Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-31 => 2025-07-31 |
2024-03-18 |
delete career_pages_linkeddomain google.com |
2023-12-11 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-11-28 |
update statutory_documents ADOPT ARTICLES 14/11/2023 |
2023-11-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES |
2023-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EHSEN MAQBOOL JALAL SHAH / 14/10/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-03-27 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-02-23 |
delete person Joshua Johnson |
2023-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EHSEN MAQBOOL JALAL SHAH / 03/01/2023 |
2023-01-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EHSEN MAQBOOL JALAL SHAH / 03/01/2023 |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES |
2022-07-05 |
delete person Mid-Weight Creative |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-24 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-04-05 |
delete phone +44 (0) 208 065 0224 |
2022-04-05 |
insert address 35 Shore, Road, London, E9 7FL |
2022-04-05 |
insert person Juliet Aldersley |
2022-04-05 |
insert phone +44 (0) 20 3488 3424 |
2022-04-05 |
update website_status InternalTimeout => OK |
2022-03-07 |
delete address 60 GRAY'S INN ROAD LONDON ENGLAND WC1X 8AQ |
2022-03-07 |
insert address UNIT 4 35 SHORE ROAD LONDON ENGLAND E9 7FL |
2022-03-07 |
update registered_address |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES |
2022-02-14 |
update statutory_documents SECOND FILED SH01 - 14/10/21 STATEMENT OF CAPITAL GBP 126 |
2022-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2022 FROM
60 GRAY'S INN ROAD
LONDON
WC1X 8AQ
ENGLAND |
2022-01-28 |
update statutory_documents 14/10/21 STATEMENT OF CAPITAL GBP 1 |
2021-12-23 |
update website_status OK => InternalTimeout |
2021-09-07 |
update num_mort_charges 0 => 1 |
2021-09-07 |
update num_mort_outstanding 0 => 1 |
2021-08-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087320890001 |
2021-04-21 |
delete ceo Ehsen Shah |
2021-04-21 |
delete founder Ehsen Shah |
2021-04-21 |
delete person Aleix Torres |
2021-04-21 |
delete person Ash Shuttleworth |
2021-04-21 |
delete person Callum Bruce |
2021-04-21 |
delete person Charlie Hoare |
2021-04-21 |
delete person Christian Martin |
2021-04-21 |
delete person Ehsen Shah |
2021-04-21 |
delete person Harry Isherwood |
2021-04-21 |
delete person Ignasi Cardó |
2021-04-21 |
delete person Jack Castledine |
2021-04-21 |
delete person Joan Sanmarti |
2021-04-21 |
delete person Jordan Foster |
2021-04-21 |
delete person Joshua Johnson |
2021-04-21 |
delete person Maria Antó |
2021-04-21 |
delete person Mathew Adeyeye |
2021-04-21 |
delete person Peter Jones |
2021-04-21 |
delete person Tom Owen |
2021-04-21 |
delete person Warwick Martin |
2021-04-21 |
delete person Will Minns |
2021-02-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-02-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-01-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EHSEN SHAH / 14/10/2020 |
2021-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EHSEN MAQBOOL JALAL SHAH / 14/12/2020 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
2021-01-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EHSEN SHAH / 14/10/2020 |
2020-12-07 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-08-06 |
delete address 60 Grays Inn Rd,
London,
WC1X 8AQ |
2020-08-06 |
insert index_pages_linkeddomain mailchimp.com |
2020-08-06 |
insert registration_number 08732089 |
2020-08-06 |
update primary_contact 60 Grays Inn Rd,
London,
WC1X 8AQ => 60 Gray's Inn Road, London, WC1X 8AQ |
2020-08-06 |
update website_status InternalTimeout => OK |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-04-07 |
update website_status OK => InternalTimeout |
2020-03-08 |
update website_status InternalTimeout => OK |
2020-03-08 |
delete source_ip 185.119.173.84 |
2020-03-08 |
insert source_ip 5.134.13.82 |
2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
2019-08-19 |
update website_status Disallowed => InternalTimeout |
2019-07-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-20 |
update website_status FlippedRobots => Disallowed |
2019-06-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-05-29 |
update website_status OK => FlippedRobots |
2019-03-07 |
delete address 105 SEVEN SISTERS ROAD LONDON N7 7QP |
2019-03-07 |
insert address 60 GRAY'S INN ROAD LONDON ENGLAND WC1X 8AQ |
2019-03-07 |
update registered_address |
2019-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2019 FROM
105 SEVEN SISTERS ROAD
LONDON
N7 7QP |
2019-02-04 |
delete otherexecutives Nick Pandya |
2019-02-04 |
delete person Nick Pandya |
2019-02-04 |
delete phone +44 (0) 203 4882 136 |
2019-02-04 |
delete phone 020 3488 2136 |
2019-02-04 |
insert about_pages_linkeddomain mailtrack.io |
2019-02-04 |
insert address 60 Grays Inn Road, London, WC1X 8AQ |
2019-02-04 |
insert person Charlie Hoare |
2019-02-04 |
insert person Warwick Martin |
2019-02-04 |
insert person Will Avery |
2019-02-04 |
insert phone +44 (0) 208 065 0224 |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-07-31 |
2018-08-29 |
update statutory_documents 29/05/18 STATEMENT OF CAPITAL GBP 125 |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2018-08-31 |
2018-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-01-03 |
delete otherexecutives Ehsen Shah |
2018-01-03 |
insert managingdirector Ehsen Shah |
2018-01-03 |
insert otherexecutives Nick Pandya |
2018-01-03 |
delete address 24 Endell Street, Covent Garden, London, WC2H 9HQ |
2018-01-03 |
delete address Mappin House, Oxford Street, London, W1W 8HF |
2018-01-03 |
delete person Jonathan Hatt |
2018-01-03 |
insert address 14 Grays Inn Rd, London WC1X 8HN |
2018-01-03 |
insert person Andreu Freixes |
2018-01-03 |
insert person Nick Pandya |
2018-01-03 |
update person_title Ehsen Shah: Director; Member of the Management Team => Managing Director; Member of the Management Team |
2018-01-03 |
update person_title Kieran Clarke: Media & Design; Member of the Management Team => Creative Manager; Member of the Management Team |
2018-01-03 |
update primary_contact 24 Endell Street, Covent Garden, London, WC2H 9HQ => 14 Grays Inn Rd, London WC1X 8HN |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-07-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2017-08-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-11-07 |
update accounts_last_madeup_date null => 2014-10-31 |
2015-11-07 |
update accounts_next_due_date 2015-07-15 => 2016-07-31 |
2015-11-07 |
update returns_last_madeup_date 2014-10-15 => 2015-10-15 |
2015-11-07 |
update returns_next_due_date 2015-11-12 => 2016-11-12 |
2015-10-16 |
update statutory_documents 15/10/15 FULL LIST |
2015-10-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-10-13 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-10-13 |
update statutory_documents FIRST GAZETTE |
2015-01-07 |
delete address 105 SEVEN SISTERS ROAD LONDON ENGLAND N7 7QP |
2015-01-07 |
insert address 105 SEVEN SISTERS ROAD LONDON N7 7QP |
2015-01-07 |
insert sic_code 96090 - Other service activities n.e.c. |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date null => 2014-10-15 |
2015-01-07 |
update returns_next_due_date 2014-11-12 => 2015-11-12 |
2014-12-15 |
update statutory_documents 15/10/14 FULL LIST |
2014-05-07 |
delete address 34 CHADVILLE GARDENS ROMFORD ENGLAND RM6 5UA |
2014-05-07 |
insert address 105 SEVEN SISTERS ROAD LONDON ENGLAND N7 7QP |
2014-05-07 |
update registered_address |
2014-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
34 CHADVILLE GARDENS
ROMFORD
RM6 5UA
ENGLAND |
2013-10-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |