Date | Description |
2024-04-07 |
delete address 4 ABBEY WOOD ROAD KINGS HILL WEST MALLING KENT ENGLAND ME19 4AB |
2024-04-07 |
insert address 94 WHITE LION STREET LONDON UNITED KINGDOM N1 9PF |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update registered_address |
2024-03-08 |
delete managingdirector Verity Brown |
2024-03-08 |
delete otherexecutives Alexandra Mottershead |
2024-03-08 |
insert ceo Alexandra Mottershead |
2024-03-08 |
insert ceo Annalisa Gribble |
2024-03-08 |
insert ceo Rachel Hall |
2024-03-08 |
insert chiefcommercialofficer Emma Bullard |
2024-03-08 |
delete address Spaces - Castle Park
Programme
The Pithay
Bristol
BS1 2NB |
2024-03-08 |
delete index_pages_linkeddomain campaignlive.co.uk |
2024-03-08 |
delete index_pages_linkeddomain eventbrite.co.uk |
2024-03-08 |
delete index_pages_linkeddomain londondaily.news |
2024-03-08 |
delete person Catherine Aithal |
2024-03-08 |
delete person David Hughes |
2024-03-08 |
delete person Jen O'Beirne |
2024-03-08 |
delete person Katie Lobina |
2024-03-08 |
delete person Nakisa Mavaei |
2024-03-08 |
delete person Patrick Mazzotta |
2024-03-08 |
delete person Rebecca Dammann |
2024-03-08 |
delete person Richard Maisey |
2024-03-08 |
delete person Ruchika Goenka |
2024-03-08 |
delete person Verity Brown |
2024-03-08 |
insert address 1 Victoria St,
Redcliffe,
Bristol
BS1 6AA |
2024-03-08 |
insert index_pages_linkeddomain creativepool.com |
2024-03-08 |
insert person Alice Rutland |
2024-03-08 |
insert person Annalisa Gribble |
2024-03-08 |
insert person David Morgan |
2024-03-08 |
insert person Dawn Smith |
2024-03-08 |
insert person Deborah Godfrey |
2024-03-08 |
insert person Emma Bullard |
2024-03-08 |
insert person Lee Baring |
2024-03-08 |
insert person Matt Holmes |
2024-03-08 |
insert person Rachel Hall |
2024-03-08 |
insert person Tara Wilkinson |
2024-03-08 |
insert person Tim Jones |
2024-03-08 |
insert person Vicki Smillie |
2024-03-08 |
update person_title Alexandra Mottershead: Head of Planning; Member of the Leadership Team => Member of the Leadership Team; Managing Partner |
2024-03-08 |
update person_title Ellie Smith-Roberts: Senior Marketing & New Business Manager; Member of the Leadership Team => Group New Business Director; Member of the Leadership Team |
2024-03-08 |
update website_status InternalTimeout => OK |
2023-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2023 FROM
4 ABBEY WOOD ROAD
KINGS HILL
WEST MALLING
KENT
ME19 4AB
ENGLAND |
2023-04-20 |
update website_status OK => InternalTimeout |
2023-03-20 |
delete ceo Matt Whelan |
2023-03-20 |
delete ceo Pete Kemp |
2023-03-20 |
delete ceo Ron Mudge |
2023-03-20 |
delete otherexecutives Carly Shrubb |
2023-03-20 |
insert otherexecutives Alexandra Mottershead |
2023-03-20 |
insert person Ellie Smith-Roberts |
2023-03-20 |
insert person Jen O'Beirne |
2023-03-20 |
insert person Matthew Pover |
2023-03-20 |
insert person Patrick Mazzotta |
2023-03-20 |
insert person Row Draper |
2023-03-20 |
update person_title Alexandra Mottershead: Member of the Leadership Team; Group Client Director => Head of Planning; Member of the Leadership Team |
2023-03-20 |
update person_title Carly Shrubb: Publishing Director => Head of Publishing |
2023-03-20 |
update person_title Catherine Aithal: Strategy Partner; Member of the Leadership Team => Managing Partner, Strategy & Insight; Member of the Leadership Team |
2023-03-20 |
update person_title Kate Brinkley: Member of the Leadership Team => Member of the Leadership Team; Head of Digital Planning |
2023-03-20 |
update person_title Matt Whelan: Managing Partner => Member of the Leadership Team; Managing Partner, Digital Integration |
2023-03-20 |
update person_title Pete Kemp: Member of the Leadership Team; Managing Partner => Member of the Leadership Team; Managing Partner, Client Strategy |
2023-03-20 |
update person_title Ron Mudge: Member of the Leadership Team; Managing Partner => Managing Partner, Client Services; Member of the Leadership Team |
2023-02-16 |
delete otherexecutives Ben Reilly |
2023-02-16 |
delete otherexecutives Lee Jenkins |
2023-02-16 |
delete person Ben Reilly |
2023-02-16 |
delete person David Swannell |
2023-02-16 |
delete person Lee Jenkins |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES |
2023-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TSWG LIMITED / 11/06/2021 |
2023-01-15 |
delete index_pages_linkeddomain bitly.ws |
2023-01-15 |
insert index_pages_linkeddomain eventbrite.co.uk |
2022-12-15 |
delete index_pages_linkeddomain the-media-leader.com |
2022-12-15 |
insert index_pages_linkeddomain bdaily.co.uk |
2022-12-15 |
insert index_pages_linkeddomain bitly.ws |
2022-12-15 |
insert index_pages_linkeddomain campaignlive.co.uk |
2022-11-13 |
delete about_pages_linkeddomain cookiebot.com |
2022-11-13 |
delete index_pages_linkeddomain businessleader.co.uk |
2022-11-13 |
delete index_pages_linkeddomain decisionmarketing.co.uk |
2022-11-13 |
delete index_pages_linkeddomain mediatel.co.uk |
2022-11-13 |
delete index_pages_linkeddomain performancemarketingworld.com |
2022-11-13 |
delete index_pages_linkeddomain theretailbulletin.com |
2022-11-13 |
insert index_pages_linkeddomain londondaily.news |
2022-10-13 |
delete index_pages_linkeddomain mediashotz.co.uk |
2022-10-13 |
insert about_pages_linkeddomain cookiebot.com |
2022-10-13 |
insert index_pages_linkeddomain decisionmarketing.co.uk |
2022-10-13 |
insert index_pages_linkeddomain the-media-leader.com |
2022-09-11 |
delete about_pages_linkeddomain cookiebot.com |
2022-09-11 |
delete index_pages_linkeddomain creativereview.co.uk |
2022-09-11 |
insert index_pages_linkeddomain mediashotz.co.uk |
2022-09-08 |
update account_ref_month 12 => 3 |
2022-09-08 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-02 |
update statutory_documents CURREXT FROM 31/12/2022 TO 31/03/2023 |
2022-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-11 |
delete index_pages_linkeddomain marcommnews.com |
2022-07-11 |
delete index_pages_linkeddomain the-media-leader.com |
2022-07-11 |
insert index_pages_linkeddomain businessleader.co.uk |
2022-07-11 |
insert index_pages_linkeddomain creativereview.co.uk |
2022-06-10 |
delete index_pages_linkeddomain creativebrief.com |
2022-06-10 |
insert index_pages_linkeddomain the-media-leader.com |
2022-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SWANNELL |
2022-05-11 |
delete index_pages_linkeddomain buff.ly |
2022-05-11 |
delete index_pages_linkeddomain cookiebot.com |
2022-05-11 |
insert about_pages_linkeddomain cookiebot.com |
2022-05-11 |
insert index_pages_linkeddomain creativebrief.com |
2022-04-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-04-27 |
update statutory_documents 16/02/22 STATEMENT OF CAPITAL GBP 19016.68 |
2022-04-10 |
delete about_pages_linkeddomain cookiebot.com |
2022-04-10 |
delete index_pages_linkeddomain campaignlive.co.uk |
2022-04-10 |
delete index_pages_linkeddomain spotify.com |
2022-04-10 |
insert index_pages_linkeddomain buff.ly |
2022-03-10 |
insert marketing_emails ma..@whatspossiblegroup.com |
2022-03-10 |
delete address 94 White Lion Street
London, N1 9PF |
2022-03-10 |
delete alias The Specialist Works UK |
2022-03-10 |
delete email da..@thespecialistworks.com |
2022-03-10 |
delete phone 020 7539 6100 |
2022-03-10 |
delete phone 0303 123 1113 |
2022-03-10 |
delete source_ip 172.67.74.139 |
2022-03-10 |
delete source_ip 104.26.8.233 |
2022-03-10 |
delete source_ip 104.26.9.233 |
2022-03-10 |
delete terms_pages_linkeddomain cloudflare.com |
2022-03-10 |
delete terms_pages_linkeddomain ico.org.uk |
2022-03-10 |
delete terms_pages_linkeddomain leadforensics.com |
2022-03-10 |
delete terms_pages_linkeddomain salesforce.com |
2022-03-10 |
delete terms_pages_linkeddomain vimeo.com |
2022-03-10 |
insert about_pages_linkeddomain cookiebot.com |
2022-03-10 |
insert about_pages_linkeddomain whatspossiblegroup.com |
2022-03-10 |
insert address 94 White Lion Street
The Angel
London
N1 9PF |
2022-03-10 |
insert address Spaces - Castle Park
Programme
The Pithay
Bristol
BS1 2NB |
2022-03-10 |
insert contact_pages_linkeddomain whatspossiblegroup.com |
2022-03-10 |
insert email da..@whatspossiblegroup.com |
2022-03-10 |
insert email ma..@whatspossiblegroup.com |
2022-03-10 |
insert index_pages_linkeddomain campaignlive.co.uk |
2022-03-10 |
insert index_pages_linkeddomain marcommnews.com |
2022-03-10 |
insert index_pages_linkeddomain mediatel.co.uk |
2022-03-10 |
insert index_pages_linkeddomain performancemarketingworld.com |
2022-03-10 |
insert index_pages_linkeddomain spotify.com |
2022-03-10 |
insert index_pages_linkeddomain theretailbulletin.com |
2022-03-10 |
insert phone (+44) 017 6123 3122 |
2022-03-10 |
insert phone +44 (0)20 7539 6100 |
2022-03-10 |
insert source_ip 151.106.32.24 |
2022-03-10 |
insert terms_pages_linkeddomain apple.com |
2022-03-10 |
insert terms_pages_linkeddomain microsoft.com |
2022-03-10 |
insert terms_pages_linkeddomain mozilla.org |
2022-03-10 |
insert terms_pages_linkeddomain opera.com |
2022-03-10 |
insert terms_pages_linkeddomain whatspossiblegroup.com |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-06 |
insert index_pages_linkeddomain whatspossiblegroup.com |
2021-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
2021-01-29 |
delete alias The Specialist Works Group |
2021-01-29 |
insert career_pages_linkeddomain workable.com |
2020-12-02 |
update statutory_documents 26/07/19 STATEMENT OF CAPITAL GBP 19214.45 |
2020-11-05 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/01/2020 |
2020-10-30 |
update account_category GROUP => FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-04 |
delete index_pages_linkeddomain bit.ly |
2020-10-04 |
delete phone 1593899 |
2020-09-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-27 |
delete index_pages_linkeddomain mediatel.co.uk |
2020-07-27 |
insert alias The Specialist Works Group |
2020-07-27 |
insert phone 1593899 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-26 |
insert index_pages_linkeddomain bit.ly |
2020-06-26 |
insert source_ip 172.67.74.139 |
2020-03-27 |
delete career_pages_linkeddomain workable.com |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
2019-11-24 |
delete source_ip 104.25.105.37 |
2019-11-24 |
delete source_ip 104.25.106.37 |
2019-11-24 |
insert source_ip 104.26.8.233 |
2019-11-24 |
insert source_ip 104.26.9.233 |
2019-10-25 |
delete index_pages_linkeddomain eventbrite.co.uk |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-07-27 |
delete index_pages_linkeddomain eventbrite.com |
2019-07-27 |
delete index_pages_linkeddomain wp19.live |
2019-07-27 |
insert address 14 Clarinda Park North, Dún Laoghaire, Dublin, Co. Dublin, Ireland |
2019-07-27 |
insert index_pages_linkeddomain eventbrite.co.uk |
2019-07-27 |
update person_title David Swannell: Member of the Leadership Team; Managing Partner => Director of Broadcast Delivery; Member of the Leadership Team; Managing Partner |
2019-07-27 |
update person_title Matt Whelan: Director, Product Innovation; Member of the Leadership Team => Director, Product Innovation; Member of the Leadership Team; Digital Strategy Director |
2019-07-27 |
update person_title Rebekah Brooks: Member of the Leadership Team; Director, Europe => Member of the Leadership Team; Director, Head of Ireland; Director, Europe |
2019-06-26 |
insert index_pages_linkeddomain eventbrite.com |
2019-04-18 |
delete address 12655 W Jefferson Blvd, Los Angeles, CA 90066, USA |
2019-04-18 |
delete address 46 Chestnut St
Rutherford, NJ
07070 |
2019-04-18 |
delete person Lori Robinson Hogan |
2019-04-18 |
delete phone 917-459-2470 |
2019-04-18 |
insert address 1601 Vine Street Los Angeles CA 90028 |
2019-04-18 |
insert address 2700 Cumberland Pkwy
Suite 550
Atlanta, GA
30339 |
2019-04-18 |
insert career_pages_linkeddomain workable.com |
2019-04-18 |
insert phone (888) 735-2723 |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
2019-02-15 |
update statutory_documents 14/08/18 STATEMENT OF CAPITAL GBP 19214.45 |
2019-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MOSS |
2019-02-13 |
delete career_pages_linkeddomain workable.com |
2019-01-11 |
insert index_pages_linkeddomain mediatel.co.uk |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update num_mort_charges 6 => 9 |
2018-10-07 |
update num_mort_outstanding 5 => 4 |
2018-10-07 |
update num_mort_satisfied 1 => 5 |
2018-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-09-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-09-21 |
update statutory_documents 25/07/18 STATEMENT OF CAPITAL GBP 19116.57 |
2018-08-24 |
update statutory_documents ADOPT ARTICLES 10/08/2018 |
2018-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046042170009 |
2018-08-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSWG LIMITED |
2018-08-16 |
update statutory_documents CESSATION OF CONRAD SIMON JAMES LEWCOCK AS A PSC |
2018-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONRAD LEWCOCK |
2018-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREG MAULL |
2018-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN LEWCOCK |
2018-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICK ILLSTON |
2018-08-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTYN LEWCOCK |
2018-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046042170007 |
2018-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046042170008 |
2018-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046042170002 |
2018-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046042170003 |
2018-08-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046042170004 |
2018-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046042170006 |
2018-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WHEELE |
2018-02-20 |
update statutory_documents DIRECTOR APPOINTED MR NICK ILLSTON |
2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
2018-01-03 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY WHYTE |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-09-06 |
update statutory_documents CREATE NEW CLASS OF SHARES 25/07/2017 |
2017-09-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-09-06 |
update statutory_documents 25/07/17 STATEMENT OF CAPITAL GBP 19314.34 |
2017-08-07 |
update num_mort_charges 5 => 6 |
2017-08-07 |
update num_mort_satisfied 0 => 1 |
2017-07-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046042170006 |
2017-07-07 |
delete address 30 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY |
2017-07-07 |
insert address 4 ABBEY WOOD ROAD KINGS HILL WEST MALLING KENT ENGLAND ME19 4AB |
2017-07-07 |
update reg_address_care_of M LEWCOCK => null |
2017-07-07 |
update registered_address |
2017-07-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046042170005 |
2017-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2017 FROM
C/O M LEWCOCK
30 TOWER VIEW
KINGS HILL
WEST MALLING
KENT
ME19 4UY |
2017-02-02 |
update statutory_documents DIRECTOR APPOINTED MS VERITY BROWN |
2017-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BARTYS |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
2016-11-10 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DOWNEY |
2016-11-09 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW POVER |
2016-11-09 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW WHELAN |
2016-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-06 |
update statutory_documents DIRECTOR APPOINTED MR JAMES THOMAS WHEELE |
2016-01-08 |
insert company_previous_name THE INSERT HOUSE LIMITED |
2016-01-08 |
update name THE INSERT HOUSE LIMITED => THE SPECIALIST WORKS LIMITED |
2016-01-08 |
update returns_last_madeup_date 2014-11-29 => 2015-11-29 |
2016-01-08 |
update returns_next_due_date 2015-12-27 => 2016-12-27 |
2015-12-31 |
update statutory_documents 29/11/15 FULL LIST |
2015-12-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLIOT PARKUS |
2015-12-11 |
update statutory_documents COMPANY NAME CHANGED THE INSERT HOUSE LIMITED
CERTIFICATE ISSUED ON 11/12/15 |
2015-12-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-08-13 |
update statutory_documents DIRECTOR APPOINTED MR GREG MAULL |
2015-08-07 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT EDWARD SWANNELL |
2015-08-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PETER MAURICE BARTYS |
2015-08-07 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS WILSON |
2015-05-08 |
update num_mort_charges 4 => 5 |
2015-05-08 |
update num_mort_outstanding 4 => 5 |
2015-03-07 |
update num_mort_charges 3 => 4 |
2015-03-07 |
update num_mort_outstanding 3 => 4 |
2015-03-07 |
update returns_last_madeup_date 2013-11-29 => 2014-11-29 |
2015-03-07 |
update returns_next_due_date 2014-12-27 => 2015-12-27 |
2015-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046042170005 |
2015-02-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046042170004 |
2015-02-19 |
update statutory_documents 31/10/14 STATEMENT OF CAPITAL GBP 19423.35 |
2015-02-18 |
update statutory_documents 29/11/14 FULL LIST |
2015-02-18 |
update statutory_documents 01/10/14 STATEMENT OF CAPITAL GBP 19423.35 |
2014-11-07 |
update account_category FULL => GROUP |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-03-12 |
update statutory_documents 30/11/13 STATEMENT OF CAPITAL GBP 15544.94 |
2014-02-07 |
delete address 30 TOWER VIEW KINGS HILL WEST MALLING KENT UNITED KINGDOM ME19 4UY |
2014-02-07 |
insert address 30 TOWER VIEW KINGS HILL WEST MALLING KENT ME19 4UY |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-29 => 2013-11-29 |
2014-02-07 |
update returns_next_due_date 2013-12-27 => 2014-12-27 |
2014-01-13 |
update statutory_documents 29/11/13 FULL LIST |
2014-01-09 |
update statutory_documents DIRECTOR APPOINTED MR ELLOIT PARKUS |
2014-01-09 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MOSS |
2014-01-09 |
update statutory_documents 30/11/13 STATEMENT OF CAPITAL GBP 15258.40 |
2013-12-07 |
update num_mort_charges 1 => 3 |
2013-12-07 |
update num_mort_outstanding 1 => 3 |
2013-11-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046042170003 |
2013-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046042170002 |
2013-10-07 |
update account_category MEDUM => FULL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-11-29 => 2012-11-29 |
2013-06-24 |
update returns_next_due_date 2012-12-27 => 2013-12-27 |
2013-06-22 |
update account_category FULL => MEDUM |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-25 |
update statutory_documents 31/12/12 STATEMENT OF CAPITAL GBP 1432999.54 |
2012-12-27 |
update statutory_documents 29/11/12 FULL LIST |
2012-09-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-05-21 |
update statutory_documents DIRECTOR APPOINTED MR PARRY JONES |
2012-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
C/O M LEWCOCK
30 TOWER VIEW
KINGS HILL
WEST MALLING
KENT
ME19 4UY
UNITED KINGDOM |
2012-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
SUITE 20 40 CHURCHILL SQUARE
KINGS HILL
WEST MALLING
KENT
ME19 4YU
ENGLAND |
2012-03-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-12-02 |
update statutory_documents 29/11/11 FULL LIST |
2011-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN BISNAAR |
2011-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2011 FROM
SUITE 28 40 CHURCHILL SQUARE
KINGS HILL
WEST MALLING
KENT
ME19 4YU |
2010-12-07 |
update statutory_documents 29/11/10 FULL LIST |
2010-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-12-30 |
update statutory_documents DIRECTOR APPOINTED MR GARY ARMSTRONG WHYTE |
2009-12-30 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN MARK WOOLLEY |
2009-12-30 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN CONRAD LEWCOCK |
2009-12-14 |
update statutory_documents 29/11/09 FULL LIST |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONRAD SIMON JAMES LEWCOCK / 01/11/2009 |
2009-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN BISNAAR / 01/11/2009 |
2009-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2009 FROM
259 GREENWICH HIGH ROAD
LONDON
SE10 8NB |
2009-09-10 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-12-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CONRAD LEWCOCK / 01/09/2008 |
2008-12-12 |
update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents DIRECTOR APPOINTED JUSTIN BISNAAR |
2008-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-12-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
2007-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-07-03 |
update statutory_documents NC INC ALREADY ADJUSTED
04/06/07 |
2007-07-03 |
update statutory_documents £ NC 100/10000
04/06/ |
2007-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/07 FROM:
64 BELMONT PARK
LONDON
SE13 5BN |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-23 |
update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS |
2005-07-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-10 |
update statutory_documents RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-23 |
update statutory_documents RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
2003-01-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 |
2002-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/02 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2002-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-12-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-16 |
update statutory_documents SECRETARY RESIGNED |
2002-11-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |