FABLE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-15 delete address 14 Popham Gardens, Lower Richmond Road, City of London, Richmond TW9 4LJ
2024-03-15 insert address 14 Popham Gardens, Lower Richmond Road, Richmond, TW9 4LJ
2023-09-25 delete address Hurst House, High Street, Ripley, Surrey, GU23 6AY
2023-09-25 insert address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW
2023-09-25 update primary_contact Hurst House, High Street, Ripley, Surrey, GU23 6AY => 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW
2023-05-01 delete phone 07903 672331
2023-05-01 insert phone 0203 6329952
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES
2023-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK ARCHER / 19/01/2023
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS ALEXANDER DAVISON / 17/05/2022
2022-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS ALEXANDER DAVISON / 12/05/2022
2022-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS ALEXANDER DAVISON / 12/05/2022
2022-04-02 delete phone 0203 6329952
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
2021-08-29 delete source_ip 162.159.134.42
2021-05-22 delete source_ip 172.67.215.187
2021-05-22 delete source_ip 104.21.78.37
2021-05-22 insert source_ip 162.159.135.42
2021-05-22 insert source_ip 162.159.134.42
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-27 delete address Moor Place, Room 1080, 1 Fore Street Avenue, London, EC2Y 5EJ
2021-01-27 delete phone 01273 206112
2021-01-27 delete source_ip 104.27.148.37
2021-01-27 delete source_ip 104.27.149.37
2021-01-27 insert address 14 Popham Gardens, Lower Richmond Road, City of London, Richmond TW9 4LJ
2021-01-27 insert phone 0203 6329952
2021-01-27 insert source_ip 104.21.78.37
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 insert source_ip 172.67.215.187
2020-02-13 update statutory_documents DIRECTOR APPOINTED JACK ARCHER
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-11-20 insert index_pages_linkeddomain facebook.com
2019-11-20 insert portfolio_pages_linkeddomain facebook.com
2019-10-20 delete index_pages_linkeddomain facebook.com
2019-10-20 delete index_pages_linkeddomain pinterest.com
2019-10-20 delete index_pages_linkeddomain plus.google.com
2019-10-20 delete partner Statiq
2019-10-20 delete person Ross Davison
2019-10-20 delete portfolio_pages_linkeddomain facebook.com
2019-10-20 delete portfolio_pages_linkeddomain pinterest.com
2019-10-20 delete portfolio_pages_linkeddomain plus.google.com
2019-10-20 insert address Hurst House, High Street, Ripley, Surrey, GU23 6AY
2019-10-20 insert index_pages_linkeddomain pinterest.co.uk
2019-10-20 insert portfolio_pages_linkeddomain pinterest.co.uk
2019-10-20 insert registration_number GB 09280304
2019-10-20 insert vat 198 5114 77
2019-02-27 insert otherexecutives Jack Archer
2019-02-27 update person_title Jack Archer: Creative Strategist, Fable & Co => Account Director
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 delete address 4 Powis Road, Brighton, East Sussex, BN1 3HJ
2019-01-03 delete registration_number GB 9280304
2019-01-03 insert address Queens Park Villa, 30 West Drive, Brighton, BN2 0QU
2019-01-03 insert registration_number GB 09280304
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-07 delete address HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY
2018-11-07 insert address 5 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY UNITED KINGDOM GU7 1XW
2018-11-07 update reg_address_care_of SMITH PEARMAN => null
2018-11-07 update registered_address
2018-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2018 FROM C/O SMITH PEARMAN HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-04-24 delete person Colin Willems
2018-04-24 insert person Issy Hall
2018-04-24 insert person Jack Archer
2018-04-24 insert person Matt Jones
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-19 insert partner Grapeshot
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS ALEXANDER DAVISON / 06/04/2016
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-07-24 => 2017-12-31
2016-07-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-09 update account_ref_month 10 => 3
2016-01-20 update statutory_documents CURREXT FROM 31/10/2015 TO 31/03/2016
2015-12-07 delete address HURST HOUSE HIGH STREET RIPLEY SURREY ENGLAND GU23 6AY
2015-12-07 insert address HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY
2015-12-07 insert sic_code 73200 - Market research and public opinion polling
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-10-24
2015-12-07 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-11-12 update statutory_documents 24/10/15 FULL LIST
2015-05-07 insert company_previous_name TOAST CREATIVE LIMITED
2015-05-07 update name TOAST CREATIVE LIMITED => FABLE&CO LIMITED
2015-04-18 update statutory_documents COMPANY NAME CHANGED TOAST CREATIVE LIMITED CERTIFICATE ISSUED ON 18/04/15
2015-04-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION