AWESEM - History of Changes


DateDescription
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