MTC (UK - History of Changes


DateDescription
2025-04-02 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2025-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/25, WITH UPDATES
2024-06-06 delete management_pages_linkeddomain instagram.com
2024-06-06 delete person Laura Winter
2024-06-06 update person_description Liz Johnson => Liz Johnson
2024-06-06 update person_description Steve Backley => Steve Backley
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-05 delete source_ip 46.32.240.41
2024-04-05 insert source_ip 92.205.150.243
2024-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/24, NO UPDATES
2024-01-31 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 delete address 71 GLOUCESTER PLACE LONDON ENGLAND W1U 8JW
2023-04-07 insert address CAMDEN GATEWAY 349 ROYAL COLLEGE STREET LONDON NW1 9QS
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-03-25 delete email ha..@mtc-uk.com
2023-03-25 delete email jo@mtc-uk.com
2023-03-25 delete person Harry Scott
2023-03-25 delete person Jo Trup
2023-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2023 FROM 71 GLOUCESTER PLACE LONDON W1U 8JW ENGLAND
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES
2023-02-16 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN MARKS
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES
2022-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN IAN MARKS / 29/06/2016
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-26 insert management_pages_linkeddomain instagram.com
2021-04-07 update account_category UNAUDITED ABRIDGED => null
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES
2021-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-02-05 delete email wi..@mtc-uk.com
2021-02-05 delete person William Oakes
2021-02-05 insert email ha..@mtc-uk.com
2021-02-05 insert email jo@mtc-uk.com
2021-02-05 insert person Harry Scott
2021-02-05 insert person Jo Trup
2020-10-15 update person_description Colin Jackson => Colin Jackson
2020-10-15 update person_description Jo Pavey => Jo Pavey
2020-10-15 update person_description Jonathan Edwards => Jonathan Edwards
2020-10-15 update person_description Kelly Sotherton => Kelly Sotherton
2020-10-15 update person_description Laura Winter => Laura Winter
2020-10-15 update person_description Liz Johnson => Liz Johnson
2020-10-15 update person_description Ned Boulting => Ned Boulting
2020-10-15 update person_description Oli Bell => Oli Bell
2020-10-15 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-29 update person_description Oli Bell => Oli Bell
2020-05-07 delete address 277-279 CHISWICK HIGH ROAD LONDON ENGLAND W4 4PU
2020-05-07 insert address 71 GLOUCESTER PLACE LONDON ENGLAND W1U 8JW
2020-05-07 update registered_address
2020-04-29 insert person Laura Winter
2020-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 277-279 CHISWICK HIGH ROAD LONDON W4 4PU ENGLAND
2020-02-27 delete email jo..@mtc-uk.com
2020-02-27 delete person Joanne Trup
2020-02-27 update person_description Colin Jackson => Colin Jackson
2020-02-27 update person_description Jo Pavey => Jo Pavey
2020-02-27 update person_description Jonathan Edwards => Jonathan Edwards
2020-02-27 update person_description Kelly Sotherton => Kelly Sotherton
2020-02-27 update person_description Liz Johnson => Liz Johnson
2020-02-27 update person_description Mark Foster => Mark Foster
2020-02-27 update person_description Ned Boulting => Ned Boulting
2020-02-27 update person_description Simon Brotherton => Simon Brotherton
2020-02-27 update person_description Steve Backley => Steve Backley
2020-02-27 update person_title Ned Boulting: Award Winning Sports Journalist, Television Presenter, Author & Generally Clever Bloke => Award Winning Sports Journalist, Television Presenter, Author Podcaster, Generally Clever Bloke
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES
2019-09-08 insert person Jo Pavey
2019-09-08 insert person Oli Bell
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-23 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-03-22 update person_title William Oakes: Marketing Executive => Director of Talent
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-07 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-07-18 delete source_ip 52.51.51.248
2018-07-18 insert source_ip 46.32.240.41
2018-06-04 update person_description Asha Philip => Asha Philip
2018-03-03 update person_description Liz Johnson => Liz Johnson
2018-03-03 update person_description Ned Boulting => Ned Boulting
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-12-16 delete person Helen Glover
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-09 insert person Asha Philip
2017-10-05 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-08-26 delete source_ip 52.214.51.130
2017-08-26 insert source_ip 52.51.51.248
2017-08-26 update person_description Mark Foster => Mark Foster
2017-08-26 update person_description Ned Boulting => Ned Boulting
2017-07-29 delete source_ip 79.170.44.108
2017-07-29 insert source_ip 52.214.51.130
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-26 update statutory_documents 26/01/17 STATEMENT OF CAPITAL GBP 1200
2016-12-20 delete address 421A FINCHLEY ROAD HAMPSTEAD LONDON NW3 6HJ
2016-12-20 insert address 277-279 CHISWICK HIGH ROAD LONDON ENGLAND W4 4PU
2016-12-20 update registered_address
2016-10-29 update statutory_documents 30/03/16 STATEMENT OF CAPITAL GBP 2
2016-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 421A FINCHLEY ROAD HAMPSTEAD LONDON NW3 6HJ
2016-10-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIGHTEN JEFFREY JAMES LIMITED
2016-07-17 update person_description Helen Glover => Helen Glover
2016-07-17 update person_description Ned Boulting => Ned Boulting
2016-03-12 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-03-12 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-02-12 update statutory_documents 05/02/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-24 insert casestudy_pages_linkeddomain momentumski.com
2015-03-07 update returns_last_madeup_date 2014-02-05 => 2015-02-05
2015-03-07 update returns_next_due_date 2015-03-05 => 2016-03-04
2015-03-04 delete email ca..@mtc-uk.com
2015-03-04 delete management_pages_linkeddomain amywilliams.com
2015-03-04 insert management_pages_linkeddomain momentumski.com
2015-03-04 update person_description Amy Williams Gold => Amy Williams Gold
2015-03-04 update person_description Colin Jackson => Colin Jackson
2015-03-04 update person_description Dean Macey => Dean Macey
2015-03-04 update person_description Helen Glover => Helen Glover
2015-03-04 update person_description Pippa Funnell => Pippa Funnell
2015-03-04 update person_description Steve Backley => Steve Backley
2015-03-04 update person_description Steven Burke => Steven Burke
2015-02-09 update statutory_documents 05/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-27 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-01 delete email an..@mtc-uk.com
2015-01-01 delete email gr..@mtc-uk.com
2014-10-30 delete person Greg Kirkpatrick
2014-08-22 insert person Elinor Barker
2014-05-22 delete person Andy Gouldson
2014-05-22 insert person Asha Philip
2014-05-22 insert person Sam Harrison
2014-05-22 update person_description Amy Williams Gold => Amy Williams Gold
2014-03-07 delete address 421A FINCHLEY ROAD HAMPSTEAD LONDON UNITED KINGDOM NW3 6HJ
2014-03-07 insert address 421A FINCHLEY ROAD HAMPSTEAD LONDON NW3 6HJ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-05 => 2014-02-05
2014-03-07 update returns_next_due_date 2014-03-05 => 2015-03-05
2014-02-19 update statutory_documents 05/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-10 update website_status FlippedRobotsTxt => OK
2013-10-10 delete source_ip 79.170.44.107
2013-10-10 insert about_pages_linkeddomain wearearchitect.com
2013-10-10 insert contact_pages_linkeddomain wearearchitect.com
2013-10-10 insert email ca..@mtc-uk.com
2013-10-10 insert index_pages_linkeddomain wearearchitect.com
2013-10-10 insert management_pages_linkeddomain telegraph.co.uk
2013-10-10 insert management_pages_linkeddomain wearearchitect.com
2013-10-10 insert source_ip 79.170.44.108
2013-10-10 update person_description Amy Williams Gold => Amy Williams Gold
2013-10-10 update person_description Greg Kirkpatrick => Greg Kirkpatrick
2013-10-10 update person_description Phillips Idowu => Phillips Idowu
2013-10-10 update person_title Greg Kirkpatrick: Senior Account Executive => Account Manager
2013-06-25 update returns_last_madeup_date 2012-02-05 => 2013-02-05
2013-06-25 update returns_next_due_date 2013-03-05 => 2014-03-05
2013-06-25 delete company_previous_name GLADCROSS LIMITED
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-02-11 update statutory_documents 05/02/13 FULL LIST
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-24 update statutory_documents CORPORATE SECRETARY APPOINTED BRIGHTEN JEFFREY JAMES LIMITED
2013-01-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER BRIGHTEN
2013-01-23 update website_status FlippedRobotsTxt
2013-01-06 delete email ni..@mtc-uk.com
2013-01-06 delete email sa..@mtc-uk.com
2013-01-06 delete person Asha Philip
2013-01-06 delete person Danny Crates
2013-01-06 delete person Nicki Clarkson
2013-01-06 delete person Paul Goodison
2013-01-06 delete person Sarah Horkan
2013-01-06 update person_description Colin Jackson
2013-01-06 update person_description Jonathan Edwards
2013-01-06 update person_title Daniel Purvis
2012-10-24 delete person Charlie Webster
2012-10-24 delete person Dai Greene
2012-10-24 delete person David Daniell
2012-10-24 delete person Denise Johns
2012-10-24 delete person Lucy Boulton
2012-10-24 insert person Helen Glover
2012-10-24 insert person Katarina Johnson-Thompson
2012-10-24 insert person Steven Burke
2012-10-24 update person_description Bradley Wiggins
2012-10-24 update person_description Charles Van Commenee
2012-10-24 update person_description Greg Kirkpatrick
2012-10-24 update person_title Danny Crates
2012-02-13 update statutory_documents 05/02/12 FULL LIST
2012-01-26 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2011 FROM FIRST FLOOR 421A FINCHLEY ROAD HAMPSTEAD LONDON NW3 6HJ
2011-02-28 update statutory_documents 05/02/11 FULL LIST
2011-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN IAN MARKS / 20/09/2010
2011-01-21 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-03 update statutory_documents 05/02/10 FULL LIST
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MARKS / 05/02/2010
2010-01-30 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-30 update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-26 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-03-27 update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARKS / 01/06/2007
2008-02-26 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-05-30 update statutory_documents RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-03-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-24 update statutory_documents RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-01 update statutory_documents S366A DISP HOLDING AGM 17/08/05
2006-02-22 update statutory_documents NEW SECRETARY APPOINTED
2006-02-22 update statutory_documents SECRETARY RESIGNED
2005-10-24 update statutory_documents S366A DISP HOLDING AGM 17/08/05
2005-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
2005-03-15 update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-03-13 update statutory_documents RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-02-20 update statutory_documents RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-12-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-20 update statutory_documents RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 71 KINGSWAY LONDON WC2B 6ST
2001-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 100 ASHMILL STREET LONDON NW1 6RA
2001-03-21 update statutory_documents RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2001-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-11-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/04/00
2000-09-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00
2000-02-22 update statutory_documents RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-03-09 update statutory_documents RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS
1999-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/99 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1H 3LF
1999-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98
1998-02-16 update statutory_documents RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS
1997-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97
1997-02-26 update statutory_documents RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS
1996-12-05 update statutory_documents £ NC 100/1000 26/11/96
1996-12-05 update statutory_documents NC INC ALREADY ADJUSTED 26/11/96
1996-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/96 FROM: 1ST FLOOR 10 KENDALL PLACE LONDON W1H 3AH
1996-10-22 update statutory_documents NEW SECRETARY APPOINTED
1996-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96
1996-02-18 update statutory_documents NEW SECRETARY APPOINTED
1996-02-18 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-02-18 update statutory_documents RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS
1995-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-04 update statutory_documents RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS
1994-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94
1994-04-22 update statutory_documents RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS
1993-09-17 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-09-05 update statutory_documents NEW DIRECTOR APPOINTED
1993-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/93 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1993-05-11 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-11 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-04-07 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/04/93
1993-04-07 update statutory_documents COMPANY NAME CHANGED GLADCROSS LIMITED CERTIFICATE ISSUED ON 08/04/93
1993-04-05 update statutory_documents ALTER MEM AND ARTS 05/02/93
1993-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION