EQUATOR LEARNING - History of Changes


DateDescription
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-04-21 delete phone +44 (0) 333 121 888 4
2023-04-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-14 delete otherexecutives SALLY OAKEY
2022-11-14 delete person SALLY OAKEY
2022-11-14 update person_title SHONI CLAMP: Digital Manager => Production & IT Director
2022-07-13 delete client_pages_linkeddomain tawashqatar.com
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-02-06 delete client Cirque du Soleil
2022-02-06 delete client_pages_linkeddomain centaraambassador.com
2022-02-06 delete client_pages_linkeddomain namibiaknowitall.com
2022-02-06 delete client_pages_linkeddomain norwayknowledge.co.uk
2022-02-06 delete client_pages_linkeddomain nyctrainingacademy.com
2022-02-06 insert client TIPTO
2022-02-06 insert client The Institute of Travel & Tourism
2022-02-06 insert client The Sani/Ikos Group
2022-02-06 insert client_pages_linkeddomain alulaspecialist.com
2022-02-06 insert client_pages_linkeddomain itteducationandtraining.com
2022-02-06 insert client_pages_linkeddomain ltexpert.co.uk
2022-02-06 insert client_pages_linkeddomain saniandikosgroup-travelexpert.com
2022-02-06 insert client_pages_linkeddomain tipto.co.uk
2022-02-06 insert client_pages_linkeddomain usaexpert.co.uk
2022-02-06 insert client_pages_linkeddomain yasexpert.com
2021-10-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN EDWARD DOCKREAY
2021-10-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES GEOFFREY HILL
2021-10-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES BEECHING
2021-10-12 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/10/2021
2021-09-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-09-13 update statutory_documents 22/07/21 STATEMENT OF CAPITAL GBP 3
2021-08-18 update statutory_documents ALTER ARTICLES 05/08/2021
2021-08-05 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2021-08-05 update statutory_documents DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2021-07-07 update account_category null => MICRO ENTITY
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2021-06-22 update statutory_documents 12/03/21 STATEMENT OF CAPITAL GBP 4
2021-06-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-05-27 delete client_pages_linkeddomain boucantraining.com
2021-05-27 delete client_pages_linkeddomain journeybeyondspecialist.com
2021-05-27 insert client_pages_linkeddomain attitudehotelstraining.com
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-15 delete managingdirector IAN DOCKREAY
2021-02-15 insert ceo IAN DOCKREAY
2021-02-15 delete client_pages_linkeddomain bourneexpert.co.uk
2021-02-15 delete client_pages_linkeddomain discovercirque.com
2021-02-15 delete client_pages_linkeddomain havenexpert.co.uk
2021-02-15 delete client_pages_linkeddomain simonshoppingacademy.com
2021-02-15 update person_title IAN DOCKREAY: Founder of the Highly Successful Business Travel; Managing Director => Chief Executive; Founder of the Highly Successful Business Travel
2021-01-13 delete person SHONI GLANVILLE
2021-01-13 insert person SHONI CLAMP
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-05-19 delete client TIPTO
2020-05-19 delete client_pages_linkeddomain tipto.co.uk
2020-05-19 insert client_pages_linkeddomain abudhabispecialist.com
2020-05-19 insert client_pages_linkeddomain anchoragewildexpert.com
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-20 delete client_pages_linkeddomain lasvegasvirtuoso.com
2020-03-20 delete client_pages_linkeddomain malaysiatravelexpert.com
2020-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAY
2019-11-17 delete address 6 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU, England
2019-11-17 delete address 6 Wey Road, Mary Road, Guildford, Surrey, GU1 4QU
2019-11-17 insert address 103/105 Brighton Road, Coulsdon, Surrey, CR5 2NG, United Kingdom
2019-11-17 update primary_contact 6 Wey Road, Mary Road, Guildford, Surrey, GU1 4QU => 103/105 Brighton Road, Coulsdon, Surrey, CR5 2NG, United Kingdom
2019-09-17 delete managingdirector CHRIS MAY
2019-09-17 insert founder CHRIS MAY
2019-09-17 insert managingdirector IAN DOCKREAY
2019-09-17 insert person IAN DOCKREAY
2019-09-17 update person_title CHRIS MAY: Managing Director => Founder
2019-09-09 update statutory_documents DIRECTOR APPOINTED MR IAN EDWARD DOCKREAY
2019-08-17 delete index_pages_linkeddomain buff.ly
2019-08-17 delete person BRUCE MARTIN
2019-08-17 insert client_pages_linkeddomain omanambassadors.com
2019-07-14 insert index_pages_linkeddomain buff.ly
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES
2019-05-15 delete client_pages_linkeddomain gambiaguru.com
2019-05-15 delete client_pages_linkeddomain serenity.co.uk
2019-05-15 delete client_pages_linkeddomain t2academy.co.uk
2019-05-15 insert index_pages_linkeddomain buff.ly
2019-05-15 insert index_pages_linkeddomain t.co
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-02-09 delete client_pages_linkeddomain usaexpert.co.uk
2019-02-09 insert client_pages_linkeddomain journeybeyondspecialist.com
2019-02-09 insert client_pages_linkeddomain simonshoppingacademy.com
2018-11-18 insert client_pages_linkeddomain puravidauniversity.co.uk
2018-10-15 delete index_pages_linkeddomain buff.ly
2018-09-14 delete client_pages_linkeddomain tourismthailand.co.uk
2018-09-14 delete client_pages_linkeddomain vlesavvy.co.uk
2018-09-14 delete index_pages_linkeddomain t.co
2018-09-14 insert client_pages_linkeddomain finlandtravelexpert.com
2018-09-14 insert client_pages_linkeddomain thailandexpert.co.uk
2018-08-07 delete source_ip 5.135.62.240
2018-08-07 insert index_pages_linkeddomain buff.ly
2018-08-07 insert index_pages_linkeddomain t.co
2018-08-07 insert source_ip 145.239.255.199
2018-08-07 update person_description SIMON BEECHING => SIMON BEECHING
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2018-06-18 delete client_pages_linkeddomain azantiguabarbuda.com
2018-06-18 delete client_pages_linkeddomain jambokenya.co.uk
2018-06-18 delete client_pages_linkeddomain jewelresortstraining.com
2018-06-18 delete client_pages_linkeddomain turksandcaicosexpert.co.uk
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-16 delete person Richard Basford
2018-03-16 insert client_pages_linkeddomain ilovenewyorktraining.co.uk
2018-01-30 delete client_pages_linkeddomain asia-guru.com
2017-12-22 delete client_pages_linkeddomain jamaicatravelspecialist.co.uk
2017-12-22 delete client_pages_linkeddomain miamiuncovered.com
2017-12-22 delete client_pages_linkeddomain visitfloridaexpert.com
2017-12-22 delete index_pages_linkeddomain buff.ly
2017-12-22 delete index_pages_linkeddomain t.co
2017-12-22 insert client_pages_linkeddomain abtaknowledgezone.co.uk
2017-12-22 insert client_pages_linkeddomain experiencejerusalem.co.uk
2017-12-22 insert client_pages_linkeddomain malaysiatravelexpert.com
2017-12-22 insert client_pages_linkeddomain railtravelexperts.com
2017-11-23 delete client_pages_linkeddomain beaeuropeanrailexpert.com
2017-11-23 insert client_pages_linkeddomain discoverontarioagent.com
2017-10-26 delete client_pages_linkeddomain beachcomberacademy.co.uk
2017-10-26 insert client_pages_linkeddomain discovercirque.com
2017-10-26 insert index_pages_linkeddomain buff.ly
2017-10-26 insert index_pages_linkeddomain t.co
2017-09-15 delete index_pages_linkeddomain buff.ly
2017-09-15 delete index_pages_linkeddomain t.co
2017-09-15 insert client_pages_linkeddomain tipto.co.uk
2017-08-04 delete client_pages_linkeddomain caymanislandsacademy.com
2017-08-04 delete client_pages_linkeddomain pataacademy.co.uk
2017-07-06 delete client_pages_linkeddomain hoseasonsexpert.com
2017-07-06 delete client_pages_linkeddomain learntnt.com
2017-07-06 delete client_pages_linkeddomain learntrinbago.com
2017-07-06 delete client_pages_linkeddomain maltaexpert.co.uk
2017-07-06 delete client_pages_linkeddomain visitcalifornia.co.uk
2017-07-06 delete client_pages_linkeddomain warnerexpert.co.uk
2017-07-06 delete client_pages_linkeddomain windjammerspecialist.com
2017-07-06 delete client_pages_linkeddomain yourcarhireexpert.com
2017-07-06 insert client Cirque du Soleil
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2017-05-21 delete client_pages_linkeddomain markwarnerexpert.co.uk
2017-05-21 insert client_pages_linkeddomain island-findings.com
2017-03-21 delete client_pages_linkeddomain raileuropeexpert.co.uk
2017-03-21 insert client_pages_linkeddomain beaeuropeanrailexpert.com
2017-03-21 insert client_pages_linkeddomain gohawaiiagents.co.uk
2017-03-21 insert client_pages_linkeddomain puertoricopro.co.uk
2017-03-21 insert client_pages_linkeddomain serenity.co.uk
2017-02-04 delete index_pages_linkeddomain crwd.fr
2017-02-04 insert index_pages_linkeddomain buff.ly
2017-01-07 insert index_pages_linkeddomain crwd.fr
2017-01-07 insert index_pages_linkeddomain t.co
2017-01-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-14 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-20 delete index_pages_linkeddomain cntraveler.com
2016-11-20 delete index_pages_linkeddomain t.co
2016-11-20 delete index_pages_linkeddomain traveldailymedia.com
2016-11-20 delete person Peter Traynor
2016-10-23 delete index_pages_linkeddomain buff.ly
2016-10-23 insert client_pages_linkeddomain traveluni.com
2016-10-23 insert client_pages_linkeddomain visitfloridaexpert.com
2016-10-23 insert index_pages_linkeddomain cntraveler.com
2016-10-23 insert index_pages_linkeddomain t.co
2016-10-23 insert index_pages_linkeddomain traveldailymedia.com
2016-09-25 delete index_pages_linkeddomain eepurl.com
2016-09-25 delete index_pages_linkeddomain t.co
2016-09-25 insert index_pages_linkeddomain buff.ly
2016-08-28 delete index_pages_linkeddomain buff.ly
2016-08-28 insert index_pages_linkeddomain t.co
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-30 delete client_pages_linkeddomain aptxperts.com
2016-07-30 delete client_pages_linkeddomain silverseaacademy.com
2016-07-30 delete index_pages_linkeddomain fullfact.org
2016-07-30 delete index_pages_linkeddomain t.co
2016-07-30 delete index_pages_linkeddomain ukandeu.ac.uk
2016-07-30 insert client_pages_linkeddomain vlesavvy.co.uk
2016-07-30 insert index_pages_linkeddomain buff.ly
2016-07-30 insert index_pages_linkeddomain eepurl.com
2016-05-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-05-19 update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 5
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-15 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-31 delete source_ip 83.170.97.235
2016-03-31 insert source_ip 5.135.62.240
2016-02-12 delete person Linda North
2016-02-12 insert person Peter Traynor
2016-01-14 delete address 1 Wey Court Mary Road Guildford Surrey GU1 4QU England
2016-01-14 delete person Neil Herbert
2016-01-14 delete phone +44 (0) 330 660 0903
2016-01-14 delete phone +44 (0) 330 660 0904
2016-01-14 insert address 6 Wey Court Mary Road Guildford Surrey GU1 4QU
2016-01-14 insert address 6 Wey Court Mary Road Guildford Surrey GU1 4QU England
2016-01-14 insert phone +44 (0) 333 121 888 1
2016-01-14 insert phone +44 (0) 333 121 888 2
2016-01-14 insert phone +44 (0) 333 121 888 4
2016-01-14 update primary_contact 1 Wey Court Mary Road Guildford Surrey GU1 4QU England => 6 Wey Court Mary Road Guildford Surrey GU1 4QU England
2015-10-11 delete vpsales Neil Herbert
2015-10-11 update person_title Neil Herbert: Director of Sales => null
2015-09-13 insert vpsales Neil Herbert
2015-09-13 insert person Linda North
2015-09-13 insert person Neil Herbert
2015-09-07 delete address 103/105 BRIGHTON ROAD COULSDON SURREY ENGLAND CR5 2NG
2015-09-07 insert address 103/105 BRIGHTON ROAD COULSDON SURREY CR5 2NG
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-07 => 2015-07-07
2015-09-07 update returns_next_due_date 2015-08-04 => 2016-08-04
2015-08-16 delete person Nigel Fell
2015-08-03 update statutory_documents 07/07/15 FULL LIST
2015-06-15 delete person Craig Liddle
2015-05-18 insert person Craig Liddle
2015-05-18 update person_title Dave Pope: Travel Trade Media Marketing => null
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-20 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-11 delete address Lutidine House Newark Lane Ripley Surrey GU23 6BS England
2015-02-11 delete phone +44 (0) 845 519 3603
2015-02-11 insert address 1 Wey Court Mary Road Guildford Surrey GU1 4QU England
2015-02-11 update person_title Shoni Glanville: Operations & Digital => Digital Manager
2015-02-11 update primary_contact Lutidine House Newark Lane Ripley Surrey GU23 6BS England => 1 Wey Court Mary Road Guildford Surrey GU1 4QU England
2015-01-03 update person_title Laura Price: null => Head of Digital Marketing
2014-12-04 delete person Jason Winter
2014-12-04 insert person Laura Price
2014-12-04 insert person Shoni Glanville
2014-12-04 insert phone +44 (0) 330 660 0902
2014-12-04 insert phone +44 (0) 330 660 0903
2014-12-04 insert phone +44 (0) 330 660 0904
2014-11-07 delete address LUTIDINE HOUSE NEWARK LANE RIPLEY SURREY GU23 6BS
2014-11-07 insert address 103/105 BRIGHTON ROAD COULSDON SURREY ENGLAND CR5 2NG
2014-11-07 update registered_address
2014-11-06 insert address 1 Wey Court Mary Road Guildford Surrey GU1 4QU
2014-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 1 WEY COURT MARY ROAD GUILDFORD SURREY GU1 4QU ENGLAND
2014-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2014 FROM LUTIDINE HOUSE NEWARK LANE RIPLEY SURREY GU23 6BS
2014-08-28 delete otherexecutives Nigel Fell
2014-08-28 insert person Dave Pope
2014-08-28 update person_title Nigel Fell: Associate; Partnership Director => Business Development
2014-08-07 update returns_last_madeup_date 2013-07-07 => 2014-07-07
2014-08-07 update returns_next_due_date 2014-08-04 => 2015-08-04
2014-07-09 update statutory_documents 07/07/14 FULL LIST
2014-05-13 delete address 5 Roundwood Avenue, Stockley Park, Uxbridge. UB11 1FF
2014-05-13 delete alias Webfusion Ltd.
2014-05-13 delete phone 0845 450 2310
2014-05-13 delete source_ip 109.68.33.25
2014-05-13 insert address Lutidine House Newark Lane Ripley Surrey GU23 6BS England
2014-05-13 insert alias Equator Learning
2014-05-13 insert index_pages_linkeddomain wordpress.org
2014-05-13 insert phone +44 (0) 845 519 3603
2014-05-13 insert source_ip 83.170.97.235
2014-05-13 update name Webfusion => Equator Learning
2014-05-13 update primary_contact 5 Roundwood Avenue, Stockley Park, Uxbridge. UB11 1FF => Lutidine House Newark Lane Ripley Surrey GU23 6BS England
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-14 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-31 delete address Lutidine House Newark Lane Ripley Surrey GU23 6BS England
2014-01-31 delete alias Equator Learning
2014-01-31 delete index_pages_linkeddomain wordpress.org
2014-01-31 delete phone +44 (0) 845 519 3603
2014-01-31 delete source_ip 83.170.97.235
2014-01-31 insert address 5 Roundwood Avenue, Stockley Park, Uxbridge. UB11 1FF
2014-01-31 insert alias Webfusion Ltd.
2014-01-31 insert phone 0845 450 2310
2014-01-31 insert source_ip 109.68.33.25
2014-01-31 update name Equator Learning => Webfusion
2014-01-31 update primary_contact Lutidine House Newark Lane Ripley Surrey GU23 6BS England => 5 Roundwood Avenue, Stockley Park, Uxbridge. UB11 1FF
2013-10-25 update person_description Nigel Fell => Nigel Fell
2013-10-03 insert otherexecutives Nigel Fell
2013-10-03 delete person David Barber
2013-10-03 insert person Nigel Fell
2013-09-06 update returns_last_madeup_date 2012-07-07 => 2013-07-07
2013-09-06 update returns_next_due_date 2013-08-04 => 2014-08-04
2013-08-05 update statutory_documents 07/07/13 FULL LIST
2013-08-05 update statutory_documents 03/08/13 STATEMENT OF CAPITAL GBP 6
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 63120 - Web portals
2013-06-21 update returns_last_madeup_date 2011-07-07 => 2012-07-07
2013-06-21 update returns_next_due_date 2012-08-04 => 2013-08-04
2013-06-19 update statutory_documents DIRECTOR APPOINTED MR SIMON CHARLES BEECHING
2013-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MAY / 19/06/2013
2013-05-15 insert index_pages_linkeddomain wordpress.org
2013-04-24 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-12-12 delete client Hong Kong Airlines
2012-12-12 update statutory_documents 01/12/12 STATEMENT OF CAPITAL GBP 5
2012-07-09 update statutory_documents 07/07/12 FULL LIST
2011-11-28 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents 19/07/11 STATEMENT OF CAPITAL GBP 5
2011-07-11 update statutory_documents 07/07/11 FULL LIST
2010-11-25 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents 07/07/10 FULL LIST
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MAY / 07/07/2010
2009-12-17 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 6TH FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM LONDON TW1 3QS
2009-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID POPE
2009-12-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID SIMMONS
2009-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 6TH FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM LONDON TW1 3QS
2009-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAY / 07/07/2009
2009-07-08 update statutory_documents RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-05-20 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMMONS / 27/03/2009
2008-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAY / 14/07/2008
2008-07-15 update statutory_documents RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAY / 30/06/2008
2008-07-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMMONS / 14/07/2008
2008-07-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMMONS / 30/06/2008
2008-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ
2008-06-19 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JAMES MAY
2008-06-11 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2008-06-05 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-07-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-07-30 update statutory_documents RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2006-10-13 update statutory_documents COMPANY NAME CHANGED DISCOVERY ONLINE LIMITED CERTIFICATE ISSUED ON 13/10/06
2006-08-30 update statutory_documents RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-08-22 update statutory_documents DIRECTOR RESIGNED
2005-08-22 update statutory_documents SECRETARY RESIGNED
2005-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 31 CORSHAM STREET LONDON N1 6DR
2005-08-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-10 update statutory_documents NEW SECRETARY APPOINTED
2005-07-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION