Date | Description |
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 |