MOVING BRANDS - History of Changes


DateDescription
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