BRR MEDIA - History of Changes


DateDescription
2024-03-16 delete person Danielle Craill
2024-03-16 delete source_ip 35.86.48.207
2024-03-16 delete source_ip 54.213.40.154
2024-03-16 insert person Rachel Griffin
2024-03-16 insert person Wayne Hollis
2024-03-16 insert source_ip 44.240.63.163
2024-03-16 insert source_ip 52.39.47.19
2024-03-16 update person_title Emilie Tiller: Account Executive => Account Manager
2024-03-16 update person_title Phil Murray: Executive Producer => Head of Film
2024-03-16 update robots_txt_status webcasting.brrmedia.co.uk: 404 => 200
2023-10-31 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-09-26 delete otherexecutives Rosie Riall
2023-09-26 delete person Eoin Mcdonagh
2023-09-26 delete person Jack Hogben
2023-09-26 delete source_ip 35.83.191.249
2023-09-26 delete source_ip 35.167.167.205
2023-09-26 insert source_ip 35.86.48.207
2023-09-26 insert source_ip 54.213.40.154
2023-09-26 update person_title Rosie Riall: Account Director => Head of Client Accounts
2023-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KEMP
2023-06-24 delete otherexecutives Peter Kemp
2023-06-24 delete person Peter Kemp
2023-06-24 delete source_ip 52.35.191.66
2023-06-24 insert person Joe Browning
2023-06-24 insert source_ip 35.83.191.249
2023-06-24 update person_title Jishan Shaikh: React Developer => Full Stack Developer
2023-05-24 delete otherexecutives Sarah Lawrence
2023-05-24 delete person Sarah Lawrence
2023-05-24 delete source_ip 44.225.132.86
2023-05-24 delete source_ip 54.69.236.88
2023-05-24 insert person Danielle Craill
2023-05-24 insert person Emilie Tiller
2023-05-24 insert source_ip 35.167.167.205
2023-05-24 insert source_ip 52.35.191.66
2023-05-15 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-15 update statutory_documents ADOPT ARTICLES 12/05/2022
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-04-07 delete source_ip 35.162.190.121
2023-04-07 insert source_ip 54.69.236.88
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-02 delete source_ip 44.231.54.48
2023-02-02 insert source_ip 44.225.132.86
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2023-01-01 delete person Mitchell Elsey
2023-01-01 delete source_ip 44.235.122.101
2023-01-01 insert source_ip 35.162.190.121
2022-11-30 insert person Adam Jackson
2022-11-30 insert person Isabella Young
2022-11-30 insert person Jishan Shaikh
2022-10-31 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-10-29 delete source_ip 35.166.230.122
2022-10-29 delete source_ip 52.89.102.105
2022-10-29 insert source_ip 44.231.54.48
2022-10-29 insert source_ip 44.235.122.101
2022-10-29 update person_title Arnie Partridge: Production Executive => Video Producer
2022-10-29 update person_title Daryl Legge: Video Producer => Senior Video Producer
2022-10-29 update person_title Dayle Tewkesbury: Live Producer => Video Producer
2022-10-29 update person_title Ian Murray: Video Producer => Senior Video Producer
2022-10-29 update person_title Jordan House: Production Executive => Video Producer
2022-10-29 update person_title Marc Harwood: Production Executive => Senior Video Producer
2022-09-27 delete source_ip 52.11.95.154
2022-09-27 delete source_ip 52.88.174.183
2022-09-27 insert person Eoin Mcdonagh
2022-09-27 insert person Mitchell Elsey
2022-09-27 insert source_ip 35.166.230.122
2022-09-27 insert source_ip 52.89.102.105
2022-09-27 update person_title Dayle Tewkesbury: Video Producer => Live Producer
2022-07-27 delete address 11A Curtain Road, London, EC2A3LT
2022-07-27 delete source_ip 52.27.100.82
2022-07-27 insert address 2 Leonard Circus, London, EC2A 4NA
2022-07-27 insert source_ip 52.11.95.154
2022-07-27 insert source_ip 52.88.174.183
2022-07-27 update primary_contact 11A Curtain Road, London, EC2A3LT => 2 Leonard Circus, London, EC2A 4NA
2022-04-23 delete person Georgie Leech
2022-04-23 insert person Bradley Papworth
2022-04-23 insert person Dayle Tewkesbury
2022-04-23 insert person Jack Hogben
2022-04-23 insert person Jack Pease
2022-04-23 insert person Mohamed Virji
2022-03-23 delete person Fraser Souter
2022-03-23 delete person Prithviraj Mitra
2022-03-23 delete person Tom Gale
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-08-25 insert person Georgie Leech
2021-08-25 insert person Jordan House
2021-08-25 insert person Phil Murray
2021-08-25 insert person Tom Gale
2021-07-23 delete vpsales Stephen Lawes
2021-07-23 delete person Stephen Lawes
2021-07-23 update person_title Fraser Souter: Account Manager => Senior Account Manager
2021-06-21 update website_status FailedRobotsLimitReached => OK
2021-06-21 insert otherexecutives Sarah Lawrence
2021-06-21 insert vpsales Stephen Lawes
2021-06-21 delete about_pages_linkeddomain google.co.in
2021-06-21 delete about_pages_linkeddomain ico.org.uk
2021-06-21 delete email uk@brrmedia.co.uk
2021-06-21 delete index_pages_linkeddomain google.co.in
2021-06-21 delete index_pages_linkeddomain ico.org.uk
2021-06-21 delete person Vanessa Wiegand
2021-06-21 delete service_pages_linkeddomain google.co.in
2021-06-21 delete service_pages_linkeddomain ico.org.uk
2021-06-21 insert industry_tag digital media
2021-06-21 insert person Billy Rice
2021-06-21 insert person Sarah Lawrence
2021-06-21 insert person Stephen Lawes
2021-06-21 update person_title Arnie Partridge: Accounts Executive => Production Executive
2021-06-21 update person_title Ian Murray: Production Executive => Video Producer
2021-04-21 update website_status FailedRobots => FailedRobotsLimitReached
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-01-23 update website_status OK => FailedRobots
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-16 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-10-15 delete management_pages_linkeddomain google.co.in
2020-10-15 delete management_pages_linkeddomain ico.org.uk
2020-10-15 delete management_pages_linkeddomain twitter.com
2020-10-15 delete person Duncan Wellaway
2020-10-15 delete person Suzanne Dilly
2020-10-15 delete source_ip 52.27.84.0
2020-10-15 insert about_pages_linkeddomain google.co.in
2020-10-15 insert about_pages_linkeddomain ico.org.uk
2020-10-15 insert about_pages_linkeddomain twitter.com
2020-10-15 insert source_ip 52.27.100.82
2020-07-10 insert person Suzanne Dilly
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-06 delete cfo Clive Line
2020-03-06 delete person Clive Line
2020-03-06 delete person Mike Hodgson
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-02-06 update statutory_documents CESSATION OF JULIAN PAUL SMITH AS A PSC
2020-02-04 insert cfo Clive Line
2020-02-04 insert otherexecutives Rosie Riall
2020-02-04 delete about_pages_linkeddomain google.co.in
2020-02-04 delete about_pages_linkeddomain ico.org.uk
2020-02-04 delete about_pages_linkeddomain twitter.com
2020-02-04 insert management_pages_linkeddomain google.co.in
2020-02-04 insert management_pages_linkeddomain ico.org.uk
2020-02-04 insert management_pages_linkeddomain twitter.com
2020-02-04 insert person Arnie Partridge
2020-02-04 insert person Clive Line
2020-02-04 insert person Duncan Wellaway
2020-02-04 insert person Fraser Souter
2020-02-04 insert person Mike Hodgson
2020-02-04 update person_title Rosie Riall: Account Manager => Account Director
2020-01-22 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/01/15
2020-01-22 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/04/14
2020-01-04 delete managingdirector Dr. Kerim Sener
2020-01-04 delete management_pages_linkeddomain google.co.in
2020-01-04 delete management_pages_linkeddomain ico.org.uk
2020-01-04 delete management_pages_linkeddomain twitter.com
2020-01-04 delete person Dr. Kerim Sener
2020-01-04 insert about_pages_linkeddomain google.co.in
2020-01-04 insert about_pages_linkeddomain ico.org.uk
2020-01-04 insert about_pages_linkeddomain twitter.com
2019-12-05 delete about_pages_linkeddomain google.co.in
2019-12-05 delete about_pages_linkeddomain ico.org.uk
2019-12-05 delete about_pages_linkeddomain twitter.com
2019-12-05 delete person Mike Hodgson
2019-12-05 insert management_pages_linkeddomain google.co.in
2019-11-14 update statutory_documents SUB-DIVISION 01/07/15
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-04 delete management_pages_linkeddomain google.co.in
2019-11-04 insert about_pages_linkeddomain google.co.in
2019-11-04 insert about_pages_linkeddomain ico.org.uk
2019-11-04 insert about_pages_linkeddomain twitter.com
2019-11-04 insert person Mike Hodgson
2019-10-30 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-10-05 delete about_pages_linkeddomain google.co.in
2019-10-05 delete about_pages_linkeddomain ico.org.uk
2019-10-05 delete about_pages_linkeddomain twitter.com
2019-10-05 insert management_pages_linkeddomain google.co.in
2019-09-05 insert managingdirector Dr. Kerim Sener
2019-09-05 insert person Dr. Kerim Sener
2019-09-05 insert person Zack van Coller
2019-05-06 delete cfo Clive Line
2019-05-06 delete person Clive Line
2019-04-05 insert cfo Clive Line
2019-04-05 insert person Clive Line
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2019-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN PAUL SMITH / 01/02/2018
2019-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT ARMOUR BANNERMAN / 01/02/2018
2018-12-17 delete management_pages_linkeddomain brrmedia.co.uk
2018-12-17 delete management_pages_linkeddomain google.co.in
2018-12-17 delete management_pages_linkeddomain ico.org.uk
2018-12-17 delete management_pages_linkeddomain twitter.com
2018-12-17 insert about_pages_linkeddomain google.co.in
2018-12-17 insert about_pages_linkeddomain ico.org.uk
2018-12-17 insert about_pages_linkeddomain twitter.com
2018-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-29 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-10-24 insert managingdirector Dr. Kerim Sener
2018-10-24 insert person Dr. Kerim Sener
2018-09-21 delete about_pages_linkeddomain google.co.in
2018-09-21 delete about_pages_linkeddomain ico.org.uk
2018-09-21 delete about_pages_linkeddomain twitter.com
2018-09-21 insert management_pages_linkeddomain google.co.in
2018-09-21 insert management_pages_linkeddomain ico.org.uk
2018-09-21 insert management_pages_linkeddomain twitter.com
2018-06-24 delete address Michael's House 10-12 Alie Street London E1 8DE
2018-06-24 delete email uk@brrmedia.com
2018-06-24 delete person Poppy Buckley
2018-06-24 delete phone 0044 (0)20 3435 7010
2018-06-24 insert about_pages_linkeddomain ico.org.uk
2018-06-24 insert contact_pages_linkeddomain ico.org.uk
2018-06-24 insert email uk@brrmedia.co.uk
2018-06-24 insert index_pages_linkeddomain ico.org.uk
2018-06-24 insert person Marc Harwood
2018-06-24 insert person Prithviraj Mitra
2018-06-24 insert service_pages_linkeddomain ico.org.uk
2018-06-24 update primary_contact Michael's House 10-12 Alie Street London E1 8DE => 11A Curtain Road London EC2A 3LT
2018-03-30 delete person James AH Campbell
2018-02-10 insert person James AH Campbell
2018-02-10 insert person Poppy Buckley
2018-01-29 update statutory_documents DIRECTOR APPOINTED MR PETER JAMES HEWITT KEMP
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN PAUL SMITH / 18/12/2017
2017-11-15 delete ceo Sam Smith
2017-11-15 delete person Sam Smith
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-17 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-07 delete address 13 LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX ENGLAND TN39 3JR
2017-10-07 insert address 37 STATION ROAD BEXHILL-ON-SEA ENGLAND TN40 1RG
2017-10-07 update registered_address
2017-10-03 update website_status FailedRobots => OK
2017-10-03 insert ceo Sam Smith
2017-10-03 insert otherexecutives Peter Kemp
2017-10-03 delete email uk@brrmedia.co.uk
2017-10-03 delete management_pages_linkeddomain google.co.in
2017-10-03 delete person Bobby Troll
2017-10-03 insert about_pages_linkeddomain google.co.in
2017-10-03 insert address 11A Curtain Road, London, EC2A3LT
2017-10-03 insert person Ian Murray
2017-10-03 insert person Peter Kemp
2017-10-03 insert person Sam Smith
2017-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2017 FROM, 13 LONDON ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN39 3JR, ENGLAND
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-08-10 update website_status OK => FailedRobots
2017-07-13 delete ceo Sam Smith
2017-07-13 delete otherexecutives Cameron Young
2017-07-13 delete person Sam Smith
2017-07-13 update person_title Cameron Young: Managing Director UK; Director => Managing Director UK
2017-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMERON YOUNG
2017-06-02 insert ceo Sam Smith
2017-06-02 insert person Sam Smith
2017-06-02 update person_description Bobby Troll => Bobby Troll
2017-06-02 update person_description Gianpaolo Papa => Gianpaolo Papa
2017-06-02 update person_description Rosie Riall => Rosie Riall
2016-12-23 delete ceo Dr. Kerim Sener
2016-12-23 delete managingdirector Dr. Kerim Sener
2016-12-23 delete person Dr. Kerim Sener
2016-12-23 delete person Pier Pitton
2016-12-23 insert person Bobby Troll
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-29 delete otherexecutives Guy Hewett
2016-10-29 insert ceo Dr. Kerim Sener
2016-10-29 insert managingdirector Dr. Kerim Sener
2016-10-29 delete person David Buxton
2016-10-29 delete person Guy Hewett
2016-10-29 delete person Lorne Daniel
2016-10-29 insert person Dr. Kerim Sener
2016-10-26 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-01 delete chairman Christopher Hall
2016-10-01 delete otherexecutives Mike Allen
2016-10-01 insert otherexecutives Guy Hewett
2016-10-01 delete email vw..@brrmedia.co.uk
2016-10-01 delete person Christopher Hall
2016-10-01 delete person Mike Allen
2016-10-01 delete person Zack van Coller
2016-10-01 insert person David Buxton
2016-10-01 insert person Guy Hewett
2016-10-01 insert person Lorne Daniel
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-09-03 insert chairman Christopher Hall
2016-09-03 insert otherexecutives Mike Allen
2016-09-03 insert person Christopher Hall
2016-09-03 insert person Mike Allen
2016-08-06 insert ceo Dr. Kerim Sener
2016-08-06 insert managingdirector Dr. Kerim Sener
2016-08-06 delete source_ip 52.41.187.181
2016-08-06 delete source_ip 52.41.249.249
2016-08-06 insert email uk@brrmedia.co.uk
2016-08-06 insert email vw..@brrmedia.co.uk
2016-08-06 insert person Dr. Kerim Sener
2016-08-06 insert person Dr. Tom McColm
2016-08-06 insert source_ip 52.27.84.0
2016-07-09 delete source_ip 52.35.91.254
2016-07-09 delete source_ip 54.149.233.57
2016-07-09 insert source_ip 52.41.187.181
2016-07-09 insert source_ip 52.41.249.249
2016-07-09 update robots_txt_status webcasting.brrmedia.co.uk: 200 => 404
2016-06-07 delete address 18 RIDGWAY PLACE WIMBLEDON LONDON SW19 4EP
2016-06-07 insert address 13 LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX ENGLAND TN39 3JR
2016-06-07 update registered_address
2016-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2016 FROM, 18 RIDGWAY PLACE, WIMBLEDON, LONDON, SW19 4EP
2016-05-14 update statutory_documents DIRECTOR APPOINTED MR JULIAN PAUL SMITH
2016-05-09 delete source_ip 54.214.238.101
2016-05-09 delete source_ip 54.244.229.141
2016-05-09 insert source_ip 52.35.91.254
2016-05-09 insert source_ip 54.149.233.57
2016-04-11 insert person Dr. Tom McColm
2016-01-26 delete about_pages_linkeddomain wufoo.com
2016-01-26 delete contact_pages_linkeddomain wufoo.com
2016-01-26 delete index_pages_linkeddomain wufoo.com
2016-01-26 delete partner_pages_linkeddomain brrmedia.com
2016-01-26 delete terms_pages_linkeddomain wufoo.com
2016-01-26 insert person Aziz Musa
2016-01-26 update robots_txt_status webcasting.brrmedia.co.uk: 0 => 200
2015-11-05 update statutory_documents DIRECTOR APPOINTED MR SCOTT ARMOUR BANNERMAN
2015-10-25 delete ceo Dr Graham Cooley
2015-10-25 delete managingdirector Graeme Sloan
2015-10-25 delete otherexecutives Guy Hewett
2015-10-25 delete person Dr Graham Cooley
2015-10-25 delete person Graeme Sloan
2015-10-25 delete person Guy Hewett
2015-10-25 delete person Lorne Daniel
2015-10-25 delete source_ip 54.214.238.166
2015-10-25 delete source_ip 54.244.223.240
2015-10-25 insert source_ip 54.214.238.101
2015-10-25 insert source_ip 54.244.229.141
2015-10-25 update robots_txt_status webcasting.brrmedia.co.uk: 200 => 0
2015-09-27 delete chairman Harry Anagnostaras-Adams
2015-09-27 insert otherexecutives Guy Hewett
2015-09-27 delete address Level 4, Kemp House 152 - 160 City Road London EC1V 2NP
2015-09-27 delete contact_pages_linkeddomain google.co.uk
2015-09-27 delete person Harry Anagnostaras-Adams
2015-09-27 delete source_ip 54.244.255.173
2015-09-27 delete source_ip 54.245.111.193
2015-09-27 insert address Michaels House, 10-12 Alie St, London E1 8DE
2015-09-27 insert person Guy Hewett
2015-09-27 insert person Lorne Daniel
2015-09-27 insert person Michaels House
2015-09-27 insert source_ip 54.214.238.166
2015-09-27 insert source_ip 54.244.223.240
2015-09-27 update primary_contact Level 4, Kemp House 152 - 160 City Road London EC1V 2NP => Michaels House, 10-12 Alie St, London E1 8DE
2015-09-07 update returns_last_madeup_date 2015-03-18 => 2015-08-24
2015-09-07 update returns_next_due_date 2016-04-15 => 2016-09-21
2015-09-03 update statutory_documents SECTION 177 09/07/2015
2015-08-30 insert chairman Harry Anagnostaras-Adams
2015-08-30 delete person Dr. Richard Goodfellow
2015-08-30 insert person Harry Anagnostaras-Adams
2015-08-30 update person_title Dr. Tom McColm: Analyst at Zeus Capital, Discusses How ITM Power Fit into the Power - to - Gas Market and the Enormous Potential for the Company. CLOSE => Analyst at Zeus Capital, Discusses How ITM Power Fit into the Power - to - Gas Market and the Enormous Potential for the Company. CLOSE; Analyst, Discusses ITM Power and the Positive Trading Update That Confirms the Strengthening Pipeline. CLOSE; Analyst Interview on ITM Power by Zeus Capital
2015-08-24 update statutory_documents 24/08/15 FULL LIST
2015-08-14 update statutory_documents ADOPT ARTICLES 29/07/2015
2015-08-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-08-14 update statutory_documents RE-COMPANY BUSINESS 29/07/2015
2015-08-01 insert person Dr Tom McColm
2015-08-01 insert person Dr. Richard Goodfellow
2015-06-26 insert ceo Dr. Bob Foster
2015-06-26 insert person Dr. Bob Foster
2015-06-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-29 delete source_ip 54.214.27.152
2015-05-29 delete source_ip 54.244.226.1
2015-05-29 insert source_ip 54.244.255.173
2015-05-29 insert source_ip 54.245.111.193
2015-05-14 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2015-01-12 => 2015-03-18
2015-04-29 insert chairman Harry Anagnostaras-Adams
2015-04-29 delete person Dr. Richard Goodfellow
2015-04-29 delete source_ip 50.112.253.76
2015-04-29 delete source_ip 54.244.229.167
2015-04-29 insert person Harry Anagnostaras-Adams
2015-04-29 insert source_ip 54.214.27.152
2015-04-29 insert source_ip 54.244.226.1
2015-04-07 update returns_next_due_date 2016-02-09 => 2016-04-15
2015-04-01 delete ceo Dr. Bob Foster
2015-04-01 delete managingdirector Graeme Sloan
2015-04-01 delete person Dr. Bob Foster
2015-04-01 delete person Graeme Sloan
2015-04-01 insert person Dr. Richard Goodfellow
2015-03-18 update statutory_documents 18/03/15 FULL LIST
2015-02-07 update returns_last_madeup_date 2014-04-22 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-21 => 2016-02-09
2015-01-29 delete chairman Christopher Hall
2015-01-29 delete person Christopher Hall
2015-01-29 delete person Dr. Richard Goodfellow
2015-01-29 delete person Mike Mitchell
2015-01-12 update statutory_documents 12/01/15 FULL LIST
2015-01-01 insert chairman Christopher Hall
2015-01-01 insert person Christopher Hall
2015-01-01 insert person Dr. Richard Goodfellow
2015-01-01 insert person Mike Mitchell
2014-12-04 delete ceo David Breith
2014-12-04 delete chairman Christopher Hall
2014-12-04 delete person Christopher Hall
2014-12-04 delete person David Breith
2014-12-04 delete person Ryan Long
2014-11-06 delete ceo Dr. Ali Parsa
2014-11-06 delete ceo Sanjeev Pandya
2014-11-06 delete founder Dr. Ali Parsa
2014-11-06 insert ceo David Breith
2014-11-06 insert chairman Christopher Hall
2014-11-06 delete person Dr. Ali Parsa
2014-11-06 delete person Sanjeev Pandya
2014-11-06 insert person Christopher Hall
2014-11-06 insert person David Breith
2014-11-06 insert person Ryan Long
2014-10-09 insert ceo Dr. Ali Parsa
2014-10-09 insert ceo Sanjeev Pandya
2014-10-09 insert founder Dr. Ali Parsa
2014-10-09 insert person Dr. Ali Parsa
2014-10-09 insert person Sanjeev Pandya
2014-08-27 delete ceo Dr. Bob Foster
2014-08-27 delete ceo George Ogilvie
2014-08-27 delete ceo Sanjeev Pandya
2014-08-27 delete president George Ogilvie
2014-08-27 delete person Dr. Bob Foster
2014-08-27 delete person George Ogilvie
2014-08-27 delete person Kirkland Lake Gold
2014-08-27 delete person Sanjeev Pandya
2014-08-27 delete source_ip 50.112.119.9
2014-08-27 delete source_ip 54.244.121.8
2014-08-27 insert source_ip 50.112.253.76
2014-08-27 insert source_ip 54.244.229.167
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-19 insert ceo Dr. Bob Foster
2014-07-19 insert ceo George Ogilvie
2014-07-19 insert ceo Sanjeev Pandya
2014-07-19 insert president George Ogilvie
2014-07-19 delete person Dr. Richard Goodfellow
2014-07-19 insert person Dr. Bob Foster
2014-07-19 insert person George Ogilvie
2014-07-19 insert person Kirkland Lake Gold
2014-07-19 insert person Sanjeev Pandya
2014-07-14 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 88 CLARENCE ROAD WIMBLEDON LONDON ENGLAND SW19 8QD
2014-07-07 insert address 18 RIDGWAY PLACE WIMBLEDON LONDON SW19 4EP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2014-01-24 => 2014-04-22
2014-06-16 update statutory_documents 22/04/14 FULL LIST
2014-06-13 update statutory_documents ARTICLES OF ASSOCIATION
2014-06-13 update statutory_documents NC INC ALREADY ADJUSTED 07/04/2014
2014-06-12 delete ceo Dr. Bob Foster
2014-06-12 delete person Dr. Bob Foster
2014-06-12 insert person Dr. Richard Goodfellow
2014-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2014 FROM, 88 CLARENCE ROAD, WIMBLEDON, LONDON, SW19 8QD, ENGLAND
2014-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON STEPHEN YOUNG / 02/06/2014
2014-05-27 insert ceo Dr. Bob Foster
2014-05-27 insert person Dr. Bob Foster
2014-05-27 insert source_ip 54.244.121.8
2014-04-20 delete ceo Dr. Alastair Smith
2014-04-20 delete person Dr. Alastair Smith
2014-04-07 delete address 45 PRINCES ROAD LONDON SW19 8RA
2014-04-07 insert address 88 CLARENCE ROAD WIMBLEDON LONDON ENGLAND SW19 8QD
2014-04-07 update registered_address
2014-03-21 insert ceo Dr. Alastair Smith
2014-03-21 insert person Dr. Alastair Smith
2014-03-05 delete ceo Dr. Alastair Smith
2014-03-05 delete person Dr. Alastair Smith
2014-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2014 FROM, 45 PRINCES ROAD, LONDON, SW19 8RA
2014-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON YOUNG / 05/03/2014
2014-02-12 insert ceo Dr. Alastair Smith
2014-02-12 insert ceo Dr. Bob Foster
2014-02-12 insert person Dr. Alastair Smith
2014-02-12 insert person Dr. Bob Foster
2014-02-07 delete address 45 PRINCES ROAD LONDON UNITED KINGDOM SW19 8RA
2014-02-07 insert address 45 PRINCES ROAD LONDON SW19 8RA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-24 => 2014-01-24
2014-02-07 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-01-27 update statutory_documents 24/01/14 FULL LIST
2014-01-15 delete chairman Masoud Alikhani
2014-01-15 delete person Berkeley Mineral
2014-01-15 delete person Masoud Alikhani
2014-01-01 insert chairman Masoud Alikhani
2014-01-01 insert person Berkeley Mineral
2014-01-01 insert person Masoud Alikhani
2013-12-17 delete ceo Dr. Tim Mitchell
2013-12-17 delete person Dr. Tim Mitchell
2013-12-03 delete ceo Bill Gair
2013-12-03 delete otherexecutives James Marlay
2013-12-03 delete otherexecutives Terence Bell
2013-12-03 delete otherexecutives Tom McKay
2013-12-03 insert ceo Dr. Tim Mitchell
2013-12-03 insert otherexecutives Julian Smith
2013-12-03 insert otherexecutives Scott Bannerman
2013-12-03 delete person Andrew Jones
2013-12-03 delete person Bill Gair
2013-12-03 delete person David Bushby
2013-12-03 delete person Erik Stripparo
2013-12-03 delete person James Marlay
2013-12-03 delete person John Murray
2013-12-03 delete person Kate Richie
2013-12-03 delete person Michael Killicoat
2013-12-03 delete person Terence Bell
2013-12-03 delete person Theo Fatseas
2013-12-03 delete person Tom McKay
2013-12-03 insert about_pages_linkeddomain wikipedia.org
2013-12-03 insert person Daryl Legge
2013-12-03 insert person Dr. Tim Mitchell
2013-12-03 insert person Julian Smith
2013-12-03 insert person Scott Bannerman
2013-12-03 insert person Vanessa Wiegand
2013-12-03 insert phone 020 3435 7010
2013-11-19 delete ceo Andrew Thomis
2013-11-19 delete ceo Dr Mike Sinclair
2013-11-19 delete person Andrew Thomis
2013-11-19 delete person Dr Mike Sinclair
2013-11-05 insert ceo Andrew Thomis
2013-11-05 insert ceo Dr Mike Sinclair
2013-11-05 insert person Andrew Thomis
2013-11-05 insert person Dr Mike Sinclair
2013-10-29 delete source_ip 54.245.103.191
2013-10-29 insert source_ip 50.112.119.9
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-24 => 2014-10-31
2013-09-27 delete management_pages_linkeddomain boardroomradio.com
2013-09-27 insert management_pages_linkeddomain cloudfront.net
2013-09-24 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-09-12 delete source_ip 54.244.237.11
2013-09-12 insert source_ip 54.245.103.191
2013-08-15 insert about_pages_linkeddomain brrservices.com
2013-08-15 insert contact_pages_linkeddomain brrservices.com
2013-08-15 insert index_pages_linkeddomain brrservices.com
2013-08-15 insert management_pages_linkeddomain brrservices.com
2013-08-15 insert partner_pages_linkeddomain brrservices.com
2013-08-15 insert terms_pages_linkeddomain brrservices.com
2013-07-08 delete source_ip 54.244.237.209
2013-07-08 insert source_ip 54.244.237.11
2013-06-25 insert sic_code 73120 - Media representation services
2013-06-25 update returns_last_madeup_date null => 2013-01-24
2013-06-25 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-05-13 insert ceo Dr Bill Higgs
2013-05-13 insert person Dr Bill Higgs
2013-04-07 delete source_ip 50.112.110.250
2013-04-07 insert source_ip 54.244.237.209
2013-03-05 delete ceo Dr. Anthony Baxter
2013-03-05 delete cfo Graham Duncan
2013-03-05 delete person Dr. Anthony Baxter
2013-03-05 delete person Graham Duncan
2013-02-19 delete ceo Christopher Pearce
2013-02-19 delete ceo Dr. Bob Foster
2013-02-19 insert ceo Dr. Anthony Baxter
2013-02-19 insert cfo Graham Duncan
2013-02-19 delete person Christopher Pearce
2013-02-19 delete person Dr. Bob Foster
2013-02-19 insert email uk@brr.com.au
2013-02-19 insert person Dr. Anthony Baxter
2013-02-19 insert person Graham Duncan
2013-02-13 update statutory_documents 24/01/13 FULL LIST
2013-02-04 insert ceo Christopher Pearce
2013-02-04 insert ceo Dr. Bob Foster
2013-02-04 insert person Christopher Pearce
2013-02-04 insert person Dr. Bob Foster
2013-01-21 delete ceo Dr. Bob Foster
2013-01-21 delete person Dr. Bob Foster
2012-11-25 insert person Christopher Hall
2012-11-25 insert person Dr. Bob Foster
2012-11-17 delete person Prof. Richard Conroy
2012-11-05 delete person John Teeling
2012-10-25 delete person Jaron Mitchell
2012-10-25 delete address 8 Park Place, Lawn Lane Vauxhall SW8 1UD
2012-10-25 delete phone +44 (0)7760 975 188
2012-10-25 insert address Level 4, Kemp House 152 - 160 City Road London EC1V 2NP
2012-10-25 insert phone +44 (0) 203 435 7013
2012-10-25 insert person John Teeling
2012-10-25 insert person John McDonald
2012-10-25 insert person Prof. Richard Conroy
2012-10-25 delete person Cameron Craig
2012-10-25 delete person Graeme Johnstone
2012-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2012 FROM, 8 GAINSBOROUGH ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN40 2UL, UNITED KINGDOM
2012-01-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION