2024-03-21 |
insert career_pages_linkeddomain instagram.com |
2024-03-21 |
insert career_pages_linkeddomain linkedin.com |
2024-03-21 |
insert career_pages_linkeddomain pipedrive.com |
2024-03-21 |
insert career_pages_linkeddomain twitter.com |
2024-03-21 |
insert contact_pages_linkeddomain linkedin.com |
2024-03-21 |
insert contact_pages_linkeddomain pipedrive.com |
2024-03-21 |
insert index_pages_linkeddomain facebook.com |
2024-03-21 |
insert index_pages_linkeddomain instagram.com |
2024-03-21 |
insert index_pages_linkeddomain linkedin.com |
2024-03-21 |
insert index_pages_linkeddomain pipedrive.com |
2024-03-21 |
insert index_pages_linkeddomain twitter.com |
2024-03-21 |
insert source_ip 138.68.162.92 |
2024-03-21 |
insert terms_pages_linkeddomain facebook.com |
2024-03-21 |
insert terms_pages_linkeddomain google.co.uk |
2024-03-21 |
insert terms_pages_linkeddomain google.com |
2024-03-21 |
insert terms_pages_linkeddomain instagram.com |
2024-03-21 |
insert terms_pages_linkeddomain linkedin.com |
2024-03-21 |
insert terms_pages_linkeddomain pipedrive.com |
2024-03-21 |
insert terms_pages_linkeddomain twitter.com |
2024-03-21 |
insert terms_pages_linkeddomain youtube.com |
2024-03-21 |
update robots_txt_status giantpeach.agency: 200 => 404 |
2024-03-21 |
update robots_txt_status www.giantpeach.agency: 200 => 404 |
2023-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES READ / 07/08/2023 |
2023-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES READ / 07/08/2023 |
2023-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES |
2023-04-07 |
delete address THE CHAPEL BARNYARD DEPTFORD WYLYE WARMINSTER WILTSHIRE BA12 0QQ |
2023-04-07 |
insert address HIKENIELD HOUSE EAST ANTON COURT ICKNIELD WAY ANDOVER HAMPSHIRE ENGLAND SP10 5RG |
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 |
2023-04-07 |
update registered_address |
2022-11-27 |
delete address Unit 6
The Chapel Barnyard
Wylye
Wiltshire
BA12 0QQ |
2022-11-27 |
insert address 60 St Martins Lane
Covent Garden
London
WC2N 4JS |
2022-11-27 |
insert phone 020 3868 5011 |
2022-11-27 |
update primary_contact Unit 6
The Chapel Barnyard
Wylye
Wiltshire
BA12 0QQ => 60 St Martins Lane
Covent Garden
London
WC2N 4JS |
2022-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2022 FROM
THE CHAPEL BARNYARD DEPTFORD
WYLYE
WARMINSTER
WILTSHIRE
BA12 0QQ |
2022-10-27 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-10-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-14 |
update statutory_documents ALTER ARTICLES 28/09/2022 |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES |
2022-05-22 |
delete address Units 6 & 7
The Chapel Barnyard
Wylye
Wiltshire
BA12 0QQ |
2022-05-22 |
insert address Unit 6
The Chapel Barnyard
Wylye
Wiltshire
BA12 0QQ |
2022-05-22 |
update primary_contact Units 6 & 7
The Chapel Barnyard
Wylye
Wiltshire
BA12 0QQ => Unit 6
The Chapel Barnyard
Wylye
Wiltshire
BA12 0QQ |
2022-05-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-03-20 |
delete address 67 Wingate Square
Clapham Common
London
SW4 0AF |
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 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-14 |
update statutory_documents SUB-DIVISION
06/09/21 |
2021-09-14 |
update statutory_documents SUB-DIVISION
06/09/21 |
2021-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES |
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 |
2020-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES READ / 17/07/2020 |
2020-10-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES READ / 17/07/2020 |
2020-10-27 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-24 |
update statutory_documents CESSATION OF CLARE READ AS A PSC |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
2020-10-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES READ / 14/11/2019 |
2020-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE READ |
2020-10-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE READ |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
2019-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES READ / 27/11/2018 |
2019-07-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES READ / 27/11/2018 |
2019-07-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLARE READ / 31/07/2017 |
2019-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE READ / 31/07/2017 |
2019-06-05 |
delete source_ip 93.113.111.22 |
2019-06-05 |
insert source_ip 93.113.111.23 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
2018-06-09 |
delete terms_pages_linkeddomain aboutcookies.org |
2018-06-09 |
delete terms_pages_linkeddomain facebook.com |
2018-06-09 |
delete terms_pages_linkeddomain google.co.uk |
2018-06-09 |
delete terms_pages_linkeddomain twitter.com |
2018-06-09 |
delete vat 855 3086 14 |
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 |
2017-12-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-17 |
delete source_ip 185.53.92.210 |
2017-12-17 |
insert source_ip 93.113.111.22 |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
2016-09-07 |
update returns_last_madeup_date 2015-06-18 => 2016-06-18 |
2016-09-07 |
update returns_next_due_date 2016-07-16 => 2017-07-16 |
2016-08-12 |
update statutory_documents 18/06/16 FULL LIST |
2016-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-11-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE READ / 20/11/2015 |
2015-09-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-06-18 => 2015-06-18 |
2015-08-09 |
update returns_next_due_date 2015-07-16 => 2016-07-16 |
2015-07-07 |
update account_ref_day 30 => 31 |
2015-07-07 |
update account_ref_month 6 => 3 |
2015-07-07 |
update accounts_next_due_date 2016-03-31 => 2015-12-31 |
2015-07-06 |
update statutory_documents 18/06/15 FULL LIST |
2015-06-03 |
update statutory_documents PREVSHO FROM 30/06/2015 TO 31/03/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-10 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address THE CHAPEL BARNYARD DEPTFORD WYLYE WARMINSTER WILTSHIRE UNITED KINGDOM BA12 0QQ |
2014-09-07 |
insert address THE CHAPEL BARNYARD DEPTFORD WYLYE WARMINSTER WILTSHIRE BA12 0QQ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-18 => 2014-06-18 |
2014-09-07 |
update returns_next_due_date 2014-07-16 => 2015-07-16 |
2014-08-08 |
update statutory_documents 18/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-13 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-18 => 2013-06-18 |
2013-08-01 |
update returns_next_due_date 2013-07-16 => 2014-07-16 |
2013-07-02 |
update statutory_documents 18/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-18 => 2012-06-18 |
2013-06-21 |
update returns_next_due_date 2012-07-16 => 2013-07-16 |
2013-03-07 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-10 |
update statutory_documents 18/06/12 FULL LIST |
2012-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES READ / 01/07/2011 |
2012-07-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE READ / 01/07/2011 |
2012-03-07 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2011 FROM
1 SCOTTS CLOSE
DOWNTON BUSINESS CENTRE
SALISBURY
WILTS
SP5 3RA |
2011-07-04 |
update statutory_documents 18/06/11 FULL LIST |
2011-04-21 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE LOUISE READ |
2011-03-21 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-16 |
update statutory_documents 18/06/10 FULL LIST |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES READ / 01/01/2010 |
2010-04-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
2008-10-16 |
update statutory_documents SECRETARY APPOINTED CLAIRE READ |
2008-10-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD |
2008-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2008 FROM
ST MARYS HOUSE
NETHERHAMPTON
SALISBURY
WILTSHIRE
SP2 8PU |
2008-09-18 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-08-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-06-23 |
update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-26 |
update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents COMPANY NAME CHANGED
JRX DESIGN LIMITED
CERTIFICATE ISSUED ON 04/04/06 |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-30 |
update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
2005-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/05 FROM:
28-29 BATTEN ROAD
DOWNTON
SALISBURY
SP5 3HU |
2005-01-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-25 |
update statutory_documents SECRETARY RESIGNED |
2004-06-21 |
update statutory_documents SECRETARY RESIGNED |
2004-06-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |