PURPLEX MARKETING - History of Changes


DateDescription
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