Date | Description |
2025-04-27 |
insert career_pages_linkeddomain ukg.net |
2025-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/24 |
2025-02-12 |
update statutory_documents 29/12/24 STATEMENT OF CAPITAL GBP 140001.35 |
2025-01-21 |
delete otherexecutives Alex Thomas |
2025-01-21 |
delete vpsales Matt Aldridge |
2025-01-21 |
delete about_pages_linkeddomain systems-innovation.net |
2025-01-21 |
delete career_pages_linkeddomain systems-innovation.net |
2025-01-21 |
delete contact_pages_linkeddomain systems-innovation.net |
2025-01-21 |
delete index_pages_linkeddomain systems-innovation.net |
2025-01-21 |
delete person Matt Aldridge |
2025-01-21 |
delete person Wayne Madge |
2025-01-21 |
delete portfolio_pages_linkeddomain systems-innovation.net |
2025-01-21 |
delete service_pages_linkeddomain audio.live |
2025-01-21 |
delete service_pages_linkeddomain justgiving.com |
2025-01-21 |
delete service_pages_linkeddomain systems-innovation.net |
2025-01-21 |
delete service_pages_linkeddomain youtube.com |
2025-01-21 |
delete service_pages_linkeddomain zuddl.com |
2025-01-21 |
delete terms_pages_linkeddomain systems-innovation.net |
2025-01-21 |
insert about_pages_linkeddomain myftpupload.com |
2025-01-21 |
insert career_pages_linkeddomain myftpupload.com |
2025-01-21 |
insert casestudy_pages_linkeddomain myftpupload.com |
2025-01-21 |
insert contact_pages_linkeddomain tiktok.com |
2025-01-21 |
update founded_year 2017 => null |
2025-01-21 |
update person_description Alex Thomas => Alex Thomas |
2025-01-21 |
update person_description Graham Vinall => Graham Vinall |
2025-01-21 |
update person_description Guy Vellacott => Guy Vellacott |
2025-01-21 |
update person_description Peter Russell => Peter Russell |
2025-01-21 |
update person_description Yosi Ramirez Christian => Yosi Ramirez Christian |
2025-01-21 |
update person_title Alex Thomas: Director of Projects; Project Director => Director of Projects |
2025-01-21 |
update person_title Graham Vinall: Director of Operations; Operations Manager => Director of Operations |
2025-01-21 |
update person_title Guy Vellacott: Vice President of ETP Europe; Founder => Founder |
2024-12-21 |
delete service_pages_linkeddomain secureserver.net |
2024-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/24, WITH UPDATES |
2024-10-19 |
delete otherexecutives John Montague |
2024-10-19 |
insert coo Graham Vinall |
2024-10-19 |
insert otherexecutives Jolene Price |
2024-10-19 |
insert vpsales Matt Aldridge |
2024-10-19 |
delete about_pages_linkeddomain audio.live |
2024-10-19 |
delete address 16-24 Brewery Road London N7 9NH |
2024-10-19 |
delete address Unit 2, Tring Industrial Estate, Icknield Way, Tring HP23 4JX |
2024-10-19 |
delete career_pages_linkeddomain audio.live |
2024-10-19 |
delete career_pages_linkeddomain secureservercdn.net |
2024-10-19 |
delete contact_pages_linkeddomain audio.live |
2024-10-19 |
delete index_pages_linkeddomain audio.live |
2024-10-19 |
delete person John Montague |
2024-10-19 |
delete person Laura Williams |
2024-10-19 |
delete portfolio_pages_linkeddomain audio.live |
2024-10-19 |
delete service_pages_linkeddomain secureservercdn.net |
2024-10-19 |
delete source_ip 198.71.233.167 |
2024-10-19 |
delete terms_pages_linkeddomain audio.live |
2024-10-19 |
insert about_pages_linkeddomain coillearningcenter.com |
2024-10-19 |
insert about_pages_linkeddomain cookiedatabase.org |
2024-10-19 |
insert about_pages_linkeddomain eventeq.com |
2024-10-19 |
insert about_pages_linkeddomain monday.com |
2024-10-19 |
insert about_pages_linkeddomain wkf.ms |
2024-10-19 |
insert address Derbyshire House, St Chad's St, London WC1H 8AG |
2024-10-19 |
insert address Unit 2, Icknield Way Industrial Estate, Tring HP23 4JX |
2024-10-19 |
insert career_pages_linkeddomain cookiedatabase.org |
2024-10-19 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-10-19 |
insert email jo..@pixl.live |
2024-10-19 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-10-19 |
insert person Alba Cano |
2024-10-19 |
insert person Jolene Price |
2024-10-19 |
insert person Matt Aldridge |
2024-10-19 |
insert person Mireia Escriu |
2024-10-19 |
insert phone +34 932 203 880 |
2024-10-19 |
insert portfolio_pages_linkeddomain cookiedatabase.org |
2024-10-19 |
insert service_pages_linkeddomain cookiedatabase.org |
2024-10-19 |
insert service_pages_linkeddomain secureserver.net |
2024-10-19 |
insert source_ip 50.62.172.132 |
2024-10-19 |
insert terms_pages_linkeddomain cookiedatabase.org |
2024-10-19 |
update person_title Alex Thomas: Project Director => Director of Projects; Project Director |
2024-10-19 |
update person_title Graham Vinall: Operations Manager => Director of Operations; Operations Manager |
2024-10-19 |
update person_title Wayne Madge: Operations Manager => Asset Manager; Operations Manager |
2024-10-19 |
update person_title Yosi Ramirez Christian: Account Executive => Account Manager |
2024-10-19 |
update primary_contact Unit 2, Tring Industrial Estate, Icknield Way, Tring HP23 4JX => Unit 2, Icknield Way Industrial Estate, Tring HP23 4JX |
2024-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-04-07 |
insert sic_code 90020 - Support activities to performing arts |
2024-02-15 |
update statutory_documents 29/12/23 STATEMENT OF CAPITAL GBP 135001.35 |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES |
2023-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-01-07 |
update statutory_documents 15/12/21 STATEMENT OF CAPITAL GBP 125001.35 |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, 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 |
2021-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-08-03 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES TAYLOR |
2021-07-23 |
update statutory_documents DIRECTOR APPOINTED MR LESLIE M. GOLDBERG |
2021-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE MERRILL |
2021-02-05 |
update statutory_documents 28/12/20 STATEMENT OF CAPITAL GBP 50001.35 |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES |
2020-08-09 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2020-08-09 |
update accounts_last_madeup_date 2019-04-30 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-07 |
delete address 1 REINSWOOD COURT SAMBOURNE LANE SAMBOURNE WARWICKSHIRE UNITED KINGDOM B96 6PE |
2019-12-07 |
insert address THE WALBROOK BUILDING 25 WALBROOK LONDON UNITED KINGDOM EC4N 8AF |
2019-12-07 |
update account_ref_day 30 => 31 |
2019-12-07 |
update account_ref_month 4 => 12 |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2020-09-30 |
2019-12-07 |
update registered_address |
2019-11-29 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2019 FROM
1 REINSWOOD COURT SAMBOURNE LANE
SAMBOURNE
WARWICKSHIRE
B96 6PE
UNITED KINGDOM |
2019-11-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM HUTTON |
2019-11-14 |
update statutory_documents CURRSHO FROM 30/04/2020 TO 31/12/2019 |
2019-11-13 |
update statutory_documents DIRECTOR APPOINTED MR JOHN LEE SPENCER |
2019-11-13 |
update statutory_documents DIRECTOR APPOINTED MS JOANNE MERRILL |
2019-11-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERTAINMENT TECHNOLOGY PARTNERS (EUROPE) LIMITED |
2019-11-13 |
update statutory_documents CESSATION OF GUY NEIL VELLACOTT AS A PSC |
2019-11-13 |
update statutory_documents CESSATION OF MICHELLE PHILIPPA VELLACOTT AS A PSC |
2019-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK VERHEY |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
2019-01-30 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK WIM VERHEY |
2019-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WIM VERHEY / 01/01/2019 |
2019-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date null => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-05 => 2020-01-31 |
2018-12-17 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
2018-10-22 |
update statutory_documents 09/10/18 STATEMENT OF CAPITAL GBP 1.35 |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
2018-10-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE PHILIPPA VELLACOTT |
2018-10-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY NEIL VELLACOTT / 09/10/2018 |
2018-04-25 |
update statutory_documents ALTER ARTICLES 09/04/2018 |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
2018-02-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY NEIL VELLACOTT / 05/04/2017 |
2017-04-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |