Date | Description |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-12 |
insert terms_pages_linkeddomain newrelic.com |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES |
2023-05-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOVING BRANDS GROUP LIMITED |
2023-05-23 |
update statutory_documents CESSATION OF GUY ALEX WOLSTENHOLME AS A PSC |
2023-04-21 |
delete person Neda Ranaie |
2023-04-21 |
insert terms_pages_linkeddomain cookiebot.com |
2023-04-21 |
insert terms_pages_linkeddomain google.com |
2023-04-21 |
insert terms_pages_linkeddomain hotjar.com |
2023-04-21 |
insert terms_pages_linkeddomain vimeo.com |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 9 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-17 |
delete person David Eveleigh-Evans |
2023-02-17 |
delete person Geoff Linsell |
2023-02-17 |
update person_description Ben Wolstenholme => Ben Wolstenholme |
2023-01-16 |
delete address 149 Montgomery Street
San Francisco 94105
USA |
2023-01-16 |
insert address 149 New Montgomery Street
San Francisco 94105
USA |
2023-01-16 |
update primary_contact 149 Montgomery Street
San Francisco 94105
USA => 149 New Montgomery Street
San Francisco 94105
USA |
2022-10-27 |
update statutory_documents CURREXT FROM 30/09/2022 TO 31/12/2022 |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES |
2022-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-03-12 |
delete address 1515 Folsom St
San Francisco 94103
USA |
2022-03-12 |
insert address 149 Montgomery Street
San Francisco 94105
USA |
2022-03-12 |
update primary_contact 1515 Folsom St
San Francisco 94103
USA => 149 Montgomery Street
San Francisco 94105
USA |
2022-02-06 |
delete person John Toppin |
2022-02-06 |
delete phone +41 44 830 2900 |
2022-02-06 |
insert person Neda Ranaie |
2022-02-06 |
insert phone +41 (044) 830 29 00 |
2021-10-05 |
insert contact_pages_linkeddomain bit.ly |
2021-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES |
2021-09-02 |
delete address Dienerstrasse 7
Zurich CH-8004
Switzerland |
2021-09-02 |
delete phone +41 79 510 31 10 |
2021-09-02 |
insert address Blaufahnenstrasse 14
Zurich CH-8001
Switzerland |
2021-09-02 |
insert phone +41 44 830 2900 |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20 |
2021-06-27 |
delete person Christian Davis |
2021-06-27 |
delete person Matt Wade |
2021-06-27 |
update person_title Guy Wolstenholme: Co - Founder and Head of Labs / London => Co - Founder, Chief Innovation Officer & Head of Labs / London |
2021-05-27 |
insert managingdirector David Eveleigh-Evans |
2021-05-27 |
delete address 100 Crosby St, Suite 509
New York NY 10012
USA |
2021-05-27 |
delete person Minni Lakotieva |
2021-05-27 |
delete person Ying Miller |
2021-05-27 |
delete phone +1 646 650 2300 |
2021-05-27 |
insert person Christina-Anne Kyosti |
2021-05-27 |
insert person David Eveleigh-Evans |
2021-05-27 |
insert person John Toppin |
2021-05-27 |
insert person Madeleine Fortescue |
2021-05-27 |
update person_title Anthony Dale: Global Head of Business Development and Senior Consultant / London => Head of Business Development / London |
2021-05-27 |
update person_title Ben Wolstenholme: Co - Founder and Chairperson / San Francisco => Co - Founder and Executive Chairperson / San Francisco |
2021-05-27 |
update person_title Christian Davis: Global Principal, Digital Product and Service Design / San Francisco => Head of Digital Products & Services / San Francisco |
2021-05-27 |
update person_title Geoff Linsell: Global Head of Marketing and Geschäftsführer, Zurich / Zurich => Chief Marketing Officer & Head of Switzerland / Zurich |
2021-05-27 |
update person_title Guy Wolstenholme: Co - Founder and Creative Director / London => Co - Founder and Head of Labs / London |
2021-05-27 |
update person_title Matt Wade: Global Principal, Experimental Design / New York => Head of Experimental Design / San Francisco |
2021-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNA LAIKKO |
2021-04-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHEUS HEINL |
2021-04-11 |
delete person Hanna Läikkö |
2021-04-11 |
delete person Mat Heinl |
2021-04-11 |
insert client GymPass |
2021-04-11 |
insert client PlaySuisse |
2021-04-11 |
insert client SoftwareAG |
2021-04-07 |
update num_mort_charges 2 => 3 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-03-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ERIC TOPPIN |
2021-03-23 |
update statutory_documents DIRECTOR APPOINTED MS CHRISTINA-ANNE KYOSTI |
2021-02-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036361070003 |
2020-12-07 |
update account_category FULL => SMALL |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
2020-07-29 |
update website_status FlippedRobots => OK |
2020-07-22 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-22 |
insert source_ip 172.67.82.29 |
2020-06-22 |
update person_title Minni Lakotieva: Global Principal, Consulting / Zurich => Global Head of Consulting / Zurich |
2020-03-22 |
delete source_ip 104.25.180.21 |
2020-03-22 |
delete source_ip 104.25.181.21 |
2020-03-22 |
insert source_ip 104.25.82.15 |
2020-03-22 |
insert source_ip 104.25.83.15 |
2020-03-07 |
delete company_previous_name MOVING BRAND LIMITED |
2020-01-20 |
update website_status FlippedRobots => OK |
2020-01-07 |
delete company_previous_name FORM LIMITED |
2020-01-04 |
update website_status OK => FlippedRobots |
2019-11-04 |
insert client British Council |
2019-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
2019-09-05 |
delete chiefcommercialofficer Hanna Läikkö |
2019-09-05 |
insert person Minni Lakotieva |
2019-09-05 |
update person_description Hanna Läikkö => Hanna Läikkö |
2019-09-05 |
update person_title Anthony Dale: Senior Consultant and New Business Partner / London => Global Head of Business Development and Senior Consultant / London |
2019-09-05 |
update person_title Geoff Linsell: Marketing Lead and Geschäftsführer, Zurich / Zurich => Global Head of Marketing and Geschäftsführer, Zurich / Zurich |
2019-09-05 |
update person_title Hanna Läikkö: Chief Commercial Officer => Chief Business Officer / London |
2019-09-05 |
update person_title Ying Miller: Global Director of Programme Management / New York => Global Head of Programme Management / New York |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-08-06 |
delete client Living Nokia |
2019-08-06 |
delete client Nortons & Sons |
2019-08-06 |
insert client 7 Digital |
2019-08-06 |
insert client BBVA Commercial Banking |
2019-08-06 |
insert client Biovotion |
2019-08-06 |
insert client Bowers and Wilkins |
2019-08-06 |
insert client Google Play |
2019-08-06 |
insert client IBMiX |
2019-08-06 |
insert client IP Group |
2019-08-06 |
insert client Imperial College Healthcare |
2019-08-06 |
insert client Kaspersky |
2019-08-06 |
insert client NHS |
2019-08-06 |
insert client Sherpa Capital |
2019-08-06 |
insert client Sonos |
2019-08-06 |
insert client Ultimate Ears |
2019-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-07-06 |
insert client G2 |
2019-04-05 |
insert client Memrise |
2019-04-05 |
insert client Zenzic |
2018-10-23 |
insert about_pages_linkeddomain youtube.com |
2018-10-23 |
insert career_pages_linkeddomain youtube.com |
2018-10-23 |
insert client_pages_linkeddomain youtube.com |
2018-10-23 |
insert contact_pages_linkeddomain eepurl.com |
2018-10-23 |
insert contact_pages_linkeddomain youtube.com |
2018-10-23 |
insert index_pages_linkeddomain youtube.com |
2018-10-23 |
insert terms_pages_linkeddomain youtube.com |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-06-25 |
update website_status FlippedRobots => OK |
2018-06-25 |
delete source_ip 188.166.154.137 |
2018-06-25 |
insert source_ip 104.25.180.21 |
2018-06-25 |
insert source_ip 104.25.181.21 |
2018-06-25 |
update robots_txt_status joule.movingbrands.com: 404 => 0 |
2018-05-22 |
update website_status OK => FlippedRobots |
2018-04-02 |
update website_status FlippedRobots => OK |
2018-02-28 |
update website_status OK => FlippedRobots |
2018-01-17 |
update website_status FlippedRobots => OK |
2017-12-25 |
update website_status OK => FlippedRobots |
2017-11-22 |
update website_status FlippedRobots => OK |
2017-11-22 |
insert general_emails en..@movingbrands.com |
2017-11-22 |
delete about_pages_linkeddomain vimeo.com |
2017-11-22 |
delete address 560 Broadway, Suite 509
New York NY 10012
United States of America
We |
2017-11-22 |
delete index_pages_linkeddomain tiko.ch |
2017-11-22 |
delete industry_tag law |
2017-11-22 |
delete partner Cooley |
2017-11-22 |
delete source_ip 178.79.183.72 |
2017-11-22 |
insert address 100 Crosby Street, Suite 509
New York NY 10012
United States of America
We |
2017-11-22 |
insert client EA |
2017-11-22 |
insert email en..@movingbrands.com |
2017-11-22 |
insert index_pages_linkeddomain intel.com |
2017-11-22 |
insert index_pages_linkeddomain wagggs.org |
2017-11-22 |
insert partner Twentieth Century Fox |
2017-11-22 |
insert partner Wayfindr |
2017-11-22 |
insert source_ip 188.166.154.137 |
2017-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
2017-09-13 |
update statutory_documents DIRECTOR APPOINTED MR MATHEUS HEINL |
2017-09-13 |
update statutory_documents DIRECTOR APPOINTED MS HANNA MAREENA LAIKKO |
2017-07-07 |
update account_category SMALL => FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-04-27 |
update num_mort_outstanding 1 => 0 |
2017-04-27 |
update num_mort_satisfied 1 => 2 |
2017-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DENT |
2017-01-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN DENT |
2016-12-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-10-26 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CHRISTOPHER STEWART DENT |
2016-10-13 |
update statutory_documents SECRETARY APPOINTED MR JOHN CHRISTOPHER DENT |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
2016-08-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
2016-06-22 |
update website_status OK => FlippedRobots |
2016-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WG FINANCIAL OUTSOURCING SOLUTIONS LIMITED |
2016-02-26 |
delete address 115 East 23rd Street, 4th Floor
New York City NY 10010
United States of America
We |
2016-02-26 |
delete career_pages_linkeddomain t.co |
2016-02-26 |
delete contact_pages_linkeddomain t.co |
2016-02-26 |
delete index_pages_linkeddomain t.co |
2016-02-26 |
insert address 560 Broadway, Suite 509
New York NY 10012
United States of America
We |
2016-02-26 |
insert phone +1 646 650 2300 |
2016-02-26 |
update founded_year null => 2012 |
2015-10-08 |
update returns_last_madeup_date 2014-09-22 => 2015-09-22 |
2015-10-08 |
update returns_next_due_date 2015-10-20 => 2016-10-20 |
2015-09-22 |
update statutory_documents 22/09/15 FULL LIST |
2015-09-15 |
update website_status FlippedRobots => OK |
2015-09-15 |
delete alias Moving Brands GmbH |
2015-09-15 |
delete index_pages_linkeddomain campaign-archive2.com |
2015-09-15 |
insert address 115 East 23rd Street, 4th Floor
New York City NY 10010
United States of America
We |
2015-09-15 |
insert address Dienerstrasse 7
Zurich CH-8004
Switzerland |
2015-09-15 |
insert email ny..@movingbrands.com |
2015-09-15 |
insert index_pages_linkeddomain tiko.ch |
2015-09-15 |
insert industry_tag law |
2015-09-15 |
insert partner Cooley |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-25 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update website_status OK => FlippedRobots |
2014-10-07 |
update returns_last_madeup_date 2013-09-22 => 2014-09-22 |
2014-10-07 |
update returns_next_due_date 2014-10-20 => 2015-10-20 |
2014-09-22 |
update statutory_documents 22/09/14 FULL LIST |
2014-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAURICE BULL / 13/01/2014 |
2014-08-16 |
delete client Phaidon |
2014-08-16 |
delete index_pages_linkeddomain phaidonatlas.com |
2014-08-16 |
delete partner Flywheel |
2014-08-16 |
insert index_pages_linkeddomain campaign-archive2.com |
2014-03-12 |
delete about_pages_linkeddomain abrandforlondon.wordpress.com |
2014-03-12 |
delete about_pages_linkeddomain facebook.com |
2014-03-12 |
delete about_pages_linkeddomain flickr.com |
2014-03-12 |
delete about_pages_linkeddomain instagram.com |
2014-03-12 |
delete about_pages_linkeddomain linkedin.com |
2014-03-12 |
delete about_pages_linkeddomain t.co |
2014-03-12 |
delete about_pages_linkeddomain twitter.com |
2014-03-12 |
delete about_pages_linkeddomain youtube.com |
2014-03-12 |
delete associated_investor Menlo Ventures |
2014-03-12 |
delete index_pages_linkeddomain duologuemusic.com |
2014-03-12 |
delete index_pages_linkeddomain machinestop.com |
2014-03-12 |
delete phone +41 44 830 29 00 |
2014-03-12 |
delete phone +41 44 830 29 01 |
2014-03-12 |
insert phone +41 79 510 31 10 |
2014-03-07 |
update accounts_last_madeup_date 2012-10-01 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-05 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-16 |
delete address Zwickystrasse 3
8304 Wallisellen
Switzerland |
2013-10-16 |
insert alias Moving Brands GmbH |
2013-10-07 |
update returns_last_madeup_date 2012-09-22 => 2013-09-22 |
2013-10-07 |
update returns_next_due_date 2013-10-20 => 2014-10-20 |
2013-09-27 |
update statutory_documents 22/09/13 FULL LIST |
2013-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MARK WOLSTENHOLME / 24/06/2013 |
2013-09-02 |
insert about_pages_linkeddomain t.co |
2013-09-02 |
insert associated_investor Menlo Ventures |
2013-09-02 |
insert career_pages_linkeddomain t.co |
2013-09-02 |
insert client Phaidon |
2013-09-02 |
insert contact_pages_linkeddomain t.co |
2013-09-02 |
insert index_pages_linkeddomain duologuemusic.com |
2013-09-02 |
insert index_pages_linkeddomain machinestop.com |
2013-09-02 |
insert index_pages_linkeddomain phaidonatlas.com |
2013-09-02 |
insert index_pages_linkeddomain t.co |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-10-01 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-22 => 2012-09-22 |
2013-06-22 |
update returns_next_due_date 2012-10-20 => 2013-10-20 |
2013-05-16 |
delete about_pages_linkeddomain mbfirebrands.com |
2013-05-16 |
delete career_pages_linkeddomain mbfirebrands.com |
2013-05-16 |
delete contact_pages_linkeddomain mbfirebrands.com |
2013-05-16 |
delete email fi..@movingbrands.com |
2013-05-16 |
delete index_pages_linkeddomain mbfirebrands.com |
2013-05-16 |
delete index_pages_linkeddomain mbsha.re |
2013-05-16 |
delete partner Coyote |
2013-05-16 |
insert about_pages_linkeddomain instagram.com |
2013-05-16 |
insert career_pages_linkeddomain instagram.com |
2013-05-16 |
insert contact_pages_linkeddomain instagram.com |
2013-05-16 |
insert email sf..@movingbrands.com |
2013-05-16 |
insert index_pages_linkeddomain instagram.com |
2013-05-16 |
insert partner Flywheel |
2013-04-13 |
delete address Moving World Wednesday 20130206
Insights
Super Bowl 2013 roundup |
2013-04-13 |
insert index_pages_linkeddomain mbsha.re |
2013-02-12 |
update statutory_documents 01/10/12 TOTAL EXEMPTION SMALL |
2013-02-08 |
update website_status OK |
2013-02-08 |
delete phone +44 (0)20 7739 7920 |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-11-06 |
insert alias Tea |
2012-09-24 |
update statutory_documents 22/09/12 FULL LIST |
2012-02-06 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-23 |
update statutory_documents 22/09/11 FULL LIST |
2011-06-09 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-07 |
update statutory_documents 22/09/10 FULL LIST |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY ALEX WOLSTENHOLME / 21/09/2010 |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAURICE BULL / 21/09/2010 |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MARK WOLSTENHOLME / 21/09/2010 |
2010-10-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED WG FINANCIAL OUTSOURCING SOLUTIONS LIMITED |
2010-09-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEN WOLSTENHOLME |
2010-04-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBIAS YOUNGER |
2010-03-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-03-22 |
update statutory_documents 22/03/10 STATEMENT OF CAPITAL GBP 9 |
2010-03-02 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-01-14 |
update statutory_documents DIRECTOR APPOINTED MR TOBIAS JAMES YOUNGER |
2010-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOVING BRANDS LIMITED |
2009-12-11 |
update statutory_documents CORPORATE DIRECTOR APPOINTED MOVING BRANDS LIMITED |
2009-11-05 |
update statutory_documents 22/09/09 FULL LIST |
2009-09-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TOBIAS YOUNGER |
2009-07-31 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-07-28 |
update statutory_documents SECRETARY APPOINTED MR BEN MARK WOLSTENHOLME |
2009-07-28 |
update statutory_documents APPOINTMENT TERMINATED |
2009-07-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TOBIAS YOUNGER |
2008-12-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
2008-07-31 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN WOLSTENHOLME / 10/07/2008 |
2008-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BULL / 17/07/2008 |
2008-05-01 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TOBIAS YOUNGER / 17/04/2008 |
2008-05-01 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TOBIAS YOUNGER / 17/04/2008 |
2008-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN WOLSTENHOLME / 04/04/2008 |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
2007-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-05-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-04-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-27 |
update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
2006-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-02-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-10-04 |
update statutory_documents RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
2004-07-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-27 |
update statutory_documents RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
2003-07-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2003-05-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-24 |
update statutory_documents RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS |
2002-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-12-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2001-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-09-28 |
update statutory_documents RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS |
2001-06-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2001-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-13 |
update statutory_documents RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS |
2000-02-03 |
update statutory_documents COMPANY NAME CHANGED
MOVING BRAND LIMITED
CERTIFICATE ISSUED ON 04/02/00 |
1999-12-21 |
update statutory_documents COMPANY NAME CHANGED
FORM LIMITED
CERTIFICATE ISSUED ON 22/12/99 |
1999-09-10 |
update statutory_documents RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS |
1999-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/99 FROM:
7-8 BATH PLACE
LONDON
EC2A 3DA |
1999-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/99 FROM:
191 QUEENS GATE
WESTMINSTER
LONDON
SW7 5EU |
1998-09-24 |
update statutory_documents SECRETARY RESIGNED |
1998-09-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |