THE DRINKS BUSINESS - History of Changes


DateDescription
2024-04-15 delete index_pages_linkeddomain vinexpoasia.com
2024-03-15 delete about_pages_linkeddomain theglobalmasters.co.uk
2024-03-15 delete contact_pages_linkeddomain theglobalmasters.co.uk
2024-03-15 delete index_pages_linkeddomain theglobalmasters.co.uk
2024-03-15 delete management_pages_linkeddomain theglobalmasters.co.uk
2024-03-15 delete person Alice Liang
2024-03-15 delete terms_pages_linkeddomain theglobalmasters.co.uk
2024-03-15 insert about_pages_linkeddomain globalwinemasters.com
2024-03-15 insert contact_pages_linkeddomain globalwinemasters.com
2024-03-15 insert index_pages_linkeddomain prowein-world.com
2024-03-15 insert index_pages_linkeddomain vinexpoasia.com
2024-03-15 insert management_pages_linkeddomain globalwinemasters.com
2024-03-15 insert person Cecilia Wong
2024-03-15 insert terms_pages_linkeddomain globalwinemasters.com
2024-03-15 update person_title Charlotte Pike: Junior Events Executive => Events Executive
2024-03-15 update person_title Eloise Feilden: Senior Staff Writer; Staff Writer => Asia Editor; Staff Writer
2024-03-15 update person_title Jessica Mason: Editor; Writer; Beer Editor; Founder of the British => Editor; Writer; Beer and Features Editor; Founder of the British
2024-03-15 update person_title Louis Thomas: Staff Writer => Senior Staff Writer
2024-03-15 update person_title Megan Smith: Events Executive => Global Wine Masters Events Manager
2024-03-15 update person_title Richard Woodard: Fine Wine Correspondent => Editor; Fine Wine Editor
2023-09-24 delete address Speciality Drinks - Whitby Avenue, London NW10 7SF, UK
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-08-22 delete address Director of Wine Plumpton College, Lewes BN7 3AE
2023-08-22 insert address Speciality Drinks - Whitby Avenue, London NW10 7SF, UK
2023-07-19 delete address Berkmann Wine Cellars Saint John Street, London EC1M 4EH, UK
2023-07-19 delete address Speciality Drinks - Whitby Avenue, London NW10 7SF, UK
2023-07-19 delete index_pages_linkeddomain londonwinefair.com
2023-07-19 delete index_pages_linkeddomain vinexpoasia.com
2023-07-19 delete person Christian Smith
2023-07-19 delete person HB Clark
2023-07-19 delete person Jack Keenan
2023-07-19 delete person Wine Competitions
2023-07-19 insert address Director of Wine Plumpton College, Lewes BN7 3AE
2023-07-19 insert person Charlotte Pike
2023-07-19 insert person James Evison
2023-07-19 insert person Megan Smith
2023-07-19 update person_title Isabel Distin: Events Executive => Events Manager
2023-07-19 update person_title Jessica Mason: Writer; Senior Staff Writer; Beer Editor; Founder of the British => Editor; Writer; Beer Editor; Founder of the British
2023-07-19 update person_title Sophie Allan: Events Manager => Events Director
2023-04-30 delete index_pages_linkeddomain vinitaly.com
2023-04-30 delete person Ellis Wines
2023-04-30 insert address Berkmann Wine Cellars Saint John Street, London EC1M 4EH, UK
2023-04-30 insert person HB Clark
2023-04-30 insert person Wine Competitions
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-03-30 delete index_pages_linkeddomain millesime-bio.com
2023-03-30 delete index_pages_linkeddomain parispackagingweek.com
2023-03-30 delete index_pages_linkeddomain prowein.com
2023-03-30 delete index_pages_linkeddomain union-press-ltd.myshopify.com
2023-03-30 delete index_pages_linkeddomain vinexpoamerica.com
2023-03-30 delete index_pages_linkeddomain vinexposium-connect.com
2023-03-30 delete person Wine Competitions
2023-03-30 insert address Speciality Drinks Whitby Avenue, London NW10 7SF
2023-03-30 insert address Speciality Drinks - Whitby Avenue, London NW10 7SF, UK
2023-03-30 insert index_pages_linkeddomain vinitaly.com
2023-03-30 insert person Ellis Wines
2023-01-26 insert index_pages_linkeddomain millesime-bio.com
2023-01-26 insert index_pages_linkeddomain prowein.com
2023-01-26 insert index_pages_linkeddomain union-press-ltd.myshopify.com
2023-01-26 insert index_pages_linkeddomain vinexpoamerica.com
2023-01-26 insert index_pages_linkeddomain vinexposium-connect.com
2023-01-26 insert person Amanda Barnes
2023-01-26 insert person Wine Competitions
2023-01-26 update person_description Richard Woodard => Richard Woodard
2023-01-26 update person_description Sarah Neish => Sarah Neish
2023-01-26 update person_title Eloise Feilden: Staff Writer => Senior Staff Writer; Staff Writer
2023-01-26 update person_title Jessica Mason: Writer; Senior Staff Writer; Founder of the British => Writer; Senior Staff Writer; Beer Editor; Founder of the British
2022-12-25 delete person Liberty Wines
2022-11-23 insert person Liberty Wines
2022-10-22 insert personal_emails an..@thedrinksbusiness.com
2022-10-22 insert personal_emails ar..@thedrinksbusiness.com
2022-10-22 insert personal_emails da..@thedrinksbusiness.com
2022-10-22 insert personal_emails ri..@unionpress.co.uk
2022-10-22 insert personal_emails so..@unionpress.co.uk
2022-10-22 insert personal_emails st..@thedrinksbusiness.com
2022-10-22 delete alias International Drinks Company
2022-10-22 delete email ar..@thedrinksbusiness.com
2022-10-22 delete person Noble Rot
2022-10-22 insert about_pages_linkeddomain theglobalmasters.co.uk
2022-10-22 insert contact_pages_linkeddomain theglobalmasters.co.uk
2022-10-22 insert email an..@thedrinksbusiness.com
2022-10-22 insert email ar..@thedrinksbusiness.com
2022-10-22 insert email da..@thedrinksbusiness.com
2022-10-22 insert email le..@thedrinksbusiness.com
2022-10-22 insert email ri..@unionpress.co.uk
2022-10-22 insert email ry..@unionpress.co.uk
2022-10-22 insert email so..@unionpress.co.uk
2022-10-22 insert email st..@thedrinksbusiness.com
2022-10-22 insert index_pages_linkeddomain globalwinemasters.com
2022-10-22 insert index_pages_linkeddomain parispackagingweek.com
2022-10-22 insert management_pages_linkeddomain theglobalmasters.co.uk
2022-10-22 insert person Stephen Eaves
2022-10-22 insert terms_pages_linkeddomain theglobalmasters.co.uk
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-07-19 delete index_pages_linkeddomain parispackagingweek.com
2022-07-19 delete person David Rose
2022-07-19 insert alias International Drinks Company
2022-07-19 insert person Noble Rot
2022-07-19 update person_description Roger Morris => Roger Morris
2022-06-18 update person_description Arabella Mileham => Arabella Mileham
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-04-17 delete address 67 Pall Mall London, UK
2022-03-17 delete index_pages_linkeddomain vinexposium.com
2022-03-17 insert address 67 Pall Mall London, UK
2022-03-17 insert index_pages_linkeddomain parispackagingweek.com
2022-03-17 insert person Roger Morris
2021-12-13 delete personal_emails lu..@thedrinksbusiness.com
2021-12-13 insert personal_emails sh..@gmail.com
2021-12-13 delete email lu..@thedrinksbusiness.com
2021-12-13 delete person Liberty Wines
2021-12-13 insert email sh..@gmail.com
2021-12-13 insert person Giles Fallowfield
2021-12-13 insert person Richard Woodard
2021-12-13 update person_description Lucy Shaw => Lucy Shaw
2021-12-13 update person_title Lucy Shaw: Editor => Freelance Contributor; Contributor
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 insert person Liberty Wines
2021-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-06-16 delete person Liberty Wines
2021-05-14 update website_status FlippedRobots => OK
2021-05-14 delete about_pages_linkeddomain drinkaware.co.uk
2021-05-14 delete about_pages_linkeddomain restaurantanalytics.co.uk
2021-05-14 delete about_pages_linkeddomain stackpathcdn.com
2021-05-14 delete about_pages_linkeddomain winelistconfidential.com
2021-05-14 delete about_pages_linkeddomain wineshowchelsea.com
2021-05-14 delete address Features List 2020 Features List 2020 Hong Kong
2021-05-14 delete contact_pages_linkeddomain drinkaware.co.uk
2021-05-14 delete contact_pages_linkeddomain restaurantanalytics.co.uk
2021-05-14 delete contact_pages_linkeddomain winelistconfidential.com
2021-05-14 delete contact_pages_linkeddomain wineshowchelsea.com
2021-05-14 delete index_pages_linkeddomain drinkaware.co.uk
2021-05-14 delete index_pages_linkeddomain restaurantanalytics.co.uk
2021-05-14 delete index_pages_linkeddomain winelistconfidential.com
2021-05-14 delete index_pages_linkeddomain wineshowchelsea.com
2021-05-14 delete person Beer Jobs
2021-05-14 delete person Hush Heath
2021-05-14 delete source_ip 64.207.184.46
2021-05-14 delete terms_pages_linkeddomain drinkaware.co.uk
2021-05-14 delete terms_pages_linkeddomain restaurantanalytics.co.uk
2021-05-14 delete terms_pages_linkeddomain stackpathcdn.com
2021-05-14 delete terms_pages_linkeddomain winelistconfidential.com
2021-05-14 delete terms_pages_linkeddomain wineshowchelsea.com
2021-05-14 insert about_pages_linkeddomain facebook.com
2021-05-14 insert about_pages_linkeddomain linkedin.com
2021-05-14 insert about_pages_linkeddomain redwiredesign.com
2021-05-14 insert about_pages_linkeddomain twitter.com
2021-05-14 insert about_pages_linkeddomain wordpress.org
2021-05-14 insert contact_pages_linkeddomain facebook.com
2021-05-14 insert contact_pages_linkeddomain linkedin.com
2021-05-14 insert contact_pages_linkeddomain redwiredesign.com
2021-05-14 insert contact_pages_linkeddomain twitter.com
2021-05-14 insert contact_pages_linkeddomain wordpress.org
2021-05-14 insert email su..@thedrinksbusiness.com
2021-05-14 insert index_pages_linkeddomain redwiredesign.com
2021-05-14 insert index_pages_linkeddomain vinexposium.com
2021-05-14 insert index_pages_linkeddomain winespiritsvirtualfair.com
2021-05-14 insert index_pages_linkeddomain wordpress.org
2021-05-14 insert person Liberty Wines
2021-05-14 insert source_ip 80.87.129.95
2021-05-14 insert terms_pages_linkeddomain facebook.com
2021-05-14 insert terms_pages_linkeddomain linkedin.com
2021-05-14 insert terms_pages_linkeddomain redwiredesign.com
2021-05-14 insert terms_pages_linkeddomain twitter.com
2021-05-14 insert terms_pages_linkeddomain wordpress.org
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-03-31 update website_status InternalTimeout => FlippedRobots
2020-09-29 update website_status OK => InternalTimeout
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-22 delete address Beaujolais Masterclass 2020 Edinburgh,United Kingdom
2020-07-22 delete index_pages_linkeddomain union-press-ltd.myshopify.com
2020-07-22 delete person Liberty Wines
2020-07-22 delete person Marcus Clark
2020-07-22 insert address Features List 2020 Features List 2020 Hong Kong
2020-07-22 insert person Hush Heath
2020-07-22 insert person Ryan Graves
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-06-22 insert index_pages_linkeddomain union-press-ltd.myshopify.com
2020-06-22 insert person Liberty Wines
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2020-03-22 delete address OenoTrade Portfolio Tasting 2020 London,United Kingdom
2020-03-22 delete index_pages_linkeddomain go-sopexa.com
2020-03-22 delete index_pages_linkeddomain huntandspeller.com
2020-03-22 delete index_pages_linkeddomain oenogroup.com
2020-03-22 insert address Beaujolais Masterclass 2020 Edinburgh,United Kingdom
2020-02-20 delete address MillƩsime Bio 2020 Montpellier,France
2020-02-20 delete index_pages_linkeddomain austrianwine.com
2020-02-20 insert address OenoTrade Portfolio Tasting 2020 London,United Kingdom
2020-02-20 insert index_pages_linkeddomain go-sopexa.com
2020-02-20 insert index_pages_linkeddomain huntandspeller.com
2020-02-20 insert index_pages_linkeddomain oenogroup.com
2020-01-20 delete address Prowein 2020 DĆ¼sseldorf,Germany
2020-01-20 delete address Wine Paris 2020 Paris,France
2020-01-20 delete index_pages_linkeddomain wineparis.com
2020-01-20 insert index_pages_linkeddomain austrianwine.com
2019-12-19 insert address MillƩsime Bio 2020 Montpellier,France
2019-12-19 insert address Wine Paris 2020 Paris,France
2019-12-19 insert index_pages_linkeddomain wineparis.com
2019-12-19 update person_title Lauren Eads: Managing Editor; Managing Editor and Editor of Wine List Confidential => Managing Editor
2019-10-19 delete vpsales Dan Boland
2019-10-19 delete person Dan Boland
2019-10-19 delete person David Friel
2019-10-19 delete person Emily Tedder
2019-10-19 delete person Giedrius Slegeris
2019-10-19 delete person Natalie Wang
2019-09-18 delete about_pages_linkeddomain wineandspiritsshow.com
2019-09-18 delete contact_pages_linkeddomain wineandspiritsshow.com
2019-09-18 delete index_pages_linkeddomain wineandspiritsshow.com
2019-09-18 delete management_pages_linkeddomain wineandspiritsshow.com
2019-09-18 delete terms_pages_linkeddomain wineandspiritsshow.com
2019-09-18 insert about_pages_linkeddomain restaurantanalytics.co.uk
2019-09-18 insert about_pages_linkeddomain winelistconfidential.com
2019-09-18 insert about_pages_linkeddomain wineshowchelsea.com
2019-09-18 insert contact_pages_linkeddomain restaurantanalytics.co.uk
2019-09-18 insert contact_pages_linkeddomain winelistconfidential.com
2019-09-18 insert contact_pages_linkeddomain wineshowchelsea.com
2019-09-18 insert index_pages_linkeddomain restaurantanalytics.co.uk
2019-09-18 insert index_pages_linkeddomain winelistconfidential.com
2019-09-18 insert index_pages_linkeddomain wineshowchelsea.com
2019-09-18 insert management_pages_linkeddomain restaurantanalytics.co.uk
2019-09-18 insert management_pages_linkeddomain winelistconfidential.com
2019-09-18 insert management_pages_linkeddomain wineshowchelsea.com
2019-09-18 insert terms_pages_linkeddomain restaurantanalytics.co.uk
2019-09-18 insert terms_pages_linkeddomain winelistconfidential.com
2019-09-18 insert terms_pages_linkeddomain wineshowchelsea.com
2019-08-18 delete address Fruit Focus 2019 East Malling,United Kingdom
2019-08-18 delete address The Wine Show Chelsea 2019 London,United Kingdom
2019-07-15 delete address Regent's Park Road, London NW1 8UR, UK
2019-07-15 delete person Hallgarten Wines
2019-07-15 insert address The Wine Show Chelsea 2019 London,United Kingdom
2019-06-15 delete address London Wine Fair 2019 London,United Kingdom
2019-06-15 insert address Fruit Focus 2019 East Malling,United Kingdom
2019-06-15 insert address Regent's Park Road, London NW1 8UR, UK
2019-06-15 insert person Hallgarten Wines
2019-05-16 delete person Thorman Hunt
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2019-04-13 insert person Thorman Hunt
2019-03-04 delete about_pages_linkeddomain citywineshow.com
2019-03-04 delete about_pages_linkeddomain jobboard.io
2019-03-04 delete about_pages_linkeddomain spiritedlondon.com
2019-03-04 delete contact_pages_linkeddomain citywineshow.com
2019-03-04 delete contact_pages_linkeddomain jobboard.io
2019-03-04 delete contact_pages_linkeddomain spiritedlondon.com
2019-03-04 delete person Ivy Ng
2019-03-04 delete person Pol Roger
2019-03-04 insert email ev..@armitwines.co.uk
2019-03-04 update person_title Arabella Mileham: Retail Editor; Retail Editor ( on Maternity Leave ) => Retail Editor
2019-03-04 update person_title Edith Hancock: Staff Writer => News and Website Editor
2019-03-04 update person_title Phoebe French: News and Website Editor => Deputy Editor
2019-01-30 delete about_pages_linkeddomain facebook.com
2019-01-30 delete about_pages_linkeddomain linkedin.com
2019-01-30 delete about_pages_linkeddomain plus.google.com
2019-01-30 delete about_pages_linkeddomain twitter.com
2019-01-30 delete contact_pages_linkeddomain facebook.com
2019-01-30 delete contact_pages_linkeddomain linkedin.com
2019-01-30 delete contact_pages_linkeddomain plus.google.com
2019-01-30 delete contact_pages_linkeddomain twitter.com
2019-01-30 delete person Hatch Mansfield
2019-01-30 delete terms_pages_linkeddomain facebook.com
2019-01-30 delete terms_pages_linkeddomain linkedin.com
2019-01-30 delete terms_pages_linkeddomain netdna-ssl.com
2019-01-30 delete terms_pages_linkeddomain plus.google.com
2019-01-30 delete terms_pages_linkeddomain twitter.com
2019-01-30 insert about_pages_linkeddomain stackpathcdn.com
2019-01-30 insert contact_pages_linkeddomain stackpathcdn.com
2019-01-30 insert person Pol Roger
2019-01-30 insert terms_pages_linkeddomain stackpathcdn.com
2018-12-22 delete address Unit 603-(12), 6/F, Tower 1, Admiralty Centre, 18 Harcourt Road, Admiralty, Hong Kong
2018-12-22 delete alias Drinks Company
2018-12-22 delete person Ian Macleod
2018-12-22 insert about_pages_linkeddomain facebook.com
2018-12-22 insert about_pages_linkeddomain linkedin.com
2018-12-22 insert about_pages_linkeddomain plus.google.com
2018-12-22 insert about_pages_linkeddomain twitter.com
2018-12-22 insert contact_pages_linkeddomain facebook.com
2018-12-22 insert contact_pages_linkeddomain linkedin.com
2018-12-22 insert contact_pages_linkeddomain plus.google.com
2018-12-22 insert contact_pages_linkeddomain twitter.com
2018-12-22 insert index_pages_linkeddomain theglobalmasters.co.uk
2018-12-22 insert person Hatch Mansfield
2018-12-22 insert terms_pages_linkeddomain facebook.com
2018-12-22 insert terms_pages_linkeddomain linkedin.com
2018-12-22 insert terms_pages_linkeddomain plus.google.com
2018-12-22 insert terms_pages_linkeddomain twitter.com
2018-10-31 delete about_pages_linkeddomain wineshowchelsea.com
2018-10-31 delete address Cape Wine 2018 Cape Town,South Africa
2018-10-31 delete contact_pages_linkeddomain wineshowchelsea.com
2018-10-31 delete person Liberty Wines
2018-10-31 delete person Love Drinks
2018-10-31 delete terms_pages_linkeddomain wineshowchelsea.com
2018-10-31 insert alias Drinks Company
2018-10-31 insert contact_pages_linkeddomain wineandspiritsshow.com
2018-10-31 insert person Ian Macleod
2018-10-31 insert terms_pages_linkeddomain wineandspiritsshow.com
2018-10-31 update person_title Lauren Eads: Deputy Editor; Deputy Editor and Editor of Wine List Confidential => Managing Editor and Editor of Wine List Confidential
2018-10-31 update person_title Lucy Shaw: Managing Editor => Editor
2018-10-31 update person_title Phoebe French: Web and Social Media Editor => News and Website Editor
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-08-20 delete index_pages_linkeddomain citywineshow.com
2018-08-20 delete index_pages_linkeddomain spiritedlondon.com
2018-08-20 delete person Inverarity Morton
2018-08-20 insert about_pages_linkeddomain wineandspiritsshow.com
2018-08-20 insert index_pages_linkeddomain wineandspiritsshow.com
2018-08-20 insert person Love Drinks
2018-07-07 update website_status FlippedRobots => OK
2018-07-07 delete address db Awards 2018 London,UK
2018-07-07 delete source_ip 72.10.33.177
2018-07-07 insert address Cape Wine 2018 Cape Town,South Africa
2018-07-07 insert email dp..@unionpress.co.uk
2018-07-07 insert person Inverarity Morton
2018-07-07 insert source_ip 64.207.184.46
2018-06-03 update website_status OK => FlippedRobots
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2018-04-10 delete address Prowein 2018 Dusseldorf,Germany
2018-04-10 delete person Sheila Crisp
2018-04-10 insert address db Awards 2018 London,UK
2018-04-10 insert person David Friel
2018-04-10 insert person Emily Tedder
2018-04-10 insert person Lewis O'Sullivan
2018-02-27 delete about_pages_linkeddomain citywineshow.co.uk
2018-02-27 delete career_pages_linkeddomain citywineshow.co.uk
2018-02-27 delete index_pages_linkeddomain citywineshow.co.uk
2018-02-27 insert about_pages_linkeddomain citywineshow.com
2018-02-27 insert about_pages_linkeddomain spiritedlondon.com
2018-02-27 insert address Prowein 2018 Dusseldorf,Germany
2018-02-27 insert career_pages_linkeddomain citywineshow.com
2018-02-27 insert career_pages_linkeddomain spiritedlondon.com
2018-02-27 insert index_pages_linkeddomain citywineshow.com
2018-02-27 insert index_pages_linkeddomain spiritedlondon.com
2018-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROSE
2017-12-15 insert vpsales Dan Boland
2017-12-15 delete address Green Awards 2017 London,United Kingdom
2017-12-15 delete person Darren Smith
2017-12-15 insert person Bert Grant
2017-12-15 insert person Dan Boland
2017-12-15 insert person Edith Hancock
2017-12-15 insert person Ivy Ng
2017-12-15 insert person Natalie Wang
2017-12-15 insert person Phoebe French
2017-12-15 insert person Sophie Allan
2017-12-15 insert person Sophie Raichura
2017-12-15 update person_title Arabella Mileham: Retail Editor => Retail Editor; Retail Editor ( on Maternity Leave )
2017-12-15 update person_title Lauren Eads: Deputy Editor => Deputy Editor; Deputy Editor and Editor of Wine List Confidential
2017-12-15 update person_title Rupert Millar: Fine Wine Editor => Fine Wine Editor and Editor of the Drinks Business Hong Kong
2017-11-07 insert address Green Awards 2017 London,United Kingdom
2017-10-04 delete career_pages_linkeddomain wineshowchelsea.com
2017-10-04 delete index_pages_linkeddomain wineshowchelsea.com
2017-10-04 insert about_pages_linkeddomain citywineshow.co.uk
2017-10-04 insert career_pages_linkeddomain citywineshow.co.uk
2017-10-04 insert index_pages_linkeddomain citywineshow.co.uk
2017-08-23 insert about_pages_linkeddomain wineshowchelsea.com
2017-08-23 insert career_pages_linkeddomain wineshowchelsea.com
2017-08-23 insert contact_pages_linkeddomain wineshowchelsea.com
2017-08-23 insert index_pages_linkeddomain wineshowchelsea.com
2017-08-23 insert management_pages_linkeddomain wineshowchelsea.com
2017-08-23 insert terms_pages_linkeddomain wineshowchelsea.com
2017-08-07 delete address UNIT 122 30 GREAT GUILDFORD STREET LONDON SE1 0HS
2017-08-07 insert address 69 SOUTHWARK BRIDGE ROAD 4TH FLOOR WIGGLESWORTH HOUSE LONDON ENGLAND SE1 9HH
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-07 update registered_address
2017-07-24 delete address Greenkeeping Units 222/223, 30 Great Guildford Street, London, England
2017-07-24 delete address Unit 122, 30 Great Guildford Street, London SE1 0HS
2017-07-24 delete address Unit 122, 30 Great Guildford Street, London SE1 0HS, UK
2017-07-24 delete address Units 122-124 30 Great Guildford Street London SE1 0HS United Kingdom
2017-07-24 delete address Vinexpo Bordeaux 2017 Bordeaux, France
2017-07-24 insert address Wigglesworth House, Fourth Floor, 69 Southwark Bridge Road, London, SE1 9HH, United Kingdom
2017-07-24 insert address Wigglesworth House, Fourth Floor, 69 Southwark Bridge Road, London, SE1 9HH, UK
2017-07-24 update primary_contact Unit 122, 30 Great Guildford Street, London SE1 0HS, UK => Wigglesworth House, Fourth Floor, 69 Southwark Bridge Road, London, SE1 9HH, UK
2017-07-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2017 FROM UNIT 122 30 GREAT GUILDFORD STREET LONDON SE1 0HS
2017-06-19 insert address Vinexpo Bordeaux 2017 Bordeaux, France
2017-05-02 delete about_pages_linkeddomain thewineshowchelsea.com
2017-05-02 delete address 10/F Aberdeen Industrial Building 236 Aberdeen Main Road Hong Kong
2017-05-02 delete address Features List 2017 Features List 2015 Hong Kong
2017-05-02 delete career_pages_linkeddomain thewineshowchelsea.com
2017-05-02 delete contact_pages_linkeddomain thewineshowchelsea.com
2017-05-02 delete index_pages_linkeddomain thewineshowchelsea.com
2017-05-02 delete management_pages_linkeddomain thewineshowchelsea.com
2017-05-02 delete terms_pages_linkeddomain thewineshowchelsea.com
2017-05-02 insert about_pages_linkeddomain netdna-ssl.com
2017-05-02 insert address Unit 603-(12), 6/F, Tower 1, Admiralty Centre, 18 Harcourt Road, Admiralty, Hong Kong
2017-05-02 insert contact_pages_linkeddomain netdna-ssl.com
2017-05-02 insert management_pages_linkeddomain netdna-ssl.com
2017-05-02 insert terms_pages_linkeddomain netdna-ssl.com
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-01-13 delete address Privacy Policy Features List 2017 Features List 2015 Hong Kong
2017-01-13 delete person Anjali Shrestha
2017-01-13 insert person Giedrius Slegeris
2016-12-08 delete address Privacy Policy Features List 2016 Features List 2015 Hong Kong
2016-12-08 insert address Privacy Policy Features List 2017 Features List 2015 Hong Kong
2016-11-01 insert address Privacy Policy Features List 2016 Features List 2015 Hong Kong
2016-10-04 delete alias International Drinks Company
2016-10-04 delete person Daisy Jones
2016-10-04 delete person Matthew Quitter
2016-10-04 delete person Neal Baker
2016-09-06 insert alias International Drinks Company
2016-08-09 update founded_year 1916 => null
2016-07-12 delete source_ip 64.13.232.65
2016-07-12 insert source_ip 72.10.33.177
2016-07-12 update founded_year null => 1916
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-17 update website_status FlippedRobots => OK
2016-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-13 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-05-13 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-04-18 update statutory_documents 15/04/16 FULL LIST
2016-04-05 update website_status OK => FlippedRobots
2016-02-17 update website_status FailedRobots => OK
2016-02-17 insert address 10/F Aberdeen Industrial Building 236 Aberdeen Main Road Hong Kong
2016-02-17 insert email hk@thedrinksbusiness.com
2016-01-16 update website_status OK => FailedRobots
2015-10-05 delete person Fabian Nwafor
2015-10-05 insert person Darren Smith
2015-09-07 delete address 000 dependent on experience St Albans, UK
2015-09-07 insert about_pages_linkeddomain thewineshowchelsea.com
2015-09-07 insert career_pages_linkeddomain thewineshowchelsea.com
2015-09-07 insert contact_pages_linkeddomain thewineshowchelsea.com
2015-09-07 insert index_pages_linkeddomain thewineshowchelsea.com
2015-09-07 insert terms_pages_linkeddomain thewineshowchelsea.com
2015-09-07 update website_status FlippedRobots => OK
2015-08-22 update website_status OK => FlippedRobots
2015-08-13 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-13 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-16 update website_status FlippedRobots => OK
2015-07-16 insert address 000 dependent on experience St Albans, UK
2015-07-16 insert person Gabriel Stone
2015-07-02 update website_status OK => FlippedRobots
2015-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-23 delete email el..@spritzmarketing.co.uk
2015-05-23 insert person Anjali Shrestha
2015-05-23 insert person ChloƩ Beral
2015-05-23 insert person Fabian Nwafor
2015-05-23 insert person Latoyah Shaw
2015-05-23 insert person Matthew Quitter
2015-05-23 update website_status FlippedRobots => OK
2015-05-08 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-05-08 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-04-23 update website_status OK => FlippedRobots
2015-04-17 update statutory_documents 15/04/15 FULL LIST
2015-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH HENNELLY / 01/11/2014
2015-03-24 update website_status FailedRobots => OK
2015-03-24 delete person David Ellis-Wright
2015-03-24 delete person Lauren May
2015-03-24 delete terms_pages_linkeddomain marquesdecaceres.com
2015-03-24 insert email el..@spritzmarketing.co.uk
2015-03-24 insert person Lauren Eads
2015-03-24 insert person Neal Baker
2015-03-24 update person_title Rupert Millar: Publisher; Senior Staff Writer => Senior Staff Writer
2015-02-24 update website_status FlippedRobots => FailedRobots
2015-01-16 update website_status FailedRobots => FlippedRobots
2014-12-08 update website_status FlippedRobots => FailedRobots
2014-11-01 update website_status FailedRobots => FlippedRobots
2014-09-25 update website_status FlippedRobots => FailedRobots
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-04 update website_status OK => FlippedRobots
2014-08-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-30 update website_status FlippedRobots => OK
2014-07-22 update website_status OK => FlippedRobots
2014-05-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-05-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-04-29 delete address Circa 23k-25k Brick Lane - London, UK
2014-04-22 update statutory_documents 15/04/14 FULL LIST
2014-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY NORMAN ROSE / 01/12/2013
2014-03-12 delete person Andy Young
2014-03-12 delete person Marinel FitzSimons
2014-03-12 delete person Tania Sansom
2014-03-12 delete person Tony Latos
2014-03-12 insert address Circa 23k-25k Brick Lane - London, UK
2014-03-12 insert person David Ellis-Wright
2014-03-12 insert person Lauren May
2013-11-07 delete career_pages_linkeddomain cesiumgroup.com
2013-07-19 insert address Dependent on experience 94574, St. Helena, CA
2013-07-19 insert address Dependent on experience Napa, California, 94558
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-25 update returns_next_due_date 2013-05-13 => 2014-05-13
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
2013-06-21 delete address UNITS 222-3 30 GREAT GUILDFORD STREET LONDON SE1 0HS
2013-06-21 insert address UNIT 122 30 GREAT GUILDFORD STREET LONDON SE1 0HS
2013-06-21 update registered_address
2013-06-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-08 delete about_pages_linkeddomain google.com
2013-05-08 delete career_pages_linkeddomain google.com
2013-05-08 delete contact_pages_linkeddomain google.com
2013-05-08 delete index_pages_linkeddomain google.com
2013-05-08 delete person Derek Mossman Knapp
2013-05-08 delete solution_pages_linkeddomain google.com
2013-05-08 delete terms_pages_linkeddomain google.com
2013-05-08 insert address Unit 122, 30 Great Guildford Street, London SE1 0HS, UK
2013-04-17 update statutory_documents 15/04/13 FULL LIST
2013-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HEY
2013-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK STRAKER
2013-03-03 update website_status OK
2013-03-03 insert person Tania Sansom
2013-02-20 update website_status FlippedRobotsTxt
2013-02-01 update website_status ServerDown
2013-01-19 update website_status FlippedRobotsTxt
2013-01-11 update website_status ServerDown
2012-12-16 insert otherexecutives Andrew Oliver
2012-12-16 insert person Andrew Oliver
2012-12-16 insert person Marcus Clark
2012-10-24 insert address Scottish Real Ale Festival 2012 Edinburgh, United Kingdom
2012-10-24 delete address Scottish Real Ale Festival 2012 Edinburgh, United Kingdom
2012-10-24 insert address Great British Beer Festival 2012 London, United Kingdom
2012-10-24 delete address Great British Beer Festival 2012 London, United Kingdom
2012-10-24 delete address Units 222-223 30 Great Guildford Street London SE1 0HS United Kingdom
2012-10-24 delete person Joseph Alvarez
2012-10-24 insert address Level 1 Discovering Bordeaux Wine Kowloon and New Kowloon, Hong Kong
2012-10-24 insert address Units 122-124 30 Great Guildford Street London SE1 0HS United Kingdom
2012-10-24 delete address Level 1 Discovering Bordeaux Wine Kowloon and New Kowloon, Hong Kong
2012-10-24 delete person Martin Crummy
2012-10-24 insert address Unit 122, 30 Great Guildford Street, London SE1 0HS
2012-10-24 insert person Andy Young
2012-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2012 FROM UNITS 222-3 30 GREAT GUILDFORD STREET LONDON SE1 0HS
2012-04-19 update statutory_documents 15/04/12 FULL LIST
2011-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-19 update statutory_documents 15/04/11 FULL LIST
2011-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE HEY / 15/04/2011
2010-04-19 update statutory_documents 15/04/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE HEY / 15/04/2010
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH HENNELLY / 15/04/2010
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GREATREX HAWSER / 15/04/2010
2010-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GREATREX HAWSER / 15/04/2010
2010-04-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-04-17 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK STRAKER / 15/04/2009
2009-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-15 update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-12-17 update statutory_documents NEW SECRETARY APPOINTED
2007-12-17 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-17 update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-04-19 update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-04-25 update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-02-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/04 FROM: LOWER GROUND FLOOR 5 JUBILEE PLACE LONDON SW3 3TD
2004-04-21 update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-03 update statutory_documents RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-06-05 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-02 update statutory_documents NEW SECRETARY APPOINTED
2002-06-02 update statutory_documents SECRETARY RESIGNED
2002-05-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/02 FROM: FIRST FLOOR 100 CITY ROAD LONDON EC1Y 2BP
2002-05-21 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 229 NETHER STREET LONDON N3 1NT
2002-04-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-29 update statutory_documents NEW SECRETARY APPOINTED
2002-04-29 update statutory_documents DIRECTOR RESIGNED
2002-04-29 update statutory_documents SECRETARY RESIGNED
2002-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION