ATHLON - History of Changes


DateDescription
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