WORK THE WORLD - History of Changes


DateDescription
2024-03-09 delete coo FAYE CLONAN
2024-03-09 delete otherexecutives FAYE CLONAN
2024-03-09 delete address 10 Breona Place Lyons ACT 2606 Australia
2024-03-09 delete address 31 Union Square Somerville Boston MA 02143 USA
2024-03-09 delete address postvak 01 3311 JG Dordrecht Netherlands
2024-03-09 delete index_pages_linkeddomain goo.gl
2024-03-09 delete person FAYE CLONAN
2024-03-09 update person_title JOE JAMIESON: CONTENT DEVELOPER => CONTENT STRATEGIST
2023-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OMAR FRANCIS MACTAVISH MOHAMED / 29/11/2023
2023-11-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-11-16 update statutory_documents 01/09/23 STATEMENT OF CAPITAL GBP 80
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, WITH 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
2023-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FAYE CLONAN
2023-08-25 delete person Alison Mead
2023-08-25 insert person Lisa Butterworth
2023-08-01 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-14 insert index_pages_linkeddomain goo.gl
2022-12-16 delete address Fourth Avenue, Hove, Brighton, BN3 2PJ
2022-12-16 insert address Nile House Nile Street Brighton East Sussex BN1 1HW
2022-12-16 insert address Nile Street, Nile House, Brighton, BN1 1HW, UK
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-29 delete source_ip 172.67.173.201
2022-07-29 delete source_ip 104.21.55.225
2022-07-29 insert source_ip 172.67.157.135
2022-07-29 insert source_ip 104.21.50.58
2022-03-25 delete person MEGAN DILLON
2021-12-22 delete address Olivier House 18 Marine Parade Brighton BN2 1TL
2021-12-22 delete address Olivier House, 18 Marine Parade, Brighton, BN2 1TL, UK
2021-12-22 delete person LEAH STAY
2021-12-22 delete phone +31 10 310 08 32
2021-12-22 delete phone +61 (03) 7000 6007
2021-12-22 delete phone 1-877-879-8811
2021-12-22 insert address Fourth Avenue, Hove, Brighton, BN3 2PJ
2021-12-22 insert contact_pages_linkeddomain bmh.manchester.ac.uk
2021-12-22 insert phone 0800 026 0061
2021-12-22 insert phone 1 800 718 411
2021-12-22 insert phone 1 833 955 0004
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2021-09-12 update person_description REBECCA LAPPER => REBECCA LAPPER
2021-08-05 insert address 10 Breona Place Lyons ACT 2606 Australia
2021-06-29 delete general_emails in..@worktheworld.co.uk
2021-06-29 delete otherexecutives Tony Dwyer
2021-06-29 insert otherexecutives Amelia Howlett
2021-06-29 delete address 50 Hordern Street Newtown NSW 2042 Australia
2021-06-29 delete email in..@worktheworld.co.uk
2021-06-29 delete person Beth Cureton
2021-06-29 delete person CHRIS BENEYTO
2021-06-29 delete person James O'Grady
2021-06-29 delete person LYNSEY MOORE
2021-06-29 delete person NATALIE WITHAM
2021-06-29 delete person Rosie McEvoy
2021-06-29 delete person Tony Dwyer
2021-06-29 delete phone +61 (0)2 9199 4885
2021-06-29 delete source_ip 104.24.102.196
2021-06-29 delete source_ip 104.24.103.196
2021-06-29 insert about_pages_linkeddomain linkedin.com
2021-06-29 insert contact_pages_linkeddomain linkedin.com
2021-06-29 insert index_pages_linkeddomain linkedin.com
2021-06-29 insert management_pages_linkeddomain linkedin.com
2021-06-29 insert phone +61 (03) 7000 6007
2021-06-29 insert service_pages_linkeddomain linkedin.com
2021-06-29 insert source_ip 104.21.55.225
2021-06-29 insert terms_pages_linkeddomain linkedin.com
2021-06-29 update person_title Amelia Howlett: ADMINISTRATION MANAGER => Head of Administration
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-17 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056572110001
2020-10-17 delete address Level 1, 753 Nicholson Street Carlton North Melbourne VIC 3054 Australia
2020-10-17 delete address Olivier House 18 Marine Parade Brighton BN2 1TL United Kingdom
2020-10-17 delete person AISHA PACHOUD
2020-10-17 delete person Rosy Everitt
2020-10-17 delete person SABINE DERKSEN
2020-10-17 delete person Sam Stanton
2020-10-17 delete phone +1 (617) 315 1412
2020-10-17 delete phone +61 (0)3 7000 6007
2020-10-17 delete source_ip 104.27.128.36
2020-10-17 delete source_ip 104.27.129.36
2020-10-17 insert address 50 Hordern Street Newtown NSW 2042 Australia
2020-10-17 insert phone +61 (0)2 9199 4885
2020-10-17 insert phone 1-877-879-8811
2020-10-17 insert source_ip 172.67.173.201
2020-10-17 insert source_ip 104.24.102.196
2020-10-17 insert source_ip 104.24.103.196
2020-10-17 update website_status NoTargetPages => OK
2020-09-17 update website_status OK => NoTargetPages
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-10 insert otherexecutives Tony Dwyer
2020-01-10 delete address 120 Spencer Street Melbourne VIC 3000 Australia
2020-01-10 delete address 399 Boylston Street Boston MA 02116 USA
2020-01-10 delete person AMELIA SEARLE
2020-01-10 delete person ANDREW LEE
2020-01-10 delete person Adam Persson
2020-01-10 delete person Alice Bromelow
2020-01-10 delete person BEN MARRION
2020-01-10 delete person COLIN RICHARDSON
2020-01-10 delete person MARTIN SAMUELS
2020-01-10 delete person Myer Henderson
2020-01-10 insert address 31 Union Square Somerville Boston MA 02143 USA
2020-01-10 insert address Level 1, 753 Nicholson Street Carlton North Melbourne VIC 3054 Australia
2020-01-10 insert person AMELIA HOWLETT
2020-01-10 insert person Beth Cureton
2020-01-10 insert person Rosie McEvoy
2020-01-10 insert person Sam Stanton
2020-01-10 insert person Tony Dwyer
2020-01-10 update person_title ALASDAIR THOMPSON: ELECTIVE CONSULTANT ( UK ) => ELECTIVE CONSULTANT
2020-01-10 update person_title Rosy Everitt: Elective Consultant ( UK ) => Elective Consultant
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-10 delete address 36-38 Gipps St Collingwood Melbourne VIC 3066 Australia
2019-08-10 delete person OLIVER HAYNES
2019-08-10 insert address 120 Spencer Street Melbourne VIC 3000 Australia
2019-08-10 insert person ANDREW LEE
2019-08-10 insert person Alison Mead
2019-08-10 insert person MEGAN DILLON
2019-03-10 delete vpsales James O'Grady
2019-03-10 insert privacy_emails pr..@worktheworld.com
2019-03-10 delete address 30 New Road, Brighton, East Sussex, BN1 1BN
2019-03-10 delete address Westblaak 180 3012 KN Rotterdam Netherlands
2019-03-10 delete email te..@worktheworld.co.uk
2019-03-10 delete person Elseline Grove
2019-03-10 delete person RACHEL MILLS
2019-03-10 delete phone +44 1273 974634
2019-03-10 delete service_pages_linkeddomain hotjar.com
2019-03-10 insert address 399 Boylston Street Boston MA 02116 USA
2019-03-10 insert address Work the World, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, UK
2019-03-10 insert address postvak 01 3311 JG Dordrecht Netherlands
2019-03-10 insert email pr..@worktheworld.com
2019-03-10 insert email te..@worktheworld.com
2019-03-10 insert person Adam Persson
2019-03-10 insert person Myer Henderson
2019-03-10 insert person Rosy Everitt
2019-03-10 insert person Tim Milnes
2019-03-10 insert phone +1 (617) 315 1412
2019-03-10 update person_description ROBERT GIDDINGS => ROBERT GIDDINGS
2019-03-10 update person_title AISHA PACHOUD: ELECTIVE CONSULTANT => ELECTIVE CONSULTANT ( AUS )
2019-03-10 update person_title ALASDAIR THOMPSON: ELECTIVE CONSULTANT => ELECTIVE CONSULTANT ( UK )
2019-03-10 update person_title Alice Bromelow: Events Executive => Events Executive ( UK )
2019-03-10 update person_title James O'Grady: Head of Sales => Head of Global Development
2019-03-10 update person_title LYNSEY MOORE: DEVELOPMENT MANAGER => DEVELOPMENT MANAGER ( UK )
2019-03-10 update person_title OLIVER HAYNES: Elective Consultant => Development Manager ( AUS )
2019-03-10 update person_title SABINE DERKSEN: DEVELOPMENT MANAGER => DEVELOPMENT MANAGER ( NL )
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-11-07 delete address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX ENGLAND BN3 2PJ
2018-11-07 insert address 28 FOURTH AVENUE HOVE EAST SUSSEX ENGLAND BN3 2PJ
2018-11-07 update registered_address
2018-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2018 FROM THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ ENGLAND
2018-10-07 delete address 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN
2018-10-07 insert address THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX ENGLAND BN3 2PJ
2018-10-07 update registered_address
2018-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN
2018-06-16 delete address Launchpad 3 132 Cremorne Street Melbourne VIC 3121 Australia
2018-06-16 insert address 36-38 Gipps St Collingwood Melbourne VIC 3066 Australia
2018-06-16 insert alias Work the World Ltd.
2018-06-16 insert person NATALIE WITHAM
2018-06-16 insert phone +44 1273 974634
2018-06-16 insert terms_pages_linkeddomain ico.org.uk
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-13 update website_status NoTargetPages => OK
2018-04-13 insert vpsales James O'Grady
2018-04-13 delete person CLAUDIA BARNETT
2018-04-13 delete source_ip 188.166.155.203
2018-04-13 insert person James O'Grady
2018-04-13 insert source_ip 104.27.128.36
2018-04-13 insert source_ip 104.27.129.36
2018-04-13 update person_title JOE JAMIESON: MARKETING MANAGER => CONTENT DEVELOPER
2018-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR FRANCIS MACTAVISH MOHAMED / 01/02/2018
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-10-12 update website_status OK => NoTargetPages
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE CLONAN / 01/04/2017
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete source_ip 46.101.57.207
2016-07-10 insert index_pages_linkeddomain instagram.com
2016-07-10 insert source_ip 188.166.155.203
2016-07-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-15 update website_status OK => DomainNotFound
2016-01-08 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-01-08 update returns_next_due_date 2016-01-16 => 2017-01-16
2015-12-23 update statutory_documents 19/12/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-06 delete address 95 Ditchling Road Brighton BN1 4ST UK
2015-10-06 delete contact_pages_linkeddomain amazonaws.com
2015-10-06 delete contact_pages_linkeddomain linkedin.com
2015-10-06 delete index_pages_linkeddomain linkedin.com
2015-10-06 delete person Joe Jamieson
2015-10-06 delete source_ip 23.21.195.104
2015-10-06 delete terms_pages_linkeddomain linkedin.com
2015-10-06 insert address Edge House 42 Bond Street Brighton BN1 1RD UK
2015-10-06 insert contact_pages_linkeddomain worktheworld.nl
2015-10-06 insert index_pages_linkeddomain worktheworld.nl
2015-10-06 insert source_ip 46.101.57.207
2015-10-06 insert terms_pages_linkeddomain worktheworld.nl
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-29 delete source_ip 184.73.190.229
2015-06-29 insert source_ip 23.21.195.104
2015-05-31 delete source_ip 107.22.164.48
2015-05-31 insert source_ip 184.73.190.229
2015-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FAYE STICKINGS / 13/12/2014
2015-05-03 delete source_ip 107.20.253.181
2015-05-03 insert source_ip 107.22.164.48
2015-04-05 delete source_ip 50.19.222.54
2015-04-05 insert source_ip 107.20.253.181
2015-03-08 delete contact_pages_linkeddomain dentistry.co.uk
2015-03-08 delete contact_pages_linkeddomain doncasterfreepress.co.uk
2015-03-08 delete contact_pages_linkeddomain highbeam.com
2015-03-08 delete contact_pages_linkeddomain irvineherald.co.uk
2015-03-08 delete contact_pages_linkeddomain nwemail.co.uk
2015-03-08 delete contact_pages_linkeddomain scor-students.org.uk
2015-03-08 delete person Catrina Bassett
2015-03-08 delete person Leanne Steel
2015-03-08 delete person Lucy Clapham
2015-03-08 delete person Samantha Lightfoot
2015-03-08 delete phone 101 04.12.14
2015-03-08 delete source_ip 54.243.160.109
2015-03-08 insert address 91 Commercial Road Teneriffe Queensland 4006 Australia
2015-03-08 insert alias Work the World Australia
2015-03-08 insert person Joe Jamieson
2015-03-08 insert phone +61 7 3607 6330
2015-03-08 insert source_ip 50.19.222.54
2015-01-07 delete sic_code 82990 - Other business support service activities n.e.c.
2015-01-07 insert sic_code 79110 - Travel agency activities
2015-01-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-01-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2014-12-19 update statutory_documents 19/12/14 FULL LIST
2014-12-07 delete source_ip 54.243.61.191
2014-12-07 insert phone 101 04.12.14
2014-12-07 insert source_ip 54.243.160.109
2014-11-09 delete contact_pages_linkeddomain thelancetstudent.com
2014-11-09 delete source_ip 54.235.185.235
2014-11-09 insert source_ip 54.243.61.191
2014-10-12 delete contact_pages_linkeddomain t.co
2014-10-12 delete source_ip 23.23.109.126
2014-10-12 insert phone +31 (0)6 102 76 201
2014-10-12 insert source_ip 54.235.185.235
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-03 delete about_pages_linkeddomain csp.org.uk
2014-09-03 delete about_pages_linkeddomain medicalprotection.org
2014-09-03 delete about_pages_linkeddomain msf.org.uk
2014-09-03 delete about_pages_linkeddomain sor.org
2014-09-03 delete about_pages_linkeddomain www.gov.uk
2014-09-03 delete casestudy_pages_linkeddomain csp.org.uk
2014-09-03 delete casestudy_pages_linkeddomain medicalprotection.org
2014-09-03 delete casestudy_pages_linkeddomain msf.org.uk
2014-09-03 delete casestudy_pages_linkeddomain sor.org
2014-09-03 delete casestudy_pages_linkeddomain www.gov.uk
2014-09-03 delete contact_pages_linkeddomain csp.org.uk
2014-09-03 delete contact_pages_linkeddomain medicalprotection.org
2014-09-03 delete contact_pages_linkeddomain msf.org.uk
2014-09-03 delete contact_pages_linkeddomain sor.org
2014-09-03 delete contact_pages_linkeddomain www.gov.uk
2014-09-03 delete email ru..@worktheworld.co.uk
2014-09-03 delete fax +44 (0)1273 689021
2014-09-03 delete index_pages_linkeddomain csp.org.uk
2014-09-03 delete index_pages_linkeddomain medicalprotection.org
2014-09-03 delete index_pages_linkeddomain msf.org.uk
2014-09-03 delete index_pages_linkeddomain sor.org
2014-09-03 delete index_pages_linkeddomain www.gov.uk
2014-09-03 delete person Cat Bassett
2014-09-03 delete source_ip 50.17.245.213
2014-09-03 delete terms_pages_linkeddomain csp.org.uk
2014-09-03 delete terms_pages_linkeddomain medicalprotection.org
2014-09-03 delete terms_pages_linkeddomain msf.org.uk
2014-09-03 delete terms_pages_linkeddomain sor.org
2014-09-03 delete terms_pages_linkeddomain www.gov.uk
2014-09-03 insert fax +44 (0)1273 323794
2014-09-03 insert person Catrina Bassett
2014-09-03 insert source_ip 23.23.109.126
2014-08-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-29 delete source_ip 107.21.93.191
2014-07-29 insert source_ip 50.17.245.213
2014-07-10 delete source_ip 23.21.41.227
2014-07-10 insert source_ip 107.21.93.191
2014-05-29 delete source_ip 23.23.245.47
2014-05-29 insert source_ip 23.21.41.227
2014-04-21 delete source_ip 75.101.149.51
2014-04-21 insert source_ip 23.23.245.47
2014-03-27 delete source_ip 23.23.245.47
2014-03-27 insert source_ip 75.101.149.51
2014-03-13 delete source_ip 204.236.232.38
2014-03-13 insert about_pages_linkeddomain amazonaws.com
2014-03-13 insert casestudy_pages_linkeddomain amazonaws.com
2014-03-13 insert source_ip 23.23.245.47
2014-03-08 delete address 30 NEW ROAD BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 1BN
2014-03-08 insert address 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-03-08 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-02-14 delete source_ip 107.20.222.205
2014-02-14 insert source_ip 204.236.232.38
2014-02-03 update statutory_documents 19/12/13 FULL LIST
2014-01-31 delete phone +44 (0)1273 573863
2014-01-31 delete source_ip 54.243.157.122
2014-01-31 insert source_ip 107.20.222.205
2014-01-17 delete index_pages_linkeddomain aboutcookies.org
2014-01-17 delete index_pages_linkeddomain addthis.com
2014-01-17 delete index_pages_linkeddomain disqus.com
2014-01-17 delete source_ip 54.243.81.135
2014-01-17 insert source_ip 54.243.157.122
2014-01-03 delete source_ip 184.73.212.128
2014-01-03 delete source_ip 184.73.160.229
2014-01-03 delete source_ip 107.22.174.168
2014-01-03 delete source_ip 23.23.214.121
2014-01-03 delete source_ip 50.17.185.176
2014-01-03 delete source_ip 50.17.218.27
2014-01-03 delete source_ip 50.17.233.187
2014-01-03 delete source_ip 54.225.228.203
2014-01-03 insert source_ip 54.243.81.135
2013-12-05 update statutory_documents DIRECTOR APPOINTED FAYE STICKINGS
2013-11-29 update statutory_documents ARTICLES OF ASSOCIATION
2013-11-29 update statutory_documents ALTER ARTICLES 01/10/2013
2013-11-22 delete source_ip 184.73.213.30
2013-11-22 delete source_ip 50.17.229.49
2013-11-22 delete source_ip 50.19.220.67
2013-11-22 delete source_ip 54.243.112.104
2013-11-22 delete source_ip 54.243.166.168
2013-11-22 insert about_pages_linkeddomain t.co
2013-11-22 insert contact_pages_linkeddomain t.co
2013-11-22 insert source_ip 23.23.214.121
2013-11-22 insert source_ip 50.17.185.176
2013-11-22 insert source_ip 50.17.218.27
2013-11-22 insert source_ip 50.17.233.187
2013-11-22 insert source_ip 54.225.228.203
2013-11-07 delete source_ip 107.20.187.159
2013-11-07 delete source_ip 107.20.245.78
2013-11-07 delete source_ip 107.22.196.175
2013-11-07 delete source_ip 23.23.214.121
2013-11-07 delete source_ip 50.17.185.176
2013-11-07 delete source_ip 50.17.218.27
2013-11-07 insert source_ip 184.73.212.128
2013-11-07 insert source_ip 184.73.160.229
2013-11-07 insert source_ip 107.22.174.168
2013-11-07 insert source_ip 50.17.229.49
2013-11-07 insert source_ip 54.243.112.104
2013-11-07 insert source_ip 54.243.166.168
2013-10-23 delete address 95 Ditchling Road, Brighton, East Sussex, BN1 4ST
2013-10-23 delete source_ip 184.73.212.128
2013-10-23 delete source_ip 174.129.35.141
2013-10-23 delete source_ip 50.19.213.161
2013-10-23 delete source_ip 54.225.208.28
2013-10-23 delete source_ip 54.243.166.168
2013-10-23 delete source_ip 54.243.252.107
2013-10-23 insert source_ip 107.20.187.159
2013-10-23 insert source_ip 107.20.245.78
2013-10-23 insert source_ip 23.23.214.121
2013-10-23 insert source_ip 50.17.185.176
2013-10-23 insert source_ip 50.17.218.27
2013-10-23 insert source_ip 50.19.220.67
2013-10-23 update person_description Nicole Jones => Nicole Jones
2013-10-16 delete about_pages_linkeddomain t.co
2013-10-16 delete address 95 Ditchling Road Brighton BN1 4ST United Kingdom
2013-10-16 delete contact_pages_linkeddomain t.co
2013-10-16 delete source_ip 23.23.245.47
2013-10-16 insert address Edge House 42 Bond Street Brighton BN1 1RD United Kingdom
2013-10-16 insert phone +44 (0)1273 974634
2013-10-16 insert source_ip 184.73.213.30
2013-10-16 insert source_ip 184.73.212.128
2013-10-16 insert source_ip 174.129.35.141
2013-10-16 insert source_ip 107.22.196.175
2013-10-16 insert source_ip 50.19.213.161
2013-10-16 insert source_ip 54.225.208.28
2013-10-16 insert source_ip 54.243.166.168
2013-10-16 insert source_ip 54.243.252.107
2013-10-16 update primary_contact 95 Ditchling Road Brighton BN1 4ST United Kingdom => Edge House 42 Bond Street Brighton BN1 1RD United Kingdom
2013-09-27 delete source_ip 107.22.196.175
2013-09-27 insert about_pages_linkeddomain t.co
2013-09-27 insert contact_pages_linkeddomain t.co
2013-09-27 insert source_ip 23.23.245.47
2013-09-20 delete about_pages_linkeddomain fco.gov.uk
2013-09-20 delete casestudy_pages_linkeddomain fco.gov.uk
2013-09-20 delete contact_pages_linkeddomain fco.gov.uk
2013-09-20 delete index_pages_linkeddomain fco.gov.uk
2013-09-20 delete source_ip 107.21.237.25
2013-09-20 delete terms_pages_linkeddomain fco.gov.uk
2013-09-20 insert about_pages_linkeddomain www.gov.uk
2013-09-20 insert casestudy_pages_linkeddomain www.gov.uk
2013-09-20 insert contact_pages_linkeddomain www.gov.uk
2013-09-20 insert index_pages_linkeddomain www.gov.uk
2013-09-20 insert source_ip 107.22.196.175
2013-09-20 insert terms_pages_linkeddomain www.gov.uk
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 delete address 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN
2013-06-24 insert address 30 NEW ROAD BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 1BN
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-31 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-30 delete source_ip 23.23.245.47
2013-05-30 insert source_ip 107.21.237.25
2013-05-23 delete source_ip 50.19.83.99
2013-05-23 insert source_ip 23.23.245.47
2013-05-14 update website_status DomainNotFound => OK
2013-05-14 delete source_ip 50.19.86.241
2013-05-14 insert source_ip 50.19.83.99
2013-03-05 update website_status DomainNotFound
2013-02-19 delete source_ip 23.21.239.236
2013-02-19 insert source_ip 50.19.86.241
2013-01-28 delete source_ip 54.243.92.108
2013-01-28 insert source_ip 23.21.239.236
2013-01-21 delete source_ip 107.22.226.64
2013-01-21 insert source_ip 54.243.92.108
2013-01-14 delete source_ip 23.23.113.171
2013-01-14 insert source_ip 107.22.226.64
2013-01-10 update statutory_documents ARTICLES OF ASSOCIATION
2013-01-10 update statutory_documents ALTER ARTICLES 19/12/2012
2013-01-07 delete source_ip 184.73.167.111
2013-01-07 insert source_ip 23.23.113.171
2013-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN
2013-01-04 update statutory_documents 19/12/12 FULL LIST
2012-12-30 delete source_ip 23.21.77.228
2012-12-30 insert source_ip 184.73.167.111
2012-12-22 delete source_ip 184.73.167.111
2012-12-22 insert address 30 New Road, Brighton, East Sussex, BN1 1BN
2012-12-22 insert address 95 Ditchling Road, Brighton, East Sussex, BN1 4ST
2012-12-22 insert email te..@worktheworld.co.uk
2012-12-22 insert registration_number 05657211
2012-12-22 insert source_ip 23.21.77.228
2012-12-22 insert vat 995971638
2012-12-10 delete source_ip 50.19.86.241
2012-12-10 insert source_ip 184.73.167.111
2012-11-11 insert email in..@worktheworld.com.au
2012-11-11 insert phone +61 423 634 981
2012-10-28 insert person Catrina Bassett
2012-10-28 update person_description Cat Bassett
2012-10-28 update person_title Cat Bassett
2012-10-24 insert email co..@worktheworld.co.uk
2012-09-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OMAR FRANCIS MACTAVISH MOHAMED / 03/05/2012
2012-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2012-05-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BROWN
2012-03-09 update statutory_documents 19/12/11 FULL LIST
2011-09-13 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-06 update statutory_documents 19/12/10 FULL LIST
2011-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 20/12/2009
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-25 update statutory_documents 19/12/09 FULL LIST
2009-10-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents RETURN MADE UP TO 19/12/08; NO CHANGE OF MEMBERS
2009-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OMAR MOHAMED / 06/01/2009
2008-12-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-14 update statutory_documents RETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS
2007-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/07 FROM: CHURCHILL HOUSE 12 MOSLEY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1DE
2007-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-07 update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/06 FROM: STUDIO 6, THE OLD POST OFFICE 5 PINK LANE NEWCASTLE UPON TYNE TYNE & WEAR NE1 5DW
2006-01-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-27 update statutory_documents NEW SECRETARY APPOINTED
2006-01-27 update statutory_documents SECRETARY RESIGNED
2006-01-06 update statutory_documents COMPANY NAME CHANGED ELECTIVE OVERSEAS LTD CERTIFICATE ISSUED ON 06/01/06
2005-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION