SMRS - History of Changes


DateDescription
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