Date | Description |
2025-05-03 |
delete source_ip 18.119.154.66 |
2025-05-03 |
delete source_ip 3.140.13.188 |
2025-05-03 |
insert source_ip 3.18.7.81 |
2025-05-03 |
insert source_ip 3.19.116.195 |
2025-03-21 |
update statutory_documents DIRECTOR APPOINTED MS KATHARINE JOANNA HERRITY |
2025-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICK WATERS |
2024-10-22 |
delete source_ip 34.205.242.146 |
2024-10-22 |
delete source_ip 54.161.222.85 |
2024-10-22 |
insert source_ip 18.119.154.66 |
2024-10-22 |
insert source_ip 3.140.13.188 |
2024-09-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORRAINE YOUNG |
2024-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/24, NO UPDATES |
2024-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA HUBBARD |
2024-05-28 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-04-08 |
delete source_ip 18.119.154.66 |
2024-04-08 |
delete source_ip 3.140.13.188 |
2024-04-08 |
insert source_ip 34.205.242.146 |
2024-04-08 |
insert source_ip 54.161.222.85 |
2023-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-26 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-05-20 |
delete source_ip 52.71.57.184 |
2023-05-20 |
delete source_ip 54.209.32.212 |
2023-05-20 |
insert source_ip 18.119.154.66 |
2023-05-20 |
insert source_ip 3.140.13.188 |
2023-05-12 |
update statutory_documents DIRECTOR APPOINTED MS JULIA ELIZABETH HUBBARD |
2023-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN NEWMAN |
2022-11-02 |
delete source_ip 3.94.41.167 |
2022-11-02 |
delete source_ip 52.86.6.113 |
2022-11-02 |
insert source_ip 52.71.57.184 |
2022-11-02 |
insert source_ip 54.209.32.212 |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-08-22 |
delete source_ip 52.71.57.184 |
2022-08-22 |
delete source_ip 54.209.32.212 |
2022-08-22 |
insert source_ip 3.94.41.167 |
2022-08-22 |
insert source_ip 52.86.6.113 |
2022-07-23 |
delete source_ip 137.135.129.175 |
2022-07-23 |
insert source_ip 52.71.57.184 |
2022-07-23 |
insert source_ip 54.209.32.212 |
2022-07-23 |
update website_status DomainNotFound => OK |
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 |
2022-05-26 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-05-22 |
update website_status OK => DomainNotFound |
2022-04-20 |
delete address Hermannstraße 40
20095 Hamburg
Germany |
2022-04-20 |
insert address 530 Maryville Centre Dr.
Suite 50
St. Louis, MO 63141, USA |
2022-04-20 |
insert address Große Bleichen 5
20354 Hamburg
Germany |
2022-02-07 |
delete person Alan Rutherford |
2021-12-02 |
insert chro Kate Henwood |
2021-12-02 |
delete phone +49 (0) 40 399 277 100 |
2021-12-02 |
insert partner Arla |
2021-12-02 |
insert partner Audi |
2021-12-02 |
insert partner Britvic |
2021-12-02 |
insert partner DLG |
2021-12-02 |
insert partner JLR |
2021-12-02 |
insert partner L'Oréal |
2021-12-02 |
insert partner Lesieur |
2021-12-02 |
insert partner Lidl |
2021-12-02 |
insert partner Mazda |
2021-12-02 |
insert partner Publiespaña |
2021-12-02 |
insert partner Reckitt |
2021-12-02 |
insert partner Subway |
2021-12-02 |
insert partner ThinkTV |
2021-12-02 |
insert partner Thinkbox |
2021-12-02 |
insert partner Wickes |
2021-12-02 |
insert person Kate Henwood |
2021-12-02 |
insert phone +49 (0) 40 399 277 0 |
2021-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES |
2021-07-27 |
delete chro Emma Baillie |
2021-07-27 |
insert otherexecutives Lara Izlan |
2021-07-27 |
delete person Dietmar Kruse |
2021-07-27 |
delete person Emma Baillie |
2021-07-27 |
insert person Lara Izlan |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-17 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-05-25 |
delete chairman Rob Woodward |
2021-05-25 |
insert investor_pages_linkeddomain zone-secure.net |
2021-05-25 |
update person_description Alan Newman => Alan Newman |
2021-05-25 |
update person_description Julie Baddeley => Julie Baddeley |
2021-05-25 |
update person_description Nick Waters => Nick Waters |
2021-05-25 |
update person_description Richard Nichols => Richard Nichols |
2021-05-25 |
update person_description Rob Woodward => Rob Woodward |
2021-05-25 |
update person_title Rob Woodward: Member of the Board; Board As a Non - Executive Director; Non - Executive Chairman; Chairman of the Nomination Committee => Member of the Board; Non - Executive Chair; Chairman of the Nomination Committee; Non - Executive Chair / Member / Chair |
2021-02-14 |
delete address 61 Robinson Road
18-02. Robinson Centre
Singapore
068893 |
2021-02-14 |
insert address 80 Raffles Place
#32-01 UOB Plaza
Singapore
048624 |
2021-02-14 |
insert person Paul Williamson |
2021-02-12 |
update statutory_documents DIRECTOR APPOINTED MR NICK WATERS |
2021-02-12 |
update statutory_documents SECRETARY APPOINTED MS LORRAINE ELIZABETH YOUNG |
2021-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SANFORD |
2021-01-14 |
delete chieflegalofficer Mark Sanford |
2021-01-14 |
delete chiefstrategyofficer Christian Polman |
2021-01-14 |
delete secretary Mark Sanford |
2021-01-14 |
insert chieflegalofficer Nicola Raj |
2021-01-14 |
insert otherexecutives Ruben Schreurs |
2021-01-14 |
delete person Christian Polman |
2021-01-14 |
delete person Mark Sanford |
2021-01-14 |
delete person Richard Basil-Jones |
2021-01-14 |
insert person Akin Akinyemi |
2021-01-14 |
insert person Leela Nair |
2021-01-14 |
insert person Lorraine Young |
2021-01-14 |
insert person Mark Gay |
2021-01-14 |
insert person Matt Girling |
2021-01-14 |
insert person Maya Arber |
2021-01-14 |
insert person Nicola Raj |
2021-01-14 |
insert person Ruben Schreurs |
2020-10-12 |
update statutory_documents DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN |
2020-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BASIL-JONES |
2020-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
2020-09-26 |
delete ceo Alan Newman |
2020-09-26 |
insert ceo Nick Waters |
2020-09-26 |
insert otherexecutives Nick Waters |
2020-09-26 |
delete address Calle Balmes nº 89, 4º 1ª,
08008,
Barcelona
Spain |
2020-09-26 |
delete person Stephen Broderick |
2020-09-26 |
insert address Rambla Catalunya, nº 62 Pral. 1ª,
08007,
Barcelona
Spain |
2020-09-26 |
insert person David Brocklehurst |
2020-09-26 |
insert person Federica Bowman |
2020-09-26 |
update person_description Nick Waters => Nick Waters |
2020-09-26 |
update person_title Alan Newman: Member of the Board; Chief Financial and Operating Officer, London; Interim Chief Executive Officer => Member of the Board; Chief Financial and Operating Officer; Chief Financial and Operating Officer, London |
2020-09-26 |
update person_title Nick Waters: Global Chief Executive Officer, London => Member of the Board; Global Chief Executive Officer, London; Chief Executive Officer |
2020-07-17 |
insert managingdirector Laetitia Zinetti |
2020-07-17 |
insert person Nick Waters |
2020-07-17 |
update person_description Laetitia Zinetti => Laetitia Zinetti |
2020-07-17 |
update person_description Richard Basil-Jones => Richard Basil-Jones |
2020-07-17 |
update person_title Laetitia Zinetti: Managing Director, Continental Europe => Managing Director, Continental Europe; Managing Director |
2020-06-17 |
delete person Andrew Challier |
2020-06-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-06-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-23 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-04-17 |
update website_status FlippedRobots => OK |
2020-04-04 |
update website_status OK => FlippedRobots |
2020-03-05 |
delete ceo Michael Karg |
2020-03-05 |
delete cfo Alan Newman |
2020-03-05 |
delete otherexecutives Michael Karg |
2020-03-05 |
insert ceo Alan Newman |
2020-03-05 |
delete partner Glassbox |
2020-03-05 |
delete partner_pages_linkeddomain clicktale.com |
2020-03-05 |
delete partner_pages_linkeddomain d4t4solutions.com |
2020-03-05 |
delete partner_pages_linkeddomain domo.com |
2020-03-05 |
delete partner_pages_linkeddomain evergage.com |
2020-03-05 |
delete partner_pages_linkeddomain glassboxdigital.com |
2020-03-05 |
delete partner_pages_linkeddomain heapanalytics.com |
2020-03-05 |
delete partner_pages_linkeddomain ibm.com |
2020-03-05 |
delete partner_pages_linkeddomain optimizely.com |
2020-03-05 |
delete partner_pages_linkeddomain quantummetric.com |
2020-03-05 |
delete partner_pages_linkeddomain tealium.com |
2020-03-05 |
delete person Emma Winterson-Hayward |
2020-03-05 |
delete person Michael Karg |
2020-03-05 |
insert person Emma Baillie |
2020-03-05 |
update person_title Alan Newman: Member of the Board; Interim Group Chief Executive Officer, London; Chief Financial Officer => Member of the Board; Interim Group Chief Executive Officer, London; Interim Chief Executive Officer |
2019-12-07 |
delete address CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW |
2019-12-07 |
insert address CHAPTER HOUSE 16 BRUNSWICK PLACE LONDON ENGLAND N1 6DZ |
2019-12-07 |
update registered_address |
2019-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2019 FROM
CITYPOINT ONE ROPEMAKER STREET
LONDON
EC2Y 9AW |
2019-11-03 |
delete address 33 North LaSalle Street, Suite 1200
Chicago
IL 60602
USA |
2019-11-03 |
delete address One Ropemaker Street
London
EC2Y 9AW
UK |
2019-11-03 |
delete address Q5 Quorum Business Park
Benton Lane
Newcastle upon Tyne
NE12 8BS
UK |
2019-11-03 |
delete address Rheinstraße 221
76532
Baden-Baden
Germany |
2019-11-03 |
delete phone +1 (312) 649 8220 |
2019-11-03 |
delete phone +49 (0) 7221 969 0 |
2019-11-03 |
insert address Chapter House
16 Brunswick Place
London, N1 6DZ |
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 |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-05 |
delete person Mauricio Barange |
2019-05-04 |
delete partner Forrester |
2019-05-04 |
delete partner Qubit |
2019-05-04 |
delete partner_pages_linkeddomain forrester.com |
2019-05-04 |
delete partner_pages_linkeddomain qubit.com |
2019-05-04 |
delete partner_pages_linkeddomain salesforce.com |
2019-05-04 |
delete partner_pages_linkeddomain tableau.com |
2019-04-03 |
update person_description Christian Polman => Christian Polman |
2019-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL-JONES / 01/01/2019 |
2019-01-21 |
delete otherexecutives Kevin McNair |
2019-01-21 |
delete otherexecutives Morag Blazey |
2019-01-21 |
insert cfo Alan Newman |
2019-01-21 |
insert otherexecutives Alan Newman |
2019-01-21 |
delete person Kevin McNair |
2019-01-21 |
delete person Morag Blazey |
2019-01-21 |
insert person Alan Newman |
2019-01-21 |
insert person Emma Winterson-Hayward |
2018-12-14 |
delete index_pages_linkeddomain slideshare.net |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-26 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BASIL-JONES |
2018-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW NOBLE |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
2018-10-02 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-02 |
update website_status FlippedRobots => OK |
2018-08-02 |
insert chairman Rob Woodward |
2018-08-02 |
insert chiefstrategyofficer Christian Polman |
2018-08-02 |
insert coo Jason Bailis |
2018-08-02 |
insert otherexecutives Ana Agulheiro |
2018-08-02 |
insert otherexecutives Rob Woodward |
2018-08-02 |
delete address Fra Filipa Grabovca 1,
10000 Zagreb,
Croatia |
2018-08-02 |
delete address Level 10, 50 Miller Street
North Sydney
NSW 2060
Australia |
2018-08-02 |
delete person Alex Abplanalp |
2018-08-02 |
delete person Judy Bromley |
2018-08-02 |
delete person Kristina Neel |
2018-08-02 |
delete person Lia Geraissate |
2018-08-02 |
delete person Lucel Paragas |
2018-08-02 |
delete person Lucy Lin |
2018-08-02 |
delete person Margaret Lewis |
2018-08-02 |
delete person Neil Duncan |
2018-08-02 |
delete person Pauline Tsang |
2018-08-02 |
delete person Stephanie Chastan |
2018-08-02 |
delete person Yin Ling |
2018-08-02 |
delete phone (0)91-1781241 |
2018-08-02 |
insert address Calle Balmes nº 89, 4º 1ª,
08008,
Barcelona |
2018-08-02 |
insert address Fra Filipa Grabovca 14,
10000 Zagreb,
Croatia |
2018-08-02 |
insert address Level 9, 146 Arthur Street
North Sydney
NSW 2060
Australia |
2018-08-02 |
insert person Alan Rutherford |
2018-08-02 |
insert person Ana Agulheiro |
2018-08-02 |
insert person Camilo Lizzaralde |
2018-08-02 |
insert person Carol Lu |
2018-08-02 |
insert person Christian Polman |
2018-08-02 |
insert person Christine Merrifield |
2018-08-02 |
insert person David 'DJ' Johnson |
2018-08-02 |
insert person Jason Bailis |
2018-08-02 |
insert person Kasia Ladds |
2018-08-02 |
insert person Philippe Geyskens |
2018-08-02 |
insert person Rob Woodward |
2018-08-02 |
insert person Sarah Dobes |
2018-08-02 |
insert phone +44 (0) 7860 718612 |
2018-08-02 |
update person_description Ahmed Loonat => Ahmed Loonat |
2018-08-02 |
update person_description David Brocklehurst => David Brocklehurst |
2018-08-02 |
update person_description Elliot Sherrington => Elliot Sherrington |
2018-08-02 |
update person_description Fiona Foy => Fiona Foy |
2018-08-02 |
update person_description Mauricio Barange => Mauricio Barange |
2018-08-02 |
update person_description Phil Bevan => Phil Bevan |
2018-08-02 |
update person_description Stephen Broderick => Stephen Broderick |
2018-08-02 |
update person_description Tony Whittingstall => Tony Whittingstall |
2018-08-02 |
update person_title Courtney Bricker: Account Director, North American Advertising Intelligence => Account Director, Ebiquity, North America |
2018-08-02 |
update person_title Laetitia Zinetti: Member of the Global Capability Leadership Team; Managing Principal, Media Management => Member of the Global Capability Leadership Team; Managing Principal, Media Consulting |
2018-08-02 |
update person_title Maigari Jinkiri: President, Stratigent => Chief Revenue Officer, Ebiquity, North America |
2018-08-02 |
update person_title Michael Reynolds: Director, Business Development, Advertising Intelligence => Director of Advertising Intelligence, Ebiquity, North America |
2018-08-02 |
update person_title Morag Blazey: Member of the Board; Managing Principal, Market Intelligence; Member of the Global Capability Leadership Team; UK CEO => Member of the Global Capability Leadership Team; Managing Principal - Market Intelligence; Managing Principal, Ebiquity Intel, Ebiquity; UK CEO; Member of the Board; Managing Principal, Ebiquity Intel |
2018-08-02 |
update person_title Tim Hussain: UK Head of Digital => Member of the Global Capability Leadership Team; Managing Principal - Europe, Ebiquity Tech |
2018-08-02 |
update person_title Tony Whittingstall: Client Services Director, FirmDecisions => Managing Director, UK, FirmDecisions |
2018-08-02 |
update person_title Victoria Potter: Account Director, North American Media Practice => Director of Client Services, Ebiquity, North America |
2018-06-25 |
update website_status IndexPageFetchError => FlippedRobots |
2018-01-14 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID NOBLE |
2018-01-14 |
update statutory_documents DIRECTOR APPOINTED MR MARK JOHN SANFORD |
2018-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANNING |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-07 |
update website_status OK => IndexPageFetchError |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
2017-10-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBIQUITY ASSOCIATES LIMITED |
2017-10-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-10-04 |
insert contact_pages_linkeddomain digitalbalance.com.au |
2017-10-04 |
insert person Jonathan Fox |
2017-07-24 |
delete chieflegalofficer Andrew Watkins |
2017-07-24 |
delete secretary Andrew Watkins |
2017-07-24 |
insert chieflegalofficer Mark Sanford |
2017-07-24 |
insert cmo Andrew McKinlay |
2017-07-24 |
insert secretary Mark Sanford |
2017-07-24 |
delete person Andrew Watkins |
2017-07-24 |
insert person Andrew McKinlay |
2017-07-24 |
insert person Mark Sanford |
2017-06-20 |
delete person Franc Carreras |
2017-05-06 |
delete address 122 avenue Charles de Gaulle
92200 Neuilly sur Seine
France |
2017-05-06 |
delete person Boots Llanes |
2017-05-06 |
delete person Richard Hemming |
2017-05-06 |
delete phone +49 (0) 40 2577675 0 |
2017-05-06 |
insert address 30 rue d'Orléans
92200 Neuilly sur Seine
France |
2017-05-06 |
insert person Yin Ling |
2017-05-06 |
insert phone +49 (0) 399 277 100 |
2017-05-06 |
insert service_pages_linkeddomain bit.ly |
2017-05-06 |
insert service_pages_linkeddomain turtl.co |
2017-05-06 |
update person_title Pauline Tsang: Managing Partner - Shanghai => Managing Director - Media, China |
2017-04-27 |
delete company_previous_name FINLAW FIFTY LIMITED |
2017-03-03 |
delete otherexecutives Andrew Beach |
2017-03-03 |
delete person Andrew Beach |
2017-03-03 |
delete phone +1 (212) 508 9639 |
2017-03-03 |
delete phone +44 207 457 2047 |
2017-03-03 |
insert person Richard Hemming |
2017-03-03 |
insert phone +27 011 881 5408 |
2017-03-03 |
update person_title Dietmar Kruse: Member of the Global Capability Leadership Team; CEO, Continental Europe; Managing Principal, Media Measurement => Member of the Global Capability Leadership Team; Managing Principal, Media Measurement |
2017-03-03 |
update person_title Morag Blazey: Member of the Global Capability Leadership Team; CEO, UK; UK CEO; Member of the Board; Managing Principal, Market Intelligence => Member of the Board; Managing Principal, Market Intelligence; Member of the Global Capability Leadership Team; UK CEO |
2016-12-29 |
delete managingdirector Antonio Franco |
2016-12-29 |
delete person Antonio Franco |
2016-12-29 |
update person_title Fiona Foy: Director, Business Development, FirmDecisions => Managing Director - North America - FirmDecisions |
2016-11-15 |
delete person Renato Saleiro |
2016-11-15 |
update person_description Andrew Beach => Andrew Beach |
2016-11-15 |
update person_title Andrew Beach: Executive Director; Member of the Board; Chief Financial; Operating Officer => Chief Financial; Operating Officer |
2016-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BEACH |
2016-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW BEACH |
2016-10-13 |
delete otherexecutives Michael Greenlees |
2016-10-13 |
insert cfo Andrew Noble |
2016-10-13 |
insert otherexecutives Andrew Noble |
2016-10-13 |
delete person Michael Greenlees |
2016-10-13 |
insert person Andrew Noble |
2016-10-13 |
insert person Katie Crichton |
2016-10-13 |
insert person Lauren Fitzgerald |
2016-10-13 |
insert person Lia Geraissate |
2016-10-13 |
insert person Natasha Pelly |
2016-10-13 |
insert person Sebastian Barth |
2016-10-13 |
insert person Sergiy Demayanchuk |
2016-10-13 |
update person_description Richard Basil-Jones => Richard Basil-Jones |
2016-10-13 |
update person_title Andrew Challier: Client Relations Director => Chief Client Officer |
2016-10-13 |
update person_title Dietmar Kruse: CEO, Continental Europe => Member of the Global Capability Leadership Team; CEO, Continental Europe; Managing Principal, Media Measurement |
2016-10-13 |
update person_title Mauricio Barange: CEO, Ebiquity Iberia => CEO, Ebiquity Iberia; General Manager, Europe |
2016-10-13 |
update person_title Michelle Araya: Client Services Director => Client Service Director |
2016-10-13 |
update person_title Morag Blazey: Member of the Board; CEO, UK; UK CEO => Member of the Global Capability Leadership Team; CEO, UK; UK CEO; Member of the Board; Managing Principal, Market Intelligence |
2016-10-13 |
update person_title Neil Duncan: Managing Director, UK & International Media => Managing Director, UK / Ireland |
2016-10-13 |
update person_title Phil Bevan: Head of HR => Chief Talent Officer |
2016-10-13 |
update person_title Richard Basil-Jones: CEO, Australia / New Zealand; CEO Ebiquity Australia / New Zealand => CEO Ebiquity Australia / New Zealand; Managing Director, APAC; CEO, Australia / New Zealand; Australia / New Zealand 's CEO |
2016-10-13 |
update person_title Tim Thomson: Client Services Director => Client Service Director |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
2016-09-15 |
delete person Tiffany Schreane |
2016-09-15 |
update person_description Richard Basil-Jones => Richard Basil-Jones |
2016-09-08 |
update accounts_last_madeup_date 2015-04-30 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-07-28 |
delete otherexecutives Isabelle Dunn |
2016-07-28 |
delete person Isabelle Dunn |
2016-07-28 |
delete person Kelly McGuinness |
2016-07-28 |
insert phone +1 (312) 649 8238 |
2016-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENLEES |
2016-06-23 |
delete address 192 Wellington Parade |East Melbourne |VIC 3002 |
2016-06-23 |
delete person Simon Carley |
2016-06-23 |
insert person Frances Mary Marsh |
2016-06-23 |
insert phone +353 (0) 1 676 0934 |
2016-06-23 |
update person_description Aaron Rigby => Aaron Rigby |
2016-06-23 |
update person_description Richard Basil-Jones => Richard Basil-Jones |
2016-06-23 |
update person_description Tim Hussain => Tim Hussain |
2016-06-23 |
update person_description Tony Whittingstall => Tony Whittingstall |
2016-06-23 |
update person_title Michael Greenlees: Executive Director; Member of the Board; CEO, Ebiquity, Discusses April 2015 Results => Executive Director; Member of the Board |
2016-06-23 |
update person_title Tim Hussain: UK Head of Digital Media => UK Head of Digital |
2016-04-15 |
delete person Jennifer Clark |
2016-04-15 |
delete person Rebeca Denny |
2016-04-15 |
delete person Sophie Xu |
2016-04-15 |
delete phone +1 (646) 998 7245 |
2016-04-15 |
insert address 192 Wellington Parade |East Melbourne |VIC 3002 |
2016-04-15 |
insert person Margaret Lewis |
2016-04-15 |
insert person Tim Hussain |
2016-04-15 |
update person_description Morag Blazey => Morag Blazey |
2016-02-27 |
delete ceo Michael Greenlees |
2016-02-27 |
delete otherexecutives Felipe Muñoz |
2016-02-27 |
insert person Elliot Sherrington |
2016-02-27 |
insert person Fiona Foy |
2016-02-27 |
insert person Gloria Martinez |
2016-02-27 |
insert person Hortensia San Segundo |
2016-02-27 |
insert person Maria Vazquez |
2016-02-27 |
insert person Sara Pons |
2016-02-27 |
insert person Silvia Herranz |
2016-02-27 |
insert person Sophie Xu |
2016-02-27 |
insert person Tony Whittingstall |
2016-02-27 |
insert phone +1 (646) 998 7226 |
2016-02-27 |
update person_description Aaron Rigby => Aaron Rigby |
2016-02-27 |
update person_title Felipe Muñoz: Account Director => MVM Account Director |
2016-02-27 |
update person_title Franc Carreras: Digital Director => Head of Digital |
2016-02-27 |
update person_title Javier Illana: ROI Director => MPO Director |
2016-02-27 |
update person_title Michael Greenlees: Group CEO; Member of the Board; CEO, Ebiquity, Discusses April 2015 Results; Chief Executive Officer => Executive Director; Member of the Board; CEO, Ebiquity, Discusses April 2015 Results |
2016-02-27 |
update person_title Rosa Gil: Managing Partner => MVM Director |
2016-01-28 |
insert otherexecutives Phil Bevan |
2016-01-28 |
delete address 156 Fifth Avenue, Suite 604
6th Floor,New York,
NY10010 |
2016-01-28 |
insert address 110 William Street, Suite 2401
New York,
NY10038 |
2016-01-28 |
update person_description Vivek Radia => Vivek Radia |
2016-01-28 |
update person_title Phil Bevan: HR & Marketing Director => Head of HR |
2016-01-28 |
update person_title Simon Carley: Senior Client Service Manager at Ebiquity Australia => Senior Client Service Manager |
2016-01-08 |
update account_category FULL => TOTAL EXEMPTION FULL |
2016-01-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-08 |
update accounts_next_due_date 2016-01-31 => 2016-09-30 |
2015-12-21 |
update statutory_documents 30/04/15 TOTAL EXEMPTION FULL |
2015-11-09 |
delete sic_code 74990 - Non-trading company |
2015-11-09 |
insert sic_code 99999 - Dormant Company |
2015-11-09 |
update returns_last_madeup_date 2014-09-27 => 2015-09-27 |
2015-11-09 |
update returns_next_due_date 2015-10-25 => 2016-10-25 |
2015-10-27 |
delete person Frédérique Thaller |
2015-10-27 |
delete person Jason Abrahams |
2015-10-27 |
delete person Kimberley Liew |
2015-10-27 |
delete person Yelena Shister |
2015-10-27 |
insert person Kelly McGuinness |
2015-10-27 |
update person_description Morag Blazey => Morag Blazey |
2015-10-27 |
update person_title Alex Abplanalp: CEO, Ebiquity China => CEO, Ebiquity China - Shanghai |
2015-10-27 |
update person_title Lucy Lin: Managing Partner => Managing Partner - Beijing |
2015-10-27 |
update person_title Pauline Tsang: Managing Partner => Managing Partner - Shanghai |
2015-10-27 |
update person_title Simon Carley: Senior Client Service Manager => Senior Client Service Manager at Ebiquity Australia |
2015-10-27 |
update person_title Vivek Radia: Vice President, North America, FirmDecisions => President North America of FirmDecisions; Vice President, North America, FirmDecisions |
2015-10-12 |
update statutory_documents 27/09/15 FULL LIST |
2015-09-09 |
update account_ref_day 30 => 31 |
2015-09-09 |
update account_ref_month 4 => 12 |
2015-09-01 |
delete otherexecutives Ben Millar |
2015-09-01 |
delete address 61 Robinson Road
19-02. Robinson Centre
Singapore
068893 |
2015-09-01 |
delete email re..@ebiquity.com |
2015-09-01 |
insert address 61 Robinson Road
18-02. Robinson Centre
Singapore
068893 |
2015-09-01 |
insert person Peter Cornelius |
2015-09-01 |
update person_title Aaron Rigby: Head of Client Services - Ad Intel => Director of Client Service - Advertising |
2015-09-01 |
update person_title Ben Millar: Client Services Director => Digital Director |
2015-09-01 |
update person_title Bill Bruno: CEO, Stratigent => CEO, North America; CEO, Ebiquity, North America |
2015-09-01 |
update person_title Danny Zarka: Client Service Manager => Senior Client Service Manager |
2015-09-01 |
update person_title Maigari Jinkiri: Director of Account Development, Stratigent => President, Stratigent |
2015-09-01 |
update person_title Mungo McCall: Business Development Manager => Client Service Director - Advertising |
2015-08-19 |
update statutory_documents CURRSHO FROM 30/04/2016 TO 31/12/2015 |
2015-08-04 |
delete otherexecutives Ami Hall |
2015-08-04 |
delete address Level 39, MBFC, Tower 2
10 Marina Boulevard
Singapore
018983 |
2015-08-04 |
delete person Ami Hall |
2015-08-04 |
delete phone +31 (0) 206 767 977 |
2015-08-04 |
delete phone +39 023 672 800 |
2015-08-04 |
delete phone +65 6818 6098 |
2015-08-04 |
insert address 61 Robinson Road
19-02. Robinson Centre
Singapore
068893 |
2015-08-04 |
insert contact_pages_linkeddomain vimeo.com |
2015-08-04 |
insert email re..@ebiquity.com |
2015-08-04 |
insert phone +44 (0) 207 650 9731 |
2015-08-04 |
insert phone +65 9092 5116 |
2015-08-04 |
update person_description Alison Sanderson => Alison Sanderson |
2015-08-04 |
update person_description Franc Carreras => Franc Carreras |
2015-08-04 |
update person_title Michael Greenlees: Group CEO; Member of the Board; Chief Executive Officer => Member of the Board; Group CEO; CEO, Ebiquity, Discusses April 2015 Results; Chief Executive Officer |
2015-07-07 |
delete index_pages_linkeddomain ebq-ebiquitycom-alpha.azurewebsites.net |
2015-07-07 |
delete service_pages_linkeddomain ebq-ebiquitycom-alpha.azurewebsites.net |
2015-07-07 |
insert person Sarah Wingrove |
2015-07-07 |
update person_title Boots Llanes: Client Service Manager => Senior Client Service Manager |
2015-07-07 |
update person_title Simon Carley: Client Service Manager => Senior Client Service Manager |
2015-06-09 |
insert email ep..@ebiquity.com |
2015-06-09 |
insert person Karen Prichard |
2015-06-09 |
insert person Mike Cambell |
2015-06-09 |
insert phone +31 (0) 206 767 977 |
2015-06-09 |
update person_title Simon Cross: Client & Product Development Director => Client Service & Product Development Director |
2015-05-09 |
delete otherexecutives Phil Bevan |
2015-05-09 |
insert otherexecutives Isabelle Dunn |
2015-05-09 |
insert otherexecutives Tim Thomson |
2015-05-09 |
insert index_pages_linkeddomain ebq-ebiquitycom-alpha.azurewebsites.net |
2015-05-09 |
insert person Boots Llanes |
2015-05-09 |
insert person Danny Zarka |
2015-05-09 |
insert person French Loi Sapin |
2015-05-09 |
insert person Isabelle Dunn |
2015-05-09 |
insert person Jason Abrahams |
2015-05-09 |
insert person Kimberley Liew |
2015-05-09 |
insert person Muhammad Abdullah |
2015-05-09 |
insert person Sanny Manduapessy |
2015-05-09 |
insert person Simon Carley |
2015-05-09 |
insert person Tim Thomson |
2015-05-09 |
update person_description Alison Sanderson => Alison Sanderson |
2015-05-09 |
update person_title Judith Warn-Ford: Joint Head of UK Media => Head of UK Media |
2015-05-09 |
update person_title Martin Sambrook: Head of International Media => International Business Development & Client Service |
2015-05-09 |
update person_title Phil Bevan: Head of HR => HR & Marketing Director |
2015-05-09 |
update person_title Simon Cross: Joint Head of UK Media => Client & Product Development Director |
2015-04-08 |
insert otherexecutives Phil Bevan |
2015-04-08 |
insert about_pages_linkeddomain slideshare.net |
2015-04-08 |
insert about_pages_linkeddomain youtube.com |
2015-04-08 |
insert contact_pages_linkeddomain firmdecisions.com |
2015-04-08 |
insert contact_pages_linkeddomain slideshare.net |
2015-04-08 |
insert contact_pages_linkeddomain youtube.com |
2015-04-08 |
insert index_pages_linkeddomain slideshare.net |
2015-04-08 |
insert index_pages_linkeddomain youtube.com |
2015-04-08 |
insert management_pages_linkeddomain slideshare.net |
2015-04-08 |
insert management_pages_linkeddomain youtube.com |
2015-04-08 |
insert partner_pages_linkeddomain slideshare.net |
2015-04-08 |
insert partner_pages_linkeddomain youtube.com |
2015-04-08 |
insert person Andrew Challier |
2015-04-08 |
insert phone +39 023 672 800 |
2015-04-08 |
insert service_pages_linkeddomain ebq-ebiquitycom-alpha.azurewebsites.net |
2015-04-08 |
insert service_pages_linkeddomain slideshare.net |
2015-04-08 |
insert service_pages_linkeddomain youtube.com |
2015-04-08 |
update person_description Dietmar Kruse => Dietmar Kruse |
2015-04-08 |
update person_title Phil Bevan: HR & Marketing Director => Head of HR |
2015-03-11 |
delete otherexecutives Phil Bevan |
2015-03-11 |
update person_title Phil Bevan: Head of HR => HR & Marketing Director |
2015-02-04 |
delete address Sede di Milano
Via Parini 7,
20121,
Milano |
2015-02-04 |
delete fax +39 028 739 4232 |
2015-02-04 |
delete phone +39 023 672 800 |
2015-02-04 |
delete phone +39 028 739 4231 |
2015-02-04 |
insert phone +39 023 672 8000 |
2014-12-28 |
delete service_pages_linkeddomain youtube.com |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14 |
2014-11-23 |
insert otherexecutives Julie Baddeley |
2014-11-23 |
insert otherexecutives Tom Alexander |
2014-11-23 |
insert person Julie Baddeley |
2014-11-23 |
insert person Tom Alexander |
2014-11-07 |
delete address CITYPOINT ONE ROPEMAKER STREET LONDON ENGLAND EC2Y 9AW |
2014-11-07 |
insert address CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-27 => 2014-09-27 |
2014-11-07 |
update returns_next_due_date 2014-10-25 => 2015-10-25 |
2014-10-24 |
insert address Centre-T Business Centre,
Bld. 1, 2 Gamsonovsky pereulok,
Moscow 115191 |
2014-10-24 |
insert address Level 10, 50 Miller Street
North Sydney
NSW 2060
Australia |
2014-10-24 |
insert person Dietmar Kruse |
2014-10-24 |
insert phone +1 (646) 998 7245 |
2014-10-24 |
insert phone +39 023 672 800 |
2014-10-24 |
insert phone +61 (0) 2 9299 7911 |
2014-10-24 |
update statutory_documents 27/09/14 FULL LIST |
2014-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BEACH / 10/03/2014 |
2014-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD GREENLEES / 10/03/2014 |
2014-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT MANNING / 10/03/2014 |
2014-10-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM BEACH / 10/03/2014 |
2014-09-24 |
insert address Herengracht 493,
1017 BT Amsterdam,
The Netherlands |
2014-09-24 |
insert service_pages_linkeddomain youtube.com |
2014-09-24 |
update person_title Nick Manning: Cheif Strategy Officer; Chief Strategy Officer => Chief Strategy Officer |
2014-08-17 |
delete cfo Andrew Beach |
2014-08-17 |
delete otherexecutives Nick Manning |
2014-08-17 |
insert chiefstrategyofficer Nick Manning |
2014-08-17 |
insert address Level 39, MBFC, Tower 2
10 Marina Boulevard
Singapore
018983 |
2014-08-17 |
insert phone +65 6818 6098 |
2014-08-17 |
update person_description Andrew Beach => Andrew Beach |
2014-08-17 |
update person_description Michael Greenlees => Michael Greenlees |
2014-08-17 |
update person_description Michael Higgins => Michael Higgins |
2014-08-17 |
update person_description Nick Manning => Nick Manning |
2014-08-17 |
update person_description Richard Nichols => Richard Nichols |
2014-08-17 |
update person_title Andrew Beach: Chief Financial Officer => Chief Financial and Operating Officer |
2014-08-17 |
update person_title Nick Manning: President, International => Cheif Strategy Officer; Chief Strategy Officer |
2014-08-07 |
update num_mort_outstanding 1 => 0 |
2014-08-07 |
update num_mort_satisfied 8 => 9 |
2014-07-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2014-04-23 |
delete coo Paul Adams |
2014-04-23 |
delete person Paul Adams |
2014-04-23 |
insert person Alex Yoder |
2014-04-07 |
delete address SECOND FLOOR THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN |
2014-04-07 |
insert address CITYPOINT ONE ROPEMAKER STREET LONDON ENGLAND EC2Y 9AW |
2014-04-07 |
update registered_address |
2014-03-26 |
delete otherexecutives Christopher Russell |
2014-03-26 |
delete otherexecutives Jeffrey Stevenson |
2014-03-26 |
delete otherexecutives Sarah Jane Thomson |
2014-03-26 |
delete otherexecutives Steve Thomson |
2014-03-26 |
delete address Erfassung Baden-Baden
Lange Stra ße 65,
76350 Baden-Baden |
2014-03-26 |
delete person Christopher Russell |
2014-03-26 |
delete person Jeffrey Stevenson |
2014-03-26 |
delete person Sarah Jane Thomson |
2014-03-26 |
delete person Steve Thomson |
2014-03-26 |
insert address Rheinstraße 221,
76532 Baden-Baden |
2014-03-26 |
update person_description Richard Nichols => Richard Nichols |
2014-03-12 |
delete address 45 Foubert's Place,
London,
W1F 7QH |
2014-03-12 |
delete address Royal Mint Court
London
EC3N 4QN |
2014-03-12 |
delete fax +44 (0) 20 7575 1888 |
2014-03-12 |
insert address 1 Ropemaker Street
London
EC2Y 9AW |
2014-03-12 |
update primary_contact Royal Mint Court
London
EC3N 4QN => 1 Ropemaker Street
London
EC2Y 9AW |
2014-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
SECOND FLOOR THE REGISTRY ROYAL MINT COURT
LONDON
EC3N 4QN |
2014-02-12 |
update website_status FlippedRobots => OK |
2014-02-12 |
delete address Bld. 1, 11 Ordzhonikidze Street,
Moscow 117098,
EC3N 4QN |
2014-02-12 |
delete career_pages_linkeddomain ebiquityopinion.com |
2014-02-12 |
delete contact_pages_linkeddomain ebiquityopinion.com |
2014-02-12 |
delete index_pages_linkeddomain ebiquityopinion.com |
2014-02-12 |
delete management_pages_linkeddomain ebiquityopinion.com |
2014-02-12 |
delete partner_pages_linkeddomain ebiquityopinion.com |
2014-02-12 |
delete phone +44 (0) 020 7650 9600 |
2014-02-12 |
delete service_pages_linkeddomain ebiquityopinion.com |
2014-02-12 |
delete source_ip 193.203.83.239 |
2014-02-12 |
insert phone +44 (0) 20 7650 9600 |
2014-02-12 |
insert source_ip 137.135.129.175 |
2014-02-12 |
update person_description Phil Bevan => Phil Bevan |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update website_status OK => FlippedRobots |
2014-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13 |
2013-11-07 |
insert partner_pages_linkeddomain owm.de |
2013-11-07 |
update returns_last_madeup_date 2012-09-27 => 2013-09-27 |
2013-11-07 |
update returns_next_due_date 2013-10-25 => 2014-10-25 |
2013-10-23 |
delete address Hillegomstraat 12-14,
1058 LS Amsterdam,
The Netherlands |
2013-10-23 |
delete fax +31 (0) 20 672 4800 |
2013-10-23 |
delete phone 01 41 43 11 00 |
2013-10-23 |
insert address Koningslaan 54,
1075 AE Amsterdam,
The Netherlands |
2013-10-23 |
insert phone +33 (0) 1 76 21 90 50 |
2013-10-14 |
update website_status FailedRobots => OK |
2013-10-14 |
update robots_txt_status www.ebiquity.com: 404 => 200 |
2013-10-11 |
update statutory_documents 27/09/13 FULL LIST |
2013-09-29 |
update website_status OK => FailedRobots |
2013-08-20 |
update statutory_documents AMENDMENT AND RESTATEMENT AGREEMENT 09/08/2013 |
2013-08-15 |
delete person Sandra Macleod |
2013-08-15 |
insert person Dan Soulas |
2013-08-15 |
insert person Robert Takacs |
2013-08-15 |
update person_title Ben Lloyd: Managing Director, Echo UK => Managing Director, Reputation |
2013-07-05 |
insert otherexecutives Courtney Bricker |
2013-07-05 |
delete person Dean Ferenac |
2013-07-05 |
delete person Mark Reen |
2013-07-05 |
delete person Matthew Carlton |
2013-07-05 |
update person_title Courtney Bricker: Director, Client Services => Account Director |
2013-06-23 |
delete sic_code 7413 - Market research, opinion polling |
2013-06-23 |
insert sic_code 74990 - Non-trading company |
2013-06-23 |
update returns_last_madeup_date 2011-09-27 => 2012-09-27 |
2013-06-23 |
update returns_next_due_date 2012-10-25 => 2013-10-25 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-20 |
delete address 212 W Superior Street, Suite 403
Chicago,
IL 60654,
USA |
2013-05-20 |
insert address 444 North Michigan Avenue
Suite 1400
Chicago, IL 60611
USA |
2013-05-20 |
insert person Filipa Vasques Osório |
2013-05-20 |
update person_description Charlie Glennie => Charlie Glennie |
2013-05-20 |
update person_description Mark Gay => Mark Gay |
2013-05-20 |
update person_description Stuart Deverson => Stuart Deverson |
2013-05-20 |
update primary_contact 212 W Superior Street, Suite 403
Chicago,
IL 60654,
USA => 444 North Michigan Avenue
Suite 1400
Chicago, IL 60611
USA |
2013-04-06 |
delete ceo Arena BLM |
2013-04-06 |
delete otherexecutives Phil Bevan |
2013-04-06 |
delete person Andrew Wolstencroft |
2013-04-06 |
delete person Andy Smith |
2013-04-06 |
delete person Arena BLM |
2013-04-06 |
delete person Cheryl Williams |
2013-04-06 |
delete person Donna Malone |
2013-04-06 |
delete person Erol Emirali |
2013-04-06 |
delete person Ian Anders |
2013-04-06 |
delete person Ian Fermor |
2013-04-06 |
delete person Jonathan Chapman |
2013-04-06 |
delete person Martin Radford |
2013-04-06 |
delete person Martin Wheeler |
2013-04-06 |
delete person Nick Pugh |
2013-04-06 |
delete person Phil Bevan |
2013-04-06 |
insert person Ben Lloyd |
2013-04-06 |
insert person Charlie Glennie |
2013-04-06 |
insert person Judith Warn-Ford |
2013-04-06 |
insert person Matthew Carlton |
2013-04-06 |
insert person Mike Eley |
2013-04-06 |
insert person Stuart Deverson |
2013-04-06 |
update person_description Andrew Challier |
2013-04-06 |
update person_description Federica Aperio |
2013-04-06 |
update person_description Morag Blazey |
2013-04-06 |
update person_description Zeman Bhunnoo |
2013-04-06 |
update person_title Andrew Challier |
2013-04-06 |
update person_title Dean Ferenac |
2013-04-06 |
update person_title Michael Scott |
2013-04-06 |
update person_title Nigel Brophy |
2013-04-06 |
update person_title Simon Cooke |
2013-04-06 |
update person_title Simon Cross |
2013-04-06 |
update person_title Zeman Bhunnoo |
2013-03-05 |
delete person Hugh Gibson |
2013-03-05 |
update person_title Dean Ferenac |
2013-03-05 |
update person_title Michael Scott |
2013-03-05 |
update person_title Richard Basil-Jones |
2013-01-17 |
update statutory_documents 519 |
2013-01-14 |
update person_title Andrew Challier |
2013-01-14 |
update person_title Phil Bevan |
2012-12-21 |
insert otherexecutives Nick Manning |
2012-12-21 |
update person_title Morag Blazey |
2012-12-21 |
update person_title Nick Manning |
2012-12-12 |
insert ceo Richard Basil-Jones |
2012-12-12 |
delete person Andreas Aegler |
2012-12-12 |
insert person Richard Basil-Jones |
2012-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12 |
2012-11-15 |
delete person Kate Ahmed |
2012-11-15 |
insert person Dean Ferenac |
2012-11-15 |
insert person Vanessa Ferri |
2012-11-15 |
update person_title Cody Tunney |
2012-11-15 |
update person_title Miyon Oh |
2012-11-15 |
update person_title Victoria Potter |
2012-10-24 |
delete address Alexandra House
The Sweepstakes
Ballsbridge
Dublin 4 |
2012-10-24 |
delete phone +353 (0) 1 664 1796 |
2012-10-24 |
insert address Ebiquity Ireland
The Registry,
Royal Mint Court,
London,
EC3N 4QN |
2012-10-24 |
update person_description Andrew Beach |
2012-10-18 |
update statutory_documents 27/09/12 FULL LIST |
2012-03-27 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2012-03-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-03-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-03-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2012-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11 |
2011-10-18 |
update statutory_documents 27/09/11 FULL LIST |
2011-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WYLIE |
2011-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10 |
2011-01-11 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8 |
2010-11-01 |
update statutory_documents 27/09/10 FULL LIST |
2010-07-28 |
update statutory_documents SECT 519 |
2010-06-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-05-14 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6 |
2010-05-14 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7 |
2010-05-13 |
update statutory_documents PREVEXT FROM 31/12/2009 TO 30/04/2010 |
2010-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2010 FROM
ACCOUNTS DEPARTMENT
45 FOUBERTS PLACE
LONDON
W1F 7QH |
2010-05-13 |
update statutory_documents DIRECTOR APPOINTED MICHAEL EWARD GREENLEES |
2010-05-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM BEACH |
2010-05-13 |
update statutory_documents DIRECTOR APPOINTED MR NICK MANNING |
2010-05-13 |
update statutory_documents SECRETARY APPOINTED ANDREW WILLIAM BEACH |
2010-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSSELL |
2010-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLAND |
2010-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON |
2010-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BANKS |
2010-05-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BANKS |
2010-04-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-04-22 |
update statutory_documents SENIOR FACILITIES AGREEMENT 13/04/2010 |
2009-10-15 |
update statutory_documents 27/09/09 FULL LIST |
2009-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-10-16 |
update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
2008-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-10-02 |
update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
2007-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-02 |
update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/05 FROM:
45 FOUBERTS PLACE
LONDON
W1V 1HE |
2005-11-01 |
update statutory_documents RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
2005-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-14 |
update statutory_documents RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
2004-11-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
2003-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-01 |
update statutory_documents S366A DISP HOLDING AGM 12/09/03 |
2002-12-13 |
update statutory_documents RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
2002-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-04-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-04-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-04-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-03-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-03-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-06 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2002-02-25 |
update statutory_documents RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS |
2002-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-09-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-03 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-03 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-09-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-09-03 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2001-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-14 |
update statutory_documents S-DIV
28/07/00 |
2000-11-13 |
update statutory_documents RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99 |
2000-08-18 |
update statutory_documents ADOPT ARTICLES 28/07/00 |
2000-08-17 |
update statutory_documents NC INC ALREADY ADJUSTED
28/07/00 |
2000-08-17 |
update statutory_documents £ NC 3726000/3976000
28/0 |
2000-08-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 28/07/00 |
2000-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/00 FROM:
37-38 LONG ACRE
LONDON
WC2E 9JT |
1999-11-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-11-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-11-10 |
update statutory_documents RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-08-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-10 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
1999-06-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1998-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-11-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-11 |
update statutory_documents SECRETARY RESIGNED |
1998-11-03 |
update statutory_documents RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS |
1998-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-21 |
update statutory_documents £ NC 1000000/3726000
19/08/98 |
1998-09-21 |
update statutory_documents NC INC ALREADY ADJUSTED 19/08/98 |
1998-09-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/08/98 |
1998-09-21 |
update statutory_documents ADOPT MEM AND ARTS 19/08/98 |
1998-09-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 19/08/98 |
1998-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-21 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/97 |
1997-12-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-11-10 |
update statutory_documents SECRETARY RESIGNED |
1997-10-20 |
update statutory_documents RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS |
1997-09-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-08-14 |
update statutory_documents NC INC ALREADY ADJUSTED
04/04/97 |
1997-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/97 FROM:
179 GREAT PORTLAND STREET
LONDON
W1N 6LS |
1997-08-14 |
update statutory_documents £ NC 1000/1000000
04/0 |
1997-08-14 |
update statutory_documents ADOPT MEM AND ARTS 04/04/97 |
1997-08-14 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/97 |
1997-08-14 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 04/04/97 |
1997-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97 |
1997-06-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-02-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-13 |
update statutory_documents SECRETARY RESIGNED |
1997-02-13 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/97 |
1997-02-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 05/02/97 |
1997-02-12 |
update statutory_documents COMPANY NAME CHANGED
FINLAW FIFTY LIMITED
CERTIFICATE ISSUED ON 13/02/97 |
1996-09-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |