AUDIENCE2MEDIA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-11 delete source_ip 212.110.176.211
2024-03-11 insert source_ip 77.72.1.40
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-02 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-20 delete person Wee Yun Nee
2023-01-20 insert person Elena Lee
2023-01-20 insert person Gurmeet Gill
2023-01-20 update person_description Gordon Glenister => Gordon Glenister
2022-11-18 insert address RMs 1909-13, 19/F Tai Yau Building 181, Johnston Road Wanchai, Hong Kong
2022-11-18 insert registration_number 3199472
2022-07-15 delete address Block A, No. 2, Jalan Raja Abdullah Off Jalan Sultan Ismail 50300, Kuala Lumpur, Malaysia
2022-07-15 insert address Block 5 Level 5, Wisma Star, No 1 Jalan Yap Kwan Seng 50450, Wilayah Persekutuan Kuala Lumpur, Malaysia
2022-05-14 delete address 29-30 Fitzroy Square, London, W1T 6LQ, UK
2022-05-14 delete person Scott Guthrie
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES
2022-03-14 insert chiefstrategyofficer Gordon Glenister
2022-03-14 delete person Matthew Moore
2022-03-14 delete person Paul Scanlon
2022-03-14 insert person Gordon Glenister
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-30 delete person Dessi Orsmond
2021-06-29 delete founder Tony Laskar
2021-06-29 delete person Daniel Morris
2021-06-29 insert person Dessi Orsmond
2021-06-29 insert person Rupa Shah
2021-06-29 insert person Scott Guthrie
2021-06-29 insert person Wee Yun Nee
2021-06-29 update person_title Matthew Moore: HEAD of CUSTOMER SUCCESS => GLOBAL HEAD of CUSTOMER SUCCESS
2021-06-29 update person_title Tony Laskar: FOUNDER; CEO => CEO
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-04-14 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ABDUL MUHIT LASKAR / 24/02/2021
2021-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TONY ABDUL MUHIT LASKAR / 24/02/2021
2021-01-17 delete marketing_emails ma..@audience2media.com
2021-01-17 delete email ma..@audience2media.com
2020-10-05 insert person Paul Scanlon
2020-07-07 delete address 35 KING STREET, 5TH FLOOR COVENT GARDEN LONDON UNITED KINGDOM WC2E 8JG
2020-07-07 insert address 29-30 FITZROY SQUARE LONDON ENGLAND W1T 6LQ
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update registered_address
2020-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 35 KING STREET, 5TH FLOOR COVENT GARDEN LONDON WC2E 8JG UNITED KINGDOM
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2020-03-01 delete person Adam Shaw
2020-03-01 insert person Melwinder Gill
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-13 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-02 delete person Fermin Casaubon
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES
2019-02-19 insert terms_pages_linkeddomain google.com
2019-02-19 insert terms_pages_linkeddomain youtube.com
2018-12-09 update website_status FlippedRobots => OK
2018-12-09 delete cfo Dhiraj Shah
2018-12-09 delete person Adam Smith
2018-12-09 delete person Alford Tan Brand
2018-12-09 delete person Bernard Ngeow Brand
2018-12-09 delete person Danielle Dinter
2018-12-09 delete person Dhiraj Shah
2018-12-09 delete person Francine Penney
2018-12-09 delete person Gaurav Jagpal
2018-12-09 delete person Kylie Beh
2018-12-09 delete person Matt Bassett
2018-12-09 delete person Raimonda Jasinskaite
2018-12-09 delete person Rishi Ghataore
2018-12-09 delete person Ross Ackery
2018-12-09 delete person Wong Meng Yin
2018-12-09 insert person Fermin Casaubon
2018-12-09 update person_title Adam Shaw: Brand Solutions => Head of Strategic Partnerships
2018-12-09 update person_title Chris Gallanongo: Global Director of Product & Operations => Head of Platforms
2018-12-09 update person_title Daniel Morris: VP Brand Solutions => Head of Brand Solutions
2018-12-09 update person_title Matthew Moore: Solutions Director; Brand Solutions Director => Head of Customer Success
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-31 update website_status OK => FlippedRobots
2018-10-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-09-27 update person_title Danielle Dinter: Account Manager => Customer Success Manager
2018-09-27 update person_title Francine Penney: Client Services Manager => Customer Success Director
2018-08-19 delete person Katherine Lees
2018-07-13 delete person Scott Howley
2018-07-13 insert person Raimonda Jasinskaite
2018-05-27 insert privacy_emails pr..@audience2media.com
2018-05-27 delete address 36, Soho Square London W1D 3QY
2018-05-27 delete phone +44 (0)20 3667 7488
2018-05-27 delete terms_pages_linkeddomain edaa.eu
2018-05-27 delete terms_pages_linkeddomain iabeurope.eu
2018-05-27 delete terms_pages_linkeddomain youronlinechoices.com
2018-05-27 insert address 35, King Street Fifth Floor London WC2E 8JG
2018-05-27 insert email pr..@audience2media.com
2018-05-27 insert person Gaurav Jagpal
2018-05-27 insert phone +44 (0)20 7052 3500
2018-05-27 update primary_contact 36, Soho Square London W1D 3QY => 35, King Street Fifth Floor London WC2E 8JG
2018-05-07 delete address 36 SOHO SQUARE LONDON W1D 3QY
2018-05-07 insert address 35 KING STREET, 5TH FLOOR COVENT GARDEN LONDON UNITED KINGDOM WC2E 8JG
2018-05-07 update registered_address
2018-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 36 SOHO SQUARE LONDON W1D 3QY
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES
2018-04-05 insert person Adam Shaw
2018-04-05 insert person Katherine Lees
2018-04-05 update person_title Francine Penney: Senior Account Manager => Client Services Manager
2018-04-05 update person_title Matt Bassett: Data Analyst => Senior Data Analyst
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-19 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-07 insert person Alford Tan Brand
2017-09-28 delete person Harvey Dhillon
2017-09-28 delete person Yenni Yap Brand
2017-07-16 insert person Kylie Beh
2017-07-16 insert person Wong Meng Yin
2017-07-16 update person_title Chris Gallanongo: Director of Product & Operations => Global Director of Product & Operations
2017-07-16 update person_title Danielle Dinter: Account Executive => Account Manager
2017-06-09 delete address Level 8, Tower 8, Avenue 5, The Horizon Phase 2 Bangsar South, No. 8 Jalan Kerinchi 59200 Kuala Lumpur
2017-06-09 delete person Tanya Demetrius
2017-06-09 delete person Tessa Morgan
2017-06-09 delete phone +603 2246 6041
2017-06-09 insert about_pages_linkeddomain tribeglobal.net
2017-06-09 insert address Avenue 3, Bangsar South, No.8, Jalan Kerinchi 59200, Kuala Lumpur, Malaysia
2017-06-09 insert person Adam Smith
2017-06-09 insert person Bernard Ngeow Brand
2017-06-09 insert person Ross Ackery
2017-06-09 insert phone +603 2856 9506
2017-06-09 update person_title Rishi Ghataore: Campaign Executive => Audience Operations Manager
2017-05-02 delete person Salar Mikael
2017-05-02 insert person Tanya Demetrius
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-01-13 delete address Level 8, Tower 8 Avenue, The Horizon Phase 2 Bangsar South, No. 8 Jalan Kerinchi 59200 Kuala Lumpur
2017-01-13 insert address Level 8, Tower 8, Avenue 5, The Horizon Phase 2 Bangsar South, No. 8 Jalan Kerinchi 59200 Kuala Lumpur
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-05 delete person Chermaine Lim Brand
2016-11-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-10 delete person Jenny Kluge
2016-10-10 delete person Olivia Roberts
2016-10-10 delete phone +44 (0)203 667 7493
2016-10-10 insert address Level 8, Tower 8 Avenue, The Horizon Phase 2 Bangsar South, No. 8 Jalan Kerinchi 59200 Kuala Lumpur
2016-10-10 insert alias Audience2Media Sdn Bhd
2016-10-10 insert person Chermaine Lim Brand
2016-10-10 insert person Danielle Dinter
2016-10-10 insert person Harvey Dhillon
2016-10-10 insert person Matt Bassett
2016-10-10 insert person Yenni Yap Brand
2016-10-10 insert phone +603 2246 6041
2016-10-10 update person_title Francine Penney: Account Manager => Senior Account Manager
2016-10-10 update person_title Tessa Morgan: Campaign Manager => Senior Campaign Manager
2016-09-12 delete person Gurleen Dhameja
2016-09-12 insert person Rishi Ghataore
2016-05-12 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-05-12 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-04-26 update statutory_documents 17/04/16 FULL LIST
2016-04-18 delete person Jai Bulsara
2016-04-18 delete person Tanzen Berman
2016-04-18 insert person Jenny Kluge
2016-04-18 update person_title Francine Penney: Account Executive => Account Manager
2016-04-18 update person_title Tessa Morgan: Media Operation Executive => Campaign Manager
2016-03-04 insert ceo Tony Laskar
2016-03-04 insert cfo Dhiraj Shah
2016-03-04 insert founder Tony Laskar
2016-03-04 delete source_ip 184.168.192.134
2016-03-04 insert person Daniel Morris
2016-03-04 insert person Dhiraj Shah
2016-03-04 insert person Francine Penney
2016-03-04 insert person Gurleen Dhameja
2016-03-04 insert person Jai Bulsara
2016-03-04 insert person Matthew Moore Brand
2016-03-04 insert person Olivia Roberts
2016-03-04 insert person Salar Mikael
2016-03-04 insert person Scott Howley
2016-03-04 insert person Tanzen Berman
2016-03-04 insert person Tessa Morgan
2016-03-04 insert source_ip 212.110.176.211
2016-03-04 update person_title Chris Gallanongo: Media Operations Manager => Director of Product & Operations
2016-03-04 update person_title Tony Laskar: CEO and Founder of Audience2Media Talks Viewability => CEO; Founder
2016-01-18 update statutory_documents ADOPT ARTICLES 21/07/2015
2015-08-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-24 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-29 insert person Tony Laskar
2015-05-07 delete address 36 SOHO SQUARE LONDON UNITED KINGDOM W1D 3QY
2015-05-07 insert address 36 SOHO SQUARE LONDON W1D 3QY
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-17 => 2015-04-17
2015-05-07 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-04-27 update statutory_documents 17/04/15 FULL LIST
2015-04-18 delete otherexecutives John Donovan
2015-04-18 delete person John Donovan
2015-04-18 insert person Chris Gallanongo
2015-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ABDUL MUHIT LASKAR / 31/01/2015
2015-01-18 delete otherexecutives Daniel Morris
2015-01-18 insert otherexecutives John Donovan
2015-01-18 delete person Daniel Morris
2015-01-18 insert person John Donovan
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-05 delete address 259-269 Old Marylebone Road Winchester House, 3rd Floor London NW1 5RA
2014-07-05 delete phone +44 (0)207 170 4155
2014-07-05 delete phone +44 (0)207 170 4167
2014-07-05 insert address 36, Soho Square London W1D 3QY
2014-07-05 insert phone +44 (0)203 667 7488
2014-07-05 insert phone +44 (0)203 667 7493
2014-07-05 update primary_contact 259-269 Old Marylebone Road Winchester House, 3rd Floor London NW1 5RA => 36, Soho Square London W1D 3QY
2014-06-07 delete address 259-269 OLD MARYLEBONE ROAD WINCHESTER HOUSE THIRD FLOOR LONDON NW1 5RA
2014-06-07 insert address 36 SOHO SQUARE LONDON UNITED KINGDOM W1D 3QY
2014-06-07 update registered_address
2014-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 259-269 OLD MARYLEBONE ROAD WINCHESTER HOUSE THIRD FLOOR LONDON NW1 5RA
2014-05-07 update returns_last_madeup_date 2013-04-17 => 2014-04-17
2014-05-07 update returns_next_due_date 2014-05-15 => 2015-05-15
2014-04-24 update statutory_documents 17/04/14 FULL LIST
2014-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ABDUL MUHIT LASKAR / 10/01/2014
2013-11-12 delete ceo Tony Laskar
2013-11-12 delete founder Tony Laskar
2013-11-12 delete otherexecutives Daniel Morris
2013-11-12 delete index_pages_linkeddomain nma.co.uk
2013-11-12 delete person Daniel Morris
2013-11-12 delete person Nick Stringer
2013-11-12 delete person Stuart Chick
2013-11-12 delete person Tony Laskar
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-10-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-09-06 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-04-17 => 2013-04-17
2013-06-25 update returns_next_due_date 2013-05-15 => 2014-05-15
2013-04-17 update statutory_documents 17/04/13 FULL LIST
2013-02-06 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-18 update website_status FlippedRobotsTxt
2012-04-30 update statutory_documents 17/04/12 FULL LIST
2012-02-03 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 17/04/11 FULL LIST
2011-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ABDUL MUHIT LASKAR / 07/12/2010
2011-01-14 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents 17/04/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LASKAR / 16/04/2010
2009-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 130 CASTELLAIN MANSIONS CASTELLAIN ROAD MAIDA VALE LONDON W9 1HB
2009-04-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION