Date | Description |
2025-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/25, NO UPDATES |
2024-12-06 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-07-28 |
delete address Aviation House 125 Kingsway London WC2B 6NH |
2024-07-28 |
insert address 6 th Floor King's House 9-10 Haymarket London SW1Y 4BP |
2024-07-28 |
update primary_contact Aviation House 125 Kingsway London WC2B 6NH => 6 th Floor King's House 9-10 Haymarket London SW1Y 4BP |
2024-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIGBY ALFRED IAN ORSMOND / 15/07/2024 |
2024-07-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DIGBY ALFRED IAN ORSMOND / 15/07/2024 |
2024-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2024 FROM
125 KINGWAY
LONDON
WC2B 6NH
UNITED KINGDOM |
2024-05-27 |
delete source_ip 67.225.189.29 |
2024-05-27 |
insert source_ip 185.67.45.156 |
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 |
2024-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIGBY ALFRED IAN ORSMOND / 22/01/2024 |
2024-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/24, NO UPDATES |
2024-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DIGBY ALFRED IAN ORSMOND / 22/01/2024 |
2023-11-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES |
2022-12-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
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 |
2021-12-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-04 |
delete source_ip 185.73.37.98 |
2021-09-04 |
insert source_ip 67.225.189.29 |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
delete company_previous_name ADVERTISING RESEARCH MARKETING LIMITED |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
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 |
2019-12-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-10 |
delete company_previous_name REACHPLAN LIMITED |
2019-04-07 |
delete address 125 KINGSWAY LONDON ENGLAND WC2B 6NH |
2019-04-07 |
insert address 125 KINGWAY LONDON UNITED KINGDOM WC2B 6NH |
2019-04-07 |
update registered_address |
2019-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2019 FROM
125 KINGSWAY
LONDON
WC2B 6NH
ENGLAND |
2019-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
2019-03-07 |
delete address 14 GRAY'S INN ROAD LONDON ENGLAND WC1X 8HN |
2019-03-07 |
insert address 125 KINGSWAY LONDON ENGLAND WC2B 6NH |
2019-03-07 |
update reg_address_care_of SHANE MURPHY => null |
2019-03-07 |
update registered_address |
2019-02-13 |
delete address 14 Gray's Inn Road London WC1X 8HN |
2019-02-13 |
insert address Aviation House, 125 Kingsway, London WC2B 6NH |
2019-02-13 |
insert contact_pages_linkeddomain dedicatedserver.expert |
2019-02-13 |
update primary_contact 14 Gray's Inn Road London WC1X 8HN => Aviation House, 125 Kingsway, London WC2B 6NH |
2019-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2019 FROM
C/O SHANE MURPHY
14 GRAY'S INN ROAD
LONDON
WC1X 8HN
ENGLAND |
2018-08-15 |
insert casestudy_pages_linkeddomain amandadesign.co.uk |
2018-08-15 |
insert contact_pages_linkeddomain amandadesign.co.uk |
2018-08-15 |
insert index_pages_linkeddomain amandadesign.co.uk |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
2018-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-03-18 |
update robots_txt_status www.arm-direct.co.uk: 404 => 200 |
2017-02-10 |
delete source_ip 104.219.54.220 |
2017-02-10 |
insert source_ip 185.73.37.98 |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-05-12 |
delete address 1 BENTINCK MEWS LONDON W1U 2AF |
2016-05-12 |
insert address 14 GRAY'S INN ROAD LONDON ENGLAND WC1X 8HN |
2016-05-12 |
update reg_address_care_of null => SHANE MURPHY |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-12 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-14 |
delete address 1 Bentinck Mews
London W1U 2AF |
2016-04-14 |
insert address 14 Gray's Inn Road
London WC1X 8HN |
2016-04-14 |
update primary_contact 1 Bentinck Mews
London W1U 2AF => 14 Gray's Inn Road
London WC1X 8HN |
2016-04-11 |
update statutory_documents 31/03/16 FULL LIST |
2016-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2016 FROM
1 BENTINCK MEWS
LONDON
W1U 2AF |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-10-16 |
delete source_ip 98.129.229.46 |
2015-10-16 |
insert source_ip 104.219.54.220 |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-07 |
update statutory_documents 31/03/15 FULL LIST |
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 |
2014-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-07-07 |
insert email sh..@arm-direct.co.uk |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-17 |
update statutory_documents 31/03/14 FULL LIST |
2013-10-16 |
insert email di..@arm-direct.co.uk |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
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 |
2013-04-18 |
update statutory_documents 31/03/13 FULL LIST |
2012-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-04-02 |
update statutory_documents 31/03/12 FULL LIST |
2011-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-05-03 |
update statutory_documents 31/03/11 FULL LIST |
2011-04-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-04-07 |
update statutory_documents LETTER DISENGAGING AUDITORS |
2010-11-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-11-11 |
update statutory_documents 11/11/10 STATEMENT OF CAPITAL GBP 8986 |
2010-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-10-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-04-23 |
update statutory_documents 31/03/10 FULL LIST |
2010-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE LUGGERI |
2010-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE LUGGERI |
2010-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MERRICK PAGE |
2009-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents GBP IC 11533/11034
31/03/08
GBP SR 499@1=499 |
2008-06-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-06-03 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE MARION LUGGERI |
2008-05-27 |
update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
2008-05-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CARL PHILLIPSON |
2007-10-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-03-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-19 |
update statutory_documents SECRETARY RESIGNED |
2006-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-04 |
update statutory_documents SECRETARY RESIGNED |
2006-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-05-31 |
update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
2005-07-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-06-01 |
update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-02-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-07-27 |
update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
2004-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-29 |
update statutory_documents £ IC 12032/11034
04/06/04
£ SR 998@1=998 |
2004-06-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-01-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-06-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-14 |
update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
2003-04-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-04-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-08-12 |
update statutory_documents £ IC 12288/12032
02/07/02
£ SR 256@1=256 |
2002-08-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-05-17 |
update statutory_documents RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
2001-07-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-06-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-23 |
update statutory_documents RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
2001-04-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-04-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-04-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-07-28 |
update statutory_documents NC INC ALREADY ADJUSTED
02/06/00 |
2000-07-28 |
update statutory_documents £ NC 1000/100000
02/06 |
2000-05-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-05-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-05-15 |
update statutory_documents RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS |
2000-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/00 FROM:
66 WIGMORE STREET
LONDON
W1H 0HQ |
2000-03-23 |
update statutory_documents COMPANY NAME CHANGED
ADVERTISING RESEARCH MARKETING L
IMITED
CERTIFICATE ISSUED ON 24/03/00 |
2000-03-08 |
update statutory_documents NOTICE OF RESOLUTION REMOVING AUDITOR |
2000-03-08 |
update statutory_documents REMOVE AUDS AND REPLACE 21/02/00 |
2000-02-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00 |
1999-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-11 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-11 |
update statutory_documents SECRETARY RESIGNED |
1999-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/99 FROM:
120 EAST ROAD
LONDON
N1 6AA |
1999-05-14 |
update statutory_documents COMPANY NAME CHANGED
REACHPLAN LIMITED
CERTIFICATE ISSUED ON 17/05/99 |
1999-05-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |