HOUSTON - History of Changes


DateDescription
2024-03-15 delete otherexecutives Hannah Paul
2024-03-15 delete otherexecutives Katie Wilson
2024-03-15 delete otherexecutives Susie Briant
2024-03-15 insert chiefcommercialofficer Jonathan Bird
2024-03-15 insert finance_emails ac..@houston.co.uk
2024-03-15 insert otherexecutives Ben Robinson
2024-03-15 insert otherexecutives Hannah England
2024-03-15 insert otherexecutives Susie Hobbs
2024-03-15 insert personal_emails ab..@houston.co.uk
2024-03-15 insert personal_emails ha..@houston.co.uk
2024-03-15 insert personal_emails im..@houston.co.uk
2024-03-15 insert personal_emails je..@houston.co.uk
2024-03-15 insert personal_emails le..@branscombegroup.com
2024-03-15 insert personal_emails sa..@houston.co.uk
2024-03-15 insert personal_emails sh..@houston.co.uk
2024-03-15 insert personal_emails su..@houston.co.uk
2024-03-15 insert publicrelations_emails me..@houston.co.uk
2024-03-15 delete address Surrey Research Park, Guildford, GU2 7YD
2024-03-15 delete client Liebherr
2024-03-15 delete contact_pages_linkeddomain goo.gl
2024-03-15 delete contact_pages_linkeddomain google.com
2024-03-15 delete person Agata Sztuczynska
2024-03-15 delete person Bijan Shahrezaey
2024-03-15 delete person Diana Janigova
2024-03-15 delete person Fabienne Humphreys
2024-03-15 delete person Georgia Oliver
2024-03-15 delete person Katie Wilson
2024-03-15 delete person Sam Harris
2024-03-15 delete person Susie Briant
2024-03-15 insert address Social account link Social account link Social account link London The Leather Market, London SE1 3ER
2024-03-15 insert contact_pages_linkeddomain instagram.com
2024-03-15 insert contact_pages_linkeddomain shorturl.at
2024-03-15 insert contact_pages_linkeddomain sixtwo.agency
2024-03-15 insert email ab..@houston.co.uk
2024-03-15 insert email ac..@houston.co.uk
2024-03-15 insert email cc..@houston.co.uk
2024-03-15 insert email di..@houston.co.uk
2024-03-15 insert email ha..@houston.co.uk
2024-03-15 insert email hb..@houston.co.uk
2024-03-15 insert email he..@houston.co.uk
2024-03-15 insert email im..@houston.co.uk
2024-03-15 insert email im..@houston.co.uk
2024-03-15 insert email jb..@houston.co.uk
2024-03-15 insert email je..@houston.co.uk
2024-03-15 insert email jp..@houston.co.uk
2024-03-15 insert email lc..@houston.co.uk
2024-03-15 insert email le..@branscombegroup.com
2024-03-15 insert email me..@houston.co.uk
2024-03-15 insert email mp..@houston.co.uk
2024-03-15 insert email ne..@houston.co.uk
2024-03-15 insert email sa..@houston.co.uk
2024-03-15 insert email sh..@houston.co.uk
2024-03-15 insert email su..@houston.co.uk
2024-03-15 insert email sy..@houston.co.uk
2024-03-15 insert email tc..@houston.co.uk
2024-03-15 insert index_pages_linkeddomain instagram.com
2024-03-15 insert index_pages_linkeddomain sixtwo.agency
2024-03-15 insert management_pages_linkeddomain instagram.com
2024-03-15 insert management_pages_linkeddomain sixtwo.agency
2024-03-15 insert person Aastha Doshi
2024-03-15 insert person Cecily Cohen
2024-03-15 insert person Hannah Bradley
2024-03-15 insert person Hannah England
2024-03-15 insert person Isabel Mogridge
2024-03-15 insert person James Price
2024-03-15 insert person Mackenzie Parry-Bull
2024-03-15 insert person Samantha Harris
2024-03-15 insert person Susie Hobbs
2024-03-15 insert person Trisha Cusack
2024-03-15 insert phone +44 (0)7436 245568
2024-03-15 insert phone +44 (0)7918 447777
2024-03-15 update person_description Abbie Lewi => Abbie Lewi
2024-03-15 update person_description Alexander Clelland => Alexander Clelland
2024-03-15 update person_description Ben Robinson => Ben Robinson
2024-03-15 update person_description Callum McGill => Callum McGill
2024-03-15 update person_description Carolina Skinner => Carolina Skinner
2024-03-15 update person_description Cath McDermott => Cath McDermott
2024-03-15 update person_description George Eldridge => George Eldridge
2024-03-15 update person_description Hannah Paul => Hannah Paul
2024-03-15 update person_description Imogen Mitchell => Imogen Mitchell
2024-03-15 update person_description India Spencer => India Spencer
2024-03-15 update person_description Jessica Lovell => Jessica Lovell
2024-03-15 update person_description Jonathan Bird => Jonathan Bird
2024-03-15 update person_description Kate Hoare => Kate Hoare
2024-03-15 update person_description Kay Larsen => Kay Larsen
2024-03-15 update person_description Kelsey Traynor => Kelsey Traynor
2024-03-15 update person_description Krista Lord => Krista Lord
2024-03-15 update person_description Lenka Drablow => Lenka Drablow
2024-03-15 update person_description Luke Chalker => Luke Chalker
2024-03-15 update person_description Mika Bishop => Mika Bishop
2024-03-15 update person_description Nick Jackman => Nick Jackman
2024-03-15 update person_description Pauline Gillan => Pauline Gillan
2024-03-15 update person_description Polly Clarke => Polly Clarke
2024-03-15 update person_description Rebecca Perkins => Rebecca Perkins
2024-03-15 update person_description Shannon Fiddis => Shannon Fiddis
2024-03-15 update person_description Susanna Guri => Susanna Guri
2024-03-15 update person_description Sydney Davidson => Sydney Davidson
2024-03-15 update person_title Ben Robinson: Senior Account Manager => Account Director
2024-03-15 update person_title Callum McGill: Junior Account Executive => Account Executive
2024-03-15 update person_title George Eldridge: Account Executive => Senior Account Executive
2024-03-15 update person_title Hannah Paul: Director in the Consumer Team; Director => Director of Consumer
2024-03-15 update person_title India Spencer: Senior Account Executive => Account Manager
2024-03-15 update person_title Jonathan Bird: Director of Business Development; Director of Business Development and Marketing => Member of the Board; Chief Commercial Officer
2024-03-15 update person_title Krista Lord: Senior Account Executive => Account Manager
2024-03-15 update person_title Luke Chalker: Digital Account Executive => Digital Account Manager
2024-03-15 update person_title Shannon Fiddis: Junior Account Executive => Account Executive
2024-03-15 update person_title Susanna Guri: Digital Account Manager => Senior Digital Account Manager
2024-03-15 update person_title Sydney Davidson: Account Manager for the Consumer Side; Account Manager => Senior Account Manager
2023-11-27 update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID BIRD
2023-09-25 delete person Surina Martin
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-17 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-20 delete person Carolyn Long
2023-07-20 delete person Michaela Madgwick
2023-07-20 delete person Paola Tonsi
2023-07-20 delete person Rhian Starling
2023-07-20 insert client Gusbourne
2023-06-07 update num_mort_outstanding 1 => 0
2023-06-07 update num_mort_satisfied 0 => 1
2023-05-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061958800001
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / BRANSCOMBE GROUP LIMITED / 09/11/2018
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-03-04 delete personal_emails jo..@houston.com
2023-03-04 delete email jo..@houston.com
2023-03-04 delete person Amalie Rumens
2023-03-04 insert email jb..@houston.com
2023-03-04 insert person Luke Chalker
2023-02-01 insert otherexecutives Nick Jackman
2023-02-01 delete person Vincent Gil
2023-02-01 update person_title Amalie Rumens: Digital Account Executive => Digital Senior Account Executive
2023-02-01 update person_title Ben Robinson: Account Manager => Senior Account Manager
2023-02-01 update person_title Bijan Shahrezaey: Digital Account Manager; Digital Marketing Specialist => Digital Marketing Specialist; Digital Senior Account Manager
2023-02-01 update person_title George Eldridge: Junior Account Executive => Account Executive
2023-02-01 update person_title Imogen Mitchell: Account Executive => Senior Account Executive
2023-02-01 update person_title India Spencer: Account Executive => Senior Account Executive
2023-02-01 update person_title Krista Lord: Junior Account Executive => Senior Account Executive
2023-02-01 update person_title Michaela Madgwick: Senior Account Executive => Account Manager
2023-02-01 update person_title Nick Jackman: Account Manager => Account Director
2023-02-01 update person_title Paola Tonsi: Junior Account Manager => Account Manager
2023-02-01 update person_title Polly Clarke: Account Director => Senior Account Director
2023-02-01 update person_title Susanna Guri: Digital Senior Account Executive => Digital Account Manager
2022-12-31 delete person Cheryl Archer
2022-12-31 delete person Evie Rumens
2022-12-31 delete person Manisha Goomany
2022-12-31 delete person Megan Morley
2022-12-31 delete person Olly Davies
2022-11-28 insert otherexecutives Kelsey Traynor
2022-11-28 delete client Bonhill
2022-11-28 delete person Kate Duxbury-Williams
2022-11-28 insert person Callum McGill
2022-11-28 insert person Diana Janigova
2022-11-28 insert person Kelsey Traynor
2022-11-28 insert person Shannon Fiddis
2022-11-28 insert person Surina Martin
2022-11-28 insert person Vincent Gil
2022-10-28 delete otherexecutives Joe Burgess
2022-10-28 delete person Jessica Melling
2022-10-28 delete person Joe Burgess
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-26 delete otherexecutives Laura Stewart
2022-09-26 delete person Alice Kain
2022-09-26 delete person Laura Stewart
2022-09-26 delete person Samuel Coop
2022-09-26 insert client Protex AI
2022-09-26 update person_title Jessica Melling: Digital Junior Account Manager => Digital Account Manager
2022-09-26 update person_title Mika Bishop: Associate Director => Director
2022-07-24 delete person Fiona Call
2022-07-24 delete person Rhys Marks
2022-06-23 insert client Liebherr
2022-04-21 insert general_emails he..@houston.co.uk
2022-04-21 insert otherexecutives Abbie Lewi
2022-04-21 insert otherexecutives Alexander Clelland
2022-04-21 insert otherexecutives Hannah Paul
2022-04-21 insert otherexecutives Jessica Lovell
2022-04-21 insert otherexecutives Kay Larsen
2022-04-21 delete person Olly Davis
2022-04-21 insert email he..@houston.co.uk
2022-04-21 insert person Agata Sztuczynska
2022-04-21 insert person Olly Davies
2022-04-21 update person_description Fabienne Humphreys => Fabienne Humphreys
2022-04-21 update person_description Jessica Lovell => Jessica Lovell
2022-04-21 update person_title Abbie Lewi: Director in Senior Management Team => Director
2022-04-21 update person_title Alexander Clelland: Director in Senior Management Team => Director
2022-04-21 update person_title Carolyn Long: Director of HR & Operations in Senior Management Team => Director of HR & Operations
2022-04-21 update person_title Cath McDermott: Director of Digital in Senior Management Team => Director of Digital
2022-04-21 update person_title Fabienne Humphreys: Head of Learning & Development and Recruitment in Senior Management Team => Head of Learning & Development and Recruitment; Training Specialist
2022-04-21 update person_title Fiona Call: Acount Manager => Media Relations Specialist; Account Manager
2022-04-21 update person_title Hannah Paul: Director in Senior Management Team; Director in the Consumer Team => Director in the Consumer Team; Director
2022-04-21 update person_title Jessica Lovell: Director in Senior Management Team => Director
2022-04-21 update person_title Jonathan Bird: Director of Business Development and Marketing in Senior Management Team; Director of Business Development => Director of Business Development; Director of Business Development and Marketing
2022-04-21 update person_title Kate Duxbury-Williams: Director of Web in Senior Management Team => Director of Web
2022-04-21 update person_title Kay Larsen: Director in Senior Management Team => Director
2022-04-21 update person_title Pauline Gillan: Director of Industrials in Senior Management Team => Director of Industrials
2022-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALICE KAIN
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-01-24 update statutory_documents DIRECTOR APPOINTED MRS LENKA DRABLOW
2021-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLELLAND
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZOE HOWORTH
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / THUNDERBIRD GROUP LIMITED / 24/04/2020
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2019-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAMISH THOMPSON
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-03-07 update account_ref_day 30 => 31
2019-03-07 update account_ref_month 4 => 12
2019-03-07 update accounts_next_due_date 2020-01-31 => 2019-09-30
2019-02-15 update statutory_documents PREVSHO FROM 30/04/2019 TO 31/12/2018
2019-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THUNDERBIRD GROUP LIMITED
2019-02-07 update num_mort_charges 0 => 1
2019-02-07 update num_mort_outstanding 0 => 1
2019-01-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061958800001
2018-12-07 delete address 71 SEYMOUR ROAD ST. ALBANS HERTFORDSHIRE AL3 5HN
2018-12-07 insert address 24 BELL LANE BLACKWATER CAMBERLEY ENGLAND GU17 0NW
2018-12-07 insert company_previous_name TWELVE THIRTY EIGHT LIMITED
2018-12-07 update name TWELVE THIRTY EIGHT LIMITED => HOUSTON PUBLIC RELATIONS LIMITED
2018-12-07 update registered_address
2018-11-23 update statutory_documents ADOPT ARTICLES 09/11/2018
2018-11-13 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER SEBASTIAN CLELLAND
2018-11-13 update statutory_documents DIRECTOR APPOINTED MRS ZOE LOUISE HOWORTH
2018-11-13 update statutory_documents DIRECTOR APPOINTED MS ALICE MONTAGUE KAIN
2018-11-13 update statutory_documents DIRECTOR APPOINTED MS CATHERINE KILLICK HOARE
2018-11-13 update statutory_documents CESSATION OF HAMISH MICHAEL JONATHAN THOMPSON AS A PSC
2018-11-13 update statutory_documents CESSATION OF PENELOPE MARGARET OVERTON AS A PSC
2018-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE OVERTON
2018-11-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PENELOPE OVERTON
2018-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 71 SEYMOUR ROAD ST. ALBANS HERTFORDSHIRE AL3 5HN
2018-11-12 update statutory_documents COMPANY NAME CHANGED TWELVE THIRTY EIGHT LIMITED CERTIFICATE ISSUED ON 12/11/18
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-25 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-21 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MICHAEL JONATHAN THOMPSON / 18/07/2017
2017-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HAMISH MICHAEL JONATHAN THOMPSON / 18/07/2017
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-21 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-14 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-07 update statutory_documents 02/04/16 FULL LIST
2015-10-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-15 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-08 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-08 update statutory_documents 02/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-21 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-08 update statutory_documents 02/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-04 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-05 update statutory_documents 02/04/13 FULL LIST
2012-08-07 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 02/04/12 FULL LIST
2011-08-19 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-05 update statutory_documents 02/04/11 FULL LIST
2010-08-06 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 02/04/10 FULL LIST
2009-06-18 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-09 update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION