BUILTVISIBLE - History of Changes


DateDescription
2025-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / BUILTVISIBLE HOLDINGS LIMITED / 26/03/2025
2025-04-09 insert about_pages_linkeddomain bravebison.com
2025-04-09 insert career_pages_linkeddomain bravebison.com
2025-04-09 insert casestudy_pages_linkeddomain bravebison.com
2025-04-09 insert contact_pages_linkeddomain bravebison.com
2025-04-09 insert index_pages_linkeddomain bravebison.com
2025-04-09 insert management_pages_linkeddomain bravebison.com
2025-04-09 insert product_pages_linkeddomain bravebison.com
2025-04-09 insert terms_pages_linkeddomain bravebison.com
2025-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2025 FROM TIMBERLY SOUTH STREET AXMINSTER DEVON EX13 5AD UNITED KINGDOM
2025-04-04 update statutory_documents DIRECTOR APPOINTED MR THEODORE SAMUEL GREEN
2025-04-04 update statutory_documents DIRECTOR APPOINTED MS PHILIPPA KATE NORRIDGE
2025-04-04 update statutory_documents SECRETARY APPOINTED MS PHILIPPA KATE NORRIDGE
2025-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GRIFFITHS
2025-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT MASOM
2025-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BAXTER
2025-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / BUILTVISIBLE HOLDINGS LIMITED / 10/03/2025
2024-12-03 delete cto Will Nye
2024-12-03 delete email fe..@builtvisible.com
2024-12-03 delete email wi..@builtvisible.com
2024-12-03 delete person Will Nye
2024-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/24, WITH UPDATES
2024-05-28 delete otherexecutives Felina Tan
2024-05-28 insert otherexecutives Felicity Gerrard
2024-05-28 delete email da..@builtvisible.com
2024-05-28 delete email em..@builtvisible.com
2024-05-28 delete email ga..@builtvisible.com
2024-05-28 delete email ol..@builtvisible.com
2024-05-28 insert email fe..@builtvisible.com
2024-05-28 insert email fe..@builtvisible.com
2024-05-28 insert person Felicity Gerrard
2024-05-28 insert person Harry Clarke
2024-05-28 update person_description Emily Clayfield => Emily Clayfield
2024-05-28 update person_description Felina Tan => Felina Tan
2024-05-28 update person_description Olivia Wiltshire => Olivia Wiltshire
2024-05-28 update person_title Emily Clayfield: Head of Content Strategy => Head of People & Culture
2024-05-28 update person_title Felina Tan: Head of Client Services => Head of Growth
2024-05-28 update person_title Olivia Wiltshire: Head of Digital PR and Promotion => Head of Content and Promotion
2024-04-08 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-03-22 delete sales_emails sa..@builtvisible.com
2024-03-22 insert otherexecutives Felina Tan
2024-03-22 delete address 145 City Road London EC1V 1AZ
2024-03-22 delete email al..@builtvisible.com
2024-03-22 delete email sa..@builtvisible.com
2024-03-22 delete person Alison Parcell
2024-03-22 delete phone +44(0)207 148 0453
2024-03-22 insert address Floor 4, Gilray House 146-150 City Rd, London EC1V 2NL
2024-03-22 insert address Gilray House Floor 4, 146-150 City Rd, London EC1V 2NL
2024-03-22 insert email co..@builtvisible.com
2024-03-22 insert person Felina Tan
2024-03-22 update person_description Will Nye => Will Nye
2024-03-22 update person_title Gary Stubbenhagen: Senior Analytics Manager => Head of Data
2024-03-22 update primary_contact 145 City Road London EC1V 1AZ => Gilray House Floor 4, 146-150 City Rd, London EC1V 2NL
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, WITH UPDATES
2023-10-07 update num_mort_charges 2 => 3
2023-10-07 update num_mort_outstanding 0 => 1
2023-09-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070161360003
2023-05-31 delete casestudy_pages_linkeddomain wpenginepowered.com
2023-05-31 delete email je..@builtvisible.com
2023-05-31 delete person Jessica James
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 0 => 2
2023-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-02-17 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-10 insert casestudy_pages_linkeddomain wpenginepowered.com
2022-12-10 delete casestudy_pages_linkeddomain wpenginepowered.com
2022-11-08 insert casestudy_pages_linkeddomain wpenginepowered.com
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-10-08 update person_title David McEneaney: Head of Finance => Head of Finance; Finance Director
2022-09-07 update person_description Will Nye => Will Nye
2022-04-07 insert cto Will Nye
2022-04-07 update person_title Olivia Wiltshire: Head of Digital PR => Head of Digital PR and Promotion
2022-04-07 update person_title Will Nye: Head of SEO => Technical Director
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-10 insert email je..@builtvisible.com
2021-12-10 insert person Jessica James
2021-12-10 update person_description Will Nye => Will Nye
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-08-15 delete managingdirector Geoff Griffiths
2021-08-15 delete otherexecutives Ileana Lund
2021-08-15 insert cco Ileana Lund
2021-08-15 insert ceo Geoff Griffiths
2021-08-15 delete email da..@builtvisible.com
2021-08-15 delete email ge..@builtvisible.com
2021-08-15 delete email re..@builtvisible.com
2021-08-15 update person_description Geoff Griffiths => Geoff Griffiths
2021-08-15 update person_description Ileana Lund => Ileana Lund
2021-08-15 update person_description Rebecca Brown => Rebecca Brown
2021-08-15 update person_title Alison Parcell: Business Development Manager => Head of Customer Acquisition
2021-08-15 update person_title Daniel Butler: Director of Performance and Innovation => Performance Director
2021-08-15 update person_title Geoff Griffiths: Member of the Leadership Team; Managing Director => CEO; Member of the Leadership Team
2021-08-15 update person_title Ileana Lund: Client Services Director => CCO
2021-08-15 update person_title Rebecca Brown: Operations Director => COO
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-09-26 delete cfo Claudia Hohmann
2020-09-26 insert cfo David McEneaney
2020-09-26 insert coo Rebecca Brown
2020-09-26 insert otherexecutives Ileana Lund
2020-09-26 insert partnerrelations_emails pa..@builtvisible.com
2020-09-26 delete person Claudia Hohmann
2020-09-26 delete person Tom Bennet
2020-09-26 insert email da..@builtvisible.com
2020-09-26 insert email da..@builtvisible.com
2020-09-26 insert email em..@builtvisible.com
2020-09-26 insert email ga..@builtvisible.com
2020-09-26 insert email ge..@builtvisible.com
2020-09-26 insert email ol..@builtvisible.com
2020-09-26 insert email pa..@builtvisible.com
2020-09-26 insert email wi..@builtvisible.com
2020-09-26 insert industry_tag organic digital marketing
2020-09-26 insert person David McEneaney
2020-09-26 insert person Emily Clayfield
2020-09-26 insert person Gary Stubbenhagen
2020-09-26 insert person Ileana Lund
2020-09-26 insert person Olivia Wiltshire
2020-09-26 update person_description Alison Parcell => Alison Parcell
2020-09-26 update person_description Dan Butler => Daniel Butler
2020-09-26 update person_description Rebecca Brown => Rebecca Brown
2020-09-26 update person_description Will Nye => Will Nye
2020-09-26 update person_title Rebecca Brown: Content Director => Operations Director
2020-07-27 update statutory_documents DIRECTOR APPOINTED MR GRANT ANTHONY MASOM
2020-06-17 delete career_pages_linkeddomain glassdoor.co.uk
2020-06-07 delete address PROVOST & EAST BUILDING 145 CITY ROAD LONDON UNITED KINGDOM EC1V 1AZ
2020-06-07 insert address TIMBERLY SOUTH STREET AXMINSTER DEVON UNITED KINGDOM EX13 5AD
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-07 update registered_address
2020-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2020 FROM PROVOST & EAST BUILDING 145 CITY ROAD LONDON EC1V 1AZ UNITED KINGDOM
2020-05-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-17 update person_description Rebecca Brown => Rebecca Brown
2020-03-18 update person_description Rebecca Brown => Rebecca Brown
2020-03-18 update person_description Tom Bennet => Tom Bennet
2020-01-16 delete email li..@builtvisible.com
2020-01-16 delete person Liam Fisher
2020-01-16 update person_description Tom Bennet => Tom Bennet
2020-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILTVISIBLE HOLDINGS LIMITED
2020-01-15 update statutory_documents CESSATION OF RICHARD BAXTER AS A PSC
2020-01-15 update statutory_documents 02/12/19 STATEMENT OF CAPITAL GBP 103.81
2019-12-20 update statutory_documents ADOPT ARTICLES 02/12/2019
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-16 update person_description Rebecca Brown => Rebecca Brown
2019-02-26 delete address 49 Tabernacle Street, London EC2A 4AA
2019-02-26 update person_title Will Nye: Senior Technical Consultant => Head of SEO
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-11-07 delete address 145 CITY ROAD LONDON UNITED KINGDOM EC1V 9NR
2018-11-07 insert address PROVOST & EAST BUILDING 145 CITY ROAD LONDON UNITED KINGDOM EC1V 1AZ
2018-11-07 update registered_address
2018-10-13 delete otherexecutives Liam Fisher
2018-10-13 insert address 145 City Road London EC1V 1AZ
2018-10-13 insert contact_pages_linkeddomain google.co.uk
2018-10-13 update person_title Liam Fisher: Head of Production => Head of Creative
2018-10-13 update person_title Rebecca Brown: Head of Content => Content Director
2018-10-13 update person_title Tom Bennet: Head of Product Development => Head of Analytics
2018-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 145 CITY ROAD LONDON EC1V 9NR UNITED KINGDOM
2018-10-07 delete address 49 TABERNACLE STREET LONDON EC2A 4AA
2018-10-07 insert address 145 CITY ROAD LONDON UNITED KINGDOM EC1V 9NR
2018-10-07 update registered_address
2018-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 49 TABERNACLE STREET LONDON EC2A 4AA
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-01 delete terms_pages_linkeddomain hmso.gov.uk
2018-07-01 insert email ka..@builtvisible.com
2018-06-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-20 delete source_ip 35.197.127.64
2018-05-20 insert career_pages_linkeddomain glassdoor.co.uk
2018-05-20 insert source_ip 35.230.156.184
2017-11-16 update website_status DNSError => OK
2017-11-16 insert otherexecutives Liam Fisher
2017-11-16 update person_title Liam Fisher: Senior Digital Producer => Head of Production
2017-11-14 update website_status OK => DNSError
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-10-17 delete email am..@builtvisible.com
2017-10-17 delete email ka..@builtvisible.com
2017-10-17 delete person Amy Wilson
2017-10-17 delete person Dan Smith
2017-10-17 delete person Jon Quinton
2017-10-17 delete person Pete Wailes
2017-10-17 delete source_ip 46.38.178.86
2017-10-17 insert email al..@builtvisible.com
2017-10-17 insert email re..@builtvisible.com
2017-10-17 insert person Alison Parcell
2017-10-17 insert person Rebecca Brown
2017-10-17 insert source_ip 35.197.127.64
2017-10-17 update person_title Will Nye: Senior Consultant => Senior Technical Consultant
2017-09-01 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY GRIFFITHS
2017-09-01 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY GRIFFITHS
2017-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BAXTER
2017-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BAXTER
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2015-09-11 => 2015-10-29
2015-11-07 update returns_next_due_date 2016-10-09 => 2016-11-26
2015-10-29 update statutory_documents 29/10/15 FULL LIST
2015-10-07 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-10-07 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-09-14 update statutory_documents 11/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-18 update statutory_documents SUB-DIVISION 03/11/14
2014-11-07 insert company_previous_name SEOGADGET LIMITED
2014-11-07 update name SEOGADGET LIMITED => BUILTVISIBLE LIMITED
2014-10-29 update statutory_documents COMPANY NAME CHANGED SEOGADGET LIMITED CERTIFICATE ISSUED ON 29/10/14
2014-10-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-07 delete address 49 TABERNACLE STREET LONDON UNITED KINGDOM EC2A 4AA
2014-10-07 insert address 49 TABERNACLE STREET LONDON EC2A 4AA
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-10-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-09-15 update statutory_documents 11/09/14 FULL LIST
2014-07-07 delete address 3RD FLOOR - UNICORN HOUSE 221-222 SHOREDITCH HIGH STREET LONDON UNITED KINGDOM E1 6PJ
2014-07-07 insert address 49 TABERNACLE STREET LONDON UNITED KINGDOM EC2A 4AA
2014-07-07 update registered_address
2014-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 3RD FLOOR - UNICORN HOUSE 221-222 SHOREDITCH HIGH STREET LONDON E1 6PJ UNITED KINGDOM
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address C/O BLUE DOT CONSULTING LTD RIVERBANK HOUSE, BUSINESS CENTRE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD
2013-10-07 insert address 3RD FLOOR - UNICORN HOUSE 221-222 SHOREDITCH HIGH STREET LONDON UNITED KINGDOM E1 6PJ
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-09-11 => 2013-09-11
2013-10-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2013-09-30 update statutory_documents 11/09/13 FULL LIST
2013-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAXTER / 30/09/2013
2013-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2013 FROM C/O BLUE DOT CONSULTING LTD RIVERBANK HOUSE, BUSINESS CENTRE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-09-11 => 2012-09-11
2013-06-22 update returns_next_due_date 2012-10-09 => 2013-10-09
2013-06-21 update num_mort_charges 1 => 2
2013-06-21 update num_mort_outstanding 1 => 2
2013-02-07 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-12 update statutory_documents 11/09/12 FULL LIST
2012-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAXTER / 11/09/2012
2012-07-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-13 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 11/09/11 FULL LIST
2011-05-10 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-29 update statutory_documents CURREXT FROM 30/09/2010 TO 31/12/2010
2010-09-15 update statutory_documents 11/09/10 FULL LIST
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAXTER / 11/09/2010
2009-09-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION