FBC LONDON - History of Changes


DateDescription
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