FOREVER BETA - History of Changes


DateDescription
2023-11-08 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-10-10 delete source_ip 50.87.145.249
2023-10-10 insert source_ip 89.117.139.74
2023-10-10 update website_status EmptyPage => OK
2023-10-07 delete address 35 FALL LANE LIVERSEDGE WEST YORKSHIRE WF15 8AP
2023-10-07 insert address GROUND FLOOR OFFICES RIVERSIDE MILLS SADDLEWORTH ROAD ELLAND WEST YORKSHIRE HX5 0RY
2023-10-07 update registered_address
2023-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2023 FROM 35 FALL LANE LIVERSEDGE WEST YORKSHIRE WF15 8AP
2023-09-07 update website_status OK => EmptyPage
2023-08-07 delete address G8 ABILITY PLAZA 308 KINGSLAND ROAD LONDON ENGLAND E8 4DB
2023-08-07 insert address 35 FALL LANE LIVERSEDGE WEST YORKSHIRE WF15 8AP
2023-08-07 update company_status Active => Liquidation
2023-08-07 update registered_address
2023-07-28 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2023 FROM G8 ABILITY PLAZA 308 KINGSLAND ROAD LONDON E8 4DB ENGLAND
2023-07-28 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-04-07 delete address GROUND FLOOR 8-10 NEW NORTH PLACE LONDON LONDON UNITED KINGDOM EC2A 4JA
2023-04-07 insert address G8 ABILITY PLAZA 308 KINGSLAND ROAD LONDON ENGLAND E8 4DB
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 0 => 1
2023-04-07 update registered_address
2023-03-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070649530001
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2022-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2022 FROM GROUND FLOOR 8-10 NEW NORTH PLACE LONDON LONDON EC2A 4JA UNITED KINGDOM
2022-10-14 delete source_ip 134.209.183.98
2022-10-14 insert source_ip 50.87.145.249
2022-09-07 update account_ref_day 29 => 30
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-29 => 2023-08-31
2022-08-28 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-08-27 update statutory_documents PREVEXT FROM 29/11/2021 TO 30/11/2021
2022-05-13 delete ceo Robin Gadsby
2022-05-13 delete cfo Emma Krall
2022-05-13 delete chairman ROONEY CARRUTHERS
2022-05-13 delete chiefstrategyofficer NICK RADLEY
2022-05-13 delete otherexecutives ALAN FAYOLLE
2022-05-13 delete otherexecutives DARREN COX
2022-05-13 delete otherexecutives PATRICK FLYNN
2022-05-13 delete otherexecutives SASHA OGLANBY
2022-05-13 delete person ALAN FAYOLLE
2022-05-13 delete person DARREN COX
2022-05-13 delete person Emma Krall
2022-05-13 delete person NICK RADLEY
2022-05-13 delete person PATRICK FLYNN
2022-05-13 delete person ROONEY CARRUTHERS
2022-05-13 delete person Robin Gadsby
2022-05-13 delete person SASHA OGLANBY
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-02-05 delete chiefstrategyofficer JAMES DAWKINS
2022-02-05 delete chiefstrategyofficer Siobhan Richmond
2022-02-05 delete person JAMES DAWKINS
2022-02-05 delete person Maria Fuster
2022-02-05 delete person PAULA MACKERSEY
2022-02-05 delete person Siobhan Richmond
2022-02-05 update person_title SASHA OGLANBY: PROJECT DIRECTOR => CREATIVE SERVICES DIRECTOR
2021-12-07 delete address C/O AKE, THE SALISBURY RESTAURANT OFFICES 2ND FLOOR, 15 THE BROADWAY OLD HATFIELD HERTFORDSHIRE UNITED KINGDOM AL9 5HZ
2021-12-07 insert address GROUND FLOOR 8-10 NEW NORTH PLACE LONDON LONDON UNITED KINGDOM EC2A 4JA
2021-12-07 update registered_address
2021-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2021 FROM C/O AKE, THE SALISBURY RESTAURANT OFFICES 2ND FLOOR, 15 THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5HZ UNITED KINGDOM
2021-10-04 delete address 56 & 58 Tib Street Manchester, M4 1LG
2021-10-04 delete email ma..@forever-beta.com
2021-10-04 delete email mc..@forever-beta.com
2021-10-04 delete phone +44 161 833 4838
2021-10-04 insert address 8-10 New North Place, London EC2A 4JA
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-29 => 2022-08-29
2021-08-27 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-07-07 delete address 25 HOLYWELL ROW LONDON ENGLAND EC2A 4XE
2021-07-07 insert address C/O AKE, THE SALISBURY RESTAURANT OFFICES 2ND FLOOR, 15 THE BROADWAY OLD HATFIELD HERTFORDSHIRE UNITED KINGDOM AL9 5HZ
2021-07-07 update registered_address
2021-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2021 FROM 25 HOLYWELL ROW LONDON EC2A 4XE ENGLAND
2021-05-27 insert chiefstrategyofficer Siobhan Richmond
2021-05-27 insert person Maria Fuster
2021-05-27 insert person Siobhan Richmond
2021-04-10 insert casestudy_pages_linkeddomain betaworkspace.com
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-02-03 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/03/2019
2021-02-03 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/03/2020
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-29 => 2021-08-29
2020-09-03 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-08-08 delete managingdirector KIRSTEEN SCOBLE HART
2020-08-08 delete otherexecutives BEN SPENCER
2020-08-08 delete person BEN SPENCER
2020-08-08 delete person KIRSTEEN SCOBLE HART
2020-08-07 update num_mort_charges 1 => 2
2020-08-07 update num_mort_outstanding 1 => 2
2020-07-07 update accounts_next_due_date 2020-08-29 => 2020-11-29
2020-06-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070649530002
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-03-03 delete source_ip 192.124.249.111
2020-03-03 insert source_ip 134.209.183.98
2019-10-26 insert chairman Rooney Carruthers
2019-10-26 insert person Rooney Carruthers
2019-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN IVAN GADSBY / 23/10/2019
2019-10-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JO SLATTERY / 23/10/2019
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-08-29
2019-09-19 delete managingdirector Alan Fayolle
2019-09-19 delete otherexecutives Matt Saunby
2019-09-19 delete otherexecutives Taryn Gelder
2019-09-19 insert managingdirector Kirsteen Scoble Hart
2019-09-19 insert otherexecutives Alan Fayolle
2019-09-19 delete person Amanda Poulter
2019-09-19 delete person Matt Saunby
2019-09-19 delete person Taryn Gelder
2019-09-19 insert person Kirsteen Scoble Hart
2019-09-19 update person_title Alan Fayolle: Managing Director => Group Managing Director
2019-09-07 update account_ref_day 30 => 29
2019-09-07 update accounts_next_due_date 2019-08-31 => 2019-11-30
2019-09-02 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-08-30 update statutory_documents PREVSHO FROM 30/11/2018 TO 29/11/2018
2019-05-11 insert general_emails co..@albacross.com
2019-05-11 delete source_ip 134.213.213.19
2019-05-11 insert address Kungsgatan 26, 111 35 Stockholm, Sweden
2019-05-11 insert email co..@albacross.com
2019-05-11 insert registration_number 556942-7338
2019-05-11 insert source_ip 192.124.249.111
2019-05-11 insert terms_pages_linkeddomain albacross.com
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-02-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-02-05 update statutory_documents 24/01/19 STATEMENT OF CAPITAL GBP 1000
2018-12-31 insert chiefstrategyofficer James Dawkins
2018-12-31 insert chiefstrategyofficer Nick Radley
2018-12-31 insert otherexecutives Ben Spencer
2018-12-31 insert otherexecutives Sasha Oglanby
2018-12-31 insert person Ben Spencer
2018-12-31 insert person James Dawkins
2018-12-31 insert person Nick Radley
2018-12-31 insert person Paula Mackersey
2018-12-31 insert person Sasha Oglanby
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-08-23 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / FOREVER BETA HOLDINGS LTD / 02/08/2018
2018-06-17 delete otherexecutives Marcelo Peretti Kuhn
2018-06-17 delete address Victoria House, 64 Paul Street, London, EC2A 4NG, United Kingdom
2018-06-17 delete person Marcelo Peretti Kuhn
2018-06-17 insert address 25 Holywell Row, London, EC2A 4XE, United Kingdom
2018-06-17 insert alias Forever Beta Limited
2018-06-17 insert registration_number ZA417954
2018-04-20 delete otherexecutives Tom Henton
2018-04-20 delete person Stephen Brunt
2018-04-20 delete person Tom Henton
2018-01-07 update num_mort_charges 0 => 1
2018-01-07 update num_mort_outstanding 0 => 1
2017-12-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070649530001
2017-10-27 delete founder Robin Gadsby
2017-10-27 delete otherexecutives Amanda Poulter
2017-10-27 insert coo Nick Hussey
2017-10-27 insert managingdirector Alan Fayolle
2017-10-27 insert otherexecutives Marcelo Peretti Kuhn
2017-10-27 insert otherexecutives Tom Henton
2017-10-27 insert person Nick Hussey
2017-10-27 insert person Tom Henton
2017-10-27 update person_title Alan Fayolle: Managing Partner => Managing Director
2017-10-27 update person_title Amanda Poulter: Creative Services Director => Head of Creative Services
2017-10-27 update person_title Marcelo Peretti Kuhn: Head of Strategy => Head of Planning
2017-10-27 update person_title Robin Gadsby: CEO; Founder => CEO
2017-10-12 update statutory_documents 22/09/17 STATEMENT OF CAPITAL GBP 1261
2017-10-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-08 delete office_emails st..@forever-beta.com
2017-07-08 delete otherexecutives Ben Spencer
2017-07-08 delete otherexecutives Leila de Koster
2017-07-08 insert office_emails mc..@forever-beta.com
2017-07-08 insert otherexecutives Patrick Flynn
2017-07-08 insert otherexecutives Taryn Gelder
2017-07-08 delete email st..@forever-beta.com
2017-07-08 delete person Ben Spencer
2017-07-08 delete person Leila de Koster
2017-07-08 delete phone +44 7964 771 673
2017-07-08 insert email mc..@forever-beta.com
2017-07-08 insert person Patrick Flynn
2017-07-08 insert person Taryn Gelder
2017-07-08 insert phone +44 161 833 4838
2017-01-07 delete address VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG
2017-01-07 insert address 25 HOLYWELL ROW LONDON ENGLAND EC2A 4XE
2017-01-07 update registered_address
2016-12-29 insert address 25 Holywell Row, London, EC2A 4XE
2016-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2016 FROM VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG
2016-11-16 insert otherexecutives Amanda Poulter
2016-11-16 insert otherexecutives Ben Spencer
2016-11-16 insert otherexecutives Leila de Koster
2016-11-16 delete person Chris Johns
2016-11-16 delete person Laura Dixon
2016-11-16 delete phone +1 347 461 3819
2016-11-16 insert person Amanda Poulter
2016-11-16 insert person Ben Spencer
2016-11-16 insert person Leila de Koster
2016-11-16 insert person Marcelo Peretti Kuhn
2016-11-16 insert person Stephen Brunt
2016-11-16 update person_title Darren Cox: Head of Design => Partner; Head of Design
2016-11-16 update person_title Matt Saunby: Creative Director => Partner; Executive Creative Director
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-25 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-19 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-02-14 delete address 56 & 58 Tib Street, Manchester, M4 ILG
2016-02-14 insert address 56 & 58 Tib Street, Manchester, M4 1LG
2016-01-17 insert address 56 & 58 Tib Street, Manchester, M4 ILG
2016-01-17 insert email st..@forever-beta.com
2016-01-17 insert phone +44 7964 771 673
2015-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GADSBY / 25/11/2015
2015-11-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JO SLATTERY / 25/11/2015
2015-11-07 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2015-11-07 update returns_next_due_date 2015-10-12 => 2016-10-12
2015-11-05 delete source_ip 162.13.185.168
2015-11-05 insert source_ip 134.213.213.19
2015-10-06 update statutory_documents 14/09/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-19 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-18 delete address Victoria House, 64 Paul Street, London, EC2A 4N
2015-03-25 delete managingdirector Chris Johns
2015-03-25 update person_title Charlie Ward: Account Manager => Senior Account Manager
2015-03-25 update person_title Chris Johns: Managing Director; Partner => Partner, Managing Director NYC
2015-03-25 update person_title Elizabeth Haslam: Account Director => Business Director
2015-03-25 update person_title Laura Dixon: Account Manager => Senior Account Manager
2015-03-25 update person_title Leo Ah: Senior IOS Developer => Kun Mobile Tech Specialist
2015-03-25 update person_title Matt Rantell: Head of Strategy, Partner => Partner, Head of Strategy
2015-03-25 update person_title Tom Lakeman: Account Director; Partner => Account Director
2015-01-18 delete index_pages_linkeddomain facebook.com
2015-01-18 delete index_pages_linkeddomain linkedin.com
2015-01-18 delete index_pages_linkeddomain twitter.com
2015-01-18 delete index_pages_linkeddomain vimeo.com
2015-01-18 delete index_pages_linkeddomain youtube.com
2014-12-12 insert projects_pages_linkeddomain addthis.com
2014-11-10 delete phone +1 305 322 0362
2014-11-10 insert phone +1 347 461 3819
2014-10-13 update website_status FlippedRobots => OK
2014-10-13 delete source_ip 46.38.179.234
2014-10-13 insert source_ip 162.13.185.168
2014-10-09 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-07 delete address VICTORIA HOUSE 64 PAUL STREET LONDON ENGLAND EC2A 4NG
2014-10-07 insert address VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2014-10-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2014-09-25 update statutory_documents 14/09/14 FULL LIST
2014-09-24 update website_status OK => FlippedRobots
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-21 update statutory_documents ARTICLES OF ASSOCIATION
2014-07-17 update statutory_documents ALTER ARTICLES 23/06/2014
2014-07-17 update statutory_documents 23/06/14 STATEMENT OF CAPITAL GBP 1211
2014-04-07 delete address 4 HOLYWELL ROW LONDON ENGLAND EC2A 4JF
2014-04-07 insert address VICTORIA HOUSE 64 PAUL STREET LONDON ENGLAND EC2A 4NG
2014-04-07 update registered_address
2014-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 4 HOLYWELL ROW LONDON EC2A 4JF ENGLAND
2014-01-27 delete management_pages_linkeddomain adamandsaunby.com
2014-01-27 delete phone 07876 113 510
2014-01-27 insert phone 020 7399 8668
2014-01-12 delete address 4-8 Holywell Row London EC2A 4JF
2014-01-12 delete phone 020 7399 8668
2014-01-12 insert address Victoria House 64 Paul Street London EC2A 4NG
2014-01-12 insert phone 07876 113 510
2014-01-12 update primary_contact 4-8 Holywell Row London EC2A 4JF => Victoria House 64 Paul Street London EC2A 4NG
2013-12-14 delete source_ip 95.138.189.51
2013-12-14 insert source_ip 46.38.179.234
2013-11-29 update statutory_documents ADOPT ARTICLES 19/04/2013
2013-11-07 delete address BELLSIDE HOUSE ELTHORNE ROAD LONDON UNITED KINGDOM N19 4AG
2013-11-07 insert address 4 HOLYWELL ROW LONDON ENGLAND EC2A 4JF
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-14 => 2013-09-14
2013-11-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-10-14 delete address 4-8 Holywell Row 4 London EC2A 4JF
2013-10-14 insert address 4-8 Holywell Row London EC2A 4JF
2013-10-14 update primary_contact 4-8 Holywell Row 4 London EC2A 4JF => 4-8 Holywell Row London EC2A 4JF
2013-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2013 FROM BELLSIDE HOUSE ELTHORNE ROAD LONDON N19 4AG UNITED KINGDOM
2013-10-01 update statutory_documents 14/09/13 FULL LIST
2013-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GADSBY / 01/09/2013
2013-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JO SLATTERY / 01/09/2013
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-03 delete address Bellside house 4 Elthorne Road London N19 4AG
2013-09-03 insert address 4-8 Holywell Row 4 London EC2A 4JF
2013-09-03 update primary_contact Bellside house 4 Elthorne Road London N19 4AG => 4-8 Holywell Row 4 London EC2A 4JF
2013-08-31 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-27 delete source_ip 94.136.40.103
2013-06-27 insert source_ip 95.138.189.51
2013-06-23 delete sic_code 7440 - Advertising
2013-06-23 insert sic_code 96090 - Other service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-14 => 2012-09-14
2013-06-23 update returns_next_due_date 2012-10-12 => 2013-10-12
2013-06-22 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-10-02 update statutory_documents 14/09/12 FULL LIST
2012-08-28 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-05-02 update statutory_documents 17/04/12 STATEMENT OF CAPITAL GBP 100
2011-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 4 ELTHORNE ROAD LONDON N19 4AG UNITED KINGDOM
2011-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 70A HUBERT GROVE CLAPHAM NORTH LONDON SW9 9PD UNITED KINGDOM
2011-09-14 update statutory_documents 14/09/11 FULL LIST
2011-09-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JO SLATTERY / 14/09/2011
2011-03-14 update statutory_documents 30/11/10 TOTAL EXEMPTION FULL
2010-12-20 update statutory_documents 03/11/10 FULL LIST
2009-11-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION