Date | Description |
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 |