UKAUTHORITY - History of Changes


DateDescription
2024-05-30 delete associated_investor NESTA
2024-05-30 delete person HP wins Scottish
2024-05-30 update founded_year null => 2021
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-25 delete about_pages_linkeddomain vimeo.com
2024-03-25 delete person Dave Smith
2024-03-25 delete source_ip 172.67.72.128
2024-03-25 delete source_ip 104.26.6.200
2024-03-25 delete source_ip 104.26.7.200
2024-03-25 insert associated_investor NESTA
2024-03-25 insert source_ip 172.67.68.220
2024-03-25 insert source_ip 104.26.8.240
2024-03-25 insert source_ip 104.26.9.240
2023-09-30 insert person Dave Smith
2023-09-30 insert person HP wins Scottish
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
2023-04-07 insert sic_code 58190 - Other publishing activities
2023-04-07 update account_ref_month 12 => 3
2023-04-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2022-11-10 update statutory_documents CURREXT FROM 31/12/2022 TO 31/03/2023
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-26 insert address Wycliffe House Water Lane, Wilmslow, Cheshire, SK9 5AF
2022-06-26 insert career_pages_linkeddomain vimeo.com
2022-06-26 insert email ic..@ico.org.uk
2022-06-26 insert phone 0303 123 1113
2022-03-07 delete address 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD
2022-03-07 insert address KNOWLES TOOTH LANGTON LANE HURSTPIERPOINT WEST SUSSEX UNITED KINGDOM BN6 9EZ
2022-03-07 update registered_address
2022-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2022 FROM 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-09-28 insert person Tim McKay
2021-07-07 update account_category null => MICRO ENTITY
2021-06-19 delete source_ip 172.67.72.1
2021-06-19 delete source_ip 104.26.4.49
2021-06-19 delete source_ip 104.26.5.49
2021-06-19 insert source_ip 172.67.72.128
2021-06-19 insert source_ip 104.26.6.200
2021-06-19 insert source_ip 104.26.7.200
2021-06-19 update website_status InternalTimeout => OK
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-15 update website_status OK => InternalTimeout
2021-01-30 insert otherexecutives Nick Bedford
2021-01-30 delete email an..@ukauthority.co.uk
2021-01-30 delete email ba..@ukauthority.co.uk
2021-01-30 delete person Ann-Marie Campbell-Smith
2021-01-30 delete person Barry Croxon
2021-01-30 insert email ni..@ukauthority.co.uk
2021-01-30 insert person Nick Bedford
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-10-09 update person_title Sian Williams: Editorial Executive => Head of Events
2020-10-09 update website_status InternalTimeout => OK
2020-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN CAMPBELL SMITH
2020-07-28 update website_status OK => InternalTimeout
2020-06-27 delete phone 01983 812 623
2020-06-27 insert source_ip 172.67.72.1
2020-05-28 delete source_ip 212.64.137.4
2020-05-28 insert source_ip 104.26.4.49
2020-05-28 insert source_ip 104.26.5.49
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-28 delete address 99 City Road, London, EC1Y 1AX
2020-02-26 delete associated_investor Technology Funding
2020-02-26 insert address 99 City Road, London, EC1Y 1AX
2020-01-27 delete address 99 City Road, London, EC1Y 1AX
2019-12-26 insert address 99 City Road, London, EC1Y 1AX
2019-11-26 delete address 30 99 City Road Conference Centre, Inmarsat, Old Street, London
2019-10-25 update statutory_documents CESSATION OF ANN MARIE CAMPBELL-SMITH AS A PSC
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-09-26 delete email me..@ukauthority.co.uk
2019-09-26 delete person Mel Poluck
2019-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSEMARY OLSEN / 25/09/2019
2019-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELEN ROSEMARY OLSEN / 25/09/2019
2019-08-27 delete person Ian Dalton
2019-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSEMARY OLSEN / 01/08/2019
2019-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL JAMES BEDFORD / 01/08/2019
2019-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL JAMES BEDFORD / 01/08/2019
2019-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELEN ROSEMARY OLSEN / 01/08/2019
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-28 delete address 30 - 16.00 99 City Road Conference Centre, Inmarsat, Old Street, London, EC1Y 1AX
2019-07-28 delete person Thalia Baldwin
2019-07-28 insert address 30 99 City Road Conference Centre, Inmarsat, Old Street, London
2019-07-28 insert person Ian Dalton
2019-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-27 insert address 30 - 16.00 99 City Road Conference Centre, Inmarsat, Old Street, London, EC1Y 1AX
2019-06-27 insert associated_investor Technology Funding
2019-06-27 insert person Thalia Baldwin
2019-05-21 delete address 30 - 16.00 99 City Road Conference Centre Inmarsat 99 City Road London EC1Y 1AX
2019-04-19 delete address Royal Victoria Dock, London, E16 1XL
2019-04-19 delete source_ip 31.170.124.246
2019-04-19 insert address 30 - 16.00 99 City Road Conference Centre Inmarsat 99 City Road London EC1Y 1AX
2019-04-19 insert source_ip 212.64.137.4
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2019-03-20 delete person Mel Poluk
2019-03-20 insert address Royal Victoria Dock, London, E16 1XL
2019-03-20 insert email mi..@ukauthority.co.uk
2019-03-20 insert person Mel Poluck
2019-03-20 insert person Michael Cross
2019-03-20 insert person Will Gaffney
2019-03-20 update robots_txt_status www.ukauthority.com: 0 => 200
2018-08-17 delete source_ip 82.68.6.141
2018-08-17 insert source_ip 31.170.124.246
2018-08-17 update robots_txt_status www.ukauthority.com: 200 => 0
2018-07-08 update website_status FlippedRobots => OK
2018-06-10 update website_status OK => FlippedRobots
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-15 update website_status FlippedRobots => OK
2018-04-15 delete associated_investor NESTA
2018-03-26 update website_status IndexPageFetchError => FlippedRobots
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-01-24 update website_status FlippedRobots => IndexPageFetchError
2018-01-07 update website_status OK => FlippedRobots
2017-12-10 update website_status FlippedRobots => OK
2017-12-10 insert associated_investor NESTA
2017-11-20 update website_status OK => FlippedRobots
2017-10-17 update website_status FlippedRobots => OK
2017-09-28 update website_status OK => FlippedRobots
2017-08-17 update website_status FlippedRobots => OK
2017-08-17 delete address PO Box 2087 Shoreham-by-Sea West Sussex BN43 5RH
2017-08-17 insert address Knowles Tooth Hurstpierpoint West Sussex BN6 9EZ
2017-08-17 insert person Knowles Tooth
2017-08-17 update primary_contact PO Box 2087 Shoreham-by-Sea West Sussex BN43 5RH => Knowles Tooth Hurstpierpoint West Sussex BN6 9EZ
2017-07-27 update website_status OK => FlippedRobots
2017-06-29 update website_status FlippedRobots => OK
2017-06-06 update website_status OK => FlippedRobots
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-06 insert phone 01983 812 623
2017-04-06 update website_status FlippedRobots => OK
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-10 update website_status OK => FlippedRobots
2017-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-24 update website_status FlippedRobots => OK
2017-01-05 update website_status OK => FlippedRobots
2016-11-24 insert email ba..@ukauthority.co.uk
2016-11-24 insert person Barry Croxon
2016-11-24 update robots_txt_status media.ukauthority.com: 404 => 403
2016-11-24 update website_status FlippedRobots => OK
2016-11-05 update website_status OK => FlippedRobots
2016-10-08 update robots_txt_status media.ukauthority.com: 403 => 404
2016-10-08 update website_status FlippedRobots => OK
2016-10-02 update website_status OK => FlippedRobots
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-04 update website_status FlippedRobots => OK
2016-09-04 delete person Rob Merrick
2016-08-16 update website_status OK => FlippedRobots
2016-07-19 update website_status FlippedRobots => OK
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-30 update website_status OK => FlippedRobots
2016-06-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-25 update website_status FlippedRobots => OK
2016-04-25 delete email ed..@ukauthority.co.uk
2016-04-25 delete index_pages_linkeddomain apple.com
2016-04-25 delete index_pages_linkeddomain localdirect.gov.uk
2016-04-25 delete person Paul Clarke
2016-04-25 insert email ma..@ukauthority.co.uk
2016-04-06 update website_status OK => FlippedRobots
2016-02-18 update website_status FlippedRobots => OK
2016-02-18 delete source_ip 164.40.217.26
2016-02-18 insert source_ip 82.68.6.141
2016-01-30 update website_status OK => FlippedRobots
2016-01-01 update website_status FlippedRobots => OK
2016-01-01 insert index_pages_linkeddomain apple.com
2015-11-06 update website_status OK => FlippedRobots
2015-10-09 update website_status FlippedRobots => OK
2015-10-07 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-10-07 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-09-21 update statutory_documents 07/09/15 FULL LIST
2015-09-20 update website_status OK => FlippedRobots
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-23 update website_status FlippedRobots => OK
2015-08-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-04 update website_status OK => FlippedRobots
2015-07-07 update website_status FlippedRobots => OK
2015-07-07 insert email ed..@ukauthority.co.uk
2015-06-17 update website_status OK => FlippedRobots
2015-05-20 delete about_pages_linkeddomain export.gov
2015-05-20 delete contact_pages_linkeddomain export.gov
2015-05-20 delete index_pages_linkeddomain export.gov
2015-05-20 delete projects_pages_linkeddomain export.gov
2015-05-20 delete terms_pages_linkeddomain export.gov
2015-05-20 update website_status FlippedRobots => OK
2015-04-30 update website_status OK => FlippedRobots
2015-04-02 update website_status FlippedRobots => OK
2015-03-13 update website_status OK => FlippedRobots
2015-02-13 update website_status FlippedRobots => OK
2015-02-13 insert index_pages_linkeddomain localdirect.gov.uk
2015-01-24 update website_status OK => FlippedRobots
2014-12-18 update website_status FlippedRobots => OK
2014-11-29 update website_status OK => FlippedRobots
2014-11-01 update website_status FlippedRobots => OK
2014-10-14 update website_status OK => FlippedRobots
2014-10-07 delete address 39 SACKVILLE ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 3WD
2014-10-07 insert address 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-10-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-09-15 update statutory_documents 07/09/14 FULL LIST
2014-09-05 update website_status FlippedRobots => OK
2014-08-26 update website_status OK => FlippedRobots
2014-07-29 update website_status FlippedRobots => OK
2014-07-16 update website_status OK => FlippedRobots
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-09 update website_status FlippedRobots => OK
2014-05-30 update website_status OK => FlippedRobots
2014-05-02 update website_status FlippedRobots => OK
2014-04-22 update website_status OK => FlippedRobots
2014-03-20 update website_status FlippedRobots => OK
2014-03-02 update website_status OK => FlippedRobots
2014-01-29 update website_status FlippedRobots => OK
2014-01-19 update website_status OK => FlippedRobots
2013-12-22 delete associated_investor Phoenix Partners
2013-10-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-10-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-09-26 update statutory_documents 07/09/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-09 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-22 update returns_next_due_date 2012-10-05 => 2013-10-05
2012-09-18 update statutory_documents 07/09/12 FULL LIST
2012-05-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents PREVEXT FROM 30/09/2011 TO 31/12/2011
2011-09-12 update statutory_documents 07/09/11 FULL LIST
2010-09-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION