ESG COMMUNICATIONS - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2024-03-16 delete person Elliot Settle
2023-09-26 update person_title Georgia Dalton: Account Manager => Senior Account Manager
2023-07-21 delete otherexecutives Jon Bennett
2023-07-21 delete person Jon Bennett
2023-07-21 insert person Sasha Hill
2023-06-15 insert otherexecutives Izzy Schaw Miller
2023-06-15 update person_title Izzy Schaw Miller: Senior Account Manager => Account Director
2023-05-06 delete career_pages_linkeddomain flag.co.uk
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 12 => 6
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-03-31
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2023-03-04 insert career_pages_linkeddomain flag.co.uk
2022-12-30 delete career_pages_linkeddomain flag.co.uk
2022-11-28 delete person Annabelle Levins
2022-11-28 delete person Mike Weber
2022-11-28 delete person Ola Adeyemi
2022-11-28 insert person Elliot Settle
2022-10-26 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-10-06 update statutory_documents PREVSHO FROM 31/12/2022 TO 30/06/2022
2022-09-25 delete otherexecutives Josh Hoppen
2022-09-25 insert career_pages_linkeddomain flag.co.uk
2022-09-25 update person_title Josh Hoppen: Senior Account Director => Deputy Business Director
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-07-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-22 insert address 31-35 Kirby Street, London, EC1N 8TE United Kingdom
2022-04-07 delete address 2D DUNSMURE ROAD LONDON LONDON N16 5TP
2022-04-07 insert address 31-35 KIRBY STREET LONDON UNITED KINGDOM EC1N 8TE
2022-04-07 update registered_address
2022-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2022 FROM 2D DUNSMURE ROAD LONDON N16 5PW ENGLAND
2022-03-18 update statutory_documents DIRECTOR APPOINTED MRS JOANNA TEEUW
2022-03-18 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA JANE TAYLOR
2022-03-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLAG COMMUNICATION LIMITED
2022-03-18 update statutory_documents CESSATION OF ELLIOT FRANKAL AS A PSC
2022-03-18 update statutory_documents CESSATION OF VIKKI LOUISE MILLER AS A PSC
2022-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIKKI MILLER
2022-03-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIKKI MILLER
2022-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2022 FROM 20 DUNSMURE ROAD LONDON N16 5PW UNITED KINGDOM
2022-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2022 FROM 20 DUNSMURE ROAD LONDON N16 5TW
2022-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2022 FROM 2D DUNSMURE ROAD LONDON LONDON N16 5TP
2022-02-14 delete source_ip 206.188.192.18
2022-02-14 insert source_ip 35.214.48.216
2022-02-14 update robots_txt_status esgcommunications.com: 404 => 200
2022-02-14 update robots_txt_status www.esgcommunications.com: 404 => 200
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-09 delete otherexecutives Conor Quinn
2021-02-09 insert otherexecutives Josh Hoppen
2021-02-09 delete person Conor Quinn
2021-02-09 insert person Josh Hoppen
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
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
2020-08-06 insert otherexecutives Sophie Grant
2020-08-06 insert person Ellie Kilbride
2020-08-06 insert person Sophie Grant
2020-07-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VIKKI MILLER / 25/03/2020
2020-03-11 insert otherexecutives Conor Quinn
2020-03-11 update person_title Conor Quinn: Research Communications Specialist; Account Executive => Senior Account Director; Research Communications Specialist
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-20 delete person Jessica Nicholls
2019-08-20 delete person Sarah Cooper
2019-08-20 insert person Conor Quinn
2019-08-20 update person_title Miranda Barham: Consultant => Associate; Consultant
2019-08-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-06 update website_status EmptyPage => OK
2019-04-06 delete source_ip 209.16.101.36
2019-04-06 insert source_ip 206.188.192.18
2019-02-27 update website_status OK => EmptyPage
2019-01-25 delete address Unit M, Reliance Wharf 2-10 Hertford Road London, N1 5EW United Kingdom
2019-01-25 insert address 115 Mare St, London, E8 4RU United Kingdom
2019-01-25 update primary_contact Unit M, Reliance Wharf 2-10 Hertford Road London, N1 5EW United Kingdom => 115 Mare St, London, E8 4RU United Kingdom
2018-12-22 delete person Bruce Millar
2018-12-22 delete person Caroline Randle
2018-12-22 delete person Dan Sonnenberg
2018-12-22 delete person Elliot Manches
2018-12-22 insert person Jessica Nicholls
2018-12-22 update person_title Adam Garfunkel: Associate Writer => Associate
2018-12-22 update person_title Mark Nicholls: Associate Writer; Consultant and Journalist => Associate; Consultant and Journalist
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-24 update person_title Sarah Cooper: Account Executive => Head of Reporting
2018-08-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-03 delete person Yasmine Svan
2018-04-03 insert person Mike Weber
2018-03-07 update account_ref_day 30 => 31
2018-03-07 update account_ref_month 11 => 12
2018-03-07 update accounts_next_due_date 2018-08-31 => 2018-09-30
2018-01-03 update statutory_documents PREVEXT FROM 30/11/2017 TO 31/12/2017
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-23 update person_title Caroline Barraclough: Account Executive => Senior Consultant
2017-02-08 delete person Cath Drake
2017-02-08 insert person Yasmine Svan
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-20 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2016-03-10 update returns_next_due_date 2015-12-08 => 2016-12-08
2016-02-13 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-10 update statutory_documents 10/11/15 FULL LIST
2016-02-09 update statutory_documents FIRST GAZETTE
2016-01-13 delete person Caroline Allen
2016-01-13 insert person Caroline Randle
2016-01-13 update person_title Caroline Barraclough: Consultant => Account Executive
2015-09-13 insert person Miranda Barham
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-16 delete casestudy_pages_linkeddomain ca.gov
2015-08-16 delete casestudy_pages_linkeddomain ebrd.com
2015-08-16 delete casestudy_pages_linkeddomain environment-agency.gov.uk
2015-08-16 delete casestudy_pages_linkeddomain neiw.org.uk
2015-08-16 delete casestudy_pages_linkeddomain randgoldresources.com
2015-08-16 delete casestudy_pages_linkeddomain ukti.gov.uk
2015-08-16 delete casestudy_pages_linkeddomain unctad-worldinvestmentforum.org
2015-08-16 delete casestudy_pages_linkeddomain unep.org
2015-08-16 insert person Caroline Barraclough
2015-08-16 update person_title Caroline Allen: Account Executive => Associate; Consultant
2015-08-14 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 2D DUNSMURE ROAD LONDON LONDON ENGLAND N16 5TP
2015-01-07 insert address 2D DUNSMURE ROAD LONDON LONDON N16 5TP
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2015-01-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-12-16 update statutory_documents 10/11/14 FULL LIST
2014-11-07 delete address 83B STAMFORD HILL LONDON N16 5TP
2014-11-07 insert address 2D DUNSMURE ROAD LONDON LONDON ENGLAND N16 5TP
2014-11-07 update registered_address
2014-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 83B STAMFORD HILL LONDON N16 5TP
2014-10-09 update statutory_documents DIRECTOR APPOINTED MRS VIKKI LOUISE MILLER
2014-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT FRANKAL / 30/06/2014
2014-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKI LOUISE MILLER / 30/06/2014
2014-09-23 insert person Sarah Cooper
2014-09-23 update person_title Caroline Allen: Account Manager => Account Executive
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-17 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT FRANKAL / 02/07/2014
2014-05-28 delete address Lamb House 50A Lamb Lane London E8 3PJ United Kingdom
2014-05-28 insert address Unit M, Reliance Wharf 2-10 Hertford Road London, N1 5EW United Kingdom
2014-05-28 update primary_contact Lamb House 50A Lamb Lane London E8 3PJ United Kingdom => Unit M, Reliance Wharf 2-10 Hertford Road London, N1 5EW United Kingdom
2014-03-22 delete person Dr Rory Sullivan
2014-01-31 insert person Caroline Allen
2013-12-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2013-12-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-11-21 update statutory_documents 10/11/13 FULL LIST
2013-11-07 delete person Kate Hitnon
2013-11-07 insert person Cath Drake
2013-10-16 delete person Adam Ognall
2013-10-16 delete person Jessica Van Der Meer
2013-10-16 insert person Mark Nicholls
2013-08-18 insert person Kate Hitnon
2013-07-14 delete phone +44 (0)7989 524780
2013-07-14 insert person Dr Rory Sullivan
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-24 insert sic_code 70210 - Public relations and communications activities
2013-06-24 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-24 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-06-23 delete address FLAT 7A LONDON WHARF WHARF PLACE LONDON LONDON ENGLAND E2 9BD
2013-06-23 insert address 83B STAMFORD HILL LONDON N16 5TP
2013-06-23 update registered_address
2013-05-28 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-01-28 insert phone + 44 (0)207 683 6621
2013-01-21 insert person Dan Sonnenberg
2013-01-21 insert person Fearghal Corbett
2013-01-21 update person_title Bruce Millar
2013-01-09 update statutory_documents 10/11/12 FULL LIST
2012-11-17 delete address Unit 7A, London Wharf Wharf Place, London E2 9BD United Kingdom
2012-11-17 insert address Lamb House 50A Lamb Lane London E8 3PJ United Kingdom
2012-11-17 insert email in..@esgcomms.com
2012-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2012 FROM FLAT 7A LONDON WHARF WHARF PLACE LONDON LONDON E2 9BD ENGLAND
2012-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT FRANKAL / 22/10/2012
2012-02-24 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-06 update statutory_documents 10/11/11 FULL LIST
2011-01-28 update statutory_documents SECRETARY APPOINTED VIKKI MILLER
2010-11-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION