MATERIAL HOLDINGS - History of Changes


DateDescription
2024-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2024-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/24, WITH UPDATES
2024-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEAL WINNEG
2023-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM SANDOW
2023-10-19 delete ceo Dave Sackman
2023-10-19 delete chairman Dave Sackman
2023-10-19 delete about_pages_linkeddomain goo.gl
2023-10-19 delete address 14-18 Old St London, EC1V9BH
2023-10-19 delete address 1900 Avenue of the Stars, FL 16 Los Angeles, CA 90067
2023-10-19 delete address 200 South Wacker Dr, STE 1600 Chicago, IL 60606
2023-10-19 delete address 2033 Sixth Ave Seattle, WA 98109
2023-10-19 delete address 230 S Broad St, FL 17 Philadelphia, PA 19102
2023-10-19 delete address 401 Alice St Oakland, CA 94607
2023-10-19 delete address 432 Park Ave, South FL 3 New York, NY 10016
2023-10-19 delete address 675 Ponce de Leon Ave, NE Atlanta, GA 30308
2023-10-19 delete address 823 Congress Ave, STE 300 Austin, Texas 78701
2023-10-19 delete person Dave Sackman
2023-10-19 insert about_pages_linkeddomain google.com
2023-10-19 insert address 14-18 Old Street London, EC1V9BH
2023-10-19 insert address 1801 N Lamar Blvd. Austin, TX 78701
2023-10-19 insert address 1900 Avenue of the Stars Ste 1600 19th floor Los Angeles, CA 90067
2023-10-19 insert address 200 South Wacker Drive Suite 1600 Chicago, IL 60606
2023-10-19 insert address 2033 Sixth Avenue Seattle, WA 98109
2023-10-19 insert address 230 S Broad Street 17th Floor, Philadelphia, PA 19102
2023-10-19 insert address 401 Alice Street Oakland, CA 94607
2023-10-19 insert address 440 Park Avenue South New York, NY 10016
2023-10-19 insert address 675 Ponce de Leon Avenue NE, Ste. 7500 Atlanta, GA 30308
2023-10-19 update person_title Jeremy Sack: President, Perspective Division; President of Insights, Data, and Science; President of Insights => President, Insights & Analytics; Member of the EXECUTIVE LEADERSHIP Team
2023-10-19 update person_title Kelly Ann Bauer: Senior Vice President of Strategic Partnerships => Member of the SENIOR LEADERSHIP Team; Global Lead, Partnerships & Alliances
2023-10-19 update person_title Saurabh Das: Chief Delivery Officer => Member of the SENIOR LEADERSHIP Team; Global Lead, Delivery
2023-08-09 delete person Joe Rajadurai
2023-08-09 insert person Saurabh Das
2023-08-09 update person_description Daniel Knauf => Daniel Knauf
2023-08-07 update account_category NO ACCOUNTS FILED => SMALL
2023-08-07 update accounts_last_madeup_date null => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-07-13 => 2024-09-30
2023-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SANDOW / 15/03/2022
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM SANDOW / 15/03/2022
2023-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-07-06 insert cto Daniel Knauf
2023-07-06 insert person Daniel Knauf
2023-06-03 insert cmo Caroline Kennedy
2023-06-03 delete address 14-18 Old Street London, EC1V9BH
2023-06-03 delete address 1900 Avenue of the Stars 16th floor Los Angeles, CA 90067
2023-06-03 delete address 200 South Wacker Drive Suite 1600 Chicago, IL 60606
2023-06-03 delete address 2033 Sixth Avenue Seattle, WA 98109
2023-06-03 delete address 230 S Broad Street 17th Floor, Philadelphia, PA 19102
2023-06-03 delete address 401 Alice Street Oakland, CA 94607
2023-06-03 delete address 432 Park Avenue South 3rd Floor New York, NY 10016
2023-06-03 delete address 675 Ponce de Leon Avenue NE Atlanta, GA 30308
2023-06-03 delete address 823 Congress Avenue Suite 300, Austin Texas 78701
2023-06-03 insert address 14-18 Old St London, EC1V9BH
2023-06-03 insert address 1900 Avenue of the Stars, FL 16 Los Angeles, CA 90067
2023-06-03 insert address 200 South Wacker Dr, STE 1600 Chicago, IL 60606
2023-06-03 insert address 2033 Sixth Ave Seattle, WA 98109
2023-06-03 insert address 230 S Broad St, FL 17 Philadelphia, PA 19102
2023-06-03 insert address 401 Alice St Oakland, CA 94607
2023-06-03 insert address 432 Park Ave, South FL 3 New York, NY 10016
2023-06-03 insert address 675 Ponce de Leon Ave, NE Atlanta, GA 30308
2023-06-03 insert address 823 Congress Ave, STE 300 Austin, Texas 78701
2023-06-03 insert person Kelly Ann Bauer
2023-06-03 insert person Scott Sorokin
2023-06-03 update person_description Caroline Kennedy => Caroline Kennedy
2023-06-03 update person_title Caroline Kennedy: President, Perspective Division; Chief Design and Brand Officer => Chief Marketing Officer
2023-04-20 delete address 1250 53rd Street Suite 5 Emeryville, CA 94608
2023-04-20 insert address 401 Alice Street Oakland, CA 94607
2023-04-07 delete address 5 FLEET PLACE LONDON UNITED KINGDOM EC4M 7RD
2023-04-07 insert address THE SCALPEL, 18TH FLOOR 52 LIME STREET LONDON UNITED KINGDOM EC3M 7AF
2023-04-07 update accounts_next_due_date 2023-04-13 => 2023-07-13
2023-04-07 update registered_address
2023-02-16 delete address 1900 Avenue of the Stars 19th floor Los Angeles, CA 90067
2023-02-16 insert address 1900 Avenue of the Stars Los Angeles, CA 90067
2023-02-16 insert address 1900 Avenue of the Stars 16th floor Los Angeles, CA 90067
2023-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2023 FROM 5 FLEET PLACE LONDON EC4M 7RD UNITED KINGDOM
2023-01-26 update statutory_documents CORPORATE SECRETARY APPOINTED JTC (UK) LIMITED
2023-01-15 delete address 511 Boren Ave N. Suite 200 Seattle, WA 98109
2023-01-15 insert address 2033 Sixth Avenue Seattle, WA 98109
2023-01-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-01-05 update statutory_documents 29/12/22 STATEMENT OF CAPITAL GBP 2
2022-12-14 delete about_pages_linkeddomain onetrust.com
2022-12-14 delete career_pages_linkeddomain onetrust.com
2022-12-14 delete contact_pages_linkeddomain onetrust.com
2022-12-14 delete index_pages_linkeddomain onetrust.com
2022-12-14 delete management_pages_linkeddomain onetrust.com
2022-12-14 delete service_pages_linkeddomain onetrust.com
2022-12-14 delete terms_pages_linkeddomain onetrust.com
2022-12-14 insert person Joe Rajadurai
2022-12-14 update person_description Caroline Kennedy => Caroline Kennedy
2022-12-14 update person_description Dave Sackman => Dave Sackman
2022-12-14 update person_description Jeremy Sack => Jeremy Sack
2022-12-14 update person_description Kiva R. Wilson => Kiva R. Wilson
2022-12-14 update person_description Susan Braun => Susan Braun
2022-11-13 delete address 300 Park Avenue South 9th Floor New York, NY 10010
2022-11-13 update person_description Rajdeep Endow => Rajdeep Endow
2022-11-13 update person_title Caroline Kennedy: President of Material 's Action Division; President, Perspective Division; President, Digital Products, Services, and Design => President of Material 's Action Division; President, Perspective Division; Chief Design and Brand Officer
2022-10-13 insert chro Sharon Kamra
2022-10-13 delete person Elizabeth Real
2022-10-13 insert person Sharon Kamra
2022-10-13 update website_status FlippedRobots => OK
2022-09-19 update website_status OK => FlippedRobots
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/22, NO UPDATES
2022-08-17 delete address 1801 N Lamar Blvd Austin, TX 78701
2022-08-17 delete address 230 S Broad Street, PA Suite 1500 Philadelphia, PA 19102
2022-08-17 insert address 230 S Broad Street 17th Floor, Philadelphia, PA 19102
2022-08-17 insert address 823 Congress Avenue Suite 300, Austin Texas 78701
2021-07-30 update statutory_documents DIRECTOR APPOINTED MR ADAM SANDOW
2021-07-30 update statutory_documents DIRECTOR APPOINTED MR PETER GREGORY FAIN
2021-07-30 update statutory_documents DIRECTOR APPOINTED MR SAMUEL DAVID HOTCHKISS
2021-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM SANDOW / 30/07/2021
2021-07-16 update statutory_documents CURREXT FROM 31/07/2022 TO 31/12/2022
2021-07-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION