SENTINEL MANAGEMENT CONSULTANTS - History of Changes


DateDescription
2024-04-07 delete phone +44 (0) 1753 867979
2024-04-07 insert address 1a Swan Court, Southlea Road, Datchet Berkshire, SL3 9BX. United Kingdom
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
2024-03-07 delete source_ip 18.192.231.252
2024-03-07 delete source_ip 34.141.55.250
2024-03-07 insert source_ip 192.248.153.145
2023-07-21 delete source_ip 34.159.137.246
2023-07-21 delete source_ip 35.156.224.161
2023-07-21 insert source_ip 18.192.231.252
2023-07-21 insert source_ip 34.141.55.250
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-05-06 delete source_ip 34.141.11.154
2023-05-06 delete source_ip 34.159.168.235
2023-05-06 insert source_ip 34.159.137.246
2023-05-06 insert source_ip 35.156.224.161
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-04 delete source_ip 34.141.103.251
2023-04-04 delete source_ip 35.156.224.161
2023-04-04 insert source_ip 34.141.11.154
2023-04-04 insert source_ip 34.159.168.235
2023-03-03 delete source_ip 34.159.137.246
2023-03-03 delete source_ip 35.198.80.163
2023-03-03 insert source_ip 34.141.103.251
2023-03-03 insert source_ip 35.156.224.161
2023-01-31 delete source_ip 34.159.75.132
2023-01-31 insert source_ip 35.198.80.163
2022-12-30 delete source_ip 34.159.132.250
2022-12-30 delete source_ip 34.159.168.235
2022-12-30 insert source_ip 34.159.75.132
2022-12-30 insert source_ip 34.159.137.246
2022-11-27 delete source_ip 18.159.128.50
2022-11-27 delete source_ip 34.141.28.239
2022-11-27 insert source_ip 34.159.132.250
2022-11-27 insert source_ip 34.159.168.235
2022-10-27 delete source_ip 34.141.55.250
2022-10-27 delete source_ip 34.159.58.69
2022-10-27 insert source_ip 18.159.128.50
2022-10-27 insert source_ip 34.141.28.239
2022-09-25 delete source_ip 3.64.200.242
2022-09-25 insert source_ip 34.159.58.69
2022-09-02 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-21 delete source_ip 18.192.76.182
2022-07-21 insert source_ip 34.141.55.250
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-06-20 delete source_ip 206.189.52.23
2022-06-20 delete source_ip 206.189.50.215
2022-06-20 insert source_ip 18.192.76.182
2022-06-20 insert source_ip 3.64.200.242
2022-05-19 delete source_ip 206.189.58.26
2022-05-19 delete source_ip 3.67.234.155
2022-05-19 insert source_ip 206.189.52.23
2022-05-19 insert source_ip 206.189.50.215
2022-04-18 delete otherexecutives Lucy Jones
2022-04-18 delete person Lucy Jones
2022-04-18 delete source_ip 206.189.52.23
2022-04-18 delete source_ip 206.189.50.60
2022-04-18 insert source_ip 206.189.58.26
2022-04-18 insert source_ip 3.67.234.155
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-20 delete source_ip 161.35.218.98
2021-12-20 delete source_ip 46.101.121.244
2021-12-20 insert source_ip 206.189.52.23
2021-12-20 insert source_ip 206.189.50.60
2021-12-09 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-19 delete otherexecutives Adrian Decunto
2021-09-19 insert chiefcommercialofficer Richard Reed
2021-09-19 insert otherexecutives Dickie Blades
2021-09-19 insert otherexecutives Lucy Jones
2021-09-19 insert otherexecutives Marian Salczer
2021-09-19 insert publicrelations_emails pr..@sentinelmc.com
2021-09-19 delete person Adrian Decunto
2021-09-19 delete source_ip 212.71.248.232
2021-09-19 delete terms_pages_linkeddomain networkadvertising.org
2021-09-19 insert email pr..@sentinelmc.com
2021-09-19 insert source_ip 161.35.218.98
2021-09-19 insert source_ip 46.101.121.244
2021-09-19 insert terms_pages_linkeddomain allaboutcookies.org
2021-09-19 insert terms_pages_linkeddomain ico.org.uk
2021-09-19 update person_title Dickie Blades: Member of the Key Team => Consultant; Director
2021-09-19 update person_title Lucy Jones: Member of the Key Team => Consultant; Director
2021-09-19 update person_title Marian Salczer: Member of the Key Team => Consultant; Director
2021-09-19 update person_title Richard Reed: Member of the Key Team => Commercial Director
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-06-14 insert otherexecutives Vince Gunn
2021-06-14 delete person Christian Herlain
2021-06-14 insert person Vince Gunn
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-31 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-12 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-10 insert otherexecutives William Mun
2020-01-10 insert person William Mun
2019-10-10 delete phone +1 (720) 560-8204
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-06-09 delete source_ip 178.62.62.194
2019-06-09 insert source_ip 212.71.248.232
2018-12-25 delete about_pages_linkeddomain cookiesandyou.com
2018-12-25 delete contact_pages_linkeddomain cookiesandyou.com
2018-12-25 delete index_pages_linkeddomain cookiesandyou.com
2018-12-25 delete management_pages_linkeddomain cookiesandyou.com
2018-12-25 delete service_pages_linkeddomain cookiesandyou.com
2018-12-25 delete terms_pages_linkeddomain cookiesandyou.com
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-01 insert person Richard Reed
2018-09-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-06-01 insert about_pages_linkeddomain cookiesandyou.com
2018-06-01 insert contact_pages_linkeddomain cookiesandyou.com
2018-06-01 insert index_pages_linkeddomain cookiesandyou.com
2018-06-01 insert management_pages_linkeddomain cookiesandyou.com
2018-06-01 insert service_pages_linkeddomain cookiesandyou.com
2018-06-01 insert terms_pages_linkeddomain cookiesandyou.com
2018-02-22 insert phone +1 (720) 560-8204
2017-12-14 insert person Brian Bigley
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-02 delete otherexecutives Ian Rowlands
2017-10-02 delete person Ian Rowlands
2017-09-18 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-21 delete person Andrew Grant
2017-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN SABLES
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-03-08 delete person Heather Sansone
2017-03-08 delete person Samantha Hart
2017-01-20 delete person John Butler
2017-01-20 delete person Paul O'Mahoney
2017-01-20 delete phone +44 (0) 1344 887514
2016-12-20 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-01 delete address Venture House 2 Arlington Square Downshire Way Bracknell, RG12 1WA United Kingdom
2016-12-01 insert address Beaumont Estate Burfield Road Old Windsor Berkshire, SL4 2JJ United Kingdom
2016-12-01 insert phone +44 (0) 1753 867979
2016-10-04 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-10-02 delete otherexecutives Nick Adams
2016-10-02 delete person Nick Adams
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete otherexecutives Alan Mackley
2016-07-10 insert otherexecutives Ian Rowlands
2016-07-10 delete person Alan Mackley
2016-07-10 insert person Ian Rowlands
2016-07-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-07-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-06-28 update statutory_documents 28/06/16 FULL LIST
2016-05-15 update website_status OK => DomainNotFound
2016-04-17 delete otherexecutives Neil Spencer
2016-04-17 insert otherexecutives Ralph Fallows
2016-04-17 delete person Neil Spencer
2016-04-17 delete person Steve Boyce
2016-04-17 insert person Ralph Fallows
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete otherexecutives Nicolai Petri
2016-03-18 insert person Dickie Blades
2016-03-18 update person_title Nicolai Petri: Consultant; Member of the Key Team; Director => Member of the Key Team; Regional Director Nordic
2016-03-11 update website_status OK => DomainNotFound
2016-02-07 insert otherexecutives Nicolai Petri
2016-02-07 delete person Howard Bryant
2016-02-07 insert person Nicolai Petri
2015-11-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-30 delete address Orchard Lea Drift Road Winkfield Windsor, SL4 4RP Berkshire, UK United Kingdom
2015-10-30 insert address Venture House 2 Arlington Square Downshire Way Bracknell, RG12 1WA United Kingdom
2015-10-20 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-29 update statutory_documents ARTICLES OF ASSOCIATION
2015-08-12 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-08-12 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-07-02 update statutory_documents 28/06/15 FULL LIST
2015-06-29 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-06-29 update statutory_documents ALTER ARTICLES 10/06/2015
2015-05-08 update num_mort_outstanding 3 => 0
2015-05-08 update num_mort_satisfied 0 => 3
2015-04-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-12 update person_description David Sables => David Sables
2015-01-08 delete address Drift Road Winkfield Windsor SL4 4RR United Kingdom
2015-01-08 delete phone +44 (0)1344 724610
2015-01-08 insert address Orchard Lea Drift Road Winkfield Windsor, SL4 4RP Berkshire, UK United Kingdom
2015-01-08 insert phone +44 (0) 1344 887514
2014-11-30 update person_description Nick Adams => Nick Adams
2014-11-01 insert person Samantha Hart
2014-10-07 update accounts_last_madeup_date 2013-07-31 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-29 delete source_ip 178.79.137.228
2014-09-29 insert person Christian Herlain
2014-09-29 insert source_ip 178.62.62.194
2014-09-22 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-27 insert person Howard Bryant
2014-08-07 delete address SUITE 1 LIBERTY HOUSE SOUTH LIBERTY LANE BRISTOL UNITED KINGDOM BS3 2ST
2014-08-07 insert address SUITE 1 LIBERTY HOUSE SOUTH LIBERTY LANE BRISTOL BS3 2ST
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-08-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-07-03 update statutory_documents 28/06/14 FULL LIST
2014-01-23 insert otherexecutives Nick Adams
2014-01-23 insert person Nick Adams
2014-01-23 insert person Paul O'Mahoney
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update account_ref_month 7 => 6
2014-01-07 update accounts_next_due_date 2015-04-30 => 2015-03-31
2013-12-04 update statutory_documents CURRSHO FROM 31/07/2014 TO 30/06/2014
2013-10-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-10-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-09-19 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-02 update statutory_documents 28/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2012-11-22 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-06-29 update statutory_documents 28/06/12 FULL LIST
2011-09-16 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-29 update statutory_documents 28/06/11 FULL LIST
2011-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH SABLES
2011-06-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HANNAH SABLES
2010-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2010 FROM THE CLOCK TOWER OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR UNITED KINGDOM
2010-09-29 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-01 update statutory_documents 28/06/10 FULL LIST
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SABLES / 27/06/2010
2010-07-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SABLES / 04/11/2009
2010-03-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-23 update statutory_documents COMPANY NAME CHANGED SENTINEL MEDIA CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/10/09
2009-10-23 update statutory_documents CHANGE OF NAME 12/10/2009
2009-10-17 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-10-17 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-10-13 update statutory_documents SECRETARY APPOINTED MR DAVID SABLES
2009-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2009 FROM THORNEY HOUSE RICHINGS WAY IVER BUCKINGHAMSHIRE SL0 9DE
2009-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH SABLES
2009-10-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HANNAH SABLES
2009-09-16 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SABLES / 27/02/2009
2008-10-13 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-07-25 update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-13 update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-07 update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-07-02 update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-07-03 update statutory_documents RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/03 FROM: OAK HOUSE 29 BATHURST WALK RICHINGS PARK IVER BUCKINGHAMSHIRE SL0 9EE
2003-04-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-10 update statutory_documents RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-07-11 update statutory_documents SECRETARY RESIGNED
2001-07-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION