Date | Description |
2023-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES |
2023-10-07 |
delete address 12 FRANCIS STREET LONDON SW1P 1QN |
2023-10-07 |
insert address 66 PIMLICO ROAD LONDON ENGLAND SW1W 8LS |
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 |
2023-09-30 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2023 FROM
12 FRANCIS STREET
LONDON
SW1P 1QN |
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 |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES |
2022-09-07 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-08-14 |
insert phone +1 646.820.7886 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-15 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES |
2021-07-29 |
delete index_pages_linkeddomain eepurl.com |
2021-07-29 |
delete source_ip 35.197.115.48 |
2021-07-29 |
insert address 66 Pimlico Road
Belgravia, London. SW1W 8LS |
2021-07-29 |
insert address Showroom Suite 401
200 Lexington Avenue, New York. NY 10016 |
2021-07-29 |
insert person Fiona Barratt-Campbell |
2021-07-29 |
insert source_ip 82.196.242.89 |
2021-02-17 |
update description |
2021-01-17 |
update description |
2020-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2020-10-05 |
delete phone +44 (0) 7584 052 749 |
2020-10-05 |
insert contact_pages_linkeddomain pinterest.co.uk |
2020-10-05 |
insert index_pages_linkeddomain pinterest.co.uk |
2020-10-05 |
insert product_pages_linkeddomain pinterest.co.uk |
2020-10-05 |
insert terms_pages_linkeddomain pinterest.co.uk |
2020-10-05 |
update description |
2020-09-17 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-29 |
insert office_emails in..@fbc-london.com |
2020-07-29 |
insert address Suite 401, New York Design Center
200 Lexington Ave
New York, NY 10016 |
2020-07-29 |
insert alias FBC London Studio |
2020-07-29 |
insert email in..@fbc-london.com |
2020-07-29 |
insert phone +1 315-766-2200 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-28 |
insert contact_pages_linkeddomain instagram.com |
2020-06-28 |
insert index_pages_linkeddomain instagram.com |
2020-06-28 |
insert phone +44 (0) 7584 052 749 |
2020-06-28 |
insert product_pages_linkeddomain instagram.com |
2020-06-28 |
insert terms_pages_linkeddomain instagram.com |
2020-05-29 |
delete index_pages_linkeddomain issuu.com |
2020-05-29 |
delete index_pages_linkeddomain wpengine.com |
2020-04-29 |
delete index_pages_linkeddomain instagram.com |
2020-04-29 |
insert index_pages_linkeddomain issuu.com |
2019-12-27 |
delete source_ip 104.18.60.245 |
2019-12-27 |
delete source_ip 104.18.61.245 |
2019-12-27 |
insert source_ip 35.197.115.48 |
2019-11-27 |
delete email so..@fbc-london.com |
2019-11-27 |
delete person Sophie Callender |
2019-11-27 |
delete phone +44 (0)20 3262 0320 |
2019-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-29 |
delete email sa..@fbc-london.com |
2019-07-29 |
delete email za..@fbc-london.com |
2019-07-29 |
delete person Sarah Kenny |
2019-07-29 |
delete person Zanthe Robinson |
2019-07-29 |
delete phone +44 (0)7776 454 804 |
2019-07-29 |
delete phone +44 (0)7876 145 655 |
2019-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL MICHAELS |
2019-04-17 |
delete email mi..@fbc-london.com |
2019-04-17 |
delete person Micheal Cullinane |
2019-04-17 |
delete phone +44 (0) 7733 325 118 |
2019-04-17 |
delete phone +44 (0)7728 924 865 |
2019-02-06 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
2019-01-18 |
delete source_ip 104.27.176.138 |
2019-01-18 |
delete source_ip 104.27.177.138 |
2019-01-18 |
insert address 12 Francis Street, London, SW1P 1QN |
2019-01-18 |
insert index_pages_linkeddomain eepurl.com |
2019-01-18 |
insert index_pages_linkeddomain wpengine.com |
2019-01-18 |
insert phone 020 3262 0320 |
2019-01-18 |
insert product_pages_linkeddomain eepurl.com |
2019-01-18 |
insert source_ip 104.18.60.245 |
2019-01-18 |
insert source_ip 104.18.61.245 |
2019-01-18 |
insert terms_pages_linkeddomain dropbox.com |
2019-01-18 |
insert terms_pages_linkeddomain eepurl.com |
2019-01-18 |
insert terms_pages_linkeddomain eventbrite.co.uk |
2019-01-18 |
insert terms_pages_linkeddomain google.com |
2019-01-18 |
insert terms_pages_linkeddomain mailchimp.com |
2019-01-18 |
insert terms_pages_linkeddomain microsoft.com |
2019-01-18 |
insert terms_pages_linkeddomain salesforce.com |
2019-01-18 |
insert terms_pages_linkeddomain stripe.com |
2019-01-18 |
insert terms_pages_linkeddomain woocommerce.com |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
2018-10-10 |
update statutory_documents DIRECTOR APPOINTED MS RACHEL MICHAELS |
2018-10-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-26 |
update description |
2018-05-26 |
update founded_year 2013 => null |
2017-12-30 |
delete index_pages_linkeddomain vimeo.com |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-19 |
insert index_pages_linkeddomain vimeo.com |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
2017-10-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SULZEER JEREMIAH CAMPBELL / 01/12/2016 |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
2016-07-07 |
update account_ref_day 30 => 31 |
2016-07-07 |
update account_ref_month 9 => 12 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-09-30 |
2016-06-20 |
update statutory_documents CURREXT FROM 30/09/2016 TO 31/12/2016 |
2016-06-17 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-11 => 2015-10-11 |
2015-11-07 |
update returns_next_due_date 2015-11-08 => 2016-11-08 |
2015-10-19 |
update statutory_documents 11/10/15 FULL LIST |
2015-09-07 |
delete address 66 PIMLICO ROAD LONDON SW1W 8LS |
2015-09-07 |
insert address 12 FRANCIS STREET LONDON SW1P 1QN |
2015-09-07 |
update registered_address |
2015-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2015 FROM
66 PIMLICO ROAD
LONDON
SW1W 8LS |
2015-08-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-01 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-11 => 2014-10-11 |
2014-11-07 |
update returns_next_due_date 2014-11-08 => 2015-11-08 |
2014-10-13 |
update statutory_documents 11/10/14 FULL LIST |
2014-08-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date null => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-08 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-24 |
update statutory_documents DIRECTOR APPOINTED MR SULZEER JEREMIAH CAMPBELL |
2014-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA DAWN BARRATT-CAMPBELL / 06/08/2013 |
2013-12-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-12-07 |
update returns_last_madeup_date null => 2013-10-11 |
2013-12-07 |
update returns_next_due_date 2013-11-08 => 2014-11-08 |
2013-11-07 |
delete address ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER |
2013-11-07 |
insert address 66 PIMLICO ROAD LONDON SW1W 8LS |
2013-11-07 |
update registered_address |
2013-11-01 |
update statutory_documents 11/10/13 FULL LIST |
2013-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
ACRE HOUSE 11/15 WILLIAM ROAD
LONDON
NW1 3ER
UNITED KINGDOM |
2013-09-06 |
delete address 66 PIMLICO ROAD LONDON ENGLAND SW1W 8LS |
2013-09-06 |
insert address ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER |
2013-09-06 |
update account_ref_day 31 => 30 |
2013-09-06 |
update account_ref_month 10 => 9 |
2013-09-06 |
update accounts_next_due_date 2014-07-11 => 2014-06-30 |
2013-09-06 |
update registered_address |
2013-08-13 |
update statutory_documents CURRSHO FROM 31/10/2013 TO 30/09/2013 |
2013-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
66 PIMLICO ROAD
LONDON
SW1W 8LS
ENGLAND |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-24 |
delete address THE LIBRARY THE 1927 BUILDING 2 MICHAEL ROAD LONDON UNITED KINGDOM SW6 2AD |
2013-06-24 |
insert address 66 PIMLICO ROAD LONDON ENGLAND SW1W 8LS |
2013-06-24 |
update registered_address |
2013-02-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2013-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2013 FROM
THE LIBRARY THE 1927 BUILDING
2 MICHAEL ROAD
LONDON
SW6 2AD
UNITED KINGDOM |
2012-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SULZEER CAMPBELL |
2012-10-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |