FAB AWARDS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-12 delete ceo Antonia Skaraki
2024-03-12 delete founder Antonia Skaraki
2024-03-12 delete founder Poppy Stedman
2024-03-12 delete otherexecutives Mark Nichols
2024-03-12 delete otherexecutives Paul Marsh
2024-03-12 delete otherexecutives Poppy Stedman
2024-03-12 insert otherexecutives ChloƩ Templeman
2024-03-12 insert otherexecutives Elizabeth Sutrisna
2024-03-12 insert otherexecutives Martin Fresle
2024-03-12 delete person Antonia Skaraki
2024-03-12 delete person Claire Robertshaw JURY
2024-03-12 delete person Katie Alger
2024-03-12 delete person Mark Nichols
2024-03-12 delete person Paul Marsh
2024-03-12 delete person Poppy Stedman
2024-03-12 insert person Bronwen Westrip
2024-03-12 insert person ChloƩ Templeman
2024-03-12 insert person Elizabeth Sutrisna
2024-03-12 insert person Hiren Dedhia
2024-03-12 insert person Joran Frydenlund
2024-03-12 insert person Martin Fresle
2024-03-12 insert person WenXi Chen
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, NO UPDATES
2023-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEERAJ NAYAR / 27/10/2023
2023-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEERAJ NAYER / 27/10/2023
2023-07-16 delete chairman Emily Fox JURY
2023-07-16 delete otherexecutives Ben Brazier
2023-07-16 delete otherexecutives Garry Munns
2023-07-16 delete otherexecutives Henrik Hallberg
2023-07-16 delete otherexecutives Rob Nielsen
2023-07-16 delete otherexecutives Turner Duckworth
2023-07-16 delete otherexecutives Yvonne Chalkley
2023-07-16 delete otherexecutives Zoe Phillipson
2023-07-16 insert ceo Antonia Skaraki
2023-07-16 insert founder Antonia Skaraki
2023-07-16 insert founder Poppy Stedman
2023-07-16 insert otherexecutives Mark Nichols
2023-07-16 insert otherexecutives Oliver London
2023-07-16 insert otherexecutives Paul Marsh
2023-07-16 insert otherexecutives Poppy Stedman
2023-07-16 delete person Ben Brazier
2023-07-16 delete person Emily Fox JURY
2023-07-16 delete person Garry Munns
2023-07-16 delete person Henrik Hallberg
2023-07-16 delete person Naz Nazli
2023-07-16 delete person Rebecca Williams
2023-07-16 delete person Rob Nielsen
2023-07-16 delete person Rodanthi Senduka
2023-07-16 delete person Turner Duckworth
2023-07-16 delete person Yvonne Chalkley
2023-07-16 delete person Zoe Phillipson
2023-07-16 insert person Antonia Skaraki
2023-07-16 insert person Katie Alger
2023-07-16 insert person Mark Nichols
2023-07-16 insert person McCann Bristol
2023-07-16 insert person Oliver London
2023-07-16 insert person Paul Marsh
2023-07-16 insert person Paul Turner
2023-07-16 insert person Poppy Stedman
2023-07-16 insert person Richard Denney
2023-07-16 insert person Suzanne Barker
2023-07-16 insert person Zane Radcliffe
2023-07-16 update person_description Claire Robertshaw => Claire Robertshaw JURY
2023-07-16 update person_title Claire Robertshaw JURY: Executive Creative Director at Design Bridge => Executive Creative Director at Design Bridge; Executive Creative Director, Design Bridge and Partners; Chairman / Executive Creative Director, Design Bridge and Partners
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
2022-12-06 update statutory_documents SECRETARY APPOINTED MR NEERAJ NAYAR
2022-12-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADOSH CHATRATH
2022-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEERAJ NAYAR / 28/11/2022
2022-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEERAJ NAYAR / 28/11/2022
2022-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEERAJ NAYAR / 28/11/2022
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES
2022-11-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEERAJ NAYER
2022-11-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEERAJ NAYAR / 28/11/2022
2022-11-29 update statutory_documents CESSATION OF NEERAJ NAYAR AS A PSC
2022-10-25 delete about_pages_linkeddomain magharl.co.uk
2022-10-25 delete contact_pages_linkeddomain magharl.co.uk
2022-10-25 delete index_pages_linkeddomain magharl.co.uk
2022-06-20 delete otherexecutives Melissa Cain
2022-06-20 insert otherexecutives Ben Brazier
2022-06-20 insert otherexecutives Rob Nielsen
2022-06-20 delete person Ant Hill
2022-06-20 delete person Guy Moore
2022-06-20 delete person Jo Wallace
2022-06-20 delete person Melissa Cain
2022-06-20 insert person Ben Brazier
2022-06-20 insert person Naz Nazli
2022-06-20 insert person Rob Nielsen
2022-04-19 delete chairman Mark Girvan JURY
2022-04-19 insert otherexecutives Henrik Hallberg
2022-04-19 insert otherexecutives Turner Duckworth
2022-04-19 insert otherexecutives Yvonne Chalkley
2022-04-19 insert otherexecutives Zoe Phillipson
2022-04-19 delete person Anita Sasdy
2022-04-19 delete person Chris Murdoch
2022-04-19 delete person Ian Ritch
2022-04-19 delete person Jane Louise Catchpole
2022-04-19 delete person Jennie Potts
2022-04-19 delete person Mark Girvan JURY
2022-04-19 insert person Claire Robertshaw
2022-04-19 insert person Henrik Hallberg
2022-04-19 insert person Rebecca Williams
2022-04-19 insert person Rodanthi Senduka
2022-04-19 insert person Turner Duckworth
2022-04-19 insert person Yvonne Chalkley
2022-04-19 insert person Zoe Phillipson
2022-01-07 update accounts_last_madeup_date 2019-12-30 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEERAJ NAYAR / 29/11/2021
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-07 update account_category null => MICRO ENTITY
2021-06-12 insert otherexecutives Garry Munns
2021-06-12 delete person Bjorn Stahl
2021-06-12 delete person Harry Walker
2021-06-12 delete person Ian Cameron
2021-06-12 delete person Michael Scantlebury
2021-06-12 insert person Ant Hill
2021-06-12 insert person Chris Murdoch
2021-06-12 insert person Garry Munns
2021-06-12 update person_title Guy Moore: Creative Director, VCCP => Creative Partner, Creative Coalition
2021-02-08 update accounts_last_madeup_date 2018-12-30 => 2019-12-30
2021-02-08 update accounts_next_due_date 2020-12-30 => 2021-09-30
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-05-07 insert founder Sarah Mannerings
2020-05-07 insert person Lee Newham
2020-05-07 insert person Sarah Mannerings
2020-02-06 delete contact_pages_linkeddomain kriesi.at
2020-02-06 delete index_pages_linkeddomain kriesi.at
2020-02-06 insert contact_pages_linkeddomain magharl.co.uk
2020-02-06 insert index_pages_linkeddomain magharl.co.uk
2020-02-06 insert phone +44 203 488 4420
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-30
2020-01-07 update accounts_next_due_date 2019-12-24 => 2020-09-30
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES
2019-11-06 delete address Chester House, Fulham Green, 81-83 Fulham High Street, London SW6 3JA
2019-11-06 delete phone +44 (0) 20 35421631/2
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-24
2019-09-24 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-06-06 insert about_pages_linkeddomain fabnews.live
2019-06-06 insert contact_pages_linkeddomain fabnews.live
2019-06-06 insert index_pages_linkeddomain fabnews.live
2018-12-16 delete index_pages_linkeddomain fabnews.live
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
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
2018-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-30 insert address Chester House, Fulham Green, 81-83 Fulham High Street, London SW6 3JA
2018-04-08 insert index_pages_linkeddomain fabnews.live
2018-01-08 delete source_ip 192.254.189.232
2018-01-08 insert source_ip 162.241.240.196
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-11-22 delete about_pages_linkeddomain fabnews.live
2017-11-22 delete contact_pages_linkeddomain fabnews.live
2017-11-22 delete index_pages_linkeddomain fabnews.live
2017-11-22 delete management_pages_linkeddomain fabnews.live
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-17 insert person Steve James-Royle
2017-04-02 delete person Spencer Buck
2017-01-31 insert alias The FAB Awards Agency
2016-12-26 insert about_pages_linkeddomain fabnews.live
2016-12-26 insert contact_pages_linkeddomain fabnews.live
2016-12-26 insert index_pages_linkeddomain fabnews.live
2016-12-20 update accounts_last_madeup_date 2014-11-30 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-08 insert company_previous_name INTERNATIONAL FOOD AND BEVERAGE ADVERTISING AWARDS LIMITED
2016-09-08 update name INTERNATIONAL FOOD AND BEVERAGE ADVERTISING AWARDS LIMITED => THE FAB AWARDS LIMITED
2016-08-15 update statutory_documents COMPANY NAME CHANGED INTERNATIONAL FOOD AND BEVERAGE ADVERTISING AWARDS LIMITED CERTIFICATE ISSUED ON 15/08/16
2016-05-13 update num_mort_outstanding 1 => 0
2016-05-13 update num_mort_satisfied 0 => 1
2016-05-03 delete about_pages_linkeddomain wordpress.org
2016-05-03 delete contact_pages_linkeddomain wordpress.org
2016-05-03 delete index_pages_linkeddomain wordpress.org
2016-05-03 insert person Spencer Buck
2016-04-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-10 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2016-02-10 update returns_next_due_date 2015-12-25 => 2016-12-25
2016-02-02 delete phone +44 (0) 20 8487 9552
2016-01-21 update statutory_documents 27/11/15 FULL LIST
2015-10-15 delete alias The FAB Awards Agency
2015-10-07 update account_ref_day 30 => 31
2015-10-07 update account_ref_month 11 => 12
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-09-30
2015-09-21 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-09-21 update statutory_documents CURREXT FROM 30/11/2015 TO 31/12/2015
2015-04-12 insert alias The FAB Agency
2015-02-07 update returns_last_madeup_date 2013-11-27 => 2014-11-27
2015-02-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2015-02-02 insert phone +44 (0) 20 35421631/2
2015-01-27 update statutory_documents 27/11/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-12-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-11-03 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-27 insert about_pages_linkeddomain wordpress.org
2014-05-27 insert contact_pages_linkeddomain wordpress.org
2014-05-27 insert index_pages_linkeddomain wordpress.org
2014-02-07 update returns_last_madeup_date 2012-11-27 => 2013-11-27
2014-02-07 update returns_next_due_date 2013-12-25 => 2014-12-25
2014-01-14 update statutory_documents 27/11/13 FULL LIST
2013-12-11 delete source_ip 192.185.174.194
2013-12-11 insert source_ip 192.254.189.232
2013-11-26 delete source_ip 50.116.98.191
2013-11-26 insert source_ip 192.185.174.194
2013-11-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-11-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-10-28 delete about_pages_linkeddomain posterous.com
2013-10-28 delete about_pages_linkeddomain t.co
2013-10-28 delete alias The FAB Agency
2013-10-28 delete contact_pages_linkeddomain posterous.com
2013-10-28 delete contact_pages_linkeddomain t.co
2013-10-28 delete index_pages_linkeddomain posterous.com
2013-10-28 insert about_pages_linkeddomain kriesi.at
2013-10-28 insert alias The FAB Awards Agency
2013-10-28 insert contact_pages_linkeddomain kriesi.at
2013-10-28 insert index_pages_linkeddomain kriesi.at
2013-10-16 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-27 => 2012-11-27
2013-06-24 update returns_next_due_date 2012-12-25 => 2013-12-25
2013-06-23 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-23 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-18 update statutory_documents 27/11/12 FULL LIST
2012-11-02 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-29 update statutory_documents 27/11/11 FULL LIST
2011-11-09 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 27/11/10 FULL LIST
2010-10-18 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-21 update statutory_documents 27/11/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEERAJ NAYAR / 27/11/2009
2009-11-09 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-21 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-12-03 update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents 30/11/06 TOTAL EXEMPTION SMALL
2007-12-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-11 update statutory_documents RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/07 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG
2007-03-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2007-03-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-01-19 update statutory_documents RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2005-11-30 update statutory_documents RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-04-13 update statutory_documents RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2005-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-05 update statutory_documents RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2003-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-06 update statutory_documents RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-02-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2002-01-02 update statutory_documents RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2001-02-07 update statutory_documents RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-02-24 update statutory_documents NEW SECRETARY APPOINTED
2000-02-24 update statutory_documents SECRETARY RESIGNED
2000-02-24 update statutory_documents RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
2000-02-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-12-03 update statutory_documents NEW DIRECTOR APPOINTED
1998-12-03 update statutory_documents NEW SECRETARY APPOINTED
1998-12-02 update statutory_documents DIRECTOR RESIGNED
1998-12-02 update statutory_documents SECRETARY RESIGNED
1998-11-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION