ALL RESPONSE MEDIA - History of Changes


DateDescription
2025-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAETAN MARIE DUROCHER / 31/03/2025
2024-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/24, WITH UPDATES
2024-12-05 update statutory_documents ARTICLES OF ASSOCIATION
2024-12-05 update statutory_documents ADOPT ARTICLES 26/11/2024
2024-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/24, WITH UPDATES
2024-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / HAVAS EHS LIMITED / 19/09/2024
2024-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-31 insert phone +31 20 808 1750
2024-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE TIA TIONG FAT / 22/03/2024
2024-03-22 update statutory_documents DIRECTOR APPOINTED MR GAETAN MARIE DUROCHER
2024-03-22 update statutory_documents DIRECTOR APPOINTED MR PHILIPPE TIA TIONG FAT
2024-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN ADAMSON
2024-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUES DILLIES
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-02 delete person Pravashine Govender
2023-01-30 delete otherexecutives Ed Feast
2023-01-30 delete person Ed Feast
2022-12-29 delete address Vijzelstraat 68, 1017 HL Amsterdam Netherlands
2022-12-29 delete phone +31 20 240 2726
2022-12-29 insert phone +31 6 3761 9020
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-09-24 delete career_emails ca..@allresponsemedia.com
2022-09-24 delete personal_emails kr..@allresponsemedia.com
2022-09-24 delete email ca..@allresponsemedia.com
2022-09-24 delete email kr..@allresponsemedia.com
2022-09-24 delete person Krishna Joshi
2022-09-24 delete phone +44 (0) 20 333 07087
2022-09-24 insert about_pages_linkeddomain teamtailor.com
2022-09-24 insert address Koivistokade 3, 1013 AC Amsterdam Netherlands
2022-09-24 insert casestudy_pages_linkeddomain teamtailor.com
2022-09-24 insert contact_pages_linkeddomain teamtailor.com
2022-09-24 insert email pr..@allresponsemedia.com
2022-09-24 insert index_pages_linkeddomain teamtailor.com
2022-09-24 insert management_pages_linkeddomain teamtailor.com
2022-09-24 insert person Pravashine Govender
2022-09-24 insert phone +44 (0) 20 333 07029
2022-09-24 insert portfolio_pages_linkeddomain teamtailor.com
2022-09-24 insert service_pages_linkeddomain teamtailor.com
2022-09-24 insert terms_pages_linkeddomain teamtailor.com
2022-06-21 delete email sh..@havasedge.com
2022-06-21 delete person Shannon Ellis
2022-06-21 insert contact_pages_linkeddomain google.com
2022-04-20 insert personal_emails kr..@allresponsemedia.com
2022-04-20 delete email je..@allresponsemedia.com
2022-04-20 delete person Jen Mills
2022-04-20 delete phone +44 (0) 20 3330 7043
2022-04-20 insert email kr..@allresponsemedia.com
2022-04-20 insert person Krishna Joshi
2022-04-20 insert phone +44 (0) 20 333 07087
2022-03-14 update statutory_documents 20/12/21 STATEMENT OF CAPITAL GBP 49727.00
2022-03-07 update accounts_last_madeup_date 2019-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2021-12-31 => 2023-09-30
2022-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-01-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-01-18 update statutory_documents PROPOSED BUY BACK AGREEMENT IN THE FORM OF THE DOCUMENT COMPANY IS AUTHORISED FOR THE OUR PURPOSED OF 694 OF THE COMPANIES ACT 2006 20/12/2021
2021-12-19 delete otherexecutives Jessica Viles
2021-12-19 insert marketing_emails ma..@allresponsemedia.com
2021-12-19 insert otherexecutives Maria Yiangou
2021-12-19 insert personal_emails da..@havasedge.com
2021-12-19 delete address BV of Vijzelstraat 68, 1017 HL Amsterdam, Netherlands
2021-12-19 delete alias All Response Media BV
2021-12-19 delete alias All Response Media Ltd.
2021-12-19 delete phone 020 3330 7000
2021-12-19 delete source_ip 5.134.12.62
2021-12-19 insert email da..@havasedge.com
2021-12-19 insert email ma..@allresponsemedia.com
2021-12-19 insert person Dalton Mangin
2021-12-19 insert phone 020 3330 7010
2021-12-19 insert source_ip 51.104.28.64
2021-12-19 insert terms_pages_linkeddomain armalytics.com
2021-12-19 update person_description Aldona Cornish => Aldona Cornish
2021-12-19 update person_description Andy Sloan => Andy Sloan
2021-12-19 update person_description Colin Gillespie => Colin Gillespie
2021-12-19 update person_description Dan Mowbray => Dan Mowbray
2021-12-19 update person_description Dylan Moss => Dylan Moss
2021-12-19 update person_description Ed Feast => Ed Feast
2021-12-19 update person_description Gerrit Nagel => Gerrit Nagel
2021-12-19 update person_description Jessica Viles => Jessica Viles
2021-12-19 update person_description Kris Archer => Kris Archer
2021-12-19 update person_description Liam Cronin => Liam Cronin
2021-12-19 update person_description Lucy Oxley => Lucy Oxley
2021-12-19 update person_description Maria Yiangou => Maria Yiangou
2021-12-19 update person_description Paula Heasman => Paula Heasman
2021-12-19 update person_description Waldu Woensdregt => Waldu Woensdregt
2021-12-19 update person_title Jessica Viles: Associate Director; Director - Amsterdam => Director, Amsterdam
2021-12-19 update person_title Maria Yiangou: Director - London => Director
2021-12-19 update person_title Paula Heasman: HR and Finance Director; HR & Finance Director and Company Secretary => HR & Finance Director
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES
2021-07-11 delete cmo Bobby Ghayouri
2021-07-11 delete otherexecutives Waldu Woensdregt
2021-07-11 delete email bo..@allresponsemedia.com
2021-07-11 delete email bo..@allresponsemedia.com
2021-07-11 delete person Bobby Ghayouri
2021-07-11 delete phone +44 (0) 20 3330 7026
2021-07-11 update person_description Gerrit Nagel => Gerrit Nagel
2021-07-11 update person_description Waldu Woensdregt => Waldu Woensdregt
2021-07-11 update person_title Jessica Viles: Associate Director => Associate Director; Director - Amsterdam
2021-07-11 update person_title Waldu Woensdregt: Director of Technology => null
2021-06-07 delete email re..@allresponsemedia.com
2021-04-13 delete otherexecutives Nick Cudahy
2021-04-13 delete person Nick Cudahy
2021-04-13 update person_title Bobby Ghayouri: Marketing Manager; Head of Marketing => Head of Marketing
2021-02-15 insert general_emails in..@autoriteitpersoonsgegevens.nl
2021-02-15 insert address BV of Vijzelstraat 68, 1017 HL Amsterdam, Netherlands
2021-02-15 insert address PO Box 93374 2509 AJ DEN HAAG
2021-02-15 insert alias All Response Media BV
2021-02-15 insert email in..@autoriteitpersoonsgegevens.nl
2021-02-15 insert phone +31 (0) 70 888 85 00
2021-02-15 insert terms_pages_linkeddomain autoriteitpersoonsgegevens.nl
2021-01-16 insert cmo Bobby Ghayouri
2021-01-16 insert about_pages_linkeddomain wordpress.org
2021-01-16 insert casestudy_pages_linkeddomain wordpress.org
2021-01-16 insert contact_pages_linkeddomain wordpress.org
2021-01-16 insert email ar..@datacompliant.co.uk
2021-01-16 insert index_pages_linkeddomain wordpress.org
2021-01-16 insert management_pages_linkeddomain wordpress.org
2021-01-16 insert service_pages_linkeddomain wordpress.org
2021-01-16 insert terms_pages_linkeddomain wordpress.org
2021-01-16 update person_title Bobby Ghayouri: Marketing Manager => Marketing Manager; Head of Marketing
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-25 delete general_emails he..@allresponsemedia.fr
2020-09-25 delete general_emails in..@allresponsemedianorth.com
2020-09-25 delete email he..@allresponsemedia.fr
2020-09-25 delete email in..@allresponsemedianorth.com
2020-09-25 insert email le..@havasedge.fr
2020-09-25 insert registration_number Z7221184
2020-09-25 update person_description Leila Andre => Leila Andre
2020-09-25 update person_title Leila Andre: Managing Director, ARM France; Managing Director, All Response Media France => Managing Director, Havas Edge Paris
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES
2020-07-16 update person_description Colin Gillespie => Colin Gillespie
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-16 insert email re..@allresponsemedia.com
2020-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2020-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2020-01-08 update statutory_documents 23/09/2019
2019-12-11 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2019-12-11 insert alias All Response Media Limited
2019-12-11 insert phone +44 (0) 01625 545 745
2019-12-11 insert terms_pages_linkeddomain ico.org.uk
2019-11-10 delete otherexecutives Dan Mowbray
2019-11-10 delete otherexecutives Kris Archer
2019-11-10 delete otherexecutives Liam Cronin
2019-11-10 delete otherexecutives Lucy Oxley
2019-11-10 delete otherexecutives Maria Yiangou
2019-11-10 update person_description Maria Yiangou => Maria Yiangou
2019-11-10 update person_title Dan Mowbray: Director => Managing Director - Leeds
2019-11-10 update person_title Kris Archer: Associate Director; a Planner => Director - Leeds; a Planner
2019-11-10 update person_title Liam Cronin: Associate Director => Director - Leeds
2019-11-10 update person_title Lucy Oxley: Associate Director => Director - Leeds
2019-11-10 update person_title Maria Yiangou: Associate Director => Director - London
2019-10-11 delete email pr..@allresponsemedia.com
2019-10-11 delete person Prav Govender
2019-10-11 delete phone +44 (0) 20 3330 7029
2019-10-11 insert email je..@allresponsemedia.com
2019-10-11 insert person Jen Mills
2019-10-11 insert phone +44 (0) 20 3330 7043
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES
2019-08-12 delete source_ip 95.138.156.224
2019-08-12 insert source_ip 5.134.12.62
2019-07-12 delete personal_emails je..@allresponsemedia.com
2019-07-12 delete contact_pages_linkeddomain armraps.com
2019-07-12 delete email je..@allresponsemedia.com
2019-07-12 delete person Jenny Pusey
2019-07-12 delete phone +44 (0) 20 3330 7043
2019-07-12 insert email pr..@allresponsemedia.com
2019-07-12 insert person Prav Govender
2019-07-12 insert phone +44 (0) 20 3330 7029
2019-06-12 delete cfo Tim Choules
2019-06-12 delete otherexecutives Paula Heasman
2019-06-12 delete secretary Tim Choules
2019-06-12 insert general_emails he..@allresponsemedia.fr
2019-06-12 delete address 10 Summer Street, Boston, Massachusetts USA
2019-06-12 delete address 157 Rue Anatole France, 92300 Levallois-Perret, Paris, France
2019-06-12 delete person Tim Choules
2019-06-12 insert address 33 Quai de Dion Bouton, 92800 Puteaux, Paris, France
2019-06-12 insert email he..@allresponsemedia.fr
2019-06-12 insert phone + 33 (0) 1 58 47 93 24
2019-06-12 update person_title Paula Heasman: Director => HR and Finance Director; HR & Finance Director and Company Secretary
2019-06-03 update statutory_documents SECRETARY APPOINTED MRS PAULA JANE HEASMAN
2019-06-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY CHOULES
2019-05-12 delete otherexecutives Chevy Wall
2019-05-12 delete person Chevy Wall
2019-05-12 delete person Séverine Six
2019-05-12 update person_title Leila Andre: Managing Partner, ARM France; Managing Partner, All Response Media France => Managing Director, ARM France; Managing Director, All Response Media France
2019-02-27 delete source_ip 95.138.147.18
2019-02-27 insert source_ip 95.138.156.224
2019-02-25 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-02-25 update statutory_documents ADOPT ARTICLES 22/09/2009
2019-01-08 update statutory_documents DIRECTOR APPOINTED MR ALAN RALSTON ADAMSON
2019-01-08 update statutory_documents DIRECTOR APPOINTED MR JACQUES JEAN, ANDREW, FERNAUD DILLIES
2019-01-08 update statutory_documents DIRECTOR APPOINTED MR STEPHEN CLAY NETZLEY
2018-12-20 insert otherexecutives Jessica Viles
2018-12-20 update person_title Jessica Viles: International Group Account Director => Associate Director
2018-12-20 update person_title Tim Choules: Finance Director; Company Secretary => CFO; Company Secretary
2018-10-20 delete personal_emails em..@allresponsemedia.com
2018-10-20 insert personal_emails je..@allresponsemedia.com
2018-10-20 insert secretary Tim Choules
2018-10-20 delete email em..@allresponsemedia.com
2018-10-20 delete person Emma Creighan
2018-10-20 insert email je..@allresponsemedia.com
2018-10-20 insert person Jenny Pusey
2018-10-20 update person_description Bobby Ghayouri => Bobby Ghayouri
2018-10-20 update person_title Leila Andre: Managing Partner, All Response Media France => Managing Partner, ARM France; Managing Partner, All Response Media France
2018-10-20 update person_title Tim Choules: Finance Director => Finance Director; Company Secretary
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
2018-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES
2018-06-17 insert career_emails ca..@allresponsemedia.com
2018-06-17 insert general_emails in..@allresponsemedianorth.com
2018-06-17 insert personal_emails em..@allresponsemedia.com
2018-06-17 delete address 10 Summer Street Boston, MA USA
2018-06-17 insert address 10 Summer Street, Boston, Massachusetts USA
2018-06-17 insert address 157 Rue Anatole France, 92300 Levallois-Perret, Paris, France
2018-06-17 insert address 2386 Faraday Avenue, Ste. 200 Carlsbad CA 92008, USA
2018-06-17 insert alias All Response Media Ltd.
2018-06-17 insert contact_pages_linkeddomain armraps.com
2018-06-17 insert email bo..@allresponsemedia.com
2018-06-17 insert email ca..@allresponsemedia.com
2018-06-17 insert email em..@allresponsemedia.com
2018-06-17 insert email in..@allresponsemedianorth.com
2018-06-17 insert email sh..@havasedge.com
2018-06-17 insert person Emma Creighan
2018-06-17 insert person Shannon Ellis
2018-06-17 insert phone (+1) 760 929 0041
2018-06-17 insert phone +44 (0) 20 3330 7043
2018-04-15 delete person Andrew Brown
2018-04-15 insert person Suzanne Van De Weijer
2018-03-03 delete general_emails in..@allresponsemedianorth.com
2018-03-03 delete email in..@allresponsemedianorth.com
2018-03-03 insert email bo..@allresponsemedia.com
2018-03-03 insert person Bobby Ghayouri
2018-03-03 insert phone +44 (0) 20 3330 7026
2018-01-21 delete index_pages_linkeddomain siteguarding.com
2017-11-09 delete phone 0203 330 7000
2017-10-07 delete fax +44 (0)113 24 57 721
2017-10-07 delete phone +44 (0)113 22 11 000
2017-10-07 insert address 10 Summer Street Boston, MA USA
2017-10-07 insert address Vijzelstraat 68 1017 HL Amsterdam Netherlands
2017-10-07 insert phone +44 (0)203 330 8050
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2017-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07 delete address 12 SAINT JOHNS SQUARE LONDON EC1M 4NL
2017-06-07 insert address 65 GOSWELL ROAD LONDON ENGLAND EC1V 7EN
2017-06-07 update registered_address
2017-05-25 delete address 12 St John's Square London EC1M 4NL
2017-05-25 delete fax +44 (0) 207 017 1451
2017-05-25 delete phone +44 (0) 207 017 1450
2017-05-25 delete phone 020 7017 1450
2017-05-25 insert address Sutton Yard 65 Goswell Road London EC1V 7EN
2017-05-25 insert phone +44 (0) 203 330 7000
2017-05-25 insert phone 0203 330 7000
2017-05-25 update primary_contact 12 St John's Square London EC1M 4NL => Sutton Yard 65 Goswell Road London EC1V 7EN
2017-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 12 SAINT JOHNS SQUARE LONDON EC1M 4NL
2017-02-12 insert otherexecutives Kris Archer
2017-02-12 delete person Mike Herbert
2017-02-12 insert index_pages_linkeddomain siteguarding.com
2017-02-12 insert person Kris Archer
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-10 insert otherexecutives Ed Feast
2016-12-10 insert person Ed Feast
2016-10-12 insert otherexecutives Chevy Wall
2016-10-12 insert otherexecutives Waldu Woensdregt
2016-10-12 insert address Vijzelstraat 68 1017 HL Amsterdam
2016-10-12 insert alias All Response Media Netherlands
2016-10-12 insert person Chevy Wall
2016-10-12 insert person Gerrit Nagel
2016-10-12 insert phone +31 20 240 2726
2016-10-12 update person_title Waldu Woensdregt: Head of Systems, Associate Director => Director of Technology
2016-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-14 insert otherexecutives Liam Cronin
2016-09-14 delete index_pages_linkeddomain tvstar.co
2016-09-14 insert person Liam Cronin
2016-09-14 update person_title UK Leading DRTV: Buyer With over £63 Million Spent Every Year => Buyer With over £70 Million Per Year
2016-07-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-07-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-06-08 update statutory_documents 16/05/16 FULL LIST
2016-03-22 update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2016-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE ROBERTSON
2016-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY BEARD
2016-01-27 delete cmo Alison Jellicoe
2016-01-27 delete otherexecutives Mike Herbert
2016-01-27 delete personal_emails al..@allresponsemedia.com
2016-01-27 delete email al..@allresponsemedia.com
2016-01-27 delete person Alison Jellicoe
2016-01-27 delete phone +44 (0) 207 017 1478
2016-01-27 insert index_pages_linkeddomain tvstar.co
2016-01-27 update person_title Mike Herbert: Associate Director => Head of Broadcast, Associate Director
2016-01-27 update person_title Nick Cudahy: Associate Director; in 2011 As a Digital Account Director => in 2011 As a Digital Account Director; Director
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-07-07 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-06-19 update statutory_documents 16/05/15 FULL LIST
2015-06-07 delete company_previous_name AIRWAYSURE LIMITED
2015-04-02 delete otherexecutives Fraser Neilson
2015-04-02 insert otherexecutives Nick Cudahy
2015-04-02 insert otherexecutives Paula Heasman
2015-04-02 delete person Fraser Neilson
2015-04-02 insert person Nick Cudahy
2015-04-02 update person_title Paula Heasman: Associate Director HR & Finance => Director
2014-10-24 insert general_emails in..@allresponsemedia.com
2014-10-24 delete index_pages_linkeddomain vertouk.com
2014-10-24 delete source_ip 94.229.161.93
2014-10-24 insert email in..@allresponsemedia.com
2014-10-24 insert fax +44 (0)113 24 57 721
2014-10-24 insert source_ip 95.138.147.18
2014-09-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-09-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-08-04 update statutory_documents 16/05/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29 delete source_ip 194.150.253.2
2014-05-29 insert source_ip 94.229.161.93
2014-03-24 insert index_pages_linkeddomain vertouk.com
2013-11-18 insert cmo Alison Jellicoe
2013-11-18 update person_title Alison Jellicoe: Marketing Manager => Head of Marketing
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-06-26 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-06-21 delete sic_code 7440 - Advertising
2013-06-21 insert sic_code 73110 - Advertising agencies
2013-06-21 update returns_last_madeup_date 2011-05-16 => 2012-05-16
2013-06-21 update returns_next_due_date 2012-06-13 => 2013-06-13
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-20 update website_status ServerDown => OK
2013-05-20 update statutory_documents 16/05/13 FULL LIST
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-05 insert person Frazer Howard
2013-02-18 update person_title Alexandra Chong
2013-02-18 update person_title David Soskin
2013-01-31 delete person Luke Johnson
2012-11-24 delete otherexecutives Julian Musto
2012-11-24 delete personal_emails ju..@allresponsemedia.com
2012-11-24 delete email ju..@allresponsemedia.com
2012-11-24 delete person Julian Musto
2012-11-24 insert email wa..@allresponsemedia.com
2012-11-24 insert person Waldu Woenstredt
2012-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11 update statutory_documents 16/05/12 FULL LIST
2011-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25 update statutory_documents 16/05/11 FULL LIST
2010-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27 update statutory_documents 16/05/10 FULL LIST
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SLOAN / 01/04/2010
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELEANOR HANNAH MARIA ROBERTSON / 01/04/2010
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LLOYD GILLESPIE / 01/04/2010
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY CATHERINE BEARD / 01/04/2010
2010-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DAVID CHOULES / 01/04/2010
2009-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08 update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-08-12 update statutory_documents DIRECTOR APPOINTED KATE ROBERTSON
2008-07-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CHOULES / 17/03/2008
2008-05-21 update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-09 update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-05-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04 update statutory_documents DIRECTOR RESIGNED
2006-08-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-08-04 update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-04 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04
2005-07-27 update statutory_documents RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-06-07 update statutory_documents DIRECTOR RESIGNED
2004-07-08 update statutory_documents RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-06-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-03 update statutory_documents RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-07-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-18 update statutory_documents RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-04-16 update statutory_documents RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2002-03-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-03-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 2 DEAN STREET LONDON W1V 5RN
2001-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-20 update statutory_documents £ NC 50000/52350 10/11/00
2001-02-20 update statutory_documents NC INC ALREADY ADJUSTED 10/11/00
2001-02-20 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/00
2000-12-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-12-12 update statutory_documents RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-03-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-15 update statutory_documents RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS
1999-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-08-07 update statutory_documents DIRECTOR RESIGNED
1998-07-07 update statutory_documents RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS
1998-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-05-14 update statutory_documents RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS
1997-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1996-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-06-27 update statutory_documents RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS
1996-06-07 update statutory_documents NEW SECRETARY APPOINTED
1996-06-07 update statutory_documents SECRETARY RESIGNED
1996-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/96 FROM: GARFIELD HOUSE 86-88 EDGWARE ROAD LONDON W2 2EA
1996-04-04 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-04 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-13 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-12 update statutory_documents NEW SECRETARY APPOINTED
1995-06-12 update statutory_documents SECRETARY RESIGNED
1995-06-06 update statutory_documents £ NC 1000/50000 22/05/95
1995-06-06 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-06-06 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-06 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-06 update statutory_documents NEW DIRECTOR APPOINTED
1995-06-06 update statutory_documents ADOPT MEM AND ARTS 22/05/95
1995-06-06 update statutory_documents NC INC ALREADY ADJUSTED 22/05/95
1995-06-06 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/95
1995-06-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES 22/05/95
1995-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 120 EAST ROAD LONDON N1 6AA
1995-05-23 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-19 update statutory_documents COMPANY NAME CHANGED AIRWAYSURE LIMITED CERTIFICATE ISSUED ON 19/05/95
1995-05-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION