BRAVE BISON - History of Changes


DateDescription
2024-04-07 delete address THE VARNISH WORKS 3 BRAVINGTONS WALK LONDON UNITED KINGDOM N1 9AJ
2024-04-07 insert address 2 STEPHEN STREET LONDON ENGLAND W1T 1AN
2024-04-07 update registered_address
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
2023-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES
2023-04-10 update website_status IndexPageFetchError => InternalTimeout
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-09 update website_status OK => IndexPageFetchError
2022-12-08 delete source_ip 52.95.148.43
2022-12-08 insert source_ip 52.95.148.111
2022-11-07 delete investor Trium Capital
2022-11-07 delete source_ip 52.95.149.23
2022-11-07 insert person Tom Carter
2022-11-07 insert source_ip 52.95.148.43
2022-10-06 delete source_ip 52.95.142.4
2022-10-06 insert source_ip 52.95.149.23
2022-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05 delete cmo Rosie Bocking
2022-09-05 insert cmo Ro Bocking
2022-09-05 insert cto Ahmed El Awadi
2022-09-05 insert otherexecutives Dave Tillett
2022-09-05 insert otherexecutives Matt Garbutt
2022-09-05 delete about_pages_linkeddomain bravebison.io
2022-09-05 delete about_pages_linkeddomain google.com
2022-09-05 delete address 120 Robinson Road #08-01
2022-09-05 delete address 120 Robinson Road #08-01 068913
2022-09-05 delete alias Brave Bison Ltd
2022-09-05 delete career_pages_linkeddomain bravebison.io
2022-09-05 delete career_pages_linkeddomain earthday.org
2022-09-05 delete career_pages_linkeddomain google.com
2022-09-05 delete career_pages_linkeddomain mayorsfundforlondon.org.uk
2022-09-05 delete career_pages_linkeddomain tree-nation.com
2022-09-05 delete contact_pages_linkeddomain bravebison.io
2022-09-05 delete contact_pages_linkeddomain google.com
2022-09-05 delete index_pages_linkeddomain bravebison.io
2022-09-05 delete index_pages_linkeddomain google.com
2022-09-05 delete person Alexander Svensson
2022-09-05 delete person Bradley Symons
2022-09-05 delete person Dwight Ammon
2022-09-05 delete person Evelina Getsova
2022-09-05 delete person George Blackburn
2022-09-05 delete person Luke Cattaneo
2022-09-05 delete person Regina Sepp
2022-09-05 delete person Rosie Bocking
2022-09-05 delete person Sanjay Barua
2022-09-05 delete person Seb Bayona
2022-09-05 delete person Vanessa Dassi
2022-09-05 delete phone +65 83281173
2022-09-05 delete phone 020 7253 7000
2022-09-05 delete source_ip 52.95.150.152
2022-09-05 delete terms_pages_linkeddomain google.com
2022-09-05 insert address The Varnish Works Kings Cross London N1 9AJ
2022-09-05 insert industry_tag media, marketing and technology
2022-09-05 insert person Ahmed El Awadi
2022-09-05 insert person Amal Raja
2022-09-05 insert person Bea Patman
2022-09-05 insert person Chris Alderman
2022-09-05 insert person Dave Tillett
2022-09-05 insert person Dimitar Markov
2022-09-05 insert person Ed Hornby
2022-09-05 insert person Eleanor Jones
2022-09-05 insert person Fahmi Mohammed
2022-09-05 insert person Hannah Kimuyu
2022-09-05 insert person James Johnstone
2022-09-05 insert person Louise McFetridge
2022-09-05 insert person Mark Byrne
2022-09-05 insert person Matt Garbutt
2022-09-05 insert person Ray Saeed
2022-09-05 insert person Ro Bocking
2022-09-05 insert person Ross Wilson
2022-09-05 insert person Viktoriya Yordanova
2022-09-05 insert source_ip 52.95.142.4
2022-09-05 update person_title Adam Raw: VP of Video & Audience Development => Vice President, Audience & Development
2022-09-05 update person_title Daniel Shepherd: HR Manager => People Manager
2022-09-05 update person_title Florence Turcq: Brand Solutions Director, Asia Pacific => Business Director, Japan & APAC
2022-09-05 update person_title Martin Ruffell: Head of Sports => Head of Sport
2022-09-05 update primary_contact 120 Robinson Road #08-01 => The Varnish Works Kings Cross London N1 9AJ
2022-06-07 delete evp Caroline Campbell
2022-06-07 delete otherexecutives Caroline Campbell
2022-06-07 insert cmo Rosie Bocking
2022-06-07 delete person Ashley Wong
2022-06-07 delete person Caroline Campbell
2022-06-07 delete person Catherine Woodward
2022-06-07 delete person Lisa Duwhaz
2022-06-07 delete source_ip 52.95.150.35
2022-06-07 insert person Chris Grimwood
2022-06-07 insert person Rosie Bocking
2022-06-07 insert source_ip 52.95.150.152
2022-06-07 update person_title Amber Dawson: Channel Coordinator => Marketing Manager
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-05-08 delete source_ip 52.95.144.0
2022-05-08 insert source_ip 52.95.150.35
2022-04-07 delete source_ip 52.95.143.28
2022-04-07 insert source_ip 52.95.144.0
2022-03-08 delete person Layla Brooks
2022-03-08 delete source_ip 52.95.150.143
2022-03-08 insert person Adam Raw
2022-03-08 insert source_ip 52.95.143.28
2022-01-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRAVE BISON 2021 LIMITED
2022-01-20 update statutory_documents CESSATION OF BRAVE BISON GROUP PLC AS A PSC
2021-12-10 insert coo Buster Dover
2021-12-10 delete address 79-81 Borough Rd SE1 1DN
2021-12-10 delete person Ali Clifton
2021-12-10 delete person Ash Moore
2021-12-10 delete person Fran Hale
2021-12-10 delete person Shane Devanta
2021-12-10 delete person Tom Hyland
2021-12-10 delete phone +44 020 3968 2475
2021-12-10 delete source_ip 52.95.150.135
2021-12-10 insert person Bradley Symons
2021-12-10 insert person Buster Dover
2021-12-10 insert person Evelina Getsova
2021-12-10 insert person Florence Turcq
2021-12-10 insert person Lisa Duwhaz
2021-12-10 insert person Luke Cattaneo
2021-12-10 insert person Nathan Aspell
2021-12-10 insert phone 020 7253 7000
2021-12-10 insert source_ip 52.95.150.143
2021-12-10 update person_title Vanessa Dassi: Content & Talent Manager => Content & Influencer Manager
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 delete address 79-81 BOROUGH ROAD LONDON ENGLAND SE1 1DN
2021-10-07 insert address THE VARNISH WORKS 3 BRAVINGTONS WALK LONDON UNITED KINGDOM N1 9AJ
2021-10-07 update num_mort_charges 14 => 15
2021-10-07 update num_mort_outstanding 1 => 2
2021-10-07 update registered_address
2021-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2021 FROM 79-81 BOROUGH ROAD LONDON SE1 1DN ENGLAND
2021-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076345430015
2021-09-09 delete evp Caroline Troman
2021-09-09 delete otherexecutives Caroline Troman
2021-09-09 insert evp Caroline Campbell
2021-09-09 insert otherexecutives Caroline Campbell
2021-09-09 delete person Caroline Troman
2021-09-09 delete person Kenzi Ong
2021-09-09 delete source_ip 52.95.148.188
2021-09-09 insert person Caroline Campbell
2021-09-09 insert source_ip 52.95.150.135
2021-09-09 update person_title Dwight Ammon: Content Producer => Senior Video Editor & Content Producer
2021-08-09 delete source_ip 52.95.148.11
2021-08-09 insert source_ip 52.95.148.188
2021-07-10 insert otherexecutives Theo Green
2021-07-10 delete person Adam Thornton
2021-07-10 delete person Stella Moss
2021-07-10 delete source_ip 52.95.149.123
2021-07-10 insert career_pages_linkeddomain earthday.org
2021-07-10 insert career_pages_linkeddomain mayorsfundforlondon.org.uk
2021-07-10 insert career_pages_linkeddomain tree-nation.com
2021-07-10 insert person Ash Moore
2021-07-10 insert person Daniel Shepherd
2021-07-10 insert person Joe Ingham
2021-07-10 insert person Layla Brooks
2021-07-10 insert person Mariya Lyanguzova
2021-07-10 insert person Mia Harness
2021-07-10 insert person Regina Sepp
2021-07-10 insert source_ip 52.95.148.11
2021-07-10 update person_title Theo Green: Director of Growth => Chief Growth Officer
2021-07-10 update person_title Vanessa Dassi: Content & Licensing Manager => Content & Talent Manager
2021-06-06 delete person Alabama Jackson
2021-06-06 delete person Rich Pilcher
2021-06-06 delete person Sarah Perkins
2021-06-06 delete source_ip 52.95.150.55
2021-06-06 insert person Adam Thornton
2021-06-06 insert person Lisa-Marie Birtles
2021-06-06 insert person Maria Bondar
2021-06-06 insert person Sanjay Barua
2021-06-06 insert person Vanessa Dassi
2021-06-06 insert source_ip 52.95.149.123
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-04-11 delete coo Christos Constantinou
2021-04-11 delete vpsales Fran Hale
2021-04-11 delete person Christos Constantinou
2021-04-11 delete source_ip 52.95.149.83
2021-04-11 insert person Alabama Jackson
2021-04-11 insert person Ashley Wong
2021-04-11 insert person Bart Struzyna
2021-04-11 insert person Catherine Woodward
2021-04-11 insert person Stella Moss
2021-04-11 insert person Tom Hyland
2021-04-11 insert source_ip 52.95.150.55
2021-04-11 update person_title Fran Hale: Sales Director => VP Sales & Marketing, EMEA
2021-04-11 update person_title Seb Bayona: Creative Producer, Asia Pacific => Head of Production & Talent, Asia Pacific
2021-02-15 delete address 1 George St Level 10 049145
2021-02-15 delete source_ip 52.95.148.99
2021-02-15 delete vat 123 3126 62
2021-02-15 insert address 120 Robinson Road, #08-01 068913
2021-02-15 insert person Alexander Svensson
2021-02-15 insert person Ali Clifton
2021-02-15 insert person Rich Pilcher
2021-02-15 insert person Seb Bayona
2021-02-15 insert source_ip 52.95.149.83
2021-02-15 insert vat 246 704 795
2021-01-14 delete person Sophie Crowther
2021-01-14 delete source_ip 52.95.148.119
2021-01-14 insert about_pages_linkeddomain google.com
2021-01-14 insert address 1 George St Level 10 049145
2021-01-14 insert career_pages_linkeddomain google.com
2021-01-14 insert index_pages_linkeddomain google.com
2021-01-14 insert management_pages_linkeddomain google.com
2021-01-14 insert phone +65 83281173
2021-01-14 insert source_ip 52.95.148.99
2021-01-14 insert terms_pages_linkeddomain google.com
2020-09-29 delete general_emails he..@bravevison.io
2020-09-29 insert cfo Philippa Norridge
2020-09-29 insert evp Caroline Troman
2020-09-29 insert otherexecutives Caroline Troman
2020-09-29 insert otherexecutives Luke Ricketts
2020-09-29 delete email he..@bravevison.io
2020-09-29 delete person Ben Sinden
2020-09-29 delete person Vishal Jassal
2020-09-29 delete source_ip 52.95.148.23
2020-09-29 insert about_pages_linkeddomain instagram.com
2020-09-29 insert person Dwight Ammon
2020-09-29 insert person Luke Ricketts
2020-09-29 insert person Matt Crescenzo
2020-09-29 insert person Philippa Norridge
2020-09-29 insert person Sarah Perkins
2020-09-29 insert person Sophie Crowther
2020-09-29 insert person Theo Green
2020-09-29 insert source_ip 52.95.148.119
2020-09-29 update person_description Christos Constantinou => Christos Constantinou
2020-09-29 update person_title Caroline Troman: Member of the Leadership Team; Executive VP & Managing Director, JAPAC => Managing Director, Asia Pacific; Executive VP
2020-09-08 update statutory_documents DIRECTOR APPOINTED MS PHILIPPA KATE NORRIDGE
2020-09-08 update statutory_documents SECRETARY APPOINTED PHILIPPA KATE NORRIDGE
2020-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VISHAL JASSAL
2020-09-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VISHAL JASSAL
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-28 update statutory_documents DIRECTOR APPOINTED MR THEODORE SAMUEL GREEN
2020-07-22 insert general_emails he..@bravevison.io
2020-07-22 delete address 1 George St, Level 10, Singapore 049145
2020-07-22 delete address 79-81 Borough Road London SE1 1DN
2020-07-22 delete source_ip 52.95.148.87
2020-07-22 insert address 79-81 Borough Rd SE1 1DN
2020-07-22 insert contact_pages_linkeddomain google.com
2020-07-22 insert email he..@bravevison.io
2020-07-22 insert phone +44 020 3968 2475
2020-07-22 insert source_ip 52.95.148.23
2020-07-22 update person_description Christos Constantinou => Christos Constantinou
2020-07-22 update primary_contact 79-81 Borough Road London SE1 1DN => 79-81 Borough Rd SE1 1DN
2020-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE BURNS
2020-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-21 delete ceo Kate Burns
2020-06-21 delete cto Chewy Trewhella
2020-06-21 delete otherexecutives Kate Burns
2020-06-21 delete person Chewy Trewhella
2020-06-21 delete person Kate Burns
2020-06-21 delete person Lou Parker
2020-06-21 delete source_ip 52.95.148.39
2020-06-21 insert source_ip 52.95.148.87
2020-06-10 update statutory_documents DIRECTOR APPOINTED OLIVER CHARLES GREEN
2020-05-21 delete office_emails si..@bravebison.io
2020-05-21 delete sales_emails sa..@bravebison.io
2020-05-21 delete address 79-81 Borough Rd Borough SE1 1DN United Kingdom
2020-05-21 delete address One George Street #10-01 Singapore 049145
2020-05-21 delete contact_pages_linkeddomain viralvault.io
2020-05-21 delete email li..@bravebison.io
2020-05-21 delete email sa..@bravebison.io
2020-05-21 delete email si..@bravebison.io
2020-05-21 delete index_pages_linkeddomain viralvault.io
2020-05-21 delete investor_pages_linkeddomain viralvault.io
2020-05-21 delete phone +44 (0)20 3968 2475
2020-05-21 delete phone +65 31 637195
2020-05-21 delete source_ip 52.95.150.35
2020-05-21 delete terms_pages_linkeddomain viralvault.io
2020-05-21 insert address 1 George St, Level 10, Singapore 049145
2020-05-21 insert address 79-81 Borough Road London SE1 1DN
2020-05-21 insert source_ip 52.95.148.39
2020-05-21 update primary_contact 79-81 Borough Rd Borough SE1 1DN United Kingdom => 79-81 Borough Road London SE1 1DN
2020-05-21 update website_status FlippedRobots => OK
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-05-02 update website_status OK => FlippedRobots
2020-04-02 delete source_ip 52.95.149.75
2020-04-02 insert source_ip 52.95.150.35
2020-03-02 delete cfo Paul Campbell-White
2020-03-02 delete otherexecutives Miriam Mulcahy
2020-03-02 delete otherexecutives Paul Campbell-White
2020-03-02 insert otherexecutives Matt Law
2020-03-02 insert otherexecutives Philippa Norridge
2020-03-02 delete person Miriam Mulcahy
2020-03-02 delete person Paul Campbell-White
2020-03-02 delete source_ip 52.95.150.39
2020-03-02 insert person Matt Law
2020-03-02 insert person Philippa Norridge
2020-03-02 insert source_ip 52.95.149.75
2020-02-27 update statutory_documents DIRECTOR APPOINTED VISHAL JASSAL
2020-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL-WHITE
2020-01-27 insert chairman Oli Green
2020-01-27 delete source_ip 52.95.148.47
2020-01-27 insert source_ip 52.95.150.39
2020-01-27 update person_title Oli Green: Chief Executive of Top 100; Member of the Board of Directors; Non Executive Director => Chief Executive of Top 100; Member of the Board of Directors; Interim Chairman; Non Executive Director
2019-12-27 insert otherexecutives Oli Green
2019-12-27 delete source_ip 52.95.150.47
2019-12-27 insert person Oli Green
2019-12-27 insert source_ip 52.95.148.47
2019-11-26 delete about_pages_linkeddomain facebook.com
2019-11-26 delete contact_pages_linkeddomain facebook.com
2019-11-26 delete index_pages_linkeddomain facebook.com
2019-11-26 delete investor_pages_linkeddomain facebook.com
2019-11-26 delete management_pages_linkeddomain facebook.com
2019-11-26 delete phone +44 207 183 4545
2019-11-26 delete source_ip 52.95.148.43
2019-11-26 delete terms_pages_linkeddomain facebook.com
2019-11-26 insert source_ip 52.95.150.47
2019-11-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
2019-11-07 delete address 1 NEAL STREET LONDON ENGLAND WC2H 9QL
2019-11-07 insert address 79-81 BOROUGH ROAD LONDON ENGLAND SE1 1DN
2019-11-07 update registered_address
2019-10-27 delete address 1 Neal Street, Covent Garden, London, WC2H 9QL United Kingdom
2019-10-27 delete address 1 Neal Street, London, England WC2H 9QL
2019-10-27 delete source_ip 52.95.150.43
2019-10-27 insert address 79-81 Borough Rd Borough SE1 1DN United Kingdom
2019-10-27 insert phone +44 (0)20 3968 2475
2019-10-27 insert source_ip 52.95.148.43
2019-10-27 update primary_contact 1 Neal Street, Covent Garden, London, WC2H 9QL United Kingdom => 79-81 Borough Rd Borough SE1 1DN United Kingdom
2019-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 1 NEAL STREET LONDON WC2H 9QL ENGLAND
2019-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATE MARIA BURNS / 01/10/2019
2019-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VISHAL JASSAL / 01/10/2019
2019-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / BRAVE BISON GROUP PLC / 01/10/2019
2019-09-26 delete office_emails ye..@bravebison.io
2019-09-26 insert otherexecutives Miriam Mulcahy
2019-09-26 delete address 49/50 Eagle Wharf Road London, N1 7ED
2019-09-26 delete email ye..@bravebison.io
2019-09-26 delete source_ip 52.95.149.60
2019-09-26 insert person Miriam Mulcahy
2019-09-26 insert source_ip 52.95.150.43
2019-08-27 delete source_ip 52.95.149.31
2019-08-27 insert source_ip 52.95.149.60
2019-07-28 delete source_ip 52.95.149.47
2019-07-28 insert source_ip 52.95.149.31
2019-06-27 delete secretary Alex Davids
2019-06-27 insert secretary Vishal Jassal
2019-06-27 delete person Alex Davids
2019-06-27 delete source_ip 52.95.149.43
2019-06-27 insert person Vishal Jassal
2019-06-27 insert source_ip 52.95.149.47
2019-06-13 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-13 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-05-22 delete source_ip 52.95.150.76
2019-05-22 insert source_ip 52.95.149.43
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2019-05-09 update statutory_documents DIRECTOR APPOINTED MS KATE MARIA BURNS
2019-05-09 update statutory_documents SECRETARY APPOINTED VISHAL JASSAL
2019-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE HUNGATE
2019-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEX DAVIDS
2019-04-20 delete ceo Claire Hungate
2019-04-20 delete otherexecutives Claire Hungate
2019-04-20 insert ceo Kate Burns
2019-04-20 delete person Claire Hungate
2019-04-20 delete source_ip 52.95.148.52
2019-04-20 insert source_ip 52.95.150.76
2019-04-20 update person_title Kate Burns: Non - Executive Director; Independent Non - Executive Director; Member of the Board of Directors => CEO; Member of the Board of Directors
2019-03-21 insert sales_emails sa..@bravebison.io
2019-03-21 delete source_ip 52.95.150.63
2019-03-21 insert email li..@bravebison.io
2019-03-21 insert email sa..@bravebison.io
2019-03-21 insert source_ip 52.95.148.52
2019-02-14 delete source_ip 52.95.150.35
2019-02-14 insert source_ip 52.95.150.63
2019-01-08 delete source_ip 52.95.148.31
2019-01-08 insert source_ip 52.95.150.35
2018-11-30 delete source_ip 52.95.150.23
2018-11-30 insert source_ip 52.95.148.31
2018-10-19 delete source_ip 52.95.149.43
2018-10-19 insert source_ip 52.95.150.23
2018-09-13 delete source_ip 52.95.148.43
2018-09-13 insert source_ip 52.95.149.43
2018-07-30 delete otherexecutives Mark Cramner
2018-07-30 insert otherexecutives Kate Burns
2018-07-30 delete person Mark Cramner
2018-07-30 delete source_ip 52.95.148.7
2018-07-30 insert person Kate Burns
2018-07-30 insert source_ip 52.95.148.43
2018-06-11 delete source_ip 52.95.149.23
2018-06-11 insert about_pages_linkeddomain viralvault.io
2018-06-11 insert contact_pages_linkeddomain viralvault.io
2018-06-11 insert index_pages_linkeddomain viralvault.io
2018-06-11 insert investor_pages_linkeddomain viralvault.io
2018-06-11 insert management_pages_linkeddomain viralvault.io
2018-06-11 insert projects_pages_linkeddomain viralvault.io
2018-06-11 insert source_ip 52.95.148.7
2018-06-11 insert terms_pages_linkeddomain viralvault.io
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-02 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-04-16 delete source_ip 52.95.148.3
2018-04-16 insert source_ip 52.95.149.23
2018-03-06 delete source_ip 52.95.150.23
2018-03-06 insert source_ip 52.95.148.3
2018-01-30 delete sales_emails sa..@bravebison.io
2018-01-30 delete email sa..@bravebison.io
2018-01-30 delete source_ip 52.95.148.15
2018-01-30 insert source_ip 52.95.150.23
2017-12-22 insert general_emails he..@bravebison.io
2017-12-22 delete source_ip 139.162.222.92
2017-12-22 insert email he..@bravebison.io
2017-12-22 insert index_pages_linkeddomain facebook.com
2017-12-22 insert index_pages_linkeddomain instagram.com
2017-12-22 insert index_pages_linkeddomain linkedin.com
2017-12-22 insert index_pages_linkeddomain twitter.com
2017-12-22 insert index_pages_linkeddomain youtube.com
2017-12-22 insert source_ip 52.95.148.15
2017-11-02 update statutory_documents DIRECTOR APPOINTED CLAIRE ELIZABETH HUNGATE
2017-11-02 update statutory_documents DIRECTOR APPOINTED PAUL CAMPBELL-WHITE
2017-10-26 delete office_emails us..@bravebison.io
2017-10-26 delete email us..@bravebison.io
2017-10-26 delete phone +1 (310) 499-0108
2017-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY MACKENZIE
2017-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN DEELEY
2017-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN DEELEY
2017-08-06 insert investor_pages_linkeddomain netdna-cdn.com
2017-07-18 update statutory_documents DIRECTOR APPOINTED KEVIN DEELEY
2017-07-09 delete office_emails au..@bravebison.io
2017-07-09 delete address 3/55 Pyrmont Bridge Road, Pyrmont NSW 2009
2017-07-09 delete email au..@bravebison.io
2017-07-09 delete investor Zinc Media Group plc
2017-07-09 delete phone +61 281 034 829
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-22 delete investor MMC GP Limited
2017-05-22 insert investor Zinc Media Group plc
2017-05-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04 delete office_emails fr..@bravebison.io
2017-04-04 delete office_emails sp..@bravebison.io
2017-04-04 delete address 146 Boulevard Malesherbes, 75017 Paris, France
2017-04-04 delete address 59 New Bridge Road (cnr Hong Kong St) Singapore 069425
2017-04-04 delete address 8619 Washington Blvd, Culver City CA 90232, USA
2017-04-04 delete address Calle Orfila 8, Bajo B, Madrid 28101, Spain
2017-04-04 delete email fr..@bravebison.io
2017-04-04 delete email sp..@bravebison.io
2017-04-04 delete phone +33 970 406 672
2017-04-04 delete phone +34 91 319 18 83
2017-04-04 insert address One George Street #10-01 Singapore 049145
2016-12-19 update num_mort_charges 13 => 14
2016-12-19 update num_mort_outstanding 0 => 1
2016-12-13 delete office_emails de..@bravebison.io
2016-12-13 delete address Njalsgade 21F, 6th Floor, 2300 Copenhagen S, Denmark
2016-12-13 delete email de..@bravebison.io
2016-12-13 delete phone +45 7027 8777
2016-10-30 delete phone +65 8660 0133
2016-10-30 insert about_pages_linkeddomain canvasonline.tv
2016-10-30 insert phone +65 31 637195
2016-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076345430014
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BARNETT
2016-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-03 delete office_emails in..@bravebison.io
2016-09-03 delete address 3535 Hayden Avenue, Suite 280, Culver City CA 90232, USA
2016-09-03 delete address 758 Udyog Vihar Phase V, Haryana, Gurgaon 122016, India
2016-09-03 delete alias Social Video Revolution
2016-09-03 delete email in..@bravebison.io
2016-09-03 delete phone +1 323 573 2613
2016-09-03 delete phone +91 124 492 2479
2016-09-03 insert address 8619 Washington Blvd, Culver City CA 90232, USA
2016-09-03 insert phone +13 104 990 108
2016-09-03 insert phone +61 281 034 829
2016-09-01 update statutory_documents DIRECTOR APPOINTED ASHLEY CALDER MACKENZIE
2016-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK WALKER
2016-08-06 insert email 53..@bravebison.desk-mail.com
2016-07-09 update website_status DomainNotFound => OK
2016-06-07 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-06-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-05-20 update statutory_documents DIRECTOR APPOINTED KEVIN DEELEY
2016-05-20 update statutory_documents SECRETARY APPOINTED ALEX DAVIDS
2016-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIALL DORE
2016-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIALL DORE
2016-05-16 update statutory_documents 16/05/16 FULL LIST
2016-05-13 update website_status OK => DomainNotFound
2016-05-12 insert company_previous_name RIGHTSTER LIMITED
2016-05-12 update name RIGHTSTER LIMITED => BRAVE BISON LIMITED
2016-04-27 update statutory_documents COMPANY NAME CHANGED RIGHTSTER LIMITED CERTIFICATE ISSUED ON 27/04/16
2016-04-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-15 delete address Njalsgade 21F, 1st Floor, 2300 Copenhagen S, Denmark
2016-04-15 insert address Njalsgade 21F, 6th Floor, 2300 Copenhagen S, Denmark
2016-03-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-14 update statutory_documents CONSOLIDATION 11/02/16
2016-03-04 update statutory_documents 11/02/16 STATEMENT OF CAPITAL GBP 6734046.77
2016-02-28 delete investor MMC GP Ltd
2016-02-28 delete investor Newgate Communications Limited
2016-02-28 insert associated_investor Herald Investment Management Limited
2016-02-28 insert investor Herald Investment Management Limited
2016-02-28 insert investor James Russell DeLeon
2016-02-28 insert investor MMC GP Limited
2016-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MUIRHEAD
2016-01-31 delete office_emails it..@rightster.com
2016-01-31 delete office_emails sw..@rightster.com
2016-01-31 delete address 116 W. 23rd Street, 5th Floor, Suite 84, New York, NY 10011 USA
2016-01-31 delete address Nybrogatan 34 Business Center PO Box 5216, 102 45 Stockholm, Sweden sweden
2016-01-31 delete address via Guido d'Arezzo, 4 Milan 20145, Italy
2016-01-31 delete email it..@rightster.com
2016-01-31 delete email sw..@rightster.com
2016-01-31 delete phone +1 646 699 5967
2016-01-31 delete phone +39 024 855 9429
2015-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROUGHTON
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15 update statutory_documents SECOND FILING WITH MUD 16/05/15 FOR FORM AR01
2015-09-11 update statutory_documents SAIL ADDRESS CREATED
2015-09-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-09-11 update statutory_documents SECRETARY APPOINTED NIALL MARTIN DORE
2015-09-11 update statutory_documents CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
2015-09-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GERARD CRANLEY
2015-09-08 delete source_ip 184.173.173.41
2015-09-08 insert source_ip 139.162.222.92
2015-08-12 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-08-12 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-07-16 update statutory_documents 16/05/15 FULL LIST
2015-06-01 delete address 1115 Broadway New York NY 10010 USA
2015-06-01 delete phone +49 (0)30 5096 8840
2015-06-01 insert address 116 W. 23rd Street Suite 500 New York NY 10011 USA
2015-06-01 insert phone +49 (0)30 308 785 80
2015-06-01 update person_description Niall Dore => Niall Dore
2015-05-08 update num_mort_outstanding 1 => 0
2015-05-08 update num_mort_satisfied 12 => 13
2015-04-22 update statutory_documents DIRECTOR APPOINTED NIALL MARTIN DORE
2015-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076345430004
2015-03-08 delete address Tower 1, Umiya Business Bay Cessna Business Park Bangalore 560037 India
2015-03-08 delete phone +91 806 569 6241
2015-02-18 update statutory_documents DIRECTOR APPOINTED MR PATRICK JOESPH WALKER
2015-02-17 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CHARLES BROUGHTON
2015-02-08 insert office_emails au..@rightster.com
2015-02-08 insert office_emails in..@rightster.com
2015-02-08 insert office_emails us..@rightster.com
2015-02-08 delete address 608 Harris Street Ultimo Sydney Australia
2015-02-08 delete phone +44 (0)20 7183 4545
2015-02-08 delete phone +45 3137 0673
2015-02-08 delete phone +46 (0) 735 330039
2015-02-08 delete phone +49 (0)30 3087 8580
2015-02-08 delete phone +91 124 4922417
2015-02-08 insert address 3/55 Pyrmont Bridge Road Pyrmont NSW Sydney Australia
2015-02-08 insert email au..@rightster.com
2015-02-08 insert email in..@rightster.com
2015-02-08 insert email us..@rightster.com
2015-02-08 insert phone +46 735 330 039
2015-02-08 insert phone +49 (0)30 5096 8840
2015-02-08 insert phone +91 124 492 2479
2015-02-08 update person_title Charles Muirhead: Member of the Board; Chief Executive Officer => Member of the Board; Director
2015-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARL DE BEER
2015-01-11 update website_status FlippedRobots => OK
2015-01-11 delete cfo Charl de Beer
2015-01-11 delete otherexecutives Charl de Beer
2015-01-11 insert cfo Niall Dore
2015-01-11 insert legal_emails le..@rightster.com
2015-01-11 delete address 33 Cavendish Square London W1G 0PW
2015-01-11 delete address 3rd Floor Silver Spring Layout Old Airport - Varthur Road Marathahalli Bangalore 560 037 Karnataka India
2015-01-11 delete address 45 Rue sainte-Anne 75001 Paris France
2015-01-11 delete address Pérez Cidón 48 28027 Madrid España
2015-01-11 delete address Rosenthaler Strasse 34/35 10178 Berlin Germany
2015-01-11 delete address via Guido d'Arezzo, 4 20145 Milan Italy
2015-01-11 delete email si..@rightster.com
2015-01-11 delete person Charl de Beer
2015-01-11 delete phone +34 646 983 937
2015-01-11 delete phone +49 (0)30 509 688 40
2015-01-11 delete registration_number 7634543
2015-01-11 delete terms_pages_linkeddomain allaboutcookies.org
2015-01-11 insert address 146 Boulevard Malesherbes 75017 Paris France
2015-01-11 insert address 604 Arizona Ave Santa Monica CA 90401 USA
2015-01-11 insert address 608 Harris Street Ultimo Sydney Australia
2015-01-11 insert address 758 Udyog Vihar Phase V Haryana Gurgaon 122016 India
2015-01-11 insert address Calle Orfila 8, Bajo B Madrid 28010 Spain
2015-01-11 insert address Linienstrasse 42 Berlin 10119 Germany
2015-01-11 insert address Tower 1, Umiya Business Bay Cessna Business Park Bangalore 560037 India
2015-01-11 insert address of 1 Neal Street, London, England WC2H 9QL
2015-01-11 insert address via Guido d'Arezzo, 4 Milan 20145 Italy
2015-01-11 insert client AFL
2015-01-11 insert client Coca-Cola
2015-01-11 insert client FIH
2015-01-11 insert client Ford Mustang
2015-01-11 insert client Goodwood
2015-01-11 insert client Samsung
2015-01-11 insert email le..@rightster.com
2015-01-11 insert person Niall Dore
2015-01-11 insert phone +1 310 980 4526
2015-01-11 insert phone +34 91 319 18 83
2015-01-11 insert phone +49 (0)30 3087 8580
2015-01-11 insert registration_number 07634543
2015-01-11 insert vat 123 3126 62
2015-01-07 update account_category GROUP => FULL
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS MUIRHEAD
2014-12-23 update website_status OK => FlippedRobots
2014-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-11-25 delete phone +45 3132 3263
2014-11-25 insert phone +45 3137 0673
2014-10-28 insert chiefstrategyofficer Simon Walker
2014-10-28 delete phone +45 3132 3262
2014-10-28 insert phone +45 3132 3263
2014-10-28 update person_description Simon Walker => Simon Walker
2014-10-28 update person_title Simon Walker: CCO and President of Rightster Studios; Member of the Executive Team => Member of the Executive Team; Chief Strategy Officer
2014-10-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-10-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-09-23 delete person Greg Prosl
2014-09-06 update statutory_documents 16/05/14 FULL LIST
2014-08-12 update statutory_documents DIRECTOR APPOINTED MR CHARL ARNO DE BEER
2014-08-12 update statutory_documents SECRETARY APPOINTED MR GERARD NICHOLAS CRANLEY
2014-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DELEON
2014-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOWFIK AL SWAIDI
2014-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARL DE BEER
2014-07-28 update statutory_documents ADOPT ARTICLES 30/06/2014
2014-07-11 delete cmo Tabitha Goldstaub
2014-07-11 delete founder Tabitha Goldstaub
2014-07-11 insert investorrelations_emails in..@rightster.com
2014-07-11 insert office_emails si..@rightster.com
2014-07-11 delete address 33 Cavendish Square City of Westminster London W1G 0PW United Kingdom
2014-07-11 insert address 1 Neal Street Covent Garden London WC2H 9QL United Kingdom
2014-07-11 insert address 48B Club Street Singapore 069425
2014-07-11 insert email in..@rightster.com
2014-07-11 insert email si..@rightster.com
2014-07-11 update person_title Tabitha Goldstaub: Co - Founder; Member of the Executive Team; Marketing Director => Co - Founder and Innovations & Brand Partnerships; Member of the Executive Team
2014-07-11 update primary_contact 33 Cavendish Square City of Westminster London W1G 0PW United Kingdom => 1 Neal Street Covent Garden London WC2H 9QL United Kingdom
2014-07-07 delete address 5TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW
2014-07-07 insert address 1 NEAL STREET LONDON ENGLAND WC2H 9QL
2014-07-07 update registered_address
2014-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2014 FROM, 5TH FLOOR 33 CAVENDISH SQUARE, LONDON, W1G 0PW, UNITED KINGDOM
2014-06-07 update num_mort_outstanding 11 => 1
2014-06-07 update num_mort_satisfied 2 => 12
2014-05-28 insert chieflegalofficer Gerard Cranley
2014-05-28 insert secretary Gerard Cranley
2014-05-28 update person_title Gerard Cranley: General Counsel and Company Sectretary => General Counsel; Company Secretary
2014-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076345430005
2014-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076345430006
2014-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076345430007
2014-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076345430008
2014-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076345430009
2014-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076345430010
2014-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076345430011
2014-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076345430012
2014-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-21 insert chairman Mark Lieberman
2014-04-21 delete person Melanie Schnuriger
2014-04-21 insert person Gerard Cranley
2014-04-21 update person_title Mark Lieberman: Member of the Board; Interim Non - Executive Chairman => Member of the Board; Non - Executive Chairman
2014-03-23 delete person Yolanda Martin
2014-02-27 update statutory_documents AUDITOR'S RESIGNATION
2014-02-13 delete coo Andy Mitchell
2014-02-13 delete person Andy Mitchell
2014-02-13 update person_description Barry Flanigan => Barry Flanigan
2014-02-13 update person_description Greg Prosl => Greg Prosl
2014-02-13 update person_description Melanie Schnuriger => Melanie Schnuriger
2014-02-13 update person_description Michael Eyles => Michael Eyles
2014-02-13 update person_description Sanjay Mohan => Sanjay Mohan
2014-02-13 update person_description Simon Walker => Simon Walker
2014-02-13 update person_description Steve Furminger => Steve Furminger
2014-02-13 update person_description Sumit Gupta => Sumit Gupta
2014-02-13 update person_description Tabitha Goldstaub => Tabitha Goldstaub
2014-02-13 update person_description Yolanda Martin => Yolanda Martin
2014-02-13 update person_title Greg Prosl: VP Publishers, US; Member of the Executive Team => Member of the Executive Team; VP of Publisher Solutions US
2014-02-13 update person_title Michael Eyles: Head of Architecture; Member of the Executive Team => Member of the Executive Team; Head of Platform Strategy, Architecture & Requirements
2014-02-13 update person_title Sanjay Mohan: VP Engineering and GM India; Member of the Executive Team => VP of Engineering; Member of the Executive Team
2014-02-13 update person_title Steve Furminger: Member of the Executive Team; VP Client Solutions => Global VP of Operations and Delivery; Member of the Executive Team
2014-02-13 update person_title Yolanda Martin: Director, UX and Design; Member of the Executive Team => Member of the Executive Team; Head of User Experience
2014-01-30 delete person Charles Delamain
2013-12-18 insert person Greg Prosl
2013-12-07 update account_category FULL => GROUP
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-12-07 update num_mort_charges 8 => 13
2013-12-07 update num_mort_outstanding 7 => 11
2013-12-07 update num_mort_satisfied 1 => 2
2013-12-04 update person_description Mark Lieberman => Mark Lieberman
2013-11-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-25 update statutory_documents 12/11/13 STATEMENT OF CAPITAL GBP 6715094.5642
2013-11-25 update statutory_documents 12/11/13 STATEMENT OF CAPITAL GBP 6734046.220534
2013-11-20 insert coo Andy Mitchell
2013-11-20 insert alias Rightster Group
2013-11-20 insert person Andy Mitchell
2013-11-20 insert person Melanie Schnuriger
2013-11-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-11-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076345430013
2013-11-07 update num_mort_charges 7 => 8
2013-11-07 update num_mort_outstanding 6 => 7
2013-11-06 delete address 77 Rue la Boëtie 75008 Paris France
2013-11-06 insert address 45 Rue sainte-Anne 75001 Paris France
2013-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076345430009
2013-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076345430010
2013-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076345430011
2013-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076345430012
2013-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076345430013
2013-10-25 update statutory_documents 11/10/13 STATEMENT OF CAPITAL GBP 3357.547282
2013-10-23 delete person Scott Leishman
2013-10-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076345430008
2013-10-14 delete index_pages_linkeddomain digitaltveurope.net
2013-10-07 update num_mort_charges 4 => 7
2013-10-07 update num_mort_outstanding 3 => 6
2013-10-03 insert person Sanjay Mohan
2013-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076345430005
2013-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076345430006
2013-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076345430007
2013-08-31 insert cmo Tabitha Goldstaub
2013-08-31 insert founder Tabitha Goldstaub
2013-08-31 delete client IMG Worldwide
2013-08-31 delete management_pages_linkeddomain mediaweek.co.uk
2013-08-31 delete person Donagh O'Malley
2013-08-31 delete phone +91 80 6452 0780
2013-08-31 insert person Michael Eyles
2013-08-31 insert phone +91 80 65696241
2013-08-31 update person_description Barry Flanigan => Barry Flanigan
2013-08-31 update person_description Charl de Beer => Charl de Beer
2013-08-31 update person_description Charles Delamain => Charles Delamain
2013-08-31 update person_description Charlie Muirhead => Charlie Muirhead
2013-08-31 update person_description Scott Leishman => Scott Leishman
2013-08-31 update person_description Simon Walker => Simon Walker
2013-08-31 update person_description Steve Furminger => Steve Furminger
2013-08-31 update person_description Sumit Gupta => Sumit Gupta
2013-08-31 update person_description Tabitha Goldstaub => Tabitha Goldstaub
2013-08-31 update person_description Yolanda Martin => Yolanda Martin
2013-08-31 update person_title Simon Walker: Interim Chief Commercial Officer => CCO and President of Rightster Studios; Member of the Executive Team
2013-08-31 update person_title Tabitha Goldstaub: Member of the Executive Team; Co - Founder, Head of Business Development and Senior Fashion Director => Co - Founder; Member of the Executive Team; Marketing Director
2013-08-15 delete person MC Ramesh
2013-08-15 delete person Simon Voysey
2013-08-15 update person_title Barry Flanigan: VP Audience Development => VP Publisher Solutions
2013-08-15 update person_title Scott Leishman: VP Talent and Resourcing => VP Talent and HR
2013-08-15 update person_title Steve Furminger: VP Solution Delivery => VP Client Solutions
2013-08-01 update num_mort_charges 3 => 4
2013-08-01 update num_mort_outstanding 2 => 3
2013-08-01 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-08-01 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-07-25 update statutory_documents 16/05/13 FULL LIST
2013-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076345430004
2013-07-06 delete address 33 Cavendish Square City of Westminster London W1G OPW United Kingdom
2013-07-06 delete phone +91 124 432 2400
2013-07-06 insert address 33 Cavendish Square City of Westminster London W1G 0PW United Kingdom
2013-07-06 insert phone +91 124 4922417
2013-07-06 update primary_contact 33 Cavendish Square City of Westminster London W1G OPW United Kingdom => 33 Cavendish Square City of Westminster London W1G 0PW United Kingdom
2013-06-25 update account_category NO ACCOUNTS FILED => FULL
2013-06-25 update accounts_last_madeup_date null => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-09-30
2013-06-24 update account_ref_month 3 => 12
2013-06-24 update num_mort_outstanding 3 => 2
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-23 update num_mort_charges 2 => 3
2013-06-23 update num_mort_outstanding 2 => 3
2013-06-22 delete address GILMOORA HOUSE 57-61 MORTIMER STREET LONDON UNITED KINGDOM W1W 8HS
2013-06-22 insert address 5TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW
2013-06-22 insert sic_code 59132 - Video distribution activities
2013-06-22 update reg_address_care_of CHARL DE BEER => null
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date null => 2012-05-16
2013-06-22 update returns_next_due_date 2012-06-13 => 2013-06-13
2013-06-21 update num_mort_charges 1 => 2
2013-06-21 update num_mort_outstanding 1 => 2
2013-05-27 delete email hl@previewnetworks.com
2013-05-20 insert client Viral Spiral
2013-05-20 insert index_pages_linkeddomain digitaltveurope.net
2013-05-20 update robots_txt_status corp.rightster.com: 200 => 404
2013-04-06 delete ceo Jon Gisby
2013-04-06 delete person Jon Gisby
2013-04-06 delete person Robin Pembrooke
2013-04-06 update person_title John Dillon
2013-04-06 update person_title Steve White
2013-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2013-02-19 delete source_ip 174.122.239.211
2013-02-19 insert person Robin Pembrooke
2013-02-19 insert source_ip 184.173.173.41
2013-02-19 update person_title Jon Gisby
2013-02-04 delete address Gilmoora House, 57-61 Mortimer Street, London W1W 8HS
2013-01-28 insert address Gilmoora House, 57-61 Mortimer Street, London W1W 8HS
2013-01-21 delete address Gilmoora House, 57-61 Mortimer Street, London W1W 8HS
2013-01-21 insert person Scott Leishman
2013-01-07 insert address Gilmoora House, 57-61 Mortimer Street, London W1W 8HS
2012-12-28 delete address Gilmoora House, 57-61 Mortimer Street, London W1W 8HS
2012-12-21 delete source_ip 54.246.152.196
2012-12-21 delete source_ip 54.246.152.197
2012-12-21 delete source_ip 54.246.152.198
2012-12-21 insert address Gilmoora House, 57-61 Mortimer Street, London W1W 8HS
2012-12-21 insert source_ip 174.122.239.211
2012-12-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-06 delete source_ip 174.122.239.211
2012-12-06 insert source_ip 54.246.152.196
2012-12-06 insert source_ip 54.246.152.197
2012-12-06 insert source_ip 54.246.152.198
2012-12-05 update statutory_documents CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-24 insert address 33 Cavendish Square London W1G 0PW
2012-10-24 delete address Gilmoora House, 57-61 Mortimer Street, London W1W 8HS
2012-09-26 update statutory_documents 16/05/12 FULL LIST
2012-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2012 FROM, C/O CHARL DE BEER, GILMOORA HOUSE 57-61, MORTIMER STREET, LONDON, W1W 8HS, UNITED KINGDOM
2012-07-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-19 update statutory_documents SECOND FILING FOR FORM SH01
2012-06-26 update statutory_documents ADOPT ARTICLES 21/03/2012
2012-06-26 update statutory_documents 01/05/12 STATEMENT OF CAPITAL GBP 1347.3073
2012-06-26 update statutory_documents CONSOLIDATION 17/10/11
2012-01-20 update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012
2011-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS RICHARD MUIRHEAD / 17/11/2011
2011-11-01 update statutory_documents DIRECTOR APPOINTED MR JAMES RUSSELL DELEON
2011-11-01 update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY BARNETT
2011-11-01 update statutory_documents DIRECTOR APPOINTED MR TOWFIK HENRI AL SWAIDI
2011-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2011 FROM, 95 THE PROMENADE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1WG, UNITED KINGDOM
2011-10-21 update statutory_documents SECRETARY APPOINTED MR CHARL ARNO DE BEER
2011-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STACY MUIRHEAD / 21/10/2011
2011-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS RICHARD MUIRHEAD / 21/10/2011
2011-10-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEPTUNE SECRETARIES LIMITED
2011-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-08 update statutory_documents CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-06-08 update statutory_documents 24/05/11 STATEMENT OF CAPITAL GBP 1000
2011-06-08 update statutory_documents SUB-DIVISION 24/05/11
2011-05-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION