Date | Description |
2025-04-19 |
delete vpsales Brett Haigh |
2025-04-19 |
insert vpsales Ray Green |
2025-04-19 |
delete person Brett Haigh |
2025-04-19 |
insert person Ray Green |
2025-04-19 |
insert person Sam Willoughby |
2025-04-19 |
update person_title Chris Charles: Studio Manager / Erin => Studio Manager |
2025-04-19 |
update person_title Eddie Mackenzie: Editor => Editor / Erin |
2025-04-19 |
update person_title Rob Yates: Managing Director MA Dentistry Media => Managing Director MA Healthcare; Managing Director MA Healthcare - MA Healthcare |
2025-03-18 |
delete person Nevena Marjanovic |
2025-03-18 |
insert person Benjamin Globe |
2025-03-18 |
insert person Chelsea Dale |
2025-03-18 |
insert person Nevena Redzic |
2025-03-18 |
insert terms_pages_linkeddomain copyright.com |
2025-03-18 |
insert terms_pages_linkeddomain plsclear.com |
2025-03-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 |
2025-02-14 |
insert person Shirley Macmillan |
2025-01-13 |
insert vpsales Angela Koduah |
2025-01-13 |
delete person Ruby Kitt |
2025-01-13 |
insert person Angela Koduah |
2025-01-13 |
insert person Inga Hohberga |
2025-01-13 |
update person_title Daniel Smith: Managing Director of MA Agriculture; Director at Farmers Weekly, MA Agriculture Ltd and MA Dentistry Media Part => Managing Director of MA Agriculture |
2024-12-13 |
delete person Anthony Kerr |
2024-12-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-12-06 |
update statutory_documents ADOPT ARTICLES 27/11/2024 |
2024-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY KERR |
2024-11-11 |
delete coo Vicki Evans |
2024-11-11 |
delete person Charlie Cresswell |
2024-11-11 |
delete person Erin Cardon |
2024-11-11 |
delete person Judith Tooth |
2024-11-11 |
delete person Julian Marr |
2024-11-11 |
delete person Margaux Harrison |
2024-11-11 |
delete person Nawal Bekkale |
2024-11-11 |
delete person Vicki Evans |
2024-11-11 |
insert person Darren Ward |
2024-11-11 |
insert person Emma Gillbard |
2024-11-11 |
insert person Ilona Krehova |
2024-11-11 |
insert person Maddy Rogers |
2024-11-11 |
insert person Shabnam Ali |
2024-11-11 |
insert person Simon Bonell |
2024-11-11 |
update person_title David Mills: Director of Audience, Data & Marketing, Asia => Executive Director, Asia |
2024-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/24, NO UPDATES |
2024-10-10 |
insert person Tom Allaway |
2024-10-10 |
update person_title Kelly Nickalls: Publisher; Associate => Maternity Leave - Associate Publisher |
2024-09-08 |
delete vpsales Emma Blick |
2024-09-08 |
insert address Liverpool - Century Buildings, Unit 4 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ |
2024-09-08 |
insert person Frankie Bramble |
2024-09-08 |
insert person Jessica Dunmall |
2024-09-08 |
insert person Lucy Green |
2024-09-08 |
insert person Phil Croydon |
2024-09-08 |
insert person Sylwia Dunbar |
2024-09-08 |
update person_title Emma Blick: Sales Director => Associate; Publisher |
2024-08-08 |
insert vpsales Jack Troutt |
2024-08-08 |
insert person Jack Troutt |
2024-08-08 |
insert person Sean Boyle |
2024-07-07 |
insert person Ben Watkins |
2024-07-07 |
insert person Dr Jane Watson |
2024-07-07 |
update person_description Matt Cianfarani => Matt Cianfarani |
2024-06-04 |
delete chiefcommercialofficer Edith Barrett |
2024-06-04 |
insert chiefcommercialofficer James Cockburn |
2024-06-04 |
insert otherexecutives Jack Elia |
2024-06-04 |
insert vpsales Brett Haigh |
2024-06-04 |
delete about_pages_linkeddomain cookie-script.com |
2024-06-04 |
delete about_pages_linkeddomain google.com |
2024-06-04 |
delete about_pages_linkeddomain microsoft.com |
2024-06-04 |
delete address Farringdon - 29 Clerkenwell Rd, London EC1M 5RN |
2024-06-04 |
delete address Quadrant House,
The Quadrant,
Sutton,
Surrey,
SM2 5AS,
United Kingdom |
2024-06-04 |
delete address Sutton - Quadrant House, The Quadrant, Sutton, Surrey, SM2 5AS, United Kingdom |
2024-06-04 |
delete career_pages_linkeddomain cookie-script.com |
2024-06-04 |
delete career_pages_linkeddomain google.com |
2024-06-04 |
delete career_pages_linkeddomain microsoft.com |
2024-06-04 |
delete casestudy_pages_linkeddomain cookie-script.com |
2024-06-04 |
delete casestudy_pages_linkeddomain google.com |
2024-06-04 |
delete casestudy_pages_linkeddomain microsoft.com |
2024-06-04 |
delete contact_pages_linkeddomain cookie-script.com |
2024-06-04 |
delete contact_pages_linkeddomain google.com |
2024-06-04 |
delete contact_pages_linkeddomain microsoft.com |
2024-06-04 |
delete management_pages_linkeddomain cookie-script.com |
2024-06-04 |
delete management_pages_linkeddomain google.com |
2024-06-04 |
delete management_pages_linkeddomain microsoft.com |
2024-06-04 |
delete person Damien Shillingford |
2024-06-04 |
delete person Edith Barrett |
2024-06-04 |
delete person Jason Dante |
2024-06-04 |
delete person Jo Gallacher |
2024-06-04 |
delete person Lyn Evola |
2024-06-04 |
delete person Natasha Turner |
2024-06-04 |
delete person Patrick Ponsford |
2024-06-04 |
delete person Paul Geoghegan |
2024-06-04 |
delete person Rebecca Linssen |
2024-06-04 |
delete person Robbie Lawther |
2024-06-04 |
delete person Teresa Christian |
2024-06-04 |
delete person Will Dalrymple |
2024-06-04 |
delete service_pages_linkeddomain cookie-script.com |
2024-06-04 |
delete service_pages_linkeddomain google.com |
2024-06-04 |
delete service_pages_linkeddomain microsoft.com |
2024-06-04 |
delete terms_pages_linkeddomain cookie-script.com |
2024-06-04 |
insert address Chancery House,
St Nicholas Way,
Sutton,
Surrey,
SM1 1JB,
United Kingdom |
2024-06-04 |
insert address St Jude's Church, Dulwich Road, Herne Hill, SE24 0PB, United Kingdom |
2024-06-04 |
insert address Sutton - 1st Floor Chancery House, St Nicholas Way, Sutton, Surrey SM1 1JB |
2024-06-04 |
insert person Abi Kay |
2024-06-04 |
insert person Ahmed Osman |
2024-06-04 |
insert person Brett Haigh |
2024-06-04 |
insert person Charissa King |
2024-06-04 |
insert person Chioma Anichebe |
2024-06-04 |
insert person Chloe McMenemy |
2024-06-04 |
insert person Chris Jones |
2024-06-04 |
insert person Clementine Rees Brown |
2024-06-04 |
insert person David Binge |
2024-06-04 |
insert person Denise Hough |
2024-06-04 |
insert person Hannah Modha |
2024-06-04 |
insert person Hattie Butterworth |
2024-06-04 |
insert person Jack Elia |
2024-06-04 |
insert person Jag Kambo |
2024-06-04 |
insert person James Cockburn |
2024-06-04 |
insert person James Creber |
2024-06-04 |
insert person Katie Ayton |
2024-06-04 |
insert person Kim Reddick |
2024-06-04 |
insert person Martha Townrow |
2024-06-04 |
insert person Melissa Haynes Agoro |
2024-06-04 |
insert person Michelle George |
2024-06-04 |
insert person Natasha De Rosa |
2024-06-04 |
insert person Paige Azzopardi |
2024-06-04 |
insert person Sam Carter |
2024-06-04 |
insert person Sam Yekta |
2024-06-04 |
insert person Shanice Khayat |
2024-06-04 |
insert terms_pages_linkeddomain facebook.com |
2024-06-04 |
insert terms_pages_linkeddomain linkedin.com |
2024-06-04 |
update person_description Matt Cianfarani => Matt Cianfarani |
2024-06-04 |
update person_title Lizzie Conetta: HR Director - MAG; HR Director => HR Director |
2024-06-04 |
update person_title Ravi Chandiramani: Managing Director at MA Education Ltd; Managing Director of MA Education => Managing Director at MA Education and Music; Managing Director of MA Education |
2024-06-04 |
update person_title Ruby Kitt: HR Manager; HR Manager - MAG => HR Manager |
2024-04-23 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL SMITH |
2024-04-23 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW PAUL CIANFARANI |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-20 |
2024-04-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-12-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-12-23 |
update statutory_documents ADOPT ARTICLES 11/12/2023 |
2023-12-20 |
update statutory_documents PREVSHO FROM 31/03/2023 TO 30/03/2023 |
2023-10-20 |
delete vpsales Philip Turner |
2023-10-20 |
insert chiefcommercialofficer Edith Barrett |
2023-10-20 |
delete index_pages_linkeddomain cookie-script.com |
2023-10-20 |
delete index_pages_linkeddomain google.com |
2023-10-20 |
delete index_pages_linkeddomain microsoft.com |
2023-10-20 |
delete person Alice Williams |
2023-10-20 |
delete person Anna Campagnoli |
2023-10-20 |
delete person Beau Jackson |
2023-10-20 |
delete person Lizzie McLaughlin |
2023-10-20 |
delete person Philip Turner |
2023-10-20 |
insert person Alice Clarke |
2023-10-20 |
insert person Edith Barrett |
2023-10-20 |
insert person Jessica Szuts-Naranjo |
2023-10-20 |
insert person Sophie Skinner-Jones |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES |
2023-09-17 |
delete chiefcommercialofficer James Slade |
2023-09-17 |
insert vpsales Emma Blick |
2023-09-17 |
delete address Clerkenwell Road London EC1M 5RN |
2023-09-17 |
delete person Erin Gallen |
2023-09-17 |
delete person James Slade |
2023-09-17 |
delete person Lisa Freeman |
2023-09-17 |
delete person Stuart Thompson |
2023-09-17 |
delete terms_pages_linkeddomain aboutcookies.org |
2023-09-17 |
delete terms_pages_linkeddomain binleys.com |
2023-09-17 |
delete terms_pages_linkeddomain corpdata.co.uk |
2023-09-17 |
delete terms_pages_linkeddomain data-broker.co.uk |
2023-09-17 |
delete terms_pages_linkeddomain electricmarketing.co.uk |
2023-09-17 |
delete terms_pages_linkeddomain electricmarketing.com |
2023-09-17 |
delete terms_pages_linkeddomain lloydjames.com |
2023-09-17 |
delete terms_pages_linkeddomain marketlocation.co.uk |
2023-09-17 |
delete terms_pages_linkeddomain meritgroup.co.uk |
2023-09-17 |
delete terms_pages_linkeddomain mibbusinessdata.com |
2023-09-17 |
delete terms_pages_linkeddomain wilmingtonplc.com |
2023-09-17 |
insert address Farringdon - 29 Clerkenwell Rd, London EC1M 5RN |
2023-09-17 |
insert alias Mark Allen Group Ltd |
2023-09-17 |
insert email co..@markallengroup.com |
2023-09-17 |
insert index_pages_linkeddomain cookie-script.com |
2023-09-17 |
insert index_pages_linkeddomain google.com |
2023-09-17 |
insert index_pages_linkeddomain microsoft.com |
2023-09-17 |
insert person Emma Blick |
2023-09-17 |
insert person Erin Cardon |
2023-09-17 |
insert person Issaad Boussif |
2023-09-17 |
insert person Lauren Hardy |
2023-09-17 |
insert person Louise Wood |
2023-09-17 |
insert person Mike Hale |
2023-09-17 |
insert person Natalie Kenway |
2023-09-17 |
insert person Richard Allison |
2023-09-17 |
insert person Shruti Kamath |
2023-09-17 |
insert person Sophie Keevill |
2023-09-17 |
insert person Victoria Hart |
2023-09-17 |
insert terms_pages_linkeddomain paypal.com |
2023-09-17 |
insert terms_pages_linkeddomain sagepay.co.uk |
2023-09-17 |
insert terms_pages_linkeddomain stripe.com |
2023-09-17 |
insert terms_pages_linkeddomain worldpay.com |
2023-07-12 |
insert vpsales Philip Turner |
2023-07-12 |
delete index_pages_linkeddomain cookie-script.com |
2023-07-12 |
delete index_pages_linkeddomain google.com |
2023-07-12 |
delete index_pages_linkeddomain microsoft.com |
2023-07-12 |
insert person Annie Ey |
2023-07-12 |
insert person David Mills |
2023-07-12 |
insert person Janice Ho |
2023-07-12 |
insert person Patrick Ponsford |
2023-07-12 |
insert person Philip Turner |
2023-07-12 |
insert person Samantha Harris |
2023-07-12 |
insert person Teresa Christian |
2023-05-02 |
insert person Charlie Cresswell |
2023-05-02 |
insert person Kelly Nickalls |
2023-05-02 |
insert person Margaux Harrison |
2023-05-02 |
insert person Rob Yates |
2023-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART THOMPSON |
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 |
2023-03-31 |
insert otherexecutives Marc Young |
2023-03-31 |
delete person Owen Mortimer |
2023-03-31 |
delete person Shumaila Kausar |
2023-03-31 |
insert person Charlie Reeve |
2023-03-31 |
insert person Jessica Sutton |
2023-03-31 |
insert person Julia Stevens |
2023-03-31 |
insert person Julian Marr |
2023-03-31 |
insert person Mark Keeley |
2023-03-31 |
insert person Max Crowland |
2023-03-31 |
insert person Nandita Prabhakar |
2023-03-31 |
insert person Natasha Turner |
2023-03-31 |
insert person Robbie Lawther |
2023-03-31 |
update person_title Chris Charles: Studio Manager => Studio Manager / Erin |
2023-03-31 |
update person_title Claire Wise: Internal Recruitment Manager => Talent Director |
2023-03-31 |
update person_title Marc Young: Publisher => Publisher; Publishing Director |
2023-02-28 |
insert address Clerkenwell Road London EC1M 5RN |
2023-02-28 |
insert person Vicki Williams |
2023-01-27 |
insert otherexecutives Andy Iafrati |
2023-01-27 |
delete person Alexandra Petropoulos |
2023-01-27 |
insert person Andy Iafrati |
2022-12-26 |
insert otherexecutives Andy Watt |
2022-12-26 |
delete person David Russell |
2022-12-26 |
delete person Jasmine Walter |
2022-12-26 |
delete person Rebekah Marnell |
2022-12-26 |
insert index_pages_linkeddomain cookie-script.com |
2022-12-26 |
insert index_pages_linkeddomain google.com |
2022-12-26 |
insert index_pages_linkeddomain microsoft.com |
2022-12-26 |
insert person Andy Watt |
2022-12-26 |
insert person Harry Cross |
2022-12-26 |
insert person Tim Parry |
2022-12-26 |
insert terms_pages_linkeddomain privacyengine.io |
2022-11-24 |
delete chro Stuart McLean |
2022-11-24 |
insert chro Lizzie Conetta |
2022-11-24 |
delete address Unit 2 Riverview Business Park,
Walnut Tree Close,
Guildford,
Surrey,
GU1 4UX,
United Kingdom |
2022-11-24 |
delete index_pages_linkeddomain cookie-script.com |
2022-11-24 |
delete index_pages_linkeddomain microsoft.com |
2022-11-24 |
delete person Stuart McLean |
2022-11-24 |
delete phone +44 (0)1483 304944 |
2022-11-24 |
insert about_pages_linkeddomain google.com |
2022-11-24 |
insert casestudy_pages_linkeddomain google.com |
2022-11-24 |
insert contact_pages_linkeddomain google.com |
2022-11-24 |
insert management_pages_linkeddomain google.com |
2022-11-24 |
insert person Lizzie Conetta |
2022-11-24 |
insert person Philip Case |
2022-11-24 |
insert person Philip Clarke |
2022-11-24 |
insert service_pages_linkeddomain google.com |
2022-11-24 |
insert service_pages_linkeddomain madataservices.com |
2022-11-24 |
insert terms_pages_linkeddomain google.com |
2022-11-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-10-23 |
insert chiefcommercialofficer James Slade |
2022-10-23 |
insert otherexecutives Tom Stone |
2022-10-23 |
delete about_pages_linkeddomain google.com |
2022-10-23 |
delete casestudy_pages_linkeddomain google.com |
2022-10-23 |
delete contact_pages_linkeddomain google.com |
2022-10-23 |
delete index_pages_linkeddomain google.com |
2022-10-23 |
delete management_pages_linkeddomain google.com |
2022-10-23 |
delete person Colin Williams |
2022-10-23 |
delete service_pages_linkeddomain google.com |
2022-10-23 |
delete terms_pages_linkeddomain google.com |
2022-10-23 |
insert person Chris Charles |
2022-10-23 |
insert person James Slade |
2022-10-23 |
insert person Judith Tooth |
2022-10-23 |
insert person Rhian Price |
2022-10-23 |
insert person Simon Hughes |
2022-10-23 |
insert person Tom Stone |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES |
2022-09-21 |
insert cmo John Barnett |
2022-09-21 |
delete person Genevieve Baffour |
2022-09-21 |
insert about_pages_linkeddomain microsoft.com |
2022-09-21 |
insert career_pages_linkeddomain microsoft.com |
2022-09-21 |
insert casestudy_pages_linkeddomain microsoft.com |
2022-09-21 |
insert contact_pages_linkeddomain microsoft.com |
2022-09-21 |
insert index_pages_linkeddomain microsoft.com |
2022-09-21 |
insert management_pages_linkeddomain microsoft.com |
2022-09-21 |
insert person Alison Konieczny |
2022-09-21 |
insert person Anna Campagnoli |
2022-09-21 |
insert person John Barnett |
2022-09-21 |
insert person Martin Cullingford |
2022-09-21 |
insert person Rebecca Linssen |
2022-09-21 |
insert service_pages_linkeddomain microsoft.com |
2022-09-21 |
insert terms_pages_linkeddomain microsoft.com |
2022-08-07 |
update num_mort_charges 3 => 4 |
2022-08-07 |
update num_mort_outstanding 3 => 4 |
2022-07-20 |
insert coo Katina Toumba |
2022-07-20 |
insert vpsales Tony Brown |
2022-07-20 |
insert address Unit A Buildings 1-5 Dinton,
Business Park,
Catherine Ford Road,
Dinton,
Wilts,
SP3 5HZ,
United Kingdom |
2022-07-20 |
insert person Beverley Walters |
2022-07-20 |
insert person Tony Brown |
2022-07-20 |
insert person Will Dalrymple |
2022-07-20 |
update person_title Erin Gallen: Senior Event Executive => Event Manager |
2022-07-20 |
update person_title Katina Toumba: null => Operations Director |
2022-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021203660004 |
2022-06-19 |
delete address St Jude's Church, Dulwich Road, London, SE24 0PB England |
2022-06-19 |
delete person Camilla Pemberton |
2022-06-19 |
delete person Debra Greening |
2022-06-19 |
delete person Gurtej Johal |
2022-06-19 |
insert person Edward Morgan |
2022-06-19 |
insert person Jessica Chapman |
2022-06-19 |
insert person Lisa Freeman |
2022-06-19 |
insert person Ruth Hardy-Mullings |
2022-06-19 |
insert person Sophie Aslett |
2022-06-19 |
update person_title Katie Sharman: Client Partner Lead => Publisher |
2022-05-19 |
insert career_pages_linkeddomain youtube.com |
2022-05-19 |
insert person Aimée Lucas |
2022-05-19 |
insert person Nicole Celliers |
2022-05-19 |
insert person Paul Creber |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-17 |
delete otherexecutives Matt Govett |
2022-04-17 |
insert otherexecutives Camila Fronzo |
2022-04-17 |
insert otherexecutives Paul Fanning |
2022-04-17 |
delete person Elena Berrino |
2022-04-17 |
delete person Luca DaRe |
2022-04-17 |
delete person Lucy Nyuke |
2022-04-17 |
delete person Matt Govett |
2022-04-17 |
delete person Sherdelle Miller-Ferdinand |
2022-04-17 |
insert person Anna Eccleston |
2022-04-17 |
insert person Benjamin Wakefield |
2022-04-17 |
insert person Camila Fronzo |
2022-04-17 |
insert person Daniel Smith |
2022-04-17 |
insert person Eddie Mackenzie |
2022-04-17 |
insert person Erin Gallen |
2022-04-17 |
insert person Gabriel Day |
2022-04-17 |
insert person Genevieve Baffour |
2022-04-17 |
insert person Gerry Boniface |
2022-04-17 |
insert person Gurtej Johal |
2022-04-17 |
insert person Jas Atwal |
2022-04-17 |
insert person Jon Excell |
2022-04-17 |
insert person Jon Redmayne |
2022-04-17 |
insert person Kyri Apostolou |
2022-04-17 |
insert person Lyn Evola |
2022-04-17 |
insert person Mat Swift |
2022-04-17 |
insert person Matt Cianfarani |
2022-04-17 |
insert person Nevena Marjanovic |
2022-04-17 |
insert person Rebekkah Tabern |
2022-04-17 |
insert person Richard Hamshere |
2022-04-17 |
insert person Sarah Knight |
2022-04-17 |
insert person Shumaila Kausar |
2022-04-17 |
insert person Simon Jones |
2022-04-17 |
update person_title David Hussey: Portfolio Sales Director - Critical Communication Portfolio => Event Director |
2022-04-17 |
update person_title Paul Fanning: Editor => Editor; Publishing Director |
2022-04-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-15 |
insert chiefcommercialofficer Amy Driscoll |
2021-12-15 |
insert coo Vicki Evans |
2021-12-15 |
insert otherexecutives Alexandra Krcho |
2021-12-15 |
delete address Alma Watson Head of Awards
Emma Northam Managing Editor
Sutton
SM2 5AS |
2021-12-15 |
insert about_pages_linkeddomain cookie-script.com |
2021-12-15 |
insert address Jon Benson
Chief Operating Officer
Dartford
DA2 7TJ
DA2 7TJ Dartford |
2021-12-15 |
insert address Lisa Dunbar
Guildford
GU1 4UX
GU1 4UX Guildford |
2021-12-15 |
insert address More people
London
SE24 0PB |
2021-12-15 |
insert address More people
Sutton
SM2 5AS |
2021-12-15 |
insert career_pages_linkeddomain cookie-script.com |
2021-12-15 |
insert casestudy_pages_linkeddomain cookie-script.com |
2021-12-15 |
insert contact_pages_linkeddomain cookie-script.com |
2021-12-15 |
insert index_pages_linkeddomain cookie-script.com |
2021-12-15 |
insert management_pages_linkeddomain cookie-script.com |
2021-12-15 |
insert person Alexandra Krcho |
2021-12-15 |
insert person Amy Driscoll |
2021-12-15 |
insert person Damien Shillingford |
2021-12-15 |
insert person Debra Greening |
2021-12-15 |
insert person Graham Johnson |
2021-12-15 |
insert person Justyn Gidley |
2021-12-15 |
insert person Luca DaRe |
2021-12-15 |
insert person Mike Shallcross |
2021-12-15 |
insert person Mithran Samuel |
2021-12-15 |
insert person Owen Mortimer |
2021-12-15 |
insert person Paul Geoghegan |
2021-12-15 |
insert person Vicki Evans |
2021-12-15 |
insert service_pages_linkeddomain cookie-script.com |
2021-12-15 |
insert terms_pages_linkeddomain cookie-script.com |
2021-12-15 |
update person_title Beau Jackson: Deputy Editor, HR Magazine Ceri Sladden, Operations Director at Ground Handling International; Deputy Editor, HR Magazine => Deputy Editor, HR Magazine |
2021-12-15 |
update person_title Jason Dante: Group Commercial Manager => Event Director |
2021-12-15 |
update person_title Lizzie McLaughlin: Audience Development Editor; Marc Young Publisher; Alice Williams Director Delegate Services at Ground Handling International; Audience Development Editor Marc Young, Publisher => Audience Development Editor |
2021-12-15 |
update person_title Ravi Chandiramani: Managing Director of MA Education => Managing Director at MA Education Ltd; Managing Director of MA Education |
2021-12-15 |
update person_title Sophie Gardner: Editor => Editor; Associate Publisher Secondary Care Team and Editor of British Journal of Nursing; Associate Publisher Secondary Care Team and Editor of British Journal of Nursing - MA Healthcare |
2021-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOVETT |
2021-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES |
2021-09-22 |
insert address Alma Watson Head of Awards
Emma Northam Managing Editor
Sutton
SM2 5AS |
2021-09-22 |
insert person Beau Jackson |
2021-09-22 |
insert person Jo Mulcahy |
2021-09-22 |
update person_title Anthony Kerr: Anthony Kerr Managing Director MA Healthcare; Managing Director MA Healthcare Ceri Sladden, Operations Director at Ground Handling International => Anthony Kerr Managing Director MA Healthcare; Managing Director MA Healthcare |
2021-09-22 |
update person_title Ceri Sladden: Operations Director at Ground Handling International; Operations Director at Ground Handling International Colin Williams => Operations Director at Ground Handling International; Operations Director at Ground Handling International Colin Williams, Associate Publisher |
2021-09-22 |
update person_title Claire Wise: Internal Recruitment Manager; Recruitment Manager; Internal Recruitment Manager - MAG => Internal Recruitment Manager; Internal Recruitment Manager - MAG |
2021-08-22 |
insert cmo Helen Longhurst |
2021-08-22 |
delete address Emma Northam Managing Editor
Alma Watson Head of Awards
Sutton
SM2 5AS |
2021-08-22 |
delete address Julie Knox
Dartford
DA2 7TJ |
2021-08-22 |
delete alias Mark Allen Engineering Limited |
2021-08-22 |
insert person Alice Williams |
2021-08-22 |
insert person Ceri Sladden |
2021-08-22 |
insert person Darryl Danielli |
2021-08-22 |
insert person Helen Longhurst |
2021-08-22 |
insert person Max Gosney GHI |
2021-08-22 |
insert person Noel Ferrin |
2021-08-22 |
insert person Oliver Mark |
2021-08-22 |
insert person Rebekah Marnell |
2021-08-22 |
insert person Tony Hill |
2021-08-22 |
insert person Will Woodrow |
2021-08-22 |
update person_title Alma Watson: Head of Awards Claire Wise, Internal Recruitment Manager; Head of Awards => Head of Awards |
2021-08-22 |
update person_title Anthony Kerr: Managing Director of MA Healthcare => Anthony Kerr Managing Director MA Healthcare; Managing Director MA Healthcare Ceri Sladden, Operations Director at Ground Handling International |
2021-08-22 |
update person_title Claire Wise: Internal Recruitment Manager; Internal Recruitment Manager Elena Berrino, Senior Conference Marketing Manager; Recruitment Manager; Internal Recruitment Manager - MAG => Internal Recruitment Manager; Recruitment Manager; Internal Recruitment Manager - MAG |
2021-08-22 |
update person_title David Hussey: Portfolio Director - Critical Communication Portfolio; Portfolio Director - Critical Communication Portfolio - MA Exhibitions => Portfolio Sales Director - Critical Communication Portfolio; Portfolio Sales Director - Critical Communication Portfolio - MA Exhibitions |
2021-08-22 |
update person_title Emma Northam: Managing Editor; Managing Editor Jack Jones, Portfolio Director => Managing Editor; Managing Editor Helen Longhurst, Head of Marketing |
2021-08-22 |
update person_title Lizzie McLaughlin: Audience Development Editor Matt Govett, Executive Director; Audience Development Editor; Camilla Pemberton Head of Content, Community Care Inform & Deputy Editor, Community Care => Audience Development Editor; Max Gosney GHI Portfolio Director & Conference Chairman; Marc Young Publisher; Audience Development Editor Marc Young, Publisher |
2021-08-22 |
update person_title Matt Govett: Executive Director; Executive Director Sherdelle Miller - Ferdinand, HR Coordinator => Executive Director |
2021-08-22 |
update person_title Nawal Bekkale: Sales Manager - Nursery World; Sales Manager - Nursery World Stuart McLean, HR Director; Sales Manager => Sales Manager - Nursery World; Sales Manager |
2021-08-22 |
update person_title Tim Willoughby: Managing Director of MA Exhibitions => Managing Director, MA Exhibitions Tony Hill, Marketing and Events Director; Managing Director of MA Exhibitions |
2021-07-21 |
insert otherexecutives Camilla Pemberton |
2021-07-21 |
insert otherexecutives Jack Jones |
2021-07-21 |
insert otherexecutives Matt Govett |
2021-07-21 |
insert otherexecutives Tom Curtiss |
2021-07-21 |
delete address Claire Wise Recruitment Manager
London
SE24 0PB |
2021-07-21 |
insert address Emma Northam Managing Editor
Alma Watson Head of Awards
Sutton
SM2 5AS |
2021-07-21 |
insert address Julie Knox
Dartford
DA2 7TJ |
2021-07-21 |
insert email ma..@datarep.com |
2021-07-21 |
insert person Adrian Forde Delegate |
2021-07-21 |
insert person Alexandra Petropoulos |
2021-07-21 |
insert person Alma Watson |
2021-07-21 |
insert person Camilla Pemberton |
2021-07-21 |
insert person David Hussey |
2021-07-21 |
insert person Elena Berrino |
2021-07-21 |
insert person Emma Northam |
2021-07-21 |
insert person Esther Zuke |
2021-07-21 |
insert person Jack Jones |
2021-07-21 |
insert person Jason Dante |
2021-07-21 |
insert person Katie Sharman |
2021-07-21 |
insert person Lizzie McLaughlin |
2021-07-21 |
insert person Nawal Bekkale |
2021-07-21 |
insert person Tom Curtiss |
2021-07-21 |
insert terms_pages_linkeddomain datarep.com |
2021-07-21 |
update person_title Claire Wise: Recruitment Manager Sherdelle Miller - Ferdinand, HR Coordinator; Recruitment Manager; Recruitment Manager - MAG => Internal Recruitment Manager; Internal Recruitment Manager Elena Berrino, Senior Conference Marketing Manager; Recruitment Manager; Internal Recruitment Manager - MAG |
2021-07-21 |
update person_title Jez Walters: Sales Director => Sales Director; Sales Director - Eureka! FAST and MADE in Ireland |
2021-07-21 |
update person_title Lucy Nyuke: HR Manager Stuart McLean, HR Director; HR Manager; HR Manager for the Group and Is Based at the Herne Hill; HR Manager - MAG => HR Manager; HR Manager for the Group and Is Based at the Herne Hill; HR Manager - MAG |
2021-07-21 |
update person_title Matt Govett: null => Executive Director; Executive Director Sherdelle Miller - Ferdinand, HR Coordinator |
2021-07-02 |
update statutory_documents DIRECTOR APPOINTED MR RAVI MANIK CHANDIRAMANI |
2021-06-19 |
insert person Sherdelle Miller |
2021-06-19 |
update person_description Claire Wise => Claire Wise |
2021-06-19 |
update person_title Claire Wise: Recruitment Manager Stuart McLean, HR Director; Recruitment Manager; Recruitment Manager - MAG => Recruitment Manager Sherdelle Miller - Ferdinand, HR Coordinator; Recruitment Manager; Recruitment Manager - MAG |
2021-06-19 |
update website_status FlippedRobots => OK |
2021-06-12 |
update website_status OK => FlippedRobots |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-04-17 |
delete person Tom Askew-Miller |
2021-01-22 |
delete alias Mark Allen Holdings Ltd |
2021-01-22 |
delete phone 020 7733 8174 |
2021-01-22 |
delete phone 020 7738 5454 |
2020-10-27 |
update statutory_documents DIRECTOR APPOINTED MR TIM WILLOUGHBY |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES |
2020-07-12 |
delete source_ip 212.188.174.38 |
2020-07-12 |
insert source_ip 13.79.2.71 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-18 |
update statutory_documents DIRECTOR APPOINTED MR KEITH GAPP |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-11-07 |
delete alias Mark Allen Group Limited |
2019-11-07 |
insert alias Mark Allen Holdings Ltd |
2019-08-27 |
update statutory_documents VOLUNTARY TRANSFER OF SHARES 11/07/2019 |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
2019-07-08 |
delete contact_pages_linkeddomain google.co.uk |
2019-07-08 |
delete contact_pages_linkeddomain silktide.com |
2019-07-08 |
delete index_pages_linkeddomain silktide.com |
2019-02-28 |
insert coo Jon Benson |
2019-02-28 |
update person_description Jon Benson => Jon Benson |
2019-02-28 |
update person_title Jon Benson: Managing Director of MA Business; in 2004 As Sales Executive => Chief Operating Officer |
2019-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD TRANTER |
2018-07-16 |
update statutory_documents CESSATION OF MARK CHARLES ALLEN AS A PSC |
2018-07-01 |
insert otherexecutives Peter Rigby |
2018-07-01 |
delete phone +44 (0)1322 626997 |
2018-07-01 |
insert person Peter Rigby |
2018-07-01 |
insert person Susan Allen |
2018-07-01 |
update person_description Anthony Kerr => Anthony Kerr |
2018-07-01 |
update person_description Brian Goodridge => Brian Goodridge |
2018-07-01 |
update person_description Matt Govett => Matt Govett |
2018-07-01 |
update person_title Jon Benson: Managing Director of MA Healthcare; in 2004 As Sales Executive => Managing Director of MA Business; in 2004 As Sales Executive |
2018-07-01 |
update person_title Matt Govett: null => Executive Director, MA Exhibitions |
2018-05-03 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY OLIVER KERR |
2018-03-31 |
delete personal_emails ju..@markallengroup.com |
2018-03-31 |
insert personal_emails pa..@markallengroup.com |
2018-03-31 |
delete email ju..@markallengroup.com |
2018-03-31 |
delete person Justin Cunningham |
2018-03-31 |
insert email pa..@markallengroup.com |
2018-03-31 |
insert person Paul Fanning |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
2018-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHARLES ALLEN |
2018-01-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-12-31 |
delete personal_emails ti..@markallengroup.com |
2017-12-31 |
insert personal_emails ju..@markallengroup.com |
2017-12-31 |
delete email ti..@markallengroup.com |
2017-12-31 |
delete person Tim Fryer |
2017-12-31 |
insert email ju..@markallengroup.com |
2017-12-31 |
insert index_pages_linkeddomain silktide.com |
2017-12-31 |
insert person Justin Cunningham |
2017-07-03 |
update statutory_documents DIRECTOR APPOINTED MR PETER STEPHEN RIGBY |
2017-06-01 |
delete coo Peter Knutton |
2017-06-01 |
delete address Willow Lane
Paddock Wood
Kent
TN12 6PF
United Kingdom |
2017-06-01 |
delete index_pages_linkeddomain silktide.com |
2017-06-01 |
delete person Peter Knutton |
2017-06-01 |
delete phone +44 (0)1892 839200 |
2017-06-01 |
delete phone +44 (0)1892 839210 |
2017-06-01 |
insert person Anthony Kerr |
2017-06-01 |
insert person Stuart Thompson |
2017-06-01 |
insert phone +44 (0)1322 626997 |
2017-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KNUTTON |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2017-01-03 |
update statutory_documents DIRECTOR APPOINTED MR STUART DAVID THOMPSON |
2017-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EAMONN WILMOTT |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-10-07 |
delete address Unit C1
Dinton business park
Catherine Ford Road
Salisbury
Wilts
SP3 5HZ |
2016-10-07 |
delete index_pages_linkeddomain jazzfm.com |
2016-10-07 |
insert address Unit A Buildings 1-6
Dinton Business Park
Catherine Ford Road
Dinton
Salisbury
Wilts
SP3 5HZ |
2016-05-07 |
delete alias Mark Allen Holdings Limited |
2016-05-07 |
delete index_pages_linkeddomain griddesign.co.uk |
2016-05-07 |
delete source_ip 37.188.119.252 |
2016-05-07 |
insert alias Mark Allen Group Limited |
2016-05-07 |
insert index_pages_linkeddomain jazzfm.com |
2016-05-07 |
insert index_pages_linkeddomain silktide.com |
2016-05-07 |
insert source_ip 212.188.174.38 |
2016-05-07 |
update founded_year null => 1985 |
2016-05-07 |
update robots_txt_status www.markallengroup.com: 200 => 404 |
2016-03-11 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-03-11 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-02-23 |
update statutory_documents 26/01/16 FULL LIST |
2016-01-25 |
insert contact_pages_linkeddomain opticianonline.net |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-09-16 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN BENSON |
2015-09-16 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW KEITH GOVETT |
2015-04-01 |
delete contact_pages_linkeddomain ijop.co.uk |
2015-04-01 |
delete contact_pages_linkeddomain ijtr.co.uk |
2015-03-07 |
update returns_last_madeup_date 2014-01-26 => 2015-01-26 |
2015-03-07 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-02-05 |
update statutory_documents 26/01/15 FULL LIST |
2014-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-02 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD JOHN TRANTER JOHN TRANTER |
2014-10-02 |
update statutory_documents DIRECTOR APPOINTED MR PETER CHARLES KNUTTON |
2014-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN TRANTER JOHN TRANTER / 01/10/2014 |
2014-09-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-07-11 |
delete contact_pages_linkeddomain journalofwoundcare.com |
2014-05-29 |
delete contact_pages_linkeddomain aestheticnursing.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain africanjournalofmidwifery.com |
2014-05-29 |
delete contact_pages_linkeddomain bjcn.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain bjhcm.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain bjnn.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain britishjournalofmidwifery.com |
2014-05-29 |
delete contact_pages_linkeddomain britishjournalofnursing.com |
2014-05-29 |
delete contact_pages_linkeddomain earlyyearseducator.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain equinehealthmagazine.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain gastrointestinalnursing.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain headteacher-update.com |
2014-05-29 |
delete contact_pages_linkeddomain healthcare-assistants.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain ijpn.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain nursingresidentialcare.com |
2014-05-29 |
delete contact_pages_linkeddomain practicalfunding.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain primaryteacherupdate.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain renalnursing.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain school-nursing.co.uk |
2014-05-29 |
delete contact_pages_linkeddomain ukvet.co.uk |
2014-05-29 |
insert contact_pages_linkeddomain magonlinelibrary.com |
2014-03-17 |
update statutory_documents DIRECTOR APPOINTED MR EAMONN WILMOTT |
2014-03-07 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-03-07 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-03-04 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-03-04 |
update statutory_documents ADOPT ARTICLES 20/02/2014 |
2014-03-04 |
update statutory_documents APPROPRIATED CAPITAL BE AUTHORISED & DIRECTED SUM OF 70,000 ORD SHARES OF £1 EACH 20/02/2014 |
2014-03-04 |
update statutory_documents SUM OF £70,000 20/02/2014 |
2014-03-04 |
update statutory_documents 20/02/14 STATEMENT OF CAPITAL GBP 100000 |
2014-02-20 |
update statutory_documents 26/01/14 FULL LIST |
2014-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARK ALLEN / 01/07/2013 |
2014-02-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN MARK ALLEN / 01/07/2013 |
2014-02-07 |
update num_mort_charges 2 => 3 |
2014-02-07 |
update num_mort_outstanding 2 => 3 |
2014-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021203660003 |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-07-10 |
delete source_ip 212.126.149.131 |
2013-07-10 |
insert source_ip 37.188.119.252 |
2013-06-25 |
update returns_last_madeup_date 2012-01-26 => 2013-01-26 |
2013-06-25 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-18 |
delete career_pages_linkeddomain atimeforyouct.com |
2013-06-18 |
delete career_pages_linkeddomain dycec.com |
2013-06-18 |
delete career_pages_linkeddomain sa.edu.au |
2013-06-18 |
delete contact_pages_linkeddomain atimeforyouct.com |
2013-06-18 |
delete contact_pages_linkeddomain dycec.com |
2013-06-18 |
delete contact_pages_linkeddomain ideengeschichten.de |
2013-06-18 |
delete contact_pages_linkeddomain ifs-dortmund.de |
2013-06-18 |
delete contact_pages_linkeddomain kkh-erding.de |
2013-06-18 |
delete contact_pages_linkeddomain midpenninearts.org.uk |
2013-06-18 |
delete contact_pages_linkeddomain nurseryworld.com |
2013-06-18 |
delete contact_pages_linkeddomain sa.edu.au |
2013-06-18 |
delete index_pages_linkeddomain millsquare.com |
2013-06-18 |
delete source_ip 37.188.119.252 |
2013-06-18 |
delete terms_pages_linkeddomain midpenninearts.org.uk |
2013-06-18 |
delete terms_pages_linkeddomain sa.edu.au |
2013-06-18 |
insert contact_pages_linkeddomain magsubscriptions.com |
2013-06-18 |
insert contact_pages_linkeddomain nurseryworld.co.uk |
2013-06-18 |
insert source_ip 212.126.149.131 |
2013-05-15 |
insert career_pages_linkeddomain atimeforyouct.com |
2013-05-15 |
insert career_pages_linkeddomain dycec.com |
2013-05-15 |
insert contact_pages_linkeddomain atimeforyouct.com |
2013-05-15 |
insert contact_pages_linkeddomain dycec.com |
2013-05-15 |
insert contact_pages_linkeddomain fonthillcreative.com |
2013-05-15 |
insert contact_pages_linkeddomain kkh-erding.de |
2013-05-15 |
insert contact_pages_linkeddomain mastertravel.co.uk |
2013-05-15 |
insert contact_pages_linkeddomain nurseryworld.com |
2013-05-15 |
insert index_pages_linkeddomain millsquare.com |
2013-02-22 |
update statutory_documents 26/01/13 FULL LIST |
2012-10-02 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN WILLIAM GOODRIDGE |
2012-09-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KEMP |
2012-02-21 |
update statutory_documents 26/01/12 FULL LIST |
2012-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KEMP / 01/04/2011 |
2011-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-02-01 |
update statutory_documents 26/01/11 FULL LIST |
2011-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KEMP / 02/10/2010 |
2010-11-02 |
update statutory_documents DIRECTOR APPOINTED ANTHONY MICHAEL JONES |
2010-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-02-23 |
update statutory_documents 26/01/10 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MARK ALLEN / 22/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KEMP / 22/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATINA TOUMBA / 22/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES ALLEN / 22/02/2010 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET ALLEN / 22/02/2010 |
2009-08-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-08-19 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2009-02-23 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ALLEN / 23/03/2008 |
2009-02-23 |
update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
2008-08-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-01-30 |
update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
2007-12-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS; AMEND |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS; AMEND |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS; AMEND |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS; AMEND |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS; AMEND |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS; AMEND |
2007-03-16 |
update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS; AMEND |
2007-02-23 |
update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-24 |
update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
2006-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-21 |
update statutory_documents SECRETARY RESIGNED |
2005-09-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-03-07 |
update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
2005-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-10-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2004-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-05 |
update statutory_documents RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
2004-02-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-03-01 |
update statutory_documents RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
2003-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2003-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/03 FROM:
CROXTED MEWS
288 CROXTED ROAD
LONDON
SE24 9BY |
2002-06-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2002-02-27 |
update statutory_documents RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
2001-02-26 |
update statutory_documents RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
2000-09-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
2000-02-25 |
update statutory_documents RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
1999-09-08 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-02-25 |
update statutory_documents RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS |
1998-08-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-02-16 |
update statutory_documents RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS |
1997-08-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1997-02-26 |
update statutory_documents RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS |
1996-12-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
1996-02-21 |
update statutory_documents RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS |
1996-01-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1995-06-12 |
update statutory_documents £ NC 1000/50000
12/05/95 |
1995-06-12 |
update statutory_documents NC INC ALREADY ADJUSTED 12/05/95 |
1995-06-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/95 |
1995-01-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94 |
1995-01-19 |
update statutory_documents RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS |
1994-02-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93 |
1994-02-03 |
update statutory_documents RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS |
1993-07-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-07-05 |
update statutory_documents SECRETARY RESIGNED |
1993-02-13 |
update statutory_documents RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS |
1992-11-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92 |
1992-02-26 |
update statutory_documents RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS |
1992-02-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/91 |
1991-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-28 |
update statutory_documents AUDITOR'S RESIGNATION |
1991-05-14 |
update statutory_documents RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS |
1990-10-31 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90 |
1990-06-12 |
update statutory_documents RETURN MADE UP TO 15/07/89; FULL LIST OF MEMBERS |
1990-03-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1989-10-12 |
update statutory_documents RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS |
1988-10-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/88 |
1988-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/88 FROM:
BATTERSEA BUSINESS CENTRE
103-109 LAVENDER HILL
LONDON SW11 5QL |
1987-10-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/87 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ |
1987-04-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-04-07 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1987-04-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |