| Date | Description |
| 2025-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/25, WITH UPDATES |
| 2025-05-05 |
delete source_ip 172.66.42.233 |
| 2025-05-05 |
delete source_ip 172.66.41.23 |
| 2025-05-05 |
insert source_ip 104.21.16.1 |
| 2025-05-05 |
insert source_ip 104.21.32.1 |
| 2025-05-05 |
insert source_ip 104.21.48.1 |
| 2025-05-05 |
insert source_ip 104.21.64.1 |
| 2025-05-05 |
insert source_ip 104.21.80.1 |
| 2025-05-05 |
insert source_ip 104.21.96.1 |
| 2025-05-05 |
insert source_ip 104.21.112.1 |
| 2025-01-30 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
| 2024-12-29 |
delete address 25 Burghley House
Somerset Rd, Wimbledon
London
SW19 5JB
United Kingdom |
| 2024-12-29 |
delete address 6 Boulder Road
Lakeside
Cape Town
7945
South Africa |
| 2024-12-29 |
delete address Kingfisher house, Hurstwood Ln Haywards Heath RH17 7QX
United Kingdom |
| 2024-12-29 |
delete address Level 24, Westpac House,
91 King William Street,
Adelaide,
5000, SA, Australia |
| 2024-12-29 |
delete phone 020 3983 7247 |
| 2024-12-29 |
delete phone 021 300 2571 |
| 2024-09-27 |
insert index_pages_linkeddomain seolist.org |
| 2024-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/24, WITH UPDATES |
| 2024-08-23 |
insert cmo Kathleen Wellard |
| 2024-08-23 |
insert founder Kathleen Wellard |
| 2024-08-23 |
delete about_pages_linkeddomain brainiacmedia.co.za |
| 2024-08-23 |
delete about_pages_linkeddomain brainiacmedia.com |
| 2024-08-23 |
delete about_pages_linkeddomain brainiacmedia.com.au |
| 2024-08-23 |
delete contact_pages_linkeddomain brainiacmedia.co.za |
| 2024-08-23 |
delete contact_pages_linkeddomain brainiacmedia.com |
| 2024-08-23 |
delete contact_pages_linkeddomain brainiacmedia.com.au |
| 2024-08-23 |
delete index_pages_linkeddomain brainiacmedia.co.za |
| 2024-08-23 |
delete index_pages_linkeddomain brainiacmedia.com |
| 2024-08-23 |
delete index_pages_linkeddomain brainiacmedia.com.au |
| 2024-08-23 |
delete management_pages_linkeddomain brainiacmedia.co.za |
| 2024-08-23 |
delete management_pages_linkeddomain brainiacmedia.com |
| 2024-08-23 |
delete management_pages_linkeddomain brainiacmedia.com.au |
| 2024-08-23 |
delete phone +44 (0) 1444 672071 |
| 2024-08-23 |
delete terms_pages_linkeddomain brainiacmedia.co.za |
| 2024-08-23 |
delete terms_pages_linkeddomain brainiacmedia.com |
| 2024-08-23 |
delete terms_pages_linkeddomain brainiacmedia.com.au |
| 2024-08-23 |
insert person Kathleen Wellard |
| 2024-08-23 |
insert phone +44 (0) 1444 250000 |
| 2024-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BAIN WELLARD / 13/08/2024 |
| 2024-08-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT BAIN WELLARD / 13/08/2024 |
| 2024-03-18 |
delete address 11 Honeysuckle Drive
Lindfield
Haywards heath
RH16 2GH
United Kingdom |
| 2024-03-18 |
insert address Kingfisher house, Hurstwood Ln Haywards Heath RH17 7QX
United Kingdom |
| 2023-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES |
| 2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
| 2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
| 2023-07-31 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
| 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 |
| 2023-04-03 |
delete address 667 Madison Avenue 4th and 5th Floor
New York
NY 10065
United States |
| 2023-04-03 |
delete address Level 24, Westpac House, 91 King William Street,
Adelaide,
5000
Australia |
| 2023-04-03 |
delete phone +1 0 (332) 699-4546 |
| 2023-04-03 |
delete phone +61 (08) 7092 8980 |
| 2023-04-03 |
insert about_pages_linkeddomain brainiacmedia.co.za |
| 2023-04-03 |
insert about_pages_linkeddomain brainiacmedia.com |
| 2023-04-03 |
insert about_pages_linkeddomain brainiacmedia.com.au |
| 2023-04-03 |
insert contact_pages_linkeddomain brainiacmedia.co.za |
| 2023-04-03 |
insert contact_pages_linkeddomain brainiacmedia.com |
| 2023-04-03 |
insert contact_pages_linkeddomain brainiacmedia.com.au |
| 2023-04-03 |
insert index_pages_linkeddomain brainiacmedia.co.za |
| 2023-04-03 |
insert index_pages_linkeddomain brainiacmedia.com |
| 2023-04-03 |
insert index_pages_linkeddomain brainiacmedia.com.au |
| 2023-04-03 |
insert management_pages_linkeddomain brainiacmedia.co.za |
| 2023-04-03 |
insert management_pages_linkeddomain brainiacmedia.com |
| 2023-04-03 |
insert management_pages_linkeddomain brainiacmedia.com.au |
| 2023-04-03 |
insert terms_pages_linkeddomain brainiacmedia.co.za |
| 2023-04-03 |
insert terms_pages_linkeddomain brainiacmedia.com |
| 2023-04-03 |
insert terms_pages_linkeddomain brainiacmedia.com.au |
| 2023-03-02 |
delete address 11 Honeysuckle Dr, Lindfield
Haywards Heath
RH16 2GH
Great Britain |
| 2023-03-02 |
insert address 667 Madison Avenue 4th and 5th Floor
New York
NY 10065
United States |
| 2023-03-02 |
insert address Kingfisher House, Hurstwood Lane
Haywards Heath
RH17 7QX
United Kingdom |
| 2023-03-02 |
insert address Level 24, Westpac House, 91 King William Street,
Adelaide,
5000
Australia |
| 2023-03-02 |
insert phone +1 0 (332) 699-4546 |
| 2023-03-02 |
insert phone +61 (08) 7092 8980 |
| 2023-03-02 |
update primary_contact 11 Honeysuckle Dr, Lindfield
Haywards Heath
RH16 2GH
Great Britain => 667 Madison Avenue 4th and 5th Floor
New York
NY 10065
United States |
| 2023-01-23 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
| 2022-12-28 |
insert otherexecutives Jake Mackinlay |
| 2022-12-28 |
insert vpsales Anastasia Dumitrescu |
| 2022-12-28 |
delete person Daizy Maria |
| 2022-12-28 |
insert address Level 24, Westpac House,
91 King William Street,
Adelaide,
5000, SA, Australia |
| 2022-12-28 |
update person_title Anastasia Dumitrescu: Marketing Executive; Member of the Creative Team => Head of Sales; Member of the Creative Team; Head of Sales Australia |
| 2022-12-28 |
update person_title Jake Mackinlay: Full Stack Developer => Member of the Creative Team; Head of Development |
| 2022-12-28 |
update person_title Neil Lennon: Member of the Creative Team; Project Manager & Systems Architect => Head of Project Management; Member of the Creative Team; Project Manager & Systems Architect |
| 2022-10-25 |
insert index_pages_linkeddomain klarna.com |
| 2022-09-23 |
delete person Yogesh Mathur |
| 2022-09-23 |
insert about_pages_linkeddomain colossus.systems |
| 2022-09-23 |
insert about_pages_linkeddomain seasonal.marketing |
| 2022-09-23 |
insert contact_pages_linkeddomain colossus.systems |
| 2022-09-23 |
insert contact_pages_linkeddomain seasonal.marketing |
| 2022-09-23 |
insert index_pages_linkeddomain seasonal.marketing |
| 2022-09-23 |
insert management_pages_linkeddomain seasonal.marketing |
| 2022-09-23 |
insert terms_pages_linkeddomain colossus.systems |
| 2022-09-23 |
insert terms_pages_linkeddomain seasonal.marketing |
| 2022-08-21 |
delete source_ip 172.67.68.116 |
| 2022-08-21 |
delete source_ip 104.26.6.206 |
| 2022-08-21 |
delete source_ip 104.26.7.206 |
| 2022-08-21 |
insert person Daizy Maria |
| 2022-08-21 |
insert person Yogesh Mathur |
| 2022-08-21 |
insert source_ip 172.66.42.233 |
| 2022-08-21 |
insert source_ip 172.66.41.23 |
| 2022-08-21 |
update person_title Rob Wellard: CEO; Founder; Member of the Creative Team => Co - Founder; CEO; Member of the Creative Team |
| 2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES |
| 2022-04-19 |
delete address 6 Boulder Road
Lakeside
Cape Town
7945
South Africa
Australia |
| 2022-04-19 |
delete phone 01444 817811 |
| 2022-04-19 |
delete source_ip 172.67.71.176 |
| 2022-04-19 |
delete source_ip 104.26.8.223 |
| 2022-04-19 |
delete source_ip 104.26.9.223 |
| 2022-04-19 |
insert phone 020 3983 7247 |
| 2022-04-19 |
insert phone 021 300 2571 |
| 2022-04-19 |
insert source_ip 172.67.68.116 |
| 2022-04-19 |
insert source_ip 104.26.6.206 |
| 2022-04-19 |
insert source_ip 104.26.7.206 |
| 2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
| 2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
| 2022-01-21 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
| 2021-12-19 |
delete address 23 Barncroft Dr, Lindfield
Haywards Heath
RH16 2NJ
Great Britain |
| 2021-12-19 |
delete address 23 Barncroft Drive
Lindfield
Haywards heath
RH16 2NJ
United Kingdom |
| 2021-12-19 |
insert address 11 Honeysuckle Dr, Lindfield
Haywards Heath
RH16 2GH
Great Britain |
| 2021-12-19 |
insert address 11 Honeysuckle Drive
Lindfield
Haywards heath
RH16 2GH
United Kingdom |
| 2021-12-19 |
update primary_contact 23 Barncroft Dr, Lindfield
Haywards Heath
RH16 2NJ
Great Britain => 11 Honeysuckle Dr, Lindfield
Haywards Heath
RH16 2GH
Great Britain |
| 2021-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES |
| 2021-06-07 |
insert person Jake Mackinlay |
| 2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
| 2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
| 2021-05-17 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
| 2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
| 2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
| 2020-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
| 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 |
| 2020-01-14 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
| 2019-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BAIN WELLARD / 12/08/2019 |
| 2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
| 2019-02-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
| 2019-02-07 |
update accounts_last_madeup_date 2016-10-31 => 2018-04-30 |
| 2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
| 2019-01-30 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
| 2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
| 2018-08-07 |
update account_ref_day 31 => 30 |
| 2018-08-07 |
update account_ref_month 10 => 4 |
| 2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-01-31 |
| 2018-07-27 |
update statutory_documents PREVEXT FROM 31/10/2017 TO 30/04/2018 |
| 2017-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
| 2017-08-07 |
delete address 23 BARNCROFT DRIVE THE LIMES, LINDFIELD HAYWARDS HEATH WEST SUSSEX ENGLAND RH16 2NJ |
| 2017-08-07 |
insert address KINGFISHER HOUSE HURSTWOOD LANE HAYWARDS HEATH ENGLAND RH17 7QX |
| 2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
| 2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
| 2017-08-07 |
update registered_address |
| 2017-07-28 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
| 2017-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2017 FROM
23 BARNCROFT DRIVE
THE LIMES, LINDFIELD
HAYWARDS HEATH
WEST SUSSEX
RH16 2NJ
ENGLAND |
| 2016-09-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
| 2016-09-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
| 2016-09-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
| 2016-08-25 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
| 2016-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
| 2016-06-07 |
delete address 1 BEN VILLAS COLLEGE ROAD ARDINGLY HAYWARDS HEATH WEST SUSSEX RH17 6TT |
| 2016-06-07 |
insert address 23 BARNCROFT DRIVE THE LIMES, LINDFIELD HAYWARDS HEATH WEST SUSSEX ENGLAND RH16 2NJ |
| 2016-06-07 |
update registered_address |
| 2016-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2016 FROM
1 BEN VILLAS COLLEGE ROAD
ARDINGLY
HAYWARDS HEATH
WEST SUSSEX
RH17 6TT |
| 2015-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL HOOLE |
| 2015-09-07 |
delete address 1 BEN VILLAS COLLEGE ROAD ARDINGLY HAYWARDS HEATH WEST SUSSEX ENGLAND RH17 6TT |
| 2015-09-07 |
insert address 1 BEN VILLAS COLLEGE ROAD ARDINGLY HAYWARDS HEATH WEST SUSSEX RH17 6TT |
| 2015-09-07 |
update registered_address |
| 2015-09-07 |
update returns_last_madeup_date 2014-10-02 => 2015-08-14 |
| 2015-09-07 |
update returns_next_due_date 2015-10-30 => 2016-09-11 |
| 2015-08-14 |
update statutory_documents 14/08/15 FULL LIST |
| 2015-08-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2015-08-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
| 2015-08-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
| 2015-07-28 |
update statutory_documents 31/10/14 TOTAL EXEMPTION FULL |
| 2015-07-07 |
delete address FLAT 1 16 LOWER DOWNS RD LONDON SW20 8QF |
| 2015-07-07 |
insert address 1 BEN VILLAS COLLEGE ROAD ARDINGLY HAYWARDS HEATH WEST SUSSEX ENGLAND RH17 6TT |
| 2015-07-07 |
update registered_address |
| 2015-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2015 FROM
FLAT 1 16 LOWER DOWNS RD
LONDON
SW20 8QF |
| 2015-06-04 |
update statutory_documents DIRECTOR APPOINTED MISS HAZEL KATHLEEN HOOLE |
| 2015-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BAIN WELLARD / 23/05/2015 |
| 2014-11-07 |
delete address FLAT 1 16 LOWER DOWNS RD LONDON ENGLAND SW20 8QF |
| 2014-11-07 |
insert address FLAT 1 16 LOWER DOWNS RD LONDON SW20 8QF |
| 2014-11-07 |
update registered_address |
| 2014-11-07 |
update returns_last_madeup_date 2013-10-02 => 2014-10-02 |
| 2014-11-07 |
update returns_next_due_date 2014-10-30 => 2015-10-30 |
| 2014-10-30 |
update statutory_documents 02/10/14 FULL LIST |
| 2014-08-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
| 2014-08-07 |
update accounts_last_madeup_date null => 2013-10-31 |
| 2014-08-07 |
update accounts_next_due_date 2014-07-02 => 2015-07-31 |
| 2014-07-07 |
delete address 16 FLAT 1 16 LOWER DOWNS ROAD LONDON ENGLAND SW20 8QF |
| 2014-07-07 |
insert address FLAT 1 16 LOWER DOWNS RD LONDON ENGLAND SW20 8QF |
| 2014-07-07 |
update registered_address |
| 2014-07-02 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
| 2014-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2014 FROM
16 FLAT 1
16 LOWER DOWNS ROAD
LONDON
SW20 8QF
ENGLAND |
| 2013-12-07 |
delete address 25 RYFOLD RD RYFOLD RD LONDON ENGLAND SW19 8DF |
| 2013-12-07 |
insert address 16 FLAT 1 16 LOWER DOWNS ROAD LONDON ENGLAND SW20 8QF |
| 2013-12-07 |
insert sic_code 62020 - Information technology consultancy activities |
| 2013-12-07 |
update registered_address |
| 2013-12-07 |
update returns_last_madeup_date null => 2013-10-02 |
| 2013-12-07 |
update returns_next_due_date 2013-10-30 => 2014-10-30 |
| 2013-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
25 RYFOLD RD
RYFOLD RD
LONDON
SW19 8DF
ENGLAND |
| 2013-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2013 FROM
FLAT 1 16 LOWER DOWNS ROAD
LONDON
SW20 8QF |
| 2013-11-11 |
update statutory_documents 02/10/13 FULL LIST |
| 2013-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BAIN WELLARD / 11/12/2012 |
| 2013-07-01 |
update registered_address |
| 2012-10-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |