WEBBER REPRESENTS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-26 delete otherexecutives Holly Cullen
2024-03-26 delete otherexecutives Marton Perlaki
2024-03-26 delete about_pages_linkeddomain loopnet.com
2024-03-26 delete address 18 Newman Street, London W1T 1PE
2024-03-26 delete address 35 E 1st St, New York, NY 10003
2024-03-26 delete email ca..@webberrepresents.com
2024-03-26 delete index_pages_linkeddomain loopnet.com
2024-03-26 delete management_pages_linkeddomain loopnet.com
2024-03-26 delete person Danielle van Camp
2024-03-26 delete person Holly Cullen
2024-03-26 delete person Marton Perlaki
2024-03-26 delete phone +1 212 343 7491
2024-03-26 insert about_pages_linkeddomain google.com
2024-03-26 insert address 18 Newman St London W1T 1PE
2024-03-26 insert address 35 E 1st Street Basement West New York NY, 10003
2024-03-26 insert index_pages_linkeddomain google.com
2024-03-26 insert management_pages_linkeddomain google.com
2024-03-26 insert phone +1 646 370 5713
2024-03-26 update primary_contact 35 E 1st St, New York, NY 10003 => 35 E 1st Street Basement West New York NY, 10003
2023-10-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-16 delete otherexecutives Nicola Kast
2023-10-16 insert otherexecutives Pegah Farahmand
2023-10-16 insert otherexecutives Roxane Dia
2023-10-16 delete about_pages_linkeddomain instagram.com
2023-10-16 delete address Roulston House, Suite 292 124 9th Street Brooklyn NY11215
2023-10-16 delete email da..@webberrepresents.com
2023-10-16 delete email da..@webberrepresents.com
2023-10-16 delete email la..@webberrepresents.com
2023-10-16 delete email si..@webberrepresents.com
2023-10-16 delete email su..@webberrepresents.com
2023-10-16 delete index_pages_linkeddomain confirmsubscription.com
2023-10-16 delete index_pages_linkeddomain instagram.com
2023-10-16 delete management_pages_linkeddomain confirmsubscription.com
2023-10-16 delete person Nicola Kast
2023-10-16 delete phone 939 18.02.23
2023-10-16 insert about_pages_linkeddomain loopnet.com
2023-10-16 insert address 35 E 1st St, New York, NY 10003
2023-10-16 insert index_pages_linkeddomain loopnet.com
2023-10-16 insert management_pages_linkeddomain loopnet.com
2023-10-16 insert person Pegah Farahmand
2023-10-16 insert person Roxane Dia
2023-10-16 update primary_contact Roulston House, Suite 292 124 9th Street Brooklyn NY11215 => 35 E 1st St, New York, NY 10003
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-14 delete email em..@webberrepresents.com
2023-09-14 insert email ca..@webberrepresents.com
2023-09-14 insert email su..@webberrepresents.com
2023-08-12 insert email da..@webberrepresents.com
2023-08-12 insert email em..@webberrepresents.com
2023-07-09 delete address Roulston House, Suite 248 124 9th Street Brooklyn NY11215
2023-07-09 insert address Roulston House, Suite 292 124 9th Street Brooklyn NY11215
2023-07-09 insert email da..@webberrepresents.com
2023-07-09 update primary_contact Roulston House, Suite 248 124 9th Street Brooklyn NY11215 => Roulston House, Suite 292 124 9th Street Brooklyn NY11215
2023-06-05 delete email li..@webberrepresents.com
2023-06-05 delete person Daphnée Lanternier
2023-04-30 delete email em..@webberrepresents.com
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-30 delete address 939 S Santa Fe Ave Los Angeles CA 90021 la
2023-03-30 insert email em..@webberrepresents.com
2023-02-28 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-28 update statutory_documents ADOPT ARTICLES 20/12/2021
2023-02-26 insert email li..@webberrepresents.com
2023-02-26 insert phone 939 18.02.23
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2023-01-25 delete otherexecutives Thomas Brown
2023-01-25 delete about_pages_linkeddomain artsy.net
2023-01-25 delete person Thomas Brown
2023-01-25 insert address 939 S Santa Fe Ave Los Angeles CA 90021 la
2023-01-25 insert email la@webberrepresents.com
2022-12-24 delete email si..@webberrepresents.com
2022-11-22 insert otherexecutives Jeano Edwards
2022-11-22 delete phone 06.10-04.11.22
2022-11-22 delete phone 20.09-27.11.22
2022-11-22 insert email si..@webberrepresents.com
2022-11-22 insert person Jeano Edwards
2022-10-22 delete otherexecutives Maciek Pożoga
2022-10-22 delete about_pages_linkeddomain creativeaccess.org.uk
2022-10-22 delete address Roulston House, Suite 292 124 9th Street Brooklyn NY11215
2022-10-22 delete email si..@webberrepresents.com
2022-10-22 delete index_pages_linkeddomain creativeaccess.org.uk
2022-10-22 delete person Maciek Pożoga
2022-10-22 insert address Roulston House, Suite 248 124 9th Street Brooklyn NY11215
2022-10-22 insert phone 06.10-04.11.22
2022-10-22 update primary_contact Roulston House, Suite 292 124 9th Street Brooklyn NY11215 => Roulston House, Suite 248 124 9th Street Brooklyn NY11215
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-20 delete phone 14.07-26.08.22
2022-09-20 insert phone 20.09-27.11.22
2022-08-18 insert email si..@webberrepresents.com
2022-07-19 delete otherexecutives Jasmine Raznahan
2022-07-19 delete person Jasmine Raznahan
2022-07-19 delete phone 01.04-25.06.22
2022-07-19 insert about_pages_linkeddomain creativeaccess.org.uk
2022-07-19 insert index_pages_linkeddomain creativeaccess.org.uk
2022-07-19 insert phone 14.07-26.08.22
2022-05-18 insert about_pages_linkeddomain photogreenbook.com
2022-04-17 delete otherexecutives Miranda Barnes
2022-04-17 delete person Miranda Barnes
2022-04-17 insert phone 01.04-25.06.22
2022-03-17 delete otherexecutives Amy Stickland
2022-03-17 delete otherexecutives Ben Grimes
2022-03-17 delete otherexecutives Sarah Parker
2022-03-17 insert otherexecutives Hella Keck
2022-03-17 insert otherexecutives Philip-Daniel Ducasse
2022-03-17 delete person Amy Stickland
2022-03-17 delete person Ben Grimes
2022-03-17 delete person Sarah Parker
2022-03-17 insert person Hella Keck
2022-03-17 insert person Philip-Daniel Ducasse
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-17 update statutory_documents SUB-DIVISION 10/01/22
2021-12-13 delete about_pages_linkeddomain twitter.com
2021-12-13 delete index_pages_linkeddomain twitter.com
2021-12-13 delete phone 08.09-12.09.21
2021-12-13 insert alias Webber Represents
2021-12-13 update founded_year 2001 => null
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CHANTAL WEBBER / 22/11/2021
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-20 delete phone 08.09-11.09.21
2021-09-20 delete phone 22.05-21.11.21
2021-09-20 insert phone 08.09-12.09.21
2021-08-18 delete email si..@webberrepresents.com
2021-08-18 delete phone 24.06-22.07.21
2021-08-18 insert phone 08.09-11.09.21
2021-07-16 insert email si..@webberrepresents.com
2021-07-16 insert phone 24.06-22.07.21
2021-06-14 insert about_pages_linkeddomain artsy.net
2021-06-14 insert phone 22.05-21.11.21
2021-06-14 update founded_year null => 2001
2021-04-20 insert otherexecutives Miranda Barnes
2021-04-20 delete email si..@webberrepresents.com
2021-04-20 insert person Miranda Barnes
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-25 delete address 401 Broadway, Suite 410, New York, NY 10013
2021-01-25 delete phone 10.09-10.11.20
2021-01-25 insert address Roulston House, Suite 292 124 9th Street Brooklyn NY11215
2021-01-25 insert email si..@webberrepresents.com
2021-01-25 update primary_contact 401 Broadway, Suite 410, New York, NY 10013 => Roulston House, Suite 292 124 9th Street Brooklyn NY11215
2020-12-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-23 delete otherexecutives Gregory Halpern
2020-09-23 insert otherexecutives Jeremy Everett
2020-09-23 delete person Gregory Halpern
2020-09-23 delete source_ip 178.62.39.159
2020-09-23 insert person Jeremy Everett
2020-09-23 insert phone 10.09-10.11.20
2020-09-23 insert source_ip 134.209.22.102
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-05 delete email el..@webberrepresents.com
2020-04-05 delete about_pages_linkeddomain danzigergallery.com
2020-04-05 delete about_pages_linkeddomain jerwoodarts.org
2020-04-05 delete phone 14.11.19-13.03.20
2020-04-05 delete phone 23.01-29.02.20
2020-03-05 delete phone 14.11.19-07.02.20
2020-03-05 insert email el..@webberrepresents.com
2020-03-05 insert phone 14.11.19-13.03.20
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-02-04 delete otherexecutives Greg White
2020-02-04 delete alias Webber Represents
2020-02-04 delete email kr..@webberrepresents.com
2020-02-04 delete person Greg White
2020-02-04 delete phone 14.11.19-24.01.20
2020-02-04 insert about_pages_linkeddomain danzigergallery.com
2020-02-04 insert about_pages_linkeddomain jerwoodarts.org
2020-02-04 insert phone 14.11.19-07.02.20
2020-02-04 insert phone 23.01-29.02.20
2020-01-04 delete general_emails in..@webberrepresents.com
2020-01-04 delete email in..@webberrepresents.com
2020-01-04 delete email si..@webberrepresents.com
2020-01-04 delete phone 14.11-20.12.19
2020-01-04 insert phone 14.11.19-24.01.20
2019-12-05 delete office_emails li..@webberrepresents.com
2019-12-05 delete about_pages_linkeddomain museum-folkwang.de
2019-12-05 delete email li..@webberrepresents.com
2019-12-05 delete phone 17.10-10.11.19
2019-12-05 insert email si..@webberrepresents.com
2019-11-04 insert general_emails in..@webberrepresents.com
2019-11-04 delete phone 02.10-21.10.19
2019-11-04 insert email in..@webberrepresents.com
2019-11-04 insert phone 14.11-20.12.19
2019-11-04 insert phone 17.10-10.11.19
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-05 insert office_emails li..@webberrepresents.com
2019-10-05 insert otherexecutives Jasmine Raznahan
2019-10-05 insert otherexecutives Robbie Lawrence
2019-10-05 delete about_pages_linkeddomain rencontres-arles.com
2019-10-05 delete phone +00 (1) 212 343 7491
2019-10-05 delete phone 19.07-02.08.19
2019-10-05 insert about_pages_linkeddomain museum-folkwang.de
2019-10-05 insert email li..@webberrepresents.com
2019-10-05 insert person Jasmine Raznahan
2019-10-05 insert person Robbie Lawrence
2019-10-05 insert phone 02.10-21.10.19
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-05 delete office_emails li..@webberrepresents.com
2019-09-05 delete address 401 Broadway, Suite 411, New York, NY 10013
2019-09-05 delete email li..@webberrepresents.com
2019-09-05 insert address 401 Broadway, Suite 410, New York, NY 10013
2019-09-05 update primary_contact 401 Broadway, Suite 411, New York, NY 10013 => 401 Broadway, Suite 410, New York, NY 10013
2019-08-05 delete otherexecutives Thomas Prior
2019-08-05 insert office_emails li..@webberrepresents.com
2019-08-05 delete about_pages_linkeddomain watersidearts.org
2019-08-05 delete person Thomas Prior
2019-08-05 insert email li..@webberrepresents.com
2019-08-05 insert phone 19.07-02.08.19
2019-07-06 delete about_pages_linkeddomain foam.org
2019-07-06 insert about_pages_linkeddomain rencontres-arles.com
2019-07-06 insert alias Webber Represents
2019-07-06 insert email kr..@webberrepresents.com
2019-06-05 insert otherexecutives Daphnée Lanternier
2019-06-05 insert otherexecutives Visual Artist
2019-06-05 delete phone 15.05-19.05.19
2019-06-05 delete phone 29.03-10.05.19
2019-06-05 insert person Daphnée Lanternier
2019-06-05 insert person Visual Artist
2019-05-06 delete phone 29.03-29.04.19
2019-05-06 insert phone 15.05-19.05.19
2019-05-06 insert phone 29.03-10.05.19
2019-04-05 delete alias Webber Represents
2019-04-05 delete email kr..@webberrepresents.com
2019-04-05 insert about_pages_linkeddomain watersidearts.org
2019-04-05 insert phone 29.03-29.04.19
2019-04-03 update statutory_documents DIRECTOR APPOINTED MS DAISY PARKER
2019-03-07 update num_mort_outstanding 1 => 0
2019-03-07 update num_mort_satisfied 0 => 1
2019-02-26 insert otherexecutives Holly Cullen
2019-02-26 insert person Holly Cullen
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-02-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-01-24 delete email da..@webberrepresents.com
2019-01-24 insert alias Webber Represents
2019-01-24 insert email kr..@webberrepresents.com
2018-12-16 delete otherexecutives Becky Smith
2018-12-16 insert otherexecutives Nicola Kast
2018-12-16 delete person Becky Smith
2018-12-16 insert person Nicola Kast
2018-10-18 delete office_emails of..@webberrepresents.com
2018-10-18 delete otherexecutives Venetia Dearden
2018-10-18 insert otherexecutives Ilya Lipkin
2018-10-18 delete email of..@webberrepresents.com
2018-10-18 delete email ti..@webberrepresents.com
2018-10-18 delete person Venetia Dearden
2018-10-18 insert about_pages_linkeddomain approche.paris
2018-10-18 insert person Ilya Lipkin
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-14 insert office_emails of..@webberrepresents.com
2018-09-14 delete email to..@webberrepresents.com
2018-09-14 insert email of..@webberrepresents.com
2018-09-14 insert email ti..@webberrepresents.com
2018-09-14 update person_description Amy Stickland => Amy Stickland
2018-09-14 update person_description Danielle van Camp => Danielle van Camp
2018-08-05 delete about_pages_linkeddomain photolondon.org
2018-08-05 delete email ja..@webberrepresents.com
2018-06-02 insert email da..@webberrepresents.com
2018-06-02 insert email ja..@webberrepresents.com
2018-06-02 insert email to..@webberrepresents.com
2018-06-02 insert person Whitney Hellesen
2018-06-02 update person_description Daniel Shea => Daniel Shea
2018-04-23 update statutory_documents DIRECTOR APPOINTED MS JANET CAROLYN PHIPPS
2018-04-11 delete about_pages_linkeddomain faheykleingallery.com
2018-04-11 delete person Ylias Nacer
2018-04-11 insert about_pages_linkeddomain photolondon.org
2018-04-11 insert person Danielle van Camp
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES
2018-02-28 insert about_pages_linkeddomain faheykleingallery.com
2018-02-28 insert about_pages_linkeddomain foam.org
2018-01-18 update website_status Disallowed => OK
2018-01-18 delete source_ip 95.138.155.47
2018-01-18 insert source_ip 178.62.39.159
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-07-11 update website_status FlippedRobots => Disallowed
2017-06-06 update website_status OK => FlippedRobots
2017-04-05 update website_status DomainNotFound => OK
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-02-07 update website_status OK => DomainNotFound
2016-12-21 update account_ref_day 30 => 31
2016-12-21 update account_ref_month 11 => 12
2016-12-21 update accounts_next_due_date 2017-08-31 => 2017-09-30
2016-12-06 insert email ni..@webberrepresents.com
2016-12-06 insert person Nikki Refghi
2016-11-17 update statutory_documents CURREXT FROM 30/11/2016 TO 31/12/2016
2016-11-08 delete email ka..@webberrepresents.com
2016-11-08 delete email st..@webberrepresents.com
2016-11-08 delete person Karen Wisdom
2016-11-08 delete person Nikki Stromberg
2016-10-11 delete person Greg White
2016-10-11 insert email st..@webberrepresents.com
2016-10-11 insert person Nikki Stromberg
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-23 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-16 delete alias Webber Represents Limited
2016-08-16 delete email jo..@webberrepresents.com
2016-08-16 delete person John Webber
2016-07-18 insert alias Webber Represents Limited
2016-07-18 insert email jo..@webberrepresents.com
2016-07-18 insert person John Webber
2016-06-19 delete email ca..@webberrepresents.com
2016-06-19 delete index_pages_linkeddomain volumeoflight.com
2016-06-19 delete person Caterina Moscato
2016-06-19 insert email fl..@webberrepresents.com
2016-06-19 insert email ri..@webberrepresents.com
2016-06-19 insert person Flore-Adèle Gau
2016-06-19 insert person Greg White
2016-06-19 insert person Laura Dawes
2016-06-19 insert person Richard Cole
2016-05-14 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-05-14 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-04-05 delete email ma..@webberrepresents.com
2016-04-05 delete person Madeleine Macrae
2016-04-05 insert email si..@webberrepresents.com
2016-04-05 insert index_pages_linkeddomain volumeoflight.com
2016-03-14 update statutory_documents 21/01/16 FULL LIST
2015-12-08 delete contact_pages_linkeddomain yesstudio.co.uk
2015-12-08 insert contact_pages_linkeddomain yesstud.io
2015-10-18 delete address 18 Newman Street, W1T 1PE, London
2015-10-18 delete email si..@webberrepresents.com
2015-10-18 insert email ch..@webberrepresents.com
2015-10-18 update person_description Chantal Webber => Chantal Webber
2015-10-18 update person_title Mike Rowling: Senior Agent / Producer => null
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-24 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-07-26 delete address 111 Bowery, 2nd Floor, New York, NY 10002
2015-07-26 insert address 401 Broadway Suite 411 New York, NY 10013
2015-07-26 insert email ka..@webberrepresents.com
2015-07-26 insert person Karen Wisdom
2015-07-26 update primary_contact 111 Bowery, 2nd Floor, New York, NY 10002 => 401 Broadway Suite 411 New York, NY 10013
2015-06-21 delete otherexecutives Mike Rowling
2015-06-21 update person_title Mike Rowling: Head of Production => Senior Agent / Producer
2015-05-23 delete email li..@webberrepresents.com
2015-05-23 insert email la..@webberrepresents.com
2015-04-25 delete email ka..@webberrepresents.com
2015-04-25 delete person Greg White
2015-04-25 delete person Karen Wisdom
2015-04-25 insert address 18 Newman Street, W1T 1PE, London
2015-04-25 insert email ma..@webberrepresents.com
2015-04-25 insert person Madeleine Macrae
2015-03-28 insert index_pages_linkeddomain instagram.com
2015-03-28 insert index_pages_linkeddomain twitter.com
2015-03-07 update returns_last_madeup_date 2014-01-21 => 2015-01-21
2015-03-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2015-02-28 delete office_emails be..@webberrepresents.com
2015-02-28 delete email be..@webberrepresents.com
2015-02-18 update statutory_documents 21/01/15 FULL LIST
2015-01-31 delete office_emails ge..@webberrepresents.com
2015-01-31 delete address Leipziger Strasse 62, 10117 Berlin, Germany
2015-01-31 delete email ge..@webberrepresents.com
2015-01-31 delete email ta..@webberrepresents.com
2015-01-31 delete person Tatjana Bilger
2015-01-31 delete phone +49 (0)17 7345 1106
2015-01-31 delete phone +49 (0)30 9900 6821
2015-01-31 insert email ka..@webberrepresents.com
2015-01-31 insert person Karen Wisdom
2014-10-27 insert otherexecutives Daisy Parker
2014-10-27 insert otherexecutives Mike Rowling
2014-10-27 insert otherexecutives Tom Claxton
2014-10-27 delete email ge..@webberrepresents.com
2014-10-27 delete person Gemma Francis
2014-10-27 delete phone +00 (1) 212 226 2078
2014-10-27 insert email do..@webberrepresents.com
2014-10-27 insert person Dominic Bell
2014-10-27 insert phone +00 (1) 212 343 7491
2014-10-27 update person_title Daisy Parker: null => Director
2014-10-27 update person_title Jan Phipps: null => Financial Controller
2014-10-27 update person_title Mike Rowling: null => Head of Production
2014-10-27 update person_title Tom Claxton: null => Director
2014-09-20 delete index_pages_linkeddomain thomasprior.com
2014-09-20 delete phone +00 (1) 212 343 7491
2014-09-20 insert phone +00 (1) 212 226 2078
2014-09-20 update description
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-13 delete email ri..@webberrepresents.com
2014-08-13 delete person Richard Cole
2014-08-13 insert email ge..@webberrepresents.com
2014-08-13 insert email li..@webberrepresents.com
2014-08-13 insert email mi..@webberrepresents.com
2014-08-13 insert person Gemma Francis
2014-08-13 insert person Mike Rowling
2014-08-13 update person_title Jan Phipps: Accounts => null
2014-07-09 delete email ch..@webberrepresents.com
2014-07-09 insert index_pages_linkeddomain thomasprior.com
2014-04-20 delete address 93 St Marks Place, 4th Floor, New York, NY 10009
2014-04-20 insert address 111 Bowery, 2nd Floor, New York, NY 10002
2014-04-20 insert phone +00 (1) 212 343 7491
2014-04-20 update primary_contact 93 St Marks Place, 4th Floor, New York, NY 10009 => 111 Bowery, 2nd Floor, New York, NY 10002
2014-03-20 delete index_pages_linkeddomain thewildmagazine.com
2014-03-04 insert email ca..@webberrepresents.com
2014-03-04 insert index_pages_linkeddomain thewildmagazine.com
2014-03-04 insert person Caterina Moscato
2014-02-07 update returns_last_madeup_date 2012-11-01 => 2014-01-21
2014-02-07 update returns_next_due_date 2013-11-29 => 2015-02-18
2014-02-05 delete address Wallstrasse 1, 10179 Berlin, Germany
2014-02-05 delete email mi..@webberrepresents.com
2014-02-05 delete person Mike Rowling
2014-02-05 insert address Leipziger Strasse 62, 10117 Berlin, Germany
2014-01-21 update statutory_documents 21/01/14 FULL LIST
2013-12-10 delete email ol..@webberrepresents.com
2013-12-10 delete person Olena Slyesarenko
2013-12-10 insert email si..@webberrepresents.com
2013-11-26 insert contact_pages_linkeddomain instagram.com
2013-10-29 insert contact_pages_linkeddomain facebook.com
2013-10-29 insert contact_pages_linkeddomain twitter.com
2013-10-29 insert contact_pages_linkeddomain webber-represents.tumblr.com
2013-10-22 delete index_pages_linkeddomain mrporter.com
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-02 delete email st..@webberrepresents.com
2013-09-02 delete person Stephanie Chan
2013-09-02 insert email ho..@webberrepresents.com
2013-09-02 insert email ol..@webberrepresents.com
2013-09-02 insert index_pages_linkeddomain mrporter.com
2013-09-02 insert person Holly Barder
2013-09-02 insert person Olena Slyesarenko
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-26 delete email ch..@webberrepresents.com
2013-08-09 insert email ch..@webberrepresents.com
2013-06-24 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-24 update returns_next_due_date 2012-11-29 => 2013-11-29
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-19 update website_status ServerDown => OK
2013-06-19 delete address 25 Lexington Street London W1F 9AG
2013-06-19 delete contact_pages_linkeddomain fashionmonitor.com
2013-06-19 delete email he..@webberrepresents.com
2013-06-19 delete index_pages_linkeddomain okdk.co.uk
2013-06-19 delete index_pages_linkeddomain oki-ni.com
2013-06-19 insert address 18 Newman Street London W1T 1PE
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-04-29 insert office_emails be..@webberrepresents.com
2013-04-29 delete source_ip 209.235.144.9
2013-04-29 insert alias Webber Represents Ltd.
2013-04-29 insert email be..@webberrepresents.com
2013-04-29 insert index_pages_linkeddomain okdk.co.uk
2013-04-29 insert index_pages_linkeddomain oki-ni.com
2013-04-29 insert source_ip 95.138.155.47
2013-03-12 delete email ri..@webberrepresents.com
2012-12-03 update statutory_documents 01/11/12 FULL LIST
2012-11-04 insert email ka..@webberrepresents.com
2012-11-04 insert email ri..@webberrepresents.com
2012-11-04 insert person Katie Burroughs
2012-10-24 delete email ca..@webberrepresents.com
2012-08-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents 01/11/11 FULL LIST
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-11-19 update statutory_documents 01/11/10 FULL LIST
2009-12-17 update statutory_documents 01/11/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHANTAL WEBBER / 05/11/2009
2009-06-24 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-07 update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-02 update statutory_documents RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-05 update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/06 FROM: C/O CITY CAS LIMITED 2ND FLOOR 9 CORK STREET LONDON W1S 3LL
2006-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-16 update statutory_documents RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-08-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-16 update statutory_documents B SHRS SOLD BACK TO CO 30/11/02
2005-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/05 FROM: C/O CITY CHARTERED ACCOUNTANTS 4TH FLOOR VALIANT HOUSE 4-10 HENEAGE LANE LONDON EC3A 5DQ
2004-12-13 update statutory_documents RETURN MADE UP TO 01/11/04; NO CHANGE OF MEMBERS
2004-12-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-12 update statutory_documents RETURN MADE UP TO 01/11/03; CHANGE OF MEMBERS
2003-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-02 update statutory_documents RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-06-26 update statutory_documents £ NC 100/200 10/04/02
2002-06-26 update statutory_documents NC INC ALREADY ADJUSTED 10/04/02
2002-06-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2002-06-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2002-03-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-16 update statutory_documents NEW SECRETARY APPOINTED
2001-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/01 FROM: FOURTH FLOOR VALIANT HOUSE 4/10 HENEAGE LANE LONDON EC3A 5DQ
2001-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-05 update statutory_documents DIRECTOR RESIGNED
2001-11-05 update statutory_documents SECRETARY RESIGNED
2001-11-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION