GT EXHIBITIONS - History of Changes


DateDescription
2024-04-07 delete address ARLINGTON HOUSE SPITAL ROAD MALDON ENGLAND CM9 6FF
2024-04-07 insert address SCANDINAVIA HOUSE REFINERY ROAD HARWICH ENGLAND CO12 4QG
2024-04-07 update registered_address
2024-03-26 delete source_ip 79.125.106.114
2024-03-26 delete source_ip 54.74.206.15
2024-03-26 insert source_ip 34.246.7.150
2024-03-26 insert source_ip 54.229.246.210
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-10-19 update statutory_documents CESSATION OF SIMON ALAN PEAK AS A PSC
2023-10-17 delete source_ip 52.31.134.59
2023-10-17 insert source_ip 79.125.106.114
2023-09-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DSV SOLUTIONS LIMITED
2023-09-21 update statutory_documents DIRECTOR APPOINTED MR BRIAN SKOVGAARD EJSING
2023-09-21 update statutory_documents DIRECTOR APPOINTED MR SURINDER DUBRO
2023-09-15 delete source_ip 54.170.69.212
2023-09-15 delete source_ip 54.195.254.72
2023-09-15 insert person Jihad Khoury
2023-09-15 insert source_ip 52.31.134.59
2023-09-15 insert source_ip 54.74.206.15
2023-08-13 delete source_ip 63.32.87.63
2023-08-13 delete source_ip 54.77.216.118
2023-08-13 insert source_ip 54.170.69.212
2023-08-13 insert source_ip 54.195.254.72
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 update num_mort_outstanding 3 => 0
2023-08-07 update num_mort_satisfied 1 => 4
2023-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041267150004
2023-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-07-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-07-10 delete source_ip 52.215.59.154
2023-07-10 delete source_ip 54.246.163.174
2023-07-10 insert source_ip 63.32.87.63
2023-07-10 insert source_ip 54.77.216.118
2023-07-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-06 delete source_ip 34.250.209.159
2023-06-06 delete source_ip 52.51.2.201
2023-06-06 insert source_ip 52.215.59.154
2023-06-06 insert source_ip 54.246.163.174
2023-05-01 delete source_ip 52.18.148.204
2023-05-01 delete source_ip 54.76.178.78
2023-05-01 insert source_ip 34.250.209.159
2023-05-01 insert source_ip 52.51.2.201
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 delete source_ip 34.250.143.7
2023-03-30 insert source_ip 54.76.178.78
2023-02-27 delete person David Leigh
2023-02-27 delete source_ip 34.247.149.21
2023-02-27 delete source_ip 34.253.33.129
2023-02-27 insert source_ip 34.250.143.7
2023-02-27 insert source_ip 52.18.148.204
2023-01-26 delete source_ip 52.50.229.252
2023-01-26 insert source_ip 34.253.33.129
2023-01-26 update person_title Jon Parker: Accounts & Admin Assistant Email Jon => Exhibition Coordinator
2023-01-26 update person_title Lauren Bazley: Sales Coordinator => Accounts Assistant Email Lauren
2023-01-26 update person_title Tybano Gowray: General Manager => Events Director
2022-12-25 delete source_ip 99.81.230.23
2022-12-25 insert source_ip 34.247.149.21
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES
2022-11-23 delete source_ip 52.30.21.206
2022-11-23 delete source_ip 54.171.158.1
2022-11-23 insert source_ip 99.81.230.23
2022-11-23 insert source_ip 52.50.229.252
2022-10-22 delete source_ip 52.215.120.105
2022-10-22 insert source_ip 52.30.21.206
2022-09-20 delete source_ip 63.33.8.16
2022-09-20 delete source_ip 54.76.12.148
2022-09-20 insert source_ip 52.215.120.105
2022-09-20 insert source_ip 54.171.158.1
2022-07-19 delete source_ip 63.34.67.23
2022-07-19 delete source_ip 54.155.136.167
2022-07-19 insert source_ip 63.33.8.16
2022-07-19 insert source_ip 54.76.12.148
2022-05-18 delete source_ip 34.252.46.203
2022-05-18 delete source_ip 52.19.19.146
2022-05-18 insert source_ip 63.34.67.23
2022-05-18 insert source_ip 54.155.136.167
2022-05-18 update person_title Ricky Straw: Exhibition Coordinator => Project Manager
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-13 delete source_ip 54.217.49.10
2021-12-13 insert source_ip 52.19.19.146
2021-06-14 delete source_ip 52.209.148.175
2021-06-14 delete source_ip 54.246.206.157
2021-06-14 insert source_ip 34.252.46.203
2021-06-14 insert source_ip 54.217.49.10
2021-04-20 delete source_ip 34.248.191.42
2021-04-20 delete source_ip 52.51.21.89
2021-04-20 insert source_ip 52.209.148.175
2021-04-20 insert source_ip 54.246.206.157
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-24 delete address Building 2020, M2, Office 220 Al Waha Street, Al Quoz, Off Sheikh Zayed Road Dubai, United Arab Emirates
2021-01-24 delete person Andrea Fountain
2021-01-24 delete person Carl Gilvray
2021-01-24 delete person Joe Tauchert
2021-01-24 delete person Kathryn Haley
2021-01-24 delete person Matt Baker
2021-01-24 delete source_ip 34.246.145.174
2021-01-24 delete source_ip 34.250.227.66
2021-01-24 insert address R023A, Concourse 1 Exhibition Hall No 2 Dubai World Trade Center Dubai, United Arab Emirates
2021-01-24 insert source_ip 34.248.191.42
2021-01-24 insert source_ip 52.51.21.89
2021-01-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2020-09-21 delete source_ip 34.249.8.195
2020-09-21 insert source_ip 34.250.227.66
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-09 delete source_ip 108.128.93.86
2020-06-09 delete source_ip 34.254.123.84
2020-06-09 insert source_ip 34.246.145.174
2020-06-09 insert source_ip 34.249.8.195
2020-01-09 delete source_ip 52.50.155.112
2020-01-09 delete source_ip 54.246.209.148
2020-01-09 insert person Harpreet Singh
2020-01-09 insert source_ip 108.128.93.86
2020-01-09 insert source_ip 34.254.123.84
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-08 delete source_ip 52.48.190.80
2019-09-08 delete source_ip 52.211.211.69
2019-09-08 insert source_ip 52.50.155.112
2019-09-08 insert source_ip 54.246.209.148
2019-08-09 delete person Jason Kelly
2019-08-09 delete source_ip 99.81.99.107
2019-08-09 insert source_ip 52.211.211.69
2019-08-07 delete address 40-42 HIGH STREET MALDON ESSEX CM9 5PN
2019-08-07 insert address ARLINGTON HOUSE SPITAL ROAD MALDON ENGLAND CM9 6FF
2019-08-07 update registered_address
2019-07-09 update person_title Matt Baker: Exhibition Coordinator => Project Manager
2019-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 40-42 HIGH STREET MALDON ESSEX CM9 5PN
2019-05-09 delete source_ip 52.48.145.206
2019-05-09 insert source_ip 99.81.99.107
2019-03-03 insert person Beth Madrid
2019-03-03 update person_title Michael Tremain: Exhibition Coordinator => Project Manager
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES
2018-12-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-04 delete source_ip 52.210.102.211
2018-11-04 insert source_ip 52.48.145.206
2018-08-29 delete source_ip 34.250.243.183
2018-08-29 delete source_ip 52.50.183.250
2018-08-29 insert source_ip 52.48.190.80
2018-08-29 insert source_ip 52.210.102.211
2018-07-15 delete source_ip 54.72.59.11
2018-07-15 delete source_ip 54.76.86.136
2018-07-15 insert source_ip 34.250.243.183
2018-07-15 insert source_ip 52.50.183.250
2018-04-10 delete person Kirsty Hands
2018-04-10 insert person Andrea Fountain
2018-04-10 insert person Jason Kelly
2018-04-10 insert person Joe Tauchert
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-14 delete source_ip 54.194.0.36
2017-12-14 insert source_ip 54.72.59.11
2017-10-10 delete person Donna Cox
2017-10-10 delete person Maurice Hughes
2017-10-10 delete source_ip 52.16.163.112
2017-10-10 delete source_ip 52.51.12.243
2017-10-10 insert person Kirsty Hands
2017-10-10 insert source_ip 54.76.86.136
2017-10-10 insert source_ip 54.194.0.36
2017-08-27 delete source_ip 52.213.179.76
2017-08-27 delete source_ip 54.229.168.131
2017-08-27 insert source_ip 52.16.163.112
2017-08-27 insert source_ip 52.51.12.243
2017-05-17 delete source_ip 54.77.154.100
2017-05-17 delete source_ip 54.229.217.25
2017-05-17 insert source_ip 52.213.179.76
2017-05-17 insert source_ip 54.229.168.131
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-31 update person_title Andrew Wiens: Project Manager => Events Director
2016-12-31 update person_title Les Boulton: Project Manager => Events Director
2016-12-31 update person_title Matt Cross: Project Manager => Events Director
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-11-18 delete person Jess Griffiths
2016-11-18 insert person Lauren Bazley
2016-11-18 insert person Maurice Hughes
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-01-07 update returns_next_due_date 2016-01-15 => 2017-01-15
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-22 update statutory_documents 18/12/15 FULL LIST
2015-11-08 insert person Jon Parker
2015-10-11 delete person Jo Waite
2015-10-11 delete person Myles Regan
2015-10-11 insert person Carl Gilvray
2015-10-11 insert person Chris Dennington
2015-10-11 insert person Donna Cox
2015-10-11 insert person Matt Baker
2015-10-11 insert person Ricky Straw
2015-07-13 delete about_pages_linkeddomain enov8.co.uk
2015-07-13 delete contact_pages_linkeddomain enov8.co.uk
2015-07-13 delete index_pages_linkeddomain enov8.co.uk
2015-07-13 delete management_pages_linkeddomain enov8.co.uk
2015-07-13 delete service_pages_linkeddomain enov8.co.uk
2015-07-13 delete terms_pages_linkeddomain enov8.co.uk
2015-07-13 insert about_pages_linkeddomain enovate.co.uk
2015-07-13 insert contact_pages_linkeddomain enovate.co.uk
2015-07-13 insert index_pages_linkeddomain enovate.co.uk
2015-07-13 insert management_pages_linkeddomain enovate.co.uk
2015-07-13 insert service_pages_linkeddomain enovate.co.uk
2015-07-13 insert terms_pages_linkeddomain enovate.co.uk
2015-02-17 delete source_ip 54.194.171.55
2015-02-17 insert source_ip 54.77.154.100
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-20 delete source_ip 54.228.226.53
2015-01-20 insert source_ip 54.194.171.55
2015-01-20 insert source_ip 54.229.217.25
2015-01-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-01-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-29 update statutory_documents 18/12/14 FULL LIST
2014-12-23 delete source_ip 54.247.168.31
2014-12-23 insert source_ip 54.228.226.53
2014-11-25 delete source_ip 54.228.226.53
2014-11-25 insert source_ip 54.247.168.31
2014-09-22 delete source_ip 54.247.168.31
2014-09-22 insert source_ip 54.228.226.53
2014-08-15 delete address PO Box 34910 Dubai, United Arab Emirates
2014-08-15 delete source_ip 54.247.80.156
2014-08-15 insert address Building 2020, M2, Office 220 Al Waha Street, Al Quoz, Off Sheikh Zayed Road Dubai, United Arab Emirates
2014-08-15 insert phone +971 (0) 4 3213235
2014-08-15 insert source_ip 54.247.168.31
2014-05-28 delete source_ip 54.247.168.31
2014-05-28 insert source_ip 54.247.80.156
2014-03-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-03-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2014-02-13 update statutory_documents 18/12/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-20 delete index_pages_linkeddomain ansta.co.uk
2013-11-20 delete source_ip 212.84.188.130
2013-11-20 insert index_pages_linkeddomain edcdn.com
2013-11-20 insert index_pages_linkeddomain enov8.co.uk
2013-11-20 insert source_ip 54.247.168.31
2013-10-07 update num_mort_charges 3 => 4
2013-10-07 update num_mort_outstanding 2 => 3
2013-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041267150004
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-24 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-05-16 delete general_emails en..@gtexhibitions.com
2013-05-16 delete address 1 Terence Matthews Crescent Suite 100 Ottawa, Ontario K2M 2G3 Canada
2013-05-16 delete alias GT Exhibitions Inc
2013-05-16 delete email br..@gtexhibitions.com
2013-05-16 delete email en..@gtexhibitions.com
2013-05-16 delete email ky..@gtexhibitions.com
2013-05-16 delete email pa..@gtexhibitions.com
2013-05-16 delete fax +1-613-599-9854
2013-05-16 delete person Brian Heslop
2013-05-16 delete person Kyle Crego
2013-05-16 delete person Patty Mathieson
2013-05-16 delete phone +1-613-599-3525
2013-03-06 delete email ke..@gtexhibitions.com
2013-03-06 insert email ka..@gtexhibitions.com
2013-01-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-01-02 update statutory_documents 18/12/12 FULL LIST
2012-10-24 delete email ka..@gtexhibitions.com
2012-10-24 delete person Kathryn Needham
2012-10-24 insert email ke..@gtexhibitions.com
2012-10-24 insert person Kathryn Haley
2012-10-24 delete address 6553 Mississauga Road Suite A Mississauga, Ontario L5N 1A6 Canada
2012-10-24 delete email pa..@gtexhibitions.com
2012-10-24 delete person Paula Wilkie
2012-10-24 delete phone +1-905-821-6800
2012-10-24 delete phone +1-905-821-9206
2012-10-24 insert email ky..@gtexhibitions.com
2012-10-24 insert person Kyle Crego
2012-01-31 update statutory_documents 18/12/11 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-07 update statutory_documents 18/12/10 FULL LIST
2011-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN PEAK / 30/09/2010
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-26 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-04 update statutory_documents 18/12/09 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN PEAK / 15/12/2009
2010-02-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSALYN PEAK / 15/12/2009
2009-12-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-18 update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEAK / 01/05/2008
2008-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSALYN PEAK / 01/05/2008
2008-07-02 update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-12-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-13 update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-21 update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-07 update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-30 update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-01-29 update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-08-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-03-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-02-04 update statutory_documents RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-06-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-08 update statutory_documents NEW SECRETARY APPOINTED
2001-01-08 update statutory_documents DIRECTOR RESIGNED
2001-01-08 update statutory_documents SECRETARY RESIGNED
2000-12-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION