CAPTIFY TECHNOLOGIES - History of Changes


DateDescription
2025-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24
2024-12-14 update website_status OK => InternalTimeout
2024-09-11 delete otherexecutives Jodie Nevin
2024-09-11 insert otherexecutives Jane Wolfson
2024-09-11 delete person Jodie Nevin
2024-09-11 insert person Jane Wolfson
2024-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/24, NO UPDATES
2024-08-11 delete otherexecutives Steve Pereira
2024-08-11 delete otherexecutives Vincent Pelillo
2024-08-11 insert chro Sophie Theadom
2024-08-11 delete person Steve Pereira
2024-08-11 delete person Vincent Pelillo
2024-08-11 update person_title Anand Siddiqui: Member of the Board; SVP of Operations => Member of the Board; Global SVP of Operations
2024-08-11 update person_title Bruce Eddy: Member of the Board; VP of Engineering => Member of the Board; VP of Technology
2024-08-11 update person_title Sophie Theadom: Member of the Board; VP of People => Member of the Board; Chief People Officer
2024-07-09 delete otherexecutives Fiona Salmon
2024-07-09 delete person Fiona Salmon
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
2024-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2024-03-08 delete casestudy_pages_linkeddomain captifymedia.com
2024-03-08 delete index_pages_linkeddomain captifymedia.com
2024-03-08 delete product_pages_linkeddomain captifymedia.com
2024-03-08 delete source_ip 54.155.112.58
2024-03-08 delete terms_pages_linkeddomain captifymedia.com
2024-03-08 insert source_ip 20.224.1.221
2024-03-08 update robots_txt_status www2.captifytechnologies.com: 0 => 200
2024-03-08 update website_status InternalTimeout => OK
2023-08-10 update statutory_documents DIRECTOR APPOINTED MR MICHAEL THOMAS WELCH
2023-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOSEPH
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-04-07 update account_category GROUP => FULL
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
2023-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22 update website_status OK => InternalTimeout
2022-11-20 delete otherexecutives Brendan Condon
2022-11-20 insert otherexecutives Jack Bamberger
2022-11-20 insert otherexecutives Paige Berrecloth
2022-11-20 delete person Brendan Condon
2022-11-20 insert person Jack Bamberger
2022-11-20 insert person Paige Berrecloth
2022-10-07 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-09-20 update statutory_documents FIRST GAZETTE
2022-09-17 delete otherexecutives Franklin Rios
2022-09-17 delete person Franklin Rios
2022-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ROGERS
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-08 update statutory_documents ADOPT ARTICLES 12/07/2021
2021-08-08 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2021-08-07 update num_mort_charges 5 => 7
2021-08-07 update num_mort_satisfied 3 => 5
2021-07-29 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076201740007
2021-07-26 update statutory_documents 12/07/21 STATEMENT OF CAPITAL GBP 214.19
2021-07-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAPTIFY ACQUISITION LIMITED
2021-07-16 update statutory_documents CESSATION OF ADAM LUDWIN AS A PSC
2021-07-16 update statutory_documents CESSATION OF DOMINIC JOSEPH AS A PSC
2021-07-16 update statutory_documents CESSATION OF PETER THOMAS SMEDVIG AS A PSC
2021-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM LUDWIN
2021-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HEWETT
2021-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LERNER
2021-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM KPEDEKPO
2021-07-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076201740006
2021-07-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076201740004
2021-07-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076201740005
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-06-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS SMEDVIG / 15/05/2018
2021-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS SMEDVIG / 15/05/2018
2021-05-10 update statutory_documents 29/04/21 STATEMENT OF CAPITAL GBP 196.97
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-07 update num_mort_outstanding 3 => 2
2021-04-07 update num_mort_satisfied 2 => 3
2021-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076201740003
2021-02-07 update num_mort_charges 4 => 5
2021-02-07 update num_mort_outstanding 2 => 3
2020-12-07 update num_mort_charges 3 => 4
2020-12-07 update num_mort_outstanding 1 => 2
2020-12-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076201740005
2020-11-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076201740004
2020-10-30 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-10-30 update accounts_next_due_date 2019-12-31 => 2021-03-31
2020-10-24 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O STERLINGS LTD LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA ENGLAND
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES
2020-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 02/05/2020
2020-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW LERNER / 27/04/2020
2020-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / ADAM LUDWIN / 02/05/2020
2020-08-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-04-25 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-20 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-03 update statutory_documents FIRST GAZETTE
2019-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LUDWIN
2019-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC JOSEPH
2019-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER THOMAS SMEDVIG
2019-08-21 update statutory_documents CESSATION OF SMEDVIG CAPITAL XII LP AS A PSC
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-22 update statutory_documents 08/10/18 STATEMENT OF CAPITAL GBP 195.33
2018-09-10 update statutory_documents ADOPT ARTICLES 15/05/2018
2018-09-05 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/07/2018
2018-09-03 update statutory_documents ADOPT ARTICLES 15/05/2018
2018-08-10 update statutory_documents DIRECTOR APPOINTED THOMAS SYDNEY ROGERS
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMEDVIG CAPITAL XII LP
2018-07-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2018
2018-07-06 update statutory_documents 21/12/17 STATEMENT OF CAPITAL GBP 194.78
2018-06-07 update account_category FULL => GROUP
2018-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-05-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN KING
2018-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT POTIER
2018-02-07 update statutory_documents 13/12/17 STATEMENT OF CAPITAL GBP 132.85
2017-10-07 update num_mort_charges 2 => 3
2017-10-07 update num_mort_satisfied 1 => 2
2017-09-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076201740002
2017-08-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076201740003
2017-06-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-06-07 update num_mort_outstanding 2 => 1
2017-06-07 update num_mort_satisfied 0 => 1
2017-05-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076201740001
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19 update num_mort_charges 1 => 2
2016-12-19 update num_mort_outstanding 1 => 2
2016-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076201740002
2016-06-07 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-06-07 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 03/05/16 FULL LIST
2016-05-12 insert company_previous_name CAPTIFY MEDIA LIMITED
2016-05-12 update name CAPTIFY MEDIA LIMITED => CAPTIFY TECHNOLOGIES LTD
2016-04-21 update statutory_documents COMPANY NAME CHANGED CAPTIFY MEDIA LIMITED CERTIFICATE ISSUED ON 21/04/16
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-27 update statutory_documents DIRECTOR APPOINTED JOHN HEWETT
2015-07-27 update statutory_documents DIRECTOR APPOINTED JONATHAN LERNER
2015-06-29 update statutory_documents ADOPT ARTICLES 19/06/2015
2015-06-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-06-29 update statutory_documents 19/06/15 STATEMENT OF CAPITAL GBP 191.70
2015-06-07 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-06-07 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-05-27 update statutory_documents SAIL ADDRESS CREATED
2015-05-27 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2015-05-27 update statutory_documents 03/05/15 FULL LIST
2015-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOSEPH / 03/05/2015
2015-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM AGUEDZE KOFI KPEDEKPO / 03/05/2015
2015-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN STEPHEN KING / 03/05/2015
2015-04-29 update statutory_documents ADOPT ARTICLES 31/03/2015
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 5 LANGLEY STREET LONDON UNITED KINGDOM WC2H 9JA
2014-06-07 insert address 5 LANGLEY STREET LONDON WC2H 9JA
2014-06-07 update num_mort_charges 0 => 1
2014-06-07 update num_mort_outstanding 0 => 1
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-03 => 2014-05-03
2014-06-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-05-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076201740001
2014-05-19 update statutory_documents 03/05/14 FULL LIST
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINCENT POTIER / 11/11/2013
2014-05-01 update statutory_documents ADOPT ARTICLES 16/04/2014
2014-02-12 update statutory_documents ADOPT ARTICLES 31/01/2014
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 28/11/2013
2013-11-07 delete address 3RD FLOOR LAWFORD HOUSE ALBERT PLACE LONDON UNITED KINGDOM N3 1QA
2013-11-07 insert address 5 LANGLEY STREET LONDON UNITED KINGDOM WC2H 9JA
2013-11-07 update registered_address
2013-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2013 FROM, 3RD FLOOR LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1QA, UNITED KINGDOM
2013-08-07 update statutory_documents DIRECTOR APPOINTED MR SEAN STEPHEN KING
2013-08-07 update statutory_documents DIRECTOR APPOINTED VINCENT POTIER
2013-06-26 update returns_last_madeup_date 2012-05-03 => 2013-05-03
2013-06-26 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update statutory_documents DIRECTOR APPOINTED MALCOLM AGUEDZE KOFI KPEDEKPO
2013-06-22 insert company_previous_name FORWARD DIGITAL LTD
2013-06-22 update name FORWARD DIGITAL LTD => CAPTIFY MEDIA LIMITED
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-17 update statutory_documents ADOPT ARTICLES 30/05/2013
2013-06-17 update statutory_documents APPROVED LOANS 30/05/2013
2013-06-17 update statutory_documents 30/05/13 STATEMENT OF CAPITAL GBP 127.03
2013-05-14 update statutory_documents 03/05/13 FULL LIST
2013-01-14 update statutory_documents SUB-DIVISION OF SHARES 04/12/2012
2013-01-14 update statutory_documents SUB-DIVISION 04/12/12
2012-08-29 update statutory_documents COMPANY NAME CHANGED FORWARD DIGITAL LTD CERTIFICATE ISSUED ON 29/08/12
2012-07-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 03/05/12 FULL LIST
2012-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 17/04/2012
2012-02-10 update statutory_documents DIRECTOR APPOINTED MR DOMINIC JOSEPH
2012-02-07 update statutory_documents 20/10/11 STATEMENT OF CAPITAL GBP 100
2012-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 18/01/2012
2011-08-24 update statutory_documents CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-05-24 update statutory_documents DIRECTOR APPOINTED ADAM LUDWIN
2011-05-19 update statutory_documents 03/05/11 STATEMENT OF CAPITAL GBP 51
2011-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-05-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION