Date | Description |
2024-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMY LOUISE SLADE / 13/06/2024 |
2024-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/24, WITH UPDATES |
2024-08-27 |
update statutory_documents DIRECTOR APPOINTED MR LARS JIMMY ROSEN |
2024-08-27 |
update statutory_documents DIRECTOR APPOINTED MS AMY LOUISE SLADE |
2024-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LARS JIMMY ROSEN / 13/06/2024 |
2024-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLAF SPINKEL |
2024-08-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGRY CREATIVE (UK) LIMITED |
2024-08-13 |
update statutory_documents CESSATION OF OLAF SPINKEL AS A PSC |
2024-08-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLAF SPINKEL |
2024-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLAF SPINKEL / 18/07/2024 |
2024-05-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/24, NO UPDATES |
2023-10-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, NO UPDATES |
2022-10-13 |
delete address 111 Buckingham Palace Road
London, SW1W 0SR, UK |
2022-10-13 |
delete source_ip 172.67.214.235 |
2022-10-13 |
delete source_ip 104.21.91.95 |
2022-10-13 |
insert source_ip 141.193.213.11 |
2022-10-13 |
insert source_ip 141.193.213.10 |
2022-05-26 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-06 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, NO UPDATES |
2021-10-07 |
delete address 111 BUCKINGHAM PALACE ROAD LONDON ENGLAND SW1W 0SR |
2021-10-07 |
insert address 52 GROSVENOR GARDENS LONDON ENGLAND SW1W 0AU |
2021-10-07 |
update registered_address |
2021-09-10 |
insert address 52 Grosvenor Gardens
London, SW1W 0AU, UK |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2021 FROM
111 BUCKINGHAM PALACE ROAD
LONDON
SW1W 0SR
ENGLAND |
2021-08-09 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-02-01 |
delete source_ip 104.27.184.39 |
2021-02-01 |
delete source_ip 104.27.185.39 |
2021-02-01 |
insert source_ip 104.21.91.95 |
2021-01-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O AWESEM LTD
24TH FLOOR PORTLAND HOUSE
BRESSENDEN PLACE
LONDON
SW1E 5BH
ENGLAND |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
2020-10-10 |
insert service_pages_linkeddomain awesem.com |
2020-07-09 |
delete address Portland House, Bressenden Place
London, SW1E 5RS, UK |
2020-07-09 |
insert address 111 Buckingham Palace Road
London, SW1W 0SR, UK |
2020-07-09 |
update primary_contact Portland House, Bressenden Place
London, SW1E 5RS, UK => 111 Buckingham Palace Road
London, SW1W 0SR, UK |
2020-07-07 |
update account_category null => UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-02 |
insert source_ip 172.67.214.235 |
2020-06-02 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-04-07 |
delete address PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS |
2020-04-07 |
insert address 111 BUCKINGHAM PALACE ROAD LONDON ENGLAND SW1W 0SR |
2020-04-07 |
update registered_address |
2020-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2020 FROM
PORTLAND HOUSE BRESSENDEN PLACE
LONDON
SW1E 5RS |
2020-03-02 |
insert terms_pages_linkeddomain cookiefirst.com |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-05-23 |
delete chiefcommercialofficer Gavin Ailes |
2019-05-23 |
delete about_pages_linkeddomain plus.google.com |
2019-05-23 |
delete about_pages_linkeddomain purely.domains |
2019-05-23 |
delete contact_pages_linkeddomain goo.gl |
2019-05-23 |
delete contact_pages_linkeddomain plus.google.com |
2019-05-23 |
delete index_pages_linkeddomain blackfridaydealsonline.uk |
2019-05-23 |
delete index_pages_linkeddomain edgeofexistence.org |
2019-05-23 |
delete index_pages_linkeddomain goo.gl |
2019-05-23 |
delete index_pages_linkeddomain netdna-ssl.com |
2019-05-23 |
delete index_pages_linkeddomain plus.google.com |
2019-05-23 |
delete index_pages_linkeddomain sharpservices.com |
2019-05-23 |
delete person Chris Rowe |
2019-05-23 |
delete person Gavin Ailes |
2019-05-23 |
delete person Martins Luters |
2019-05-23 |
delete person Szymon Kadzielawa |
2019-05-23 |
delete registration_number 05591779 |
2019-05-23 |
delete terms_pages_linkeddomain plus.google.com |
2019-05-23 |
delete vat 948 4144 02 |
2019-01-10 |
delete about_pages_linkeddomain tradedoubler.com |
2019-01-10 |
delete partner_pages_linkeddomain tradedoubler.com |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-05-21 |
delete index_pages_linkeddomain croud.com |
2018-05-21 |
delete index_pages_linkeddomain desertflowerfoundation.org |
2018-05-21 |
delete index_pages_linkeddomain ox.ac.uk |
2018-05-21 |
delete index_pages_linkeddomain tuxedomoneysolutions.com |
2018-05-21 |
insert index_pages_linkeddomain blackfridaydealsonline.uk |
2018-05-21 |
insert index_pages_linkeddomain edgeofexistence.org |
2018-05-21 |
insert index_pages_linkeddomain sharpservices.com |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
2016-11-07 |
insert about_pages_linkeddomain purely.domains |
2016-11-07 |
insert partner_pages_linkeddomain purely.domains |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
delete address PORTLAND HOUSE BRESSENDEN PLACE LONDON ENGLAND SW1E 5RS |
2016-02-07 |
insert address PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS |
2016-02-07 |
update registered_address |
2016-02-07 |
update returns_last_madeup_date 2015-01-01 => 2016-01-01 |
2016-02-07 |
update returns_next_due_date 2016-01-29 => 2017-01-29 |
2016-01-14 |
delete source_ip 162.13.61.137 |
2016-01-14 |
insert source_ip 104.27.184.39 |
2016-01-14 |
insert source_ip 104.27.185.39 |
2016-01-05 |
update statutory_documents 01/01/16 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-06 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-14 |
delete address 24th Floor Portland House
Bressenden Place
London, SW1E 5BH, UK |
2015-06-14 |
delete index_pages_linkeddomain utechnology.com |
2015-06-14 |
insert index_pages_linkeddomain ox.ac.uk |
2015-06-07 |
delete address 3RD FLOOR 207 REGENT STREET LONDON LONDON W1B 3HH |
2015-06-07 |
insert address PORTLAND HOUSE BRESSENDEN PLACE LONDON ENGLAND SW1E 5RS |
2015-06-07 |
update registered_address |
2015-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2015 FROM, 3RD FLOOR, 207 REGENT STREET, LONDON, LONDON, W1B 3HH |
2015-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLAF SPINKEL / 31/05/2015 |
2015-05-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OLAF SPINKEL / 31/05/2015 |
2015-05-17 |
insert address Portland House
Bressenden Place
London, SW1E 5RS, UK |
2015-02-07 |
update returns_last_madeup_date 2014-01-01 => 2015-01-01 |
2015-02-07 |
update returns_next_due_date 2015-01-29 => 2016-01-29 |
2015-01-17 |
update statutory_documents 01/01/15 FULL LIST |
2015-01-15 |
delete source_ip 176.58.111.242 |
2015-01-15 |
insert source_ip 162.13.61.137 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-31 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-19 |
delete managingdirector Gavin Ailes |
2014-07-19 |
insert otherexecutives Gavin Ailes |
2014-07-19 |
update person_title Gavin Ailes: Managing Director => Commercial Director |
2014-03-26 |
delete contact_pages_linkeddomain usedpilinganddrillingequipment.com |
2014-03-26 |
insert contact_pages_linkeddomain useddrillingmachinery.com |
2014-03-26 |
insert terms_pages_linkeddomain google.co.uk |
2014-03-12 |
insert managingdirector Gavin Ailes |
2014-03-12 |
delete about_pages_linkeddomain awesem.de |
2014-03-12 |
delete contact_pages_linkeddomain awesem.de |
2014-03-12 |
delete contact_pages_linkeddomain google.co.uk |
2014-03-12 |
delete index_pages_linkeddomain awesem.de |
2014-03-12 |
delete person Ian Brick |
2014-03-12 |
insert about_pages_linkeddomain facebook.com |
2014-03-12 |
insert about_pages_linkeddomain google.com |
2014-03-12 |
insert about_pages_linkeddomain linkedin.com |
2014-03-12 |
insert about_pages_linkeddomain tradedoubler.com |
2014-03-12 |
insert about_pages_linkeddomain twitter.com |
2014-03-12 |
insert contact_pages_linkeddomain facebook.com |
2014-03-12 |
insert contact_pages_linkeddomain goo.gl |
2014-03-12 |
insert contact_pages_linkeddomain google.com |
2014-03-12 |
insert contact_pages_linkeddomain linkedin.com |
2014-03-12 |
insert contact_pages_linkeddomain twitter.com |
2014-03-12 |
insert index_pages_linkeddomain croud.com |
2014-03-12 |
insert index_pages_linkeddomain desertflowerfoundation.org |
2014-03-12 |
insert index_pages_linkeddomain facebook.com |
2014-03-12 |
insert index_pages_linkeddomain goo.gl |
2014-03-12 |
insert index_pages_linkeddomain google.com |
2014-03-12 |
insert index_pages_linkeddomain linkedin.com |
2014-03-12 |
insert index_pages_linkeddomain tuxedomoneysolutions.com |
2014-03-12 |
insert index_pages_linkeddomain twitter.com |
2014-03-12 |
insert index_pages_linkeddomain utechnology.com |
2014-03-12 |
insert person Chris Rowe |
2014-03-12 |
insert person Gavin Ailes |
2014-03-12 |
insert person Martins Luters |
2014-03-12 |
insert person Szymon Kadzielawa |
2014-03-12 |
update founded_year null => 2009 |
2014-02-07 |
delete address 3RD FLOOR 207 REGENT STREET LONDON LONDON ENGLAND W1B 3HH |
2014-02-07 |
insert address 3RD FLOOR 207 REGENT STREET LONDON LONDON W1B 3HH |
2014-02-07 |
insert sic_code 62020 - Information technology consultancy activities |
2014-02-07 |
insert sic_code 63120 - Web portals |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-01 => 2014-01-01 |
2014-02-07 |
update returns_next_due_date 2014-01-29 => 2015-01-29 |
2014-01-24 |
update statutory_documents SAIL ADDRESS CREATED |
2014-01-24 |
update statutory_documents 01/01/14 FULL LIST |
2014-01-22 |
delete person Nigel Jones |
2014-01-22 |
insert person Chris Mortimer |
2014-01-08 |
delete person Walter Lutschinger |
2013-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLAF SPINKEL / 13/12/2012 |
2013-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OLAF SPINKEL / 13/12/2013 |
2013-12-22 |
insert person Nigel Jones |
2013-12-22 |
insert person Walter Lutschinger |
2013-11-18 |
delete person Ian Brick |
2013-11-03 |
insert person Nigel Jones |
2013-10-18 |
update website_status FlippedRobots => OK |
2013-10-07 |
update website_status OK => FlippedRobots |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-22 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-13 |
update website_status Disallowed => OK |
2013-07-13 |
delete person Nigel Jones |
2013-07-13 |
delete phone +44 (0) 20 7798 5852 |
2013-07-13 |
insert person Ian Brick |
2013-07-13 |
insert phone +44 (0) 20 7193 1411 |
2013-06-24 |
update returns_last_madeup_date 2012-10-13 => 2013-01-01 |
2013-06-24 |
update returns_next_due_date 2013-11-10 => 2014-01-29 |
2013-06-23 |
update returns_last_madeup_date 2011-10-13 => 2012-10-13 |
2013-06-23 |
update returns_next_due_date 2012-11-10 => 2013-11-10 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-10 |
update website_status Disallowed |
2013-02-14 |
update website_status FlippedRobotsTxt |
2013-01-31 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2013-01-14 |
insert person David Karlin |
2013-01-07 |
delete ceo Ralph Grundmann |
2013-01-07 |
delete person David Karlin |
2013-01-07 |
delete person Ralph Grundmann |
2013-01-03 |
update statutory_documents 01/01/13 FULL LIST |
2013-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH GRUNDMANN |
2012-12-21 |
delete person Walter Lutschinger |
2012-12-21 |
insert person Ian Brick |
2012-12-13 |
delete person Ian Brick |
2012-12-13 |
insert person Walter Lutschinger |
2012-12-04 |
insert person Ian Brick |
2012-11-05 |
insert person Nigel Jones |
2012-10-24 |
insert person Chris Mortimer |
2012-10-24 |
delete person Chris Mortimer |
2012-10-24 |
insert person David Karlin |
2012-10-24 |
delete address 3rd Floor, 207 Regent Street, London, W1B 3HH, UK |
2012-10-24 |
delete address Luisenstraße 14
53129 Bonn
Germany |
2012-10-24 |
delete phone +44 (0) 20 7193 1411 |
2012-10-24 |
insert address 24th Floor Portland House
Bressenden Place
London, SW1E 5BH, UK |
2012-10-24 |
insert phone +44 (0) 20 7798 5852 |
2012-10-24 |
insert person Ian Brick |
2012-10-24 |
insert person Walter Lutschinger |
2012-10-24 |
delete person Walter Lutschinger |
2012-10-16 |
update statutory_documents 13/10/12 FULL LIST |
2012-09-20 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-21 |
update statutory_documents 13/10/11 FULL LIST |
2011-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2011 FROM, 3RD FLOOR 207 REGENT STREET, LONDON, W1B 3HH |
2011-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GRUNDMANN / 12/10/2011 |
2011-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLAF SPINKEL / 12/10/2011 |
2011-09-14 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2011 FROM, OFFICE 404, ALBANY HOUSE, 324 REGENT STREET, LONDON, W1B 3HH, UNITED KINGDOM |
2010-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ORMAN CLARK |
2010-11-08 |
update statutory_documents 13/10/10 FULL LIST |
2010-09-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-15 |
update statutory_documents PREVEXT FROM 31/10/2009 TO 31/12/2009 |
2010-03-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-03-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-03-17 |
update statutory_documents DIRECTOR APPOINTED ORMAN CLARK |
2009-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2009 FROM, THE 401 CENTRE, 302 REGENT STREET, LONDON, W1B 3HH |
2009-11-06 |
update statutory_documents 13/10/09 FULL LIST |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLAF SPINKEL / 13/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RALPH GRUNDMANN / 13/10/2009 |
2009-11-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OLAF SPINKEL / 13/10/2009 |
2009-09-01 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-11-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-11-04 |
update statutory_documents ISSUE SHARES TERMS 01/06/2008 |
2008-09-01 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-10-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-10-29 |
update statutory_documents RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
2007-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-17 |
update statutory_documents RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
2006-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/06 FROM:
92 BELGRAVE ROAD, LONDON, E11 3QP |
2005-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/05 FROM:
17 GROSVENOR STREET, CHESTER, CHESHIRE CH1 2DD |
2005-10-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |