Date | Description |
2025-03-03 |
update person_title Abigail Roels: Series Development Manager => Partnership Development Manager |
2025-01-30 |
delete email ca..@contentwithpurpose.co.uk |
2025-01-30 |
delete person Carla Hart |
2025-01-30 |
insert email jo..@contentwithpurpose.co.uk |
2025-01-30 |
insert email lu..@contentwithpurpose.co.uk |
2025-01-30 |
insert person Jodie Webber |
2025-01-30 |
insert person Luke Denne |
2024-12-29 |
update person_title Jay Carter-Coles: Multimedia Producer => Multimedia Producer & Technology Lead |
2024-12-29 |
update person_title Shayan Ghorbanian: Junior Video Editor => Video Editor |
2024-11-28 |
delete email ni..@contentwithpurpose.co.uk |
2024-11-28 |
delete person Nick Salter |
2024-11-28 |
insert email be..@contentwithpurpose.co.uk |
2024-11-28 |
insert person Beccy Finlayson |
2024-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/24, WITH UPDATES |
2024-08-24 |
delete source_ip 107.6.185.18 |
2024-08-24 |
insert email al..@contentwithpurpose.co.uk |
2024-08-24 |
insert email sh..@contentwithpurpose.co.uk |
2024-08-24 |
insert person Alice Longson |
2024-08-24 |
insert person Shayan Ghorbanian |
2024-08-24 |
insert source_ip 107.6.176.102 |
2024-08-24 |
update website_status InternalLimits => OK |
2024-07-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-06-23 |
update website_status OK => InternalLimits |
2024-05-24 |
delete office_emails sy..@contentwithpurpose.co.uk |
2024-05-24 |
delete email do..@contentwithpurpose.co.uk |
2024-05-24 |
delete email sy..@contentwithpurpose.co.uk |
2024-05-24 |
delete person Sydney Cameron |
2024-05-24 |
insert email ma..@contentwithpurpose.co.uk |
2024-05-24 |
insert email vi..@cotentwithpurpose.co.uk |
2024-05-24 |
insert person Mariana Diaz |
2024-05-24 |
insert person Vincent Kavanagh |
2024-05-24 |
update website_status FlippedRobots => OK |
2024-04-17 |
update website_status OK => FlippedRobots |
2024-03-16 |
insert otherexecutives Jen Faichnie |
2024-03-16 |
delete email je..@contentwithpurpose.co.uk |
2024-03-16 |
delete person Jen Surma |
2024-03-16 |
insert email je..@contentwithpurpose.co.uk |
2024-03-16 |
insert email ro..@contentwithpurpose.co.uk |
2024-03-16 |
insert person Jen Faichnie |
2024-03-16 |
insert person Ross Evans |
2024-01-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-01-18 |
update statutory_documents ADOPT ARTICLES 09/01/2024 |
2023-09-25 |
insert office_emails sy..@contentwithpurpose.co.uk |
2023-09-25 |
delete email ma..@contentwithpurpose.co.uk |
2023-09-25 |
insert email sy..@contentwithpurpose.co.uk |
2023-09-25 |
insert person Sydney Cameron |
2023-09-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-22 |
update statutory_documents ADOPT ARTICLES 14/09/2023 |
2023-09-22 |
update statutory_documents SUB-DIVISION
14/09/23 |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES |
2023-08-23 |
insert email do..@contentwithpurpose.co.uk |
2023-07-20 |
delete address 8 Denewood Close, Watford, Herts WD17 4SZ |
2023-07-20 |
insert address 11 Okeford Drive, Tring, HP23 4EQ |
2023-07-20 |
insert email ch..@contentwithpurpose.co.uk |
2023-07-20 |
insert person Christine Beardsell |
2023-07-20 |
update person_description Nick Salter => Nick Salter |
2023-07-20 |
update primary_contact 8 Denewood Close, Watford, Herts WD17 4SZ => 11 Okeford Drive, Tring, HP23 4EQ |
2023-06-07 |
delete address 8 DENEWOOD CLOSE WATFORD HERTS ENGLAND WD17 4SZ |
2023-06-07 |
insert address 11 OKEFORD DRIVE TRING ENGLAND HP23 4EQ |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-07 |
update registered_address |
2023-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM
8 DENEWOOD CLOSE
WATFORD
HERTS
WD17 4SZ
ENGLAND |
2023-05-02 |
delete email lo..@contentwithpurpose.co.uk |
2023-05-02 |
delete person Lou Howells |
2023-04-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-01-27 |
insert casestudy_pages_linkeddomain britishports.org.uk |
2023-01-27 |
insert casestudy_pages_linkeddomain ukchamberofshipping.com |
2023-01-27 |
update website_status FlippedRobots => OK |
2022-12-02 |
update website_status OK => FlippedRobots |
2022-09-07 |
delete sic_code 73120 - Media representation services |
2022-09-07 |
insert sic_code 59112 - Video production activities |
2022-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2021-10-07 |
insert company_previous_name FROSMAN LIMITED |
2021-10-07 |
update account_ref_month 8 => 12 |
2021-10-07 |
update accounts_next_due_date 2022-05-31 => 2022-09-30 |
2021-10-07 |
update name FROSMAN LIMITED => CONTENT WITH PURPOSE LIMITED |
2021-09-24 |
update statutory_documents CURREXT FROM 31/08/2021 TO 31/12/2021 |
2021-09-01 |
update statutory_documents DIRECTOR APPOINTED MRS EMILIA SMITH |
2021-09-01 |
update statutory_documents COMPANY NAME CHANGED FROSMAN LIMITED
CERTIFICATE ISSUED ON 01/09/21 |
2021-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAX ANTONY OSMAN SMITH / 01/09/2021 |
2021-09-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MAX ANTONY OSMAN SMITH / 01/09/2021 |
2021-09-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMILIA SMITH / 01/09/2021 |
2021-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHONA VALVANO |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-15 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-09-07 |
delete sic_code 69102 - Solicitors |
2019-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-03-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-02-27 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-02-08 |
update statutory_documents SECRETARY APPOINTED MRS EMILIA SMITH |
2019-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAX ANTONY OSMAN SMITH / 01/01/2019 |
2019-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MAX ANTONY OSMAN SMITH / 01/01/2019 |
2019-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMILIA SMITH / 01/01/2019 |
2019-01-03 |
update statutory_documents DIRECTOR APPOINTED MRS RHONA VALVANO |
2019-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILIA SMITH |
2018-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES |
2018-07-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMILIA SMITH / 19/07/2018 |
2018-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAX ANTONY OSMAN SMITH / 19/07/2018 |
2018-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS EMILIA VALVANO / 19/07/2018 |
2018-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MAX ANTONY OSMAN SMITH / 19/07/2018 |
2018-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILIA VALVANO / 07/07/2018 |
2018-01-07 |
delete address 499 FOREST ROAD LONDON ENGLAND E17 5LD |
2018-01-07 |
insert address 8 DENEWOOD CLOSE WATFORD HERTS ENGLAND WD17 4SZ |
2018-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date null => 2017-08-31 |
2018-01-07 |
update accounts_next_due_date 2018-05-25 => 2019-05-31 |
2018-01-07 |
update registered_address |
2017-12-21 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2017 FROM
499 FOREST ROAD
LONDON
E17 5LD
ENGLAND |
2017-09-07 |
delete sic_code 96040 - Physical well-being activities |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
2016-08-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |