NOMENSA - History of Changes


DateDescription
2024-08-27 delete partner NHS Test
2024-08-27 delete terms_pages_linkeddomain aboutads.info
2024-08-27 delete terms_pages_linkeddomain amazon.com
2024-08-27 delete terms_pages_linkeddomain fontawesome.com
2024-08-27 delete terms_pages_linkeddomain globalprivacycontrol.org
2024-08-27 delete terms_pages_linkeddomain google.com
2024-08-27 delete terms_pages_linkeddomain hotjar.com
2024-08-27 delete terms_pages_linkeddomain safety.google
2024-08-27 delete terms_pages_linkeddomain salesforce.com
2024-08-27 delete terms_pages_linkeddomain youronlinechoices.com
2024-07-26 delete source_ip 13.224.222.71
2024-07-26 delete source_ip 13.224.222.78
2024-07-26 delete source_ip 13.224.222.113
2024-07-26 delete source_ip 13.224.222.123
2024-07-26 insert address 80-86 Gray's Inn Road London WC1X 8NH
2024-07-26 insert index_pages_linkeddomain goo.gl
2024-07-26 insert phone +44 (0) 203 967 4061
2024-07-26 insert registration_number 04214477
2024-07-26 insert source_ip 99.86.114.55
2024-07-26 insert source_ip 99.86.114.73
2024-07-26 insert source_ip 99.86.114.89
2024-07-26 insert source_ip 99.86.114.99
2024-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK EPPS
2024-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/24, NO UPDATES
2024-05-23 update statutory_documents DIRECTOR APPOINTED MARK ADAM EPPS
2024-04-07 update account_category TOTAL EXEMPTION FULL => FULL
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
2024-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2023-04-07 delete address KING WILLIAM HOUSE 13 QUEEN SQUARE BRISTOL BS1 4NT
2023-04-07 insert address AVALON OXFORD ROAD BOURNEMOUTH ENGLAND BH8 8EZ
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 num_mort_charges 1 => 5
2023-04-07 update num_mort_outstanding 1 => 4
2023-04-07 update num_mort_satisfied 0 => 1
2023-04-07 update registered_address
2022-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042144770002
2022-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042144770003
2022-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042144770004
2022-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042144770005
2022-11-07 delete email da..@nomensa.com
2022-11-07 delete source_ip 99.86.114.31
2022-11-07 delete source_ip 99.86.114.86
2022-11-07 delete source_ip 99.86.114.106
2022-11-07 delete source_ip 99.86.114.110
2022-11-07 delete terms_pages_linkeddomain aboutcookies.org
2022-11-07 delete terms_pages_linkeddomain google.com
2022-11-07 delete terms_pages_linkeddomain hotjar.com
2022-11-07 delete terms_pages_linkeddomain salesforce.com
2022-11-07 insert source_ip 13.224.222.71
2022-11-07 insert source_ip 13.224.222.78
2022-11-07 insert source_ip 13.224.222.113
2022-11-07 insert source_ip 13.224.222.123
2022-11-07 insert terms_pages_linkeddomain iubenda.com
2022-11-03 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-01 update statutory_documents ADOPT ARTICLES 07/10/2022
2022-11-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-10-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDESHOW GROUP LTD
2022-10-31 update statutory_documents CESSATION OF ALASTAIR GRAHAM CAMPBELL AS A PSC
2022-10-31 update statutory_documents CESSATION OF SALLY LINCOLN AS A PSC
2022-10-31 update statutory_documents CESSATION OF SIMON JOHN NORRIS AS A PSC
2022-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2022 FROM KING WILLIAM HOUSE 13 QUEEN SQUARE BRISTOL BS1 4NT
2022-10-28 update statutory_documents DIRECTOR APPOINTED MR JONATHAN LANSDOWNE RUSSELL
2022-10-28 update statutory_documents DIRECTOR APPOINTED MR TONY HILL
2022-10-28 update statutory_documents 07/10/22 STATEMENT OF CAPITAL GBP 1180
2022-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2022-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON NORRIS
2022-10-14 update statutory_documents ALTER ARTICLES 05/10/2022
2022-10-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042144770001
2022-09-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-29 delete source_ip 108.156.28.45
2022-09-29 delete source_ip 108.156.28.66
2022-09-29 delete source_ip 108.156.28.107
2022-09-29 delete source_ip 108.156.28.109
2022-09-29 insert source_ip 99.86.114.31
2022-09-29 insert source_ip 99.86.114.86
2022-09-29 insert source_ip 99.86.114.106
2022-09-29 insert source_ip 99.86.114.110
2022-08-25 insert service_pages_linkeddomain nhs.uk
2022-08-25 insert service_pages_linkeddomain youtu.be
2022-07-26 delete source_ip 108.138.36.26
2022-07-26 delete source_ip 108.138.36.52
2022-07-26 delete source_ip 108.138.36.68
2022-07-26 delete source_ip 108.138.36.77
2022-07-26 insert source_ip 108.156.28.45
2022-07-26 insert source_ip 108.156.28.66
2022-07-26 insert source_ip 108.156.28.107
2022-07-26 insert source_ip 108.156.28.109
2022-06-25 delete source_ip 108.156.28.45
2022-06-25 delete source_ip 108.156.28.66
2022-06-25 delete source_ip 108.156.28.107
2022-06-25 delete source_ip 108.156.28.109
2022-06-25 insert source_ip 108.138.36.26
2022-06-25 insert source_ip 108.138.36.52
2022-06-25 insert source_ip 108.138.36.68
2022-06-25 insert source_ip 108.138.36.77
2022-05-25 delete source_ip 99.86.113.8
2022-05-25 delete source_ip 99.86.113.22
2022-05-25 delete source_ip 99.86.113.94
2022-05-25 delete source_ip 99.86.113.123
2022-05-25 insert index_pages_linkeddomain eventbrite.co.uk
2022-05-25 insert source_ip 108.156.28.45
2022-05-25 insert source_ip 108.156.28.66
2022-05-25 insert source_ip 108.156.28.107
2022-05-25 insert source_ip 108.156.28.109
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GRAHAM CAMPBELL / 10/05/2022
2022-03-20 delete index_pages_linkeddomain eventbrite.co.uk
2022-03-20 delete source_ip 99.84.88.41
2022-03-20 delete source_ip 99.84.88.89
2022-03-20 delete source_ip 99.84.88.92
2022-03-20 delete source_ip 99.84.88.116
2022-03-20 insert casestudy_pages_linkeddomain moneytoday.ch
2022-03-20 insert source_ip 99.86.113.8
2022-03-20 insert source_ip 99.86.113.22
2022-03-20 insert source_ip 99.86.113.94
2022-03-20 insert source_ip 99.86.113.123
2022-03-20 update robots_txt_status nomensa.com: 0 => 200
2022-03-07 delete company_previous_name CREATIVE DIGITAL INTERACTIVE LTD
2022-02-10 delete address 91 Wimpole Street Marylebone London W1G 0EF
2022-02-10 delete address King William House 13 Queen Square Bristol BS1 4NT
2022-02-10 delete career_pages_linkeddomain collaborateconf.com
2022-02-10 delete career_pages_linkeddomain eventbrite.co.uk
2022-02-10 delete career_pages_linkeddomain goo.gl
2022-02-10 delete career_pages_linkeddomain interactconf.com
2022-02-10 delete casestudy_pages_linkeddomain collaborateconf.com
2022-02-10 delete casestudy_pages_linkeddomain goo.gl
2022-02-10 delete casestudy_pages_linkeddomain interactconf.com
2022-02-10 delete contact_pages_linkeddomain collaborateconf.com
2022-02-10 delete contact_pages_linkeddomain eventbrite.co.uk
2022-02-10 delete contact_pages_linkeddomain goo.gl
2022-02-10 delete contact_pages_linkeddomain interactconf.com
2022-02-10 delete index_pages_linkeddomain collaborateconf.com
2022-02-10 delete index_pages_linkeddomain goo.gl
2022-02-10 delete index_pages_linkeddomain interactconf.com
2022-02-10 delete phone +31 (0) 20 2615261
2022-02-10 delete phone +44 (0) 203 967 4061
2022-02-10 delete service_pages_linkeddomain collaborateconf.com
2022-02-10 delete service_pages_linkeddomain goo.gl
2022-02-10 delete service_pages_linkeddomain interactconf.com
2022-02-10 delete source_ip 13.224.128.90
2022-02-10 delete source_ip 13.224.128.91
2022-02-10 delete source_ip 13.224.128.119
2022-02-10 delete source_ip 13.224.128.128
2022-02-10 insert source_ip 99.84.88.41
2022-02-10 insert source_ip 99.84.88.89
2022-02-10 insert source_ip 99.84.88.92
2022-02-10 insert source_ip 99.84.88.116
2022-02-10 update primary_contact King William House 13 Queen Square Bristol BS1 4NT => null
2022-02-10 update robots_txt_status nomensa.com: 200 => 0
2022-01-18 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-01-18 update statutory_documents 12/01/22 STATEMENT OF CAPITAL GBP 1070
2022-01-17 update statutory_documents ADOPT ARTICLES 11/01/2022
2022-01-14 update statutory_documents 11/01/22 STATEMENT OF CAPITAL GBP 1050.00
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-29 delete source_ip 13.224.225.6
2021-06-29 delete source_ip 13.224.225.26
2021-06-29 delete source_ip 13.224.225.46
2021-06-29 delete source_ip 13.224.225.100
2021-06-29 insert source_ip 13.224.128.90
2021-06-29 insert source_ip 13.224.128.91
2021-06-29 insert source_ip 13.224.128.119
2021-06-29 insert source_ip 13.224.128.128
2021-05-27 delete index_pages_linkeddomain google.co.uk
2021-05-27 delete index_pages_linkeddomain google.com
2021-05-27 delete phone +44 (0) 203 443 7047
2021-05-27 delete source_ip 18.133.23.35
2021-05-27 delete source_ip 35.177.12.198
2021-05-27 insert index_pages_linkeddomain goo.gl
2021-05-27 insert source_ip 13.224.225.6
2021-05-27 insert source_ip 13.224.225.26
2021-05-27 insert source_ip 13.224.225.46
2021-05-27 insert source_ip 13.224.225.100
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES
2021-04-10 delete source_ip 18.132.110.67
2021-04-10 delete source_ip 18.135.169.156
2021-04-10 insert career_pages_linkeddomain eventbrite.co.uk
2021-04-10 insert source_ip 18.133.23.35
2021-04-10 insert source_ip 35.177.12.198
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-15 delete source_ip 3.10.245.184
2021-02-15 delete source_ip 35.179.55.133
2021-02-15 insert source_ip 18.132.110.67
2021-02-15 insert source_ip 18.135.169.156
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2020-03-07 update account_ref_month 12 => 3
2020-03-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-04 update statutory_documents CURREXT FROM 31/12/2019 TO 31/03/2020
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY LINCOLN / 21/05/2019
2019-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 21/05/2019
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2018-03-22 update statutory_documents ADOPT ARTICLES 13/03/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-19 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-08 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-06-08 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-05-27 update statutory_documents 07/05/16 FULL LIST
2016-05-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-08 update num_mort_charges 0 => 1
2015-06-08 update num_mort_outstanding 0 => 1
2015-06-08 update returns_last_madeup_date 2014-05-07 => 2015-05-07
2015-06-08 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042144770001
2015-05-15 update statutory_documents 07/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-07 => 2014-05-07
2014-06-07 update returns_next_due_date 2014-06-04 => 2015-06-04
2014-05-07 update statutory_documents 07/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-07 => 2013-05-07
2013-06-26 update returns_next_due_date 2013-06-04 => 2014-06-04
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-07 update statutory_documents 07/05/13 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 07/05/12 FULL LIST
2012-03-19 update statutory_documents DIRECTOR APPOINTED MR MARK DARREN SMITH
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 07/05/11 FULL LIST
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-28 update statutory_documents PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-05-28 update statutory_documents 07/05/10 FULL LIST
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY LINCOLN / 01/04/2010
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 01/04/2010
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GRAHAM CAMPBELL / 01/10/2009
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY LINCOLN / 01/10/2009
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NORRIS / 01/10/2009
2010-01-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR GRAHAM CAMPBELL / 01/10/2009
2009-06-26 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-05-12 update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-05-07 update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-02-26 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR CAMPBELL / 17/12/2007
2007-07-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-23 update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-02-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-24 update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-03-23 update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS; AMEND
2005-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 80 CARLYLE ROAD GREENBANK BRISTOL BS5 6HH
2005-06-18 update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-05-27 update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/04 FROM: REGUS HOUSE 1 FRIARY TEMPLE QUAY BRISTOL BS1 6AE
2004-04-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-09 update statutory_documents NEW SECRETARY APPOINTED
2004-03-09 update statutory_documents SECRETARY RESIGNED
2003-12-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-15 update statutory_documents RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-13 update statutory_documents DIRECTOR RESIGNED
2003-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-06-11 update statutory_documents RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-04-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02
2002-03-01 update statutory_documents COMPANY NAME CHANGED CREATIVE DIGITAL INTERACTIVE LTD CERTIFICATE ISSUED ON 01/03/02
2002-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 116 AUBREY ROAD BRISTOL AVON BS3 3EU
2001-05-18 update statutory_documents SECRETARY RESIGNED
2001-05-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION