Date | Description |
2025-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES |
2024-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NURNBERG |
2024-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW NURNBERG |
2024-11-28 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL EDWARD NOLAN |
2024-11-27 |
update statutory_documents DIRECTOR APPOINTED MISS ALISON JULIA BEWLEY CATHIE |
2024-09-17 |
update statutory_documents CESSATION OF ANDREW JOHN NURNBERG AS A PSC |
2024-08-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA HOLDINGS LIMITED |
2024-07-23 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-10-15 |
delete address 3-11 Eyre St Hill, London, EC1R 5ET, United Kingdom |
2023-10-15 |
delete email lu..@lit-agency.ru |
2023-10-15 |
delete person Sarah Kingsford |
2023-10-15 |
delete source_ip 62.182.17.9 |
2023-10-15 |
insert email an..@lit-agency.ru |
2023-10-15 |
insert email lo..@lit-agency.ru |
2023-10-15 |
insert email ol..@lit-agency.ru |
2023-10-15 |
insert person Benedetta Ciavarro |
2023-10-15 |
insert source_ip 141.193.213.11 |
2023-10-15 |
insert source_ip 141.193.213.10 |
2023-10-15 |
update person_description Dominika Bojanowska => Dominika Bojanowska |
2023-10-15 |
update person_description Michael Dean => Michael Dean |
2023-10-15 |
update person_title Marcin Biegaj: Director of ANA Warsaw => null |
2023-10-15 |
update robots_txt_status www.andrewnurnberg.com: 200 => 404 |
2023-10-07 |
delete address 3 11 EYRE STREET HILL LONDON ENGLAND EC1R 5ET |
2023-10-07 |
insert address 43 GREAT RUSSELL STREET LONDON ENGLAND WC1B 3PD |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-07 |
update registered_address |
2023-09-22 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2023 FROM, 3 11 EYRE STREET HILL, LONDON, EC1R 5ET, ENGLAND |
2023-08-08 |
delete managingdirector Doug Wallace |
2023-08-08 |
insert otherexecutives Michael Dean |
2023-08-08 |
insert otherexecutives Sabine Pfannenstiel |
2023-08-08 |
insert personal_emails do..@nurnberg.pl |
2023-08-08 |
delete address 8F, No.129, Sec. 2, Zhongshan North Road
Taipei 10448
Taiwan |
2023-08-08 |
delete person Kate Hibbert |
2023-08-08 |
insert address 4F-7, No.678, Sec.4, Bade Road, Songshan Dist.,
Taipei 10566
Taiwan |
2023-08-08 |
insert email do..@nurnberg.pl |
2023-08-08 |
insert person Anna Jędrzejczyk |
2023-08-08 |
insert person Antony Daniels |
2023-08-08 |
insert person Beata Glinska |
2023-08-08 |
insert person Dominika Bojanowska |
2023-08-08 |
insert person Gyamfia Osei |
2023-08-08 |
insert person Maria Turner |
2023-08-08 |
insert person Saliann St Clair |
2023-08-08 |
update person_description Silé Edwards => Silé Edwards |
2023-08-08 |
update person_title Doug Wallace: Managing Director => Managing Director ANAI |
2023-08-08 |
update person_title Marcin Biegaj: null => Director of ANA Warsaw |
2023-08-08 |
update person_title Michael Dean: Senior Agent => Director |
2023-08-08 |
update person_title Sabine Pfannenstiel: Senior Agent / Germany => Director |
2023-08-08 |
update person_title Sarah Nundy: Executive Director => Non - Executive Director; Member of the Wider Team |
2023-07-10 |
update statutory_documents DIRECTOR APPOINTED MRS SABINE CHRISTINE PFANNENSTIEL-WRIGHT |
2023-07-06 |
insert general_emails in..@nurnberg.com.vn |
2023-07-06 |
insert otherexecutives Van Thanh Hoang |
2023-07-06 |
delete email zo..@anab.apollo.lv |
2023-07-06 |
delete person Marei Pittner |
2023-07-06 |
delete person Tatjana Zoldnere |
2023-07-06 |
delete phone +371 6 7506 495 |
2023-07-06 |
insert email bi..@nurnberg.co.th |
2023-07-06 |
insert email in..@nurnberg.com.vn |
2023-07-06 |
insert email va..@nurnberg.com.vn |
2023-07-06 |
insert person Anthony Delaney |
2023-07-06 |
insert person Arthur Snell |
2023-07-06 |
insert person Van Thanh Hoang |
2023-07-06 |
insert phone +6698 2525 441 |
2023-07-06 |
insert phone +84-972947899 |
2023-07-06 |
update person_description Juliana Galvis => Juliana Galvis |
2023-07-06 |
update person_description Ylva Monsen => Ylva Monsen |
2023-07-06 |
update person_title Adrian Houston: null => the Secret Agent |
2023-07-06 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL LINDSAY DEAN |
2023-04-20 |
delete person Maria Mamouna |
2023-04-20 |
insert person Alyona Alieva |
2023-04-20 |
insert person Kate Hibbert |
2023-04-20 |
insert person Sarah McFadden |
2023-04-20 |
update person_title Luke Williamson: Royalties Analyst => Contracts Manager |
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 |
2023-03-19 |
delete client_pages_linkeddomain saltpublishing.com |
2023-02-16 |
insert management_pages_linkeddomain linktr.ee |
2023-02-16 |
insert person Andrew Holgate |
2023-02-16 |
insert person Chloe Seager |
2023-02-16 |
update person_description Charlotte Merritt => Charlotte Merritt |
2023-02-16 |
update person_description Silé Edwards => Silé Edwards |
2023-02-16 |
update person_title Adrian Houston: the Secret Agent => null |
2023-02-16 |
update person_title Christina Kruse: Foreign Rights Assistant => Assistant; Agent |
2023-02-16 |
update person_title Isabel Williams: Foreign Rights Assistant => Assistant; Agent |
2023-02-16 |
update person_title Ylva Monsen: Assistant; Agent => Agent |
2023-01-15 |
delete person Theo Clifford |
2023-01-15 |
insert person Andrew Jack |
2023-01-15 |
update person_description Michael Dean => Michael Dean |
2023-01-15 |
update person_description Silé Edwards => Silé Edwards |
2023-01-15 |
update person_title Adrian Houston: null => the Secret Agent |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2023-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES WALLACE / 01/01/2023 |
2023-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARIE SAVILL / 01/01/2023 |
2023-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES WALLACE / 31/12/2022 |
2023-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR URSULA MACKENZIE |
2022-11-13 |
insert managingdirector Doug Wallace |
2022-11-13 |
delete address Gyori út 20
Budapest 1123
Hungary |
2022-11-13 |
delete client_pages_linkeddomain compasstalent.com |
2022-11-13 |
delete client_pages_linkeddomain foundrymedia.com |
2022-11-13 |
delete client_pages_linkeddomain haroldober.com |
2022-11-13 |
delete client_pages_linkeddomain otherpress.com |
2022-11-13 |
insert address 1126 Budapest, Tartsay Vilmos utca 4.
HUNGARY |
2022-11-13 |
insert person Silé Edwards |
2022-11-13 |
update person_description Doug Wallace => Doug Wallace |
2022-11-13 |
update person_title Alan Ingram: Head of Finance, International => Head of Company Accounting |
2022-11-13 |
update person_title Doug Wallace: Managing Director, ANAI => Managing Director |
2022-11-13 |
update person_title Oliver Platt: Senior Financial Assistant => Senior Accounts Assistant |
2022-11-13 |
update person_title Siobhan Kelly: Head of Finance, London => Head of Client Accounting |
2022-11-07 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS JAMES WALLACE |
2022-10-12 |
delete email an..@anas-bg.com |
2022-10-12 |
insert person Andrew J King |
2022-10-12 |
update person_description Doug Wallace => Doug Wallace |
2022-10-12 |
update person_description Michael Dean => Michael Dean |
2022-10-12 |
update person_description Mira Droumeva => Mira Droumeva |
2022-09-06 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-10 |
delete otherexecutives Doug Wallace |
2022-03-10 |
delete otherexecutives Jenny Savill |
2022-03-10 |
delete person Sophia Axelsson |
2022-03-10 |
insert person Christina Kruse |
2022-03-10 |
insert person Davide Longo |
2022-03-10 |
insert person Isabel Williams |
2022-03-10 |
insert person Janina Findeisen |
2022-03-10 |
insert person Kirsten Boie |
2022-03-10 |
insert person Marco Franzoso |
2022-03-10 |
insert person Ylva Monsen |
2022-03-10 |
update person_description Barbara Barbieri => Barbara Barbieri |
2022-03-10 |
update person_description Jenny Savill => Jenny Savill |
2022-03-10 |
update person_description Lucy Flynn => Lucy Flynn |
2022-03-10 |
update person_description Marei Pittner => Marei Pittner |
2022-03-10 |
update person_description Michael Dean => Michael Dean |
2022-03-10 |
update person_description Sabine Pfannenstiel => Sabine Pfannenstiel |
2022-03-10 |
update person_description Sarah Nundy => Sarah Nundy |
2022-03-10 |
update person_title Doug Wallace: Director => Managing Director, ANAI |
2022-03-10 |
update person_title Jenny Savill: Director => Managing Director, ANA |
2022-03-10 |
update person_title Juliana Galvis: Agent => Senior Agent |
2022-03-10 |
update person_title Lucy Flynn: Agent => Senior Agent |
2022-03-10 |
update person_title Luke Williamson: Accounts Assistant => Royalties Analyst |
2022-03-10 |
update person_title Michael Dean: Agent => Senior Agent |
2022-03-10 |
update person_title Oliver Platt: Finance Assistant => Senior Financial Assistant |
2022-03-10 |
update person_title Rory Clarke: Assistant Agent / UK & US; Assistant; Agent => Agent / UK & US; Agent |
2022-03-10 |
update person_title Sarah Nundy: Deputy Managing Director => Executive Director |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-07 |
delete management_pages_linkeddomain londonwritersclub.com |
2021-12-07 |
update person_description Bea Setton => Bea Setton |
2021-12-07 |
update person_description Doug Wallace => Doug Wallace |
2021-12-07 |
update person_title Doug Wallace: Executive Director => Director |
2021-09-09 |
delete person Ilaria Albani |
2021-09-09 |
insert person Theo Clifford |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-09 |
delete management_pages_linkeddomain agentsassoc.co.uk |
2021-08-09 |
insert management_pages_linkeddomain thebookseller.com |
2021-08-09 |
update person_description Rory Clarke => Rory Clarke |
2021-08-09 |
update person_title Charlotte Seymour: Agent / UK & US; Agent => Senior Agent; Senior Agent / UK & US |
2021-08-09 |
update person_title Rory Clarke: Assistant; Agent => Assistant Agent / UK & US; Assistant; Agent |
2021-08-07 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA ANN MACKENZIE / 12/07/2021 |
2021-07-09 |
insert person Anthea Lawson |
2021-04-11 |
update person_description Charlotte Merritt => Charlotte Merritt |
2021-04-11 |
update person_title Charlotte Merritt: Affiliate Agent => Agent |
2021-02-15 |
delete person Delal Jamal |
2021-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2021-01-16 |
insert general_emails in..@nurnberg.cz |
2021-01-16 |
delete address Ul. Mołdawska 9, 6th floor
02-127 Warsaw
Poland |
2021-01-16 |
delete email ne..@nurnberg.cz |
2021-01-16 |
delete email to..@nurnberg.cz |
2021-01-16 |
delete person Rachael Sharples |
2021-01-16 |
insert address Gyori út 20
Budapest 1123
Hungary |
2021-01-16 |
insert address Ul. Fort Służew 1/41
02-787 Warsaw
Poland |
2021-01-16 |
insert client_pages_linkeddomain agentur-kolf.de |
2021-01-16 |
insert client_pages_linkeddomain marcelhartges.de |
2021-01-16 |
insert client_pages_linkeddomain yrgpartners.com |
2021-01-16 |
insert email in..@nurnberg.cz |
2021-01-16 |
insert person Amy Arnold |
2021-01-16 |
insert person Jitka Německová |
2021-01-16 |
insert person Oliver Platt |
2021-01-16 |
insert person Sarah Kingsford |
2021-01-16 |
update person_description Doug Wallace => Doug Wallace |
2021-01-16 |
update person_description Juliana Galvis => Juliana Galvis |
2021-01-16 |
update person_description Lucy Flynn => Lucy Flynn |
2021-01-16 |
update person_description Siobhan Kelly => Siobhan Kelly |
2021-01-16 |
update person_title Alan Ingram: Financial Controller, International Offices => Head of Finance, International |
2021-01-16 |
update person_title Halina Kościa: Agent => Manager of Associated Agencies |
2021-01-16 |
update person_title Ilaria Albani: Foreign Rights Assistant => Assistant; Agent |
2021-01-16 |
update person_title Luke Williamson: Royalties Assistant => Accounts Assistant |
2021-01-16 |
update person_title Rory Clarke: Foreign Rights Assistant => Assistant; Agent |
2021-01-16 |
update person_title Sam Downs: Foreign Rights Assistant => Assistant; Agent |
2021-01-16 |
update person_title Siobhan Kelly: Financial Director ( Maternity Cover ) => Head of Finance, London |
2021-01-16 |
update person_title Sophia Axelsson: Junior Agent => Agent |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-23 |
insert person Lucy Flynn |
2020-07-13 |
delete management_pages_linkeddomain arcadiabooks.co.uk |
2020-07-13 |
delete management_pages_linkeddomain asymptotejournal.com |
2020-07-13 |
delete management_pages_linkeddomain barbarajzitweragency.com |
2020-07-13 |
delete management_pages_linkeddomain canongate.co.uk |
2020-07-13 |
delete management_pages_linkeddomain granta.com |
2020-07-13 |
delete management_pages_linkeddomain harpercollins.co.uk |
2020-07-13 |
delete management_pages_linkeddomain headofzeus.com |
2020-07-13 |
delete management_pages_linkeddomain hup.harvard.edu |
2020-07-13 |
delete management_pages_linkeddomain jewishcurrents.org |
2020-07-13 |
delete management_pages_linkeddomain legendpress.co.uk |
2020-07-13 |
delete management_pages_linkeddomain lesfugitives.com |
2020-07-13 |
delete management_pages_linkeddomain littlebrown.co.uk |
2020-07-13 |
delete management_pages_linkeddomain luciegreene.com |
2020-07-13 |
delete management_pages_linkeddomain otherpress.com |
2020-07-13 |
delete management_pages_linkeddomain penguin.co.uk |
2020-07-13 |
delete management_pages_linkeddomain saqibooks.com |
2020-07-13 |
delete management_pages_linkeddomain scribepublications.co.uk |
2020-07-13 |
delete management_pages_linkeddomain smith.edu |
2020-07-13 |
delete management_pages_linkeddomain titanbooks.com |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-05 |
insert client_pages_linkeddomain ktliteraryagency.com |
2020-06-05 |
insert client_pages_linkeddomain simontrewin.co.uk |
2020-06-05 |
insert management_pages_linkeddomain hup.harvard.edu |
2020-06-05 |
insert management_pages_linkeddomain jewishcurrents.org |
2020-06-05 |
insert management_pages_linkeddomain otherpress.com |
2020-06-05 |
insert person Adrian Houston |
2020-06-05 |
insert person David Marsden |
2020-06-05 |
insert person Ellen Mary |
2020-06-05 |
insert person Emma Dent Coad |
2020-06-05 |
insert person Gavin Jackson |
2020-06-05 |
insert person Hannah Rose Woods |
2020-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN DUDLEY |
2020-05-06 |
delete management_pages_linkeddomain lamanufacturedelivres.com |
2020-05-06 |
delete management_pages_linkeddomain nvkbook.com |
2020-05-06 |
delete management_pages_linkeddomain otherpress.com |
2020-05-06 |
delete management_pages_linkeddomain saharmustafah.com |
2020-05-06 |
delete management_pages_linkeddomain stevenrowley.com |
2020-05-06 |
insert management_pages_linkeddomain arcadiabooks.co.uk |
2020-05-06 |
insert management_pages_linkeddomain asymptotejournal.com |
2020-05-06 |
insert management_pages_linkeddomain barbarajzitweragency.com |
2020-05-06 |
insert management_pages_linkeddomain harpercollins.co.uk |
2020-05-06 |
insert management_pages_linkeddomain legendpress.co.uk |
2020-05-06 |
insert management_pages_linkeddomain lesfugitives.com |
2020-05-06 |
insert management_pages_linkeddomain smith.edu |
2020-05-06 |
insert management_pages_linkeddomain titanbooks.com |
2020-05-06 |
insert person Bea Setton |
2020-05-06 |
update person_description Elizabeth Romer => Elizabeth Romer |
2020-03-06 |
delete fax +44 (020) 7430 0801 |
2020-03-06 |
delete management_pages_linkeddomain grantabooks.com |
2020-03-06 |
delete person Anna Hall |
2020-03-06 |
insert person Jennifer Claessen |
2020-03-06 |
insert person Sam Downs |
2020-03-06 |
update person_description Michael Dean => Michael Dean |
2020-03-06 |
update person_title Michael Dean: Assistant Agent to Andrew Nurnberg; Assistant; Agent => Agent |
2020-02-07 |
delete address 20-23 GREVILLE STREET LONDON EC1N 8SS |
2020-02-07 |
insert address 3 11 EYRE STREET HILL LONDON ENGLAND EC1R 5ET |
2020-02-07 |
update registered_address |
2020-02-05 |
insert management_pages_linkeddomain granta.com |
2020-02-05 |
insert person Anna Bowles |
2020-02-05 |
insert person Hazel Atkinson |
2020-02-05 |
update person_description Francesca Reece => Francesca Reece |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2020-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM, 20-23 GREVILLE STREET, LONDON, EC1N 8SS |
2020-01-05 |
insert management_pages_linkeddomain eleanoranstruther.com |
2019-12-05 |
delete address 20-23 Greville Street, London EC1N 8SS, United Kingdom |
2019-12-05 |
delete management_pages_linkeddomain brendankiely.com |
2019-12-05 |
delete management_pages_linkeddomain dennislehane.com |
2019-12-05 |
delete management_pages_linkeddomain noellesalazar.com |
2019-12-05 |
delete management_pages_linkeddomain orendabooks.co.uk |
2019-12-05 |
insert address 3-11 Eyre St Hill, London, EC1R 5ET, United Kingdom |
2019-12-05 |
insert management_pages_linkeddomain littlebrown.co.uk |
2019-12-05 |
insert management_pages_linkeddomain penguin.co.uk |
2019-12-05 |
insert management_pages_linkeddomain saqibooks.com |
2019-12-05 |
insert management_pages_linkeddomain scribepublications.co.uk |
2019-12-05 |
update person_description Charlotte Seymour => Charlotte Seymour |
2019-12-05 |
update primary_contact 20-23 Greville Street, London EC1N 8SS, United Kingdom => 3-11 Eyre St Hill, London, EC1R 5ET, United Kingdom |
2019-11-05 |
update person_description Judit Hermann => Judit Hermann |
2019-10-06 |
insert management_pages_linkeddomain nvkbook.com |
2019-10-06 |
update person_description Doug Wallace => Doug Wallace |
2019-10-06 |
update person_title Doug Wallace: Head of Operations => Executive Director |
2019-09-05 |
insert management_pages_linkeddomain saharmustafah.com |
2019-08-07 |
delete company_previous_name FLAMERESET LIMITED |
2019-08-06 |
delete management_pages_linkeddomain sheilakohler.com |
2019-08-06 |
insert management_pages_linkeddomain canongate.co.uk |
2019-08-06 |
insert management_pages_linkeddomain dennislehane.com |
2019-08-06 |
insert management_pages_linkeddomain fischerverlage.de |
2019-08-06 |
insert management_pages_linkeddomain headofzeus.com |
2019-08-06 |
insert management_pages_linkeddomain lamanufacturedelivres.com |
2019-07-06 |
insert management_pages_linkeddomain brendankiely.com |
2019-07-06 |
insert management_pages_linkeddomain grantabooks.com |
2019-07-06 |
insert management_pages_linkeddomain luciegreene.com |
2019-07-06 |
insert management_pages_linkeddomain noellesalazar.com |
2019-07-06 |
insert management_pages_linkeddomain orendabooks.co.uk |
2019-07-06 |
insert management_pages_linkeddomain otherpress.com |
2019-07-06 |
insert management_pages_linkeddomain panmacmillan.com |
2019-07-06 |
insert management_pages_linkeddomain sheilakohler.com |
2019-07-06 |
insert management_pages_linkeddomain stevenrowley.com |
2019-07-06 |
insert person Francesca Reece |
2019-07-06 |
update person_description Charlotte Merritt => Charlotte Merritt |
2019-06-05 |
delete client_pages_linkeddomain parkliterary.com |
2019-06-05 |
delete person Rosie Safaty |
2019-06-05 |
insert client_pages_linkeddomain parkfine.com |
2019-06-05 |
insert person Ilaria Albani |
2019-06-05 |
update person_description Eleanor Anstruther => Eleanor Anstruther |
2019-06-05 |
update person_description Marei Pittner => Marei Pittner |
2019-06-05 |
update person_description Sophia Axelsson => Sophia Axelsson |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-06 |
delete management_pages_linkeddomain luminarybakery.com |
2019-05-06 |
insert client_pages_linkeddomain europacontent.com |
2019-05-06 |
update person_description Carina Axelsson => Carina Axelsson |
2019-05-06 |
update person_description Jeremy de Quidt => Jeremy de Quidt |
2019-04-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-06 |
delete cfo Helen Dudley |
2019-04-06 |
delete management_pages_linkeddomain anngosslin.com |
2019-04-06 |
insert person Hana Tooke |
2019-04-06 |
insert person Luke Williamson |
2019-04-06 |
insert person Natalie Fergie |
2019-04-06 |
insert person Siobhan Kelly |
2019-04-06 |
update person_description Doug Wallace => Doug Wallace |
2019-04-06 |
update person_description Helen Dudley => Helen Dudley |
2019-04-06 |
update person_title Delal Jamal: Royalties Assistant => Royalties Analyst |
2019-04-06 |
update person_title Helen Dudley: Financial Director => Financial Director ( Maternity Leave ) |
2019-02-26 |
insert managingdirector Judit Hermann |
2019-02-26 |
delete contact_pages_linkeddomain selfmadehero.com |
2019-02-26 |
delete contact_pages_linkeddomain sortof.co.uk |
2019-02-26 |
delete management_pages_linkeddomain goodreads.com |
2019-02-26 |
delete management_pages_linkeddomain pinterest.com |
2019-02-26 |
delete management_pages_linkeddomain write-now.live |
2019-02-26 |
delete person Alistair McNaught |
2019-02-26 |
delete person Julia Ede |
2019-02-26 |
delete person Katie Dale |
2019-02-26 |
delete source_ip 72.47.244.64 |
2019-02-26 |
insert about_pages_linkeddomain agentsassoc.co.uk |
2019-02-26 |
insert address 8F, No.129, Sec. 2, Zhongshan North Road
Taipei 10448
Taiwan |
2019-02-26 |
insert address Jk. Yavorov bl. 56-B, Ap. 9
Sofia 1111
Bulgaria |
2019-02-26 |
insert address Jugoslávských partyzánů 17
160 00 Praha 6
Czech Republic |
2019-02-26 |
insert address Room 1705, Culture Square, No.59 Jia Zhongguancun Street
Haidian District, Beijing 100872
People's Republic of China |
2019-02-26 |
insert address Suite 72, Str. 6, 21 Tsvetnoy Boulevard
127051 Moscow
Russia |
2019-02-26 |
insert address Ul. Mołdawska 9, 6th floor
02-127 Warsaw
Poland |
2019-02-26 |
insert client_pages_linkeddomain otherpress.com |
2019-02-26 |
insert contact_pages_linkeddomain andrewnurnberg.cz |
2019-02-26 |
insert contact_pages_linkeddomain transatlanticagency.com |
2019-02-26 |
insert email am..@anatolialit.com |
2019-02-26 |
insert email an..@anas-bg.com |
2019-02-26 |
insert email dw..@nurnberg.co.uk |
2019-02-26 |
insert email jh..@nurnberg.com.cn |
2019-02-26 |
insert email lu..@lit-agency.ru |
2019-02-26 |
insert email ma..@nurnberg.pl |
2019-02-26 |
insert email mi..@anas-bg.com |
2019-02-26 |
insert email ne..@nurnberg.cz |
2019-02-26 |
insert email ri..@nurnberg.hu |
2019-02-26 |
insert email to..@nurnberg.cz |
2019-02-26 |
insert email wh..@nurnberg.com.tw |
2019-02-26 |
insert email zo..@anab.apollo.lv |
2019-02-26 |
insert management_pages_linkeddomain agentsassoc.co.uk |
2019-02-26 |
insert management_pages_linkeddomain anngosslin.com |
2019-02-26 |
insert management_pages_linkeddomain luminarybakery.com |
2019-02-26 |
insert management_pages_linkeddomain pinterest.co.uk |
2019-02-26 |
insert management_pages_linkeddomain sarahpearse.co.uk |
2019-02-26 |
insert person ANA Sofia |
2019-02-26 |
insert person ANA Warsaw |
2019-02-26 |
insert person Amy Spangler |
2019-02-26 |
insert person Anna Droumeva |
2019-02-26 |
insert person Anna Hall |
2019-02-26 |
insert person Charlotte Merritt |
2019-02-26 |
insert person Eleanor Anstruther |
2019-02-26 |
insert person Elizabeth Romer |
2019-02-26 |
insert person Florence Schechter |
2019-02-26 |
insert person Jackie Huang |
2019-02-26 |
insert person Jitka Němečková |
2019-02-26 |
insert person Joanne Rush |
2019-02-26 |
insert person Judit Hermann |
2019-02-26 |
insert person Lucie Poláková |
2019-02-26 |
insert person Ludmilla Sushkova |
2019-02-26 |
insert person Marcin Biegaj |
2019-02-26 |
insert person Mira Droumeva |
2019-02-26 |
insert person Petra Tobišková |
2019-02-26 |
insert person Susanna Vojacsek |
2019-02-26 |
insert person Tatjana Zoldnere |
2019-02-26 |
insert person Whitney Hsu |
2019-02-26 |
insert phone + 7 495 625 81 88 |
2019-02-26 |
insert phone + 86 10 82504106 |
2019-02-26 |
insert phone + 886 2 25629008 |
2019-02-26 |
insert phone +359 2 986 2819 |
2019-02-26 |
insert phone +36 1 302 64 51 |
2019-02-26 |
insert phone +371 6 7506 495 |
2019-02-26 |
insert phone +420 222 782 041 |
2019-02-26 |
insert phone +48 22 824 4181 |
2019-02-26 |
insert phone +90 216 700 1088 |
2019-02-26 |
insert source_ip 62.182.17.9 |
2019-02-26 |
update person_description Barbara Barbieri => Barbara Barbieri |
2019-02-26 |
update person_description Charlotte Seymour => Charlotte Seymour |
2019-02-26 |
update person_description Juliana Galvis => Juliana Galvis |
2019-02-26 |
update person_description Marei Pittner => Marei Pittner |
2019-02-26 |
update person_description Rachael Sharples => Rachael Sharples |
2019-02-26 |
update person_description Sabine Pfannenstiel => Sabine Pfannenstiel |
2019-02-26 |
update person_description Sarah Nundy => Sarah Nundy |
2019-02-26 |
update person_description Sophia Axelsson => Sophia Axelsson |
2019-02-26 |
update person_title Michael Dean: Assistant to Andrew Nurnberg => Assistant Agent to Andrew Nurnberg; Assistant; Agent |
2019-02-26 |
update person_title Rosie Safaty: Foreign Rights Assistant => Assistant; Agent |
2019-02-26 |
update person_title Sophia Axelsson: Assistant; Agent => Junior Agent |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-07-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-05 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-08 |
insert otherexecutives Doug Wallace |
2018-05-08 |
insert management_pages_linkeddomain bookboundretreat.com |
2018-05-08 |
insert management_pages_linkeddomain gold.ac.uk |
2018-05-08 |
insert management_pages_linkeddomain undiscoveredvoices.com |
2018-05-08 |
update person_description Doug Wallace => Doug Wallace |
2018-05-08 |
update person_description Matt Brown => Matt Brown |
2018-05-08 |
update person_description Sara Grant => Sara Grant |
2018-05-08 |
update person_title Doug Wallace: CEO Russia => Head of Operations |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERONICA MARK |
2018-03-02 |
insert management_pages_linkeddomain davecousins.net |
2018-03-02 |
update person_description Dave Cousins => Dave Cousins |
2018-01-21 |
insert otherexecutives Jenny Savill |
2018-01-21 |
delete person Irina Roberts |
2018-01-21 |
delete person Michelle Langley |
2018-01-21 |
insert person Maria Mamouna |
2018-01-21 |
update person_description Barbara Barbieri => Barbara Barbieri |
2018-01-21 |
update person_title Jenny Savill: Senior Agent => Agent; Director |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2018-01-08 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIFER MARIE SAVILL |
2017-12-15 |
insert management_pages_linkeddomain dollhospitaljournal.com |
2017-11-07 |
update person_description Charlotte Seymour => Charlotte Seymour |
2017-10-04 |
insert client_pages_linkeddomain parkliterary.com |
2017-10-04 |
insert management_pages_linkeddomain leeweatherly.com |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED MISS HELEN FRANCES DUDLEY |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER FREDERICK NURNBERG |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROGER SEATON |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED MRS VERONICA BARBARA MARK |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED MS URSULA ANN MACKENZIE |
2017-09-12 |
update statutory_documents DIRECTOR APPOINTED SARAH JANE ALISON NUNDY |
2017-08-22 |
insert person Doug Wallace |
2017-08-22 |
insert person Helena Guilera |
2017-08-22 |
insert person Rory Clarke |
2017-08-22 |
update person_description Charlotte Seymour => Charlotte Seymour |
2017-08-22 |
update person_description Lee Weatherly => Lee Weatherly |
2017-07-22 |
delete person Giulia Bernabè |
2017-07-22 |
delete person Karen Ball |
2017-07-22 |
delete person Vicky Mark |
2017-07-22 |
insert management_pages_linkeddomain torudall.com |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-06-16 |
update website_status FlippedRobots => OK |
2017-06-16 |
delete source_ip 91.146.107.251 |
2017-06-16 |
insert source_ip 72.47.244.64 |
2017-05-10 |
update website_status FailedRobots => FlippedRobots |
2017-03-06 |
update website_status Disallowed => FailedRobots |
2017-01-16 |
update website_status FlippedRobots => Disallowed |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-19 |
update website_status OK => FlippedRobots |
2016-10-15 |
insert management_pages_linkeddomain pinterest.com |
2016-10-15 |
update person_description Marei Pittner => Marei Pittner |
2016-09-17 |
delete contact_pages_linkeddomain tindalstreet.co.uk |
2016-09-17 |
delete person Eleonoora Kirk |
2016-09-17 |
insert person Sophia Axelsson |
2016-09-17 |
update person_title Marei Pittner: Agent - the Netherlands, the Nordic Countries ( Denmark, Finland, Iceland, Norway, Sweden ) => Senior Agent - the Netherlands, the Nordic Countries ( Denmark, Finland, Iceland, Norway, Sweden ) |
2016-08-19 |
delete address 9F-2, No. 164, Section 4
Nan-King East Road
Taipei 10553
Taiwan, R.O.C |
2016-08-19 |
delete fax +886 2 2579 8564 |
2016-08-19 |
delete phone +886 2 2579 8251 |
2016-08-19 |
insert address Zhongshan N. Road
Taipei 10448
Taiwan |
2016-08-19 |
insert fax +886 2 2562 7712 |
2016-08-19 |
insert index_pages_linkeddomain lincolnshire.gov.uk |
2016-08-19 |
insert phone +886 2 2562 9008 |
2016-07-17 |
delete person Kim Byrne |
2016-07-17 |
insert person Michael Dean |
2016-07-17 |
update person_title Julia Ede: Assistant to Andrew Nurnberg ( Tuesdays Only ) => Executive Assistant to Andrew Nurnberg ( Tuesdays Only ) |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-19 |
insert management_pages_linkeddomain londonwritersclub.com |
2016-06-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-04-04 |
delete person Rosy Locke |
2016-04-04 |
insert person Kim Byrne |
2016-04-04 |
update person_description Barbara Barbieri => Barbara Barbieri |
2016-04-04 |
update person_title Barbara Barbieri: Agent ( Maternity Leave from March 2015 ) - Italy, Brazil, Spain, Portugal, Latin America => Senior Agent - Italy, Brazil, Spain, Portugal, Latin America |
2016-04-04 |
update person_title Giulia Bernabe: Agent ( Maternity Cover for Barbara Barbieri ) - Italy, Brazil, Spain, Portugal, Latin America => Agent - Italy, Brazil, Spain, Portugal, Latin America |
2016-04-04 |
update person_title Julia Ede: Personal Assistant to Andrew Nurnberg => Assistant to Andrew Nurnberg ( Tuesdays Only ) |
2016-02-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-17 |
update person_description Jenny Savill => Jenny Savill |
2016-01-12 |
update statutory_documents 31/12/15 FULL LIST |
2015-09-16 |
delete email mb..@nurnberg.co.uk |
2015-09-16 |
insert address Mołdawska 9, 6th floor
02-127 Warsaw
Poland |
2015-09-16 |
insert email ma..@nurnberg.pl |
2015-08-19 |
delete address 11 Slaveikov Square
PO Box 453
1000 Sofia
Bulgaria |
2015-08-19 |
delete contact_pages_linkeddomain literatura.com.pl |
2015-08-19 |
delete email al..@literatura.com.pl |
2015-08-19 |
delete email re..@literatura.com.pl |
2015-08-19 |
delete fax +48 22 646 58 65 |
2015-08-19 |
delete person Aleksandra Lapinska |
2015-08-19 |
delete person Renata Paczewska |
2015-08-19 |
delete phone +48 22 646 58 60 |
2015-08-19 |
insert address jK. Yavorov bl. 56-B, Ap 9
Sofia 1111
Bulgaria |
2015-08-19 |
insert email mb..@nurnberg.co.uk |
2015-08-19 |
insert email ro..@nurnberg.co.uk |
2015-08-19 |
insert person Marcin Biegaj |
2015-08-19 |
update person_description Eleonoora Kirk => Eleonoora Kirk |
2015-08-19 |
update person_description Marei Pittner => Marei Pittner |
2015-07-16 |
delete index_pages_linkeddomain buchreport.de |
2015-07-16 |
delete person Claire Anouchian |
2015-07-16 |
insert person Rachael Sharples |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-18 |
insert index_pages_linkeddomain buchreport.de |
2015-06-18 |
update person_description Sabine Pfannenstiel => Sabine Pfannenstiel |
2015-06-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-05-17 |
delete index_pages_linkeddomain buchreport.de |
2015-05-17 |
insert address 34710 Kadıköy - İstanbul
Turkey |
2015-05-17 |
insert contact_pages_linkeddomain anatolialit.com |
2015-05-17 |
insert email am..@anatolialit.com |
2015-05-17 |
insert email di..@anatolialit.com |
2015-05-17 |
insert fax +90 216 700 1089 |
2015-05-17 |
insert person Amy Spangler |
2015-05-17 |
insert person Charlotte Seymour |
2015-05-17 |
insert person Dilek Akdemir |
2015-05-17 |
insert phone +90 216 700 1088 |
2015-04-19 |
delete cfo Vicky Mark |
2015-04-19 |
insert cfo Helen Dudley |
2015-04-19 |
update person_description Vicky Mark => Vicky Mark |
2015-04-19 |
update person_title Helen Dudley: Financial Director Designate => Financial Director |
2015-04-19 |
update person_title Vicky Mark: Financial Director => Director of Support Operations |
2015-03-22 |
insert index_pages_linkeddomain buchreport.de |
2015-03-22 |
insert person Giulia Bernabe |
2015-03-22 |
update person_title Barbara Barbieri: Agent - Italy, Brazil, Spain, Portugal, Latin America => Agent ( Maternity Leave from March 2015 ) - Italy, Brazil, Spain, Portugal, Latin America |
2015-02-19 |
delete person Lucy Flynn |
2015-02-19 |
insert person Michelle Langley |
2015-02-19 |
update person_title Juliana Galvis: Assistant Agent - Italy, Brazil, Spain, Portugal, Latin America => Junior Agent - Italy, Brazil, Spain, Portugal, Latin America |
2015-02-07 |
update returns_last_madeup_date 2014-06-22 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-07-20 => 2016-01-28 |
2015-01-13 |
update statutory_documents 31/12/14 FULL LIST |
2014-10-10 |
insert person Juliana Galvis |
2014-10-10 |
update person_title Barbara Barbieri: Agent - Italy, Brazil => Agent - Italy, Brazil, Spain, Portugal, Latin America |
2014-10-10 |
update person_title Lucy Flynn: Agent - Spain, Portugal, Latin America ( Excluding Brazil ), UK => Agent ( on Maternity Leave ) - Spain, Portugal, Latin America ( Excluding Brazil ), UK |
2014-08-07 |
delete address 20-23 GREVILLE STREET LONDON ENGLAND EC1N 8SS |
2014-08-07 |
insert address 20-23 GREVILLE STREET LONDON EC1N 8SS |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-22 => 2014-06-22 |
2014-08-07 |
update returns_next_due_date 2014-07-20 => 2015-07-20 |
2014-07-21 |
insert person Hana Murrell |
2014-07-21 |
insert person Helen Dudley |
2014-07-10 |
update statutory_documents 22/06/14 FULL LIST |
2014-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-01-22 |
delete person Danny Daly |
2014-01-22 |
delete person Hannah Bales |
2014-01-22 |
insert person Laura Grant |
2014-01-22 |
insert person Rosemarie Mills |
2013-12-20 |
delete address 10F, No. 170, Sec. 4
Nan-King East Road
Taipei 105
Taiwan, R.O.C |
2013-12-20 |
insert address 9F-2, No. 164, Section 4
Nan-King East Road
Taipei 10553
Taiwan, R.O.C |
2013-10-22 |
delete contact_pages_linkeddomain onkagency.com |
2013-10-22 |
insert address 11 Slaveikov Square
PO Box 453
1000 Sofia
Bulgaria |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-29 |
delete contact_pages_linkeddomain scorpio-verlag.de |
2013-08-29 |
delete email bo..@nurnberg.cz |
2013-08-29 |
delete email bo..@nurnberg.cz |
2013-08-29 |
delete person Jana Borovanova |
2013-08-29 |
delete person Kristine Supe |
2013-08-29 |
insert contact_pages_linkeddomain tindalstreet.co.uk |
2013-08-29 |
insert email ne..@nurnberg.cz |
2013-08-29 |
insert person Kristine Shatrovska |
2013-08-29 |
update person_title Jenny Savill: Agent - UK, US, Children 's Authors => Senior Agent - UK, US, Children 's Authors |
2013-08-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-06-22 => 2013-06-22 |
2013-08-01 |
update returns_next_due_date 2013-07-20 => 2014-07-20 |
2013-07-08 |
update statutory_documents 22/06/13 FULL LIST |
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 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
delete sic_code 9231 - Artistic & literary creation etc |
2013-06-21 |
insert sic_code 58190 - Other publishing activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-22 => 2012-06-22 |
2013-06-21 |
update returns_next_due_date 2012-07-20 => 2013-07-20 |
2013-04-17 |
delete person Claire Nozieres |
2013-04-17 |
delete person Linda Gymer |
2013-04-17 |
insert person Claire Anouchian |
2013-04-17 |
insert person Hannah Bales |
2013-04-17 |
update person_title Danny Daly: Financial Assistant => Accounts Manager |
2013-04-17 |
update person_title Fay Malik: Financial Assistant ( Part Time ) => Royalties Manager ( Part Time ) |
2013-02-20 |
update person_title Rosy Locke |
2013-02-03 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-12 |
delete person Louisa Man |
2013-01-12 |
insert person Danny Daly |
2013-01-12 |
update person_title Sabine Pfannenstiel |
2013-01-05 |
delete general_emails co..@andrewnurnberg.com |
2013-01-05 |
delete email co..@andrewnurnberg.com |
2012-11-14 |
delete person Ella Kahn |
2012-10-24 |
delete person Lisa Brännström |
2012-10-24 |
delete person Tariq Ali |
2012-10-24 |
insert person Claire Nozieres |
2012-10-24 |
insert person Marei Pittner |
2012-10-24 |
update person_title Eleonoora Kirk |
2012-10-24 |
update person_title Ella Kahn |
2012-10-24 |
update person_title Lucy Flynn |
2012-10-24 |
update person_title Eleonoora Kirk |
2012-10-24 |
update person_title Marei Pittner |
2012-08-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-06-26 |
update statutory_documents 22/06/12 FULL LIST |
2011-08-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-06-27 |
update statutory_documents 22/06/11 FULL LIST |
2011-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2011 FROM, CLERKENWELL HOUSE, 45 CLERKENWELL GREEN, LONDON, EC1R 0QX |
2010-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-06-29 |
update statutory_documents 22/06/10 FULL LIST |
2009-08-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-14 |
update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
2009-07-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HARRIET GOODMAN |
2009-07-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HARRIET GOODMAN |
2008-08-13 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
2008-03-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-03-05 |
update statutory_documents COMPANY NAME CHANGED ANDREW NURNBERG ASSOCIATES INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 07/03/08 |
2008-01-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
2006-08-14 |
update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
2006-08-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-28 |
update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
2004-09-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
2004-07-22 |
update statutory_documents RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
2004-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-07-18 |
update statutory_documents RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS |
2003-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-07-04 |
update statutory_documents RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS |
2002-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-07-17 |
update statutory_documents RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS |
2001-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-08-02 |
update statutory_documents RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS |
1999-10-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00 |
1999-08-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-07-23 |
update statutory_documents COMPANY NAME CHANGED
FLAMERESET LIMITED
CERTIFICATE ISSUED ON 26/07/99 |
1999-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/99 FROM:
1 MITCHELL LANE, BRISTOL, BS1 6BU |
1999-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-21 |
update statutory_documents SECRETARY RESIGNED |
1999-06-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |