MAMMAL - History of Changes


DateDescription
2024-04-07 update account_ref_month 5 => 3
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-12-31
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, WITH UPDATES
2023-10-20 update statutory_documents CURRSHO FROM 31/05/2024 TO 31/03/2024
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-12-15 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SQUIRE / 26/10/2020
2020-10-26 update statutory_documents CESSATION OF MICHAEL JAMES SQUIRE AS A PSC
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-04 insert general_emails he..@mammaldesign.com
2020-04-04 delete alias Mammal Design
2020-04-04 insert email he..@mammaldesign.com
2020-04-04 insert email jo..@mammaldesign.com
2020-04-04 insert index_pages_linkeddomain google.com
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES
2019-03-31 delete source_ip 164.132.239.233
2019-03-31 insert source_ip 34.76.170.15
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-06 update website_status NoTargetPages => OK
2019-01-06 delete source_ip 5.196.173.196
2019-01-06 insert source_ip 164.132.239.233
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES
2018-08-01 update website_status FlippedRobots => NoTargetPages
2018-06-28 update website_status OK => FlippedRobots
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-06 update statutory_documents SECRETARY APPOINTED MS CLELIA FILIPE
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-07 delete address 2ND FLOOR 3 SOUTHWARK STREET LONDON SE1 1RQ
2017-11-07 insert address THE DEPARTMENT STORE 248 FERNDALE ROAD LONDON ENGLAND SW9 8FR
2017-11-07 update registered_address
2017-10-24 delete founder Joe Hosp
2017-10-24 delete otherexecutives Joe Hosp
2017-10-24 delete otherexecutives Ollie Thomas
2017-10-24 delete address 3 Southwark Street London SE1 1RQ
2017-10-24 delete person Charlotte Stuart
2017-10-24 delete person Joe Hosp
2017-10-24 delete person Lucy Watkins
2017-10-24 delete person Ollie Thomas
2017-10-24 insert address 248 Ferndale Road London SW9 8FR
2017-10-24 update primary_contact 3 Southwark Street London SE1 1RQ => 248 Ferndale Road London SW9 8FR
2017-10-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / DIRECTOR JEREMY ROBERT WENTWORTH HOSP / 30/09/2017
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-10-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SQUIRE
2017-10-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIA HOSP
2017-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 2ND FLOOR 3 SOUTHWARK STREET LONDON SE1 1RQ
2017-07-05 insert alias Mammal Design
2017-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-02 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-26 insert founder Joe Hosp
2016-11-26 insert otherexecutives Joe Hosp
2016-11-26 insert otherexecutives Ollie Thomas
2016-11-26 insert person Charlotte Stuart
2016-11-26 insert person Joe Hosp
2016-11-26 insert person Lucy Watkins
2016-11-26 insert person Ollie Thomas
2016-07-07 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-07-07 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-06-02 update statutory_documents 07/05/16 FULL LIST
2016-04-23 delete email jo..@mammaldesign.com
2016-04-23 delete source_ip 92.42.123.118
2016-04-23 insert source_ip 5.196.173.196
2016-04-23 update robots_txt_status www.mammaldesign.com: 404 => 200
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-02 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-15 delete general_emails in..@mammaldesign.com
2015-08-15 delete email in..@mammaldesign.com
2015-08-15 insert email jo..@mammaldesign.com
2015-08-15 update description
2015-08-15 update founded_year 2004 => null
2015-06-08 update returns_last_madeup_date 2014-05-07 => 2015-05-07
2015-06-08 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-05-21 update statutory_documents 07/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-09 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-03-05 delete alias Mammal Ltd.
2015-03-05 delete index_pages_linkeddomain facebook.com
2015-03-05 delete index_pages_linkeddomain twitter.com
2015-03-05 delete phone +44 20 7403 0004
2015-02-05 delete index_pages_linkeddomain t.co
2014-12-06 insert index_pages_linkeddomain t.co
2014-10-25 insert otherexecutives Ollie Thomas
2014-10-25 insert otherexecutives Robin Powell
2014-10-25 delete index_pages_linkeddomain t.co
2014-10-25 update person_title Charlotte Stuart: Senior Project Manager => Senior Account Manager
2014-10-25 update person_title Ollie Thomas: Senior Designer => Design Director
2014-10-25 update person_title Robin Powell: Senior Designer => Design Director
2014-09-24 delete person Anne Cohen
2014-08-15 delete client Blacks
2014-08-15 delete client Debeers
2014-08-15 delete client Empyrean
2014-08-15 delete client Eyelevel
2014-08-15 delete client Glenmorangie
2014-08-15 delete client Hill & Knowlton
2014-08-15 delete client Iris PR
2014-08-15 delete client Ketchum Pleon
2014-08-15 delete client Knight Frank
2014-08-15 delete client UNISON
2014-08-15 delete client Whittard
2014-08-15 delete client Wonderbra
2014-08-15 delete client Zebra
2014-07-10 insert person Anne Cohen
2014-07-10 insert person Lucy Watkins
2014-07-07 delete address 2ND FLOOR 3 SOUTHWARK STREET LONDON UNITED KINGDOM SE1 1RQ
2014-07-07 insert address 2ND FLOOR 3 SOUTHWARK STREET LONDON SE1 1RQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-07 => 2014-05-07
2014-07-07 update returns_next_due_date 2014-06-04 => 2015-06-04
2014-06-05 update statutory_documents 07/05/14 FULL LIST
2014-06-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA CAROLINE HOSP / 28/06/2013
2014-03-23 insert client Zebra
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-02 delete email jo..@mammaldesign.com
2014-02-02 insert email da..@mammaldesign.com
2014-02-02 insert person David Fireman
2014-01-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-05 insert index_pages_linkeddomain t.co
2013-10-04 delete index_pages_linkeddomain t.co
2013-08-28 update person_description Ben Jeffrey => Ben Jeffrey
2013-08-28 update person_description Robin Powell => Robin Powell
2013-07-07 insert client Eyelevel
2013-07-07 insert index_pages_linkeddomain t.co
2013-06-26 update returns_last_madeup_date 2012-05-07 => 2013-05-07
2013-06-26 update returns_next_due_date 2013-06-04 => 2014-06-04
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 9231 - Artistic & literary creation etc
2013-06-21 insert sic_code 73110 - Advertising agencies
2013-06-21 update returns_last_madeup_date 2011-05-07 => 2012-05-07
2013-06-21 update returns_next_due_date 2012-06-04 => 2013-06-04
2013-05-12 update statutory_documents 07/05/13 FULL LIST
2013-04-28 delete index_pages_linkeddomain t.co
2013-04-14 insert client Antler
2013-04-14 insert client Blacks
2013-04-14 insert index_pages_linkeddomain t.co
2013-03-04 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-11-11 delete person Pin Athwal
2012-10-25 insert phone +44 20 7403 0004
2012-06-01 update statutory_documents 07/05/12 FULL LIST
2012-03-26 update statutory_documents ADOPT ARTICLES 27/02/2012
2012-03-21 update statutory_documents 07/03/12 STATEMENT OF CAPITAL GBP 20.00
2012-03-13 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-02-06 update statutory_documents 27/01/12 STATEMENT OF CAPITAL GBP 18.5
2012-02-03 update statutory_documents 27/01/12 STATEMENT OF CAPITAL GBP 18.5
2012-01-31 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 07/05/11 FULL LIST
2011-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA HOSP / 06/09/2010
2011-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBERT WENTWORTH HOSP / 06/09/2010
2011-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA HOSP / 24/03/2011
2011-02-09 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2011-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 32 BISHOPS ROAD FULHAM LONDON SW6 7AH UNITED KINGDOM
2010-05-21 update statutory_documents 07/05/10 FULL LIST
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBERT WENTWORTH HOSP / 07/05/2010
2010-03-12 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-17 update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-06-16 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 32 BISHOPS ROAD FULHAM LONDON SW6 7AH UNITED KINGDOM
2009-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 4 RICHMOND MANSIONS 5 LOWER RICHMOND ROAD PUTNEY LONDON SW15 1EL
2009-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HOSP / 16/06/2009
2009-06-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIA HOSP / 16/06/2009
2009-06-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-06 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-18 update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-08-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-06-21 update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS; AMEND
2007-06-19 update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-10-31 update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-09-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/06 FROM: CORPORATE SECRETARIAL SERVICES LTD 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP
2006-01-06 update statutory_documents NEW SECRETARY APPOINTED
2006-01-06 update statutory_documents SECRETARY RESIGNED
2005-12-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-08-17 update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2004-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-17 update statutory_documents NEW SECRETARY APPOINTED
2004-05-10 update statutory_documents DIRECTOR RESIGNED
2004-05-10 update statutory_documents SECRETARY RESIGNED
2004-05-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION