Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-01 |
insert cio Steve McCorry |
2024-04-01 |
delete phone 20200422104512 |
2024-04-01 |
delete phone 20200422112258 |
2024-04-01 |
delete phone 20230814094525 |
2024-04-01 |
delete source_ip 172.66.42.221 |
2024-04-01 |
delete source_ip 172.66.41.35 |
2024-04-01 |
insert person Steve McCorry |
2024-04-01 |
insert source_ip 160.153.245.174 |
2023-10-19 |
delete about_pages_linkeddomain archive.org |
2023-10-19 |
delete address 57 Southwark Street,
London, England, SE1 1RU |
2023-10-19 |
delete address 57 Southwark Street,
London, SE1 1RU |
2023-10-19 |
delete casestudy_pages_linkeddomain archive.org |
2023-10-19 |
delete client_pages_linkeddomain archive.org |
2023-10-19 |
delete contact_pages_linkeddomain archive.org |
2023-10-19 |
delete management_pages_linkeddomain archive.org |
2023-10-19 |
delete partner_pages_linkeddomain archive.org |
2023-10-19 |
delete terms_pages_linkeddomain archive.org |
2023-10-19 |
insert address Birchin Court, 20 Birchin Lane,
London, EC3V 9DU |
2023-10-19 |
insert address Birchin Court, 20 Birchin Lane,
London, England, EC3V 9DU |
2023-10-19 |
insert phone +91 6362364160 |
2023-10-19 |
update primary_contact 57 Southwark Street,
London, SE1 1RU => Birchin Court, 20 Birchin Lane,
London, EC3V 9DU |
2023-10-19 |
update website_status IndexPageFetchError => OK |
2023-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-07 |
delete address 57 SOUTHWARK STREET LONDON ENGLAND SE1 1RU |
2023-08-07 |
insert address BIRCHIN COURT 20 BIRCHIN LANE LONDON ENGLAND EC3V 9DU |
2023-08-07 |
update registered_address |
2023-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2023 FROM
57 SOUTHWARK STREET LONDON
SE1 1RU
ENGLAND |
2023-06-07 |
update num_mort_outstanding 2 => 0 |
2023-06-07 |
update num_mort_satisfied 0 => 2 |
2023-06-04 |
update website_status OK => IndexPageFetchError |
2023-05-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076957450001 |
2023-05-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076957450002 |
2023-05-09 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2023-04-22 |
delete phone 20230120164941 |
2023-04-22 |
insert phone 20230418101620 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-21 |
insert phone 20230120164941 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES |
2023-02-18 |
insert coo Paul Ali |
2023-02-18 |
insert finance_emails fi..@creative-itc.com |
2023-02-18 |
insert general_emails en..@creative-itc.com |
2023-02-18 |
insert general_emails he..@creative-itc.com |
2023-02-18 |
insert marketing_emails ma..@creative-itc.com |
2023-02-18 |
delete source_ip 172.66.43.104 |
2023-02-18 |
delete source_ip 172.66.40.152 |
2023-02-18 |
insert about_pages_linkeddomain archive.org |
2023-02-18 |
insert casestudy_pages_linkeddomain archive.org |
2023-02-18 |
insert client_pages_linkeddomain archive.org |
2023-02-18 |
insert contact_pages_linkeddomain archive.org |
2023-02-18 |
insert email en..@creative-itc.com |
2023-02-18 |
insert email fi..@creative-itc.com |
2023-02-18 |
insert email he..@creative-itc.com |
2023-02-18 |
insert email ma..@creative-itc.com |
2023-02-18 |
insert source_ip 172.66.42.221 |
2023-02-18 |
insert source_ip 172.66.41.35 |
2023-02-18 |
insert terms_pages_linkeddomain archive.org |
2023-02-18 |
insert vat GB117 0396 31 |
2023-02-18 |
update person_title Paul Ali: Group Finance & Operations Director => Chief Operating Officer; Group Chief Operating Officer |
2023-02-18 |
update website_status IndexPageFetchError => OK |
2022-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL DEERING / 01/04/2022 |
2022-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES |
2022-03-28 |
update website_status OK => IndexPageFetchError |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-10-02 |
delete source_ip 172.67.71.136 |
2021-10-02 |
delete source_ip 104.26.14.227 |
2021-10-02 |
delete source_ip 104.26.15.227 |
2021-10-02 |
insert source_ip 172.66.43.104 |
2021-10-02 |
insert source_ip 172.66.40.152 |
2021-08-31 |
delete address Creative Consulting of 57 Southwark Street, London, SE1 1RU |
2021-08-31 |
delete address Creative Consulting, 57 Southwark Street, London, SE1 1RU |
2021-08-31 |
delete phone (0044) (0) 845 533 2186 |
2021-08-31 |
insert address Wycliffe House Water Lane, Wilmslow, Cheshire, SK9 5AF |
2021-08-31 |
insert alias Creative Network Consulting Limited |
2021-08-31 |
insert phone (+44) (0) 845 533 2186 |
2021-08-31 |
insert phone 0303 1231113 |
2021-08-31 |
insert phone 20200813145953 |
2021-08-31 |
insert phone 20200910131838 |
2021-08-31 |
insert registration_number 07695745 |
2021-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW ALI / 02/07/2021 |
2021-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EZAK ALI / 02/07/2021 |
2021-07-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH ANDREW ALI / 02/07/2021 |
2021-06-27 |
delete phone 00852 2824 8676 |
2021-06-07 |
delete address 1ST FLOOR 61 QUEENS STREET LONDON ENGLAND EC4 1AE |
2021-06-07 |
insert address 57 SOUTHWARK STREET LONDON ENGLAND SE1 1RU |
2021-06-07 |
update registered_address |
2021-05-26 |
delete address 1st Floor, 61 Queens Street,
London, EC4R 1EB |
2021-05-26 |
delete address 61 Queens Street,
London, England, EC4R 1EB |
2021-05-26 |
delete address Creative Consulting of 1st Floor, 61 Queens Street, London, EC4R 1EB |
2021-05-26 |
delete address Creative Consulting, 1st Floor, 61 Queens Street, London, EC4R 1EB |
2021-05-26 |
delete address Level 28 AMP Tower, 140 St Georges Terrace
Perth, WA 6000 |
2021-05-26 |
delete address Regus Berkshire House, Unit 2402-07, 24th Floor,
25 Westlands Road, Quarry Bay, Hong Kong |
2021-05-26 |
delete alias Creative Network Company Ltd |
2021-05-26 |
delete alias Creative Network Consulting Pty Ltd |
2021-05-26 |
insert address 1 Fullerton Road, #02-01 One Fullerton,
Singapore 049213 |
2021-05-26 |
insert address 57 Southwark Street,
London, England, SE1 1RU |
2021-05-26 |
insert address 57 Southwark Street,
London, SE1 1RU |
2021-05-26 |
insert address Creative Consulting of 57 Southwark Street, London, SE1 1RU |
2021-05-26 |
insert address Creative Consulting, 57 Southwark Street, London, SE1 1RU |
2021-05-26 |
insert alias Creative ITC Pte Ltd |
2021-05-26 |
update primary_contact 1st Floor, 61 Queens Street,
London, EC4R 1EB => 57 Southwark Street,
London, SE1 1RU |
2021-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2021 FROM
1ST FLOOR 61 QUEENS STREET
LONDON
EC4 1AE
ENGLAND |
2021-04-07 |
delete personal_emails pa..@creative-itc.com |
2021-04-07 |
delete address Citibase, 101 Lockhurst Lane Coventry, CV6 5SF |
2021-04-07 |
delete email pa..@creative-itc.com |
2021-04-07 |
insert email da..@creative-itc.com |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES |
2021-02-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2021-02-22 |
update statutory_documents 01/01/21 STATEMENT OF CAPITAL GBP 1200.00 |
2021-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANDREW ALI / 17/02/2021 |
2021-02-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH ANDREW ALI / 17/02/2021 |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-29 |
delete cfo Paul Ali |
2021-01-29 |
delete address L2A, Witan Studios, 290 Witan Gate,
Milton Keynes MK9 1EJ |
2021-01-29 |
delete phone 20200813145953 |
2021-01-29 |
delete phone 20200910131838 |
2021-01-29 |
insert address M1 Witan Studios, 282 Witan Gate West,
Milton Keynes, MK9 1EJ |
2021-01-29 |
update person_title Gavin Deering: Business Development & Operations Director => Channel Director |
2021-01-29 |
update person_title Paul Ali: Director of Finance & Operations => Group Finance & Operations Director |
2020-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-07 |
delete general_emails en..@creative-itc.com |
2020-10-07 |
delete contact_pages_linkeddomain creative-cx.com |
2020-10-07 |
delete email en..@creative-itc.com |
2020-10-07 |
delete index_pages_linkeddomain bimvdicloud.com |
2020-10-07 |
delete index_pages_linkeddomain creative-cx.com |
2020-10-07 |
delete source_ip 172.67.145.110 |
2020-10-07 |
delete source_ip 104.24.110.107 |
2020-10-07 |
delete source_ip 104.24.111.107 |
2020-10-07 |
delete terms_pages_linkeddomain creative-cx.com |
2020-10-07 |
insert address 61 Queens Street,
London, England, EC4R 1EB |
2020-10-07 |
insert phone +44 (0)20 7682 2820 |
2020-10-07 |
insert phone 20200422104055 |
2020-10-07 |
insert phone 20200422104512 |
2020-10-07 |
insert phone 20200422112258 |
2020-10-07 |
insert phone 20200422120105 |
2020-10-07 |
insert phone 20200520131755 |
2020-10-07 |
insert phone 20200813145953 |
2020-10-07 |
insert phone 20200910131838 |
2020-10-07 |
insert source_ip 172.67.71.136 |
2020-10-07 |
insert source_ip 104.26.14.227 |
2020-10-07 |
insert source_ip 104.26.15.227 |
2020-10-07 |
update website_status DomainNotFound => OK |
2020-08-02 |
update website_status FlippedRobots => DomainNotFound |
2020-07-19 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
2020-06-19 |
insert source_ip 172.67.145.110 |
2020-02-18 |
update person_title John Dawson: Head of Sales => Sales Director |
2020-02-04 |
update statutory_documents DIRECTOR APPOINTED JOHN CHRISTOPHER ALAN DAWSON |
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 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-15 |
delete cfo Paul Ali |
2019-09-15 |
insert cto Rob Smith |
2019-09-15 |
insert vpsales John Dawson |
2019-09-15 |
insert person John Dawson |
2019-09-15 |
insert person Rob Smith |
2019-09-15 |
update person_title Paul Ali: Financial Director => Business Development & Operations Director |
2019-09-07 |
update num_mort_charges 1 => 2 |
2019-09-07 |
update num_mort_outstanding 1 => 2 |
2019-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076957450002 |
2019-07-07 |
update num_mort_charges 0 => 1 |
2019-07-07 |
update num_mort_outstanding 0 => 1 |
2019-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076957450001 |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
2019-01-01 |
delete source_ip 80.82.130.120 |
2019-01-01 |
insert source_ip 104.24.110.107 |
2019-01-01 |
insert source_ip 104.24.111.107 |
2018-11-18 |
delete address 1st Floor, 61 Queens Street, London, EC4 1AE |
2018-11-18 |
insert address 1st Floor, 61 Queens Street, London, EC4R 1AE |
2018-11-18 |
update primary_contact 1st Floor, 61 Queens Street, London, EC4 1AE => 1st Floor, 61 Queens Street, London, EC4R 1AE |
2018-10-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMON CHRISTOPHER MURCHAN |
2018-10-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ANDREW ALI |
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 |
2018-08-09 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-06 |
delete address 320 City Road London EC1V 2NZ United Kingdom |
2018-08-06 |
insert address 1st Floor, 61 Queens Street, London, EC4 1AE |
2018-08-06 |
update primary_contact 320 City Road London EC1V 2NZ United Kingdom => 1st Floor, 61 Queens Street, London, EC4 1AE |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
2018-07-07 |
delete address 320 CITY ROAD ANGEL LONDON EC1V 2NZ |
2018-07-07 |
insert address 1ST FLOOR 61 QUEENS STREET LONDON ENGLAND EC4 1AE |
2018-07-07 |
update registered_address |
2018-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2018 FROM
320 CITY ROAD ANGEL
LONDON
EC1V 2NZ |
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 |
2017-09-15 |
insert about_pages_linkeddomain creative-cx.com |
2017-09-15 |
insert casestudy_pages_linkeddomain creative-cx.com |
2017-09-15 |
insert client_pages_linkeddomain creative-cx.com |
2017-09-15 |
insert contact_pages_linkeddomain creative-cx.com |
2017-09-15 |
insert index_pages_linkeddomain creative-cx.com |
2017-09-15 |
insert management_pages_linkeddomain creative-cx.com |
2017-09-15 |
insert partner_pages_linkeddomain creative-cx.com |
2017-09-15 |
insert product_pages_linkeddomain creative-cx.com |
2017-09-15 |
insert service_pages_linkeddomain creative-cx.com |
2017-09-15 |
insert terms_pages_linkeddomain creative-cx.com |
2017-09-13 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-04-03 |
update statutory_documents DIRECTOR APPOINTED GAVIN PAUL DEERING |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-07 |
update returns_last_madeup_date 2015-07-06 => 2016-06-22 |
2016-08-07 |
update returns_next_due_date 2016-08-03 => 2017-07-20 |
2016-07-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-18 |
update statutory_documents 22/06/16 FULL LIST |
2015-08-09 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-08-09 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-07-11 |
update statutory_documents 06/07/15 FULL LIST |
2015-05-07 |
update account_ref_month 8 => 12 |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-09-30 |
2015-04-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-20 |
update statutory_documents PREVEXT FROM 31/08/2014 TO 31/12/2014 |
2015-02-02 |
update statutory_documents DIRECTOR APPOINTED MR PAUL EZAK ALI |
2015-02-02 |
update statutory_documents DIRECTOR APPOINTED PAULA DAWN MURCHAN |
2014-09-07 |
delete address 320 CITY ROAD ANGEL LONDON UNITED KINGDOM EC1V 2NZ |
2014-09-07 |
insert address 320 CITY ROAD ANGEL LONDON EC1V 2NZ |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-09-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-08-07 |
delete address OFFICE 16 RATHBONE SQUARE TANFIELD ROAD CROYDON UNITED KINGDOM CR0 1AL |
2014-08-07 |
insert address 320 CITY ROAD ANGEL LONDON UNITED KINGDOM EC1V 2NZ |
2014-08-07 |
update registered_address |
2014-08-03 |
update statutory_documents 06/07/14 FULL LIST |
2014-07-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
OFFICE 16 RATHBONE SQUARE
TANFIELD ROAD
CROYDON
CR0 1AL
UNITED KINGDOM |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-28 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HACK |
2014-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN FOWLER |
2013-11-29 |
update statutory_documents DIRECTOR APPOINTED MR KEITH ANDREW ALI |
2013-09-06 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-09-06 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-08-08 |
update statutory_documents 06/07/13 FULL LIST |
2013-06-25 |
delete address MAPLE HOUSE 382 KENTON ROAD KENTON HARROW MIDDLESEX UNITED KINGDOM HA3 9DP |
2013-06-25 |
insert address OFFICE 16 RATHBONE SQUARE TANFIELD ROAD CROYDON UNITED KINGDOM CR0 1AL |
2013-06-25 |
update registered_address |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-06 => 2014-05-31 |
2013-06-22 |
delete address 43 MAPLETON ROAD COVENTRY UNITED KINGDOM CV6 2AZ |
2013-06-22 |
insert address MAPLE HOUSE 382 KENTON ROAD KENTON HARROW MIDDLESEX UNITED KINGDOM HA3 9DP |
2013-06-22 |
update registered_address |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
update returns_last_madeup_date null => 2012-07-06 |
2013-06-21 |
update returns_next_due_date 2012-08-03 => 2013-08-03 |
2013-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
MAPLE HOUSE 382 KENTON ROAD
KENTON
HARROW
MIDDLESEX
HA3 9DP
UNITED KINGDOM |
2013-03-11 |
update statutory_documents DIRECTOR APPOINTED MISS HELEN KAY FOWLER |
2013-01-09 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2012 FROM
43 MAPLETON ROAD
COVENTRY
CV6 2AZ
UNITED KINGDOM |
2012-07-14 |
update statutory_documents 06/07/12 FULL LIST |
2012-04-24 |
update statutory_documents CURREXT FROM 31/07/2012 TO 31/08/2012 |
2012-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY JOY |
2011-07-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |