Date | Description |
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 |