SOCIAL MEDIA MARKETING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-01 delete address 27 Old Gloucester St WC1N 3AX London, UK
2024-04-01 delete address 71 St John Street EC1M 4NJ Clerkenwell London UK
2024-04-01 delete address 71 St John Street, Farringdon, London, EC1M 4NJ, UK
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-03-31
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-04-30
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-03-31
2022-04-29 delete address 71 St John Street EC1M 4NJ Farringdon London, UK
2022-04-29 delete address Thomas More Square, Fourth Floor, One, St Katherine's Dock, London, E1W 1YN
2022-04-29 insert address 27 Old Gloucester St WC1N 3AX London, UK
2022-04-29 insert address 27 Old Gloucester St, London WC1N 3AX
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-04-30
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KOSTAS ALEKOGLU / 20/06/2021
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-04-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-31 delete source_ip 104.27.138.29
2021-01-31 delete source_ip 104.27.139.29
2021-01-31 insert source_ip 104.21.62.2
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-18 insert source_ip 172.67.217.120
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-03-31
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-04-30
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-19 insert address Thomas More Square, Fourth Floor, One, St Katherine's Dock, London, E1W 1YN
2020-03-07 delete address 71-73 ST. JOHN STREET LONDON EC1M 4NJ
2020-03-07 insert address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX
2020-03-07 update registered_address
2020-02-18 delete client Crunchbase
2020-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 23 THORNDIKE ROAD LONDON N1 2LS ENGLAND
2020-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KOSTAS ALEKOGLU / 31/01/2020
2020-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS RITA TAPLATZIDU / 31/01/2020
2020-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 71-73 ST. JOHN STREET LONDON EC1M 4NJ
2020-01-30 update statutory_documents DIRECTOR APPOINTED MR KOSTAS ALEKOGLU
2020-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA BALINT
2020-01-16 update statutory_documents DIRECTOR APPOINTED MISS ANNA MARIA BALINT
2020-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA KALFOPOULOU
2020-01-15 insert client Crunchbase
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2019-04-07 update account_category UNAUDITED ABRIDGED => null
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-06 update website_status InternalTimeout => OK
2019-02-06 delete about_pages_linkeddomain aboutcookies.org
2019-02-06 delete career_pages_linkeddomain aboutcookies.org
2019-02-06 delete casestudy_pages_linkeddomain aboutcookies.org
2019-02-06 delete client_pages_linkeddomain aboutcookies.org
2019-02-06 delete contact_pages_linkeddomain aboutcookies.org
2019-02-06 delete index_pages_linkeddomain aboutcookies.org
2019-02-06 delete service_pages_linkeddomain aboutcookies.org
2018-11-27 update website_status OK => InternalTimeout
2018-07-12 update statutory_documents DIRECTOR APPOINTED MRS ALEXANDRA KALFOPOULOU
2018-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KOSTAS ALEKOGLU
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-05-31 insert about_pages_linkeddomain aboutcookies.org
2018-05-31 insert career_pages_linkeddomain aboutcookies.org
2018-05-31 insert casestudy_pages_linkeddomain aboutcookies.org
2018-05-31 insert client_pages_linkeddomain aboutcookies.org
2018-05-31 insert contact_pages_linkeddomain aboutcookies.org
2018-05-31 insert index_pages_linkeddomain aboutcookies.org
2018-05-31 insert service_pages_linkeddomain aboutcookies.org
2018-04-07 update account_category null => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-09-04 update website_status FailedRobots => OK
2016-09-04 delete source_ip 88.208.236.41
2016-09-04 insert source_ip 104.27.138.29
2016-09-04 insert source_ip 104.27.139.29
2016-07-10 update website_status OK => FailedRobots
2016-07-08 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-08 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-08 update statutory_documents 08/06/16 FULL LIST
2016-05-13 update account_category TOTAL EXEMPTION SMALL => null
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 delete phone 0203 811 4832
2016-05-12 insert phone 0203 811 3934
2016-04-14 insert phone 0203 811 4832
2016-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-07-09 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-09 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-08 update statutory_documents 08/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-10 delete email co..@social-media.co.uk
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-13 insert email co..@social-media.co.uk
2015-03-06 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-14 update website_status FlippedRobots => OK
2014-11-25 update website_status OK => FlippedRobots
2014-10-28 delete address 71 St John Street, EC1M 4NJ Islington, London UK
2014-10-28 delete phone 020 3642 2240
2014-10-28 insert address 71 St John Street EC1M 4NJ Farringdon London, UK
2014-09-23 insert client The Angel Laser Clinic
2014-09-23 insert phone 020 3642 2240
2014-07-07 delete address 71-73 ST. JOHN STREET LONDON UNITED KINGDOM EC1M 4NJ
2014-07-07 insert address 71-73 ST. JOHN STREET LONDON EC1M 4NJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-13 update statutory_documents 08/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-12 delete address 71 St John Street, EC1M 4NJ London
2014-02-12 insert address 71 St John Street, EC1M 4NJ Islington, London UK
2014-01-28 delete address 71 St John Street EC1M 4NJ London, UK
2014-01-28 insert address 71 St John Street EC1M 4NJ Clerkenwell London, UK
2014-01-28 update primary_contact 71 St John Street EC1M 4NJ London, UK => 71 St John Street EC1M 4NJ Clerkenwell London, UK
2013-08-20 delete career_pages_linkeddomain wordpress.org
2013-07-11 insert career_pages_linkeddomain wordpress.org
2013-07-02 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-02 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 2215 - Other publishing
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 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-10 update statutory_documents 08/06/13 FULL LIST
2013-05-14 delete source_ip 64.150.183.134
2013-05-14 insert source_ip 88.208.236.41
2013-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RITA TAPLATZIDOU
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-06 delete phone 0207 253 9002
2013-03-06 insert phone 0203 397 3735
2013-01-22 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-22 delete phone 0203 397 3735
2012-12-22 insert phone 0207 253 9002
2012-10-24 delete address 71 St John Street Farringdon, EC1M 4NJ
2012-10-24 delete person Mark Bissoni
2012-10-24 insert address 71 St John Street EC1M 4NJ London, UK
2012-07-06 update statutory_documents 08/06/12 FULL LIST
2012-05-10 update statutory_documents DIRECTOR APPOINTED MS RITA TAPLATZIDOU
2012-05-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS RITA TAPLAZIDU / 10/05/2012
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2012 FROM SAFFRON HOUSE 6-10 KIRBY STREET LONDON EC1N 8TS UNITED KINGDOM
2011-06-09 update statutory_documents 08/06/11 FULL LIST
2011-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KOSTAS ALEKOGLU / 01/07/2010
2011-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RITA TAPLAZIDU / 20/10/2010
2010-12-03 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents 08/06/10 FULL LIST
2010-02-04 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 64 GREAT EASTERN STREET LONDON EC2A 3QR UNITED KINGDOM
2009-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KOSTAS ALEKOGLU / 02/06/2009
2009-07-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RITA TAPLATZIDOU / 02/06/2009
2009-07-09 update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 69 GOLDHURST TERRACE WEST HAMPSTEAD LONDON NW6 3HA
2009-03-10 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 84 MESSINA AVENUE LONDON WEST HAMPSTEAD NW6 4LE
2008-07-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RITA TAPLATZIDOU / 02/07/2008
2008-07-03 update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2008-01-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION