CREATIVE ITC - History of Changes


DateDescription
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