SUBMISSION TECHNOLOGY - History of Changes


DateDescription
2025-02-08 delete terms_pages_linkeddomain 20cogs.co.uk
2025-02-08 delete terms_pages_linkeddomain freeclubusa.com
2025-02-08 delete terms_pages_linkeddomain paidsurveys.uk.com
2025-02-08 delete terms_pages_linkeddomain producttestingusa.com
2025-02-08 delete terms_pages_linkeddomain usproducttesting.com
2024-11-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTONY KNAPP
2024-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL ROBERT DURRANT / 30/11/2023
2024-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2024 FROM, 3-4 BOWER TERRACE, TONBRIDGE ROAD, MAIDSTONE, KENT, ME16 8RY, UNITED KINGDOM
2024-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/24, WITH UPDATES
2024-05-31 delete coo Grant Rowe
2024-05-31 delete person Grant Rowe
2024-05-31 insert index_pages_linkeddomain freeclub.co.uk
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-02-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2023-06-06 delete personal_emails am..@submissiontechnology.co.uk
2023-06-06 delete personal_emails am..@submissiontechnology.co.uk
2023-06-06 delete personal_emails ha..@clickwork7.com
2023-06-06 delete personal_emails jo..@clickwork7.com
2023-06-06 delete personal_emails sh..@submissiontechnology.co.uk
2023-06-06 delete email am..@submissiontechnology.co.uk
2023-06-06 delete email am..@submissiontechnology.co.uk
2023-06-06 delete email an..@clickwork7.com
2023-06-06 delete email be..@submissiontechnology.co.uk
2023-06-06 delete email ha..@clickwork7.com
2023-06-06 delete email ho..@clickwork7.com
2023-06-06 delete email jo..@clickwork7.com
2023-06-06 delete email ry..@beehiveleads.com
2023-06-06 delete email sh..@submissiontechnology.co.uk
2023-06-06 delete email wi..@clickwork7.com
2023-06-06 delete email zo..@beehiveleads.com
2023-06-06 delete index_pages_linkeddomain beehiveleads.com
2023-06-06 delete index_pages_linkeddomain clickwork7.com
2023-06-06 delete person Amandeep Sandhu
2023-06-06 delete person Amy Sichel
2023-06-06 delete person Andy Barden
2023-06-06 delete person Ben Edwards-Daem
2023-06-06 delete person Hannah Siggers
2023-06-06 delete person Hollie Barker-Harle
2023-06-06 delete person Jackie Aysu
2023-06-06 delete person Josh Hine
2023-06-06 delete person Kem Dore
2023-06-06 delete person Ryan Elliott
2023-06-06 delete person Shaun Perry
2023-06-06 delete person Will Perkins
2023-06-06 delete person Zoe Talbot
2023-06-06 insert index_pages_linkeddomain cashback.co.uk
2023-06-06 insert index_pages_linkeddomain ohmydosh.co.uk
2023-04-07 update account_category FULL => GROUP
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-09-20 delete terms_pages_linkeddomain ico.org.uk
2022-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-09-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-05-18 delete source_ip 37.235.120.121
2022-05-18 insert source_ip 185.37.176.79
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-12-07 update num_mort_charges 3 => 4
2021-12-07 update num_mort_outstanding 1 => 2
2021-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044568110004
2021-07-07 update account_category TOTAL EXEMPTION FULL => FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-06-05 update website_status Disallowed => OK
2021-06-05 delete chiefstrategyofficer Carley Talbot
2021-06-05 delete otherexecutives Rhiannon King
2021-06-05 delete personal_emails el..@submissiontechnology.co.uk
2021-06-05 delete personal_emails ja..@clickwork7.com
2021-06-05 delete personal_emails ki..@submissiontechnology.co.uk
2021-06-05 delete personal_emails li..@clickwork7.com
2021-06-05 delete personal_emails ma..@clickwork7.com
2021-06-05 delete personal_emails st..@submissiontechnology.co.uk
2021-06-05 delete personal_emails to..@submissiontechnology.co.uk
2021-06-05 delete personal_emails za..@clickwork7.com
2021-06-05 delete vpsales James Barnes
2021-06-05 insert chiefcommercialofficer Carley Talbot
2021-06-05 insert personal_emails li..@submissiontechnology.co.uk
2021-06-05 insert personal_emails to..@clickwork7.com
2021-06-05 insert personal_emails za..@submissiontechnology.co.uk
2021-06-05 delete address Beater House, Turkey Mill, Maidstone, ME14 5PP
2021-06-05 delete email ad..@clickwork7.com
2021-06-05 delete email be..@submissiontechnology.co.uk
2021-06-05 delete email el..@submissiontechnology.co.uk
2021-06-05 delete email ja..@clickwork7.com
2021-06-05 delete email ja..@clickwork7.com
2021-06-05 delete email ja..@clickwork7.com
2021-06-05 delete email ki..@submissiontechnology.co.uk
2021-06-05 delete email li..@clickwork7.com
2021-06-05 delete email ma..@clickwork7.com
2021-06-05 delete email ro..@clickwork7.com
2021-06-05 delete email ry..@clickwork7.com
2021-06-05 delete email si..@submissiontechnology.co.uk
2021-06-05 delete email st..@submissiontechnology.co.uk
2021-06-05 delete email to..@submissiontechnology.co.uk
2021-06-05 delete email za..@clickwork7.com
2021-06-05 delete email zo..@clickwork7.com
2021-06-05 delete person Allen Brooker
2021-06-05 delete person Ben Smith
2021-06-05 delete person Daniel Rogers
2021-06-05 delete person David Love
2021-06-05 delete person Grant Waters
2021-06-05 delete person Jaden Shepherd
2021-06-05 delete person James Barnes
2021-06-05 delete person James Lewis
2021-06-05 delete person Joao Ferreira
2021-06-05 delete person John Saunders
2021-06-05 delete person Kirstie Melella
2021-06-05 delete person Liz Todd
2021-06-05 delete person Mark Doubleday
2021-06-05 delete person Rhiannon King
2021-06-05 delete person Ross Matheson
2021-06-05 delete person Stephanie Harrison
2021-06-05 insert address Turkey Mill, Ashford Rd, Maidstone. ME14 5PP
2021-06-05 insert email ad..@beehiveleads.com
2021-06-05 insert email ja..@beehiveleads.com
2021-06-05 insert email ja..@beehiveleads.com
2021-06-05 insert email li..@submissiontechnology.co.uk
2021-06-05 insert email ro..@beehiveleads.com
2021-06-05 insert email ry..@beehiveleads.com
2021-06-05 insert email to..@clickwork7.com
2021-06-05 insert email za..@submissiontechnology.co.uk
2021-06-05 insert email zo..@beehiveleads.com
2021-06-05 update person_title Carley Talbot: Strategy Director => Chief Commercial Officer
2021-06-05 update person_title Grant Rowe: Operations Director => Chief Operating Officer
2021-06-05 update person_title Liam Richardson: Advertising Operations Executive => Product Manager
2021-06-05 update person_title Zara Sedgwick: Account Manager => Product Manager
2021-06-05 update primary_contact Beater House, Turkey Mill, Maidstone, ME14 5PP => Turkey Mill, Ashford Rd, Maidstone. ME14 5PP
2021-02-08 update num_mort_charges 2 => 3
2021-02-08 update num_mort_outstanding 0 => 1
2021-01-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044568110003
2020-08-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL ROBERT DURRANT / 02/06/2020
2020-07-08 delete address HERITAGE HOUSE 34B NORTH CRAY ROAD BEXLEY KENT DA5 3LZ
2020-07-08 insert address 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT UNITED KINGDOM ME16 8RY
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-08 update registered_address
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2020 FROM, HERITAGE HOUSE 34B NORTH CRAY ROAD, BEXLEY, KENT, DA5 3LZ
2020-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT DURRANT / 08/11/2019
2020-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL ROBERT DURRANT / 02/06/2020
2020-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL ROBERT DURRANT / 08/11/2019
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-13 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-08 update num_mort_outstanding 2 => 0
2019-07-08 update num_mort_satisfied 0 => 2
2019-06-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044568110001
2019-06-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044568110002
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-05-01 update statutory_documents RE-£0.50 CAPITALISED 20/03/2019
2019-04-30 update statutory_documents 20/03/19 STATEMENT OF CAPITAL GBP 4.50
2019-04-30 update statutory_documents 21/03/19 STATEMENT OF CAPITAL GBP 4.75
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-12 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-05 update website_status FlippedRobots => Disallowed
2019-01-09 update website_status OK => FlippedRobots
2018-11-30 insert chiefstrategyofficer Carley Talbot
2018-11-30 delete email ma..@clickwork7.com
2018-11-30 delete person Mark Crossan
2018-11-30 delete person Steph Harrison
2018-11-30 insert terms_pages_linkeddomain 20cogs.co.uk
2018-11-30 insert terms_pages_linkeddomain ohmydosh.co.uk
2018-11-30 insert terms_pages_linkeddomain paidsurveys.uk.com
2018-11-30 insert terms_pages_linkeddomain producttesting.uk.com
2018-11-30 insert terms_pages_linkeddomain ukmysteryshopper.co.uk
2018-11-30 update person_title Andy Barden: Department Head - Clickwork7 => Director of Network Operations
2018-11-30 update person_title Carley Talbot: Director of Strategy => Strategy Director
2018-11-30 update person_title Grant Rowe: Director of Operations => Operations Director
2018-11-30 update person_title Jason Clive: Deputy Manager - Beehive => Head of Operations - Beehive
2018-11-30 update person_title Tommy Rickard: Business Development Manager => Affiliate Manager
2018-10-20 delete about_pages_linkeddomain jobsinkent.com
2018-10-07 update num_mort_charges 1 => 2
2018-10-07 update num_mort_outstanding 1 => 2
2018-09-18 delete general_emails in..@producttesting.uk.com
2018-09-18 delete email in..@producttesting.uk.com
2018-08-15 delete about_pages_linkeddomain cv-library.co.uk
2018-08-15 insert about_pages_linkeddomain jobsinkent.com
2018-08-15 insert email el..@submissiontechnology.co.uk
2018-08-15 insert person Elliott Knapp
2018-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044568110002
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-06-28 update website_status MaintenancePage => OK
2018-06-28 delete source_ip 209.85.31.20
2018-06-28 insert source_ip 37.235.120.121
2018-06-28 update robots_txt_status www.submissiontechnology.co.uk: 404 => 200
2018-05-04 update website_status OK => MaintenancePage
2018-02-03 update person_title Joao Ferreira: null => Architect of Vision
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-25 insert person rhiannon king
2017-12-21 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-20 insert person Daniel Rogers
2017-11-20 insert person Ellie Manning
2017-11-20 update person_description Grant Waters => Grant Waters
2017-11-20 update person_title Stephanie Harrison: Customer Service / Social Media Executive => Product Manager
2017-10-20 delete person Sally Kelby
2017-10-20 delete person Zoe Dale
2017-09-09 delete person Tom Wright
2017-09-09 update person_title Mark Doubleday: Coreg Dept Head => null
2017-08-02 insert vpsales James Barnes
2017-08-02 delete person Jim Wright
2017-08-02 delete person Jordan Harris
2017-08-02 delete person Lois Forbes
2017-08-02 delete person Robert Best
2017-08-02 insert person David Love
2017-08-02 insert person Hollie Barker-Harle
2017-08-02 update person_title James Barnes: Global Partnerships Manager => Head of Sales
2017-08-02 update person_title James Lewis: null => Film Critic
2017-08-02 update person_title Mark Crossan: Head of Advertising Operations => Affiliate Manager
2017-08-02 update person_title Shaun Perry: Design / Expert in Content / Native Adverting Shaun Assists With the Monetisation of Our Internal Web Properties => Graphic Designer / Expert in Content / Native Adverting Shaun Assists With the Monetisation of Our Internal Web Properties
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROBERT DURRANT
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-07-04 update person_title Carley Talbot: Director of Consumer Services => Director of Product Development
2017-07-04 update person_title James Lewis: Support Analyst => null
2017-07-04 update person_title Sally Kelby: Team Leader => PM / DPO
2017-07-04 update person_title Zara Sedgwick: Affiliate Manager => Account Manager
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-19 update person_title Elliott Knapp: PPC Manager => Senior Media Buyer
2017-03-19 update person_title Shaun Perry: Assistant Content Marketing Manager / Expert in Content / Native Adverting Shaun Assists With the Monetisation of Our Internal Web Properties => Design / Expert in Content / Native Adverting Shaun Assists With the Monetisation of Our Internal Web Properties
2017-03-16 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-09 insert person Ben Smith
2017-02-09 insert person Stephanie Harrison
2016-11-27 insert person Joao Ferreira
2016-11-27 update person_title Adam England: Digital Account Manager => Business Development Manager
2016-11-27 update person_title James Barnes: Affiliate Manager => Global Partnerships Manager
2016-11-27 update person_title Jordan Harris: Digital Account Manager => Native Media Buyer
2016-10-14 delete person Joao Ferreira
2016-09-16 delete email co..@submissiontechnology.co.uk
2016-09-16 insert person Ross Matheson
2016-08-19 insert person Kem Dore
2016-08-19 insert person Laura Worsley
2016-08-19 update person_title Andy Barden: Head of Operations at Clickwork7 => Head of C7 Network
2016-08-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-08-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-07-15 delete person Calum Clark
2016-07-15 insert person Lois Forbes
2016-07-15 update person_title Joao Ferreira: Developer => null
2016-07-12 update statutory_documents 07/06/16 FULL LIST
2016-06-04 delete person Gerry Weatherley
2016-06-04 delete person Katie Chaikam
2016-06-04 insert person Calum Clark
2016-06-04 insert person James Lewis
2016-06-04 update person_title Sally Kelby: Media Buyer => Team Leader
2016-06-04 update person_title Trevor Smith: Manager; Product Manager => Consumer Team Operations Manager; Manager
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044568110001
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 delete person David Bruce
2016-03-19 delete person Jonathan Wood
2016-03-19 delete person Rachel Breeze
2016-03-19 insert person Kirstie Melella
2016-03-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-11 update website_status OK => DomainNotFound
2016-02-01 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-24 delete person Dan Thorpe
2016-01-24 delete person Fiona Rose
2016-01-24 delete person Harvey Dennis
2016-01-24 delete person James Lewis
2016-01-24 delete person Jamie Melville
2016-01-24 delete person Ross Campbell
2016-01-24 delete person Rupert Erskine
2016-01-24 delete person Shannon Seager
2016-01-24 update person_title Dale Nash: Account Manager => Media Buyer
2016-01-24 update person_title Joao Ferreira: Developer & Wordpress Enthusiast => Developer
2015-10-22 update person_title Joao Ferreira: Developer => Developer & Wordpress Enthusiast
2015-09-24 delete person Katy Ray
2015-09-24 insert person Dale Nash
2015-09-24 insert person Jonathan Wood
2015-09-24 update person_description Andy Barden => Andy Barden
2015-09-24 update person_description Gemma Seager => Gemma Seager
2015-09-24 update person_description Rachel Breeze => Rachel Breeze
2015-09-24 update person_description Shaun Perry => Shaun Perry
2015-09-24 update person_description Zara Sedgwick => Zara Sedgwick
2015-09-24 update person_description Zoe Dale => Zoe Dale
2015-09-24 update person_title Gemma Seager: Product Manager => Email Manager; Expert
2015-09-24 update person_title Shaun Perry: Junior Paid Search Analyst => Assistant Content Marketing Manager / Expert in Content / Native Adverting Shaun Assists With the Monetisation of Our Internal Web Properties
2015-08-27 delete cmo Jo White
2015-08-27 delete person Jo White
2015-08-27 delete person Matt Hidson
2015-08-27 insert person Zoe Dale
2015-08-27 update person_title Zara Sedgwick: Digital Account Manager => Affiliate Manager
2015-07-30 delete person Sarah Robb
2015-07-30 insert person Zoe Talbot
2015-07-30 update person_title Shaun Perry: Customer Support => Junior Paid Search Analyst
2015-07-09 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-09 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-24 delete otherexecutives Gerry Weatherley
2015-06-24 insert cmo Jo White
2015-06-24 update person_title Andy Barden: Deputy Head of Consumer Services => Head of Operations at Clickwork7
2015-06-24 update person_title Carley Talbot: Head of Consumer Services => Director of Consumer Services
2015-06-24 update person_title Gerry Weatherley: Head of Operations => Project Manager; Business Analyst
2015-06-24 update person_title Jo White: Marketing Manager => Head of Marketing
2015-06-24 update person_title Max Pepe: Head of Clickwork7 => Managing Director, Clickwork7
2015-06-24 update person_title Will Perkins: Account Manager ( V4 ) => Account Manager
2015-06-17 update statutory_documents 07/06/15 FULL LIST
2015-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT DURRANT / 01/06/2015
2015-05-27 delete person Bevan Forrest
2015-05-27 insert contact_pages_linkeddomain clickwork7.com
2015-05-27 insert contact_pages_linkeddomain clickwork7network.com
2015-05-27 insert person James Lewis
2015-05-27 insert person Shannon Seager
2015-05-27 insert terms_pages_linkeddomain clickwork7.com
2015-05-27 insert terms_pages_linkeddomain clickwork7network.com
2015-05-27 update person_title John Saunders: Developer => Lead Developer
2015-04-29 insert otherexecutives Gerry Weatherley
2015-04-29 update person_title Gerry Weatherley: Head of Operations at V4 => Head of Operations
2015-04-29 update person_title Rachel Breeze: Digital Media Buyer => Product Manager
2015-03-31 delete otherexecutives Neil Durrant
2015-03-31 insert managingdirector Neil Durrant
2015-03-31 insert personal_emails tr..@submissiontechnology.co.uk
2015-03-31 delete casestudy_pages_linkeddomain linkedin.com
2015-03-31 delete person Amy Mills
2015-03-31 delete person Daniel Alderman
2015-03-31 insert email tr..@submissiontechnology.co.uk
2015-03-31 update person_description Dan Thorpe => Dan Thorpe
2015-03-31 update person_description Jordan Harris => Jordan Harris
2015-03-31 update person_description Rob Sceal => Rob Sceal
2015-03-31 update person_description Sarah Robb => Sarah Robb
2015-03-31 update person_description Trevor Smith => Trevor Smith
2015-03-31 update person_title Neil Durrant: Director => Managing Director
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-03-03 delete person Alex Sweet
2015-03-03 insert person Dan Thorpe
2015-03-03 insert person Daniel Alderman
2015-02-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-29 delete person Caroline Jones
2015-01-29 delete person Lisa Coombes
2015-01-29 insert person Rob Sceal
2015-01-29 update person_title Robert Best: Product Manager => Content Marketing Manager
2015-01-01 update person_title Sally Kelby: Customer Support Executive => Media Buyer
2014-12-04 insert person Trevor Smith
2014-11-06 insert person Jordan Harris
2014-11-06 insert person Sarah Robb
2014-11-06 insert person Shaun Perry
2014-11-06 update person_description Craig England => Craig England
2014-11-06 update person_title Craig England: Product Manager => Online Partnerships Manager
2014-11-06 update person_title Elliott Knapp: null => PPC Manager
2014-11-06 update person_title Mark Crossan: Digital Account Manager => Head of Advertising Operations
2014-11-06 update person_title Max Pepe: Head of Network => Head of Clickwork7
2014-11-06 update person_title Ross Campbell: Business Development => Business Development Manager
2014-10-09 delete email le..@submissiontechnology.co.uk
2014-10-09 delete management_pages_linkeddomain variant4.com
2014-10-09 insert email co..@submissiontechnology.co.uk
2014-10-09 insert person Connor Whitehead
2014-10-09 insert person Gerry Weatherley
2014-10-09 insert person Jamie Melville
2014-10-09 insert person Jim Wright
2014-10-09 insert person Jo White
2014-10-09 insert person Will Perkins
2014-10-09 update person_description Grant Rowe => Grant Rowe
2014-10-09 update person_title Alex Sweet: Senior Developer; Programmer => Programmer; Developer
2014-10-09 update person_title Allen Brooker: Senior Developer => Developer
2014-10-09 update person_title Caroline Jones: Account Executive => Account Manager ( V4 )
2014-10-09 update person_title Grant Rowe: Head of Variant4 => General Manager / Head of V4
2014-10-09 update person_title Lisa Coombes: null => Account Manager ( V4 )
2014-08-27 insert person David Bruce
2014-08-27 insert person James Barnes
2014-08-27 insert person Sally Kelby
2014-08-27 insert person Tom Wright
2014-08-27 update person_title Allen Brooker: Developer => Senior Developer
2014-08-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-19 update person_title Andy Barden: Business Development ( Email ) => Deputy Head of Consumer Services
2014-07-07 delete address HERITAGE HOUSE 34B NORTH CRAY ROAD BEXLEY KENT ENGLAND DA5 3LZ
2014-07-07 insert address HERITAGE HOUSE 34B NORTH CRAY ROAD BEXLEY KENT DA5 3LZ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KNAPP
2014-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL KNAPP
2014-06-12 delete person Gary Vurnum
2014-06-11 update statutory_documents 07/06/14 FULL LIST
2014-04-20 delete person Daniel Kingsley
2014-04-20 delete person Phil Newland
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
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-05 delete person Dan Wakefield
2014-03-05 delete person James Mallon
2014-03-05 delete person Tristan Lillo
2014-01-29 delete otherexecutives Paul Knapp
2014-01-29 delete person Paul Knapp
2014-01-01 update person_title Amy Mills: Head of Business Development - Web and Mobile => Product Manager
2013-12-04 delete person Jacob Brisley
2013-12-04 delete person Nick Comber
2013-12-04 insert person Amy Mills
2013-12-04 insert person Katie Chaikam
2013-12-04 insert person Rachel Breeze
2013-11-05 delete person Gary Vernum
2013-11-05 delete person Tanya Edwards
2013-11-05 insert person Gary Vurnum
2013-10-29 delete person Joe Douglas
2013-10-21 delete person Cheryl O'Brien
2013-10-21 delete person Joao Fereirra
2013-10-21 insert person Caroline Jones
2013-10-21 insert person Dan Wakefield
2013-10-21 insert person Gary Vernum
2013-10-21 insert person Jacob Brisley
2013-10-21 insert person James Mallon
2013-10-21 insert person Joao Ferreira
2013-10-21 insert person Phil Newland
2013-10-21 insert person Zara Sedgwick
2013-09-19 delete person Michael Coyne
2013-09-19 delete person Tom Lorentsen
2013-09-19 insert person Joao Fereirra
2013-08-14 delete otherexecutives Daniel Kingsley
2013-08-14 delete person Claire Ackley
2013-08-14 delete person Liam Tuffrey
2013-08-14 delete person Robert Beer
2013-08-14 insert person Michael Coyne
2013-08-14 insert person Robert Best
2013-08-14 update person_description Daniel Kingsley => Daniel Kingsley
2013-08-14 update person_description Joe Douglas => Joe Douglas
2013-08-14 update person_title Carley Talbot: Staff Member; Consumer Services Dept Head => Head of Consumer Services; Staff Member
2013-08-14 update person_title Daniel Kingsley: Head; Developer => Programmer; Technology Lead
2013-07-08 update statutory_documents SAIL ADDRESS CREATED
2013-07-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2013-07-03 insert person Claire Ackley
2013-07-03 insert person Gemma Seager
2013-07-03 insert person Joe Douglas
2013-07-03 insert person Tanya Edwards
2013-07-03 update person_description Craig England => Craig England
2013-07-03 update person_description Nick Comber => Nick Comber
2013-07-03 update person_title Craig England: Digital Marketing Executive => Product Manager
2013-07-03 update person_title Nick Comber: Digital Marketing Executive => Product Manager
2013-07-03 update person_title Robert Beer: Digital Marketing Executive => Product Manager
2013-07-02 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-02 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-26 update statutory_documents 07/06/13 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
2013-06-24 delete address HERITAGE HOUSE, 34 NORTH CRAY ROAD, BEXLEY KENT DA5 3LZ
2013-06-24 insert address HERITAGE HOUSE 34B NORTH CRAY ROAD BEXLEY KENT ENGLAND DA5 3LZ
2013-06-24 update registered_address
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 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-05-29 delete person Charles Richer-Smith
2013-05-29 update person_description Ben Rayner => Ben Rayner
2013-05-29 update person_description Elliott Knapp => Elliott Knapp
2013-05-29 update person_title Ben Rayner: PPC Manager => Affiliate Manager
2013-05-29 update person_title Elliott Knapp: SEO & Content Manager => null
2013-05-12 delete otherexecutives Tim Harvey
2013-05-12 insert otherexecutives Daniel Kingsley
2013-05-12 delete management_pages_linkeddomain coreglead.co.uk
2013-05-12 delete person Tim Harvey
2013-05-12 insert person Daniel Kingsley
2013-05-12 insert person Grant Waters
2013-04-20 delete email ka..@submissiontechnology.co.uk
2013-04-20 insert person Robert Beer
2013-04-20 update person_title Craig England: Site Administrator => Digital Marketing Executive
2013-04-20 update person_title Nick Comber: Website Co - Ordinator => Digital Marketing Executive
2013-04-06 delete person Donald Barron
2013-04-06 insert person Bevan Forrest
2013-04-06 insert person Cassy Simmonds
2013-04-06 insert person John Saunders
2013-04-06 insert person Nick Comber
2013-04-06 update person_description Elliott Knapp
2013-04-06 update person_description Lisa Coombes
2013-04-06 update person_description Tim Harvey
2013-04-06 update person_title Alex Sweet
2013-04-06 update person_title Cheryl O'Brien
2013-04-06 update person_title Elliott Knapp
2013-04-06 update person_title Lisa Coombes
2013-04-06 update person_title Tim Harvey
2013-03-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-28 insert cto Darren Ould
2013-01-28 delete person Jade Bromiley
2013-01-28 delete person Simon Dann
2013-01-28 insert person Angel Graham
2013-01-28 insert person Darren Ould
2013-01-28 insert person Donald Barron
2013-01-28 insert person Liam Tuffrey
2013-01-28 insert person Tristan Lillo
2013-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2013 FROM, HERITAGE HOUSE, 34 NORTH CRAY, ROAD, BEXLEY, KENT, DA5 3LZ
2012-12-11 delete person Lucy Botting
2012-12-11 insert person Lisa Coombes
2012-12-11 insert person Matt Hidson
2012-10-24 delete address Mill Yard, Swan Street, West Malling, Kent, ME19 6LP
2012-10-24 delete email ne..@submissiontechnology.co.uk
2012-10-24 delete person Matthew Brown
2012-10-24 delete person Shane Mansfield
2012-10-24 delete phone 020 7183 6364
2012-10-24 insert email ca..@submissiontechnology.co.uk
2012-10-24 insert person Adam England
2012-10-24 insert person Ben Rayner
2012-10-24 insert person Charles Richer-Smith
2012-10-24 insert person Cheryl O'Brien
2012-10-24 insert person Craig England
2012-10-24 insert person Elliott Knapp
2012-10-24 insert person Jackie Gambrell Aysu
2012-10-24 insert person Lucy Botting
2012-10-24 insert person Mark Crossan
2012-10-24 insert person Ross Campbell
2012-10-24 insert person Simon Dann
2012-10-24 insert person Tom Lorentsen
2012-10-24 update person_description Grant Rowe
2012-10-24 update person_title Alex Sweet
2012-10-24 update person_title Andy Barden
2012-10-24 update person_title Carley Talbot
2012-10-24 update person_title Fiona Rose
2012-10-24 update person_title Grant Rowe
2012-10-24 update person_title Harvey Dennis
2012-10-24 update person_title Jade Bromiley
2012-10-24 update person_title Jo Craig
2012-10-24 update person_title Kate Barrett
2012-10-24 update person_title Lee Bromiley
2012-10-24 update person_title Mark Doubleday
2012-10-24 update person_title Max Pepe
2012-10-24 update person_title Neil Durrant
2012-10-24 update person_title Paul Knapp
2012-10-24 update person_title Rupert Erskine
2012-10-24 update person_title Ryan Elliott
2012-10-24 update person_title Tim Harvey
2012-10-24 update person_title Tim Harvey
2012-10-24 update person_title Tim Harvey
2012-10-24 insert person Allen Brooker
2012-09-20 update statutory_documents DISS REQUEST WITHDRAWN
2012-09-18 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-09-10 update statutory_documents APPLICATION FOR STRIKING-OFF
2012-06-14 update statutory_documents 07/06/12 FULL LIST
2012-03-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 07/06/11 FULL LIST
2011-03-18 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents 07/06/10 FULL LIST
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL KNAPP / 07/06/2010
2010-03-29 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-04 update statutory_documents RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS
2008-04-10 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-02 update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-20 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-01-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-17 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-03 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-03 update statutory_documents DIRECTOR RESIGNED
2004-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-23 update statutory_documents DIRECTOR RESIGNED
2004-06-15 update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-06-18 update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-07-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-11 update statutory_documents DIRECTOR RESIGNED
2002-07-11 update statutory_documents SECRETARY RESIGNED
2002-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION