Date | Description |
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 |