UBIQUITOUS - History of Changes


DateDescription
2024-04-08 delete address 5 NEW STREET SQUARE LONDON UNITED KINGDOM EC4A 3TW
2024-04-08 insert address 3RD FLOOR 29/30 ELY PLACE LONDON UNITED KINGDOM EC1N 6TD
2024-04-08 update accounts_last_madeup_date 2021-09-30 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-08 update registered_address
2024-03-12 delete otherexecutives Bobby Burnett
2024-03-12 delete person Bobby Burnett
2024-03-12 delete person Samantha Yates
2023-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2023 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2023-11-17 update statutory_documents DIRECTOR APPOINTED ALTUG SIMSEK
2023-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER KURZMAN
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-10-07 update num_mort_charges 4 => 5
2023-10-07 update num_mort_outstanding 1 => 2
2023-10-03 update statutory_documents ARTICLES OF ASSOCIATION
2023-10-03 update statutory_documents ADOPT ARTICLES 13/09/2023
2023-09-19 insert address 29 Ely Place London, EC1N 6TD
2023-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052658830005
2023-08-07 delete address 6TH FLOOR SUTHERLAND HOUSE 5-6 ARGYLL STREET LONDON ENGLAND W1F 7TE
2023-08-07 insert address 5 NEW STREET SQUARE LONDON UNITED KINGDOM EC4A 3TW
2023-08-07 update registered_address
2023-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2023 FROM 6TH FLOOR SUTHERLAND HOUSE 5-6 ARGYLL STREET LONDON W1F 7TE ENGLAND
2023-07-19 update statutory_documents CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED
2023-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / AVENTIS MEDIA HOLDINGS LIMITED / 17/07/2023
2023-05-25 delete person Emily North
2023-05-25 update person_title Cassie Lay: Junior Admin Assistant => Senior Executive - Ops Production & PR Events
2023-05-25 update person_title Nick Wilson: Account Director => Business Director
2023-05-25 update person_title Sophie Green: Business Director => Group Head
2023-05-25 update person_title Steve Clark: Business Director => Group Head
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 9 => 12
2023-04-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2022-12-19 update statutory_documents DIRECTOR APPOINTED JENNIFER KURZMAN
2022-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUSTAFA CICEK
2022-12-01 delete person Jodie Timmons
2022-12-01 insert person Samantha Yates
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-10-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BARNETT
2022-10-13 update statutory_documents CURREXT FROM 30/09/2022 TO 31/12/2022
2022-09-15 update statutory_documents DIRECTOR APPOINTED MUSTAFA CICEK
2022-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAAN GUNAY
2022-07-07 update account_category FULL => SMALL
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2022-06-21 update statutory_documents DIRECTOR APPOINTED KAAN GUNAY
2022-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNETT
2022-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA BARNETT
2022-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT
2022-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BARNETT / 04/04/2022
2022-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE BARNETT / 04/04/2022
2022-04-07 update num_mort_outstanding 3 => 1
2022-04-07 update num_mort_satisfied 1 => 3
2022-03-23 insert cmo David Sore
2022-03-23 delete person Abbie Shillibeer
2022-03-23 delete person Amanda Bingham
2022-03-23 delete person SARAH PRISEMAN
2022-03-23 insert person David Sore
2022-03-23 insert phone +44 20 7033 7600
2022-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052658830003
2022-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052658830004
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-09-28 insert person Cassie Lay
2021-08-29 insert person Ellie Johnson
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-05-22 delete person Debbie Bailey
2021-05-22 update person_title Darren Hancock: Joint Operations Manager => Operations Manager
2021-05-22 update person_title Emily North: Senior Admin Co - Ordinator, Operations => Senior Executive - Ops, Production & PR Events
2021-05-22 update person_title Lauren Holdway: Production and Office Supervisor => Manager - Operations, Production & PR Events
2021-04-07 delete person Anna Harman
2021-04-07 delete person Josie Lupprian
2021-01-29 delete otherexecutives Millie Ginnett
2021-01-29 delete otherexecutives Tom Roe
2021-01-29 delete person Jennifer Schooling
2021-01-29 delete person Millie Ginnett
2021-01-29 delete person Tom Roe
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-11-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVENTIS MEDIA HOLDINGS LIMITED
2020-11-25 update statutory_documents CESSATION OF ANDREW DAVID BARNETT AS A PSC
2020-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-06-23 insert source_ip 172.67.75.5
2020-05-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-04-07 update num_mort_charges 2 => 4
2020-04-07 update num_mort_outstanding 1 => 3
2020-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052658830003
2020-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052658830004
2020-02-22 delete chiefcommercialofficer Daemon Brown
2020-02-22 delete managingdirector Andrew Barnett
2020-02-22 insert ceo Andrew Barnett
2020-02-22 insert otherexecutives Jim Cohen
2020-02-22 insert otherexecutives Millie Ginnett
2020-02-22 insert otherexecutives Nick Wilson
2020-02-22 insert otherexecutives Sophie Green
2020-02-22 insert otherexecutives Steve Clark
2020-02-22 insert otherexecutives Tom Roe
2020-02-22 delete person Daemon Brown
2020-02-22 insert person Anna Harman
2020-02-22 insert person Jim Cohen
2020-02-22 insert person Millie Ginnett
2020-02-22 insert person Steve Clark
2020-02-22 update person_title Andrew Barnett: Managing Director => Chief Executive Officer
2020-02-22 update person_title Josie Lupprian: PR Events Executive => Senior PR Events Executive
2020-02-22 update person_title Nick Wilson: Account Manager => Account Director
2020-02-22 update person_title Sophie Green: Sales Manager => Business Director
2020-02-22 update person_title Tom Roe: Account Manager => Account Director
2019-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATASHA JACOBS
2019-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARNETT
2019-11-21 delete source_ip 104.25.116.15
2019-11-21 delete source_ip 104.25.117.15
2019-11-21 insert person Amanda Bingham
2019-11-21 insert source_ip 104.26.12.26
2019-11-21 insert source_ip 104.26.13.26
2019-11-07 update num_mort_outstanding 2 => 1
2019-11-07 update num_mort_satisfied 0 => 1
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-10-22 delete person Stewart Carden
2019-10-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-08-22 delete person Ronni Webster
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-23 delete person Sophie Creedon
2019-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2019-04-16 insert person Ronni Webster
2018-10-28 insert general_emails in..@ubiqtaxis.com
2018-10-28 delete address Eastgate House, 16-19 Eastcastle St, London W1W 8DA
2018-10-28 insert address Sutherland House, 5-6 Argyll St, London W1F 7TE
2018-10-28 insert email in..@ubiqtaxis.com
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-06-02 insert person Tom Roe
2018-04-11 delete address of Eastgate House, 16-19 Eastcastle St, London W1W 8DA
2018-04-11 insert address of Sutherland House, 5-6 Argyll Street, London, W1F 7TE
2018-02-27 delete person Carly Wright
2017-11-08 insert person Jennifer Schooling
2017-11-08 insert person Stewart Carden
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS JONATHAN BARNETT / 10/06/2013
2017-08-07 delete address EASTGATE HOUSE 16-19 EASTCASTLE STREET LONDON W1W 8DA
2017-08-07 insert address 6TH FLOOR SUTHERLAND HOUSE 5-6 ARGYLL STREET LONDON ENGLAND W1F 7TE
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-08-07 update registered_address
2017-07-29 delete address 5-6 Argyll St Sutherland House W1F 7TD London
2017-07-29 delete address Sutherland House, 5-6 Argyll St, London,W1F 7TE
2017-07-29 delete person ABBIE JOHNSON
2017-07-29 insert address Sutherland House, 5-6 Argyll Street LONDON, W1F 7TE
2017-07-29 insert person Abbie Shillibeer
2017-07-29 update primary_contact 5-6 Argyll St Sutherland House W1F 7TD London => Sutherland House, 5-6 Argyll Street LONDON, W1F 7TE
2017-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2017 FROM EASTGATE HOUSE 16-19 EASTCASTLE STREET LONDON W1W 8DA
2017-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-07-01 delete address 16-19 Eastcastle Street Eastgate House W1W 8DA London
2017-07-01 delete person Kane Cooke
2017-07-01 insert address 5-6 Argyll St Sutherland House W1F 7TD London
2017-07-01 insert address Sutherland House, 5-6 Argyll St, London,W1F 7TE
2017-07-01 update person_title Sophie Creedon: Media & Marketing Coordinator => Marketing Creative
2017-07-01 update primary_contact 16-19 Eastcastle Street Eastgate House W1W 8DA London => 5-6 Argyll St Sutherland House W1F 7TD London
2017-05-15 delete person Beckie Mackriell
2017-05-15 delete person Deborah Collins
2017-05-15 insert person Emily North
2017-03-14 delete person Robbie Miller
2017-03-14 insert person Karl Maresch
2017-03-14 insert person Varsha Hathi
2017-01-29 delete otherexecutives Micky Harris
2017-01-29 insert person Nichelle Sweeney
2017-01-29 insert person Susanna Giagheddu
2017-01-29 update person_title Micky Harris: Director => null
2016-12-23 delete person Claudina Fenton
2016-12-23 delete person Sarah Abouri
2016-12-23 delete source_ip 104.25.2.13
2016-12-23 delete source_ip 104.25.3.13
2016-12-23 insert source_ip 104.25.116.15
2016-12-23 insert source_ip 104.25.117.15
2016-12-23 update person_title Beckie Mackriell: Administration Assistant => Senior Administration Assistant
2016-12-23 update person_title Lauren Holdway: Senior Administration Assistant => Production and Office Supervisor
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-29 delete address 1 day 12 hours ago Fly from Glasgow to USA
2016-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHA HARRIS
2016-10-01 insert address 1 day 12 hours ago Fly from Glasgow to USA
2016-10-01 insert person Daemon Brown
2016-10-01 insert person Laura Mayordomo
2016-10-01 insert person Nick Wilson
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2016-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATASHA EVE SUZETTE BARNETT / 14/11/2015
2016-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATASHA EVE SUZETTE JACOBS / 14/11/2015
2015-12-09 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-12-09 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-11-02 update statutory_documents 21/10/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-13 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2014-12-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-12-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-11-10 update statutory_documents 21/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2014-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH BURNETT / 01/05/2014
2013-11-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-11-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-10-24 update statutory_documents 21/10/13 FULL LIST
2013-07-02 update account_category SMALL => FULL
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-06-21 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2013-02-15 update statutory_documents 21/10/12 FULL LIST AMEND
2012-12-14 update statutory_documents DIRECTOR APPOINTED MR. NICHOLAS JONATHAN BARNETT
2012-12-14 update statutory_documents DIRECTOR APPOINTED NATASHA EVE SUZETTE BARNETT
2012-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE BARNETT / 19/06/2012
2012-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHA LEONARD HARRIS / 19/06/2012
2012-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BARNETT / 19/06/2012
2012-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNETH BURNETT / 19/06/2012
2012-12-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID BARNETT / 19/06/2012
2012-10-26 update statutory_documents 21/10/12 FULL LIST
2012-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-18 update statutory_documents 21/10/11 FULL LIST
2011-07-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-11 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-18 update statutory_documents 21/10/10 FULL LIST
2010-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BARNETT / 21/10/2010
2010-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE BARNETT / 21/10/2010
2010-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHA LEONARD HARRIS / 21/10/2010
2010-11-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BARNETT / 21/10/2010
2010-06-28 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2010 FROM, REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS
2009-11-21 update statutory_documents 21/10/09 FULL LIST
2009-07-28 update statutory_documents DIRECTOR APPOINTED ROBERT KENNETH BURNETT
2009-07-28 update statutory_documents ADOPT ARTICLES 24/07/2009
2009-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-10 update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-12-10 update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-10-11 update statutory_documents S-DIV 20/09/07
2007-10-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-29 update statutory_documents DIRECTOR RESIGNED
2006-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-03 update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-27 update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS; AMEND
2005-11-14 update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2004-12-01 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05
2004-12-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-26 update statutory_documents DIRECTOR RESIGNED
2004-11-26 update statutory_documents SECRETARY RESIGNED
2004-10-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION