Date | Description |
2025-03-30 |
delete person Daniel Henderson |
2025-03-30 |
update person_title Chris Sherrick: Managing Partner, Americas => Ranzie Co - Founded His First Design Business in 1998 and Has Served on the Board of a Number of Design, Advertising and Digital Agencies.; Member of the Leadership Team; Managing Partner, Americas |
2024-11-23 |
insert person Nathan Williams |
2024-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/24, NO UPDATES |
2024-07-19 |
delete email nb@weareathlon.com |
2024-07-11 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-03-18 |
delete index_pages_linkeddomain demio.com |
2023-10-02 |
insert index_pages_linkeddomain demio.com |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES |
2023-09-07 |
delete address 167-169 GREAT PORTLAND STREET LONDON ENGLAND W1W 5PF |
2023-09-07 |
insert address 167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON ENGLAND W1W 5PF |
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 |
2023-09-07 |
update registered_address |
2023-08-30 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2023 FROM
167-169 GREAT PORTLAND STREET
LONDON
W1W 5PF
ENGLAND |
2023-08-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ATHLON GROUP LIMITED / 11/08/2023 |
2023-04-09 |
delete cto Mihajlo Nikolic |
2023-04-09 |
delete founder Mihajlo Nikolic |
2023-04-09 |
delete person Mihajlo Nikolic |
2023-04-09 |
insert index_pages_linkeddomain pipedrive.com |
2023-04-09 |
insert management_pages_linkeddomain pipedrive.com |
2023-04-09 |
insert service_pages_linkeddomain pipedrive.com |
2023-04-09 |
insert terms_pages_linkeddomain pipedrive.com |
2023-04-09 |
update person_title Daniel Henderson: Managing Partner, Europe => Managing Partner, Europe; Ranzie Co - Founded His First Design Business in 1998 and Has Served on the Board of a Number of Design, Advertising and Digital Agencies.; Member of the Leadership Team |
2023-03-08 |
delete ceo Daniel Henderson |
2023-03-08 |
delete ceo Mathias Fagerström |
2023-03-08 |
delete email bb@weareathlon.com |
2023-03-08 |
insert person Chris Sherrick |
2023-03-08 |
update person_title Daniel Henderson: Managing Partner => Managing Partner, Europe |
2023-03-08 |
update person_title Mathias Fagerström: Member of the Leadership Team; Managing Partner => Member of the Leadership Team; Managing Partner, Technology |
2022-09-30 |
delete email ne..@weareathlon.com |
2022-09-30 |
delete index_pages_linkeddomain vitalhardware.org |
2022-09-30 |
insert email nb@weareathlon.com |
2022-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RANZIE ANTHONY / 20/09/2022 |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-16 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
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 |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES |
2021-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ATHLON GROUP LIMITED / 20/07/2021 |
2021-09-06 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-07 |
delete address 65 RIDING HOUSE STREET LONDON W1W 7EH |
2021-08-07 |
insert address 167-169 GREAT PORTLAND STREET LONDON ENGLAND W1W 5PF |
2021-08-07 |
update registered_address |
2021-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2021 FROM
65 RIDING HOUSE STREET
LONDON
W1W 7EH |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-12 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
2018-12-06 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-12-06 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-26 => 2019-09-30 |
2018-11-08 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-26 |
2018-09-26 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017 |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES |
2017-09-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ATHLON GROUP LIMITED / 06/04/2016 |
2017-09-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-02 |
update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
2016-09-07 |
update account_ref_day 30 => 31 |
2016-09-07 |
update account_ref_month 9 => 12 |
2016-09-07 |
update accounts_next_due_date 2017-06-30 => 2017-09-30 |
2016-08-11 |
update statutory_documents CURREXT FROM 30/09/2016 TO 31/12/2016 |
2016-06-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-24 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-08 => 2015-09-08 |
2015-11-07 |
update returns_next_due_date 2015-10-06 => 2016-10-06 |
2015-10-06 |
update statutory_documents 08/09/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-01 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 65 RIDING HOUSE STREET LONDON ENGLAND W1W 7EH |
2014-10-07 |
insert address 65 RIDING HOUSE STREET LONDON W1W 7EH |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-08 => 2014-09-08 |
2014-10-07 |
update returns_next_due_date 2014-10-06 => 2015-10-06 |
2014-09-09 |
update statutory_documents 08/09/14 FULL LIST |
2014-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD DAWSON KENNEDY / 20/09/2013 |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-23 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 90 TOTTENHAM COURT ROAD LONDON UNITED KINGDOM W1T 4TJ |
2013-12-07 |
insert address 65 RIDING HOUSE STREET LONDON ENGLAND W1W 7EH |
2013-12-07 |
update registered_address |
2013-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
90 TOTTENHAM COURT ROAD
LONDON
W1T 4TJ
UNITED KINGDOM |
2013-10-07 |
update returns_last_madeup_date 2012-09-08 => 2013-09-08 |
2013-10-07 |
update returns_next_due_date 2013-10-06 => 2014-10-06 |
2013-09-09 |
update statutory_documents 08/09/13 FULL LIST |
2013-06-25 |
delete address 47-48 BERNERS STREET LONDON UNITED KINGDOM W1T 3NF |
2013-06-25 |
insert address 90 TOTTENHAM COURT ROAD LONDON UNITED KINGDOM W1T 4TJ |
2013-06-25 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 7440 - Advertising |
2013-06-23 |
insert sic_code 73110 - Advertising agencies |
2013-06-23 |
update returns_last_madeup_date 2011-09-08 => 2012-09-08 |
2013-06-23 |
update returns_next_due_date 2012-10-06 => 2013-10-06 |
2013-06-22 |
delete address 14A SHOULDHAM STREET LONDON UNITED KINGDOM W1H 5FG |
2013-06-22 |
insert address 47-48 BERNERS STREET LONDON UNITED KINGDOM W1T 3NF |
2013-06-22 |
update registered_address |
2013-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN FIRTH |
2013-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2013 FROM
47-48 BERNERS STREET
LONDON
W1T 3NF
UNITED KINGDOM |
2013-01-23 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-11-28 |
update statutory_documents 08/09/12 FULL LIST |
2012-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2012 FROM
14A SHOULDHAM STREET
LONDON
W1H 5FG
UNITED KINGDOM |
2012-08-20 |
update statutory_documents ADOPT ARTICLES 30/07/2012 |
2012-08-20 |
update statutory_documents SUB-DIVISION
12/12/11 |
2012-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL BOWLER |
2012-03-02 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN FIRTH |
2011-11-01 |
update statutory_documents 08/09/11 FULL LIST |
2011-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RANZIE ANTHONY / 01/11/2011 |
2011-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD DAWSON KENNEDY / 01/11/2011 |
2011-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2011 FROM
1ST FLOOR 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
ENGLAND |
2011-01-06 |
update statutory_documents DIRECTOR APPOINTED MR. NEIL ALEX BOWLER |
2010-09-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |