BELL INTEGRATED - History of Changes


DateDescription
2024-04-11 insert person Mehdi Fakih
2024-03-11 delete coo Bruno Alberini
2024-03-11 insert managingdirector Bruno Alberini
2024-03-11 insert person Sally Ma
2024-03-11 update person_title Bruno Alberini: COO => Managing Director
2024-03-11 update person_title Steve Jones: Head of Digital => Head of Paid Media
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-25 => 2024-09-25
2023-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-09-20 delete chairman Olivier Moustacakis
2023-09-20 insert ceo Olivier Moustacakis
2023-09-20 insert coo Bruno Alberini
2023-09-20 delete person Natasha Davids
2023-09-20 insert person Steve Jones
2023-09-20 update person_title Bruno Alberini: COO - Creative => COO
2023-09-20 update person_title Olivier Moustacakis: Chairman => Group CEO
2023-08-18 insert otherexecutives Darren Beckles
2023-08-18 insert otherexecutives Siobhan Cicmirko
2023-08-18 update person_title Darren Beckles: Senior Designer => Head of Design
2023-08-18 update person_title Jason Bannister: Head of Design => Creative Director
2023-08-18 update person_title Siobhan Cicmirko: Senior Account Manager => Account Director
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-25 => 2023-09-25
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STANISLAS DI VITTORIO / 23/03/2023
2022-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-11-25 delete coo Bruno Alberini
2022-11-25 delete address 9 Gower St, Fitzrovia, London, WC1E 6HB
2022-11-25 delete person Béatrice Leblanc
2022-11-25 insert person Isobel Khan
2022-11-25 insert person Natasha Davids
2022-11-25 update person_title Bruno Alberini: COO => COO - Creative
2022-09-22 delete casestudy_pages_linkeddomain hsmapartnership.com
2022-07-21 insert chairman Olivier Moustacakis
2022-07-21 delete person Sophie Mitchell
2022-07-21 delete person Yann Peltier
2022-07-21 insert person Béatrice Leblanc
2022-07-21 insert person Olivier Moustacakis
2022-04-18 delete about_pages_linkeddomain esvdigital.co.uk
2022-04-18 delete address 2nd floor, Northumberland House, 155 - 157 Great Portland St, Marylebone, London W1W 6QP
2022-04-18 delete person Marieli Venegas
2022-04-18 insert about_pages_linkeddomain bell-digitalmarketing.com
2022-04-18 insert address 30 Newman Street, Fitzrovia, London W1T 1PT
2022-04-18 insert person Donal Langan
2022-04-18 update primary_contact 2nd floor, Northumberland House, 155 - 157 Great Portland St, Marylebone, London W1W 6QP => 30 Newman Street, Fitzrovia, London W1T 1PT
2022-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-04-07 update accounts_next_due_date 2022-03-23 => 2022-09-25
2022-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-03-07 delete address 2ND FLOOR, NORTHUMBERLAND HOUSE 155-157 GREAT PORTLAND STREET LONDON ENGLAND W1W 6QP
2022-03-07 insert address 30 NEWMAN STREET LONDON ENGLAND W1T 1PT
2022-03-07 update registered_address
2022-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2022 FROM 30 NEWMAN STREET 30 NEWMAN STREET LONDON W1T 1PT ENGLAND
2022-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2022 FROM 2ND FLOOR, NORTHUMBERLAND HOUSE 155-157 GREAT PORTLAND STREET LONDON W1W 6QP ENGLAND
2022-01-07 update account_ref_day 26 => 25
2022-01-07 update accounts_next_due_date 2021-12-26 => 2022-03-23
2021-12-23 update statutory_documents PREVSHO FROM 26/12/2020 TO 25/12/2020
2021-10-07 update accounts_next_due_date 2021-09-26 => 2021-12-26
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2021-03-23 => 2021-09-26
2021-04-05 delete ceo Stanislas Di Vittorio
2021-04-05 delete otherexecutives Kate Sanderson
2021-04-05 delete otherexecutives Sean Normoyle
2021-04-05 insert chairman Stanislas Di Vittorio
2021-04-05 delete person Ben Johnston
2021-04-05 delete person Kate Sanderson
2021-04-05 delete person Sean Normoyle
2021-04-05 insert person Sophie Mitchell
2021-04-05 insert person Yann Peltier
2021-04-05 update person_title Stanislas Di Vittorio: Group CEO => Chairman
2021-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2021-02-07 update account_ref_day 27 => 26
2021-02-07 update accounts_next_due_date 2020-12-27 => 2021-03-23
2020-12-23 update statutory_documents PREVSHO FROM 27/12/2019 TO 26/12/2019
2020-09-26 insert coo Bruno Alberini
2020-09-26 update person_title Bruno Alberini: Marketing & Operations Manager => COO
2020-07-17 delete source_ip 172.67.71.64
2020-07-17 delete source_ip 104.26.2.206
2020-07-17 delete source_ip 104.26.3.206
2020-07-17 insert source_ip 3.8.143.161
2020-07-17 update robots_txt_status www.bell-integrated.co.uk: 200 => 404
2020-07-07 update accounts_next_due_date 2020-09-27 => 2020-12-27
2020-06-17 insert source_ip 172.67.71.64
2020-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-04-07 update accounts_next_due_date 2020-03-23 => 2020-09-27
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2020-03-18 delete otherexecutives Sarah Harrison
2020-03-18 insert otherexecutives Sean Normoyle
2020-03-18 delete person Sarah Harrison
2020-03-18 insert address 2nd floor, Northumberland House, 155 - 157 Great Portland St, Marylebone, London W1W 6QP
2020-03-18 insert person Sean Normoyle
2020-03-07 delete address 9 GOWER STREET LONDON ENGLAND WC1E 6HB
2020-03-07 insert address 2ND FLOOR, NORTHUMBERLAND HOUSE 155-157 GREAT PORTLAND STREET LONDON ENGLAND W1W 6QP
2020-03-07 update registered_address
2020-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 9 GOWER STREET LONDON WC1E 6HB ENGLAND
2020-01-07 update account_ref_day 28 => 27
2020-01-07 update accounts_next_due_date 2019-12-27 => 2020-03-23
2019-12-23 update statutory_documents PREVSHO FROM 28/12/2018 TO 27/12/2018
2019-11-26 update statutory_documents DIRECTOR APPOINTED MR OLIVIER PIERRE GEORGES MOUSTACAKIS
2019-11-26 update statutory_documents SECRETARY APPOINTED MR OLIVIER PIERRE GEORGES MOUSTACAKIS
2019-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STANISLAS DI VITTORIO
2019-11-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STANISLAS DI VITTORIO
2019-11-12 delete source_ip 104.25.220.23
2019-11-12 delete source_ip 104.25.221.23
2019-11-12 insert source_ip 104.26.2.206
2019-11-12 insert source_ip 104.26.3.206
2019-10-07 update account_ref_day 29 => 28
2019-10-07 update accounts_next_due_date 2019-09-29 => 2019-12-27
2019-09-27 update statutory_documents PREVSHO FROM 29/12/2018 TO 28/12/2018
2019-08-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-08-07 update accounts_last_madeup_date 2016-07-31 => 2017-12-31
2019-08-07 update accounts_next_due_date 2019-03-20 => 2019-09-29
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2019-06-13 insert otherexecutives Sarah Harrison
2019-06-13 delete about_pages_linkeddomain buffer.com
2019-06-13 delete about_pages_linkeddomain t.co
2019-06-13 delete contact_pages_linkeddomain buffer.com
2019-06-13 delete contact_pages_linkeddomain t.co
2019-06-13 delete index_pages_linkeddomain buffer.com
2019-06-13 delete index_pages_linkeddomain t.co
2019-06-13 delete management_pages_linkeddomain buffer.com
2019-06-13 delete management_pages_linkeddomain t.co
2019-06-13 delete terms_pages_linkeddomain buffer.com
2019-06-13 delete terms_pages_linkeddomain t.co
2019-06-13 insert person Sarah Harrison
2019-06-13 update person_title Ben Johnston: Head of SEO & Data Analytics => Head of Digital
2019-06-13 update person_title Kate Sanderson: Account Director => Head of Client Services
2019-06-12 update company_status Active => Active - Proposal to Strike off
2019-06-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-05-21 update statutory_documents FIRST GAZETTE
2019-04-30 insert ceo Oliver Hunt
2019-04-30 update person_title Oliver Hunt: Commercial Director & CEO UK => CEO
2019-03-31 delete about_pages_linkeddomain ifttt.com
2019-03-31 delete contact_pages_linkeddomain ifttt.com
2019-03-31 delete index_pages_linkeddomain ifttt.com
2019-03-31 delete management_pages_linkeddomain ifttt.com
2019-03-31 delete person Naomi Jones
2019-03-31 delete terms_pages_linkeddomain ifttt.com
2019-03-31 insert about_pages_linkeddomain buffer.com
2019-03-31 insert contact_pages_linkeddomain buffer.com
2019-03-31 insert index_pages_linkeddomain buffer.com
2019-03-31 insert management_pages_linkeddomain buffer.com
2019-03-31 insert terms_pages_linkeddomain buffer.com
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2019-01-12 delete otherexecutives Ling Jin
2019-01-12 delete person Claire Boscher
2019-01-12 delete person Ling Jin
2019-01-12 delete person Sally Moorhouse
2019-01-12 insert person Ben Johnston
2019-01-12 insert person Bruno Alberini
2019-01-12 insert person Naomi Jones
2019-01-12 insert person Oliver Hunt
2019-01-12 update person_title Stanislas Di Vittorio: CEO => Group CEO
2019-01-07 update account_ref_day 30 => 29
2019-01-07 update accounts_next_due_date 2018-12-27 => 2019-03-20
2018-12-20 update statutory_documents PREVSHO FROM 30/12/2017 TO 29/12/2017
2018-10-26 update website_status FlippedRobots => OK
2018-10-26 insert about_pages_linkeddomain ifttt.com
2018-10-26 insert contact_pages_linkeddomain ifttt.com
2018-10-26 insert index_pages_linkeddomain ifttt.com
2018-10-26 insert management_pages_linkeddomain ifttt.com
2018-10-26 insert terms_pages_linkeddomain ifttt.com
2018-10-26 update robots_txt_status www.bell-integrated.co.uk: 0 => 200
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-27
2018-09-27 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017
2018-08-29 update website_status OK => FlippedRobots
2018-07-16 update robots_txt_status www.bell-integrated.co.uk: 200 => 0
2018-05-07 update account_ref_month 7 => 12
2018-05-07 update accounts_next_due_date 2018-04-30 => 2018-09-30
2018-04-30 update statutory_documents PREVEXT FROM 31/07/2017 TO 31/12/2017
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2018-02-21 insert ceo Stanislas Di Vittorio
2018-02-21 insert contact_pages_linkeddomain t.co
2018-02-21 insert person Claire Boscher
2018-02-21 insert person Marieli Venegas
2018-02-21 insert person Siobhan Cicmirko
2018-02-21 insert person Stanislas Di Vittorio
2018-02-21 insert terms_pages_linkeddomain t.co
2018-02-21 update person_title Kate Sanderson: Head of Client Services => Account Director
2017-11-05 update person_title Kate Sanderson: Account Director => Head of Client Services
2017-09-30 delete otherexecutives Sarah Topley
2017-09-30 delete person Dee Parmar
2017-09-30 delete person Sarah Topley
2017-09-30 update person_title Darren Beckles: Designer => Senior Designer
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 delete address 3 TUNNEL HILL MEWS BLISWORTH NORTHAMPTON NN7 3DA
2017-04-26 insert address 9 GOWER STREET LONDON ENGLAND WC1E 6HB
2017-04-26 update registered_address
2017-04-25 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2017-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BELL
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2017 FROM 3 TUNNEL HILL MEWS BLISWORTH NORTHAMPTON NN7 3DA
2017-03-25 update statutory_documents SECRETARY APPOINTED MR STANISLAS DI VITTORIO
2017-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN SANDERSON-MELLOWS
2017-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAJID ASGHAR
2017-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAJID ASGHAR
2017-03-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL ROBINSON
2017-03-09 delete person Su Duff
2017-03-09 update statutory_documents DIRECTOR APPOINTED MR STANISLAS DI VITTORIO
2016-11-06 delete address Alhambra House 7th Floor 27-31 Charing Cross Road London WC2H 0AU
2016-11-06 insert address 9 Gower St Fitzrovia London, WC1E 6HB
2016-11-06 update primary_contact Alhambra House 7th Floor 27-31 Charing Cross Road London WC2H 0AU => 9 Gower St Fitzrovia London, WC1E 6HB
2016-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ALLISON
2016-08-31 delete source_ip 162.13.63.120
2016-08-31 insert source_ip 104.25.220.23
2016-08-31 insert source_ip 104.25.221.23
2016-07-06 insert otherexecutives Jason Bannister
2016-07-06 delete person Ian Allison
2016-07-06 delete person Sophia Voce
2016-07-06 insert person Ashley Hurst
2016-07-06 insert person Sally Moorhouse
2016-07-06 update person_title Jason Bannister: Senior Designer => Head of Design
2016-05-12 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-12 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-04-14 update statutory_documents 14/03/16 FULL LIST
2016-01-21 insert otherexecutives Sarah Topley
2016-01-21 insert person Sarah Topley
2015-10-20 insert person Nektaria Bogris
2015-10-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-10-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-09-21 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-05-24 insert person Paul Tarr
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-05-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-04-13 delete person Isabel Gutierrez
2015-04-09 update statutory_documents 14/03/15 FULL LIST
2015-02-16 insert person Su Duff
2015-02-16 update person_title Ling Jin: Planner & Account Manager => Client Partner
2015-01-17 update website_status FlippedRobots => OK
2015-01-17 delete otherexecutives Isabel Gutierrez
2015-01-17 delete source_ip 31.25.184.38
2015-01-17 insert source_ip 162.13.63.120
2015-01-17 update person_title Isabel Gutierrez: Account Director => Senior Account Manager
2015-01-17 update person_title Kate Sanderson: Group Account Director => Account Director
2015-01-04 update website_status FailedRobots => FlippedRobots
2014-12-06 update website_status OK => FailedRobots
2014-10-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-10-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-09-23 insert person Sophia Voce
2014-09-23 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-22 update statutory_documents SECRETARY APPOINTED MR PAUL JAMES ROBINSON
2014-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON
2014-08-16 delete person Aruni Perera
2014-05-29 delete about_pages_linkeddomain creative-choice.org
2014-05-29 insert about_pages_linkeddomain cabinetoffice.gov.uk
2014-05-29 update description
2014-05-07 delete address 3 TUNNEL HILL MEWS BLISWORTH NORTHAMPTON UNITED KINGDOM NN7 3DA
2014-05-07 insert address 3 TUNNEL HILL MEWS BLISWORTH NORTHAMPTON NN7 3DA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-05-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-04-23 update statutory_documents 14/03/14 FULL LIST
2014-03-26 delete about_pages_linkeddomain sedgwick-richardson.com
2014-03-11 delete address Room 204, 1099. Meihua Lu, Pudong, Shanghai 200120Tel 021 6355 2055 Singapore 8 Eu Tong Sen Street
2014-03-11 insert address 10/F, 1 Hollywood Road Hong Kong
2014-03-11 insert address 8 Eu Tong Sen Street, #12-85 The Central Office 2 Singapore 059818
2014-02-11 delete address 10/F, 1 Hollywood Road, Hong Kong
2014-02-11 delete address 8 Eu Tong Sen Street, #12-85 The Central Office 2,
 Singapore 059818
2014-02-11 delete address Room 204, 1099. Meihua Lu, Pudong, Shanghai 200120
2014-02-11 insert address Room 204, 1099. Meihua Lu, Pudong, Shanghai 200120Tel 021 6355 2055 Singapore 8 Eu Tong Sen Street
2014-02-11 update person_title Majid Asghar: New Managing Director; Managing Director => Managing Director
2013-12-18 update statutory_documents DIRECTOR APPOINTED MR IAN DENIS ALLISON
2013-12-18 update statutory_documents DIRECTOR APPOINTED MR MAJID ASGHAR
2013-12-16 insert address 10/F, 1 Hollywood Road, Hong Kong
2013-12-16 insert address 8 Eu Tong Sen Street, #12-85 The Central Office 2,
 Singapore 059818
2013-12-16 insert address Room 204, 1099. Meihua Lu, Pudong, Shanghai 200120
2013-12-16 insert phone +65 6226 3948
2013-12-16 insert phone +852 2815 5030
2013-12-16 insert phone 021 6355 2055
2013-12-07 update accounts_last_madeup_date 2013-01-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-02 insert managingdirector Majid Asghar
2013-12-02 update person_title Majid Asghar: Senior Design Consultant => New Managing Director; Managing Director
2013-11-07 update account_ref_month 1 => 7
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-04-30
2013-11-01 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-31 delete address One week to go until we move to Alhambra House, 7th Floor, 27-31 Charing Cross Road, London WC2H 0AU
2013-10-31 delete person Adrian Wheeler
2013-10-31 insert person Darren Beckles
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-25 update statutory_documents PREVSHO FROM 31/01/2014 TO 31/07/2013
2013-09-23 delete address Flitcroft House 114-116 Charing Cross Road London WC2H 0JR
2013-09-23 insert about_pages_linkeddomain t.co
2013-09-23 insert address Alhambra House 7th Floor 27-31 Charing Cross Road London WC2H 0AU
2013-09-23 insert address One week to go until we move to Alhambra House, 7th Floor, 27-31 Charing Cross Road, London WC2H 0AU
2013-09-23 insert career_pages_linkeddomain t.co
2013-09-23 insert index_pages_linkeddomain t.co
2013-09-23 insert management_pages_linkeddomain t.co
2013-09-23 update primary_contact Flitcroft House 114-116 Charing Cross Road London WC2H 0JR => Alhambra House 7th Floor 27-31 Charing Cross Road London WC2H 0AU
2013-09-03 delete about_pages_linkeddomain t.co
2013-09-03 delete career_pages_linkeddomain t.co
2013-09-03 delete index_pages_linkeddomain t.co
2013-09-03 delete management_pages_linkeddomain t.co
2013-08-19 delete person Jessica Seal
2013-08-19 delete person Matt Clegg
2013-08-19 update person_title Ling Jin: Account Manager => Planner & Account Manager
2013-07-06 delete otherexecutives Isabel Guitterez
2013-07-06 insert otherexecutives Isabel Gutierrez
2013-07-06 delete person Isabel Guitterez
2013-07-06 insert person Isabel Gutierrez
2013-07-06 insert person Majid Asghar
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update account_ref_month 3 => 1
2013-06-23 update accounts_last_madeup_date null => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-12-14 => 2013-10-31
2013-06-21 delete address NORFOLK HOUSE CENTRE 82 SAXON GATE WEST MILTON KEYNES UNITED KINGDOM MK9 2DL
2013-06-21 insert address 3 TUNNEL HILL MEWS BLISWORTH NORTHAMPTON UNITED KINGDOM NN7 3DA
2013-06-21 insert sic_code 74100 - specialised design activities
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date null => 2012-03-14
2013-06-21 update returns_next_due_date 2012-04-11 => 2013-04-11
2013-04-25 update person_title Adrian Wheeler: Creative Strategist => Senior Creative Strategist
2013-04-04 update statutory_documents 14/03/13 FULL LIST
2013-03-05 delete alias Bell Integrated Communications Limited
2013-02-05 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-22 delete phone +44 (0)20 3418 0355
2012-12-22 insert phone +44 (0)20 3475 6940
2012-11-20 insert alias Smith & Williamson
2012-10-08 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-01 update statutory_documents PREVSHO FROM 31/03/2012 TO 31/01/2012
2012-06-13 update statutory_documents DIRECTOR APPOINTED MR PAUL JAMES ROBINSON
2012-06-13 update statutory_documents 14/03/12 FULL LIST
2012-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN LAWRENCE BELL / 14/03/2012
2012-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2012 FROM NORFOLK HOUSE CENTRE 82 SAXON GATE WEST MILTON KEYNES MK9 2DL UNITED KINGDOM
2011-08-11 update statutory_documents COMPANY NAME CHANGED BIG PAW LIMITED CERTIFICATE ISSUED ON 11/08/11
2011-07-19 update statutory_documents 28/06/11 STATEMENT OF CAPITAL GBP 100
2011-07-14 update statutory_documents DIRECTOR APPOINTED KATHRYN SARAH SANDERSON-MELLOWS
2011-07-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION