GENEVA NETWORK - History of Changes


DateDescription
2024-04-14 update website_status OK => DNSError
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-10 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-02-18 delete source_ip 34.90.107.138
2023-02-18 insert source_ip 35.204.131.249
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2022-11-15 update robots_txt_status www.geneva-network.com: 200 => 0
2022-07-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-20 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-11-30
2021-07-07 update accounts_next_due_date 2021-11-30 => 2021-12-31
2021-06-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2020-10-14 delete source_ip 166.62.112.150
2020-10-14 insert index_pages_linkeddomain linkedin.com
2020-10-14 insert index_pages_linkeddomain oddly.co
2020-10-14 insert source_ip 34.90.107.138
2020-06-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-06-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-05-31 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-03-07 delete address 10 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN
2020-03-07 insert address 4 GLASSHOUSE STUDIOS FRYERN COURT ROAD BURGATE FORDINGBRIDGE ENGLAND SP6 1QX
2020-03-07 update registered_address
2020-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE STEVENS / 14/02/2020
2020-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE STEVENS / 14/02/2020
2020-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROGER LLOYD STEVENS / 14/02/2020
2020-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROGER LLOYD STEVENS / 14/02/2020
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2020-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 10 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-10-10 insert person Laurence Todd
2019-06-09 delete person Jack Ellis
2019-06-09 update person_description Prof. Mark Schultz => Prof. Mark Schultz
2019-04-29 delete managingdirector Philip Stevens
2019-04-29 insert about_pages_linkeddomain flickr.com
2019-04-29 insert casestudy_pages_linkeddomain flickr.com
2019-04-29 insert contact_pages_linkeddomain flickr.com
2019-04-29 insert index_pages_linkeddomain flickr.com
2019-04-29 insert management_pages_linkeddomain flickr.com
2019-04-29 update person_description Philip Stevens => Philip Stevens
2019-04-29 update person_description Mark Schultz => Prof. Mark Schultz
2019-04-29 update person_title Philip Stevens: Director of Geneva Network, a UK; Senior Fellow at the Institute for Democracy; Managing Director; Director => Executive Director; Director
2019-04-29 update person_title Prof. Mark Schultz: Senior Fellow; Professor at Southern Illinois University => Founder and President of the Institute for Intellectual Property Research; Professor; Senior Fellow
2019-03-28 update person_title Mark Schultz: Academic Consultant; Professor at Southern Illinois University => Senior Fellow; Professor at Southern Illinois University
2019-03-28 update person_title Nilanjan Banik: Academic Consultant; Professor at Bennett University 's School of Business => Senior Fellow; Professor at Bennett University 's School of Business
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2019-02-04 delete email ja..@geneva-network.com
2019-02-04 delete person Eve Parker
2019-02-04 insert person Mark Schultz
2019-02-04 insert person Steve Bettison
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-08-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-07-04 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-11 delete person Dr. Federica Angeli
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-03-10 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-02-04 update statutory_documents 02/02/16 NO CHANGES
2015-08-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-21 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 insert company_previous_name GENEVA NETWORKS LIMITED
2015-05-07 insert company_previous_name THE COVENT GARDEN WRITER'S GROUP LIMITED
2015-05-07 update name THE COVENT GARDEN WRITER'S GROUP LIMITED => GENEVA NETWORK LIMITED
2015-05-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-04-15 update statutory_documents COMPANY NAME CHANGED GENEVA NETWORKS LIMITED CERTIFICATE ISSUED ON 15/04/15
2015-04-15 update statutory_documents COMPANY NAME CHANGED THE COVENT GARDEN WRITER'S GROUP LIMITED CERTIFICATE ISSUED ON 15/04/15
2015-04-08 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-03-17 update statutory_documents 02/02/15 NO CHANGES
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-09 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 10 ST ANN STREET SALISBURY WILTSHIRE UNITED KINGDOM SP1 2DN
2014-04-07 insert address 10 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-04-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-03-06 update statutory_documents 02/02/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-07-02 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-02-29
2013-06-21 update accounts_next_due_date 2012-11-02 => 2013-11-30
2013-06-18 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-03-07 update statutory_documents 02/02/13 FULL LIST
2012-06-14 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents 02/02/12 FULL LIST
2011-02-21 update statutory_documents 04/02/11 STATEMENT OF CAPITAL GBP 100
2011-02-09 update statutory_documents DIRECTOR APPOINTED DEBORAH LOUISE STEVENS
2011-02-09 update statutory_documents DIRECTOR APPOINTED PHILIP ROGER LLOYD STEVENS
2011-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2011-02-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION