SEARCH LABORATORY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-31 delete source_ip 172.67.74.163
2024-03-31 delete source_ip 104.26.4.30
2024-03-31 delete source_ip 104.26.5.30
2024-03-31 insert address Havas New York Village, 200 Hudson St, New York, NY 10013
2024-03-31 insert casestudy_pages_linkeddomain allplants.com
2024-03-31 insert casestudy_pages_linkeddomain andysingleton.co.uk
2024-03-31 insert casestudy_pages_linkeddomain worldletterwritingday.com
2024-03-31 insert source_ip 141.193.213.21
2024-03-31 insert source_ip 141.193.213.20
2024-03-31 update person_title Chris Woolford: Client Services Director; Member of the Management Team => Client Services Director; Client Services Director / Executive Board; Member of the Management Team
2024-03-31 update person_title Dave Novotny: Paid Media Team Lead; Member of the Management Team => US Head of Paid Media; Member of the Management Team
2024-03-31 update person_title David Slater: Global Growth Director; Member of the Management Team => Group Head of Growth and Marketing ( Havas Media Network ); Member of the Management Team
2024-03-31 update person_title Parker Brogdon: Senior Marketing Manager; Member of the Management Team => US Head of Marketing; Member of the Management Team
2024-03-31 update person_title Paul Shearing: Head of Analytics and Data Science; Member of the Management Team => Head of Analytics; Member of the Management Team
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-10-04 delete address 316 W 12th St 6th Floor, Austin, TX 78701
2023-08-25 insert address 3300 N Interstate Hwy 35, 7th Floor, Austin, TX 78705
2023-07-07 insert address 316 W 12th St 6th Floor, Austin, TX 78701
2023-06-04 delete cfo Lesley Byrne
2023-06-04 delete about_pages_linkeddomain geotargetingwp.com
2023-06-04 delete career_pages_linkeddomain geotargetingwp.com
2023-06-04 delete casestudy_pages_linkeddomain geotargetingwp.com
2023-06-04 delete client_pages_linkeddomain geotargetingwp.com
2023-06-04 delete contact_pages_linkeddomain geotargetingwp.com
2023-06-04 delete index_pages_linkeddomain geotargetingwp.com
2023-06-04 delete management_pages_linkeddomain geotargetingwp.com
2023-06-04 delete person Daniel Jones
2023-06-04 delete person Lesley Byrne
2023-06-04 delete person Sabrina Russnak
2023-06-04 delete service_pages_linkeddomain geotargetingwp.com
2023-06-04 delete terms_pages_linkeddomain geotargetingwp.com
2023-06-04 insert person Dave Novotny
2023-06-04 insert person David Slater
2023-06-04 insert person Hans Hoogenboom
2023-06-04 insert person Parker Brogdon
2023-04-13 delete address 106 E 6th St. STE 900-151, Austin, TX 78701
2023-04-13 delete address 106 East 6th Street, Suite 900-151, Austin, TX 78701
2023-04-13 insert address 13809 Research Boulevard, Suite 500, Austin, TX, 78750
2023-03-12 delete address 200 Hudson Street, New York, NY 10013
2023-03-12 delete address 316 West 12th Street Austin, TX 78701
2023-03-12 delete phone (347) 763-6933
2023-03-12 update person_title James Kenny: Head of Programmatic; Member of the Management Team => Head of Programmatic; Head of Paid Social & Programmatic; Member of the Management Team
2022-12-05 insert address 316 West 12th Street Austin, TX 78701
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ANNA MCARTHUR / 18/11/2022
2022-11-03 insert address 200 Hudson Street, New York, NY 10013
2022-11-03 insert phone (512) 271-9077
2022-11-03 insert phone +1 (512) 271-9077
2022-10-02 insert about_pages_linkeddomain geotargetingwp.com
2022-10-02 insert career_pages_linkeddomain geotargetingwp.com
2022-10-02 insert casestudy_pages_linkeddomain geotargetingwp.com
2022-10-02 insert client_pages_linkeddomain geotargetingwp.com
2022-10-02 insert contact_pages_linkeddomain geotargetingwp.com
2022-10-02 insert index_pages_linkeddomain geotargetingwp.com
2022-10-02 insert management_pages_linkeddomain geotargetingwp.com
2022-10-02 insert service_pages_linkeddomain geotargetingwp.com
2022-10-02 insert terms_pages_linkeddomain geotargetingwp.com
2022-08-28 insert email jo..@searchlaboratory.com
2022-07-29 delete address The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL
2022-07-29 delete casestudy_pages_linkeddomain vikingop.it
2022-07-29 insert casestudy_pages_linkeddomain bruneau.it
2022-05-25 insert address Hermitage Lane, Maidstone, Kent, England, ME16 9NT
2022-05-25 insert address The HKX Building, 3 Pancras Sq, London N1C 4AG
2022-05-07 delete address THE BLOKHAUS WEST PARK RING ROAD LEEDS WEST YORKSHIRE LS16 6QG
2022-05-07 insert address HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ENGLAND ME16 9NT
2022-05-07 update account_ref_month 10 => 12
2022-05-07 update accounts_next_due_date 2023-07-31 => 2023-09-30
2022-05-07 update registered_address
2022-04-24 delete address 106 E 6th. STE 900-151, Austin, TX 78701
2022-04-24 delete address 42 Broadway, 12th floor, New York, NY 10004
2022-04-24 delete address West Park Ring Road, Leeds, West Yorkshire LS16 6QG, UK UK
2022-04-24 delete career_pages_linkeddomain glassdoor.co.uk
2022-04-24 delete person Dan Yeo
2022-04-24 delete person Kira Feather-Stracey
2022-04-24 delete person Leonie Mann
2022-04-24 insert person Alice Lamstaes
2022-04-24 insert person Danny Sherne
2022-04-13 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-13 update statutory_documents ADOPT ARTICLES 22/03/2022
2022-04-12 update statutory_documents 22/03/22 STATEMENT OF CAPITAL GBP 88.71
2022-04-11 update statutory_documents DIRECTOR APPOINTED MR ALLAN JOHN ROSS
2022-04-11 update statutory_documents DIRECTOR APPOINTED MR DARREN TODHUNTER
2022-04-11 update statutory_documents DIRECTOR APPOINTED MR PATRICK ANDREW ROBERT AFFLECK
2022-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATTEWELL
2022-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS
2022-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY BYRNE
2022-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM CARR
2022-04-08 update statutory_documents CURREXT FROM 31/10/2022 TO 31/12/2022
2022-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2022 FROM THE BLOKHAUS WEST PARK RING ROAD LEEDS WEST YORKSHIRE LS16 6QG
2022-04-08 update statutory_documents SECRETARY APPOINTED MS ANNA MCARTHUR
2022-04-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAVAS UK LIMITED
2022-04-08 update statutory_documents CESSATION OF FRANCES MARY HARRIS AS A PSC
2022-04-08 update statutory_documents CESSATION OF IAN MARK HARRIS AS A PSC
2022-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN HARRIS
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-03-24 delete otherexecutives Laci Wiggins
2022-03-24 update person_title Laci Wiggins: Head of Client Services; Member of the Management Team => EVP Americas; Member of the Management Team
2022-02-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-11-29 update statutory_documents ARTICLES OF ASSOCIATION
2021-11-29 update statutory_documents ADOPT ARTICLES 22/11/2021
2021-10-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES MARY HARRIS
2021-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN MARK HARRIS / 24/08/2021
2021-09-21 update statutory_documents CESSATION OF RONALD MARK HARRIS AS A PSC
2021-09-16 update statutory_documents 24/08/21 STATEMENT OF CAPITAL GBP 65.32
2021-08-29 delete address 42 Broadway, 12th floor New York, NY 10004 USA
2021-08-29 insert address 33 Nassau Avenue, Suite 94, Brooklyn, NY 11222 USA
2021-08-29 insert address 33 Nassau Avenue, Suite 94, Brooklyn, NY 11222
2021-08-25 update statutory_documents SECRETARY APPOINTED MR IAN MARK HARRIS
2021-08-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD HARRIS
2021-08-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RONALD HARRIS
2021-07-24 insert founder Ian Harris
2021-07-24 delete contact_pages_linkeddomain pardot.com
2021-07-24 insert address 106 E 6th. STE 900-151, Austin, TX 78701
2021-07-24 update person_title Ian Harris: Executive Chairman; Executive Chairman of the Executive Board => Member of the Executive Board; Founder; Executive Chairman
2021-06-22 delete about_pages_linkeddomain translationlaboratory.com
2021-06-22 delete career_pages_linkeddomain translationlaboratory.com
2021-06-22 delete casestudy_pages_linkeddomain translationlaboratory.com
2021-06-22 delete client_pages_linkeddomain translationlaboratory.com
2021-06-22 delete contact_pages_linkeddomain translationlaboratory.com
2021-06-22 delete index_pages_linkeddomain translationlaboratory.com
2021-06-22 delete management_pages_linkeddomain translationlaboratory.com
2021-06-22 delete service_pages_linkeddomain translationlaboratory.com
2021-06-22 delete terms_pages_linkeddomain translationlaboratory.com
2021-06-22 insert address 106 E 6th St. STE 900-151, Austin, TX 78701
2021-06-22 insert address 106 East 6th Street, Suite 900-151 Austin, TX 78701 USA
2021-05-21 delete about_pages_linkeddomain withgoogle.com
2021-05-21 delete address 1 Dock 72 Way, 7th floor, Brooklyn, NY 11205 USA
2021-05-21 delete career_pages_linkeddomain withgoogle.com
2021-05-21 delete casestudy_pages_linkeddomain withgoogle.com
2021-05-21 delete client_pages_linkeddomain withgoogle.com
2021-05-21 delete contact_pages_linkeddomain withgoogle.com
2021-05-21 delete index_pages_linkeddomain withgoogle.com
2021-05-21 delete management_pages_linkeddomain withgoogle.com
2021-05-21 delete service_pages_linkeddomain withgoogle.com
2021-05-21 delete terms_pages_linkeddomain withgoogle.com
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-04-06 delete chro Renae Jackson
2021-04-06 delete otherexecutives Sam Turner
2021-04-06 delete person Mark Elmer
2021-04-06 delete person Renae Jackson
2021-04-06 delete person Rob Marsden
2021-04-06 insert about_pages_linkeddomain withgoogle.com
2021-04-06 insert career_pages_linkeddomain withgoogle.com
2021-04-06 insert casestudy_pages_linkeddomain withgoogle.com
2021-04-06 insert client_pages_linkeddomain withgoogle.com
2021-04-06 insert contact_pages_linkeddomain withgoogle.com
2021-04-06 insert index_pages_linkeddomain withgoogle.com
2021-04-06 insert management_pages_linkeddomain withgoogle.com
2021-04-06 insert person Daniel Jones
2021-04-06 insert person Leonie Mann
2021-04-06 insert person Renae Shaw
2021-04-06 insert service_pages_linkeddomain withgoogle.com
2021-04-06 insert terms_pages_linkeddomain withgoogle.com
2021-04-06 update person_title James Bentham: Head of SEO Account Management; Member of the Management Team => Head of SEO; Member of the Management Team
2021-04-06 update person_title John Sellwood: VP Sales, USA; Member of the Management Team => Global Commercial Director; Member of the Management Team
2021-04-06 update person_title Niki Lancaster: Head of Social Media => Head of Creative
2021-04-06 update person_title Sam Turner: Senior Account Director; Member of the Management Team => Campaign Strategy Director; Member of the Management Team
2021-01-28 delete otherexecutives Laci Nottley
2021-01-28 insert otherexecutives Laci Wiggins
2021-01-28 delete address 1 Dock 72 Way, Brooklyn, NY 11205
2021-01-28 delete address 68 Jay Street, Brooklyn, NY 11201
2021-01-28 delete person Laci Nottley
2021-01-28 insert address 42 Broadway, 12th floor New York, NY 10004 USA
2021-01-28 insert address 42 Broadway, 12th floor, New York, NY 10004
2021-01-28 insert person Laci Wiggins
2021-01-28 update person_title Sabrina Russnak: Office Manager; Member of the Management Team => Marketing Executive; Member of the Management Team
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-06-26 delete career_emails hr@searchlabortory.com
2020-06-26 delete address West Park Ring Road, Leeds, LS16 6QG, UK
2020-06-26 delete email hr@searchlabortory.com
2020-06-26 delete terms_pages_linkeddomain aboutcookies.org
2020-06-26 delete terms_pages_linkeddomain allaboutcookies.org
2020-06-26 delete terms_pages_linkeddomain google.com
2020-06-26 delete terms_pages_linkeddomain hotjar.com
2020-06-26 delete terms_pages_linkeddomain vacancy-filler.co.uk
2020-06-26 delete terms_pages_linkeddomain wpengine.com
2020-06-26 insert alias Search Laboratory Limited
2020-06-26 insert phone 0303 123 1113
2020-06-26 insert source_ip 172.67.74.163
2020-03-27 delete person Sebastian Dziubek
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-25 insert person Mark Elmer
2020-02-25 update person_title Ryan Jones: Assistant Head of Paid Media; Member of the Management Team => Head of PPC; Member of the Management Team
2020-02-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-01-26 delete address 81 Prospect St, Rm 9001 Brooklyn NY 11201 USA
2020-01-26 delete address Suite 210, 68 Jay St, Brooklyn NY 11201
2020-01-26 delete address Suite 210, 68 Jay Street, Brooklyn, NY 11201
2020-01-26 insert address 1 Dock 72 Way, 7th floor, Brooklyn, NY 11205 USA
2020-01-26 insert address 1 Dock 72 Way, 7th floor, Brooklyn NY 11205
2020-01-26 insert address 1 Dock 72 Way, Brooklyn, NY 11205
2019-12-25 delete person Caroline Gill
2019-12-25 insert address Suite 210, 68 Jay St, Brooklyn NY 11201
2019-12-25 insert address Suite 210, 68 Jay Street, Brooklyn, NY 11201
2019-11-25 delete address Training and Capacity Building Google Analytics 360 Suite Google Analytics 360 Suite
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-09-25 delete address 81 Prospect Street, Rm 5002, Brooklyn, NY 11201
2019-07-27 delete address 81 Prospect St, Brooklyn NY 11201
2019-07-27 delete address 81 Prospect Street, Rm 9001, Brooklyn, NY 11201
2019-07-27 delete source_ip 35.197.202.237
2019-07-27 insert address 68 Jay St, Brooklyn NY 11201
2019-07-27 insert address 68 Jay Street, Brooklyn, NY 11201
2019-07-27 insert source_ip 104.26.4.30
2019-07-27 insert source_ip 104.26.5.30
2019-06-25 delete source_ip 104.28.26.100
2019-06-25 delete source_ip 104.28.27.100
2019-06-25 insert source_ip 35.197.202.237
2019-04-13 update website_status InternalTimeout => OK
2019-04-13 delete ceo Ian Harris
2019-04-13 insert ceo Chris Attewell
2019-04-13 insert chairman Ian Harris
2019-04-13 delete source_ip 35.197.202.237
2019-04-13 insert source_ip 104.28.26.100
2019-04-13 insert source_ip 104.28.27.100
2019-04-13 update person_title Chris Attewell: Member of the Executive Board; Global Sales Director => CEO; Member of the Executive Board
2019-04-13 update person_title Ian Harris: CEO; Member of the Executive Board => Executive Chairman; Executive Chairman of the Executive Board
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-05 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH ATTEWELL
2019-02-12 update website_status OK => InternalTimeout
2019-02-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-09-19 insert cmo Laura Britten
2018-09-19 delete person Ed Blakeway
2018-09-19 insert person James Kenny
2018-09-19 insert person Laura Britten
2018-08-14 delete address 24 Greville Street, London, EC1N 8SS
2018-08-14 delete address 81 Prospect St Brooklyn NY 11201 USA
2018-08-14 insert address 81 Prospect St, Rm 9001 Brooklyn NY 11201 USA
2018-08-14 insert address 81 Prospect Street, Rm 9001, Brooklyn, NY 11201
2018-08-14 insert address The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL
2018-06-27 insert career_emails hr@searchlabortory.com
2018-06-27 delete person Alun Davies
2018-06-27 insert about_pages_linkeddomain translationlaboratory.com
2018-06-27 insert career_pages_linkeddomain translationlaboratory.com
2018-06-27 insert client_pages_linkeddomain translationlaboratory.com
2018-06-27 insert contact_pages_linkeddomain translationlaboratory.com
2018-06-27 insert email dp..@searchlaboratory.com
2018-06-27 insert email hr@searchlabortory.com
2018-06-27 insert index_pages_linkeddomain translationlaboratory.com
2018-06-27 insert management_pages_linkeddomain translationlaboratory.com
2018-06-27 insert person Caroline Gill
2018-06-27 insert service_pages_linkeddomain translationlaboratory.com
2018-06-27 insert terms_pages_linkeddomain hotjar.com
2018-06-27 insert terms_pages_linkeddomain translationlaboratory.com
2018-03-28 delete about_pages_linkeddomain translationlaboratory.com
2018-03-28 delete address West Park Ring Road, Leeds, West Yorkshire, LS16 6QG London
2018-03-28 delete index_pages_linkeddomain slideshare.net
2018-03-28 delete index_pages_linkeddomain translationlaboratory.com
2018-03-28 delete phone +44 113 887 1000
2018-03-28 insert address Training and Capacity Building Google Analytics 360 Suite Google Analytics 360 Suite
2018-03-28 update person_title Alun Davies: Marketing Director => Global Marketing Director; Member of the Executive Board
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-02-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-02-03 delete source_ip 134.213.162.199
2018-02-03 insert phone +44 (0) 203 957 6200
2018-02-03 insert source_ip 35.197.202.237
2017-12-26 insert partner The Brief DPG
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-10-27 insert address 81 Prospect Street, Rm 5002, Brooklyn, NY 11201
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-07-09 insert casestudy_pages_linkeddomain insurethegap.com
2017-04-04 delete phone +1 (646) 473-1826
2017-04-04 insert casestudy_pages_linkeddomain tollfreeforwarding.com
2017-02-06 insert about_pages_linkeddomain translationlaboratory.com
2017-02-06 insert client_pages_linkeddomain translationlaboratory.com
2017-02-06 insert contact_pages_linkeddomain translationlaboratory.com
2017-02-06 insert index_pages_linkeddomain translationlaboratory.com
2017-02-06 insert partner_pages_linkeddomain translationlaboratory.com
2017-02-06 insert phone (347) 763-6933
2017-02-06 insert phone +1 (347) 763-6933
2017-02-06 insert phone +44 113 887 1000
2017-02-06 insert terms_pages_linkeddomain translationlaboratory.com
2017-01-09 insert address 77 Sands Street, Rm 7056, Brooklyn, NY 11201
2016-12-08 insert partner The Brief Tiger Sheds
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-09 delete index_pages_linkeddomain plus.google.com
2016-11-09 delete person SASHA HANAU
2016-10-12 insert cmo Alun Davies
2016-10-12 insert person Alun Davies
2016-08-17 delete source_ip 80.82.124.151
2016-08-17 insert source_ip 134.213.162.199
2016-04-10 delete address The Festival of Marketing 2015 Roundup
2016-02-11 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-02-11 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-01-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-12-08 insert otherexecutives CHRIS WOOLFORD
2015-12-08 insert address The Festival of Marketing 2015 Roundup
2015-12-08 insert person CHRIS WOOLFORD
2015-12-08 delete address THE BLOKHAUS WEST PARK RING ROAD LEEDS WEST YORKSHIRE ENGLAND LS16 6QG
2015-12-08 insert address THE BLOKHAUS WEST PARK RING ROAD LEEDS WEST YORKSHIRE LS16 6QG
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-08 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-20 update statutory_documents 20/11/15 STATEMENT OF CAPITAL GBP 74.86
2015-11-09 update statutory_documents 01/11/15 FULL LIST
2015-10-16 delete address Shadwell Lane, Leeds, West Yorkshire, LS17 6DR
2015-10-16 delete address Suite 3, Chapel Allerton House, 108A Harrogate Road, Leeds, West Yorkshire, LS7 4NY
2015-10-16 delete address Suite 3, Chapel Allerton House, 114 Harrogate Road, Leeds, West Yorkshire, LS7 4NY
2015-10-16 delete contact_pages_linkeddomain goo.gl
2015-10-16 delete fax +44 113 237 0708
2015-10-16 insert address West Park Ring Road, Leeds, West Yorkshire, LS16 6QG, UK
2015-10-16 update person_title LESLEY BYRNE: Finance Director => CFO; Finance Director
2015-10-16 update website_status FlippedRobots => OK
2015-08-30 update website_status OK => FlippedRobots
2015-08-02 insert cfo LESLEY BYRNE
2015-08-02 delete phone +001 (646) 473-1826
2015-08-02 insert person LESLEY BYRNE
2015-08-02 insert phone +1 (646) 473-1826
2015-08-02 update person_title SASHA HANAU: Member of the Management Team; Head of Marketing => Marketing Manager
2015-08-02 update robots_txt_status www.searchlaboratory.com: 400 => 200
2015-06-27 update website_status FlippedRobots => OK
2015-06-27 update robots_txt_status www..searchlaboratory.com: 200 => 400
2015-06-09 update account_category FULL => GROUP
2015-06-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-07 update website_status OK => FlippedRobots
2015-05-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-03-12 delete otherexecutives Ari Nurmi
2015-03-12 delete person Ari Nurmi
2015-02-12 update statutory_documents DIRECTOR APPOINTED MRS LESLEY PATRICIA BYRNE
2015-01-08 delete address The Old Chapel, 8 Shadwell Lane Leeds LS17 6DR
2015-01-08 insert contact_pages_linkeddomain google.co.uk
2015-01-07 delete address THE OLD CHAPEL SHADWELL LANE LEEDS WEST YORKSHIRE LS17 6DR
2015-01-07 insert address THE BLOKHAUS WEST PARK RING ROAD LEEDS WEST YORKSHIRE ENGLAND LS16 6QG
2015-01-07 update registered_address
2014-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2014 FROM THE OLD CHAPEL SHADWELL LANE LEEDS WEST YORKSHIRE LS17 6DR
2014-12-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2014-12-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-11-25 delete person Eric Schmidt
2014-11-25 insert address West Park Ring Road, Leeds, West Yorkshire, LS16 6QG
2014-11-19 update statutory_documents 01/11/14 FULL LIST
2014-10-28 delete person Jonah Berger
2014-10-28 insert person Eric Schmidt
2014-09-23 insert person Michael Hope
2014-09-23 insert person Paul Gill
2014-09-23 insert person Tom O'Rourke
2014-08-16 delete otherexecutives Chris Attewell
2014-08-16 insert otherexecutives Ari Nurmi
2014-08-16 delete phone (718) 514-9866
2014-08-16 insert person Ari Nurmi
2014-08-16 insert person Jonah Berger
2014-08-16 insert person Julia Dettler
2014-08-16 update person_title Chris Attewell: Head of Sales & Marketing; SVP Americas => SVP Americas
2014-07-12 insert phone (646) 473-1826
2014-04-22 delete person John Stockton
2014-03-24 delete otherexecutives John Readman
2014-03-24 insert otherexecutives Chris Attewell
2014-03-24 delete person John Readman
2014-03-24 update person_title Chris Attewell: SVP Americas => Head of Sales & Marketing; SVP Americas
2014-03-08 update account_category SMALL => FULL
2014-03-08 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-08 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13
2014-02-10 update website_status FlippedRobots => OK
2014-02-10 insert general_emails in..@searchlaboratory.com
2014-02-10 insert address Suite 307, 350 Seventh Avenue, New York, NY 10001
2014-02-10 insert email in..@searchlaboratory.com
2014-02-10 insert person John Stockton
2014-02-10 insert phone (718) 514-9866
2014-01-27 update website_status OK => FlippedRobots
2014-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN READMAN
2013-12-07 delete address THE OLD CHAPEL SHADWELL LANE LEEDS WEST YORKSHIRE ENGLAND LS17 6DR
2013-12-07 insert address THE OLD CHAPEL SHADWELL LANE LEEDS WEST YORKSHIRE LS17 6DR
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2013-12-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-11-27 delete source_ip 80.82.125.19
2013-11-27 insert address Suite 3, Chapel Allerton House, 108A Harrogate Road, Leeds, West Yorkshire, LS7 4NY
2013-11-27 insert source_ip 80.82.124.151
2013-11-21 update statutory_documents 01/11/13 FULL LIST
2013-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK HARRIS / 01/11/2013
2013-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM CARR / 01/11/2013
2013-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD MARK HARRIS / 01/11/2013
2013-11-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RONALD MARK HARRIS / 01/11/2013
2013-10-14 update person_title Edward Langley: Multilingual Manager => Head of Multilingual Search Marketing
2013-10-14 update person_title Mark Jones: SEO Manager => Head of Technical SEO
2013-09-28 delete person Matt Cutts
2013-08-27 delete person Karl Hodge
2013-08-19 insert cto Angus Hamilton
2013-08-19 delete person Katharine Whitehorn
2013-08-19 insert person Angus Hamilton
2013-08-19 insert person Karl Hodge
2013-07-04 update website_status FlippedRobotsTxt => OK
2013-07-04 insert person Katharine Whitehorn
2013-07-04 update person_title Freia Muehlenbein: SEO Manager => Head of Content
2013-06-25 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-23 update returns_next_due_date 2012-11-29 => 2013-11-29
2013-04-26 update website_status OK => FlippedRobotsTxt
2013-04-11 insert contact_pages_linkeddomain maps.google.com
2013-04-11 insert contact_pages_linkeddomain www.google.com
2013-02-22 delete fax +44 (0) 113 237 0708
2013-02-22 insert fax +44 113 237 0708
2013-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-12-15 update person_title John Readman
2012-11-25 delete person Rob Marsden
2012-11-21 update statutory_documents DIRECTOR APPOINTED MR JOHN EDWARD READMAN
2012-11-14 update statutory_documents 01/11/12 FULL LIST
2012-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIM CARR / 01/11/2012
2012-11-04 insert person Rob Marsden
2012-10-31 insert phone +44(0)113 2121211
2012-10-31 insert phone +44(0)20 714 79980
2012-01-24 update statutory_documents DIRECTOR APPOINTED MR TIM CARR
2012-01-10 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-10 update statutory_documents 01/11/11 FULL LIST
2011-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 3 LITTLEWAY MOORTOWN LEEDS LS17 6JN
2011-01-20 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-12 update statutory_documents 01/11/10 FULL LIST
2010-02-18 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents 01/11/09 FULL LIST
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK HARRIS / 01/11/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD MARK HARRIS / 01/11/2009
2009-02-25 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-02 update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-27 update statutory_documents RETURN MADE UP TO 01/11/07; CHANGE OF MEMBERS
2007-06-27 update statutory_documents S-DIV 13/06/07
2007-06-27 update statutory_documents SUB DIV SHARES 13/06/07
2007-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06
2006-11-27 update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2005-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/05 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2005-11-11 update statutory_documents DIRECTOR RESIGNED
2005-11-11 update statutory_documents SECRETARY RESIGNED
2005-11-08 update statutory_documents COMPANY NAME CHANGED SEARCH LABORATORIES LIMITED CERTIFICATE ISSUED ON 08/11/05
2005-11-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION