OPENROOM - History of Changes


DateDescription
2024-04-07 delete address EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON UNITED KINGDOM W14 8XP
2024-04-07 insert address 3RD FLOOR, THE FOUNDRY 77 FULHAM PALACE ROAD LONDON ENGLAND W6 8JA
2024-04-07 update registered_address
2024-04-05 delete otherexecutives ALEX HANRAHAN-SOAR
2024-04-05 delete email al..@openroomevents.com
2024-04-05 delete email cl..@openroomevents.com
2024-04-05 delete person ALEX HANRAHAN-SOAR
2024-04-05 delete person CLEMENTINE BEGG
2024-04-05 update person_title BELLA PERRY: ACCOUNT MANAGER => GROUP ACCOUNT MANAGER
2024-04-05 update person_title DAISY CARDOE: SALES EXECUTIVE => SALES MANAGER
2024-04-05 update person_title DOMINIC HORAN: SALES MANAGER => GROUP SALES MANAGER
2024-04-05 update person_title JOSS VARNEY: SALES MANAGER => GROUP SALES MANAGER
2024-04-05 update person_title LUCY HOGG: ACCOUNT MANAGER => GROUP ACCOUNT MANAGER
2024-04-05 update person_title MATT TRIAY: SALES EXECUTIVE => SALES MANAGER
2023-10-12 delete coo JEROME LEGROS
2023-10-12 delete address Unit 2C & 2D, West Point, 36-37 Warple Way, London, W3 0RG
2023-10-12 delete email je..@openroomevents.com
2023-10-12 delete person JEROME LEGROS
2023-10-12 delete phone +1 929 502 3862
2023-10-12 delete phone +44 (0)20 8222 8837
2023-10-12 insert address Unit 9, Exhibition House, Addison Bridge Place, London, W14 8XP
2023-10-12 insert email cl..@openroomevents.com
2023-10-12 insert email gr..@openroomevents.com
2023-10-12 insert person CLEMENTINE BEGG
2023-10-12 insert person Emily Crawford
2023-10-12 insert person GRACIE GROVES
2023-10-12 insert phone +44 (0)20 7348 5250
2023-10-12 insert phone +44 20 7348 5250
2023-10-12 update person_description DOMINIC HORAN => DOMINIC HORAN
2023-10-12 update person_description LUCY HOGG => LUCY HOGG
2023-10-12 update person_title CHRISTOPHER STEELE: ACCOUNT EXECUTIVE => ACCOUNT MANAGER
2023-10-12 update person_title ZINEB DIGUA: OPERATIONS EXECUTIVE => SENIOR OPERATIONS EXECUTIVE
2023-10-12 update primary_contact Unit 2C & 2D, West Point, 36-37 Warple Way, London, W3 0RG => Unit 9, Exhibition House, Addison Bridge Place, London, W14 8XP
2023-07-26 delete cmo ANNABEL DALEY
2023-07-26 update person_title ANNABEL DALEY: HEAD of MARKETING => HEAD of MARKETING and EVENT PRODUCTION
2023-04-12 insert otherexecutives ALEX HANRAHAN-SOAR
2023-04-12 delete email so..@openroomevents.com
2023-04-12 delete person SOPHIE SELLORS
2023-04-12 insert email al..@openroomevents.com
2023-04-12 insert person ALEX HANRAHAN-SOAR
2023-04-12 update person_title WILL BOURNE: Assistant; SALES ASSISTANT => SALES EXECUTIVE; Assistant
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2023-04-07 delete address UNIT 2 C/D 36-37 WARPLE WAY LONDON UNITED KINGDOM W3 0RG
2023-04-07 insert address EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON UNITED KINGDOM W14 8XP
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-04-07 update registered_address
2023-03-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-20 update statutory_documents ARTICLES OF ASSOCIATION
2023-03-20 update statutory_documents ALTER ARTICLES 13/03/2023
2023-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053049880001
2023-02-27 delete chairman HUMPHREY HOPKINS
2023-02-27 delete person HUMPHREY HOPKINS
2023-02-27 insert email ch..@openroomevents.com
2023-02-27 insert email iz..@openroomevents.com
2023-02-27 insert email lu..@openroomevents.com
2023-02-27 insert person IZZY OLIVER
2023-02-27 insert person LUCIA HALL
2023-02-27 update person_description MATT TRIAY => MATT TRIAY
2023-02-27 update person_description SOPHIE SELLORS => SOPHIE SELLORS
2023-02-02 update statutory_documents SECOND FILING OF AP01 FOR MATTHEW BUTLER
2023-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2023 FROM UNIT 2 C/D 36-37 WARPLE WAY LONDON W3 0RG UNITED KINGDOM
2023-01-16 update statutory_documents DIRECTOR APPOINTED MATTHEW BUTLER
2023-01-16 update statutory_documents DIRECTOR APPOINTED MR GARETH GORDON THOMPSON BOWHILL
2023-01-16 update statutory_documents DIRECTOR APPOINTED MS SUZANNE JANE KING
2023-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHIDIAN DAVIES
2023-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA HORAN
2023-01-10 delete email ha..@openroomevents.com
2023-01-10 delete email li..@openroomevents.com
2023-01-10 delete person HANNAH BENN
2023-01-10 delete person LILY KELLY
2023-01-10 insert email so..@openroomevents.com
2023-01-10 insert email wi..@openroomevents.com
2023-01-10 insert person SOPHIE SELLORS
2023-01-10 insert person WILL BOURNE
2023-01-10 update person_description ZINEB DIGUA => ZINEB DIGUA
2023-01-10 update person_title ZINEB DIGUA: ACCOUNT MANAGEMENT ASSISTANT => OPERATIONS EXECUTIVE
2022-11-25 insert cmo ANNABEL DALEY
2022-11-25 delete person JAKE HATT
2022-11-25 update person_description DAISY CARDOE => DAISY CARDOE
2022-11-25 update person_title ANNABEL DALEY: MARKETING MANAGER => HEAD of MARKETING
2022-10-20 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-02 delete email st..@openroomevents.com
2022-09-02 delete person GM NORTH AMERICA
2022-09-02 delete person Stephen Knowles
2022-09-02 insert email ma..@openroomevents.com
2022-09-02 insert email zi..@openroomevents.com
2022-09-02 insert person MATT TRIAY
2022-09-02 insert person ZINEB DIGUA
2022-08-19 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-01 delete office_emails in..@openroomevents.com
2022-07-01 delete email in..@openroomevents.com
2022-07-01 delete person INDIA CLARE
2022-04-28 insert email da..@openroomevents.com
2022-04-28 insert email st..@openroomevents.com
2022-04-28 insert person DAISY CARDOE
2022-04-28 insert person GM NORTH AMERICA
2022-04-28 insert person Stephen Knowles
2022-04-28 update person_title DOMINIC HORAN: SALES EXECUTIVE => SALES MANAGER
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-03-28 insert person CHRISTOPHER STEELE
2022-02-09 insert coo JEROME LEGROS
2022-02-09 insert email be..@openroomevents.com
2022-02-09 insert email do..@openroomevents.com
2022-02-09 insert email jo..@openroomevents.com
2022-02-09 insert email li..@openroomevents.com
2022-02-09 insert email lu..@openroomevents.com
2022-02-09 insert email sa..@openroomevents.com
2022-02-09 insert person BELLA PERRY
2022-02-09 insert person FLO DALEY
2022-02-09 insert person JAKE HATT
2022-02-09 insert person JOSS VARNEY
2022-02-09 insert person LILY KELLY
2022-02-09 insert person LUCY HOGG
2022-02-09 insert person Sandra Agyapong
2022-02-09 update person_description INDIA CLARE => INDIA CLARE
2022-02-09 update person_title DOMINIC HORAN: SALES & MARKETING EXECUTIVE => SALES EXECUTIVE
2022-02-09 update person_title HANNAH BENN: OFFICE MANAGER => PROJECTS MANAGER
2022-02-09 update person_title INDIA CLARE: ACCOUNT MANAGER => EVENT DIRECTOR
2022-02-09 update person_title JEROME LEGROS: ACCOUNT MANAGER => OPERATIONS DIRECTOR
2021-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARY BRIGID HORAN / 01/07/2021
2021-08-15 delete email ke..@openroomevents.com
2021-08-15 insert phone +1 929 502 3862
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-06 delete address ReFuelForum UK 2021 De Vere Beaumont Estate, Old Windsor, UK
2021-07-06 insert index_pages_linkeddomain web-creative.co.uk
2021-06-28 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/04/2021
2021-06-11 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-06 delete phone +1 646 934 6273
2021-06-06 insert address ReFuelForum UK 2021 De Vere Beaumont Estate, Old Windsor, UK
2021-04-22 update statutory_documents 08/04/21 STATEMENT OF CAPITAL GBP 117.85
2021-01-30 delete address VetForum USA 2021 Sheraton Grand, Nashville TN
2021-01-08 update statutory_documents 08/01/21 STATEMENT OF CAPITAL GBP 117.85
2020-12-24 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-24 update statutory_documents ADOPT ARTICLES 26/11/2020
2020-12-24 update statutory_documents SUB-DIVISION 26/11/20
2020-12-09 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-09 update statutory_documents ADOPT ARTICLES 24/11/2020
2020-12-09 update statutory_documents ADOPT ARTICLES 24/11/2020
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-14 insert chairman Humphrey Hopkins
2020-10-14 delete address PetroForum Africa 2021 South Africa
2020-10-14 delete address VetForum USA 2020 Sheraton Grand, Nashville TN
2020-10-14 insert address VetForum USA 2021 Sheraton Grand, Nashville TN
2020-10-14 insert person Dominic Horan
2020-10-14 insert person Humphrey Hopkins
2020-09-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-09 delete person Lewis Martins
2020-07-09 delete chiefcommercialofficer Ben Barter
2020-07-09 delete otherexecutives Rhidian Davies
2020-07-09 delete person Ben Barter
2020-07-09 delete person Freya Savage
2020-07-09 delete person Jorinde Opdam
2020-07-09 delete person Rachel Pratt
2020-07-09 delete person Rhidian Davies
2020-07-09 delete person Sandra Agyapong
2020-07-09 delete person Will Grant
2020-07-09 insert address PetroForum Africa 2021 South Africa
2020-07-09 update person_title Hannah Benn: Operations Manager => Office Manager; Operations Manager
2020-07-09 update person_title India Clare: Sales Manager => Account Manager
2020-07-09 update person_title Jerome Legros: Operations Manager => Account Manager
2020-07-09 update person_title Lewis Martins: Strategy Manager => Account Manager
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-07 delete address UNIT GC, 36 WARPLE WAY LONDON W3 0RG
2020-05-07 insert address UNIT 2 C/D 36-37 WARPLE WAY LONDON UNITED KINGDOM W3 0RG
2020-05-07 update registered_address
2020-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2020 FROM UNIT GC, 36 WARPLE WAY LONDON W3 0RG
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2020-04-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / OPENROOM HOLDINGS LTD / 14/04/2020
2020-04-03 delete address OpticForum USA 2020 Sheraton Grand, Nashville TN
2020-03-03 delete address VetForum APAC 2020 Bali, Indonesia
2020-03-03 update person_title Sandra Agyapong: Marketing & Operations Assistant => Marketing & Operations Executive
2020-01-30 insert address OpticForum USA 2020 Sheraton Grand, Nashville TN
2020-01-30 insert person Freya Savage
2020-01-30 update person_title India Clare: Sales Executive => Sales Manager
2020-01-30 update person_title Keyana Sapp: Account Executive => Account Manager
2019-12-23 delete person Lewis Martin
2019-12-23 insert address VetForum APAC 2020 Bali, Indonesia
2019-12-23 insert person Lewis Martins
2019-11-23 delete address VetForum USA 2019 Hyatt Regency, Austin TX
2019-11-23 insert person Jerome Legros
2019-11-23 insert person Lewis Martin
2019-11-23 insert person Sandra Agyapong
2019-11-23 update person_title India Clare: Sales & Marketing Executive => Sales Executive
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
2019-09-23 delete address Upcoming Events DentalForum USA 2019
2019-09-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-24 insert chiefcommercialofficer Ben Barter
2019-08-24 insert person Rachel Pratt
2019-08-24 update person_title Ben Barter: Group Sales Manager => Commercial Director
2019-07-24 insert address Unit 2C & 2D, West Point, 36-37 Warple Way, London, W3 0RG
2019-07-24 insert address VetForum USA 2020 Sheraton Grand, Nashville TN
2019-06-24 insert address Upcoming Events DentalForum USA 2019
2019-05-22 delete person Roselle Hirst
2019-05-22 insert person Keyana Sapp
2019-05-22 insert person Will Grant
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPENROOM HOLDINGS LTD
2019-05-17 update statutory_documents CESSATION OF EMMA VICTORIA FAURE AS A PSC
2019-05-17 update statutory_documents CESSATION OF FIONA MARY BRIGID HORAN AS A PSC
2019-04-11 delete address Insight Day 2019 The Wellcome Collection, Euston, London
2019-04-11 delete person Jerome Legros
2019-04-11 delete person Lewis Martins
2019-03-11 delete address Client Day 2019 Euston, London
2019-03-11 delete address VetForum USA 2019 Austin TX
2019-03-11 insert address Insight Day 2019 The Wellcome Collection, Euston, London
2019-03-11 insert address VetForum USA 2019 Hyatt Regency, Austin TX
2019-01-02 delete address 305A Goldhawk Road, London, W12 8EU
2019-01-02 delete person Coralie Leclair
2019-01-02 insert address Client Day 2019 Euston, London
2019-01-02 insert address Unit GC Westpoint, 36-37 Warple Way, London W3 0RG
2019-01-02 insert address VetForum USA 2019 Austin TX
2019-01-02 insert person Flinty Bane
2019-01-02 insert person India Clare
2019-01-02 insert person Roselle Hirst
2019-01-02 insert terms_pages_linkeddomain google.com
2019-01-02 update person_title Ben Barter: Sales Manager => Group Sales Manager
2019-01-02 update person_title Emma Faure: Director of Open Room; Director => Director
2019-01-02 update person_title Fiona Horan: Director of Open Room; Director => Director
2019-01-02 update person_title Jerome Legros: Sales Executive => Sales Manager
2019-01-02 update person_title Jorinde Opdam: Buyer; Recruitment Manager => Group Account Manager
2019-01-02 update person_title Lewis Martins: Marketing & Buyer Recruitment Executive => Account & Digital Manager
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2018-06-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-22 insert person Coralie Leclair
2018-05-22 update person_description Annabel Daley => Annabel Daley
2018-05-22 update person_title Annabel Daley: Buyer; Recruitment Manager; Account Manager => Marketing Manager; Account Manager
2018-05-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-31 delete about_pages_linkeddomain plus.google.com
2018-03-31 delete contact_pages_linkeddomain plus.google.com
2018-03-31 delete index_pages_linkeddomain plus.google.com
2018-03-31 delete management_pages_linkeddomain plus.google.com
2018-03-31 delete terms_pages_linkeddomain plus.google.com
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-10-13 delete address PetroForum MENA 2017 Park Hyatt, Abu Dhabi
2017-08-31 insert person Jerome Legros
2017-08-31 insert person Lewis Martins
2017-07-24 delete person Lex Neale
2017-07-24 delete person Michaela Milne
2017-07-24 update person_title Ben Barter: Sales Executive => Sales Manager
2017-07-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-04-01 delete address RetailTech ANZ 2017 Gold Coast, Australia
2016-12-26 delete general_emails in..@openroomevents.com
2016-12-26 insert general_emails he..@openroomevents.com
2016-12-26 delete email in..@openroomevents.com
2016-12-26 insert email he..@openroomevents.com
2016-12-26 insert phone +1 646 934 6273
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-12 delete address RetailTech Africa 2017 Cape Town, South Africa
2016-10-07 delete address RetailTech Africa 2016 Cape Town, South Africa
2016-10-07 insert address RetailTech Africa 2017 Cape Town, South Africa
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-08 delete address RetailTech ANZ 17 Gold Coast, Australia
2016-09-08 delete person Charlie Webb
2016-09-08 insert address RetailTech ANZ 2017 Gold Coast, Australia
2016-09-08 insert registration_number 65304988
2016-09-08 update person_title Annabel Daley: Account Manager => Buyer; Recruitment Manager; Account Manager
2016-07-22 delete person Alexander Neale
2016-07-22 insert address RetailTech Africa 2016 Cape Town, South Africa
2016-07-22 insert email al..@openroomevents.com
2016-07-22 insert email an..@openroomevents.com
2016-07-22 insert email em..@openroomevents.com
2016-07-22 insert email fi..@openroomevents.com
2016-07-22 insert email ha..@openroomevents.com
2016-07-22 insert person Jorinde Opdam
2016-07-22 insert person Lex Neale
2016-06-09 delete person Jorinde Opdam
2016-06-09 delete person Rosie Kelly
2016-06-09 insert address RetailTech ANZ 17 Gold Coast, Australia
2016-03-28 insert otherexecutives Rhidian Davies
2016-03-28 delete address RetailTech ANZ 16 Gold Coast, Australia
2016-03-28 update person_title Rhidian Davies: Non - Executive => Non - Executive Director
2016-03-28 update person_title Rosie Kelly: Sales Executive => Sales Manager
2016-02-06 insert person Rhidian Davies
2016-02-05 update statutory_documents DIRECTOR APPOINTED MR RHIDIAN WILLIAM RICE DAVIES
2016-01-09 delete otherexecutives Keith Carsley
2016-01-09 delete otherexecutives Paul Martin
2016-01-09 delete person Keith Carsley
2016-01-09 delete person Paul Martin
2016-01-09 insert address 36-37 Warple Way, London, W3 0RG
2016-01-09 update primary_contact 305 A Goldhawk Road, London W12 8EU => 36-37 Warple Way, London, W3 0RG
2016-01-08 delete address 305A GOLDHAWK ROAD LONDON W12 8EU
2016-01-08 insert address UNIT GC, 36 WARPLE WAY LONDON W3 0RG
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-01-08 update returns_next_due_date 2016-01-08 => 2017-01-08
2015-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 305A GOLDHAWK ROAD LONDON W12 8EU
2015-12-11 update statutory_documents 11/12/15 FULL LIST
2015-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH CARSLEY
2015-12-06 delete address PetroForum MENA 2015 Barr Al Jissah Hotel, Oman
2015-12-06 insert person Alexander Neale
2015-12-06 insert person Ben Barter
2015-12-06 insert person Charlie Webb
2015-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN
2015-07-05 insert person Michaela Milne
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-05 delete person Katie McBride
2015-04-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-26 delete phone +44 20 8222 8837
2015-02-26 delete registration_number 05304988
2015-02-26 insert about_pages_linkeddomain google.com
2015-02-26 insert address PetroForum MENA 2015 Barr Al Jissah Hotel, Oman
2015-02-26 insert address RetailTech ANZ 16 Gold Coast, Australia
2015-02-26 insert contact_pages_linkeddomain google.com
2015-02-26 insert index_pages_linkeddomain google.com
2015-02-26 update person_description Jorinde Opdam => Jorinde Opdam
2015-02-26 update person_description Katie McBride => Katie McBride
2015-02-26 update person_description Keith Carsley => Keith Carsley
2015-02-26 update person_description Paul Martin => Paul Martin
2015-02-26 update robots_txt_status www.openroomevents.com: 404 => 200
2015-01-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-01-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2014-12-11 update statutory_documents 11/12/14 FULL LIST
2014-11-10 delete person Kenneth Teo
2014-11-10 insert person Jorinde Opdam
2014-11-10 insert person Katie McBride
2014-11-10 update person_description Annabel Daley => Annabel Daley
2014-11-10 update person_description Hannah Benn => Hannah Benn
2014-11-10 update person_title Annabel Daley: Event Manager => Account Manager
2014-11-10 update person_title Hannah Benn: Event Manager => Operations Manager
2014-11-10 update person_title Rosie Kelly: Account Executive => Sales Executive
2014-10-13 delete person Alex Russell
2014-10-13 insert person Kenneth Teo
2014-09-04 insert person Alex Russell
2014-07-31 delete address BankingTech Africa 2014 DataCentre Forum UKI 2014 PetroForum Africa 2015 C-Store Forum 2015
2014-07-31 delete person Colin, Reeve
2014-05-15 delete person Calum Kirk
2014-05-15 insert person Colin, Reeve
2014-04-10 insert person Calum Kirk
2014-04-10 insert person David Rowan
2014-04-10 insert person Mark Thomson
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-23 delete person Josefine Ahlstrom
2014-01-23 insert person Rosie Kelly
2014-01-23 update person_description Paul Martin => Paul Martin
2014-01-07 delete address 309 GOLDHAWK ROAD LONDON UK W12 8EU
2014-01-07 insert address 305A GOLDHAWK ROAD LONDON W12 8EU
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-01-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2013-12-25 delete person Janine McEwan
2013-12-25 insert person Josefine Ahlstrom
2013-12-13 update statutory_documents 11/12/13 FULL LIST
2013-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 309 GOLDHAWK ROAD LONDON W12 8EU UK
2013-12-12 update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD MARTIN
2013-12-05 insert person Janine McEwan
2013-11-17 delete person Alex Russell
2013-10-28 delete person Colin, Reeve
2013-10-28 insert person Alex Russell
2013-09-01 insert person Colin, Reeve
2013-07-21 delete person Dessie Aughey
2013-07-21 delete person Hannah Guppy
2013-07-21 delete person Janine McEwan
2013-07-21 insert person Hannah Benn
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-06 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-03 => 2014-01-08
2013-06-05 insert person Dessie Aughey
2013-06-05 insert person Janine McEwan
2013-05-18 delete address 309 Goldhawk Road, London W12 8EU
2013-05-18 delete person Alex Russell
2013-05-18 delete person Kenneth Teo
2013-05-18 insert address 305A Goldhawk Road, London W12 8EU
2013-05-18 update primary_contact 309 Goldhawk Road, London W12 8EU => 305A Goldhawk Road, London W12 8EU
2013-04-22 delete client FINANCE TECH AFRICA 2013
2013-04-22 delete client LOGISTICS FORUM 2014
2013-04-22 delete client RETAIL TECH AFRICA 2013
2013-04-22 delete person Anna Wales
2013-04-22 insert person Alex Russell
2013-04-22 insert person Kenneth Teo
2013-04-22 insert phone +44 (0) 20 8222 8837
2013-04-08 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-13 delete client PETROFORUM AFRICA 2013
2013-03-13 insert client DATACENTRE FORUM 2013
2013-03-13 insert client LOGISTICS FORUM 2014
2013-02-20 delete client BANKING TECH AFRICA 2013
2013-02-20 delete client RETAIL TECH UK 2013
2013-02-20 insert client DATACENTRE FORUM
2013-02-20 insert client FINANCE TECH AFRICA 2013
2013-01-30 insert otherexecutives Emma Faure
2013-01-30 insert otherexecutives Fiona Horan
2013-01-30 insert otherexecutives Keith Carsley
2013-01-30 insert otherexecutives Paul Martin
2013-01-30 delete person Josefine Ahlstrom
2013-01-30 insert person Anna Wales
2013-01-30 insert person Annabel Daley
2013-01-30 insert person Emma Faure
2013-01-30 insert person Fiona Horan
2013-01-30 insert person Hannah Guppy
2013-01-30 insert person Keith Carsley
2013-01-30 insert person Paul Martin
2013-01-19 insert person Josefine Ahlstrom
2012-12-12 update statutory_documents 11/12/12 FULL LIST
2012-10-25 insert person Jacque Williams
2012-10-25 delete person Jacque Williams
2012-10-11 update statutory_documents DIRECTOR APPOINTED NON EXECUTIVE DIRECTOR KEITH CARSLEY
2012-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEERY
2012-03-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents 06/12/11 FULL LIST
2011-07-04 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER STUART SEERY
2011-04-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-17 update statutory_documents 06/12/10 FULL LIST
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-26 update statutory_documents 06/12/09 FULL LIST
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA FAURE / 06/12/2009
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA HORAN / 06/12/2009
2009-10-08 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents COMPANY NAME CHANGED ONEROOM LTD CERTIFICATE ISSUED ON 09/02/09
2008-12-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-12 update statutory_documents COMPANY NAME CHANGED DOWNSTREAM EVENTS LTD CERTIFICATE ISSUED ON 15/12/08
2008-12-10 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 21-23 STATION ROAD GERRARDS CROSS BUCKS SL9 8ES
2008-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 309 GOLDHAWK ROAD LONDON W12 8BU UNITED KINGDOM
2008-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA FAURE / 10/12/2008
2008-12-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-12-10 update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-11 update statutory_documents RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-28 update statutory_documents RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/06 FROM: RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL
2006-01-19 update statutory_documents RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 25 BASSEIN PARK ROAD LONDON W12 9RN
2005-02-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-01-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-19 update statutory_documents NEW SECRETARY APPOINTED
2005-01-19 update statutory_documents DIRECTOR RESIGNED
2005-01-19 update statutory_documents SECRETARY RESIGNED
2004-12-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION