Date | Description |
2023-09-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
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 |
2023-08-17 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON ROBERT WILLIAM PENN / 12/01/2023 |
2023-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON ROBERT WILLIAM PENN / 12/01/2023 |
2023-06-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH DOUGLAS DUCATEL |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
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 |
2023-04-07 |
update company_status Voluntary Arrangement => Active |
2023-01-16 |
update statutory_documents DIRECTOR APPOINTED MR PAUL CARLO MARAVIGLIA |
2023-01-16 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ROBERT WILLIAM PENN |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES |
2023-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CARLO MARAVIGLIA |
2023-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROBERT WILLIAM PENN |
2023-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON ROBERT WILLIAM PENN / 12/01/2023 |
2023-01-16 |
update statutory_documents CESSATION OF KEITH DOUGLAS DUCATEL AS A PSC |
2023-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHI TSANG |
2023-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH DUCATEL |
2022-12-21 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES |
2022-10-06 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 12/08/2022 |
2022-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-16 |
delete about_pages_linkeddomain goo.gl |
2022-08-16 |
delete address Article Ten
Epworth House
London
EC1Y 1AA |
2022-08-16 |
delete address Epworth House, 25 City Road, London, EC1Y 1AA, United Kingdom |
2022-08-16 |
delete casestudy_pages_linkeddomain goo.gl |
2022-08-16 |
delete contact_pages_linkeddomain goo.gl |
2022-08-16 |
delete index_pages_linkeddomain goo.gl |
2022-08-16 |
delete management_pages_linkeddomain goo.gl |
2022-08-16 |
insert address 64 Nile Street
London
N1 7SR |
2022-08-16 |
insert address House, 64 Nile Street, London, N1 7SR, United Kingdom |
2022-08-16 |
update primary_contact Epworth House, 25 City Road, London, EC1Y 1AA, United Kingdom => 64 Nile Street
London
N1 7SR |
2022-04-07 |
delete address EPWORTH HOUSE 25 CITY ROAD LONDON ENGLAND EC1Y 1AA |
2022-04-07 |
insert address INTERNATIONAL HOUSE 64 NILE STREET LONDON ENGLAND N1 7SR |
2022-04-07 |
update registered_address |
2022-03-11 |
delete source_ip 99.81.221.92 |
2022-03-11 |
insert source_ip 94.136.40.82 |
2022-03-11 |
update robots_txt_status www.article10.com: 404 => 200 |
2022-03-11 |
update robots_txt_status www.articleten.com: 404 => 200 |
2022-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2022 FROM
EPWORTH HOUSE 25 CITY ROAD
LONDON
EC1Y 1AA
ENGLAND |
2022-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHI MAN TSANG / 07/03/2022 |
2022-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOUGLAS DUCATEL / 07/03/2022 |
2021-10-12 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 12/08/2021 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-12 |
update website_status OK => FlippedRobots |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-23 |
delete address 64 Nile Street
London
N1 7SR
United Kingdom |
2021-01-23 |
delete address House, 64 Nile Street, London, N1 7SR, United Kingdom |
2021-01-23 |
insert address Article Ten
Epworth House
25 City Road
London
EC1Y 1AA
United Kingdom |
2021-01-23 |
insert address Epworth House, 25 City Road, London, EC1Y 1AA, United Kingdom |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
2020-10-01 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 12/08/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
delete address INTERNATIONAL HOUSE 64 NILE STREET LONDON ENGLAND N1 7SR |
2020-04-07 |
insert address EPWORTH HOUSE 25 CITY ROAD LONDON ENGLAND EC1Y 1AA |
2020-04-07 |
update registered_address |
2020-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2020 FROM
INTERNATIONAL HOUSE 64 NILE STREET
LONDON
N1 7SR
ENGLAND |
2020-02-08 |
delete person Nathan Pearson |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, 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 |
2019-09-07 |
delete address GROUND FLOOR, CENTRAL HOUSE 142 CENTRAL STREET LONDON ENGLAND EC1V 8AR |
2019-09-07 |
insert address INTERNATIONAL HOUSE 64 NILE STREET LONDON ENGLAND N1 7SR |
2019-09-07 |
update company_status Active => Voluntary Arrangement |
2019-09-07 |
update registered_address |
2019-08-30 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2019-08-08 |
delete managingdirector Karen Carter |
2019-08-08 |
delete otherexecutives David Jones |
2019-08-08 |
insert otherexecutives Marsha Jackson |
2019-08-08 |
delete person David Jones |
2019-08-08 |
delete person Karen Carter |
2019-08-08 |
insert address 64 Nile Street
London
N1 7SR
United Kingdom |
2019-08-08 |
insert address House, 64 Nile Street, London, N1 7SR, United Kingdom |
2019-08-08 |
update person_title Marsha Jackson: Head of Integrated Campaigns => Production Director |
2019-08-08 |
update person_title Nathan Pearson: Head of Digital => Digital Director |
2019-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHI MAN TSANG / 05/08/2019 |
2019-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOUGLAS DUCATEL / 05/08/2019 |
2019-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2019 FROM
GROUND FLOOR, CENTRAL HOUSE 142 CENTRAL STREET
LONDON
EC1V 8AR
ENGLAND |
2019-07-09 |
delete person Ben Harvell |
2019-05-09 |
delete source_ip 52.209.55.183 |
2019-05-09 |
delete source_ip 54.194.22.148 |
2019-05-09 |
insert source_ip 99.81.221.92 |
2019-05-09 |
update robots_txt_status www.articleten.com: 200 => 404 |
2019-03-03 |
delete source_ip 52.49.88.31 |
2019-03-03 |
delete source_ip 52.210.174.98 |
2019-03-03 |
insert source_ip 52.209.55.183 |
2019-03-03 |
insert source_ip 54.194.22.148 |
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 |
2018-10-01 |
delete alias Article 10 Integrated Marketing Ltd |
2018-10-01 |
delete industry_tag marketing |
2018-10-01 |
delete phone +31 20 893 2405 |
2018-10-01 |
delete source_ip 52.18.155.151 |
2018-10-01 |
insert source_ip 52.49.88.31 |
2018-10-01 |
insert source_ip 52.210.174.98 |
2018-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
2018-08-07 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE SMITH |
2018-06-01 |
delete casestudy_pages_linkeddomain olduppinghamianian.co.uk |
2018-06-01 |
insert casestudy_pages_linkeddomain olduppinghamian.co.uk |
2018-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHI MAN TSANG / 10/03/2018 |
2018-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ROSS SMITH / 10/03/2018 |
2018-01-11 |
delete address 200 Brook Drive,
Green Park,
Reading,
RG2 6UB |
2018-01-11 |
delete phone +44 118 949 7007 |
2017-12-07 |
delete address 3RD FLOOR 23-28 PENN STREET LONDON N1 5DL |
2017-12-07 |
insert address GROUND FLOOR, CENTRAL HOUSE 142 CENTRAL STREET LONDON ENGLAND EC1V 8AR |
2017-12-07 |
update registered_address |
2017-11-08 |
delete address 23 - 28 Penn Street,
London
N1 5DL |
2017-11-08 |
insert address Ground Floor,
Central House,
142 Central Street,
London,
EC1V 8AR |
2017-11-08 |
update primary_contact 23 - 28 Penn Street,
London,
N1 5DL => Ground Floor,
Central House,
142 Central Street,
London,
EC1V 8AR |
2017-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2017 FROM
3RD FLOOR 23-28 PENN STREET
LONDON
N1 5DL |
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 |
2017-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
2017-09-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-18 |
delete projects_pages_linkeddomain prezi.com |
2017-03-18 |
insert casestudy_pages_linkeddomain prezi.com |
2016-10-27 |
update statutory_documents ADOPT ARTICLES 04/10/2016 |
2016-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
delete projects_pages_linkeddomain olduppinghamianian.co.uk |
2016-05-12 |
insert casestudy_pages_linkeddomain olduppinghamianian.co.uk |
2016-04-14 |
delete address Herengracht 340,
1016 CG Amsterdam |
2016-04-14 |
insert address Weesperstraat 61,
1018 VN Amsterdam |
2016-01-29 |
update website_status InternalTimeout => OK |
2016-01-29 |
delete source_ip 46.20.232.129 |
2016-01-29 |
insert source_ip 52.18.155.151 |
2016-01-29 |
update robots_txt_status www.article10.com: 404 => 200 |
2015-11-07 |
update returns_last_madeup_date 2014-08-28 => 2015-08-28 |
2015-11-07 |
update returns_next_due_date 2015-09-25 => 2016-09-25 |
2015-10-12 |
update statutory_documents DIRECTOR APPOINTED MR DALE ROSS SMITH |
2015-10-12 |
update statutory_documents 28/08/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-12-29 |
update website_status OK => InternalTimeout |
2014-10-29 |
delete index_pages_linkeddomain t.co |
2014-10-29 |
delete partner_pages_linkeddomain t.co |
2014-10-07 |
update returns_last_madeup_date 2013-08-28 => 2014-08-28 |
2014-10-07 |
update returns_next_due_date 2014-09-25 => 2015-09-25 |
2014-09-16 |
update statutory_documents 28/08/14 FULL LIST |
2014-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOUGLAS DUCATEL / 18/11/2013 |
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 |
2014-06-13 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 3RD FLOOR 23-28 PENN STREET LONDON UNITED KINGDOM N1 5DL |
2014-01-07 |
insert address 3RD FLOOR 23-28 PENN STREET LONDON N1 5DL |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-08-28 => 2013-08-28 |
2014-01-07 |
update returns_next_due_date 2013-09-25 => 2014-09-25 |
2013-12-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-12-24 |
update statutory_documents FIRST GAZETTE |
2013-12-18 |
update statutory_documents 28/08/13 FULL LIST |
2013-11-17 |
insert index_pages_linkeddomain t.co |
2013-11-17 |
insert partner_pages_linkeddomain t.co |
2013-10-31 |
delete index_pages_linkeddomain t.co |
2013-10-31 |
delete partner_pages_linkeddomain t.co |
2013-10-15 |
delete email wo..@article10.com |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-14 |
insert email wo..@article10.com |
2013-09-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-31 |
delete address 200 Brook Drive
Reading
RG2 6UB |
2013-08-31 |
delete address 3rd Floor
23-28 Penn Street
London
N1 5DL |
2013-08-31 |
delete alias Article 10 Group |
2013-08-31 |
delete index_pages_linkeddomain a10sm.com |
2013-08-31 |
delete index_pages_linkeddomain article10assetsecurity.com |
2013-08-31 |
delete index_pages_linkeddomain article10design.com |
2013-08-31 |
delete index_pages_linkeddomain article10events.com |
2013-08-31 |
delete index_pages_linkeddomain article10im.com |
2013-08-31 |
delete index_pages_linkeddomain article10presentations.com |
2013-08-31 |
delete index_pages_linkeddomain article10tv.com |
2013-08-31 |
delete index_pages_linkeddomain article10wordtemplates.com |
2013-08-31 |
delete source_ip 109.104.76.21 |
2013-08-31 |
insert address 200 Brook Drive
Green Park, Reading
RG2 6UB |
2013-08-31 |
insert index_pages_linkeddomain t.co |
2013-08-31 |
insert index_pages_linkeddomain twitter.com |
2013-08-31 |
insert source_ip 46.20.232.129 |
2013-08-31 |
update primary_contact 3rd Floor
23-28 Penn Street
London
N1 5DL => 200 Brook Drive
Green Park, Reading
RG2 6UB |
2013-06-22 |
delete sic_code 7440 - Advertising |
2013-06-22 |
insert sic_code 74100 - specialised design activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-28 => 2012-08-28 |
2013-06-22 |
update returns_next_due_date 2012-09-25 => 2013-09-25 |
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 |
2013-05-26 |
update website_status OK => ServerDown |
2012-09-18 |
update statutory_documents 28/08/12 FULL LIST |
2012-07-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOUGLAS DUCATEL / 28/08/2011 |
2011-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDON NICHOLSON |
2011-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNDON NICHOLSON |
2011-11-09 |
update statutory_documents 28/08/11 FULL LIST |
2011-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON JAMES NICHOLSON / 01/01/2011 |
2011-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LYNDON JAMES NICHOLSON / 01/01/2011 |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
14 SOUTHGATE RD
LONDON
N1 3LY |
2011-01-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LYNDON JAMES NICHOLSON / 15/12/2010 |
2011-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH WARREN |
2010-10-18 |
update statutory_documents 28/08/10 FULL LIST |
2010-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHI MAN TSANG / 01/10/2009 |
2010-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DOUGLAS DUCATEL / 01/10/2009 |
2010-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH WARREN / 01/10/2009 |
2010-06-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-26 |
update statutory_documents 28/08/09 FULL LIST |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON JAMES NICHOLSON / 12/11/2009 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH WARREN / 12/11/2009 |
2009-11-25 |
update statutory_documents DIRECTOR APPOINTED MR CHI MAN TSANG |
2009-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE SMITH |
2009-11-19 |
update statutory_documents CURREXT FROM 31/08/2009 TO 31/12/2009 |
2009-06-06 |
update statutory_documents DIRECTOR APPOINTED SARAH WARREN |
2008-09-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-08-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |