ADVOCATE ART - History of Changes


DateDescription
2024-04-04 delete person Andrew Behr
2024-04-04 insert person Day March
2024-04-04 update person_description Vickie Savanella => Vickie Savanella
2024-04-04 update person_title Kathryn Selbert: Freelance Children 's Book Illustrator; Freelance Illustrator and Designer; Featured Artist => Freelance Illustrator and Designer
2024-04-04 update person_title Vickie Savanella: Artist Agent => Licensed Brand Manager
2023-10-16 delete address 75 High Street 179435 Singapore
2023-10-16 insert address 8 Wilkie Road #3-01 Wilkie Edge 228095 Singapore
2023-09-11 delete address Suite 7 23 Oakhill Grove Surbiton KT6 6DU United Kingdom
2023-09-11 insert address 27 Old Gloucester Street London WC1N 3AX United Kingdom
2023-09-11 insert alias Advocate Art Ltd
2023-09-11 insert person Beatriz Castro
2023-09-11 update person_description Amanda Hendon => Amanda Hendon
2023-09-11 update person_description Harry Bloom => Harry Bloom
2023-09-11 update person_title Amanda Hendon: Global Manager => Global Manager Advocate
2023-09-11 update person_title Andrew Behr: Artist Agent => Trainee Artist Agent
2023-09-11 update person_title Harry Bloom: UK Manager => Manager
2023-08-07 delete address SUITE 7 THE SANCTUARY 23 OAK HILL GROVE SURBITON ENGLAND KT6 6DU
2023-08-07 insert address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX
2023-08-07 update registered_address
2023-07-27 delete management_pages_linkeddomain collaborate.agency
2023-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2023 FROM SUITE 7 THE SANCTUARY 23 OAK HILL GROVE SURBITON KT6 6DU ENGLAND
2023-06-18 insert person Andrew Behr
2023-06-18 update person_description Adolfo Sanchez => Adolfo Sanchez
2023-06-18 update person_description Alice Morentorn => Alice Morentorn
2023-06-18 update person_description Amanda Hendon => Amanda Hendon
2023-06-18 update person_description Atlanta Japp => Atlanta Japp
2023-06-18 update person_description Deborah Millinship => Deborah Millinship
2023-06-18 update person_description Erin Tisdel => Erin Tisdel
2023-06-18 update person_description Harry Bloom => Harry Bloom
2023-06-18 update person_description Joanne Cave => Joanne Cave
2023-06-18 update person_description Marion Von Elling => Marion Von Elling
2023-06-18 update person_description Vickie Savanella => Vickie Savanella
2023-06-18 update person_description Will Drayson => Will Drayson
2023-06-18 update person_title Adolfo Sanchez: Manager Advocate Art SL => EU Manager
2023-06-18 update person_title Alice Morentorn: Lead Agent for France for Advocate SL => Artist Agent
2023-06-18 update person_title Bhavisha Patel: Art Licensing Manager => Senior Art Director
2023-06-18 update person_title Joanne Cave: null => Artist Agent
2023-06-18 update person_title Will Drayson: UK Agent => Senior Agent
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BURNS / 17/05/2023
2023-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ESTHER BURNS / 17/05/2023
2023-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BURNS / 17/05/2023
2023-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ESTHER BURNS / 17/05/2023
2023-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-25 delete about_pages_linkeddomain collaborate.agency
2023-04-25 delete index_pages_linkeddomain collaborate.agency
2023-04-25 delete phone (+65) 91516752
2023-04-25 delete phone (+65) 96457595
2023-04-25 delete terms_pages_linkeddomain collaborate.agency
2023-04-25 insert person Abigail Hall
2023-04-25 insert phone (+65) 68170861
2023-03-24 delete address US/CAN 646 256 0285 UK/ROW 0208 390 6293 ES/EU 951 503 439
2023-03-24 delete person Bhavisha Vadgama
2023-03-24 delete phone 001 646 921 2585
2023-03-24 delete phone 01273 251700
2023-03-24 delete phone 0208 390 6293
2023-03-24 insert person Bhavisha Patel
2023-03-24 insert person Joanne Cave
2023-03-24 insert phone (+34) 951 503 439
2023-03-24 insert phone (+44) 1273 251700
2023-03-24 insert phone (+44) 208 390 6293
2023-03-24 insert phone (+65) 96457595
2022-11-09 delete person Chris Herriott
2022-11-09 insert about_pages_linkeddomain itsme.biz
2022-11-09 insert person Barbara Vagnozzi
2022-10-08 delete person Christine Modafferi
2022-10-08 delete person Devon Rosenberger
2022-10-08 delete person Junzhu Guo
2022-10-08 delete person Yeeun (Summer) Kim
2022-07-05 delete person Alexina Thielemans
2022-07-05 update person_title Atlanta Japp: LA Manager; Senior West Coast Agent => LA Manager
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
2022-06-05 delete alias Advocate Art Ltd
2022-06-05 update person_title Atlanta Japp: LA Manager => LA Manager; Senior West Coast Agent
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
2022-05-06 delete address 9 Temasek Blvd 038989 Singapore
2022-05-06 insert address 75 High Street 179435 Singapore
2022-05-06 insert phone +1 646 921 2585
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-05 insert alias Advocate Art Incorporated
2022-04-05 insert alias Advocate Art Sociedad Limitada
2022-04-05 insert person Carlo Beranek
2022-04-05 insert person Chris Herriott
2022-04-05 insert person Christine Modafferi
2022-04-05 insert person Deborah Millinship
2022-04-05 insert person Devon Rosenberger
2022-04-05 insert person Junzhu Guo
2022-04-05 insert person Vickie Savanella
2022-04-05 insert phone 001 646 921 2585
2022-04-05 update person_title Adolfo Sanchez: Agent => Manager Advocate Art SL
2022-04-05 update person_title Amanda Hendon: Manager => Global Manager
2022-04-05 update person_title Atlanta Japp: Senior West Coast Agent => LA Manager
2022-04-05 update person_title Bhavisha Vadgama: Senior Licensing Agent => Art Licensing Manager
2022-04-05 update person_title Erin Tisdel: Trainee Agent => Artist Agent
2022-04-05 update person_title Harry Bloom: Manager => UK Manager
2022-04-05 update person_title Marion Von Elling: Artist Agent => German Artist Agent
2022-04-05 update person_title Will Drayson: Specialist Licensing & Design Agent => UK Agent
2022-04-05 update website_status InternalTimeout => OK
2021-12-19 update website_status OK => InternalTimeout
2021-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-15 insert alias Advocate Art Ltd
2021-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-13 delete person Billie Michael
2021-08-13 insert address US/CAN 646 256 0285 UK/ROW 0208 390 6293 ES/EU 951 503 439
2021-08-13 insert phone +65 91516752
2021-08-13 update person_title Adolfo Sanchez: null => Agent
2021-08-13 update person_title Alexina Thielemans: null => Senior Agent
2021-08-13 update person_title Amanda Hendon: null => Manager
2021-08-13 update person_title Atlanta Japp: null => Senior West Coast Agent
2021-08-13 update person_title Bhavisha Vadgama: null => Senior Licensing Agent
2021-08-13 update person_title Erin Tisdel: null => Trainee Agent
2021-08-13 update person_title Harry Bloom: null => Manager
2021-08-13 update person_title Marion Von Elling: null => Artist Agent
2021-08-13 update person_title Will Drayson: null => Specialist Licensing & Design Agent
2021-07-13 delete address US/CAN 646 256 0285 UK/ROW 0208 390 6293 ES/EU 951 503 439
2021-07-13 delete person Natalie Hou
2021-07-13 delete phone 852 8191 6695
2021-07-13 insert person Jean Claude
2021-07-13 insert phone 0783 249 6838
2021-07-13 insert phone 91516752
2021-07-13 insert phone 96457595
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES
2021-04-16 delete address 31 Hudson Yards 11th Floor, Office 46 New York NY 10001 USA
2021-04-16 insert address 31 Hudson Yards 11th Floor New York NY 10001 USA
2021-04-16 update primary_contact 31 Hudson Yards 11th Floor, Office 46 New York NY 10001 USA => 31 Hudson Yards 11th Floor New York NY 10001 USA
2021-02-17 delete person Sam Groff
2021-02-17 insert about_pages_linkeddomain collaborate.agency
2021-02-17 insert index_pages_linkeddomain collaborate.agency
2021-02-17 insert person Erin Tisdel
2021-02-17 insert terms_pages_linkeddomain collaborate.agency
2021-02-17 update person_description Amanda Hendon => Amanda Hendon
2021-02-17 update person_description Bhavisha Vadgama => Bhavisha Vadgama
2021-01-17 delete about_pages_linkeddomain collaborate.agency
2021-01-17 delete index_pages_linkeddomain collaborate.agency
2021-01-17 delete person Christine Hong
2021-01-17 delete person Jean Claude
2021-01-17 delete terms_pages_linkeddomain collaborate.agency
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-27 insert person Christine Hong
2020-09-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-18 delete address 12 Liverpool Terrace Worthing West Sussex, BN11 1TA United Kingdom
2020-07-18 delete address 835 4th Street Santa Monica, California 90403 USA
2020-07-18 delete address Calle Alonso de Bázan, 1 C.P 29602 Marbella Spain
2020-07-18 delete phone 0208 1333529
2020-07-18 insert address 401 Wilshire Boulevard, 12th Floor Santa Monica, California 90401 USA
2020-07-18 insert address Calle Rioja 13, 1˚ C Seville, 41001 Spain
2020-07-18 insert address Unit 7 Freedom Works Hove Business Centre Hove, Brighton West Sussex, BN3 6HA United Kingdom
2020-07-18 insert contact_pages_linkeddomain g.page
2020-07-18 insert phone 01273 251700
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-06-18 insert source_ip 172.67.68.237
2020-05-19 insert person Marion von Elling
2020-04-18 insert general_emails he..@collaborate.agency
2020-04-18 insert general_emails he..@yeonagency.com
2020-04-18 delete alias Advocate Art LTD
2020-04-18 insert address 12 Liverpool Terrace Worthing West Sussex, BN11 1TA United Kingdom
2020-04-18 insert address 835 4th Street Santa Monica, California 90403 USA
2020-04-18 insert address 9 Temasek Blvd 038989 Singapore
2020-04-18 insert email he..@collaborate.agency
2020-04-18 insert email he..@yeonagency.com
2020-04-18 insert phone 0208 1333529
2020-04-18 insert phone 852 8191 6695
2020-03-19 delete address 33 Irving Place Office 7103 New York NY 10003 USA
2020-03-19 insert address 31 Hudson Yards 11th Floor, Office 46 New York NY 10001 USA
2020-03-19 insert management_pages_linkeddomain artistportal.info
2020-03-19 insert registration_number 5760573
2020-03-19 insert registration_number B93547438
2020-03-19 update primary_contact 33 Irving Place Office 7103 New York NY 10003 USA => 31 Hudson Yards 11th Floor, Office 46 New York NY 10001 USA
2020-02-17 delete phone 951107776
2019-11-15 delete address C/ Alonso de Bázan, 1, 6ºC C.P 29602 Marbella Spain
2019-11-15 delete person Courtney Walls
2019-11-15 delete person Kate Johnson
2019-11-15 delete person Maria Creech
2019-11-15 delete person Natasha Harding
2019-11-15 delete person Sophie Youle
2019-11-15 delete source_ip 104.25.14.7
2019-11-15 delete source_ip 104.25.15.7
2019-11-15 insert address Calle Alonso de Bázan, 1 C.P 29602 Marbella Spain
2019-11-15 insert alias Advocate Art LTD
2019-11-15 insert person Adolfo Sanchez
2019-11-15 insert person Alexina Thielemans
2019-11-15 insert person Atlanta Japp
2019-11-15 insert person Harry Bloom
2019-11-15 insert person Natalie Hou
2019-11-15 insert person Sam Groff
2019-11-15 insert person Summer Kim
2019-11-15 insert person William Drayson
2019-11-15 insert phone 951107776
2019-11-15 insert source_ip 104.26.6.119
2019-11-15 insert source_ip 104.26.7.119
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
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2019-06-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-14 delete person Michael Buxton
2019-03-14 insert person Michael Buxton
2019-01-04 delete source_ip 104.18.54.237
2019-01-04 delete source_ip 104.18.55.237
2019-01-04 insert source_ip 104.25.14.7
2019-01-04 insert source_ip 104.25.15.7
2018-12-06 update accounts_last_madeup_date 2017-09-30 => 2017-12-31
2018-12-06 update accounts_next_due_date 2018-11-24 => 2019-09-30
2018-11-22 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-10-07 update account_ref_day 30 => 31
2018-10-07 update account_ref_month 9 => 12
2018-10-07 update accounts_next_due_date 2019-06-30 => 2018-11-24
2018-08-29 delete source_ip 162.13.192.56
2018-08-29 insert source_ip 104.18.54.237
2018-08-29 insert source_ip 104.18.55.237
2018-08-24 update statutory_documents PREVSHO FROM 30/09/2018 TO 31/12/2017
2018-07-15 delete address Calle Alonso de Bázan, 1 C.P 29602 Marbella Spain
2018-07-15 delete index_pages_linkeddomain issuu.com
2018-07-15 delete phone 951107776
2018-07-15 insert address C/ Alonso de Bázan, 1, 6ºC C.P 29602 Marbella Spain
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-07 update num_mort_outstanding 1 => 0
2018-07-07 update num_mort_satisfied 1 => 2
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ESTHER BURN / 01/06/2018
2018-06-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ESTHER BURNS
2018-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BURNS / 31/05/2018
2018-05-31 delete person Elena Napoli
2018-05-31 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE ESTHER BURN
2018-04-10 delete person Albert Pinilla
2018-04-10 delete source_ip 51.255.93.98
2018-04-10 insert person Elena Napoli
2018-04-10 insert source_ip 162.13.192.56
2017-10-10 delete person Hannah Abbo
2017-10-10 insert person Courtney Walls
2017-10-10 insert person Sophie Youle
2017-10-10 insert phone 951 503 439
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-08-27 delete ceo Edward Burns
2017-08-27 delete address Suite 634 411 Lafayette Street New York, NY 10003 USA
2017-08-27 delete contact_pages_linkeddomain google.co.uk
2017-08-27 delete person Annabel Collins
2017-08-27 delete person Caitlin Murray
2017-08-27 delete person Carlo Beranek
2017-08-27 delete person Edward Burns
2017-08-27 delete person Julija Lalina
2017-08-27 delete person Ryan Mitta
2017-08-27 delete person Sophie Foster
2017-08-27 delete phone +44 (0)20 8879 1166
2017-08-27 delete phone 001 212 946 4792
2017-08-27 delete source_ip 134.213.79.99
2017-08-27 insert address 33 Irving Place Office 7103 New York NY 10003 USA
2017-08-27 insert address Calle Alonso de Bázan, 1 C.P 29602 Marbella Spain
2017-08-27 insert contact_pages_linkeddomain goo.gl
2017-08-27 insert index_pages_linkeddomain issuu.com
2017-08-27 insert person Amanda Hendon
2017-08-27 insert phone 646 256 0285
2017-08-27 insert phone 951107776
2017-08-27 insert source_ip 51.255.93.98
2017-08-27 update person_title Hannah Abbo: Managing Agent US => null
2017-08-27 update person_title Kate Johnson: Managing Agent UK => null
2017-08-27 update person_title Natasha Harding: Senior Licensing Agent => null
2017-08-27 update primary_contact Suite 634 411 Lafayette Street New York, NY 10003 USA => 33 Irving Place Office 7103 New York NY 10003 USA
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
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-07 delete address 56 THE STREET ASHTEAD SURREY KT21 1AZ
2017-06-07 insert address SUITE 7 THE SANCTUARY 23 OAK HILL GROVE SURBITON ENGLAND KT6 6DU
2017-06-07 update reg_address_care_of MR E BURNS => null
2017-06-07 update registered_address
2017-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2017 FROM C/O MR E BURNS 56 THE STREET ASHTEAD SURREY KT21 1AZ
2017-02-16 insert person Carlo Beranek
2017-01-14 delete person Baldo Fabrizio Di Baldo
2016-12-08 delete person Jacqueline East Jacqueline
2016-12-08 insert person Baldo Fabrizio Di Baldo
2016-11-10 delete person Baldo Fabrizio Di Baldo
2016-10-12 delete person Adam Horsepool
2016-10-12 delete person Kunal Kundu
2016-10-12 insert person Baldo Fabrizio Di Baldo
2016-09-14 insert person Andrea Rossetto
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-21 delete person Ben Evans
2016-06-21 delete person Daphne Sneddon
2016-06-21 insert person Fabrizio Di Baldo
2016-06-06 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-10 delete person Andy Rowland Andy Rowland AR
2016-04-10 insert person Michael Buxton Michael Buxton
2016-02-23 insert person Andy Rowland Andy Rowland AR
2016-01-26 delete address 411 Lafayette Street Office 625 New York NY 10003 United States
2016-01-26 delete phone 020 8879 1166
2016-01-26 insert address Suite 634 411 Lafayette Street New York, NY 10003 USA
2016-01-26 insert person Alice Wong
2016-01-26 insert person Morena Forza
2016-01-26 insert phone 0208 390 6293
2016-01-26 update primary_contact 411 Lafayette Street Office 625 New York NY 10003 United States => Suite 634 411 Lafayette Street New York, NY 10003 USA
2015-10-24 delete address 18th Floor, 112 West 34th Street, Ny, NY, 10120 United States
2015-10-24 delete address 56 The Street, Ashtead, Surrey KT21 1AZ United Kingdom
2015-10-24 delete person Deborah Daniel-Derriman
2015-10-24 delete person Laura Lee
2015-10-24 delete person Nick Penn
2015-10-24 delete person Olga Socha Artist
2015-10-24 insert about_pages_linkeddomain linkedin.com
2015-10-24 insert address 411 Lafayette Street Office 625 New York NY 10003 United States
2015-10-24 insert address Suite 7 23 Oakhill Grove Surbiton KT6 6DU United Kingdom
2015-10-24 insert alias Advocate Art Inc
2015-10-24 insert person Annabel Collins
2015-10-24 insert person Celeste Aires
2015-10-24 insert person Ryan Mitta
2015-10-24 update person_title Hannah Abbo: Senior Agent - US => Managing Agent US
2015-10-24 update person_title Kate Johnson: Senior Agent => Managing Agent UK
2015-10-24 update primary_contact 18th Floor, 112 West 34th Street, Ny, NY, 10120 United States => 411 Lafayette Street Office 625 New York NY 10003 United States
2015-10-07 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-07 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-21 update statutory_documents 01/09/15 FULL LIST
2015-08-29 delete person Davina Horne
2015-08-29 insert person Adam Pryce
2015-08-29 insert person Hedi Fekete
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-06 delete source_ip 193.240.128.72
2015-02-06 insert source_ip 134.213.79.99
2015-02-06 update robots_txt_status www.advocate-art.com: 404 => 200
2014-10-07 delete address 56 THE STREET ASHTEAD SURREY UNITED KINGDOM KT21 1AZ
2014-10-07 insert address 56 THE STREET ASHTEAD SURREY KT21 1AZ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-20 delete address 16th Floor, 112 West 34th Street, Ny, NY, 10120 United States
2014-09-20 insert address 18th Floor, 112 West 34th Street, Ny, NY, 10120 United States
2014-09-20 update primary_contact 16th Floor, 112 West 34th Street, Ny, NY, 10120 United States => 18th Floor, 112 West 34th Street, Ny, NY, 10120 United States
2014-09-09 update statutory_documents 01/09/14 FULL LIST
2014-07-09 delete general_emails in..@enroute.it
2014-07-09 delete general_emails in..@modula4.com
2014-07-09 delete address 56 The Street, Ashtead, Surrey KT21 1AZ, UK
2014-07-09 delete contact_pages_linkeddomain enroute.it
2014-07-09 delete contact_pages_linkeddomain modula4.com
2014-07-09 delete email in..@enroute.it
2014-07-09 delete email in..@modula4.com
2014-07-09 delete fax 01372 276170
2014-07-09 delete phone +44 (0)20 8879 1166
2014-07-09 delete phone +44(0)20 7220 7611
2014-07-09 delete phone +49(0)30 400 53 682
2014-07-09 insert address 16th Floor, 112 West 34th Street, Ny, NY, 10120 United States
2014-07-09 insert address 56 The Street, Ashtead, Surrey KT21 1AZ United Kingdom
2014-07-09 insert phone 001 212 946 4792
2014-07-09 update primary_contact 56 The Street, Ashtead, Surrey KT21 1AZ, UK => 16th Floor, 112 West 34th Street, Ny, NY, 10120 United States
2014-06-07 update num_mort_outstanding 2 => 1
2014-06-07 update num_mort_satisfied 0 => 1
2014-05-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-27 delete source_ip 217.169.61.232
2014-05-27 insert source_ip 193.240.128.72
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-02 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-10-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-09-19 update statutory_documents 01/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 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 90030 - Artistic creation
2013-06-22 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-12 delete email la..@advocate-art.com
2013-03-05 delete source_ip 217.169.61.233
2013-03-05 insert email la..@advocate-art.com
2013-03-05 insert source_ip 217.169.61.232
2013-01-14 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-05 update statutory_documents 01/09/12 FULL LIST
2012-06-26 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE BURNS
2012-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2012 FROM C/O THE OWADALLY AND KING PARTNERSHIP 73 PARK LANE CROYDON SURREY CR0 1JG
2011-09-09 update statutory_documents 01/09/11 FULL LIST
2011-03-11 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-20 update statutory_documents 01/09/10 FULL LIST
2010-06-24 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-25 update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-07-30 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-02 update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-10 update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-09-10 update statutory_documents COMPANY NAME CHANGED ALLEY ESTATES LIMITED CERTIFICATE ISSUED ON 10/09/07
2007-08-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-10-23 update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-10-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-03 update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-16 update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-04 update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-17 update statutory_documents RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-17 update statutory_documents NEW SECRETARY APPOINTED
2001-10-01 update statutory_documents SECRETARY RESIGNED
2001-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/01
2001-10-01 update statutory_documents RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/01 FROM: C/O DAVID GREENHOUGH AND CO. ROSE COTTAGE, FROXFIELD PETERSFIELD HAMPSHIRE GU32 1EG
2001-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-07 update statutory_documents RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
1999-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
1999-09-16 update statutory_documents RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1998-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-09 update statutory_documents RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-06 update statutory_documents RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS
1996-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1996-09-30 update statutory_documents RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS
1995-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1995-08-31 update statutory_documents RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS
1995-05-12 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1994-09-08 update statutory_documents SECRETARY RESIGNED
1994-09-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION