Date | Description |
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 |