Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES |
2023-04-07 |
delete address 34B YORK WAY KINGS CROSS LONDON ENGLAND N1 9AB |
2023-04-07 |
insert address 6 GREENWAY CLOSE CLISSOLD COURT LONDON ENGLAND N4 2EZ |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update registered_address |
2023-03-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2023-02-17 |
delete source_ip 172.67.223.238 |
2023-02-17 |
delete source_ip 104.21.32.187 |
2023-02-17 |
insert source_ip 34.117.168.233 |
2022-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM
34B YORK WAY KINGS CROSS
LONDON
N1 9AB
ENGLAND |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES |
2021-01-31 |
delete source_ip 104.18.32.3 |
2021-01-31 |
delete source_ip 104.18.33.3 |
2021-01-31 |
insert source_ip 104.21.32.187 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-31 |
insert source_ip 172.67.223.238 |
2020-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WILFRED ROBIN MARLOW / 13/05/2020 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
2020-05-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER WILFRED ROBIN MARLOW / 13/05/2020 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER WILFRED ROBIN MARLOW / 27/02/2020 |
2020-02-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-11-24 |
delete address Unit 202
Mare Street Studios
203-213 Mare Street
London
E8 3QE |
2017-11-24 |
insert address 34b York Way
London
N1 9AB |
2017-11-24 |
update primary_contact Unit 202
Mare Street Studios
203-213 Mare Street
London
E8 3QE => 34b York Way
London
N1 9AB |
2017-11-08 |
delete address 203-213 MARE STREET LONDON E8 3QE |
2017-11-08 |
insert address 34B YORK WAY KINGS CROSS LONDON ENGLAND N1 9AB |
2017-11-08 |
update registered_address |
2017-10-21 |
delete otherexecutives Michelle Molyneux |
2017-10-21 |
delete person Marco Bencivenga |
2017-10-21 |
delete person Michelle Molyneux |
2017-10-21 |
delete person Natalie Sowa |
2017-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2017 FROM
203-213 MARE STREET
LONDON
E8 3QE |
2017-07-01 |
delete phone +44 (0) 207 998 3641 |
2017-07-01 |
delete phone +44 (0)207 998 6470 |
2017-05-15 |
insert person Marco Bencivenga |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-14 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-02 |
insert otherexecutives MICHELLE MOLYNEUX |
2016-09-02 |
insert otherexecutives OLIVER MARLOW |
2016-09-02 |
insert person MICHELLE MOLYNEUX |
2016-09-02 |
insert person Natalie Sowa |
2016-09-02 |
update founded_year null => 2010 |
2016-09-02 |
update person_description Oliver Marlow => OLIVER MARLOW |
2016-09-02 |
update person_title OLIVER MARLOW: null => Creative Director |
2016-07-21 |
delete contact_pages_linkeddomain linkedin.com |
2016-07-21 |
delete contact_pages_linkeddomain ycn.org |
2016-06-21 |
insert about_pages_linkeddomain medspecs.org |
2016-06-21 |
insert contact_pages_linkeddomain medspecs.org |
2016-06-21 |
insert index_pages_linkeddomain medspecs.org |
2016-06-21 |
insert product_pages_linkeddomain medspecs.org |
2016-06-21 |
insert projects_pages_linkeddomain medspecs.org |
2016-06-21 |
insert service_pages_linkeddomain medspecs.org |
2016-06-08 |
update returns_last_madeup_date 2015-05-13 => 2016-05-13 |
2016-06-08 |
update returns_next_due_date 2016-06-10 => 2017-06-10 |
2016-05-20 |
update statutory_documents 13/05/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-14 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-20 |
delete contact_pages_linkeddomain the-dots.co.uk |
2015-10-20 |
insert contact_pages_linkeddomain ycn.org |
2015-08-25 |
insert contact_pages_linkeddomain linkedin.com |
2015-08-25 |
insert contact_pages_linkeddomain the-dots.co.uk |
2015-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERMOT EGAN |
2015-07-09 |
update returns_last_madeup_date 2014-05-13 => 2015-05-13 |
2015-07-09 |
update returns_next_due_date 2015-06-10 => 2016-06-10 |
2015-06-23 |
insert phone +44 (0)207 998 6470 |
2015-06-10 |
update statutory_documents 13/05/15 FULL LIST |
2015-05-25 |
delete email ka..@sandfordpr.com |
2015-05-25 |
delete email le..@sandfordpr.com |
2015-05-25 |
delete phone +44 (0)20 7384 2613 |
2015-05-25 |
insert about_pages_linkeddomain archilovers.com |
2015-05-25 |
insert about_pages_linkeddomain deskmag.com |
2015-05-25 |
insert about_pages_linkeddomain despoke.com |
2015-05-25 |
insert about_pages_linkeddomain fca-magazine.com |
2015-05-25 |
insert about_pages_linkeddomain instructus.org |
2015-05-25 |
insert about_pages_linkeddomain weheart.co.uk |
2015-05-25 |
insert product_pages_linkeddomain oxfordhub.org |
2015-05-25 |
insert product_pages_linkeddomain southbankcentre.co.uk |
2015-05-25 |
insert product_pages_linkeddomain workspacegroup.co.uk |
2015-05-25 |
insert projects_pages_linkeddomain 100percentdesign.co.uk |
2015-05-25 |
insert projects_pages_linkeddomain devon.gov.uk |
2015-05-25 |
insert projects_pages_linkeddomain downtownproject.com |
2015-05-25 |
insert projects_pages_linkeddomain impacthub.net |
2015-05-25 |
insert projects_pages_linkeddomain islington.gov.uk |
2015-05-25 |
insert projects_pages_linkeddomain iu-hq.com |
2015-05-25 |
insert projects_pages_linkeddomain londondesignfestival.com |
2015-05-25 |
insert projects_pages_linkeddomain neweconomics.org |
2015-05-25 |
insert projects_pages_linkeddomain oxfordhub.org |
2015-05-25 |
insert projects_pages_linkeddomain theproudarchivist.co.uk |
2015-05-25 |
insert projects_pages_linkeddomain troikatalent.com |
2015-05-25 |
insert projects_pages_linkeddomain workspace.co.uk |
2015-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT EGAN / 24/03/2015 |
2015-04-13 |
delete source_ip 91.208.99.12 |
2015-04-13 |
insert source_ip 104.18.32.3 |
2015-04-13 |
insert source_ip 104.18.33.3 |
2015-02-01 |
delete person Ben Kindler |
2015-02-01 |
delete person Elena Nunziata |
2015-02-01 |
delete person Esin Yilmazbilek |
2015-02-01 |
delete person Matthew Wood |
2015-02-01 |
delete person Tomasz Romaniewicz |
2014-12-31 |
insert about_pages_linkeddomain theholbornmag.com |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-21 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-24 |
insert about_pages_linkeddomain demagazine.co.uk |
2014-10-24 |
insert about_pages_linkeddomain globaldesignforum.com |
2014-06-19 |
insert managingdirector Dermot Egan |
2014-06-19 |
delete about_pages_linkeddomain bigcartel.com |
2014-06-19 |
delete about_pages_linkeddomain madebyfieldwork.com |
2014-06-19 |
delete about_pages_linkeddomain studiotilt.tumblr.com |
2014-06-19 |
delete address 112 W. 34th Street
18th Floor
NY 10120 |
2014-06-19 |
delete address 673 Bourke St
Melbourne VIC 3000
Australia |
2014-06-19 |
delete address Unit 202
Mare St Studios
203-213 Mare St
London E8 3QE |
2014-06-19 |
delete phone +1 212 946 4706 |
2014-06-19 |
delete phone +61 3 9823 6219 |
2014-06-19 |
insert about_pages_linkeddomain archdaily.com |
2014-06-19 |
insert about_pages_linkeddomain archilovers.com |
2014-06-19 |
insert about_pages_linkeddomain architectsjournal.co.uk |
2014-06-19 |
insert about_pages_linkeddomain architectureau.com |
2014-06-19 |
insert about_pages_linkeddomain architecturenow.co.nz |
2014-06-19 |
insert about_pages_linkeddomain coworkingeu.wordpress.com |
2014-06-19 |
insert about_pages_linkeddomain designspeaks.com.au |
2014-06-19 |
insert about_pages_linkeddomain deskmag.com |
2014-06-19 |
insert about_pages_linkeddomain despoke.com |
2014-06-19 |
insert about_pages_linkeddomain eventbrite.com |
2014-06-19 |
insert about_pages_linkeddomain fca-magazine.com |
2014-06-19 |
insert about_pages_linkeddomain hospitality-interiors.net |
2014-06-19 |
insert about_pages_linkeddomain ie.edu |
2014-06-19 |
insert about_pages_linkeddomain instructus.org |
2014-06-19 |
insert about_pages_linkeddomain maydesignseries.com |
2014-06-19 |
insert about_pages_linkeddomain neo2.es |
2014-06-19 |
insert about_pages_linkeddomain onofficemagazine.com |
2014-06-19 |
insert about_pages_linkeddomain slideshare.net |
2014-06-19 |
insert about_pages_linkeddomain unwired.eu.com |
2014-06-19 |
insert about_pages_linkeddomain weheart.co.uk |
2014-06-19 |
insert about_pages_linkeddomain youtube.com |
2014-06-19 |
insert address Unit 202
Mare Street Studios
203-213 Mare Street
London
E8 3QE |
2014-06-19 |
insert alias Studio TILT |
2014-06-19 |
insert email ka..@sandfordpr.com |
2014-06-19 |
insert email le..@sandfordpr.com |
2014-06-19 |
insert person Dermot Egan |
2014-06-19 |
insert person Elena Nunziata |
2014-06-19 |
insert person Esin Yilmazbilek |
2014-06-19 |
insert person Matthew Wood |
2014-06-19 |
insert person Tomasz Romaniewicz |
2014-06-19 |
insert phone +44 (0)20 7384 2613 |
2014-06-19 |
update founded_year null => 2010 |
2014-06-19 |
update primary_contact 112 W. 34th Street
18th Floor
NY 10120 => Unit 202
Mare Street Studios
203-213 Mare Street
London
E8 3QE |
2014-06-07 |
update returns_last_madeup_date 2013-05-13 => 2014-05-13 |
2014-06-07 |
update returns_next_due_date 2014-06-10 => 2015-06-10 |
2014-05-14 |
update statutory_documents 13/05/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-24 |
delete publicrelations_emails pr..@artificebooksonline.com |
2014-01-24 |
delete address 2-10 Hertford Road, London N1 5ET |
2014-01-24 |
delete email pr..@artificebooksonline.com |
2014-01-24 |
insert address 112 W. 34th Street
18th Floor
NY 10120 |
2014-01-24 |
insert address 673 Bourke St
Melbourne VIC 3000
Australia |
2014-01-24 |
insert phone +1 212 946 4706 |
2014-01-24 |
insert phone +61 3 9823 6219 |
2014-01-14 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-27 |
insert publicrelations_emails pr..@artificebooksonline.com |
2013-11-27 |
delete about_pages_linkeddomain dezeenjobs.com |
2013-11-27 |
insert about_pages_linkeddomain bigcartel.com |
2013-11-27 |
insert address 2-10 Hertford Road, London N1 5ET |
2013-11-27 |
insert email pr..@artificebooksonline.com |
2013-08-13 |
delete about_pages_linkeddomain google.com |
2013-08-13 |
insert about_pages_linkeddomain dezeenjobs.com |
2013-08-13 |
insert about_pages_linkeddomain facebook.com |
2013-06-26 |
update returns_last_madeup_date 2012-05-13 => 2013-05-13 |
2013-06-26 |
update returns_next_due_date 2013-06-10 => 2014-06-10 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update account_ref_day 31 => 30 |
2013-06-23 |
update account_ref_month 5 => 6 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2013-03-31 |
2013-06-05 |
delete about_pages_linkeddomain linkedin.com |
2013-06-05 |
delete person Dermot Egan |
2013-06-05 |
insert about_pages_linkeddomain studiotilt.tumblr.com |
2013-06-05 |
insert about_pages_linkeddomain twitter.com |
2013-06-05 |
insert product_pages_linkeddomain facebook.com |
2013-06-05 |
insert product_pages_linkeddomain pinterest.com |
2013-06-05 |
insert product_pages_linkeddomain tumblr.com |
2013-06-05 |
insert product_pages_linkeddomain twitter.com |
2013-06-05 |
insert projects_pages_linkeddomain facebook.com |
2013-06-05 |
insert projects_pages_linkeddomain pinterest.com |
2013-06-05 |
insert projects_pages_linkeddomain tumblr.com |
2013-06-05 |
insert projects_pages_linkeddomain twitter.com |
2013-05-21 |
update statutory_documents 13/05/13 FULL LIST |
2013-05-16 |
delete source_ip 62.233.121.30 |
2013-05-16 |
insert source_ip 91.208.99.12 |
2013-05-16 |
update robots_txt_status www.studiotilt.com: 404 => 200 |
2013-02-22 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-26 |
update statutory_documents PREVEXT FROM 31/05/2012 TO 30/06/2012 |
2012-05-25 |
update statutory_documents 13/05/12 FULL LIST |
2012-02-11 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2012 FROM
HUB KINGS CROSS 34B YORK WAY
KINGS CROSS
LONDON
N1 9AB |
2011-06-23 |
update statutory_documents 13/05/11 FULL LIST |
2010-05-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |