Date | Description |
2024-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/24, NO UPDATES |
2024-11-18 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-11-09 |
delete person Cerys Furnival |
2024-11-09 |
update person_title Abi Dellar: Creative Marketing Lead; Member of the Marketing Team => Creative Marketing Manager |
2024-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
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 |
2024-03-08 |
delete cmo Jack Minot |
2024-03-08 |
delete managingdirector Stuart Oldroyd |
2024-03-08 |
delete otherexecutives Andrew Phillips |
2024-03-08 |
delete otherexecutives John Gall |
2024-03-08 |
delete otherexecutives Mel Howes |
2024-03-08 |
delete otherexecutives Stuart Oldroyd |
2024-03-08 |
insert managingdirector Ian Southern |
2024-03-08 |
insert otherexecutives Alex Mallet |
2024-03-08 |
insert otherexecutives Daniel Southern |
2024-03-08 |
delete person Andrew Phillips |
2024-03-08 |
delete person Chris Heyward |
2024-03-08 |
delete person Chris Rawlings |
2024-03-08 |
delete person Clarissa Hall |
2024-03-08 |
delete person Gary Oldroyd |
2024-03-08 |
delete person Jack Minot |
2024-03-08 |
delete person Jakub Filipczak |
2024-03-08 |
delete person Joe Taylor |
2024-03-08 |
delete person John Gall |
2024-03-08 |
delete person Lee Heckford |
2024-03-08 |
delete person Louis Chadwick |
2024-03-08 |
delete person Mary Ann Umali |
2024-03-08 |
delete person Mel Howes |
2024-03-08 |
delete person Patrycja Grudzien |
2024-03-08 |
delete person Paul Batty |
2024-03-08 |
delete person Stuart Oldroyd |
2024-03-08 |
delete registration_number 06869665 |
2024-03-08 |
delete source_ip 167.235.130.203 |
2024-03-08 |
delete vat 945692971 |
2024-03-08 |
insert address Kinetic Centre
Theobald Street
Borehamwood
WD6 4PJ |
2024-03-08 |
insert index_pages_linkeddomain display-screens.com |
2024-03-08 |
insert person Daniel Southern |
2024-03-08 |
insert person Julie Jeffries |
2024-03-08 |
insert registration_number 08093771 |
2024-03-08 |
insert source_ip 172.67.167.52 |
2024-03-08 |
insert source_ip 104.21.16.96 |
2024-03-08 |
insert vat 142277816 |
2024-03-08 |
update person_title Abi Dellar: Marketing Co - Ordinator; Member of the Marketing Team => Creative Marketing Lead; Member of the Marketing Team |
2024-03-08 |
update person_title Alex Mallet: Member of the Design Team; Design Supervisor => Member of the Design Team; Head of Design |
2024-03-08 |
update person_title Amanda Baron: Member of the Printing Hall Team => Member of the Printing Hall Team; Print Hall Team Leader |
2024-03-08 |
update person_title Cerys Furnival: Marketing Co - Ordinator; Member of the Marketing Team => Member of the Marketing Team; Performance Marketing Lead |
2024-03-08 |
update person_title Donna Hodson: Accounts Manager => Finance Manager; Member of the Sales & Accounts Team |
2024-03-08 |
update person_title Ian Southern: Member of the Board of Directors => Member of the Board of Directors; Managing Director |
2024-03-08 |
update person_title Robert Watson: CNC Room Assistant => Production Operative |
2024-03-08 |
update website_status InternalTimeout => OK |
2024-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/24, NO UPDATES |
2023-12-28 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMILLA SMITH |
2023-04-07 |
delete sic_code 45320 - Retail trade of motor vehicle parts and accessories |
2023-04-07 |
insert sic_code 16210 - Manufacture of veneer sheets and wood-based panels |
2023-04-07 |
insert sic_code 22210 - Manufacture of plastic plates, sheets, tubes and profiles |
2023-04-07 |
insert sic_code 22290 - Manufacture of other plastic products |
2023-04-07 |
insert sic_code 29320 - Manufacture of other parts and accessories for motor vehicles |
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 |
2023-04-07 |
update num_mort_charges 0 => 1 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTT SOUTHERN / 17/02/2023 |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES |
2022-11-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080937710001 |
2022-10-15 |
update website_status OK => InternalTimeout |
2022-09-14 |
delete contact_pages_linkeddomain pinterest.co.uk |
2022-09-14 |
delete index_pages_linkeddomain pinterest.co.uk |
2022-09-14 |
delete phone +44 (0)1752 698720 |
2022-09-14 |
delete source_ip 31.193.3.28 |
2022-09-14 |
insert contact_pages_linkeddomain gslmedia.co.uk |
2022-09-14 |
insert contact_pages_linkeddomain instagram.com |
2022-09-14 |
insert index_pages_linkeddomain gslmedia.co.uk |
2022-09-14 |
insert index_pages_linkeddomain instagram.com |
2022-09-14 |
insert source_ip 167.235.130.203 |
2022-09-14 |
update website_status InternalTimeout => OK |
2022-09-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KINTEK CAPITAL LIMITED / 23/05/2022 |
2022-09-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KINTEK HOLDINGS LIMITED / 14/09/2022 |
2022-05-14 |
update website_status OK => InternalTimeout |
2022-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA LUCIE SMITH / 29/04/2022 |
2022-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES |
2022-02-07 |
delete person Gayle Davie |
2022-02-07 |
delete person Jamie Shannon |
2022-02-07 |
delete person Jordan Jones |
2022-02-07 |
delete person Keith Berry |
2022-02-07 |
delete person Richard Williams |
2022-02-07 |
delete person Sam Giffiths |
2022-02-07 |
delete person Tia Bryant |
2022-02-07 |
insert person Jakub Filipczak |
2022-02-07 |
update person_title Chris Rawlings: Marketing Manager => Head of Data |
2022-02-07 |
update person_title Danielle Boore: Sales Co - Ordinator => Account Manager |
2022-02-07 |
update person_title Rachel Cruse: Sales Co - Ordinator => Account Manager |
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 |
2021-12-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-04 |
insert otherexecutives Andrea Smith |
2021-10-04 |
delete person Arlene Whittendale |
2021-10-04 |
delete person Tomasz Nowak |
2021-10-04 |
insert person Andrea Smith |
2021-10-04 |
insert person Lee Heckford |
2021-10-04 |
insert person Tia Bryant |
2021-10-04 |
update person_title Andrew Parks: Print Hall Leader => Print Hall Team Leader |
2021-10-04 |
update person_title Randy Watson: Goods in Coordinator => Goods in Co - Ordinator |
2021-09-02 |
insert otherexecutives Ian Southern |
2021-09-02 |
delete person Charlotte John |
2021-09-02 |
delete person Eddie Wadsworth |
2021-09-02 |
delete person Laura Argent |
2021-09-02 |
delete person Usha Elliott |
2021-09-02 |
delete person Vicki Hogan |
2021-09-02 |
insert person Abi Dellar |
2021-09-02 |
insert person Andrew Parks |
2021-09-02 |
insert person Anna Jedrol |
2021-09-02 |
insert person Brandon Kerr |
2021-09-02 |
insert person Cerys Furnival |
2021-09-02 |
insert person Chris Heyward |
2021-09-02 |
insert person Craig Dow |
2021-09-02 |
insert person Gary Oldroyd |
2021-09-02 |
insert person Ian Southern |
2021-09-02 |
insert person Jamie Shannon |
2021-09-02 |
insert person Jordan Jones |
2021-09-02 |
insert person Keith Berry |
2021-09-02 |
insert person Matt Bevin |
2021-09-02 |
insert person Patrycja Grudzien |
2021-09-02 |
insert person Randy Watson |
2021-09-02 |
insert person Robert Watson |
2021-09-02 |
insert person Sam Giffiths |
2021-09-02 |
insert person Shaun Jones |
2021-09-02 |
update person_title Alex Mallet: Design Technician => Design Supervisor |
2021-09-02 |
update person_title Brodie Lunt: Production Supervisor => Despatch Supervisor |
2021-09-02 |
update person_title John Rivers: Production Supervisor => Supervisor |
2021-09-02 |
update person_title Rachel Cruse: Sales Administrator => Sales Co - Ordinator |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES |
2021-03-15 |
update statutory_documents DIRECTOR APPOINTED MRS CAMILLA LUCIE SMITH |
2021-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KINTEK CAPITAL MANAGEMENT LIMITED / 04/03/2021 |
2020-12-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINTEK CAPITAL MANAGEMENT LIMITED |
2020-12-22 |
update statutory_documents CESSATION OF KINTEK CAPITAL MANAGEMENT LIMITED AS A PSC |
2020-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMILLA SMITH |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-20 |
insert otherexecutives Andrew Phillips |
2020-09-20 |
delete person Fiona Bickford |
2020-09-20 |
delete person Jordan Greenaway |
2020-09-20 |
delete person Sarah Gray |
2020-09-20 |
delete person Stacey Stokes |
2020-09-20 |
update person_title Andrew Phillips: Technical Manager => Head of Design |
2020-09-20 |
update person_title Craig Souter: Production Manager => Operations Manager |
2020-09-20 |
update person_title Gayle Davie: Project Manager => Sales Manager |
2020-09-20 |
update person_title Mel Howes: HR Advisor => HR Manager |
2020-09-20 |
update person_title Paul Batty: Production Planner => Systems Manager |
2020-09-20 |
update person_title Rachel Cruse: PPIC Co - Ordinator => Sales Administrator |
2020-09-20 |
update person_title Vicki Hogan: Facilities Coordinator => Marketing Co - Ordinator |
2020-08-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-09 |
delete person Chloe Patrick |
2020-06-09 |
delete person John Bawler |
2020-06-09 |
delete person Samuel Cox |
2020-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
2020-03-09 |
delete address Sigma House, Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-10 |
delete alias Luminati Limited |
2019-12-10 |
delete alias Luminati Ltd |
2019-12-10 |
insert phone +44 (0)1752 698720 |
2019-12-10 |
update person_title Chris Rawlings: Marketing Data Manager => Marketing Manager |
2019-11-10 |
delete cfo Richard Morton |
2019-11-10 |
insert otherexecutives John Gall |
2019-11-10 |
delete person Alys Sarson |
2019-11-10 |
delete person Paul Holmes |
2019-11-10 |
delete person Richard Morton |
2019-11-10 |
insert about_pages_linkeddomain emxdynamics.com |
2019-11-10 |
insert person John Gall |
2019-11-10 |
update person_title Paul Batty: Production Supervisor => Production Planner |
2019-08-11 |
delete person Laura Major |
2019-08-11 |
delete person Mel Howse |
2019-08-11 |
delete person Phil Symons |
2019-08-11 |
delete person Sam Wearne |
2019-08-11 |
delete person Susana Semedo |
2019-08-11 |
delete person Tim Matthews |
2019-08-11 |
insert person Craig Souter |
2019-08-11 |
insert person Mel Howes |
2019-06-11 |
delete about_pages_linkeddomain plus.google.com |
2019-06-11 |
delete contact_pages_linkeddomain plus.google.com |
2019-06-11 |
delete index_pages_linkeddomain plus.google.com |
2019-06-11 |
delete management_pages_linkeddomain plus.google.com |
2019-06-11 |
delete service_pages_linkeddomain plus.google.com |
2019-06-11 |
delete terms_pages_linkeddomain plus.google.com |
2019-06-11 |
insert about_pages_linkeddomain pinterest.co.uk |
2019-06-11 |
insert contact_pages_linkeddomain pinterest.co.uk |
2019-06-11 |
insert index_pages_linkeddomain pinterest.co.uk |
2019-06-11 |
insert management_pages_linkeddomain pinterest.co.uk |
2019-06-11 |
insert service_pages_linkeddomain pinterest.co.uk |
2019-06-11 |
insert terms_pages_linkeddomain pinterest.co.uk |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
2019-05-11 |
delete person Stacey Jamieson |
2019-05-11 |
delete person Usha Harris |
2019-05-11 |
insert person Sam Wearne |
2019-05-11 |
insert person Stacey Stokes |
2019-05-11 |
insert person Usha Elliott |
2019-03-11 |
delete person Ben Brooker |
2019-03-11 |
delete person Ian Wragg |
2019-03-11 |
insert person Alys Sarson |
2019-03-11 |
insert person Danielle Boore |
2019-03-11 |
insert person John Bawler |
2019-03-11 |
insert person Samuel Cox |
2019-03-11 |
insert person William Jones |
2019-03-11 |
update person_title Stacey Jamieson: Marketing Apprentice => Digital Marketing Apprentice |
2019-02-06 |
update website_status FlippedRobots => OK |
2019-02-06 |
delete person Josh Bartley |
2019-02-06 |
update person_title Eddie Wadsworth: Sales Administrator => Sales Co - Ordinator |
2019-02-06 |
update person_title Fiona Bickford: Account Manager => Sales Team Manager |
2019-02-06 |
update person_title Gayle Davie: Sales Manager for Standard Product => Sales Manager |
2019-02-06 |
update person_title Stacey Jamieson: Sales Co - Ordinator => Marketing Apprentice |
2019-02-06 |
update person_title Susana Semedo: Customer Service Administrator => Sales Co - Ordinator |
2019-01-05 |
update website_status OK => FlippedRobots |
2018-11-26 |
delete person Jodie Tate |
2018-11-26 |
insert person Eddie Wadsworth |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-07-26 |
delete person Teona Cawte |
2018-07-26 |
insert person Gayle Davie |
2018-07-26 |
insert person Phil Symons |
2018-07-26 |
insert person Susana Semedo |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
2018-05-14 |
delete index_pages_linkeddomain luminatilifestyles.co.uk |
2018-05-14 |
delete index_pages_linkeddomain waycondesign.com |
2018-02-10 |
delete cto John Gall |
2018-02-10 |
delete otherexecutives John Gall |
2018-02-10 |
insert cfo Richard Morton |
2018-02-10 |
insert managingdirector Stuart Oldroyd |
2018-02-10 |
delete person John Gall |
2018-02-10 |
delete person Jonathan Davey |
2018-02-10 |
insert person Ben Brooker |
2018-02-10 |
insert person Brodie Lunt |
2018-02-10 |
insert person Eve McLoughlin |
2018-02-10 |
insert person John Rivers |
2018-02-10 |
insert person Josh Bartley |
2018-02-10 |
insert person Laura Argent |
2018-02-10 |
insert person Paul Batty |
2018-02-10 |
insert person Richard Morton |
2018-02-10 |
update person_title Arlene Whittendale: Accounts Co - Ordinator => Accounts Manager |
2018-02-10 |
update person_title Chris Rawlings: Data Manager => Marketing Data Manager |
2018-02-10 |
update person_title Ian Wragg: CDM Business Unit Manager => Production Manager |
2018-02-10 |
update person_title Richard Williams: Print Business Unit Manager => Production Manager |
2018-02-10 |
update person_title Rob Cox: Production Engineer => Design Technician |
2018-02-10 |
update person_title Sarah Gray: Creative Manager => Creative Marketing Manager |
2018-02-10 |
update person_title Stuart Oldroyd: & Head of Sales => Managing Director |
2018-02-10 |
update person_title Tim Matthews: Unit Manager => Production Manager |
2017-12-28 |
delete source_ip 54.77.17.248 |
2017-12-28 |
delete source_ip 54.77.191.174 |
2017-12-28 |
insert source_ip 31.193.3.28 |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-16 |
delete source_ip 216.59.56.203 |
2017-11-16 |
insert source_ip 54.77.17.248 |
2017-11-16 |
insert source_ip 54.77.191.174 |
2017-11-16 |
update person_title Arlene Whittendale: Accounts Co - Ordinator => Accounts Manager |
2017-11-16 |
update person_title Chris Rawlings: Data Manager => Marketing Data Manager |
2017-11-16 |
update person_title Tim Matthews: Unit Manager => Business Unit Manager |
2017-09-23 |
delete person Connor Reed |
2017-09-23 |
delete source_ip 104.16.236.196 |
2017-09-23 |
delete source_ip 104.16.237.196 |
2017-09-23 |
delete source_ip 104.16.238.196 |
2017-09-23 |
delete source_ip 104.16.239.196 |
2017-09-23 |
delete source_ip 104.16.240.196 |
2017-09-23 |
insert person Bobby Gentle |
2017-09-23 |
insert source_ip 216.59.56.203 |
2017-09-23 |
update person_title Jodie Tate: Sales Executive => Senior Brand Executive |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
2017-05-25 |
delete person Wayne Hensman |
2017-05-25 |
insert person Connor Reed |
2017-03-18 |
delete managingdirector Stuart Oldroyd |
2017-03-18 |
insert otherexecutives John Gall |
2017-03-18 |
delete person Usha Harris |
2017-03-18 |
insert alias Luminati Limited |
2017-03-18 |
insert alias Luminati Ltd |
2017-03-18 |
insert person Usha Elliott |
2017-03-18 |
update person_title Andrew Phillips: Technical Design Leader => Technical Manager |
2017-03-18 |
update person_title Charlotte John: Purchase Ledger Clerk => Ledger Clerk |
2017-03-18 |
update person_title Chris Rawlings: Commercial Manager => Data Manager |
2017-03-18 |
update person_title Fiona Bickford: Sales Account Manager => Account Manager |
2017-03-18 |
update person_title Ian Wragg: Process Improvement Engineer => CDM Business Unit Manager |
2017-03-18 |
update person_title Jodie Tate: Business Development Executive => Sales Executive |
2017-03-18 |
update person_title John Gall: Technical Director => Head of Operations; Technical Director |
2017-03-18 |
update person_title Richard Williams: Print Facility Manager => Print Business Unit Manager |
2017-03-18 |
update person_title Rob Cox: Production Engineer => Design Technician |
2017-03-18 |
update person_title Stacey Jamieson: Sales Administrator => Sales Co - Ordinator |
2017-03-18 |
update person_title Stuart Oldroyd: Managing Director => & Head of Sales |
2017-03-18 |
update person_title Tim Matthews: Production Manager; Assistant => Unit Manager |
2017-03-18 |
update person_title Tomasz Nowak: Production Engineer => Design Technician |
2017-02-10 |
delete person Sarah Passingham |
2017-01-02 |
update person_title Sarah Gray: Marketing Manager => Creative Manager |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-30 |
insert person Sarah Passingham |
2016-11-30 |
insert person Tim Matthews |
2016-11-30 |
insert person Wayne Hensman |
2016-11-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-05 |
delete source_ip 162.13.224.194 |
2016-10-05 |
insert source_ip 104.16.236.196 |
2016-10-05 |
insert source_ip 104.16.237.196 |
2016-10-05 |
insert source_ip 104.16.238.196 |
2016-10-05 |
insert source_ip 104.16.239.196 |
2016-10-05 |
insert source_ip 104.16.240.196 |
2016-08-09 |
delete person Mark Richards |
2016-08-09 |
delete person Sylvester Rusin |
2016-08-09 |
insert person Richard Williams |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-08 |
insert managingdirector Stuart Oldroyd |
2016-07-08 |
delete person Joanna Teed |
2016-07-08 |
insert person Arlene Whittendale |
2016-07-08 |
insert person Charlotte John |
2016-07-08 |
insert person Jodie Tate |
2016-07-08 |
insert person Mel Howse |
2016-07-08 |
insert person Rachel Cruse |
2016-07-08 |
insert person Sylvester Rusin |
2016-07-08 |
insert vat 945692971 |
2016-07-08 |
update person_title Andrew Phillips: Technical Manager => Technical Design Leader |
2016-07-08 |
update person_title Chris Rawlings: Planning, Purchasing and Inventory Manager => Commercial Manager |
2016-07-08 |
update person_title Ian Wragg: Factory Manager => Process Improvement Engineer |
2016-07-08 |
update person_title Jonathan Davey: CCP Co - Ordinator => CCP Sales & Support |
2016-07-08 |
update person_title Mark Richards: Commercial Manager => Technical Manager |
2016-07-08 |
update person_title Sarah Gray: Marketing & NPD Manager => Marketing Manager |
2016-07-08 |
update person_title Stuart Oldroyd: General Manager => Managing Director |
2016-07-07 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-07-07 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-06-07 |
update statutory_documents 06/06/16 FULL LIST |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-04-15 |
delete person Gemma Jenkinson |
2016-02-27 |
delete person Julie Thomas |
2016-02-27 |
insert person Gemma Jenkinson |
2016-01-30 |
delete address MOORGATE HOUSE
KING STREET
NEWTON ABBOT
DEVON
TQ12 2LG |
2016-01-30 |
delete person Arlene Whittendale |
2016-01-30 |
insert address SIGMA HOUSE OAK VIEW CLOSE
EDGINSWELL PARK
TORQUAY
DEVON
TQ2 7FF |
2016-01-30 |
update person_title Ian Wragg: Production Manager => Factory Manager |
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 |
2015-12-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update person_title Alex Mallet: Trainee Design Technician => Design Technician |
2015-12-07 |
update person_title Sarah Gray: Sales & Marketing Manager => Marketing & NPD Manager |
2015-10-16 |
insert address East Way, Lee Mill Indutrial Estate, Ivybridge, Devon, PL21 9GE |
2015-09-18 |
delete alias Luminati Holdings Ltd |
2015-09-18 |
delete person Andy Colley |
2015-09-18 |
delete person Delcie Porter |
2015-09-18 |
insert person Stacey Jamieson |
2015-08-21 |
delete phone +44(0)1752 698720 |
2015-08-21 |
delete source_ip 134.213.69.148 |
2015-08-21 |
insert source_ip 162.13.224.194 |
2015-08-21 |
update founded_year null => 1984 |
2015-08-21 |
update website_status FlippedRobots => OK |
2015-08-02 |
update website_status OK => FlippedRobots |
2015-07-07 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-07-07 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-06-06 |
update statutory_documents 06/06/15 FULL LIST |
2015-05-02 |
insert address MOORGATE HOUSE
KING STREET
NEWTON ABBOT
DEVON
TQ12 2LG |
2015-05-02 |
insert alias Luminati Holdings Ltd |
2015-05-02 |
insert registration_number 04235320 |
2015-04-04 |
delete person George Antony |
2015-04-04 |
insert person Arlene Whittendale |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-29 |
delete person Mark Fewings |
2014-12-29 |
insert person George Antony |
2014-12-29 |
insert person Mark Richards |
2014-12-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-03 |
delete person Nathan Chilcott |
2014-11-03 |
insert person George Anthony |
2014-09-03 |
insert person Joanna Teed |
2014-07-12 |
delete source_ip 109.108.152.8 |
2014-07-12 |
insert source_ip 134.213.69.148 |
2014-07-07 |
delete address KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 4PJ |
2014-07-07 |
insert address KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4PJ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-06 => 2014-06-06 |
2014-07-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-06-09 |
update statutory_documents 06/06/14 FULL LIST |
2014-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTT SOUTHERN / 01/01/2014 |
2014-05-30 |
insert person Chris Rawlings |
2014-05-30 |
insert product_pages_linkeddomain feefo.com |
2014-02-14 |
delete person Ed Jourdan |
2014-02-14 |
insert person Alex Mallet |
2014-02-14 |
insert person Mark Fewings |
2014-02-14 |
update person_title Sarah Gray: Production Engineer => Sales |
2014-02-14 |
update person_title Stuart Oldroyd: Operations Manager => General Manager |
2014-02-14 |
update person_title Usha Harris: Sales Administrator => Sales Account Manager |
2013-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-27 |
delete source_ip 91.109.14.110 |
2013-09-27 |
insert alias Luminati Waycon |
2013-09-27 |
insert alias Luminati Waycon Limited |
2013-09-27 |
insert index_pages_linkeddomain youtube.com |
2013-09-27 |
insert industry_tag design and manufacturing |
2013-09-27 |
insert source_ip 109.108.152.8 |
2013-09-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-30 |
update website_status OK => FlippedRobots |
2013-07-28 |
update statutory_documents DIRECTOR APPOINTED MRS CAMILLA LUCIE SMITH |
2013-07-04 |
delete alias Luminati Waycon |
2013-07-04 |
delete alias Luminati Waycon Limited |
2013-07-04 |
update robots_txt_status www.luminati.co.uk: 404 => 200 |
2013-07-01 |
insert sic_code 45320 - Retail trade of motor vehicle parts and accessories |
2013-07-01 |
update returns_last_madeup_date null => 2013-06-06 |
2013-07-01 |
update returns_next_due_date 2013-07-04 => 2014-07-04 |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 6 => 3 |
2013-06-23 |
update accounts_next_due_date 2014-03-06 => 2013-12-31 |
2013-06-17 |
update statutory_documents 06/06/13 FULL LIST |
2013-06-17 |
update statutory_documents 31/12/12 STATEMENT OF CAPITAL GBP 50000 |
2013-05-29 |
delete phone 012345678910 |
2013-05-29 |
insert alias Luminati Waycon |
2013-05-29 |
insert alias Luminati Waycon Limited |
2013-05-29 |
update robots_txt_status www.luminati.co.uk: 200 => 404 |
2013-05-15 |
delete alias LUMINATI WAYCON LTD |
2013-05-15 |
delete source_ip 109.108.152.8 |
2013-05-15 |
insert phone 012345678910 |
2013-05-15 |
insert source_ip 91.109.14.110 |
2013-04-10 |
delete person John Fletcher |
2013-01-24 |
delete person M Bartlett |
2013-01-17 |
insert person M Bartlett |
2013-01-03 |
insert person Mrs P Redman |
2012-11-23 |
delete person Jack Meletiou |
2012-11-23 |
delete person Roxanne Cameron |
2012-11-11 |
delete person M Bartlett |
2012-11-11 |
delete person Ms A Coutts-Wood |
2012-11-05 |
delete person R Morgan |
2012-11-05 |
insert person M Bartlett |
2012-10-24 |
delete person Sarah Gray |
2012-10-24 |
insert person Simon Andrews |
2012-10-24 |
update person_title John Fletcher |
2012-10-24 |
delete person John Ellis |
2012-10-03 |
update statutory_documents CURRSHO FROM 30/06/2013 TO 31/03/2013 |
2012-10-03 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL SCOTT SOUTHERN |
2012-06-21 |
update statutory_documents COMPANY NAME CHANGED FOURDOT LIMITED
CERTIFICATE ISSUED ON 21/06/12 |
2012-06-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-06-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |