Date | Description |
2025-05-04 |
delete source_ip 3.5.67.175 |
2025-05-04 |
delete source_ip 3.5.67.183 |
2025-05-04 |
delete source_ip 3.5.70.125 |
2025-05-04 |
delete source_ip 52.92.0.124 |
2025-05-04 |
delete source_ip 52.92.17.124 |
2025-05-04 |
delete source_ip 52.218.26.148 |
2025-05-04 |
delete source_ip 52.218.100.148 |
2025-05-04 |
insert source_ip 52.92.0.28 |
2025-05-04 |
insert source_ip 52.92.3.180 |
2025-05-04 |
insert source_ip 52.92.34.44 |
2025-05-04 |
insert source_ip 52.218.56.68 |
2025-05-04 |
insert source_ip 52.218.60.132 |
2025-05-04 |
insert source_ip 52.218.89.180 |
2025-05-04 |
insert source_ip 52.218.117.60 |
2025-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/25, NO UPDATES |
2025-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAVLOVICH |
2025-04-03 |
delete source_ip 3.5.67.88 |
2025-04-03 |
delete source_ip 3.5.67.157 |
2025-04-03 |
delete source_ip 3.5.68.190 |
2025-04-03 |
delete source_ip 3.5.70.31 |
2025-04-03 |
delete source_ip 3.5.71.107 |
2025-04-03 |
delete source_ip 52.92.19.124 |
2025-04-03 |
delete source_ip 52.218.28.60 |
2025-04-03 |
delete source_ip 52.218.92.196 |
2025-04-03 |
insert source_ip 3.5.64.10 |
2025-04-03 |
insert source_ip 3.5.67.175 |
2025-04-03 |
insert source_ip 3.5.67.183 |
2025-04-03 |
insert source_ip 3.5.70.125 |
2025-04-03 |
insert source_ip 52.92.0.124 |
2025-04-03 |
insert source_ip 52.92.17.124 |
2025-04-03 |
insert source_ip 52.218.26.148 |
2025-04-03 |
insert source_ip 52.218.100.148 |
2025-03-02 |
delete source_ip 3.5.64.130 |
2025-03-02 |
delete source_ip 3.5.67.30 |
2025-03-02 |
delete source_ip 52.92.4.180 |
2025-03-02 |
delete source_ip 52.218.45.132 |
2025-03-02 |
delete source_ip 52.218.96.52 |
2025-03-02 |
delete source_ip 52.218.97.180 |
2025-03-02 |
insert source_ip 3.5.67.157 |
2025-03-02 |
insert source_ip 3.5.68.190 |
2025-03-02 |
insert source_ip 3.5.70.31 |
2025-03-02 |
insert source_ip 3.5.71.107 |
2025-03-02 |
insert source_ip 52.92.19.124 |
2025-03-02 |
insert source_ip 52.218.28.60 |
2025-03-02 |
insert source_ip 52.218.92.196 |
2025-01-29 |
delete source_ip 52.92.16.244 |
2025-01-29 |
delete source_ip 52.92.19.172 |
2025-01-29 |
delete source_ip 52.92.34.28 |
2025-01-29 |
delete source_ip 52.92.35.228 |
2025-01-29 |
delete source_ip 52.218.41.220 |
2025-01-29 |
delete source_ip 52.218.44.204 |
2025-01-29 |
delete source_ip 52.218.108.100 |
2025-01-29 |
delete source_ip 52.218.121.20 |
2025-01-29 |
insert source_ip 3.5.64.130 |
2025-01-29 |
insert source_ip 3.5.67.30 |
2025-01-29 |
insert source_ip 3.5.67.88 |
2025-01-29 |
insert source_ip 52.92.4.180 |
2025-01-29 |
insert source_ip 52.218.45.132 |
2025-01-29 |
insert source_ip 52.218.96.52 |
2025-01-29 |
insert source_ip 52.218.97.180 |
2024-12-28 |
delete source_ip 3.5.64.100 |
2024-12-28 |
delete source_ip 52.92.1.132 |
2024-12-28 |
delete source_ip 52.92.37.4 |
2024-12-28 |
delete source_ip 52.218.24.172 |
2024-12-28 |
delete source_ip 52.218.41.92 |
2024-12-28 |
delete source_ip 52.218.57.132 |
2024-12-28 |
delete source_ip 52.218.89.68 |
2024-12-28 |
delete source_ip 52.218.105.84 |
2024-12-28 |
insert source_ip 52.92.16.244 |
2024-12-28 |
insert source_ip 52.92.19.172 |
2024-12-28 |
insert source_ip 52.92.34.28 |
2024-12-28 |
insert source_ip 52.92.35.228 |
2024-12-28 |
insert source_ip 52.218.41.220 |
2024-12-28 |
insert source_ip 52.218.44.204 |
2024-12-28 |
insert source_ip 52.218.108.100 |
2024-12-28 |
insert source_ip 52.218.121.20 |
2024-11-27 |
delete source_ip 52.92.19.36 |
2024-11-27 |
delete source_ip 52.92.34.180 |
2024-11-27 |
delete source_ip 52.92.35.204 |
2024-11-27 |
delete source_ip 52.92.36.172 |
2024-11-27 |
delete source_ip 52.218.88.132 |
2024-11-27 |
delete source_ip 52.218.108.140 |
2024-11-27 |
delete source_ip 52.218.108.148 |
2024-11-27 |
delete source_ip 52.218.108.164 |
2024-11-27 |
insert source_ip 3.5.64.100 |
2024-11-27 |
insert source_ip 52.92.1.132 |
2024-11-27 |
insert source_ip 52.92.37.4 |
2024-11-27 |
insert source_ip 52.218.24.172 |
2024-11-27 |
insert source_ip 52.218.41.92 |
2024-11-27 |
insert source_ip 52.218.57.132 |
2024-11-27 |
insert source_ip 52.218.89.68 |
2024-11-27 |
insert source_ip 52.218.105.84 |
2024-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-10-27 |
delete source_ip 52.92.32.92 |
2024-10-27 |
delete source_ip 52.218.1.132 |
2024-10-27 |
delete source_ip 52.218.36.28 |
2024-10-27 |
delete source_ip 52.218.37.108 |
2024-10-27 |
delete source_ip 52.218.41.36 |
2024-10-27 |
delete source_ip 52.218.101.28 |
2024-10-27 |
delete source_ip 52.218.108.244 |
2024-10-27 |
delete source_ip 52.218.117.180 |
2024-10-27 |
insert source_ip 52.92.19.36 |
2024-10-27 |
insert source_ip 52.92.34.180 |
2024-10-27 |
insert source_ip 52.92.35.204 |
2024-10-27 |
insert source_ip 52.92.36.172 |
2024-10-27 |
insert source_ip 52.218.88.132 |
2024-10-27 |
insert source_ip 52.218.108.140 |
2024-10-27 |
insert source_ip 52.218.108.148 |
2024-10-27 |
insert source_ip 52.218.108.164 |
2024-09-26 |
delete source_ip 52.92.2.76 |
2024-09-26 |
delete source_ip 52.92.34.132 |
2024-09-26 |
delete source_ip 52.218.0.140 |
2024-09-26 |
delete source_ip 52.218.25.116 |
2024-09-26 |
delete source_ip 52.218.57.164 |
2024-09-26 |
delete source_ip 52.218.92.236 |
2024-09-26 |
delete source_ip 52.218.101.100 |
2024-09-26 |
delete source_ip 52.218.109.108 |
2024-09-26 |
insert source_ip 52.92.32.92 |
2024-09-26 |
insert source_ip 52.218.1.132 |
2024-09-26 |
insert source_ip 52.218.36.28 |
2024-09-26 |
insert source_ip 52.218.37.108 |
2024-09-26 |
insert source_ip 52.218.41.36 |
2024-09-26 |
insert source_ip 52.218.101.28 |
2024-09-26 |
insert source_ip 52.218.108.244 |
2024-09-26 |
insert source_ip 52.218.117.180 |
2024-07-26 |
delete about_pages_linkeddomain google.co.uk |
2024-07-26 |
delete address 147-149 Clover House,
Farringdon Road,
London,
EC1R 3AB,
United Kingdom |
2024-07-26 |
delete career_pages_linkeddomain google.co.uk |
2024-07-26 |
delete casestudy_pages_linkeddomain google.co.uk |
2024-07-26 |
delete contact_pages_linkeddomain google.co.uk |
2024-07-26 |
delete index_pages_linkeddomain google.co.uk |
2024-07-26 |
delete source_ip 109.203.109.241 |
2024-07-26 |
insert about_pages_linkeddomain sideshowgroup.com |
2024-07-26 |
insert address 1st Floor, 80-86 Grays Inn Road,
London,
WC1X 8NH |
2024-07-26 |
insert address Suite 1480, 333 Seymour Street,
Vancouver, BC, Canada,
V6B 5A6 |
2024-07-26 |
insert career_pages_linkeddomain goo.gl |
2024-07-26 |
insert career_pages_linkeddomain sideshowgroup.com |
2024-07-26 |
insert casestudy_pages_linkeddomain sideshowgroup.com |
2024-07-26 |
insert contact_pages_linkeddomain goo.gl |
2024-07-26 |
insert contact_pages_linkeddomain sideshowgroup.com |
2024-07-26 |
insert index_pages_linkeddomain sideshowgroup.com |
2024-07-26 |
insert phone +1 (604) 800-6450 |
2024-07-26 |
insert source_ip 52.92.2.76 |
2024-07-26 |
insert source_ip 52.92.34.132 |
2024-07-26 |
insert source_ip 52.218.0.140 |
2024-07-26 |
insert source_ip 52.218.25.116 |
2024-07-26 |
insert source_ip 52.218.57.164 |
2024-07-26 |
insert source_ip 52.218.92.236 |
2024-07-26 |
insert source_ip 52.218.101.100 |
2024-07-26 |
insert source_ip 52.218.109.108 |
2024-07-26 |
update primary_contact 147-149 Clover House,
Farringdon Road,
London,
EC1R 3AB,
United Kingdom => 1st Floor, 80-86 Grays Inn Road,
London,
WC1X 8NH |
2024-07-26 |
update website_status InternalTimeout => OK |
2024-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK EPPS |
2024-05-23 |
update statutory_documents DIRECTOR APPOINTED MARK ADAM EPPS |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/24, NO UPDATES |
2024-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_charges 3 => 5 |
2023-04-07 |
update num_mort_outstanding 3 => 5 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES |
2022-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061768140005 |
2022-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061768140004 |
2022-09-28 |
update website_status OK => InternalTimeout |
2022-09-23 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN LANSDOWNE RUSSELL |
2022-04-23 |
delete address 54 St John's Square,
London,
EC1V 4JL,
United Kingdom |
2022-04-23 |
insert address 147-149 Clover House,
Farringdon Road,
London,
EC1R 3AB,
United Kingdom |
2022-04-23 |
update primary_contact 54 St John's Square,
London,
EC1V 4JL,
United Kingdom => 147-149 Clover House,
Farringdon Road,
London,
EC1R 3AB,
United Kingdom |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES |
2022-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PAVLOVICH / 16/02/2022 |
2021-12-21 |
delete phone +44 020 3151 9000 |
2021-12-21 |
insert phone +44 020 8054 1159 |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-10-07 |
update num_mort_charges 2 => 3 |
2021-10-07 |
update num_mort_outstanding 2 => 3 |
2021-08-31 |
delete address 20-24 Kirby Street,
London,
EC1N 8TS,
United Kingdom |
2021-08-31 |
insert address 54 St John's Square,
London,
EC1V 4JL,
United Kingdom |
2021-08-31 |
update primary_contact 20-24 Kirby Street,
London,
EC1N 8TS,
United Kingdom => 54 St John's Square,
London,
EC1V 4JL,
United Kingdom |
2021-08-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061768140003 |
2021-07-30 |
delete address 4 Conisboro Avenue Reading RG4 7JB |
2021-07-30 |
delete source_ip 185.119.173.228 |
2021-07-30 |
delete terms_pages_linkeddomain fullstory.com |
2021-07-30 |
delete terms_pages_linkeddomain iubenda.com |
2021-07-30 |
insert address 1600 Amphitheatre Parkway, Mountain View, CA 94043, USA |
2021-07-30 |
insert address 41 Great Pulteney Street 2nd floor
London W1F 9NZ
United Kingdom |
2021-07-30 |
insert address 410 Terry Avenue North, Seattle WA 98109, USA |
2021-07-30 |
insert address 5 Golden Square, 5th Floor, London, W1F 9BS, United Kingdom |
2021-07-30 |
insert address 740 15th Street NW, 5th Floor, 2005, Washington, District of Columbia, United States |
2021-07-30 |
insert address Gordon House, Barrow Street, D04 E5W5, Dublin, Ireland |
2021-07-30 |
insert address House 26 York Street, London, W1U 6PZ United Kingdom |
2021-07-30 |
insert address village 9, floor 26 Salesforce Tower, 110 Bishopsgate, London, UK |
2021-07-30 |
insert phone +44 20 3318 17 18 |
2021-07-30 |
insert phone 0303 123 1113 |
2021-07-30 |
insert source_ip 109.203.109.241 |
2021-07-30 |
insert terms_pages_linkeddomain amazon.com |
2021-07-30 |
insert terms_pages_linkeddomain dataguard.co.uk |
2021-07-30 |
insert terms_pages_linkeddomain dataguard.de |
2021-07-30 |
insert terms_pages_linkeddomain ghostery.com |
2021-07-30 |
insert terms_pages_linkeddomain ico.org.uk |
2021-07-30 |
insert terms_pages_linkeddomain leadforensics.com |
2021-07-30 |
insert terms_pages_linkeddomain noscript.net |
2021-07-30 |
insert terms_pages_linkeddomain workable.com |
2021-06-07 |
update num_mort_charges 1 => 2 |
2021-06-07 |
update num_mort_outstanding 1 => 2 |
2021-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PAVLOVICH / 26/05/2021 |
2021-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061768140002 |
2021-04-07 |
update num_mort_charges 0 => 1 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES |
2021-03-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-15 |
update statutory_documents ADOPT ARTICLES 26/02/2021 |
2021-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA FEHRENBACHER |
2021-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061768140001 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-06 |
insert terms_pages_linkeddomain iubenda.com |
2020-12-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-30 |
delete address BROOK HOUSE 28 HONEY LANE CHOLSEY WALLINGFORD OXFORDSHIRE OX10 9NL |
2020-10-30 |
insert address AVALON OXFORD ROAD BOURNEMOUTH ENGLAND BH8 8EZ |
2020-10-30 |
update registered_address |
2020-10-18 |
delete terms_pages_linkeddomain iubenda.com |
2020-10-18 |
insert address 4 Conisboro Avenue Reading RG4 7JB |
2020-10-18 |
insert career_pages_linkeddomain workable.com |
2020-10-18 |
insert terms_pages_linkeddomain fullstory.com |
2020-10-18 |
insert terms_pages_linkeddomain google.com |
2020-10-18 |
insert terms_pages_linkeddomain salesforce.com |
2020-09-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-03 |
update statutory_documents ADOPT ARTICLES 13/08/2020 |
2020-09-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2020 FROM
BROOK HOUSE 28 HONEY LANE
CHOLSEY
WALLINGFORD
OXFORDSHIRE
OX10 9NL |
2020-08-24 |
update statutory_documents DIRECTOR APPOINTED ANTHONY RICHARD HILL |
2020-08-24 |
update statutory_documents DIRECTOR APPOINTED SANDRA UTE FEHRENBACHER |
2020-08-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDESHOW GROUP LTD |
2020-08-24 |
update statutory_documents CESSATION OF STEPHEN MICHAEL PAVLOVICH AS A PSC |
2020-08-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNA CATHERALL |
2020-08-05 |
delete managingdirector Sam Crocker |
2020-08-05 |
delete about_pages_linkeddomain workable.com |
2020-08-05 |
delete contact_pages_linkeddomain goo.gl |
2020-08-05 |
delete contact_pages_linkeddomain workable.com |
2020-08-05 |
delete index_pages_linkeddomain workable.com |
2020-08-05 |
delete person Sam Crocker |
2020-08-05 |
delete terms_pages_linkeddomain google.com |
2020-08-05 |
delete terms_pages_linkeddomain networkadvertising.org |
2020-08-05 |
delete terms_pages_linkeddomain pardot.com |
2020-08-05 |
delete terms_pages_linkeddomain workable.com |
2020-08-05 |
insert about_pages_linkeddomain google.co.uk |
2020-08-05 |
insert contact_pages_linkeddomain google.co.uk |
2020-08-05 |
insert index_pages_linkeddomain google.co.uk |
2020-08-05 |
insert terms_pages_linkeddomain google.co.uk |
2020-07-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PAVLOVICH / 28/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-29 |
update statutory_documents 15/07/19 STATEMENT OF CAPITAL GBP 1.03334 |
2019-07-10 |
update statutory_documents SECRETARY APPOINTED MRS ANNA ELIZABETH CATHERALL |
2019-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL CROCKER |
2019-07-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMUEL CROCKER |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
2019-03-29 |
delete address Brook House 28 Honey Lane Cholsey, Wallingford, Oxfordshire, OX10 9NL |
2019-03-29 |
delete terms_pages_linkeddomain allaboutcookies.org |
2019-03-29 |
insert address Brook House, Honey Lane, Cholsey, Oxon. OX10 9NL, United Kingdom |
2019-03-29 |
insert email dp..@conversion.com |
2019-03-29 |
insert terms_pages_linkeddomain google.com |
2019-03-29 |
insert terms_pages_linkeddomain iubenda.com |
2019-03-29 |
insert terms_pages_linkeddomain networkadvertising.org |
2019-03-29 |
insert terms_pages_linkeddomain pardot.com |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-06 |
update website_status Disallowed => OK |
2017-05-25 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL LYNEHAM CROCKER |
2017-05-23 |
update statutory_documents SECRETARY APPOINTED MR SAMUEL LYNEHAM CROCKER |
2017-05-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HENRY PAVLOVICH |
2017-04-27 |
update website_status FlippedRobots => Disallowed |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
2017-01-27 |
update website_status OK => FlippedRobots |
2016-09-10 |
delete source_ip 91.208.99.12 |
2016-09-10 |
insert source_ip 185.119.173.228 |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-21 => 2016-03-21 |
2016-05-12 |
update returns_next_due_date 2016-04-18 => 2017-04-18 |
2016-03-26 |
update statutory_documents 21/03/16 FULL LIST |
2016-02-02 |
delete address 20 Farringdon Road
London
EC1M 3HE
United Kingdom |
2016-02-02 |
insert address 20-24 Kirby Street
London
EC1N 8TS
United Kingdom |
2016-02-02 |
update primary_contact 20 Farringdon Road
London
EC1M 3HE
United Kingdom => 20-24 Kirby Street
London
EC1N 8TS
United Kingdom |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-14 |
insert contact_pages_linkeddomain workable.com |
2015-05-14 |
insert index_pages_linkeddomain workable.com |
2015-05-07 |
update returns_last_madeup_date 2014-03-21 => 2015-03-21 |
2015-05-07 |
update returns_next_due_date 2015-04-18 => 2016-04-18 |
2015-04-12 |
insert alias Conversion Factory Ltd |
2015-04-12 |
insert registration_number 6176814 |
2015-04-02 |
update statutory_documents 21/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-25 |
delete address 20 Farringdon Road
London
EC1M 3AP
United Kingdom |
2014-11-25 |
insert address 20 Farringdon Road
London
EC1M 3HE
United Kingdom |
2014-11-25 |
update primary_contact 20 Farringdon Road
London
EC1M 3AP
United Kingdom => 20 Farringdon Road
London
EC1M 3HE
United Kingdom |
2014-10-23 |
delete address 46-47 Britton Street
London
EC1M 5UJ
United Kingdom |
2014-10-23 |
insert address 20 Farringdon Road
London
EC1M 3AP
United Kingdom |
2014-10-23 |
insert contact_pages_linkeddomain workable.com |
2014-10-23 |
insert index_pages_linkeddomain workable.com |
2014-10-23 |
update primary_contact 46-47 Britton Street
London
EC1M 5UJ
United Kingdom => 20 Farringdon Road
London
EC1M 3AP
United Kingdom |
2014-09-17 |
delete phone +44 (0) 20 3575 1010 |
2014-09-17 |
insert phone +44 (0) 20 3151 9000 |
2014-06-07 |
update returns_last_madeup_date 2013-03-21 => 2014-03-21 |
2014-06-07 |
update returns_next_due_date 2014-04-18 => 2015-04-18 |
2014-05-01 |
update statutory_documents 21/03/14 FULL LIST |
2014-01-27 |
update website_status FlippedRobots => OK |
2014-01-27 |
delete source_ip 75.119.204.142 |
2014-01-27 |
insert source_ip 91.208.99.12 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-19 |
update website_status OK => FlippedRobots |
2013-11-05 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-11-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-11-05 |
update statutory_documents ALTER ARTICLES 22/10/2013 |
2013-11-05 |
update statutory_documents SUB-DIVISION
22/10/13 |
2013-09-06 |
delete address BROOK HOUSE 28 HONEY LANE WALLINGFORD OXFORDSHIRE OX10 9NL |
2013-09-06 |
insert address BROOK HOUSE 28 HONEY LANE CHOLSEY WALLINGFORD OXFORDSHIRE OX10 9NL |
2013-09-06 |
update registered_address |
2013-09-03 |
delete index_pages_linkeddomain a4uexpo.com |
2013-09-03 |
delete terms_pages_linkeddomain a4uexpo.com |
2013-09-03 |
insert index_pages_linkeddomain easyfairs.com |
2013-09-03 |
insert terms_pages_linkeddomain easyfairs.com |
2013-07-11 |
update website_status DNSError => OK |
2013-07-11 |
insert general_emails he..@conversionfactory.com |
2013-07-11 |
delete index_pages_linkeddomain crazyegg.com |
2013-07-11 |
delete index_pages_linkeddomain kissmetrics.com |
2013-07-11 |
delete vat 913 2146 59 |
2013-07-11 |
insert address 46-47 Britton Street
London
EC1M 5UJ
United Kingdom |
2013-07-11 |
insert email he..@conversionfactory.com |
2013-07-11 |
insert index_pages_linkeddomain a4uexpo.com |
2013-07-11 |
insert index_pages_linkeddomain facebook.com |
2013-07-11 |
insert index_pages_linkeddomain linkedin.com |
2013-06-25 |
update returns_last_madeup_date 2012-03-21 => 2013-03-21 |
2013-06-25 |
update returns_next_due_date 2013-04-18 => 2014-04-18 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-01 |
update website_status OK => DNSError |
2013-05-18 |
update website_status FlippedRobotsTxt => OK |
2013-04-27 |
update website_status OK => FlippedRobotsTxt |
2013-04-08 |
update statutory_documents 21/03/13 FULL LIST |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-27 |
update statutory_documents 21/03/12 FULL LIST |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-21 |
update statutory_documents 21/03/11 FULL LIST |
2010-10-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-31 |
update statutory_documents 21/03/10 FULL LIST |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL PAVLOVICH / 31/03/2010 |
2010-02-16 |
update statutory_documents COMPANY NAME CHANGED BONY TOAD ONLINE MARKETING LIMITED
CERTIFICATE ISSUED ON 16/02/10 |
2010-02-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-01-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-25 |
update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
2008-09-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-15 |
update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
2007-03-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |