Date | Description |
2024-09-20 |
delete address Bramley House, Bramley Road, Long Eaton, Nottingham, England, NG10 3SX |
2024-09-20 |
delete address The Cotton Suite, Derby, Derbyshire, DE22 1DZ |
2024-09-20 |
delete person Anna Taylor |
2024-09-20 |
delete person Annabel Thomas |
2024-09-20 |
delete person Ashley Elliott |
2024-09-20 |
delete person Beth Meakin |
2024-09-20 |
delete person Chris Albon |
2024-09-20 |
delete person Ellamae Monk |
2024-09-20 |
delete person Mutsa Munyawiri |
2024-09-20 |
delete person Ryan Knighton |
2024-09-20 |
insert about_pages_linkeddomain calendly.com |
2024-09-20 |
insert address First Floor, Gleneagles House, Vernon Gate, Derby DE1 1UP, UK |
2024-09-20 |
insert address First Floor, Gleneagles House, Vernon Gate, Derby, DE1 1UP |
2024-09-20 |
insert career_pages_linkeddomain calendly.com |
2024-09-20 |
insert contact_pages_linkeddomain calendly.com |
2024-09-20 |
insert index_pages_linkeddomain calendly.com |
2024-09-20 |
insert terms_pages_linkeddomain calendly.com |
2024-04-07 |
delete address BRAMLEY HOUSE BRAMLEY ROAD LONG EATON NOTTINGHAMSHIRE ENGLAND NG10 3SX |
2024-04-07 |
insert address GLENEAGLES HOUSE VERNON GATE SOUTH STREET DERBY DERBYSHIRE ENGLAND DE1 1UP |
2024-04-07 |
update registered_address |
2024-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, NO UPDATES |
2023-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT DOUGLAS NEWTON / 22/11/2023 |
2023-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NELSON / 22/11/2023 |
2023-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TWELLS / 22/11/2023 |
2023-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2023 FROM
GLENAGELES HOUSE VERNON GATE
SOUTH STREET
DERBY
DERBYSHIRE
DE1 1UP
ENGLAND |
2023-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LANCASTER / 22/11/2023 |
2023-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT DOUGLAS NEWTON / 01/11/2023 |
2023-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NELSON / 01/11/2023 |
2023-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TWELLS / 01/11/2023 |
2023-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2023 FROM
BRAMLEY HOUSE BRAMLEY ROAD
LONG EATON
NOTTINGHAMSHIRE
NG10 3SX
ENGLAND |
2023-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LANCASTER / 01/11/2023 |
2023-11-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE DIGITAL MAZE GROUP LIMITED / 01/11/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES |
2022-10-19 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-17 |
insert career_pages_linkeddomain boom-online.co.uk |
2022-04-16 |
delete career_pages_linkeddomain jazz.co |
2022-03-16 |
delete address The Cotton Suite, 2nd Floor, The Long Mill, Darley Abbey Mills, Derby, DE22 1DZ |
2022-03-16 |
delete source_ip 206.189.24.33 |
2022-03-16 |
insert address Bramley House, Bramley Road, Long Eaton, Nottingham, England, NG10 3SX |
2022-03-16 |
insert career_pages_linkeddomain jazz.co |
2022-03-16 |
insert source_ip 162.159.134.42 |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES |
2022-03-07 |
update account_ref_month 10 => 12 |
2022-03-07 |
update accounts_next_due_date 2022-07-31 => 2022-09-30 |
2022-02-25 |
update statutory_documents PREVEXT FROM 31/10/2021 TO 31/12/2021 |
2022-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT DOUGLAS NEWTON / 23/02/2022 |
2021-09-24 |
insert career_pages_linkeddomain applytojob.com |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-28 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-05-21 |
insert about_pages_linkeddomain thedigitalmaze.com |
2021-04-07 |
delete address DARLEY ABBEY MILLS THE COTTON SUITE 2ND FLOOR, THE LONG MILL DERBY DERBYSHIRE ENGLAND DE22 1DZ |
2021-04-07 |
insert address BRAMLEY HOUSE BRAMLEY ROAD LONG EATON NOTTINGHAMSHIRE ENGLAND NG10 3SX |
2021-04-07 |
update registered_address |
2021-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT DOUGLAS NEWTON / 05/03/2021 |
2021-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NELSON / 05/03/2021 |
2021-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TWELLS / 05/03/2021 |
2021-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2021 FROM
DARLEY ABBEY MILLS THE COTTON SUITE
2ND FLOOR, THE LONG MILL
DERBY
DERBYSHIRE
DE22 1DZ
ENGLAND |
2021-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LANCASTER / 05/03/2021 |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES |
2021-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EVOLVE RETAIL HOLDINGS LIMITED / 16/12/2020 |
2021-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE DIGITAL MAZE GROUP LIMITED / 05/03/2021 |
2021-01-26 |
delete person Luke Pickering |
2021-01-26 |
insert person Annabel Thomas |
2021-01-14 |
update statutory_documents DIRECTOR APPOINTED MR GRANT DOUGLAS NEWTON |
2021-01-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVOLVE RETAIL HOLDINGS LIMITED |
2021-01-14 |
update statutory_documents CESSATION OF LIAM NELSON AS A PSC |
2021-01-14 |
update statutory_documents CESSATION OF ROBERT TWELLS AS A PSC |
2020-12-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-23 |
update statutory_documents ADOPT ARTICLES 07/12/2020 |
2020-12-21 |
update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL LANCASTER |
2020-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
2020-08-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-08 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-31 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-02-20 |
insert person Ellamae Monk |
2020-02-20 |
insert person Luke Pickering |
2019-12-19 |
insert person Freeman Williams |
2019-11-18 |
insert person Calum Ogilvie |
2019-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
2019-08-19 |
delete career_pages_linkeddomain workable.com |
2019-08-19 |
insert person Anna Taylor |
2019-08-19 |
insert person Beth Meakin |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-30 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-07-20 |
delete source_ip 185.119.173.181 |
2019-07-20 |
insert source_ip 206.189.24.33 |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NELSON / 01/08/2018 |
2018-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LIAM NELSON / 01/08/2018 |
2018-07-27 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-06-07 |
delete address UNIT 17 DERWENT BUSINESS CENTRE CLARKE STREET DERBY DERBYSHIRE ENGLAND DE1 2BU |
2018-06-07 |
insert address DARLEY ABBEY MILLS THE COTTON SUITE 2ND FLOOR, THE LONG MILL DERBY DERBYSHIRE ENGLAND DE22 1DZ |
2018-06-07 |
update registered_address |
2018-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2018 FROM
UNIT 17 DERWENT BUSINESS CENTRE
CLARKE STREET
DERBY
DERBYSHIRE
DE1 2BU
ENGLAND |
2018-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NELSON / 01/05/2018 |
2018-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TWELLS / 01/05/2018 |
2018-05-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LIAM NELSON / 01/05/2018 |
2018-05-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT TWELLS / 01/05/2018 |
2018-05-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT TWELLS / 29/11/2017 |
2018-03-29 |
delete about_pages_linkeddomain olark.com |
2018-03-29 |
delete address Derwent Business Centre, Derby, DE1 2BU |
2018-03-29 |
delete address Unit 17, Derwent Business Centre, Clarke Street, Derby, DE1 2BU |
2018-03-29 |
delete career_pages_linkeddomain olark.com |
2018-03-29 |
delete contact_pages_linkeddomain olark.com |
2018-03-29 |
delete person Martyn Locker |
2018-03-29 |
insert address Nottingham Broadway, Nottingham, NG1 1LL |
2018-03-29 |
insert address The Cotton Suite, 2nd Floor, The Long Mill, Darley Abbey Mills, Derby DE22 1DZ |
2018-03-29 |
insert person George Allsop |
2018-03-29 |
insert person Morgan Barnes |
2018-03-29 |
insert person Mutsa Munyawiri |
2018-03-29 |
insert person Oakley Waldron |
2018-03-29 |
insert person Scott Clarke |
2017-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TWELLS / 29/11/2017 |
2017-11-26 |
delete address 19 St Christopher's Way, Derby DE24 8JY |
2017-11-26 |
delete address Suite 17, Epos House, Heage Road, Derbyshire, DE5 3GH |
2017-11-26 |
delete source_ip 91.208.99.12 |
2017-11-26 |
insert address Derwent Business Centre, Derby, DE1 2BU |
2017-11-26 |
insert address Suite 3.01B, Citibase Nottingham Broadway, 32a Stoney Street, The Lace Market, Nottingham NG1 1LL |
2017-11-26 |
insert address Unit 17, Derwent Business Centre, Clarke Street, Derby, DE1 2BU |
2017-11-26 |
insert index_pages_linkeddomain google.co.uk |
2017-11-26 |
insert source_ip 185.119.173.181 |
2017-11-26 |
update primary_contact 19 St Christopher's Way, Derby DE24 8JY => Suite 3.01B, Citibase Nottingham Broadway, 32a Stoney Street, The Lace Market, Nottingham NG1 1LL |
2017-11-26 |
update robots_txt_status frogspark.co.uk: 0 => 200 |
2017-11-26 |
update robots_txt_status www.frogspark.co.uk: 0 => 200 |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-02-06 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete address 14 THORPE DRIVE MICKLEOVER DERBY DE3 9GA |
2016-12-20 |
insert address UNIT 17 DERWENT BUSINESS CENTRE CLARKE STREET DERBY DERBYSHIRE ENGLAND DE1 2BU |
2016-12-20 |
update registered_address |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
2016-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2016 FROM
14 THORPE DRIVE
MICKLEOVER
DERBY
DE3 9GA |
2016-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NELSON / 09/02/2016 |
2016-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NELSON / 21/10/2016 |
2016-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TWELLS / 09/02/2016 |
2016-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TWELLS / 21/10/2016 |
2016-08-28 |
delete address 19 St. Christophers Way,
Patriot Way Business Park,
Pride Park,
Derby,
DE24 8YJ |
2016-08-28 |
delete contact_pages_linkeddomain google.co.uk |
2016-08-28 |
delete industry_tag web design and internet marketing |
2016-08-28 |
delete phone 01773 742397 |
2016-08-28 |
insert about_pages_linkeddomain olark.com |
2016-08-28 |
insert address 19 St Christopher's Way, Derby DE24 8JY |
2016-08-28 |
insert address Epos House, Heage Road, DE5 3GH |
2016-08-28 |
insert address Suite 17, Epos House, Heage Road, Derbyshire, DE5 3GH |
2016-08-28 |
insert contact_pages_linkeddomain olark.com |
2016-08-28 |
insert portfolio_pages_linkeddomain olark.com |
2016-08-28 |
insert registration_number 08263583 |
2016-08-28 |
insert vat 220915437 |
2016-08-28 |
update primary_contact 19 St. Christophers Way,
Patriot Way Business Park,
Pride Park,
Derby,
DE24 8YJ => 19 St Christopher's Way, Derby DE24 8JY |
2016-08-28 |
update robots_txt_status frogspark.co.uk: 200 => 0 |
2016-08-28 |
update robots_txt_status www.frogspark.co.uk: 200 => 0 |
2016-05-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-21 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-03-04 |
insert phone 01773 742397 |
2015-11-07 |
update returns_last_madeup_date 2014-10-22 => 2015-10-22 |
2015-11-07 |
update returns_next_due_date 2015-11-19 => 2016-11-19 |
2015-10-28 |
update statutory_documents 22/10/15 FULL LIST |
2015-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NELSON / 01/05/2015 |
2015-05-06 |
delete address 26 Lydstep Office Suite
Oakwood
Derby
Derbyshire
DE21 2RY |
2015-05-06 |
insert address Patriot Way Business Park
Pride Park
Derby
DE24 8JY |
2015-05-06 |
insert phone 01332 493 766 |
2015-05-06 |
update primary_contact 26 Lydstep Office Suite
Oakwood
Derby
Derbyshire
DE21 2RY => Patriot Way Business Park
Pride Park
Derby
DE24 8JY |
2015-01-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-01-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2014-12-17 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-22 => 2014-10-22 |
2014-12-07 |
update returns_next_due_date 2014-11-19 => 2015-11-19 |
2014-11-15 |
delete address United Kingdom |
2014-11-15 |
delete index_pages_linkeddomain liftdigital.co.uk |
2014-11-15 |
delete index_pages_linkeddomain t.co |
2014-11-15 |
update robots_txt_status frogspark.co.uk: 0 => 200 |
2014-11-15 |
update robots_txt_status www.frogspark.co.uk: 0 => 200 |
2014-11-11 |
update statutory_documents 22/10/14 FULL LIST |
2014-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TWELLS / 31/01/2014 |
2014-10-11 |
delete about_pages_linkeddomain athletemarketing.co.uk |
2014-10-11 |
delete contact_pages_linkeddomain athletemarketing.co.uk |
2014-10-11 |
delete index_pages_linkeddomain athletemarketing.co.uk |
2014-10-11 |
delete index_pages_linkeddomain capitalperformance.co.uk |
2014-10-11 |
delete projects_pages_linkeddomain athletemarketing.co.uk |
2014-10-11 |
delete service_pages_linkeddomain athletemarketing.co.uk |
2014-10-11 |
insert about_pages_linkeddomain liftdigital.co.uk |
2014-10-11 |
insert contact_pages_linkeddomain liftdigital.co.uk |
2014-10-11 |
insert index_pages_linkeddomain liftdigital.co.uk |
2014-10-11 |
insert projects_pages_linkeddomain liftdigital.co.uk |
2014-10-11 |
insert service_pages_linkeddomain liftdigital.co.uk |
2014-07-22 |
delete phone 07702 289925 |
2014-07-22 |
insert about_pages_linkeddomain athletemarketing.co.uk |
2014-07-22 |
insert contact_pages_linkeddomain athletemarketing.co.uk |
2014-07-22 |
insert index_pages_linkeddomain athletemarketing.co.uk |
2014-07-22 |
insert index_pages_linkeddomain capitalperformance.co.uk |
2014-07-22 |
insert projects_pages_linkeddomain athletemarketing.co.uk |
2014-07-22 |
insert service_pages_linkeddomain athletemarketing.co.uk |
2013-12-21 |
delete index_pages_linkeddomain allstarpa.co.uk |
2013-12-21 |
delete index_pages_linkeddomain newfitnaturally.co.uk |
2013-12-21 |
delete index_pages_linkeddomain precreate-solutions.com |
2013-12-21 |
delete index_pages_linkeddomain tedxyouthhackney.co.uk |
2013-12-21 |
insert index_pages_linkeddomain t.co |
2013-12-07 |
delete address 14 THORPE DRIVE MICKLEOVER DERBY ENGLAND DE3 9GA |
2013-12-07 |
insert address 14 THORPE DRIVE MICKLEOVER DERBY DE3 9GA |
2013-12-07 |
insert sic_code 62090 - Other information technology service activities |
2013-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-12-07 |
update accounts_last_madeup_date null => 2013-10-31 |
2013-12-07 |
update accounts_next_due_date 2014-07-22 => 2015-07-31 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date null => 2013-10-22 |
2013-12-07 |
update returns_next_due_date 2013-11-19 => 2014-11-19 |
2013-11-27 |
update statutory_documents 22/10/13 FULL LIST |
2013-11-26 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
delete address 3 AGATE MEWS COLMAN GARDENS SALFORD GREATER MANCHESTER UNITED KINGDOM M5 3LP |
2013-08-01 |
insert address 14 THORPE DRIVE MICKLEOVER DERBY ENGLAND DE3 9GA |
2013-08-01 |
update registered_address |
2013-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
3 AGATE MEWS
COLMAN GARDENS
SALFORD
GREATER MANCHESTER
M5 3LP
UNITED KINGDOM |
2012-10-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |