STRAIGHTLINE - History of Changes


DateDescription
2023-09-04 delete source_ip 45.40.150.109
2023-09-04 insert source_ip 160.153.0.55
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-14 delete source_ip 166.62.107.20
2023-01-14 insert source_ip 45.40.150.109
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-05-29 insert person Mark Margolis
2022-02-09 delete person Milton Kotler
2022-02-09 delete person Will Ayres
2022-02-09 insert person Martin Lawless
2021-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MICHAEL EDWARD WATRAS / 10/08/2021
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-08 delete address PART THIRD FLOOR 33 CORK STREET LONDON ENGLAND W1S 3NQ
2021-02-08 insert address KEMP HOUSE 160 CITY ROAD LONDON ENGLAND EC1V 2NX
2021-02-08 update registered_address
2021-01-30 delete address 107 Grand Street New York, NY 10013
2021-01-30 delete address 33 Cork Street London W1S 3NQ
2021-01-30 delete fax +1 212 941 0422
2021-01-30 delete fax +44 (0) 20 3137 8290
2021-01-30 delete phone +1 212 941 0700
2021-01-30 insert address 60 East 42nd Street, Suite 4600 New York, NY 10165
2021-01-30 insert address Kemp House, 160 City Road London, EC1V 2NX United Kingdom
2021-01-30 insert phone +1 646 301 7900
2021-01-30 update primary_contact 107 Grand Street New York, NY 10013 => 60 East 42nd Street, Suite 4600 New York, NY 10165
2020-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2020 FROM PART THIRD FLOOR 33 CORK STREET LONDON W1S 3NQ ENGLAND
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-06-20 delete source_ip 23.253.246.171
2020-06-20 insert source_ip 166.62.107.20
2020-06-20 update robots_txt_status www.straightlineworld.com: 404 => 200
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-06-09 insert person Dan Dyksen
2019-05-10 delete person Ben Wright
2019-05-10 insert person Mona Bhatnagar
2019-05-10 update person_title Edwin Castellanos: Senior Designer => Director, Design
2019-05-07 update account_category TOTAL EXEMPTION FULL => null
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-09 delete otherexecutives Frances Gagliardi
2019-04-09 delete person Frances Gagliardi
2019-01-29 delete address 17c Curzon Street London W1J 5HU
2019-01-29 insert address 33 Cork Street London W1S 3NQ
2019-01-07 delete address 17C SEVENTH FLOOR CURZON STREET LONDON W1J 5HU
2019-01-07 insert address PART THIRD FLOOR 33 CORK STREET LONDON ENGLAND W1S 3NQ
2019-01-07 update registered_address
2018-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 17C SEVENTH FLOOR CURZON STREET LONDON W1J 5HU
2018-11-05 delete otherexecutives Atoussa Stone
2018-11-05 delete person Atoussa Stone
2018-11-05 insert person Edwin Castellanos
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-06-02 insert otherexecutives Aileen McDonough
2018-06-02 insert otherexecutives Frances Gagliardi
2018-06-02 delete person Neil A. Johnston
2018-06-02 insert person Aileen McDonough
2018-06-02 insert person Ben Wright
2018-06-02 update person_title David Linsley: Principal => Principal, European Strategy
2018-06-02 update person_title Denis Riney: Principal => Principal, North American Strategy
2018-06-02 update person_title Frances Gagliardi: Principal => Chief Creative Officer; Principal
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-01-12 delete person Shannon Deep
2017-12-12 delete index_pages_linkeddomain italiaoggi.it
2017-11-05 delete otherexecutives Frances Gagliardi
2017-11-05 delete index_pages_linkeddomain cityam.com
2017-11-05 delete person Viola Cheung
2017-11-05 insert index_pages_linkeddomain italiaoggi.it
2017-11-05 insert person Denis Riney
2017-11-05 update person_title David Linsley: Senior Director, Strategy => Principal
2017-11-05 update person_title Frances Gagliardi: Chief Creative Officer => Principal
2017-11-05 update person_title Neil A. Johnston: Global Principal => Principal
2017-11-05 update person_title Shannon Deep: Senior Strategist, Verbal Communications => Senior Verbal Strategist
2017-09-30 delete person Tom Walker
2017-09-30 insert person Shannon Deep
2017-08-19 insert person Neil A. Johnston
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-08-01 update statutory_documents CESSATION OF JAMES HATCH AS A PSC
2017-07-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-07-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-06-15 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-06-11 insert index_pages_linkeddomain cityam.com
2017-05-04 delete chiefstrategyofficer Steve Santangelo
2017-05-04 delete person Steve Santangelo
2017-05-04 insert person Tom Walker
2017-05-04 insert person Viola Cheung
2017-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HATCH
2017-02-17 insert otherexecutives Frances Gagliardi
2017-02-17 insert person Frances Gagliardi
2017-02-17 update person_title David Luckman: Finance Director; Chief Financial Officer => CFO; Finance Director; Partner
2017-01-19 delete otherexecutives James Hatch
2017-01-19 delete person James Hatch
2017-01-19 update person_title David Luckman: Finance Director => Finance Director; Chief Financial Officer
2016-11-28 insert chiefstrategyofficer Steve Santangelo
2016-11-28 update person_title Steve Santangelo: Executive Director, Strategy => Chief Strategy Officer
2016-08-21 delete email ar..@straightlineworld.com
2016-08-21 delete person Chris Arakelian
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date null => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-16 => 2017-04-30
2016-04-11 insert cfo David Luckman
2016-04-11 delete address 107 Grand Street Sixth Floor New York, NY 10013
2016-04-11 delete client PEARLPOINT
2016-04-11 delete client QBE
2016-04-11 delete client XENEX
2016-04-11 delete email op..@straightlineworld.com
2016-04-11 delete index_pages_linkeddomain changeforkids.com
2016-04-11 delete index_pages_linkeddomain cmtysolutions.org
2016-04-11 delete index_pages_linkeddomain google.com
2016-04-11 delete index_pages_linkeddomain heymanassociates.com
2016-04-11 delete index_pages_linkeddomain thevanguardforum.com
2016-04-11 delete index_pages_linkeddomain twitter.com
2016-04-11 delete partner BUPA ON BRAND ENGAGEMENT
2016-04-11 delete person DAN HEDLEY
2016-04-11 delete person HOLLY ANNE BURNS
2016-04-11 insert associated_investor Investcorp
2016-04-11 insert client Hikma
2016-04-11 insert person David Luckman
2016-04-11 update founded_year 2010 => null
2016-04-11 update person_description ATOUSSA STONE => Atoussa Stone
2016-04-11 update person_description CHRIS ARAKELIAN => Chris Arakelian
2016-04-11 update person_description DAVID LINSLEY => David Linsley
2016-04-11 update person_description JAMES HATCH => James Hatch
2016-04-11 update person_description Michael Watras => Michael Watras
2016-04-11 update person_description STEVE SANTANGELO => Steve Santangelo
2016-04-11 update robots_txt_status www.straightlineworld.com: 200 => 404
2016-03-23 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-13 delete address 83 PALL MALL LONDON SW1Y 5ES
2016-03-13 insert address 17C SEVENTH FLOOR CURZON STREET LONDON W1J 5HU
2016-03-13 update registered_address
2016-02-24 delete address 83 Pall Mall London SW1Y 5ES
2016-02-24 delete fax +44 (0) 20 7024 2601
2016-02-24 delete person PHILIP ROLFE
2016-02-24 delete person RAYAN PARIKH
2016-02-24 delete phone +44 (0) 20 7024 2640
2016-02-24 insert address 17c Curzon Street London W1J 5HU
2016-02-24 insert fax +44 (0) 20 3137 8290
2016-02-24 insert person CHRIS ARAKELIAN
2016-02-24 insert phone +44 (0) 20 3137 8270
2016-02-24 update person_title DAN HEDLEY: null => Project Manager
2016-02-24 update person_title STEVE SANTANGELO: null => Executive Director, Strategy
2016-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 83 PALL MALL LONDON SW1Y 5ES
2015-10-25 insert person DAVID LINSLEY
2015-08-12 delete address 83 PALL MALL LONDON ENGLAND SW1Y 5ES
2015-08-12 insert address 83 PALL MALL LONDON SW1Y 5ES
2015-08-12 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-08-12 update registered_address
2015-08-12 update returns_last_madeup_date null => 2015-07-16
2015-08-12 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-08-02 insert person HOLLY ANNE BURNS
2015-08-02 insert person STEVE SANTANGELO
2015-07-28 update statutory_documents 16/07/15 FULL LIST
2015-05-02 delete source_ip 198.61.196.102
2015-05-02 insert source_ip 23.253.246.171
2015-04-04 delete index_pages_linkeddomain addthis.com
2015-04-04 delete person MARY SOMMA
2014-11-21 insert index_pages_linkeddomain addthis.com
2014-10-17 insert person DAN HEDLEY
2014-10-17 insert person JOSHUA INGRAM
2014-09-09 delete phone +44 (0) 7024 2640
2014-09-09 insert associated_investor Warburg Pincus
2014-09-09 insert index_pages_linkeddomain thevanguardforum.com
2014-09-09 insert person PHILIP ROLFE
2014-08-02 delete person MARYANN STUMP
2014-08-02 insert partner BUPA ON BRAND ENGAGEMENT
2014-07-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-07-01 insert person RAYAN PARIKH
2014-05-25 delete email ba..@straightlineworld.com
2014-05-25 delete person Patti Balbas