FROGSPARK - History of Changes


DateDescription
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