Date | Description |
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 |