3ROCKAR - 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
2023-09-03 delete source_ip 18.133.142.214
2023-09-03 insert source_ip 136.243.102.227
2023-09-03 update website_status InternalTimeout => OK
2023-07-03 update website_status OK => InternalTimeout
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
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
2023-03-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-02-11 delete source_ip 18.134.139.210
2023-02-11 insert source_ip 18.133.142.214
2023-01-10 delete address 20-22 Wenlock Road N1 7GU London
2023-01-10 delete address 20-22 Wenlock Road, London, England, N1 7GU
2023-01-10 delete address 6-8 Great Eastern Street, London, EC2A 3NT
2023-01-10 delete registration_number 08566011
2023-01-10 insert about_pages_linkeddomain instagram.com
2023-01-10 insert alias 3rockAR UK
2023-01-10 insert alias 3rockAR USA
2023-01-10 insert contact_pages_linkeddomain instagram.com
2023-01-10 insert index_pages_linkeddomain instagram.com
2023-01-10 insert phone +44 (609) 436 5139
2023-01-10 insert terms_pages_linkeddomain instagram.com
2023-01-10 insert terms_pages_linkeddomain termsfeed.com
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-05-08 delete person ANNA KUCZMEJNO
2022-03-08 delete source_ip 3.8.235.210
2022-03-08 insert source_ip 18.134.139.210
2021-12-10 delete vpsales ELLIOTT GRATWICK
2021-12-10 delete person ELLIOTT GRATWICK
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-13 delete about_pages_linkeddomain mirrorreview.com
2021-07-13 delete address 506 Carnegie Center suite 400 Princeton NJ 08540
2021-07-13 delete address 6-8 Great Eastern St. London EC2A 3NT
2021-07-13 insert address 506 Carnegie Centre Suite 400 Princeton NJ 08540
2021-07-13 update person_description Toby Ginn => TOBY GINN
2021-07-13 update person_title TOBY GINN: Founder; Director => Creative Director; Co - Founder
2021-07-13 update primary_contact 506 Carnegie Center suite 400 Princeton NJ 08540 => 506 Carnegie Centre Suite 400 Princeton NJ 08540
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-06-11 delete source_ip 34.248.250.44
2021-06-11 insert source_ip 3.8.235.210
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-03-07 insert company_previous_name 3ROCK.ME LTD
2020-03-07 update name 3ROCK.ME LTD => 3ROCKAR LTD
2020-03-05 delete address 6-8 Great Eastern St. London EC2A 3NT United Kingdom
2020-03-05 delete alias 3rock.me Ltd
2020-03-05 insert address 506 Carnegie Center suite 400 Princeton NJ 08540
2020-03-05 insert alias 3RockAR Inc
2020-03-05 insert alias 3RockAR Ltd
2020-03-05 insert email he..@3rockar.com
2020-03-05 insert phone +1 (609) 436-5139
2020-02-07 update statutory_documents COMPANY NAME CHANGED 3ROCK.ME LTD CERTIFICATE ISSUED ON 07/02/20
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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-04 insert founder Toby Ginn
2019-11-04 insert otherexecutives Toby Ginn
2019-11-04 delete about_pages_linkeddomain plus.google.com
2019-11-04 delete contact_pages_linkeddomain plus.google.com
2019-11-04 delete index_pages_linkeddomain plus.google.com
2019-11-04 insert about_pages_linkeddomain mirrorreview.com
2019-11-04 insert address 6-8 Great Eastern St. London EC2A 3NT United Kingdom
2019-11-04 insert address 6-8 Great Eastern Street, London, EC2A 3NT
2019-11-04 insert person Toby Ginn
2019-11-04 update website_status Disallowed => OK
2019-09-04 update website_status FlippedRobots => Disallowed
2019-08-16 update website_status OK => FlippedRobots
2019-07-07 update accounts_last_madeup_date 2017-06-30 => 2018-03-31
2019-07-07 update accounts_next_due_date 2019-06-21 => 2019-12-31
2019-06-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-05-16 insert person Gabor Balogh
2019-04-07 update account_ref_day 30 => 31
2019-04-07 update account_ref_month 6 => 3
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-06-21
2019-03-21 update statutory_documents PREVSHO FROM 30/06/2018 TO 31/03/2018
2019-03-14 insert person Gabor Balogh
2019-03-14 insert person Ming-Chi Ku
2019-01-04 delete person Mark Zuckerberg
2019-01-04 delete source_ip 104.24.114.159
2019-01-04 delete source_ip 104.24.115.159
2019-01-04 insert source_ip 34.248.250.44
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-04-25 delete person Tim Cook
2018-03-28 delete general_emails he..@3rock.me
2018-03-28 delete about_pages_linkeddomain gorillamediamarketing.com
2018-03-28 delete contact_pages_linkeddomain gorillamediamarketing.com
2018-03-28 delete email he..@3rock.me
2018-03-28 delete source_ip 108.167.183.251
2018-03-28 insert source_ip 104.24.114.159
2018-03-28 insert source_ip 104.24.115.159
2018-02-03 delete person Justin Guraglia
2018-02-03 insert person Mark Zuckerberg
2018-01-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BROOKES
2018-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TOBIAS CHRISTIAN GINN / 27/10/2017
2017-12-25 insert person Jon Favreau
2017-11-16 delete address 59 - 65 Worship St London EC2A 2DU
2017-11-16 delete address 59 - 65 Worship St, London EC2A 2DU United Kingdom
2017-11-16 insert address 20-22 Wenlock Road London N1 7GU United Kingdom
2017-11-16 insert address 20-22 Wenlock Road N1 7GU London
2017-11-16 update primary_contact 59 - 65 Worship St London EC2A 2DU => 20-22 Wenlock Road N1 7GU London
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-18 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-01 delete person Gabor Balogh
2017-08-07 update statutory_documents DIRECTOR APPOINTED MR IAN BROOKES
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS CHRISTIAN GINN / 16/06/2017
2017-05-04 delete person Tom Caudell
2017-05-04 insert person Justin Guraglia
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-17 insert general_emails he..@3rockar.com
2017-02-17 insert email he..@3rockar.com
2017-02-07 delete address 145-157 ST JOHN STREET LONDON EC1V 4PW
2017-02-07 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2017-02-07 update registered_address
2017-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW
2016-07-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-07-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-06-28 update statutory_documents 12/06/16 FULL LIST
2016-05-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-08-07 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-07-17 update statutory_documents 12/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date null => 2014-06-30
2015-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-12 => 2016-03-31
2015-03-25 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES FIREBRACE
2014-08-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2014-08-07 insert address 145-157 ST JOHN STREET LONDON EC1V 4PW
2014-08-07 insert sic_code 73110 - Advertising agencies
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-06-12
2014-08-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-07-09 update statutory_documents 12/06/14 FULL LIST
2013-09-16 update statutory_documents DIRECTOR APPOINTED TOBIAS CHRISTIAN GINN
2013-06-21 update statutory_documents 12/06/13 STATEMENT OF CAPITAL GBP 4
2013-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOBIAS GINN
2013-06-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION