VIADYNAMICS - History of Changes


DateDescription
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
2023-09-11 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2022-09-07 delete source_ip 35.189.82.221
2022-09-07 insert source_ip 141.193.213.11
2022-09-07 insert source_ip 141.193.213.10
2022-09-07 update website_status IndexPageFetchError => OK
2022-08-08 update website_status OK => IndexPageFetchError
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
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
2022-04-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUGGAN
2021-08-13 delete address 52-54 Rosebery Avenue Clerkenwell London EC1R 4RP UK
2021-08-13 insert address The Brew \ 163 City Road London \ EC1V 1NR United Kingdom call us
2021-08-13 update primary_contact 52-54 Rosebery Avenue Clerkenwell London EC1R 4RP UK => The Brew \ 163 City Road London \ EC1V 1NR United Kingdom call us
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-06-07 delete address 3-5 SPAFIELD STREET LONDON ENGLAND EC1R 4QB
2021-06-07 insert address THE BREW EAGLE HOUSE 163 CITY ROAD LONDON ENGLAND EC1V 1NR
2021-06-07 update registered_address
2021-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2021 FROM 3-5 SPAFIELD STREET LONDON EC1R 4QB ENGLAND
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-30 delete address 52-54 ROSEBERY AVENUE LONDON ENGLAND EC1R 4RP
2020-10-30 insert address 3-5 SPAFIELD STREET LONDON ENGLAND EC1R 4QB
2020-10-30 update registered_address
2020-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 52-54 ROSEBERY AVENUE LONDON EC1R 4RP ENGLAND
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 delete address ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2019-11-07 insert address 52-54 ROSEBERY AVENUE LONDON ENGLAND EC1R 4RP
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-11-07 update registered_address
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2019 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2018-10-07 delete company_previous_name DYNAMIC IDEAS LIMITED
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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-08-30 delete portfolio_pages_linkeddomain themeforest.net
2018-07-16 delete general_emails in..@viadynamics.com
2018-07-16 insert general_emails he..@viadynamics.com
2018-07-16 delete address 52-54 Rosebery Avenue, EC1R 4RP
2018-07-16 delete alias Viadynamics Limited
2018-07-16 delete client AXA
2018-07-16 delete client SABMiller
2018-07-16 delete client Unilever
2018-07-16 delete email in..@viadynamics.com
2018-07-16 delete index_pages_linkeddomain goo.gl
2018-07-16 delete index_pages_linkeddomain t.co
2018-07-16 delete index_pages_linkeddomain twitter.com
2018-07-16 delete registration_number 3612702
2018-07-16 insert address 52-54 Roseberry Avenue Clerkenwell London EC1R 4RP UK
2018-07-16 insert email he..@viadynamics.com
2018-07-16 update primary_contact 52-54 Rosebery Avenue, EC1R 4RP => 52-54 Roseberry Avenue Clerkenwell London EC1R 4RP UK
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-05 delete source_ip 213.168.250.223
2017-11-05 insert source_ip 35.189.82.221
2017-10-10 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES THOMPSON
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-28 delete person Kirsty Ewing
2016-10-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-08-10 => 2016-06-22
2016-07-08 update returns_next_due_date 2016-09-07 => 2017-07-20
2016-06-28 update statutory_documents 22/06/16 FULL LIST
2016-01-28 insert index_pages_linkeddomain t.co
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-29 delete index_pages_linkeddomain t.co
2015-10-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-29 delete source_ip 95.138.168.250
2015-09-29 insert source_ip 213.168.250.223
2015-09-08 update returns_last_madeup_date 2014-08-10 => 2015-08-10
2015-09-08 update returns_next_due_date 2015-09-07 => 2016-09-07
2015-09-01 insert index_pages_linkeddomain t.co
2015-08-18 update statutory_documents 10/08/15 FULL LIST
2015-07-07 delete index_pages_linkeddomain t.co
2015-05-08 insert index_pages_linkeddomain t.co
2015-04-08 delete index_pages_linkeddomain t.co
2014-11-23 delete person Jaume Giralt
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-20 insert index_pages_linkeddomain t.co
2014-09-07 update returns_last_madeup_date 2013-09-07 => 2014-08-10
2014-09-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-08-12 update statutory_documents 10/08/14 FULL LIST
2014-07-09 delete client SABMiller Brewing
2014-07-09 insert client PepsiCo
2014-05-27 delete index_pages_linkeddomain t.co
2014-05-27 delete registration_number 6346338
2014-05-27 insert registration_number 3612702
2014-04-21 insert alias Viadynamics Limited
2014-03-22 insert index_pages_linkeddomain t.co
2014-03-05 delete index_pages_linkeddomain t.co
2014-02-06 insert client_pages_linkeddomain sabmiller.com
2014-02-06 insert client_pages_linkeddomain unilever.com
2014-01-23 delete client Miller Brewing
2014-01-23 insert client SABMiller Brewing
2013-11-13 delete alias Viadynamics Ltd.
2013-11-07 delete address ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER
2013-11-07 insert address ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-10 => 2013-09-07
2013-11-07 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-10-31 update statutory_documents 07/09/13 FULL LIST
2013-10-30 update website_status FlippedRobots => OK
2013-10-30 delete office_emails ir..@viadynamics.com
2013-10-30 delete office_emails lo..@viadynamics.com
2013-10-30 delete personal_emails ni..@viadynamics.com
2013-10-30 delete address 40 The Moorings Ballinakill, Waterford Ireland
2013-10-30 delete email ir..@viadynamics.com
2013-10-30 delete email lo..@viadynamics.com
2013-10-30 delete email ni..@viadynamics.com
2013-10-30 delete index_pages_linkeddomain wordpress.org
2013-10-30 delete phone +44 (0)207 183 8301
2013-10-30 insert client SABMiller
2013-10-30 insert index_pages_linkeddomain linkedin.com
2013-10-30 insert index_pages_linkeddomain t.co
2013-10-30 insert index_pages_linkeddomain twitter.com
2013-10-30 insert registration_number 6346338
2013-10-30 update statutory_documents ADOPT ARTICLES 02/09/2013
2013-10-30 update statutory_documents 02/09/13 STATEMENT OF CAPITAL GBP 1005
2013-10-24 update website_status FailedRobots => FlippedRobots
2013-10-24 update statutory_documents DIRECTOR APPOINTED MR LOUIS BENJAMIN CORDY FRENCH
2013-10-24 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS DUGGAN
2013-10-24 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN SERMON
2013-10-21 update website_status FlippedRobots => FailedRobots
2013-10-13 update website_status OK => FlippedRobots
2013-10-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete index_pages_linkeddomain t.co
2013-09-27 delete index_pages_linkeddomain twitter.com
2013-09-27 insert alias Viadynamics Ltd.
2013-09-27 update robots_txt_status www.viadynamics.com: 404 => 200
2013-08-26 update website_status OK => FlippedRobots
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-08-10 => 2012-08-10
2013-06-22 update returns_next_due_date 2012-09-07 => 2013-09-07
2013-05-12 insert office_emails ir..@viadynamics.com
2013-05-12 insert office_emails lo..@viadynamics.com
2013-05-12 insert personal_emails ni..@viadynamics.com
2013-05-12 delete alias Viadynamics limited
2013-05-12 delete phone +44 207 183 8300
2013-05-12 delete source_ip 199.116.77.23
2013-05-12 insert address 40 The Moorings Ballinakill, Waterford Ireland
2013-05-12 insert email ir..@viadynamics.com
2013-05-12 insert email lo..@viadynamics.com
2013-05-12 insert email ni..@viadynamics.com
2013-05-12 insert index_pages_linkeddomain goo.gl
2013-05-12 insert index_pages_linkeddomain t.co
2013-05-12 insert index_pages_linkeddomain wordpress.org
2013-05-12 insert phone +44 (0)207 183 8300
2013-05-12 insert phone +44 (0)207 183 8301
2013-05-12 insert source_ip 95.138.168.250
2013-05-12 update robots_txt_status www.viadynamics.com: 200 => 404
2013-01-25 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-10-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents 10/08/12 FULL LIST
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 10/08/11 FULL LIST
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-03 update statutory_documents 10/08/10 FULL LIST
2009-11-19 update statutory_documents 10/08/09 FULL LIST
2009-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 141 WARDOUR STREET LONDON W1F 0UT
2009-10-21 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-16 update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2008-07-11 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-10-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13 update statutory_documents RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-04-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-15 update statutory_documents RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-06-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-11 update statutory_documents RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/04 FROM: KINGSTON SMITH QUADRANT HOUSE 80-82 REGENT STREET LONDON W1B 5RP
2004-08-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-05 update statutory_documents RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS; AMEND
2004-05-05 update statutory_documents RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS; AMEND
2004-05-05 update statutory_documents RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS; AMEND
2004-05-05 update statutory_documents RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2004-01-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-21 update statutory_documents RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-11-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-05 update statutory_documents RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-07-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-15 update statutory_documents DIRECTOR RESIGNED
2000-09-08 update statutory_documents RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-06-13 update statutory_documents DIRECTOR RESIGNED
2000-06-06 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/99
2000-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-12-05 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-05 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-19 update statutory_documents RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
1999-06-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
1998-08-25 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-25 update statutory_documents NEW SECRETARY APPOINTED
1998-08-25 update statutory_documents DIRECTOR RESIGNED
1998-08-25 update statutory_documents SECRETARY RESIGNED
1998-08-21 update statutory_documents COMPANY NAME CHANGED DYNAMIC IDEAS LIMITED CERTIFICATE ISSUED ON 24/08/98
1998-08-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION