WEAREMBC - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-29 => 2025-01-29
2024-04-08 update num_mort_outstanding 1 => 0
2024-04-08 update num_mort_satisfied 1 => 2
2023-04-07 delete address WESSEX HOUSE OXFORD ROAD NEWBURY BERKSHIRE ENGLAND RG14 1PA
2023-04-07 insert address ADVANTAGE 87 CASTLE STREET READING BERKSHIRE UNITED KINGDOM RG1 7SN
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-29 => 2024-01-29
2023-04-07 update registered_address
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2023-01-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2023 FROM WESSEX HOUSE OXFORD ROAD NEWBURY BERKSHIRE RG14 1PA ENGLAND
2022-12-22 insert address Dog House, 150 Friar Street Reading, Berkshire, RG1 1HE
2022-08-17 insert person Laura Booth
2022-08-17 insert person Saira Mushtaq
2022-06-16 insert otherexecutives Gemma Ebelthite
2022-06-16 insert otherexecutives Jill Cosh
2022-06-16 insert otherexecutives Tim Riches
2022-06-16 delete person Tom Farrands
2022-06-16 insert person Joe Lawson
2022-06-16 insert person Tim Riches
2022-06-16 update person_title Gemma Ebelthite: Senior Account Manager => Account Director
2022-06-16 update person_title Jill Cosh: Senior Account Manager => Account Director
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MAGIC BUTTON CREATIVE LTD / 30/01/2022
2022-02-08 delete otherexecutives Jonathan Posner
2022-02-08 delete person Jonathan Posner
2022-02-08 insert person Pauline Wells
2022-02-08 insert person Tom Farrands
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-29 => 2023-01-29
2022-01-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-02 delete person Emily Folwell
2021-12-02 delete person Sarah Springthorpe
2021-04-14 delete phone 07506 131 765
2021-04-14 insert address Wessex House, Oxford Road, Newbury, Berkshire, RG14 1PA
2021-04-07 delete address 35 BALLARDS LANE LONDON UNITED KINGDOM N3 1XW
2021-04-07 insert address WESSEX HOUSE OXFORD ROAD NEWBURY BERKSHIRE ENGLAND RG14 1PA
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-29 => 2022-01-29
2021-04-07 update registered_address
2021-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2021 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2021-02-03 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-19 delete source_ip 85.92.81.130
2021-01-19 insert source_ip 35.197.238.197
2020-07-08 update accounts_next_due_date 2021-01-29 => 2021-04-29
2020-04-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-01-29
2020-03-17 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MAGIC BUTTON CREATIVE LTD / 30/01/2019
2020-02-07 update account_ref_day 30 => 29
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-04-30
2020-01-31 update statutory_documents PREVSHO FROM 30/04/2019 TO 29/04/2019
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2020-01-07 update num_mort_outstanding 2 => 1
2020-01-07 update num_mort_satisfied 0 => 1
2019-12-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-08 update num_mort_charges 1 => 2
2018-07-08 update num_mort_outstanding 1 => 2
2018-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056925940002
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-10 update description
2018-02-07 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-28 delete alias Zone Design & Marketing Ltd.
2017-11-14 update website_status NoTargetPages => OK
2017-11-14 delete phone +44 (0) 7525 134765
2017-11-14 delete phone 07525 134765
2017-11-14 insert phone +44 (0) 07506131765
2017-11-14 insert phone +44 (0) 7506 131765
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-21 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-02 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-09 update website_status OK => NoTargetPages
2016-09-11 update website_status NoTargetPages => OK
2016-09-11 delete source_ip 94.136.40.82
2016-09-11 insert source_ip 85.92.81.130
2016-07-16 update website_status FailedRobots => NoTargetPages
2016-06-11 update website_status OK => FailedRobots
2016-06-08 insert company_previous_name ZONE DESIGN & MARKETING LIMITED
2016-06-08 update name ZONE DESIGN & MARKETING LIMITED => WE ARE MBC LTD
2016-05-14 delete address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2016-05-14 insert address 35 BALLARDS LANE LONDON UNITED KINGDOM N3 1XW
2016-05-14 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-05-14 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-05-14 update registered_address
2016-05-14 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-14 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-05-05 update statutory_documents COMPANY NAME CHANGED ZONE DESIGN & MARKETING LIMITED CERTIFICATE ISSUED ON 05/05/16
2016-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2016 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2016-04-06 update statutory_documents 31/01/16 FULL LIST
2016-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRANCIS HORREX / 01/01/2016
2016-03-08 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN TUBBY
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-26 update statutory_documents 31/01/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-08 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-06 update statutory_documents 31/01/14 FULL LIST
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN ARMSTRONG
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 delete address SHOWELL NEW ROAD GREENHAM NEWBURY BERKSHIRE RG14 7RY
2013-06-24 insert address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update account_ref_month 3 => 4
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-01-31
2013-06-24 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-02-26 update statutory_documents 31/01/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-12 update statutory_documents PREVEXT FROM 31/03/2012 TO 30/04/2012
2012-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2012 FROM SHOWELL NEW ROAD GREENHAM NEWBURY BERKSHIRE RG14 7RY
2012-12-12 update statutory_documents CHANGE OF REGISTERED OFFICE CHANGE OF ACCOUNTING REFERENCE DATE 30/04/2012
2012-03-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-02 update statutory_documents 31/01/12 FULL LIST
2011-09-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents 31/01/11 FULL LIST
2010-10-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-02 update statutory_documents 31/01/10 FULL LIST
2009-11-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN TUBBY / 01/01/2009
2009-02-02 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-03 update statutory_documents DIRECTOR APPOINTED SUSAN ELAINE ARMSTRONG
2008-02-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-02-05 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-10 update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/06 FROM: KE TUBBY, SHOWELL NEW ROAD GREENHAM NEWBURY BERKS RG14 7RY
2006-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-13 update statutory_documents NEW SECRETARY APPOINTED
2006-02-03 update statutory_documents DIRECTOR RESIGNED
2006-02-03 update statutory_documents SECRETARY RESIGNED
2006-01-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION