INFORMED COMMUNICATIONS - History of Changes


DateDescription
2025-04-21 delete person Lord Willetts
2025-04-21 delete person Sarah Winmill
2025-03-20 insert person Lord Willetts
2025-03-20 insert person Sarah Winmill
2025-03-20 insert person Young Scot
2025-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSEMARY BEDFORD / 18/03/2025
2024-11-13 delete person Baroness Martha Lane Fox
2024-11-13 insert person Dyfed Alsop
2024-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-13 insert person Baroness Martha Lane Fox
2024-08-11 insert person Christine Bellamy
2024-07-09 delete person HP wins Scottish
2024-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-31 delete about_pages_linkeddomain vimeo.com
2024-03-31 delete person Dave Smith
2023-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-04 insert person Dave Smith
2023-10-04 insert person HP wins Scottish
2023-09-01 insert person Emily Sullivan
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
2023-04-07 insert sic_code 58190 - Other publishing activities
2023-04-07 update account_ref_month 12 => 3
2023-04-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2022-11-10 update statutory_documents CURREXT FROM 31/12/2022 TO 31/03/2023
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-19 delete person Tim McKay
2022-04-19 insert address Wycliffe House Water Lane, Wilmslow, Cheshire, SK9 5AF
2022-04-19 insert career_pages_linkeddomain vimeo.com
2022-04-19 insert email ic..@ico.org.uk
2022-04-19 insert phone 0303 123 1113
2022-03-07 delete address 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD
2022-03-07 insert address KNOWLES TOOTH LANGTON LANE HURSTPIERPOINT WEST SUSSEX UNITED KINGDOM BN6 9EZ
2022-03-07 update registered_address
2022-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2022 FROM 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-09-27 insert person Tim McKay
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN CAMPBELL SMITH
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-25 update statutory_documents CESSATION OF ANN MARIE CAMPBELL-SMITH AS A PSC
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSEMARY OLSEN / 25/09/2019
2019-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELEN ROSEMARY OLSEN / 25/09/2019
2019-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROSEMARY OLSEN / 01/08/2019
2019-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL JAMES BEDFORD / 01/08/2019
2019-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL JAMES BEDFORD / 01/08/2019
2019-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELEN ROSEMARY OLSEN / 01/08/2019
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-10-07 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-09-21 update statutory_documents 07/09/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 39 SACKVILLE ROAD HOVE EAST SUSSEX UNITED KINGDOM BN3 3WD
2014-10-07 insert address 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-10-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-09-15 update statutory_documents 07/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-10-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-09-26 update statutory_documents 07/09/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-09 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-22 update returns_next_due_date 2012-10-05 => 2013-10-05
2012-09-18 update statutory_documents 07/09/12 FULL LIST
2012-05-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents PREVEXT FROM 30/09/2011 TO 31/12/2011
2011-09-12 update statutory_documents 07/09/11 FULL LIST
2010-09-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION