AURORA MEDIA WORLDWIDE - History of Changes


DateDescription
2024-03-19 insert ceo Lawrence Duffy
2024-03-19 insert otherexecutives Carla Murphy
2024-03-19 delete person Bianca Schwartz
2024-03-19 delete person Caitlin Ince
2024-03-19 delete person Chris Carpenter
2024-03-19 delete person Dan Bland
2024-03-19 delete person Emma Kozlowski
2024-03-19 delete person Harpreet Bansal
2024-03-19 delete person Izzie Holman
2024-03-19 delete person James Smith
2024-03-19 delete person Jenny James
2024-03-19 delete person Lauren Morgan
2024-03-19 delete person Marco Zanqueta
2024-03-19 delete person Megan Alldridge
2024-03-19 delete person Yousef Shojahmirabad
2024-03-19 insert person Adam Miyanji
2024-03-19 insert person Ali Hazelgrove
2024-03-19 insert person Amelia Hayward
2024-03-19 insert person Anna Piqueras
2024-03-19 insert person Billie Kinstrey
2024-03-19 insert person Connor Redfern
2024-03-19 insert person Dominique Cutts
2024-03-19 insert person Duda Rodrigues
2024-03-19 insert person Izzy Morgan Post
2024-03-19 insert person Jordan Burrows
2024-03-19 insert person Yousf Shojahmirabad
2024-03-19 update person_description Mike Scott => Mike Scott
2024-03-19 update person_description Nick Rees => Nick Rees
2024-03-19 update person_title Carla Murphy: Production Executive => Head of Production
2024-03-19 update person_title David O'Carroll: Operations Director => Chief Operating Officer
2024-03-19 update person_title Giorgio Cavaciuti: Junior Editor => Editor
2024-03-19 update person_title Irene Bermejo: Production Secretary => Production Coordinator
2024-03-19 update person_title Lara Bishop: Director of Production => Director of Production, Commercial Development
2024-03-19 update person_title Laura Watts: Senior Producer => Executive Producer
2024-03-19 update person_title Lawrence Duffy: Founder; Managing Director => Founder; Managing Director; Chief Executive Officer
2024-03-19 update person_title Lee Attreed: Finance Director => Chief Financial Officer
2024-03-19 update person_title Matt Beal: Head of Content => Director of Broadcast
2024-03-19 update person_title Matteo Rimini: Media & Resources Coordinator => Assistant Producer
2024-03-19 update person_title Moira Comfort: Senior Production Manager => Production Executive
2024-03-19 update person_title Phoebe Augier: Production Coordinator => Senior Production Coordinator
2023-10-07 update account_category FULL => AUDIT EXEMPTION SUBSIDIARY
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-03 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22
2023-10-03 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22
2023-10-03 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22
2023-10-03 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-06-28 insert otherexecutives Tom Crump
2023-06-28 insert person Bianca Schwartz
2023-06-28 insert person Caitlin Ince
2023-06-28 insert person Kerry Horton
2023-06-28 insert person Matteo Rimini
2023-06-28 update person_description Marco Zanqueta => Marco Zanqueta
2023-06-28 update person_description Nick Rees => Nick Rees
2023-06-28 update person_description Tom Crump => Tom Crump
2023-06-28 update person_title Tom Crump: null => Development Director
2023-05-28 delete person Cherene Fraser
2023-05-28 delete person James Hopkins
2023-05-28 delete person Westbury Gillet
2023-05-28 insert person Izzie Holman
2023-05-28 insert person Renato Lambiase Post
2023-05-28 insert person Tom Crump
2023-05-28 insert person Westbury Gillett
2023-05-28 insert person Yousef Shojahmirabad
2023-05-28 update person_description Lloyd Purnell => Lloyd Purnell
2023-05-28 update person_description Taz Addison => Taz Addison
2023-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL DUNCANSON
2023-02-07 delete partner Youth Beyond Borders
2023-02-07 delete person Jack Arnold
2023-02-07 insert alias AURORA MEDIA WORLDWIDE LTD.
2023-02-07 update person_description Elwira Dell'anna => Elwira Dell'anna
2023-02-07 update person_title Giorgio Cavaciuti: Media & Resources Coordinator => Junior Editor
2023-02-07 update person_title Irene Bermejo: Office Coordinator => Production Secretary
2023-02-07 update person_title Lloyd Purnell: Assistant Producer => Producer
2023-02-07 update person_title Megan Alldridge: Assistant Producer => Producer
2023-02-07 update person_title Moira Comfort: Production Manager => Senior Production Manager
2023-01-06 delete about_pages_linkeddomain tiktok.com
2023-01-06 delete contact_pages_linkeddomain tiktok.com
2023-01-06 delete index_pages_linkeddomain tiktok.com
2023-01-06 delete management_pages_linkeddomain tiktok.com
2023-01-06 delete terms_pages_linkeddomain tiktok.com
2022-12-06 delete source_ip 160.153.131.195
2022-12-06 insert index_pages_linkeddomain interstateteam.com
2022-12-06 insert registration_number 05094691
2022-12-06 insert source_ip 3.11.152.133
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-03 insert person María Aloy
2022-08-03 update person_title Kelsey Gallagher: Junior Production Manager => Production Manager
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-07-01 delete person Adrien Chauvin
2022-07-01 delete person Toby Manchip
2022-07-01 insert person Ben Morgan
2022-07-01 update person_title Lauren Morgan: Production Secretary / Media Graduate, Previously Worked on Shows for ITV and Has Volunteered in Random Places Around the World. Liverpool Supporter and Geeks Out over a Good Sunset => Production Coordinator / Media Graduate, Previously Worked on Shows for ITV and Has Volunteered in Random Places Around the World. Liverpool Supporter and Geeks Out over a Good Sunset
2022-05-30 delete contact_pages_linkeddomain facebook.com
2022-05-30 delete index_pages_linkeddomain facebook.com
2022-05-30 delete management_pages_linkeddomain facebook.com
2022-05-30 delete person Andy Bruce
2022-05-30 delete person Ryan Jenkins
2022-05-30 delete projects_pages_linkeddomain facebook.com
2022-05-30 delete terms_pages_linkeddomain facebook.com
2022-05-30 insert contact_pages_linkeddomain tiktok.com
2022-05-30 insert index_pages_linkeddomain tiktok.com
2022-05-30 insert industry_tag broadcast media
2022-05-30 insert management_pages_linkeddomain tiktok.com
2022-05-30 insert person Megan Alldridge
2022-05-30 insert projects_pages_linkeddomain tiktok.com
2022-05-30 insert terms_pages_linkeddomain tiktok.com
2022-05-30 update description
2022-05-30 update founded_year 2012 => null
2022-04-28 insert person Taz Addison
2022-04-28 update person_description Joseph Hills => Joseph Hills
2022-04-28 update person_description Kelsey Gallagher => Kelsey Gallagher
2022-03-29 delete otherexecutives Westbury Gillett
2022-03-29 delete person Jonny Quinn
2022-03-29 delete person Westbury Gillett
2022-03-29 insert person Cherene Fraser
2022-03-29 insert person Greg Vince
2022-03-29 insert person Nadia Haif
2022-03-29 insert person Nick Rees
2022-03-29 update person_title Ricci Tait: Production Accountant => Senior Production Accountant
2022-02-09 delete otherexecutives Lara Bishop
2022-02-09 delete person Claire Downey
2022-02-09 delete person Fiona Davis
2022-02-09 delete person Harriet Stephens
2022-02-09 delete person Shane Fennelly
2022-02-09 delete person Stan Stanworth
2022-02-09 insert person Caroline Verlaque
2022-02-09 insert person Laura Watts
2022-02-09 update person_title Adrien Chauvin: Production Coordinator => Junior Production Manager
2022-02-09 update person_title Carla Murphy: Production Manager => Production Executive
2022-02-09 update person_title Claudia Schütz: Media & Resources Co - Ordinator => Digital Producer
2022-02-09 update person_title Emma Kozlowski: Junior Production Manager => Production Manager
2022-02-09 update person_title Jenny James: Production Manager => Senior Production Manager
2022-02-09 update person_title Lara Bishop: Head of Production => Director of Production
2022-02-09 update person_title Phoebe Augier: Production Secretary => Production Coordinator
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-13 delete person Liam Weale
2021-08-13 insert person Adrien Chauvin
2021-08-13 insert person Fiona Davis
2021-08-13 insert person Irene Bermejo
2021-08-13 insert person Julian Debrah
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-07-20 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O DIXON WILSON 22 CHANCERY LANE LONDON WC2A 1LS ENGLAND
2021-07-04 delete person Adrian Bell
2021-07-04 insert person Claudia Schütz
2021-07-04 insert person Giorgio Cavaciuti
2021-07-04 insert person James Smith
2021-07-04 insert person Liam Weale
2021-07-04 update person_title Kelsey Gallagher: Production Coordinator => Junior Production Manager
2021-07-04 update person_title Lauren Morgan: Office Coordinator / Media Graduate, Previously Worked on Shows for ITV and Has Volunteered in Random Places Around the World. Liverpool Supporter and Geeks Out over a Good Sunset => Production Secretary / Media Graduate, Previously Worked on Shows for ITV and Has Volunteered in Random Places Around the World. Liverpool Supporter and Geeks Out over a Good Sunset
2021-04-26 delete person Katie Harris
2021-04-26 delete person Stephen Waugh
2021-04-26 insert person Adrian Bell
2021-04-26 insert person Joseph Hills
2021-04-26 insert person Lloyd Purnell
2021-04-26 insert person Ryan Jenkins
2021-04-26 insert person Shane Fennelly
2021-04-26 insert person Séan Hughes
2021-04-26 insert person Toby Manchip
2021-04-26 update person_title Kate Andrews: Sports Presentation Producer => Producer
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-03 insert chiefstrategyofficer Barry Flanigan
2021-02-03 insert otherexecutives Tamara Drew
2021-02-03 delete person Andy Taylor
2021-02-03 delete person Ben Sandall
2021-02-03 delete person Johnny Quinn
2021-02-03 delete person Matt Amys
2021-02-03 insert person Barry Flanigan
2021-02-03 insert person Chris Zawadzki
2021-02-03 insert person Claire Downey
2021-02-03 insert person Jonny Quinn
2021-02-03 update person_title Andy Bruce: Series Producer => Creative Producer
2021-02-03 update person_title Chris Carpenter: Series Producer => Senior Producer
2021-02-03 update person_title Emma Kozlowski: Production Coordinator => Junior Production Manager
2021-02-03 update person_title Jack Arnold: Post Production Assistant => Junior Editor & Media Manager
2021-02-03 update person_title James Hopkins: Executive Producer => Director of Commercial Development
2021-02-03 update person_title Lauren Morgan: Office Coordinator / Media Graduate, Previously Worked on Shows for ITV and Has Volunteered in Random Places Around the World. Huge Liverpool Supporter and Geeks Out over a Good Sunset => Office Coordinator / Media Graduate, Previously Worked on Shows for ITV and Has Volunteered in Random Places Around the World. Liverpool Supporter and Geeks Out over a Good Sunset
2021-02-03 update person_title Matt Beal: Executive Producer => Head of Content
2021-02-03 update person_title Matt Towndrow: Assistant Producer => Producer
2021-02-03 update person_title Tamara Drew: Account Manager => Client Director
2021-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-11 delete person Caroline De Luc
2020-10-11 update person_title Kate Harris: Media Manager => Post - Production Facilities Manager
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-21 delete person Peter Matthews-Shuff
2020-03-21 insert person Kate Andrews
2020-03-07 update account_category SMALL => FULL
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2018-12-31
2020-03-07 update accounts_next_due_date 2020-03-06 => 2020-09-30
2020-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2020-01-07 update accounts_next_due_date 2020-09-30 => 2020-03-06
2020-01-06 delete address Palliser House, Palliser Road, London W14 9EQ
2020-01-06 insert address 3-7 Ray Street, Farringdon, London EC1R 3DR
2020-01-06 update primary_contact Palliser House, Palliser Road, London W14 9EQ => 3-7 Ray Street, Farringdon, London EC1R 3DR
2019-12-06 update statutory_documents PREVSHO FROM 31/12/2019 TO 31/12/2018
2019-11-06 insert person Ben Sandall
2019-10-06 update website_status FlippedRobots => OK
2019-10-06 delete source_ip 91.238.160.203
2019-10-06 insert source_ip 160.153.131.195
2019-08-21 update statutory_documents ARTICLES OF ASSOCIATION
2019-08-21 update statutory_documents ALTER ARTICLES 30/07/2019
2019-08-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-08-12 update statutory_documents ADOPT ARTICLES 11/12/2018
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-07-19 update website_status Disallowed => FlippedRobots
2019-04-03 update website_status FlippedRobots => Disallowed
2019-01-07 delete address PALLISER HOUSE PALLISER ROAD LONDON W14 9EQ
2019-01-07 insert address BERKSHIRE HOUSE 168 - 173 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 7AA
2019-01-07 update account_ref_day 30 => 31
2019-01-07 update account_ref_month 6 => 12
2019-01-07 update accounts_next_due_date 2020-03-31 => 2020-09-30
2019-01-07 update registered_address
2018-12-21 update statutory_documents ADOPT ARTICLES 11/12/2018
2018-12-18 update statutory_documents SECOND FILED SH01 - 29/06/15 STATEMENT OF CAPITAL GBP 100.00
2018-12-13 update statutory_documents CURREXT FROM 30/06/2019 TO 31/12/2019
2018-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2018 FROM PALLISER HOUSE PALLISER ROAD LONDON W14 9EQ
2018-12-13 update statutory_documents DIRECTOR APPOINTED MR NEIL ALEXANDER DUNCANSON
2018-12-13 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA JANE TURTON
2018-12-13 update statutory_documents DIRECTOR APPOINTED STEVEN MICHAEL BROWN
2018-12-13 update statutory_documents SECRETARY APPOINTED MS ANGELA MCMULLEN
2018-12-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL3MEDIA FINANCE LIMITED
2018-12-13 update statutory_documents CESSATION OF JEFFREY ROBERT CHAPMAN AS A PSC
2018-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY TOOMEY
2018-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHAPMAN
2018-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEE ATTREED
2018-12-10 update statutory_documents 29/06/15 STATEMENT OF CAPITAL GBP 100.00
2018-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / JEFFREY ROBERT CHAPMAN / 06/04/2016
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2017-12-10 update website_status Disallowed => FlippedRobots
2017-08-25 update website_status FlippedRobots => Disallowed
2017-06-30 update website_status Disallowed => FlippedRobots
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY ROBERT CHAPMAN
2017-04-01 update website_status FlippedRobots => Disallowed
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-18 update website_status Disallowed => FlippedRobots
2016-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-08-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-08-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-07-29 update website_status FlippedRobots => Disallowed
2016-07-04 update statutory_documents 25/06/16 FULL LIST
2016-06-11 update website_status OK => FlippedRobots
2016-04-21 update statutory_documents SECRETARY APPOINTED LEE ATTREED
2016-03-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-10-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM BLEZARD
2015-08-07 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-08-07 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-07-21 update statutory_documents DIRECTOR APPOINTED MR GARY KENNETH TOOMEY
2015-07-20 update statutory_documents SAIL ADDRESS CREATED
2015-07-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC
2015-07-20 update statutory_documents 25/06/15 FULL LIST
2015-06-16 insert alias Aurora Media Worldwide UK LTD
2015-06-02 update statutory_documents DIRECTOR APPOINTED MR JEFFREY ROBERT CHAPMAN
2015-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUNNINGHAM
2015-05-18 insert address Palliser House, Palliser Road, London, W14 9EQ
2015-05-18 insert index_pages_linkeddomain themify.me
2015-05-18 insert index_pages_linkeddomain wordpress.org
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-03-17 delete source_ip 91.238.162.3
2015-03-17 insert source_ip 91.238.160.203
2015-02-10 insert cfo Adam Blezard
2015-02-10 delete person Laura Hirt
2015-02-10 insert person Jamie Aitchison
2015-02-10 update person_title Adam Blezard: Financial Controller; Member of the Management Team => Head of Finance; Member of the Management Team
2015-02-10 update person_title Hannah Stanton: Production Co - Ordinator; Member of the Production - Management Team => Assistant Producer
2014-12-30 update person_title Elwira Dell'Anna: Financial Account Manager => Finance and Administration Manager
2014-11-28 insert otherexecutives Dan Champion
2014-11-28 insert person Dan Champion
2014-10-31 delete personal_emails ti..@auroramedia.com
2014-10-31 delete address 571, RSU Tower, 10th Floor Sukhumvit Road ( Soi 31), Klongton Nue Wattana Bangkok, 10110 Thailand
2014-10-31 delete address Level 2 9 Queen Street Melbourne Victoria 3000 Australia
2014-10-31 delete email ti..@auroramedia.com
2014-10-31 delete email wi..@auroramedia.com
2014-10-31 delete index_pages_linkeddomain fiaformulae.com
2014-10-31 delete person Naomi Segal
2014-10-31 delete person Tim Hardingham
2014-10-31 delete person Will Davidson
2014-10-31 insert person Mayto Sotomayor
2014-10-31 insert person Peter Shuff
2014-10-31 update person_description Hannah Stanton => Hannah Stanton
2014-10-31 update person_description Tamara Drew => Tamara Drew
2014-08-07 delete address PALLISER HOUSE PALLISER ROAD LONDON ENGLAND W14 9EQ
2014-08-07 insert address PALLISER HOUSE PALLISER ROAD LONDON W14 9EQ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-08-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-07-02 update statutory_documents 25/06/14 FULL LIST
2014-06-06 delete address Palliser House Palliser Road London W14 9EQ UK
2014-06-06 insert address Palliser House Palliser Road London W14 9EB UK
2014-06-06 update primary_contact Palliser House Palliser Road London W14 9EQ UK => Palliser House Palliser Road London W14 9EB UK
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-24 delete person Adam Cottier
2014-04-24 delete person Brian Gleeson
2014-04-24 insert person Andy Merry
2014-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-07-01 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-07-01 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-06-26 update statutory_documents 25/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 insert company_previous_name SPORTSBRAND MEDIA EUROPE LIMITED
2013-06-23 update name SPORTSBRAND MEDIA EUROPE LIMITED => AURORA MEDIA WORLDWIDE UK LIMITED
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 60200 - Television programming and broadcasting activities
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-11-01 update statutory_documents DIRECTOR APPOINTED MR LAWRENCE DUFFY
2012-11-01 update statutory_documents SECRETARY APPOINTED MR ADAM BLEZARD
2012-10-05 update statutory_documents COMPANY NAME CHANGED SPORTSBRAND MEDIA EUROPE LIMITED CERTIFICATE ISSUED ON 05/10/12
2012-07-04 update statutory_documents 25/06/12 FULL LIST
2012-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-09-26 update statutory_documents 25/06/11 FULL LIST
2011-09-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK SPENCER
2011-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOGO KEYNES
2011-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2011 FROM GROUND FLOOR 7 MALLOW STREET LONDON EC1Y 8RQ
2010-06-28 update statutory_documents 25/06/10 FULL LIST
2010-05-26 update statutory_documents DIRECTOR APPOINTED TOGO KEYNES
2010-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WRAITH
2010-01-27 update statutory_documents DIRECTOR APPOINTED CHRIS CUNNINGHAM
2009-06-25 update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY BRENDAN WEST
2009-06-10 update statutory_documents SECRETARY APPOINTED MARK RICHARD SPENCER
2009-04-20 update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-05-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRENDAN WEST / 20/05/2008
2008-05-20 update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-14 update statutory_documents DIRECTOR RESIGNED
2007-05-10 update statutory_documents NEW SECRETARY APPOINTED
2007-05-10 update statutory_documents SECRETARY RESIGNED
2007-05-10 update statutory_documents RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2007-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-07-06 update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/06 FROM: BENNELONG HOUSE 7 QUEEN ANNE'S GATE LONDON SW1H 9BU
2005-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-27 update statutory_documents DIRECTOR RESIGNED
2005-06-08 update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-05-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-28 update statutory_documents NEW SECRETARY APPOINTED
2004-05-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05
2004-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2004-05-07 update statutory_documents DIRECTOR RESIGNED
2004-05-07 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-05 update statutory_documents COMPANY NAME CHANGED BROOMCO (3440) LIMITED CERTIFICATE ISSUED ON 05/05/04
2004-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION