KPPR - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-09-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-06-21 update website_status FlippedRobots => OK
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2022-11-25 update website_status Disallowed => FlippedRobots
2022-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-08-22 update website_status FlippedRobots => Disallowed
2022-07-03 update website_status OK => FlippedRobots
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2022-02-14 delete source_ip 98.124.199.103
2022-02-14 insert source_ip 64.98.135.103
2021-10-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES
2020-08-06 delete phone 0203 137 6499
2020-08-06 insert phone 07831 444 920
2020-06-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-06-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES
2019-07-07 update account_category TOTAL EXEMPTION FULL => null
2019-07-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-07-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES
2018-08-08 delete address 77-79 STONELEIGH BROADWAY EPSOM SURREY KT17 2HP
2018-08-08 insert address 2ND FLOOR, HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON ENGLAND SW6 4TJ
2018-08-08 update registered_address
2018-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 19 HEATHMANS ROAD LONDON SW6 4TJ UNITED KINGDOM
2018-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 77-79 STONELEIGH BROADWAY EPSOM SURREY KT17 2HP
2018-07-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-07-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-06-12 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-15 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-08-29 insert address 55, Great Western Studios, 65 Alfred Road, London, W2 5EU
2017-08-29 insert alias Katie Phillips
2017-08-29 insert index_pages_linkeddomain greatwesternstudios.com
2017-08-29 insert index_pages_linkeddomain t.co
2017-08-29 insert industry_tag Entertainment PR
2017-08-29 update founded_year null => 2011
2017-08-29 update primary_contact null => 55, Great Western Studios, 65 Alfred Road, London, W2 5EU
2017-08-29 update robots_txt_status www.katiephilipspr.co.uk: 404 => 200
2017-08-29 update robots_txt_status www.katiephillipspr.co.uk: 404 => 200
2017-03-12 delete address 47, Great Western Studios, 65 Alfred Rd, London W2 5EU
2017-03-12 delete index_pages_linkeddomain facebook.com
2017-03-12 delete phone +44 (0) 20 3137 6499
2017-03-12 insert phone 0203 137 6499
2017-03-12 update primary_contact 47, Great Western Studios, 65 Alfred Rd, London W2 5EU => null
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-21 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-01 delete contact_pages_linkeddomain instagram.com
2016-07-01 delete index_pages_linkeddomain instagram.com
2016-07-01 insert contact_pages_linkeddomain facebook.com
2016-07-01 insert index_pages_linkeddomain facebook.com
2016-05-13 update returns_last_madeup_date 2015-02-22 => 2016-02-22
2016-05-13 update returns_next_due_date 2016-03-21 => 2017-03-22
2016-03-07 update statutory_documents 22/02/16 FULL LIST
2016-01-17 delete source_ip 98.124.199.1
2016-01-17 insert source_ip 98.124.199.103
2015-10-10 delete source_ip 98.124.198.1
2015-10-10 insert source_ip 98.124.199.1
2015-08-24 delete source_ip 98.124.199.1
2015-08-24 insert source_ip 98.124.198.1
2015-08-10 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-10 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-16 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-22 => 2015-02-22
2015-04-27 delete source_ip 98.124.198.1
2015-04-27 insert contact_pages_linkeddomain instagram.com
2015-04-27 insert index_pages_linkeddomain instagram.com
2015-04-27 insert source_ip 98.124.199.1
2015-04-07 update returns_next_due_date 2015-03-22 => 2016-03-21
2015-03-23 delete index_pages_linkeddomain so53.co.uk
2015-03-23 delete source_ip 98.124.199.1
2015-03-23 insert address 47, Great Western Studios, 65 Alfred Rd, London W2 5EU
2015-03-23 insert source_ip 98.124.198.1
2015-03-23 update primary_contact null => 47, Great Western Studios, 65 Alfred Rd, London W2 5EU
2015-03-11 update statutory_documents 22/02/15 FULL LIST
2014-11-04 delete source_ip 98.124.198.1
2014-11-04 insert source_ip 98.124.199.1
2014-10-02 delete person Daisy Cronin
2014-10-02 delete source_ip 98.124.199.1
2014-10-02 insert source_ip 98.124.198.1
2014-10-02 update person_title Emma Carson: Account Manager => Senior Account Manager
2014-06-29 delete source_ip 98.124.198.1
2014-06-29 insert source_ip 98.124.199.1
2014-06-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-06-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-05-15 delete source_ip 98.124.199.1
2014-05-15 insert email ch..@kppr.tv
2014-05-15 insert source_ip 98.124.198.1
2014-05-15 update person_description Daisy Cronin => Daisy Cronin
2014-05-15 update person_title Charlotte Prentice: Senior Account Executive => Junior Account Manager
2014-05-15 update person_title Daisy Cronin: PR Assistant => Account Executive
2014-05-12 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON UNITED KINGDOM W1F 7LD
2014-04-07 insert address 77-79 STONELEIGH BROADWAY EPSOM SURREY KT17 2HP
2014-04-07 insert company_previous_name KATIE PHILLIPS PR LIMITED
2014-04-07 update name KATIE PHILLIPS PR LIMITED => KPPR LIMITED
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-22 => 2014-02-22
2014-04-07 update returns_next_due_date 2014-03-22 => 2015-03-22
2014-03-23 update statutory_documents 22/02/14 FULL LIST
2014-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATIE PHILLIPS / 20/03/2014
2014-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2014 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM
2014-03-13 update statutory_documents COMPANY NAME CHANGED KATIE PHILLIPS PR LIMITED CERTIFICATE ISSUED ON 13/03/14
2013-11-24 delete source_ip 46.249.211.154
2013-11-24 insert source_ip 98.124.199.1
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-11 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-22 => 2013-02-22
2013-06-25 update returns_next_due_date 2013-03-22 => 2014-03-22
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-22 => 2013-11-30
2013-03-18 update statutory_documents 22/02/13 FULL LIST
2012-08-15 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 22/02/12 FULL LIST
2011-02-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION