ARTICLE TEN - History of Changes


DateDescription
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