GREAT GUNS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-10 update website_status Disallowed => FlippedRobots
2023-09-12 update website_status FlippedRobots => Disallowed
2023-07-13 update website_status OK => FlippedRobots
2023-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA MARIA GREGORY / 06/03/2023
2023-04-26 insert email is..@kontaktoreps.com
2023-04-26 insert person Isabel Echeverry
2023-04-26 insert phone 310 498 3610
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-02-22 insert personal_emails bo..@thickandthin.co
2023-02-22 insert personal_emails sa..@thickandthin.co
2023-02-22 delete email ro..@roxanneandco.com
2023-02-22 delete phone 917-584-8235
2023-02-22 insert email bo..@thickandthin.co
2023-02-22 insert email sa..@thickandthin.co
2023-02-22 insert phone 516-729-1325
2023-02-22 insert phone 917-678-8426
2023-01-21 insert about_pages_linkeddomain ballistic.tv
2023-01-21 insert contact_pages_linkeddomain ballistic.tv
2023-01-21 insert index_pages_linkeddomain ballistic.tv
2023-01-21 insert management_pages_linkeddomain ballistic.tv
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-19 delete otherexecutives Becca Radin
2022-11-19 insert otherexecutives Melissa Jacobs
2022-11-19 delete email be..@greatguns.com
2022-11-19 delete person Becca Radin
2022-11-19 insert email me..@greatguns.com
2022-11-19 insert person Melissa Jacobs
2022-10-18 delete email je..@roxanneandco.com
2022-10-18 delete phone 914 806 1131
2022-07-16 delete email cl..@greatguns.com
2022-07-16 delete person Clarissa Troop
2022-07-16 delete phone +44 (0) 7552 505032
2022-04-14 insert otherexecutives Becca Radin
2022-04-14 insert email be..@greatguns.com
2022-04-14 insert email ke..@greatguns.com
2022-04-14 insert person Becca Radin
2022-04-14 insert person Kelsy Haden
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-02-07 delete email ja..@greatguns.com
2022-02-07 delete person Jaime Toscano
2022-02-07 delete phone +1 631/848-6487
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-02 delete phone +1 323 896 2866
2021-12-02 insert email tr..@t-reps.tv
2021-12-02 insert phone + 4 (0)20 7692 4444
2021-12-02 insert phone +44 (0) 7552 505032
2021-12-02 insert phone 310-570-0587
2021-10-05 update statutory_documents CESSATION OF LAURA GREGORY AS A PSC
2021-10-05 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 16/10/2020
2021-09-07 delete address MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT UNITED KINGDOM ME4 4QU
2021-09-07 insert address 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON UNITED KINGDOM EC4R 9AN
2021-09-07 update registered_address
2021-09-03 insert email ad..@senderintl.com
2021-09-03 insert email mo..@greatguns.com
2021-09-03 insert person Adrian Sender
2021-09-03 insert person Moaid Mahjoub
2021-09-03 update person_title Laura Gregory: EP / Founder / Director Enquiries => EP / Partner; EP / Founder
2021-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA MARIA GREGORY / 13/08/2021
2021-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RUBY GRIFFITHS / 13/08/2021
2021-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LAURA GREGORY / 13/08/2021
2021-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2021 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU UNITED KINGDOM
2021-05-31 delete otherexecutives Clarissa Troop
2021-05-31 delete email th..@greatguns.com
2021-05-31 delete person Thom Fennessey
2021-05-31 delete phone +1 323 632 3166
2021-05-31 insert email ja..@greatguns.com
2021-05-31 insert person Jaime Toscano
2021-05-31 insert phone +1 631/848-6487
2021-05-31 update person_title Clarissa Troop: Head of Production => Head of Production / EP
2021-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA MARIA GREGORY / 16/10/2020
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA GREGORY
2021-03-26 update statutory_documents CESSATION OF GREAT GUNS GLOBAL LIMITED AS A PSC
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 delete email da..@dariazeligerreps.com
2021-01-19 delete email sy..@greatguns.com
2021-01-19 delete person Daria Zeliger
2021-01-19 delete person Syamin Arif
2021-01-19 delete phone +1 323 651 2405
2021-01-19 delete phone +1 917 373 4107
2021-01-19 delete phone +60 12 205 7123
2021-01-19 insert email je..@roxanneandco.com
2021-01-19 insert email ro..@roxanneandco.com
2021-01-19 insert phone 914 806 1131
2021-01-19 insert phone 917 584 8235
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREAT GUNS GLOBAL LIMITED
2020-12-08 update statutory_documents CESSATION OF LAURA GREGORY (AS TRUSTEE OF A F ELVIN SETTLEMENT) AS A PSC
2020-12-08 update statutory_documents CESSATION OF LAURA MARIA GREGORY AS A PSC
2020-10-01 delete email me..@liaison-co.com
2020-10-01 delete phone +1 646 334 0953
2020-10-01 delete phone 1+310 600 5825
2020-10-01 insert email je..@dimaggioinc.com
2020-10-01 insert email pe..@sharonandperry.com
2020-10-01 insert email sh..@sharonandperry.com
2020-10-01 insert person Jeanie DiMaggio
2020-10-01 insert phone 213-925-7666
2020-10-01 insert phone 512-577-4997
2020-10-01 insert phone 773-456-4084
2020-07-25 insert otherexecutives Clarissa Troop
2020-07-25 delete email ma..@equinoxfilm.net
2020-07-25 insert email ma..@greatguns.com
2020-07-25 insert email ol..@greatguns.com
2020-07-25 insert person Oliver Fuselier
2020-07-25 insert phone 1+310 600 5825
2020-07-25 update person_title Clarissa Troop: EP / Head of Production => Head of Production
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-25 delete general_emails re..@greatguns.com
2020-03-25 delete email ko..@greatguns.com
2020-03-25 delete email re..@greatguns.com
2020-03-25 delete person Kojo Abban
2020-03-25 delete phone 07960 59 89 87
2020-03-25 update founded_year 1996 => null
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2020-02-23 insert email la..@greatguns.com
2020-01-23 delete email la..@greatguns.com
2020-01-07 update account_ref_month 12 => 3
2020-01-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-18 update statutory_documents CURREXT FROM 31/12/2019 TO 31/03/2020
2019-11-22 update website_status IndexPageFetchError => OK
2019-11-22 delete source_ip 88.150.165.155
2019-11-22 insert source_ip 176.58.105.138
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-09 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2018-12-02 update website_status OK => IndexPageFetchError
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / LAURA GREGORY (AS TRUSTEE OF A F ELVIN SETTLEMENT) / 01/01/2018
2018-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA MARIA GREGORY / 01/01/2018
2018-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LAURA MARIA GREGORY / 01/01/2018
2018-01-23 update statutory_documents SECRETARY APPOINTED RUBY GRIFFITHS
2018-01-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM WARREN
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-12-01 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-04-26 delete address FLOOR 5A FORMER CENTRAL ST MARTINS 12-48 SOUTHAMPTON ROW LONDON ENGLAND WC1B 4AF
2017-04-26 insert address MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT UNITED KINGDOM ME4 4QU
2017-04-26 update num_mort_charges 4 => 5
2017-04-26 update num_mort_outstanding 1 => 2
2017-04-26 update registered_address
2017-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2017 FROM FLOOR 5A FORMER CENTRAL ST MARTINS 12-48 SOUTHAMPTON ROW LONDON WC1B 4AF ENGLAND
2017-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027521460005
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-27 delete otherexecutives Elise Jeanrenaud
2016-11-27 delete email el..@greatguns.com
2016-11-27 delete email er..@safewordcreative.com
2016-11-27 delete email er..@safewordcreative.com
2016-11-27 delete email ph..@greatguns.com
2016-11-27 delete email ra..@gmail.com
2016-11-27 delete person Elise Jeanrenaud
2016-11-27 delete person Erika Bokamper
2016-11-27 delete person Erika Sheldon
2016-11-27 delete person Randi Wilens
2016-11-27 delete phone 310-466-7508
2016-11-27 delete phone 310-902-0428
2016-11-27 insert email la..@gmail.com
2016-11-27 insert email th..@greatguns.com
2016-11-27 insert person Aida Ghazali
2016-11-27 insert person Laure Scott
2016-11-27 insert person Thom Fennessey
2016-11-27 update person_title Attilio Gianfrancesco: Head of Sales & Marketing / Director Enquiries => Producer / Head of Sales / Director Enquiries
2016-11-27 update person_title Laura Gregory: Founder; Global CEO => Global CEO / EP; Founder; Global CEO
2016-10-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-16 delete otherexecutives Attilio Gianfrancesco
2016-09-16 delete address 43 - 45 Camden Road London NW1 9LR United Kingdom
2016-09-16 delete address 43 - 45 Camden Road, London, UK
2016-09-16 delete address 9155 W.Sunset Blvd, CA, LA
2016-09-16 delete email el..@greatguns.com
2016-09-16 delete email er..@sweetjean.tv
2016-09-16 delete person Elliot Lucas
2016-09-16 insert address 12-48 Southampton Row London WC1B 4AF, UK
2016-09-16 insert address Floor 5a Former Central St. Martins 12-48 Southampton Row London WC1B 4AF United Kingdom
2016-09-16 insert email er..@safewordcreative.com
2016-09-16 insert email er..@safewordcreative.com
2016-09-16 insert email ko..@greatguns.com
2016-09-16 insert person Erika Bokamper
2016-09-16 insert person Kojo Abban
2016-09-16 insert phone +49 40 466 482 26
2016-09-16 update person_title Attilio Gianfrancesco: Head of Sales & Marketing => Head of Sales & Marketing / Director Enquiries
2016-09-16 update person_title Robert Leisewitz: Exec Producer / Partner => Executive Producer; Partner
2016-08-07 delete address 43-45 CAMDEN ROAD LONDON NW1 9LR
2016-08-07 insert address FLOOR 5A FORMER CENTRAL ST MARTINS 12-48 SOUTHAMPTON ROW LONDON ENGLAND WC1B 4AF
2016-08-07 update registered_address
2016-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 43-45 CAMDEN ROAD LONDON NW1 9LR
2016-05-12 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-12 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 delete ceo Jonathon Ker
2016-03-19 insert otherexecutives Attilio Gianfrancesco
2016-03-19 insert otherexecutives Elise Jeanrenaud
2016-03-19 delete address 2-11-10 Kita-Aoyama, Minato-ku, Tokyo 107-0061
2016-03-19 delete address 9155 Sunset Blvd West Hollywood CA 90069-3106 United States
2016-03-19 delete email an..@greatguns.com
2016-03-19 delete email jo..@greatguns.com
2016-03-19 delete email ke..@greatguns.com
2016-03-19 delete email mo..@gmail.com
2016-03-19 delete email ra..@rwmedia.tv
2016-03-19 delete person Annie Hanlon
2016-03-19 delete person Jonathon Ker
2016-03-19 delete person Kelly Cook Jackman
2016-03-19 delete person Maureen Butler
2016-03-19 delete person Randi Willens
2016-03-19 delete phone +81 (0)3 5411 0485
2016-03-19 delete phone +81 (0)90 8680 6183
2016-03-19 delete phone 312-320-6027
2016-03-19 insert address 146 FC Building, 20 Dr E Moses Rd, Mumbai
2016-03-19 insert address 9155 W. Sunset Blvd West Hollywood CA 90069 United States
2016-03-19 insert address 9155 W.Sunset Blvd, CA, LA
2016-03-19 insert address Minato-ku Tokyo, Japan 107-0061
2016-03-19 insert email at..@greatguns.com
2016-03-19 insert email cl..@greatguns.com
2016-03-19 insert email el..@greatguns.com
2016-03-19 insert email er..@sweetjean.tv
2016-03-19 insert email ki..@monaghanrangers.com
2016-03-19 insert email ph..@greatguns.com
2016-03-19 insert email ra..@gmail.com
2016-03-19 insert email ya..@greatguns.com
2016-03-19 insert fax +81 3 5791-7144
2016-03-19 insert person Attilio Gianfrancesco
2016-03-19 insert person Clarissa Troop
2016-03-19 insert person Elliot Lucas
2016-03-19 insert person Phil Griffin
2016-03-19 insert person Randi Wilens
2016-03-19 insert phone +44 798 1686511
2016-03-19 insert phone +81 3 5791-7143
2016-03-19 insert phone 310-902-0428
2016-03-19 insert phone 312-216-1970
2016-03-19 update person_title Elise Jeanrenaud: Social Media & Events Coordinator => New Business Director
2016-03-19 update primary_contact 9155 Sunset Blvd West Hollywood CA 90069-3106 United States => 9155 W. Sunset Blvd West Hollywood CA 90069 United States
2016-03-12 update website_status OK => DomainNotFound
2016-03-11 update statutory_documents 02/03/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-13 update statutory_documents 02/03/15 FULL LIST
2015-03-03 delete email ke..@wearepoparts.com
2015-03-03 delete email pt..@thepta.tv
2015-03-03 delete person Kevin Batten
2015-03-03 delete person Philip Alden
2015-03-03 delete phone +65 8319 5736
2015-03-03 delete phone +66 9275 0928
2015-03-03 delete phone 212-255-1500
2015-03-03 delete phone 310-804-8258
2015-03-03 insert address Sukhumvit 55 Rd.,Thonglor 20 Klongton Nue, Wattana Bangkok 10110 Thailand
2015-03-03 insert email ca..@greatguns.com
2015-03-03 insert email da..@gmail.com
2015-03-03 insert person Carl Wyant
2015-03-03 insert person Daria Zeliger
2015-03-03 insert phone +66 92 725 0928
2015-03-03 insert phone 917-373-4107
2015-01-29 delete address Lane 278, House 2, Xiang Yang South Road Shanghai 200031, China
2015-01-29 delete phone +65 9022 2685
2015-01-29 delete phone +86 1872 1600 747
2015-01-29 insert phone +65 8319 5736
2015-01-29 insert phone +66 9275 0928
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-01-01 delete email ja..@greatguns.com
2015-01-01 delete person Janene Fitzgerald
2015-01-01 delete person Manoj Schroff
2015-01-01 insert address DRIVE THE FUTURE DIRECTED BY THOMPSON & CONOLLY 9155 Sunset Blvd, CA, USA
2015-01-01 insert person Manoj Shroff
2014-12-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-12-04 delete address DIRECTED BY REMO CAMEROTA 9155 Sunset Blvd, CA, USA
2014-11-06 delete email ja..@greatguns.com
2014-11-06 delete person Jane Gershfield
2014-11-06 insert address DIRECTED BY REMO CAMEROTA 9155 Sunset Blvd, CA, USA
2014-10-09 delete email ja..@greatguns.com
2014-10-09 delete person Jade Morris
2014-10-09 insert email pe..@greatguns.com
2014-10-09 insert person Peter Masheter
2014-09-23 update statutory_documents SECRETARY APPOINTED ADAM WARREN
2014-09-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL TOOKEY
2014-08-28 delete source_ip 80.76.219.22
2014-08-28 insert source_ip 88.150.165.155
2014-07-18 delete address DIRECTED BY OLLY BLACKBURN 9155 Sunset Blvd, CA, USA
2014-06-12 insert address DIRECTED BY OLLY BLACKBURN 9155 Sunset Blvd, CA, USA
2014-06-12 insert email ra..@rwmedia.tv
2014-06-12 insert person Randi Willens
2014-06-12 insert phone 212-255-1500
2014-06-12 insert phone 310-466-7508
2014-06-12 insert phone 310-804-8258
2014-06-12 insert phone 312-320-6027
2014-05-27 insert ceo Jonathon Ker
2014-05-27 delete address 475 Park Avenue South, 24th floor New York NY 10016
2014-05-27 delete email ma..@greatguns.com
2014-05-27 delete email st..@mac.com
2014-05-27 delete person Manoj Shroff
2014-05-27 delete person Marcello Bue
2014-05-27 delete person Susan Bennett
2014-05-27 delete phone +65 9125 2964
2014-05-27 insert address 02-01, 279 River Valley Road, Singapore 238351
2014-05-27 insert address 2-11-10 Kita-Aoyama, Minato-ku, Tokyo 107-0061
2014-05-27 insert email jo..@greatguns.com
2014-05-27 insert email ke..@wearepoparts.com
2014-05-27 insert email si..@equinoxfilm.net
2014-05-27 insert person Jonathon Ker
2014-05-27 insert person Kevin Batten
2014-05-27 insert person Manoj Schroff
2014-05-27 insert phone +65 9022 2685
2014-05-27 insert phone +81 (0)3 5411 0485
2014-05-27 insert phone +81 (0)90 8680 6183
2014-05-27 update person_title Janene Fitzgerald: Executive Producer / Head of SE Asia => Head of SE Asia
2014-05-27 update person_title Lucien Tyssendier: Executive Producer - CZ => Executive Producer
2014-05-27 update person_title Yagi Takako: Executive Producer / Partner / Head of Japan / INDIA => Executive Producer / Partner / Head of Japan
2014-04-21 delete email jo..@greatguns.com
2014-04-21 delete person Jonathon Ker
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-22 insert email jo..@greatguns.com
2014-03-22 insert person Jonathon Ker
2014-03-22 insert person Yagi Takako
2014-03-22 update person_title Jane Gershfield: Executive Producer => Executive Producer / Head of Client Relations
2014-03-22 update person_title Janene Fitzgerald: Executive Producer / Head of Asia => Executive Producer / Head of SE Asia
2014-03-22 update person_title Sheridan Thomas: Global Exec Producer / Head of Integrated => Global Executive Producer / Head of Integrated
2014-03-10 update statutory_documents 02/03/14 FULL LIST
2014-02-06 delete cfo Paul Tookey
2014-02-06 delete email jo..@greatguns.com
2014-02-06 delete email pa..@greatguns.com
2014-02-06 delete email st..@gmail.com
2014-02-06 delete fax +1 646 213 0090
2014-02-06 delete fax +420 220 515 305
2014-02-06 delete fax +44 (0) 20 7692 4422
2014-02-06 delete fax +91-22-2493 9865
2014-02-06 delete person John Garland
2014-02-06 delete person Paul Tookey
2014-02-06 delete phone +1 646 213 0090
2014-02-06 insert email an..@greatguns.com
2014-02-06 insert email ja..@greatguns.com
2014-02-06 insert email pt..@thepta.tv
2014-02-06 insert email st..@mac.com
2014-02-06 insert email ti..@greatguns.com
2014-02-06 insert person Annie Hanlon
2014-02-06 insert person East Coast Rep
2014-02-06 insert person Jade Morris
2014-02-06 insert person Philip Alden
2014-02-06 insert person Sia Bhuyan
2014-02-06 insert person Tim Francis
2014-02-06 insert phone +1 310 858 1600
2014-02-06 update person_title Janene Fitzgerald: Executive Producer - ASIA => Executive Producer / Head of Asia
2014-02-06 update person_title Kate Phillips: Senior Producer => Executive Producer
2014-02-06 update person_title Laura Gregory: Executive Producer; Founder => Founder; Global CEO
2014-02-06 update person_title Manoj Shroff: Executive Producer - INDIA => Executive Producer / Partner - in
2014-02-06 update person_title Mathew Alden: Senior Producer => Producer
2014-02-06 update person_title Maureen Butler: Midwest Sales => null
2014-02-06 update person_title Sheridan Thomas: Executive Producer - UK => Global Exec Producer / Head of Integrated
2014-01-23 delete address 14 Mohamed Sultan Road #02-01 Singapore 238963 Singapore
2014-01-23 insert address 03-01, 279 River Valley Road, Singapore 283320
2014-01-23 insert address 9155 Sunset Blvd West Hollywood CA 90069-3106 United States
2013-11-13 delete email je..@greatguns.com
2013-11-13 delete email ma..@greatguns.com
2013-11-13 delete person Jeremy McWilliams
2013-11-13 delete person Max Thomas
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 delete email co..@greatguns.com
2013-09-27 delete person Colette Crespin
2013-09-27 delete source_ip 80.82.141.142
2013-09-27 insert email ke..@greatguns.com
2013-09-27 insert person Kelly Cook Jackman
2013-09-27 insert source_ip 80.76.219.22
2013-09-27 update person_title Elise Jeanrenaud: Social Media Coordinator => Social Media & Events Coordinator
2013-09-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-16 update website_status OK => FlippedRobots
2013-07-09 update person_title Manoj Shroff: Producer - INDIA => Executive Producer - INDIA
2013-07-09 update robots_txt_status www.gglondon.tv: 404 => 200
2013-07-09 update robots_txt_status www.greatguns.com: 404 => 200
2013-06-26 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-26 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-14 delete email bi..@equinoxfilm.net
2013-05-14 delete person Bijuriya Mathur
2013-05-13 update statutory_documents 02/03/13 FULL LIST
2013-04-08 update person_title Mathew Alden
2013-03-02 delete phone +1 917 750 1587
2013-03-02 delete phone +49 (0) 40 42911590
2013-03-02 insert address 475 Park Avenue South, 24th floor New York NY 10016
2013-03-02 insert email ja..@greatguns.com
2013-03-02 insert email st..@gmail.com
2013-03-02 insert fax +1 646 213 0090
2013-03-02 insert person Jane Gershfield
2013-03-02 insert person Susan Bennett
2013-03-02 insert phone +1 646 213 0090
2013-03-02 insert phone +49 40 431 932 38
2013-02-15 delete email vi..@victoriav.net
2013-02-15 delete person Victoria Venantini
2013-02-01 insert address Eppendorfer Landstrasse 126 20251 Hamburg Germany
2013-02-01 insert email jo..@greatguns.com
2013-02-01 insert email ro..@greatguns.com
2013-02-01 insert person John Garland
2013-02-01 insert person Robert Leisewitz
2013-02-01 insert phone +49 (0) 1724207781
2013-02-01 insert phone +49 (0) 40 42911590
2013-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMMOND
2013-01-03 update website_status FailedRobotsTxt
2012-12-24 update website_status FlippedRobotsTxt
2012-11-30 insert email ka..@greatguns.com
2012-11-30 insert person kate phillips
2012-11-14 insert email bi..@equinoxfilm.net
2012-11-14 insert email ma..@equinoxfilm.net
2012-11-14 insert person Bijuriya Mathur
2012-11-14 insert person Manoj Shroff
2012-11-05 delete phone +44 207 692 4444
2012-11-05 insert address 146, Famous Cine Building, 20 Dr E Moses Road Mahalaxmi, Mumbai 400 011, India
2012-11-05 insert address 146, Famous Cine Building, 20 Dr E Moses Road, Mumbai
2012-11-05 insert fax +91-22-2493 9865
2012-11-05 insert phone +91-22-2493 9867
2012-11-05 insert phone +91-22-2494 5965
2012-10-26 update person_title Colette Crespin
2012-10-24 delete address 3rd floor Building 3 Lane 546 Yuyuan Road Shanghai 200040 China
2012-10-24 delete address Torstrasse 105 10119 Berlin Germany
2012-10-24 delete email cl..@greatguns.com
2012-10-24 delete email ti..@greatguns.com
2012-10-24 delete email tk..@greatgunsusa.com
2012-10-24 delete person Danny T. His
2012-10-24 delete person James Demetriou
2012-10-24 delete person Paul Shearer
2012-10-24 delete phone +44 207 692 4444
2012-10-24 delete phone +49 (0)30 240 896 12
2012-10-24 delete phone +49 (0)30 240 896 32
2012-10-24 insert address Lane 278, House 2, Xiang Yang South Road Shanghai 200031, China
2012-10-24 insert email co..@greatguns.com
2012-10-24 insert email el..@greatguns.com
2012-10-24 insert email je..@greatguns.com
2012-10-24 insert email ma..@greatguns.com
2012-10-24 insert email ma..@greatguns.com
2012-10-24 insert email ma..@greatguns.com
2012-10-24 insert email mo..@gmail.com
2012-10-24 insert email pa..@greatguns.com
2012-10-24 insert email sa..@devinereps.com
2012-10-24 insert email sh..@greatguns.com
2012-10-24 insert email vi..@victoriav.net
2012-10-24 insert person Colette Crespin
2012-10-24 insert person Elise Jeanrenaud
2012-10-24 insert person Janene Fitzgerald
2012-10-24 insert person Lucien Tyssendier
2012-10-24 insert person Marcello Bue
2012-10-24 insert person Maureen Butler
2012-10-24 insert person Max Thomas
2012-10-24 insert person Paul Tookey
2012-10-24 insert person Sara Barnthouse
2012-10-24 insert person Victoria Venantini
2012-10-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents 02/03/12 FULL LIST
2012-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HAMMOND / 02/03/2012
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-02 update statutory_documents 02/03/11 FULL LIST
2010-10-08 update statutory_documents 01/10/10 FULL LIST
2010-09-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents 01/10/09 FULL LIST
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HAMMOND / 02/11/2009
2009-08-25 update statutory_documents DIRECTOR APPOINTED ROBERT DAVID HAMMOND
2008-12-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-12 update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-25 update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-24 update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-11 update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-10-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-09-24 update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-03-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-28 update statutory_documents NEW SECRETARY APPOINTED
2003-11-28 update statutory_documents SECRETARY RESIGNED
2003-11-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-11-27 update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-08-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-10-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-10-14 update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2001-10-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-10-24 update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2000-11-27 update statutory_documents NEW SECRETARY APPOINTED
2000-11-27 update statutory_documents SECRETARY RESIGNED
2000-11-06 update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-08-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-10-29 update statutory_documents RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-10-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 8-10 DRYDEN STREET LONDON WC2E 9NA
1999-03-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-15 update statutory_documents DIRECTOR RESIGNED
1998-10-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-09-28 update statutory_documents RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-05-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-01-13 update statutory_documents NEW SECRETARY APPOINTED
1998-01-13 update statutory_documents SECRETARY RESIGNED
1997-11-03 update statutory_documents NEW SECRETARY APPOINTED
1997-11-03 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-10-09 update statutory_documents RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS
1996-11-19 update statutory_documents RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS
1996-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-02 update statutory_documents RETURN MADE UP TO 01/10/95; CHANGE OF MEMBERS
1995-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-04-18 update statutory_documents NEW DIRECTOR APPOINTED
1995-02-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-10-06 update statutory_documents RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS
1994-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/94 FROM: ST ALPHAGE HOUSE 4TH FLOOR 2 FORE STREET LONDON EC2Y 5DH
1994-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-02-21 update statutory_documents RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS
1993-06-22 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/93 FROM: 28/32 SHELTON STREET LONDON WC2H 9HP
1992-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/92 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY
1992-10-13 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-10-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION