KOR COMMUNICATIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-09-19 insert general_emails he..@korpr.co.uk
2023-09-19 delete email ne..@korcommunications.co.uk
2023-09-19 delete source_ip 35.214.57.90
2023-09-19 insert email he..@korpr.co.uk
2023-09-19 insert source_ip 5.77.63.249
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY NEWMAN / 27/07/2022
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-23 insert otherexecutives Lara Newman
2023-03-23 delete person Anthony Abbott
2023-03-23 update person_description Lara Newman => Lara Newman
2023-03-23 update person_title Lara Newman: Account Executive => Account Director
2023-03-23 update person_title Millie Redden: Account Coordinator => Account Executive
2023-01-18 delete person Naomi Dymond
2023-01-17 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-12-17 insert person Anna Byles
2022-11-16 insert person Millie Redden
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-14 insert person Anthony Abbott
2022-06-13 delete address De Beauvoir Block 92-96 De Beauvoir Rd London N1 4EN
2022-06-13 delete phone 020 3813 8221
2022-04-12 delete management_pages_linkeddomain rekordmedia.co.uk
2022-04-12 delete person Daniel Wilkins
2022-04-12 insert person Ella Hazelton
2022-03-13 insert casestudy_pages_linkeddomain thebenyonestate.com
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-21 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-09-29 delete person Daniel Grist
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-07-23 update person_description Arianne Smart => Arianne Smart
2021-07-23 update person_description Daniel Grist => Daniel Grist
2021-07-23 update person_description Daniel Wilkins => Daniel Wilkins
2021-07-23 update person_description Kathryn Teague => Kathryn Teague
2021-07-23 update person_description Lara Newman => Lara Newman
2021-07-23 update person_description Naomi Dymond => Naomi Dymond
2021-06-22 insert person Daniel Wilkins
2021-06-22 insert person Kathryn Teague
2021-05-22 delete person Daisy Dudman
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-15 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-05 insert person Lara Newman
2021-01-26 insert email ne..@korcommunications.co.uk
2021-01-26 insert person Daisy Dudman
2021-01-26 insert person Daniel Grist
2020-09-22 delete person Kate Hawken
2020-09-22 update person_description Arianne Smart => Arianne Smart
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY NEWMAN / 20/07/2020
2020-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNETTE KATARINA NEWMAN / 20/07/2020
2020-07-13 delete address De Beauvoir Block 92-96 De Beauvoir Road London N1 4EN
2020-07-13 delete index_pages_linkeddomain t.co
2020-07-13 delete source_ip 68.183.45.96
2020-07-13 insert contact_pages_linkeddomain eepurl.com
2020-07-13 insert index_pages_linkeddomain eepurl.com
2020-07-13 insert registration_number 5882097
2020-07-13 insert source_ip 35.214.57.90
2020-07-13 insert terms_pages_linkeddomain eepurl.com
2020-07-13 update robots_txt_status www.korcommunications.co.uk: 404 => 200
2020-04-06 insert person Kate Hawken
2020-04-06 insert person Naomi Dymond
2020-03-06 delete person Fran McElhone
2020-03-06 delete source_ip 134.213.173.148
2020-03-06 insert source_ip 68.183.45.96
2020-03-06 update robots_txt_status www.korcommunications.co.uk: 200 => 404
2020-02-05 insert address De Beauvoir Block 92-96 De Beauvoir Rd London N1 4EN
2020-01-05 update person_description Andrew Howard => Andrew Howard
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-27 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-09-05 insert index_pages_linkeddomain t.co
2019-09-05 insert phone 020 3813 8221
2019-09-05 update person_title Arianne Smart: Head of Digital Account Manager => Account Manager
2019-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NEWMAN / 08/08/2019
2019-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE KATARINA NEWMAN / 08/08/2019
2019-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE KATARINA NEWMAN / 08/08/2019
2019-08-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GUY NEWMAN / 08/08/2019
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-08-06 delete client Devon County Council
2019-08-06 delete index_pages_linkeddomain t.co
2019-08-06 insert client NFU Mutual
2019-08-06 update person_description Annette Richman => Annette Richman
2019-08-06 update person_description Arianne Smart => Arianne Smart
2019-08-06 update person_description Fran McElhone => Fran McElhone
2019-08-06 update person_description Kathryn Deeley => Kathryn Deeley
2019-08-06 update person_title Arianne Smart: Account Manager; Digital PR Specialist => Head of Digital Account Manager
2019-08-06 update person_title Kathryn Deeley: Senior Account Executive => Account Manager
2019-05-05 delete person Rachel Gilmour
2019-05-05 update person_title Janet Kipling: Associate => Media
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-12-16 delete person Arianne Williams
2018-12-16 insert person Arianne Smart
2018-09-20 insert casestudy_pages_linkeddomain calameo.com
2018-08-13 delete person Sarah Marks
2018-08-13 insert person Jake Newman
2018-08-13 insert person Rachel Gilmour
2018-08-13 update person_title Guy Newman: Director ( Photography & Video ) => Director and Photographer
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-06-26 delete registration_number 05882097
2018-06-26 insert person Kathryn Deeley
2018-06-26 insert terms_pages_linkeddomain ico.org.uk
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-23 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-02-02 insert person Fran McElhone
2018-02-02 insert person Natasha Geldard
2018-02-02 update person_description Andrew Howard => Andrew Howard
2018-02-02 update person_description Arianne Williams => Arianne Williams
2018-02-02 update person_description Sarah Marks => Sarah Marks
2017-12-23 insert address 92 - 96 De Beauvoir Rd London N1 4EN
2017-12-23 insert address De Beauvoir Block 92-96 De Beauvoir Road London N1 4EN
2017-11-22 insert alias KOR Communications Ltd
2017-11-22 insert casestudy_pages_linkeddomain englefieldestate.co.uk
2017-11-22 update person_title Arianne Williams: Account Executive => Account Manager
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-03-06 delete source_ip 89.238.162.13
2017-03-06 insert source_ip 134.213.173.148
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
2016-12-20 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-20 update robots_txt_status korcommunications.co.uk: 200 => 0
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-22 insert person Beth O'Sullivan
2016-06-22 insert person Rosie Workman
2016-06-22 update person_title Jessie Powell: Account Executive => Senior Account Executive
2016-04-14 update website_status FlippedRobots => OK
2016-04-14 delete index_pages_linkeddomain nexusos.co.uk
2016-03-22 update website_status OK => FlippedRobots
2016-03-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-10 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-26 update website_status FlippedRobots => OK
2015-12-07 update website_status OK => FlippedRobots
2015-10-16 insert index_pages_linkeddomain nexusos.co.uk
2015-10-16 insert service_pages_linkeddomain guynewman.co.uk
2015-10-16 update robots_txt_status www.korcommunications.co.uk: 404 => 200
2015-10-16 update website_status FlippedRobots => OK
2015-09-07 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-09-07 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-08-30 update website_status OK => FlippedRobots
2015-08-20 update statutory_documents 20/07/15 FULL LIST
2015-08-02 update robots_txt_status www.korcommunications.co.uk: 200 => 404
2015-05-26 update person_title Jessie Powell: Trainee Account Executive => Account Executive
2015-04-27 delete person James Harper
2015-04-27 delete person Julie Skentelbery
2015-04-27 delete source_ip 89.238.162.110
2015-04-27 insert source_ip 89.238.162.13
2015-04-27 update person_title Andrew Howard: Associate => Account Manager
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-10 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-15 update website_status FlippedRobots => OK
2014-09-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-09-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-08-20 update website_status OK => FlippedRobots
2014-08-05 update statutory_documents 20/07/14 FULL LIST
2014-07-15 delete person Bill Taylor
2014-07-15 insert person Andrew Howard
2014-07-15 insert person Jessie Powell
2014-07-15 update person_title James Harper: Associate Account Manager => Associate
2014-07-15 update person_title Janet Kipling: Associate Account Manager; PR Consultant; Specialist => Associate
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-06-06 update person_title Beth May: Senior Account Executive => Senior Account Executive; Account Manager
2014-05-01 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-21 insert management_pages_linkeddomain clintondevon.com
2014-01-21 insert management_pages_linkeddomain scottrichards.co.uk
2014-01-21 insert person Chris Enticott
2013-10-15 delete source_ip 92.48.98.14
2013-10-15 insert source_ip 89.238.162.110
2013-10-07 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-10-07 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-09-09 update statutory_documents 20/07/13 FULL LIST
2013-09-04 insert about_pages_linkeddomain prca.org.uk
2013-08-28 insert person Bill Taylor
2013-07-07 delete person Olivia Jones
2013-07-07 update person_title Beth May: null => Senior Account Executive
2013-07-07 update person_title Janet Kipling: Associate; PR Consultant; Specialist => Associate Account Manager; PR Consultant; Specialist
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 70210 - Public relations and communications activities
2013-06-22 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-22 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-05-16 insert person Beth May
2013-04-15 update website_status FlippedRobotsTxt => OK
2013-04-15 delete source_ip 109.75.171.91
2013-04-15 insert source_ip 92.48.98.14
2013-02-15 update website_status FlippedRobotsTxt
2013-01-31 update description
2013-01-24 update description
2013-01-24 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-17 update description
2013-01-10 update description
2013-01-02 update description
2012-12-24 update description
2012-12-15 update description
2012-11-25 update description
2012-11-16 update description
2012-08-20 update statutory_documents 20/07/12 FULL LIST
2012-02-29 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 20/07/11 FULL LIST
2011-01-14 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-28 update statutory_documents 20/07/10 FULL LIST
2009-12-17 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-23 update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2008 FROM THE BELL HOUSE BROCKHILL BROADCLYST EXETER DEVON EX5 3AR
2008-08-20 update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-10 update statutory_documents NEW SECRETARY APPOINTED
2007-08-10 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-30 update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 1 COLLETON CRESCENT EXETER EX2 4DG
2006-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-25 update statutory_documents DIRECTOR RESIGNED
2006-09-25 update statutory_documents SECRETARY RESIGNED
2006-07-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION