Date | Description |
2024-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/24, NO UPDATES |
2024-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/23 |
2024-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033658040003 |
2024-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033658040004 |
2023-10-18 |
delete career_pages_linkeddomain workable.com |
2023-07-07 |
delete service_pages_linkeddomain vimeo.com |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, WITH UPDATES |
2023-04-07 |
delete company_previous_name SPECIALIST MEDIA RESOURCING SERVICES LTD |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_satisfied 1 => 2 |
2023-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-02-17 |
insert career_pages_linkeddomain bcorporation.uk |
2023-02-17 |
insert casestudy_pages_linkeddomain bcorporation.uk |
2023-02-17 |
insert contact_pages_linkeddomain bcorporation.uk |
2023-02-17 |
insert index_pages_linkeddomain bcorporation.uk |
2023-02-17 |
insert service_pages_linkeddomain bcorporation.uk |
2023-02-17 |
insert terms_pages_linkeddomain bcorporation.uk |
2022-10-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-10-19 |
update statutory_documents ADOPT ARTICLES 03/10/2022 |
2022-10-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMRS GROUP LIMITED |
2022-10-14 |
update statutory_documents CESSATION OF RICHARD NOEL LEWIS AS A PSC |
2022-10-14 |
update statutory_documents CESSATION OF TOBY CHARLES WINDSOR AS A PSC |
2022-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS ROMIJN |
2022-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033658040003 |
2022-09-12 |
insert career_pages_linkeddomain amazonaws.com |
2022-09-12 |
insert casestudy_pages_linkeddomain amazonaws.com |
2022-09-12 |
insert contact_pages_linkeddomain amazonaws.com |
2022-09-12 |
insert index_pages_linkeddomain amazonaws.com |
2022-09-12 |
insert service_pages_linkeddomain amazonaws.com |
2022-09-12 |
insert terms_pages_linkeddomain amazonaws.com |
2022-07-13 |
delete address 5th Floor
6-7 St Cross Street
London
EC1N 8UA |
2022-07-13 |
insert address 180 Borough High St,
London
SE1 1LB |
2022-07-13 |
update primary_contact 5th Floor
6-7 St Cross Street
London
EC1N 8UA => 180 Borough High St,
London
SE1 1LB |
2022-06-07 |
update num_mort_outstanding 2 => 1 |
2022-06-07 |
update num_mort_satisfied 0 => 1 |
2022-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NOEL LEWIS / 16/05/2022 |
2022-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY CHARLES WINDSOR / 16/05/2022 |
2022-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH STURGESS / 16/05/2022 |
2022-05-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD NOEL LEWIS / 16/05/2022 |
2022-05-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TOBY CHARLES WINDSOR / 16/05/2022 |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-05-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2022-04-11 |
delete phone 020 7421 3350 |
2022-02-06 |
delete address 5th Floor
6-7 Cross Street
London
EC1N 8UA |
2022-02-06 |
insert address 5th Floor
6-7 St Cross Street
London
EC1N 8UA |
2022-02-06 |
update primary_contact 5th Floor
6-7 Cross Street
London
EC1N 8UA => 5th Floor
6-7 St Cross Street
London
EC1N 8UA |
2021-09-01 |
delete career_pages_linkeddomain agencyprojects.co.uk |
2021-09-01 |
insert career_pages_linkeddomain smrsdevelopmentlab.co.uk |
2021-09-01 |
insert career_pages_linkeddomain workable.com |
2021-09-01 |
insert casestudy_pages_linkeddomain smrsdevelopmentlab.co.uk |
2021-09-01 |
insert contact_pages_linkeddomain smrsdevelopmentlab.co.uk |
2021-09-01 |
insert index_pages_linkeddomain smrsdevelopmentlab.co.uk |
2021-09-01 |
insert service_pages_linkeddomain smrsdevelopmentlab.co.uk |
2021-09-01 |
insert terms_pages_linkeddomain smrsdevelopmentlab.co.uk |
2021-07-31 |
insert career_pages_linkeddomain agencyprojects.co.uk |
2021-06-08 |
update statutory_documents DIRECTOR APPOINTED DENNIS ROMIJN |
2021-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BLEASE |
2021-06-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY BLEASE |
2021-05-29 |
delete address 2 Express, 3 George Leigh St, Manchester M4 6BD |
2021-05-29 |
delete address 5th Floor
6 - 7 St Cross Street
London EC1N 8UA |
2021-05-29 |
delete source_ip 92.52.82.218 |
2021-05-29 |
insert address 5th Floor
6-7 Cross Street
London
EC1N 8UA |
2021-05-29 |
insert index_pages_linkeddomain google.co.uk |
2021-05-29 |
insert index_pages_linkeddomain vimeo.com |
2021-05-29 |
insert source_ip 18.168.137.150 |
2021-05-29 |
update primary_contact 5th Floor
6 - 7 St Cross Street
London EC1N 8UA => 5th Floor
6-7 Cross Street
London
EC1N 8UA |
2021-05-29 |
update robots_txt_status www.smrs.co.uk: 200 => 404 |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-05-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2020-10-03 |
insert address 2 Express, 3 George Leigh St, Manchester M4 6BD |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2019-09-25 |
delete person Charlotte Rock |
2019-09-25 |
insert person Jackie Grisdale |
2019-08-07 |
delete address BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER M2 2EE |
2019-08-07 |
insert address 2 EXPRESS NETWORKS 3 GEORGE LEIGH STREET MANCHESTER M4 6BD |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-07 |
update registered_address |
2019-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2019-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2019 FROM
BROOK HOUSE
77 FOUNTAIN STREET
MANCHESTER
M2 2EE |
2019-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
2018-09-17 |
delete otherexecutives Richard Badley |
2018-09-17 |
update person_title Richard Badley: Head of Planning => Head of Innovation |
2018-08-15 |
update person_title Matthew Langin: Research Executive => Senior Research Executive |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
2018-03-07 |
delete company_previous_name SMRS LIMITED |
2018-03-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17 |
2017-11-16 |
update robots_txt_status www.smrs.co.uk: 0 => 200 |
2017-09-28 |
update robots_txt_status www.smrs.co.uk: 200 => 0 |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-07-07 |
delete company_previous_name COBCO (211) LIMITED |
2017-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
2017-04-29 |
delete person Ben Tyson |
2017-04-29 |
insert person Sarah Sturgess |
2017-04-29 |
update person_title Claire Calland: Channel & Content Executive => Client Manager |
2017-01-14 |
insert otherexecutives Dan Beynon |
2017-01-14 |
delete person Paul Mayor |
2017-01-14 |
insert person Dan Beynon |
2016-10-11 |
insert career_pages_linkeddomain doubleclick.net |
2016-09-13 |
insert otherexecutives Richard Badley |
2016-09-13 |
delete alias SMRS Ltd |
2016-09-13 |
insert address 3 George Leigh St, Manchester M4 6BD |
2016-09-13 |
insert person Ben Tyson |
2016-09-13 |
insert person Bob Cozens |
2016-09-13 |
insert person Charlotte Rock |
2016-09-13 |
insert person Chris Watts |
2016-09-13 |
insert person Claire Calland |
2016-09-13 |
insert person Claire Ronan |
2016-09-13 |
insert person Louisa de Lange |
2016-09-13 |
insert person Marie Morton |
2016-09-13 |
insert person Matthew Langin |
2016-09-13 |
insert person Paul Lundbeck |
2016-09-13 |
insert person Paul Mayor |
2016-09-13 |
insert person Rachel Howard |
2016-09-13 |
insert person Rachel Sandison |
2016-09-13 |
insert person Richard Badley |
2016-09-13 |
insert person Toby Windsor |
2016-09-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2016-07-19 |
delete address Express Networks 2
4 George Leigh Street
Manchester
M4 6BD |
2016-07-19 |
delete person Andrea Mcgowan X |
2016-07-19 |
delete person Andrius Keblas |
2016-07-19 |
delete person Ed Layt X |
2016-07-19 |
delete person Kate Millen |
2016-07-19 |
insert address Express Networks 2
3 George Leigh Street
Manchester
M4 6BD |
2016-07-19 |
update primary_contact Express Networks 2
4 George Leigh Street
Manchester
M4 6BD => Express Networks 2
3 George Leigh Street
Manchester
M4 6BD |
2016-06-08 |
delete source_ip 70.32.74.31 |
2016-06-08 |
insert source_ip 92.52.82.218 |
2016-06-08 |
update returns_last_madeup_date 2015-05-06 => 2016-05-06 |
2016-06-08 |
update returns_next_due_date 2016-06-03 => 2017-06-03 |
2016-05-11 |
update statutory_documents 06/05/16 FULL LIST |
2016-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JEAL |
2016-03-26 |
update website_status DomainNotFound => OK |
2016-03-26 |
delete person Dan Duggan |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-01-17 |
delete person Ben Rancic |
2016-01-17 |
delete person David Cattaneo |
2016-01-17 |
delete person Dylan Llewellyn-Nunes |
2016-01-17 |
delete person Jane Johns |
2016-01-17 |
delete person Res Rasheed |
2016-01-17 |
insert person Andrius Keblas |
2016-01-17 |
insert person Kate Millen |
2016-01-17 |
insert person Marcus McNeilly |
2016-01-17 |
update person_title Georgia Lavington-Brewood: Account Executive X => Account Manager X |
2016-01-17 |
update person_title Leah Misiewicz: Receptionist X => Office Administrator X |
2015-11-07 |
delete person Kornelia Korol |
2015-11-07 |
delete person Matthew Sinclair |
2015-10-10 |
delete person Lucinda Quinn |
2015-10-10 |
insert person Annamaria Hutchinson |
2015-10-10 |
insert person David Cattaneo |
2015-09-12 |
delete person Claire Calland |
2015-09-12 |
delete person Claire Ronan |
2015-08-14 |
delete person Billy Evans |
2015-08-14 |
delete person Katie Lund |
2015-08-14 |
insert person Ed Layt |
2015-08-14 |
update person_description John Burke => John Burke |
2015-07-16 |
delete person Luke Burnett |
2015-07-16 |
delete person Ryan Downes |
2015-07-16 |
insert about_pages_linkeddomain doubleclick.net |
2015-07-16 |
insert career_pages_linkeddomain doubleclick.net |
2015-07-16 |
insert contact_pages_linkeddomain doubleclick.net |
2015-07-16 |
insert index_pages_linkeddomain doubleclick.net |
2015-07-16 |
insert person Mike Hoffman |
2015-07-16 |
update person_title Lucinda Quinn: Account Coordinator X => Research Coordinator X |
2015-06-18 |
delete person Pippa Clare |
2015-06-18 |
delete person Resalat Rasheed |
2015-06-18 |
insert person Danny Gartside |
2015-06-18 |
insert person Dylan Llewellyn-Nunes |
2015-06-18 |
insert person Paul Hardy |
2015-06-18 |
insert person Res Rasheed |
2015-06-18 |
insert person Sophie Bracegirdle |
2015-06-18 |
update person_description Andrea Mcgowan => Andrea Mcgowan |
2015-06-18 |
update person_description Ben Rancic => Ben Rancic |
2015-06-18 |
update person_description Ben Tyson => Ben Tyson |
2015-06-18 |
update person_description Caitlin Robertson => Caitlin Robertson |
2015-06-18 |
update person_description Dan Duggan => Dan Duggan |
2015-06-18 |
update person_description David Walstow => David Walstow |
2015-06-18 |
update person_description Gemma Wildgoose => Gemma Wildgoose |
2015-06-18 |
update person_description Hannah Rollinson => Hannah Rollinson |
2015-06-18 |
update person_description Jayne Hughes => Jayne Hughes |
2015-06-18 |
update person_description Katharine Newton => Katharine Newton |
2015-06-18 |
update person_description Leah Misiewicz => Leah Misiewicz |
2015-06-18 |
update person_description Lisa Webb => Lisa Webb |
2015-06-18 |
update person_description Lucinda Quinn => Lucinda Quinn |
2015-06-18 |
update person_description Luke Burnett => Luke Burnett |
2015-06-18 |
update person_description Mark Taylor => Mark Taylor |
2015-06-18 |
update person_description Matthew Sinclair => Matthew Sinclair |
2015-06-18 |
update person_description Paul Mayor => Paul Mayor |
2015-06-18 |
update person_description Richard Lewis => Richard Lewis |
2015-06-18 |
update person_description Sarah Sturgess => Sarah Sturgess |
2015-06-18 |
update person_description Vivek Evjemo => Vivek Evjemo |
2015-06-18 |
update person_description Zoltan Ferenczy => Zoltan Ferenczy |
2015-06-18 |
update person_title John Burke: Digital Account Coordinator X => Digital Analyst X |
2015-06-18 |
update person_title Zoltan Ferenczy: Account Coordinator X => Account Executive X |
2015-06-09 |
update returns_last_madeup_date 2014-05-06 => 2015-05-06 |
2015-06-09 |
update returns_next_due_date 2015-06-03 => 2016-06-03 |
2015-05-27 |
update statutory_documents 06/05/15 FULL LIST |
2015-05-20 |
delete person Alex Mariani |
2015-05-20 |
delete person Gemma Prentice |
2015-05-20 |
delete person Isabelle Girard |
2015-05-20 |
delete person Kerry Courtney |
2015-05-20 |
delete person Sarah Cowan |
2015-05-20 |
insert person Gemma Wildgoose |
2015-05-20 |
update person_title Billy Evans: Senior Web Designer X => Head of Web Design & Development X |
2015-05-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2015-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOBY CHARLES WINDSOR / 28/10/2013 |
2015-03-18 |
insert person Caitlin Robertson |
2015-02-11 |
insert person Billy Evans |
2015-02-11 |
insert person Edowaye Idemudia |
2015-02-11 |
insert person Richard Badley |
2014-11-28 |
delete person Sarah Daley |
2014-10-31 |
delete person Samuel Inkpen |
2014-10-31 |
insert person Lucinda Quinn |
2014-10-31 |
insert person Vivek Evjemo |
2014-10-31 |
update person_title Alex Mariani: Digital Account Coordinator X => Digital Account Executive X |
2014-10-31 |
update person_title Georgia Lavington: Account Coordinator X => Account Executive X |
2014-10-31 |
update person_title Kerry Cope: Agency Group Head X => Client Services Director X |
2014-10-31 |
update person_title Lee Satchwell: Account Executive X => Account Manager X |
2014-10-31 |
update person_title Olivia Power: Account Manager X => Account Director X |
2014-10-31 |
update person_title Sarah Cowan: Account Executive X => Account Manager X |
2014-10-31 |
update person_title Simon Hoare: Digital Account Coordinator X => Digital Account Executive X |
2014-10-01 |
delete person Euan Coupland |
2014-10-01 |
delete person John Taylor |
2014-10-01 |
delete person Kim Dykes |
2014-10-01 |
insert person Kerry Courtney |
2014-09-03 |
delete person Andrea Grassby |
2014-09-03 |
delete person Cathy Younge |
2014-09-03 |
delete person Dan Younge |
2014-09-03 |
insert person Cathy Duggan |
2014-09-03 |
insert person Dan Duggan |
2014-09-03 |
insert person Pippa Clare |
2014-09-03 |
update person_title Luke Burnett: Account Coordinator X => Project Coordinator X |
2014-09-03 |
update person_title Ryan Downes: Junior Developer X => End Web Developer X |
2014-07-29 |
insert person Andrea Mcgowan |
2014-07-29 |
insert person Gerald Mwanyika |
2014-07-29 |
insert person Leah Misiewicz |
2014-07-11 |
delete person Catherine Agbaje |
2014-06-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-06-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-06-07 |
update returns_last_madeup_date 2013-05-06 => 2014-05-06 |
2014-06-07 |
update returns_next_due_date 2014-06-03 => 2015-06-03 |
2014-05-28 |
delete person Mandy Derry |
2014-05-28 |
insert person Mandy Thorndyke |
2014-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13 |
2014-05-15 |
update statutory_documents 06/05/14 FULL LIST |
2014-03-26 |
delete person Jonathan Isaacs |
2014-03-26 |
insert person Ryan Downes |
2014-03-26 |
update person_description Dan Younge => Dan Younge |
2014-02-15 |
insert person Catherine Agbaje |
2014-01-31 |
delete person Aisling Hollowood |
2014-01-31 |
delete person Liam Taylor |
2014-01-31 |
insert person Katie Lund |
2014-01-16 |
insert person Georgia Lavington |
2014-01-16 |
insert person Olivia Power |
2014-01-16 |
insert person Sarah Daley |
2014-01-02 |
delete person Emma Nicholls |
2014-01-02 |
delete person Selena Matthews |
2013-12-18 |
delete otherexecutives Dan Beynon |
2013-12-18 |
delete otherexecutives Dan Younge |
2013-12-18 |
delete otherexecutives David Walstow |
2013-12-18 |
delete otherexecutives Jane Johns |
2013-12-18 |
delete otherexecutives Jayne Hughes |
2013-12-18 |
delete otherexecutives Jon Kirk |
2013-12-18 |
delete otherexecutives Lisa Webb |
2013-12-18 |
delete otherexecutives Mandy Derry |
2013-12-18 |
delete otherexecutives Matthew Sinclair |
2013-12-18 |
delete otherexecutives Samuel Inkpen |
2013-12-18 |
delete otherexecutives Stephanie Griffiths |
2013-12-18 |
delete vpsales Claire Ronan |
2013-12-18 |
delete alias SMRS Limited |
2013-12-18 |
update person_title Aisling Hollowood: Project Executive => Project Executive X |
2013-12-18 |
update person_title Alex Mariani: Digital Account Coordinator => Digital Account Coordinator X |
2013-12-18 |
update person_title Andrea Grassby: Education Marketing Strategist => Education Marketing Strategist X |
2013-12-18 |
update person_title Ben Rancic: Senior Digital Designer => Senior Digital Designer X |
2013-12-18 |
update person_title Ben Tyson: Copywriter => Copywriter X |
2013-12-18 |
update person_title Cathy Younge: Office Manager => Office Manager X |
2013-12-18 |
update person_title Chris Woodhouse: Account Manager => Account Manager X |
2013-12-18 |
update person_title Claire Calland: Account Coordinator => Account Coordinator X |
2013-12-18 |
update person_title Claire Ronan: Head of Sales => Head of Sales X |
2013-12-18 |
update person_title Dan Beynon: Head of Education => Head of Education X |
2013-12-18 |
update person_title Dan Younge: Head of Design => Head of Design X |
2013-12-18 |
update person_title David Walstow: Account Director => Account Director X |
2013-12-18 |
update person_title Emma Crotty: Account Manager => Account Manager X |
2013-12-18 |
update person_title Emma Nicholls: Account Executive => Account Executive X |
2013-12-18 |
update person_title Euan Coupland: Insight Coordinator => Insight Coordinator X |
2013-12-18 |
update person_title Gail Pocknell: Project Manager => Project Manager X |
2013-12-18 |
update person_title Gemma Prentice: Copywriter => Copywriter X |
2013-12-18 |
update person_title Hannah Rollinson: Trainee Multimedia Designer => Trainee Multimedia Designer X |
2013-12-18 |
update person_title Isabelle Girard: Digital Account Executive => Digital Account Executive X |
2013-12-18 |
update person_title Jane Johns: Account Director => Account Director X |
2013-12-18 |
update person_title Jayne Hughes: Account Director => Account Director X |
2013-12-18 |
update person_title John Burke: Digital Account Coordinator => Digital Account Coordinator X |
2013-12-18 |
update person_title John Taylor: Senior Web Designer => Senior Web Designer X |
2013-12-18 |
update person_title Jon Kirk: Account Director => Account Director X |
2013-12-18 |
update person_title Jonathan Isaacs: Digital Account Executive => Digital Account Executive X |
2013-12-18 |
update person_title Karlis Blums: Multimedia Designer => Multimedia Designer X |
2013-12-18 |
update person_title Katharine Newton: Insight Manager => Insight Manager X |
2013-12-18 |
update person_title Kaysha Carr: Account Manager => Account Manager X |
2013-12-18 |
update person_title Kerry Cope: Agency Group Head => Agency Group Head X |
2013-12-18 |
update person_title Kim Dykes: Account Manager => Account Manager X |
2013-12-18 |
update person_title Kornelia Korol: Account Manager => Account Manager X |
2013-12-18 |
update person_title Lee Satchwell: Account Executive => Account Executive X |
2013-12-18 |
update person_title Liam Taylor: Digital Account Manager => Digital Account Manager X |
2013-12-18 |
update person_title Lisa Webb: Account Director => Account Director X |
2013-12-18 |
update person_title Luke Burnett: Account Coordinator => Account Coordinator X |
2013-12-18 |
update person_title Mandy Derry: Project Director => Project Director X |
2013-12-18 |
update person_title Marie Morton: Head of Copy => Head of Copy X |
2013-12-18 |
update person_title Mark Taylor: Designer => Designer X |
2013-12-18 |
update person_title Matthew Sinclair: Executive Creative Director => Executive Creative Director X |
2013-12-18 |
update person_title Paul Mann: Creative Services Manager => Creative Services Manager X |
2013-12-18 |
update person_title Paul Mayor: Digital Art Director => Digital Art Director X |
2013-12-18 |
update person_title Resalat Rasheed: Copywriter => Copywriter X |
2013-12-18 |
update person_title Rich Graeme: Account Manager => Account Manager X |
2013-12-18 |
update person_title Richard Lewis: Managing Partner => Managing Partner X |
2013-12-18 |
update person_title Samuel Inkpen: Account Director => Account Director X |
2013-12-18 |
update person_title Sarah Cowan: Account Executive => Account Executive X |
2013-12-18 |
update person_title Sarah Sturgess: Agency Director => Agency Director X |
2013-12-18 |
update person_title Selena Matthews: Account Coordinator => Account Coordinator X |
2013-12-18 |
update person_title Simon Hoare: Digital Account Coordinator => Digital Account Coordinator X |
2013-12-18 |
update person_title Stephanie Griffiths: Client Services Director => Client Services Director X |
2013-12-18 |
update person_title Toby Windsor: Managing Partner => Managing Partner X |
2013-12-18 |
update person_title Zoltan Ferenczy: Account Coordinator => Account Coordinator X |
2013-11-05 |
delete person Phil Wright |
2013-11-05 |
delete source_ip 72.47.218.130 |
2013-11-05 |
insert source_ip 70.32.74.31 |
2013-10-29 |
insert industry_tag people communications |
2013-09-19 |
update person_description Gemma Prentice => Gemma Prentice |
2013-09-19 |
update person_title Karlis Blums: Junior Multimedia Designer => Multimedia Designer |
2013-09-01 |
insert otherexecutives David Walstow |
2013-09-01 |
insert vpsales Claire Ronan |
2013-09-01 |
insert person Claire Ronan |
2013-09-01 |
update person_description Aisling Hollowood => Aisling Hollowood |
2013-09-01 |
update person_title Aisling Hollowood: Account Coordinator => Project Coordinator |
2013-09-01 |
update person_title David Walstow: Digital Account Manager => Account Director |
2013-09-01 |
update person_title Emma Nicholls: Digital Account Co - Ordinator => Account Executive |
2013-09-01 |
update person_title John Burke: Account Coordinator => Digital Account Coordinator |
2013-09-01 |
update person_title Kaysha Carr: Account Executive => Account Manager |
2013-09-01 |
update person_title Kim Dykes: Account Executive => Account Manager |
2013-09-01 |
update person_title Lee Satchwell: Account Coordinator => Account Executive |
2013-08-25 |
delete person Olivia Power |
2013-08-16 |
delete person Leanne Donaghy |
2013-07-09 |
insert person Dan Beynon |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-26 |
update returns_last_madeup_date 2012-05-06 => 2013-05-06 |
2013-06-26 |
update returns_next_due_date 2013-06-03 => 2014-06-03 |
2013-05-29 |
delete person Carolyn Moore |
2013-05-15 |
insert person Andrea Grassby |
2013-05-15 |
insert person Paul Mann |
2013-05-09 |
update statutory_documents 06/05/13 FULL LIST |
2013-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12 |
2013-04-25 |
delete person Justyna Stachura |
2013-04-11 |
insert person Ben Rancic |
2013-04-11 |
insert person Justyna Stachura |
2013-04-11 |
insert person Luke Burnett |
2013-04-11 |
update person_title Cathy Younge: Cathy Younge - Agency Administrator => Cathy Younge - Office Manager |
2013-04-11 |
update person_title Kornelia Korol: Kornelia Korol - Account Executive => Kornelia Korol - Account Manager |
2013-04-11 |
update person_title Sarah Cowan: Sarah Cowan - Account Coordinator => Sarah Cowan - Account Executive |
2013-01-21 |
insert person Katharine Newton |
2013-01-07 |
delete person Kirstie Cope |
2012-12-11 |
update person_description Simon Hoare |
2012-11-14 |
insert person Aisling Hollowood |
2012-11-14 |
insert person Jane Johns |
2012-11-14 |
insert person John Burke |
2012-11-14 |
insert person Selena Matthews |
2012-11-14 |
insert person Simon Hoare |
2012-11-05 |
update person_title Jonathan Isaacs |
2012-11-05 |
update person_title Kim Dykes |
2012-10-30 |
delete address Express Networks 2
3 George Leigh Street
Manchester, Lancashire, M4 6BD |
2012-10-30 |
insert address Express Networks 2
3 George Leigh Street
Manchester
M4 6BD |
2012-10-25 |
delete address 12 Albemarle Way, London, EC1V 4JB |
2012-10-25 |
delete phone 020 7324 0444 |
2012-10-25 |
insert address 5th Floor
6-7 St Cross Street, London, EC1N 8UA |
2012-10-25 |
insert phone 020 7421 3350 |
2012-05-28 |
update statutory_documents 06/05/12 FULL LIST |
2012-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SINCLAIR |
2012-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11 |
2011-05-26 |
update statutory_documents 06/05/11 FULL LIST |
2011-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOBY CHARLES WINDSOR / 06/05/2011 |
2011-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10 |
2010-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09 |
2010-05-10 |
update statutory_documents 06/05/10 FULL LIST |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYAN SINCLAIR / 06/05/2010 |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NOEL LEWIS / 06/05/2010 |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH STURGESS / 06/05/2010 |
2010-01-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08 |
2009-05-08 |
update statutory_documents RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
2008-10-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JULIE HINDS |
2008-10-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN CLARKE |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
2008-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07 |
2008-04-08 |
update statutory_documents DIRECTOR APPOINTED JULIE ANN HINDS |
2008-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-18 |
update statutory_documents RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
2007-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-05-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-05-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-02-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-18 |
update statutory_documents RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
2006-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05 |
2006-05-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-23 |
update statutory_documents RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
2005-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04 |
2004-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-19 |
update statutory_documents RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
2004-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-07-30 |
update statutory_documents RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS |
2003-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2003-02-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-02-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-14 |
update statutory_documents COMPANY NAME CHANGED
SPECIALIST MEDIA RESOURCING SERV
ICES LTD
CERTIFICATE ISSUED ON 14/11/02 |
2002-05-28 |
update statutory_documents RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS |
2002-04-11 |
update statutory_documents £ IC 23334/20000
26/03/02
£ SR 3334@1=3334 |
2002-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-09-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-25 |
update statutory_documents RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS |
2001-04-02 |
update statutory_documents £ IC 26667/23334
14/03/01
£ SR 3333@1=3333 |
2001-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2000-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-06-08 |
update statutory_documents RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS |
2000-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
2000-03-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-03-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-05-18 |
update statutory_documents RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS |
1999-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1998-10-16 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/09/98 |
1998-10-15 |
update statutory_documents CONVE
10/09/98 |
1998-10-15 |
update statutory_documents £ NC 1000/30000
10/09/98 |
1998-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/98 FROM:
BROOK HOUSE
77 FOUNTAIN STREET
MANCHESTER
M2 2EE |
1998-10-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/98 |
1998-10-15 |
update statutory_documents ADOPT MEM AND ARTS 10/09/98 |
1998-06-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/10/98 |
1998-06-08 |
update statutory_documents RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS |
1998-02-09 |
update statutory_documents COMPANY NAME CHANGED
SMRS LIMITED
CERTIFICATE ISSUED ON 10/02/98 |
1997-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/97 FROM:
21 PENDLE GARDENS
CULCHETH
WARRINGTON
CHESHIRE WA3 4LN |
1997-09-30 |
update statutory_documents SECRETARY RESIGNED |
1997-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-21 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97 |
1997-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/97 FROM:
SHIP CANAL HOUSE KING STREET
MANCHESTER
M2 4WB |
1997-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-07-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-21 |
update statutory_documents SECRETARY RESIGNED |
1997-06-12 |
update statutory_documents COMPANY NAME CHANGED
COBCO (211) LIMITED
CERTIFICATE ISSUED ON 13/06/97 |
1997-05-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |