EVOLVED DIGITAL MARKETING - History of Changes


DateDescription
2025-04-27 insert otherexecutives Harley Young
2025-04-27 update person_title Harley Young: Operations Manager => Head of Operations; Operations Manager
2025-01-21 delete person Jamie Glencross
2024-11-19 delete vpsales Rich Gray
2024-11-19 delete person Bethany Watson
2024-11-19 delete person Rich Gray
2024-11-19 delete person Simon Clark
2024-11-19 insert person Eliza Fielding
2024-11-19 update person_title Dan Davies: Senior Technical SEO Consultant => Senior SEO Strategist
2024-11-19 update person_title David Atkinson: Content Marketing Consultant => Onsite Content Consultant
2024-11-19 update person_title Jamie Glencross: in 2021 As a Content Marketing Executive; Content Marketing Consultant => in 2021 As a Content Marketing Executive; Onsite Content Consultant
2024-11-19 update person_title Lydia Booth: Senior Content Marketing Consultant => Senior Creative Content Consultant
2024-11-19 update person_title Sam Taylor: Technical; Technical SEO Lead => Senior SEO Strategist
2024-11-19 update person_title Shannon Hurst: People Advisor => People & Culture Manager
2024-10-19 delete career_pages_linkeddomain smartrecruiters.com
2024-10-19 delete person Tom Etherington
2024-10-19 insert person Maddie Crossling
2024-10-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2024-10-17 update statutory_documents 13/09/24 STATEMENT OF CAPITAL GBP 200
2024-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ETHERINGTON
2024-09-17 delete person Alex Wright
2024-09-17 delete person Cade Whitfield
2024-09-17 delete person Laura Carroll
2024-09-17 insert person Hester Gebbles
2024-08-16 delete address Gainsborough House • 34 - 40 Grey St • Newcastle upon Tyne • NE1 6AE
2024-08-16 delete person Hayley Reynolds
2024-08-16 insert address Lower Steenbergs Yard • Walker Road • Newcastle upon Tyne • NE1 2DF
2024-08-16 insert person Andrew White
2024-08-16 insert person Rory Morris
2024-08-16 update person_description Jack Nesbitt => Jack Nesbitt
2024-08-16 update person_title Bethany Watson: Digital PR Lead => Head of Digital PR
2024-08-16 update person_title Jack Nesbitt: Performance Lead => Head of SEO
2024-08-16 update primary_contact Gainsborough House • 34 - 40 Grey St • Newcastle upon Tyne • NE1 6AE => Lower Steenbergs Yard • Walker Road • Newcastle upon Tyne • NE1 2DF
2024-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2024 FROM GAINSBOROUGH HOUSE 34-40 GREY ST NEWCASTLE UPON TYNE NE1 6AE ENGLAND
2024-07-15 delete otherexecutives Danielle Jones
2024-07-15 delete person Brian Naisbitt
2024-07-15 delete person Danielle Jones
2024-07-15 delete person Steph Holmes
2024-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/24, NO UPDATES
2024-06-11 delete person Alex Courtney
2024-06-11 delete person Ellie Morgan
2024-06-11 delete person Eva Cheng
2024-06-11 delete person James Brown
2024-06-11 delete person Joe Colby
2024-06-11 delete person Matty Smith
2024-06-11 delete person Max Henderson
2024-06-11 delete person Shivangi Agiwal
2024-06-11 insert career_pages_linkeddomain smartrecruiters.com
2024-05-24 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-04-01 delete founder David Watts
2024-04-01 delete founder Ian McIntosh
2024-04-01 delete managingdirector Tom Etherington
2024-04-01 delete career_pages_linkeddomain aaa-test-server.co.uk
2024-04-01 delete person Jasmine Burn
2024-04-01 delete person Lauren Green
2024-04-01 delete person Phill Lumley
2024-04-01 insert about_pages_linkeddomain tiktok.com
2024-04-01 insert career_pages_linkeddomain tiktok.com
2024-04-01 insert client Nextbase
2024-04-01 insert index_pages_linkeddomain tiktok.com
2024-04-01 insert service_pages_linkeddomain tiktok.com
2024-04-01 update person_description Danielle Jones => Danielle Jones
2024-04-01 update person_description David Watts => David Watts
2024-04-01 update person_description Hayley Fell => Hayley Fell
2024-04-01 update person_description Ian McIntosh => Ian McIntosh
2024-04-01 update person_description Laura Carroll => Laura Carroll
2024-04-01 update person_description Martyn Addison => Martyn Addison
2024-04-01 update person_description Poppy McGrady => Poppy McGrady
2024-04-01 update person_description Richard Gray => Rich Gray
2024-04-01 update person_description Ryan McElderry => Ryan McElderry
2024-04-01 update person_description Simon Clark => Simon Clark
2024-04-01 update person_description Tom Etherington => Tom Etherington
2024-04-01 update person_title David Watts: Co - Founder; CTO => CTO
2024-04-01 update person_title Ian McIntosh: Co - Founder; CEO => CEO
2024-04-01 update person_title Laura Carroll: Onsite Content Lead => Head of Onsite Content
2024-04-01 update person_title Sam Taylor: Technical => Technical SEO Lead
2024-04-01 update person_title Tom Etherington: Managing Director => Chief Marketing & Revenue Officer
2023-10-09 insert person Lou Hassen
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 delete person Danielle Pegg Mowbray
2023-05-31 delete person Jasmine Granton
2023-05-31 delete person Sinead Hall
2023-05-31 update person_description Martyn Addison => Martyn Addison
2023-05-31 update person_title Laura Carroll: Onsite Content Team Lead => Onsite Content Lead
2023-05-31 update person_title Lauren Green: Creative Content Team Lead => Creative Content Lead
2023-05-31 update person_title Martyn Addison: Member of the Senior Leadership Team; Head of Performance & Growth => Associate Director of Performance
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-01-06 insert person James Brown
2023-01-06 insert person Sam Taylor
2023-01-06 update person_title Jasmine Granton: Digital PR Team Lead => Digital Content & PR Lead
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-11 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-07 delete address THE TOFFEE FACTORY LOWER STEENBERGS YARD QUAYSIDE OUSEBURN NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2DF
2021-09-07 insert address GAINSBOROUGH HOUSE 34-40 GREY ST NEWCASTLE UPON TYNE ENGLAND NE1 6AE
2021-09-07 update registered_address
2021-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2021 FROM THE TOFFEE FACTORY LOWER STEENBERGS YARD QUAYSIDE OUSEBURN NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2DF
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-24 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID ETHERINGTON / 09/08/2019
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-05-04 update statutory_documents ARTICLES OF ASSOCIATION
2020-05-04 update statutory_documents ARTICLES OF ASSOCIATION
2020-04-27 update statutory_documents ADOPT ARTICLES 13/03/2020
2020-04-15 update statutory_documents 14/04/20 STATEMENT OF CAPITAL GBP 203
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-14 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-24 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-06-11 update statutory_documents DIRECTOR APPOINTED MR THOMAS DAVID ETHERINGTON
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WATTS
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MCINTOSH
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-23 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2016-07-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-07-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-06-29 update statutory_documents 29/06/16 FULL LIST
2016-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATTS / 01/04/2016
2016-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCINTOSH / 01/04/2016
2016-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date null => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-05 => 2017-05-31
2016-05-12 delete address 46 BELLE VUE AVENUE GOSFORTH TYNE AND WEAR NE3 1AH
2016-05-12 insert address THE TOFFEE FACTORY LOWER STEENBERGS YARD QUAYSIDE OUSEBURN NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2DF
2016-05-12 update registered_address
2016-05-05 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 46 BELLE VUE AVENUE GOSFORTH TYNE AND WEAR NE3 1AH
2015-07-07 delete address 46 BELLE VUE AVENUE GOSFORTH TYNE AND WEAR ENGLAND NE3 1AH
2015-07-07 insert address 46 BELLE VUE AVENUE GOSFORTH TYNE AND WEAR NE3 1AH
2015-07-07 insert sic_code 62020 - Information technology consultancy activities
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-06-29
2015-07-07 update returns_next_due_date 2015-09-02 => 2016-07-27
2015-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATTS / 01/07/2015
2015-06-29 update statutory_documents 29/06/15 FULL LIST
2014-10-07 update statutory_documents DIRECTOR APPOINTED MR DAVID WATTS
2014-10-07 update statutory_documents 07/10/14 STATEMENT OF CAPITAL GBP 200
2014-08-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION