Date | Description |
2025-02-21 |
insert about_pages_linkeddomain youtube.com |
2025-02-21 |
insert casestudy_pages_linkeddomain youtube.com |
2025-02-21 |
insert contact_pages_linkeddomain youtube.com |
2025-02-21 |
insert index_pages_linkeddomain youtube.com |
2025-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2025 FROM
UNIT 502 PARK WAY
WORLE
WESTON-SUPER-MARE
BS22 6WA
ENGLAND |
2024-11-19 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/24, NO UPDATES |
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 |
2023-12-29 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES |
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 |
2023-02-19 |
delete general_emails in..@ascotgroup.co.uk |
2023-02-19 |
delete email in..@ascotgroup.co.uk |
2023-02-19 |
delete terms_pages_linkeddomain apple.com |
2023-02-19 |
delete terms_pages_linkeddomain microsoft.com |
2023-02-19 |
delete terms_pages_linkeddomain mozilla.org |
2023-02-19 |
insert alias The Purplex Marketing Ltd |
2022-12-18 |
delete casestudy_pages_linkeddomain almedagroup.com |
2022-12-18 |
update website_status FlippedRobots => OK |
2022-11-24 |
update website_status OK => FlippedRobots |
2022-11-18 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-24 |
insert casestudy_pages_linkeddomain 6daydoors.co.uk |
2022-10-24 |
insert casestudy_pages_linkeddomain almedagroup.com |
2022-10-24 |
insert casestudy_pages_linkeddomain aquariancladding.co.uk |
2022-10-24 |
insert casestudy_pages_linkeddomain dwwindows.co.uk |
2022-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES |
2022-04-18 |
delete about_pages_linkeddomain google.co.uk |
2022-04-18 |
delete address Unit 502
Worle Park Way
Weston-super-Mare
BS22 6WA |
2022-04-18 |
delete phone +44 (0)1934 808132 |
2022-04-18 |
delete phone +44 (0)20 3137 9319 |
2022-04-18 |
delete source_ip 46.101.30.85 |
2022-04-18 |
insert address Unit 200
Worle Park Way
Weston-Super-Mare
BS22 6WA |
2022-04-18 |
insert phone 020 3137 9319 |
2022-04-18 |
insert source_ip 134.209.186.48 |
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 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
2021-02-08 |
update num_mort_charges 1 => 2 |
2021-02-08 |
update num_mort_outstanding 0 => 1 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080737280002 |
2020-11-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-17 |
update website_status InternalTimeout => OK |
2020-09-17 |
delete casestudy_pages_linkeddomain sashwindowsuk.com |
2020-09-17 |
insert about_pages_linkeddomain glazingsummit.co.uk |
2020-09-17 |
insert terms_pages_linkeddomain apple.com |
2020-09-17 |
insert terms_pages_linkeddomain microsoft.com |
2020-09-17 |
insert terms_pages_linkeddomain mozilla.org |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
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 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-09 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-29 |
update website_status OK => InternalTimeout |
2018-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
2018-06-16 |
delete index_pages_linkeddomain glazingsummit.co.uk |
2018-03-14 |
insert index_pages_linkeddomain glazingsummit.co.uk |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-06 |
insert casestudy_pages_linkeddomain sashwindowsuk.com |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2016-12-20 |
delete address UNIT 3 BRIDGWATER COURT OLDMIXON CRESCENT WESTON-SUPER-MARE NORTH SOMERSET BS24 9AY |
2016-12-20 |
insert address UNIT 502 PARK WAY WORLE WESTON-SUPER-MARE ENGLAND BS22 6WA |
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 |
2016-12-20 |
update registered_address |
2016-12-11 |
delete address 3 Bridgwater Court
Oldmixon Crescent
Weston-Super-Mare
BS24 9AY |
2016-12-11 |
insert address Unit 502
Worle Park Way
Weston-super-Mare
BS22 6WA |
2016-12-11 |
update primary_contact 3 Bridgwater Court
Oldmixon Crescent
Weston-Super-Mare
BS24 9AY => Unit 502
Worle Park Way
Weston-super-Mare
BS22 6WA |
2016-11-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN COSTELOE HUGHES / 07/11/2016 |
2016-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2016 FROM
UNIT 3 BRIDGWATER COURT
OLDMIXON CRESCENT
WESTON-SUPER-MARE
NORTH SOMERSET
BS24 9AY |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-08 |
delete address 3 Bridgwater Court
Oldmixon Crescent
Weston-Super-Mare
Somerset
BS24 9AY |
2016-07-08 |
delete address Golden Cross House
8 Duncannon Street
The Strand
London |
2016-07-08 |
delete alias The Purplex Marketing Ltd |
2016-07-08 |
delete phone 020 3137 9319 |
2016-07-08 |
insert address 3 Bridgwater Court
Oldmixon Crescent
Weston-Super-Mare
BS24 9AY |
2016-07-08 |
insert address Golden Cross House
8 Duncannon Street
London
WC2n 4JF |
2016-07-08 |
insert phone +44 (0)20 3137 9319 |
2016-07-08 |
update primary_contact 3 Bridgwater Court
Oldmixon Crescent
Weston-Super-Mare
Somerset
BS24 9AY => 3 Bridgwater Court
Oldmixon Crescent
Weston-Super-Mare
BS24 9AY |
2016-06-08 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-06-08 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-05-19 |
update statutory_documents 17/05/16 FULL LIST |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-05-13 |
update num_mort_outstanding 1 => 0 |
2016-05-13 |
update num_mort_satisfied 0 => 1 |
2016-04-15 |
delete address 3 Bridgwater Court
Oldmixon Crescent
Weston-super-Mare
BS24 9AY |
2016-04-15 |
delete alias Purplex Marketing Limited |
2016-04-15 |
delete phone 01934 808 132 |
2016-04-15 |
insert address 3 Bridgwater Court
Oldmixon Crescent
Weston-Super-Mare
Somerset
BS24 9AY |
2016-04-15 |
insert index_pages_linkeddomain twitter.com |
2016-04-15 |
insert phone +44 (0)1934 808132 |
2016-04-15 |
update primary_contact 3 Bridgwater Court
Oldmixon Crescent
Weston-super-Mare
BS24 9AY => 3 Bridgwater Court
Oldmixon Crescent
Weston-Super-Mare
Somerset
BS24 9AY |
2016-04-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080737280001 |
2015-10-10 |
insert address Golden Cross House
8 Duncannon Street
The Strand, London
WC2N 4JF |
2015-10-10 |
insert phone 020 3137 9319 |
2015-09-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-15 |
delete source_ip 89.200.143.179 |
2015-08-15 |
insert source_ip 46.101.30.85 |
2015-08-15 |
update website_status FlippedRobots => OK |
2015-08-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-27 |
update website_status OK => FlippedRobots |
2015-07-08 |
update num_mort_charges 0 => 1 |
2015-07-08 |
update num_mort_outstanding 0 => 1 |
2015-07-08 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-07-08 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-06-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080737280001 |
2015-06-21 |
delete person Oli Ballard |
2015-06-08 |
update statutory_documents 17/05/15 FULL LIST |
2015-01-31 |
delete person Glynn Rowland |
2015-01-31 |
delete person Steve Matthews |
2015-01-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
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 |
2014-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-11-28 |
delete source_ip 78.31.104.91 |
2014-11-28 |
insert source_ip 89.200.143.179 |
2014-07-14 |
delete alias Purplex Marketin |
2014-07-07 |
delete address UNIT 3 BRIDGWATER COURT OLDMIXON CRESCENT WESTON-SUPER-MARE NORTH SOMERSET ENGLAND BS24 9AY |
2014-07-07 |
insert address UNIT 3 BRIDGWATER COURT OLDMIXON CRESCENT WESTON-SUPER-MARE NORTH SOMERSET BS24 9AY |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-07-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-06-30 |
update statutory_documents 17/05/14 FULL LIST |
2014-06-02 |
insert person Sean Scott |
2014-03-24 |
insert person Oli Ballard |
2014-03-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-03-07 |
update account_ref_month 5 => 3 |
2014-03-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-17 => 2014-12-31 |
2014-02-17 |
insert person Adi Day |
2014-02-17 |
insert person Glynn Rowland |
2014-02-17 |
insert person Jennifer Hearn |
2014-02-17 |
update person_description Adam Whittaker => Adam Whittaker |
2014-02-17 |
update person_description Andrew Scott => Andrew Scott |
2014-02-17 |
update person_description Craig Bowler => Craig Bowler |
2014-02-17 |
update person_description Helen Costeloe-Hughes => Helen Costeloe-Hughes |
2014-02-17 |
update person_description Jade Greenhow => Jade Greenhow |
2014-02-17 |
update person_description Jade Sperrin => Jade Sperrin |
2014-02-17 |
update person_description Jenny Lucas => Jenny Lucas |
2014-02-17 |
update person_description Joanne Meredith => Joanne Meredith |
2014-02-17 |
update person_description Joshua Redmond => Joshua Redmond |
2014-02-17 |
update person_description Sam Cross => Sam Cross |
2014-02-17 |
update person_description Sean Payne => Sean Payne |
2014-02-17 |
update person_description Steve Matthews => Steve Matthews |
2014-02-17 |
update person_description Victoria Francis => Victoria Francis |
2014-02-17 |
update person_title Craig Bowler: Digital Marketing Assistant => Digital Marketing Specialist |
2014-02-17 |
update person_title Joshua Redmond: Website Developer => Website Developer and SEO Specialist |
2014-02-17 |
update person_title Victoria Francis: Direct Marketing Manager => Marketing Manager |
2014-02-14 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2014-02-13 |
update statutory_documents PREVSHO FROM 31/05/2013 TO 31/03/2013 |
2013-10-26 |
delete person Craig Bowler |
2013-07-02 |
insert sic_code 70210 - Public relations and communications activities |
2013-07-02 |
update returns_last_madeup_date null => 2013-05-17 |
2013-07-02 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
2013-06-26 |
update statutory_documents 17/05/13 FULL LIST |
2013-06-23 |
delete address COOPER HOUSE LOWER CHARLTON ESTATE SHEPTON MALLETT SOMERSET UNITED KINGDOM BA4 5QE |
2013-06-23 |
insert address UNIT 3 BRIDGWATER COURT OLDMIXON CRESCENT WESTON-SUPER-MARE NORTH SOMERSET ENGLAND BS24 9AY |
2013-06-23 |
update registered_address |
2013-06-22 |
insert company_previous_name ASCOT GROUP (MARKETING) LIMITED |
2013-06-22 |
update name ASCOT GROUP (MARKETING) LIMITED => PURPLEX MARKETING LTD |
2012-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM
COOPER HOUSE LOWER CHARLTON ESTATE
SHEPTON MALLETT
SOMERSET
BA4 5QE
UNITED KINGDOM |
2012-11-21 |
update statutory_documents SECRETARY APPOINTED HELEN COSTELOE HUGHES |
2012-09-27 |
update statutory_documents COMPANY NAME CHANGED ASCOT GROUP (MARKETING) LIMITED
CERTIFICATE ISSUED ON 27/09/12 |
2012-09-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-05-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |