Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-07-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-06-12 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES |
2023-05-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-04 |
update statutory_documents ADOPT ARTICLES 25/04/2023 |
2023-05-04 |
update statutory_documents 26/04/23 STATEMENT OF CAPITAL GBP 110 |
2023-05-02 |
update statutory_documents DIRECTOR APPOINTED MR DREW CAMPBELL JOHNSTON |
2023-05-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DREW CAMPBELL JOHNSTON |
2023-05-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LYNN WILLIAMSON JOHNSTON / 25/04/2023 |
2023-04-07 |
delete address AZETS TITANIUM 1 KINGS INCH PLACE RENFREW RENFREWSHIRE UNITED KINGDOM PA4 8WF |
2023-04-07 |
insert address REGENT COURT 70 WEST REGENT STREET GLASGOW SCOTLAND G2 2QZ |
2023-04-07 |
update registered_address |
2023-01-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2023 FROM
AZETS TITANIUM 1
KINGS INCH PLACE
RENFREW
RENFREWSHIRE
PA4 8WF
UNITED KINGDOM |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES |
2023-01-17 |
update statutory_documents FIRST GAZETTE |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-29 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete address CAMPBELL DALLAS TITANIUM 1 KINGS INCH PLACE RENFREW SCOTLAND PA4 8WF |
2021-12-07 |
insert address AZETS TITANIUM 1 KINGS INCH PLACE RENFREW RENFREWSHIRE UNITED KINGDOM PA4 8WF |
2021-12-07 |
update registered_address |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES |
2021-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2021 FROM
CAMPBELL DALLAS TITANIUM 1
KINGS INCH PLACE
RENFREW
PA4 8WF
SCOTLAND |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-30 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
2020-03-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2020-03-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-03-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-02-27 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-01-07 |
update account_ref_month 3 => 10 |
2020-01-07 |
update accounts_next_due_date 2020-12-31 => 2020-07-31 |
2019-12-12 |
update statutory_documents PREVSHO FROM 31/03/2020 TO 31/10/2019 |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
2019-12-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN JOHNSTON |
2019-12-12 |
update statutory_documents CESSATION OF DREW CAMPBELL JOHNSTON AS A PSC |
2019-09-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DREW CAMPBELL JOHNSTON |
2019-07-27 |
delete vat 1128 894 05 |
2019-07-27 |
insert address VAT 3081 932 13
Company No. SC435904
Glasgow Office |
2019-07-27 |
insert vat 3081 932 13 |
2019-05-07 |
update account_ref_day 30 => 31 |
2019-05-07 |
update account_ref_month 11 => 3 |
2019-05-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-10-31 |
2019-05-07 |
update accounts_next_due_date 2019-08-31 => 2020-12-31 |
2019-04-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
2019-04-26 |
update statutory_documents CURREXT FROM 31/10/2019 TO 31/03/2020 |
2019-04-01 |
update statutory_documents PREVSHO FROM 30/11/2018 TO 31/10/2018 |
2018-12-04 |
delete index_pages_linkeddomain senshi.digital |
2018-12-04 |
delete source_ip 92.48.74.39 |
2018-12-04 |
insert index_pages_linkeddomain contact.digital |
2018-12-04 |
insert index_pages_linkeddomain facebook.com |
2018-12-04 |
insert source_ip 94.237.55.123 |
2018-12-04 |
insert vat 1128 894 05 |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
2018-11-15 |
update statutory_documents CESSATION OF DREW CAMPBELL JOHNSTON AS A PSC |
2018-11-07 |
delete address 50 EAGLESHAM ROAD NEWTON MEARNS GLASGOW G77 5BU |
2018-11-07 |
insert address CAMPBELL DALLAS TITANIUM 1 KINGS INCH PLACE RENFREW SCOTLAND PA4 8WF |
2018-11-07 |
update registered_address |
2018-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2018 FROM
50 EAGLESHAM ROAD
NEWTON MEARNS
GLASGOW
G77 5BU |
2018-10-25 |
update statutory_documents DIRECTOR APPOINTED MRS LYNN WILLIAMSON JOHNSTON |
2018-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DREW JOHNSTON |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
2018-06-02 |
delete address 151 West George Street,
Glasgow G2 2JJ,
Scotland,
United Kingdom |
2018-06-02 |
delete alias BluePrint Media Ltd. |
2018-06-02 |
delete phone +44 (0)141 353 1515 |
2018-06-02 |
delete source_ip 104.25.132.4 |
2018-06-02 |
delete source_ip 104.25.133.4 |
2018-06-02 |
insert address Suite 2/3, 48 West George Street
Glasgow G2 1BP,
Scotland,
United Kingdom |
2018-06-02 |
insert address Titanium 1, King's Inch Place, Renfrew PA4 8WF |
2018-06-02 |
insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF |
2018-06-02 |
insert email dr..@blueprintmedia.co.uk |
2018-06-02 |
insert phone +44 (0)330 223 4288 |
2018-06-02 |
insert phone 0303 123 1113 |
2018-06-02 |
insert source_ip 92.48.74.39 |
2018-06-02 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-02 |
update primary_contact 151 West George Street,
Glasgow G2 2JJ,
Scotland,
United Kingdom => Suite 2/3, 48 West George Street,
Glasgow G2 1BP,
Scotland,
United Kingdom |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-11 |
update statutory_documents 30/11/16 TOTAL EXEMPTION FULL |
2017-07-27 |
delete source_ip 77.104.149.95 |
2017-07-27 |
insert source_ip 104.25.132.4 |
2017-07-27 |
insert source_ip 104.25.133.4 |
2016-12-04 |
delete source_ip 192.110.214.11 |
2016-12-04 |
insert source_ip 77.104.149.95 |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-09-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-18 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-10 |
delete source_ip 78.136.37.93 |
2016-07-10 |
insert source_ip 192.110.214.11 |
2015-12-07 |
update returns_last_madeup_date 2014-11-01 => 2015-11-01 |
2015-12-07 |
update returns_next_due_date 2015-11-29 => 2016-11-29 |
2015-11-30 |
update statutory_documents 01/11/15 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-11-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-10-06 |
update statutory_documents 30/11/14 TOTAL EXEMPTION FULL |
2015-05-11 |
delete address 176 St. Vincent Street Glasgow G2 5SG Scotland |
2015-05-11 |
delete address 176 St. Vincent Street,
Glasgow G2 5SG,
Scotland,
United Kingdom |
2015-05-11 |
insert address 151 West George Street,
Glasgow G2 2JJ,
Scotland,
United Kingdom |
2015-05-11 |
update primary_contact 176 St. Vincent Street Glasgow G2 5SG Scotland => 151 West George Street,
Glasgow G2 2JJ,
Scotland,
United Kingdom |
2015-03-07 |
update returns_last_madeup_date 2013-11-01 => 2014-11-01 |
2015-03-07 |
update returns_next_due_date 2014-11-29 => 2015-11-29 |
2015-02-27 |
update statutory_documents 01/11/14 FULL LIST |
2014-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2014-12-07 |
update accounts_last_madeup_date null => 2013-11-30 |
2014-12-07 |
update accounts_next_due_date 2014-08-01 => 2015-08-31 |
2014-11-24 |
update statutory_documents 30/11/13 TOTAL EXEMPTION FULL |
2014-11-23 |
delete otherexecutives Maurice Logie |
2014-11-23 |
delete about_pages_linkeddomain 802eventwifi.co.uk |
2014-11-23 |
delete about_pages_linkeddomain stadia-magazine.com |
2014-11-23 |
delete casestudy_pages_linkeddomain 802eventwifi.co.uk |
2014-11-23 |
delete casestudy_pages_linkeddomain stadia-magazine.com |
2014-11-23 |
delete person Felix Gibson |
2014-11-23 |
delete person Maurice Logie |
2014-11-23 |
delete service_pages_linkeddomain 802eventwifi.co.uk |
2014-11-23 |
delete service_pages_linkeddomain stadia-magazine.com |
2014-11-23 |
insert email dr..@blueprintmedia.co.uk |
2014-04-20 |
insert person Gordon King |
2014-03-05 |
delete about_pages_linkeddomain whichfranchise.com |
2014-03-05 |
delete casestudy_pages_linkeddomain whichfranchise.com |
2014-03-05 |
insert about_pages_linkeddomain 802eventwifi.co.uk |
2014-03-05 |
insert about_pages_linkeddomain stadia-magazine.com |
2014-03-05 |
insert about_pages_linkeddomain theguardian.com |
2014-03-05 |
insert casestudy_pages_linkeddomain 802eventwifi.co.uk |
2014-03-05 |
insert casestudy_pages_linkeddomain stadia-magazine.com |
2014-03-05 |
insert casestudy_pages_linkeddomain theguardian.com |
2014-03-05 |
insert person Felix Gibson |
2014-03-05 |
insert service_pages_linkeddomain 802eventwifi.co.uk |
2014-03-05 |
insert service_pages_linkeddomain stadia-magazine.com |
2014-02-07 |
delete address 50 EAGLESHAM ROAD NEWTON MEARNS GLASGOW SCOTLAND G77 5BU |
2014-02-07 |
insert address 50 EAGLESHAM ROAD NEWTON MEARNS GLASGOW G77 5BU |
2014-02-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date null => 2013-11-01 |
2014-02-07 |
update returns_next_due_date 2013-11-29 => 2014-11-29 |
2014-01-07 |
update statutory_documents 01/11/13 FULL LIST |
2013-05-13 |
insert address 48 Charlotte Street, London, W1T 2NS |
2013-02-01 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-11-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |