Date | Description |
2023-11-06 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-11-06 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-11-06 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079114810001 |
2023-10-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
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 |
2023-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES |
2022-11-18 |
delete source_ip 20.90.134.14 |
2022-11-18 |
insert source_ip 20.117.170.78 |
2022-10-20 |
update statutory_documents DIRECTOR APPOINTED MR TIM REPA-DAVIES |
2022-10-20 |
update statutory_documents SECRETARY APPOINTED MR TIM REPA-DAVIES |
2022-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WEBB |
2022-10-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN WEBB |
2022-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-16 |
delete source_ip 51.140.37.241 |
2022-09-16 |
insert source_ip 20.90.134.14 |
2022-09-05 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MARTIN DOUGLAS STEWART |
2022-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILTON |
2022-08-14 |
delete cto Andrew Greensmith |
2022-08-14 |
delete otherexecutives David Roberts |
2022-08-14 |
delete person Andrew Greensmith |
2022-08-14 |
delete person David Roberts |
2022-04-13 |
insert about_pages_linkeddomain sumogroupltd.com |
2022-04-13 |
insert career_pages_linkeddomain sumogroupltd.com |
2022-04-13 |
insert index_pages_linkeddomain sumogroupltd.com |
2022-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES |
2022-01-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMO DIGITAL LTD. |
2022-01-18 |
update statutory_documents CESSATION OF SUMO GROUP PLC AS A PSC |
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 |
2021-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-08-30 |
delete index_pages_linkeddomain lever.co |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
2021-01-14 |
delete source_ip 160.153.132.203 |
2021-01-14 |
insert source_ip 51.140.37.241 |
2020-10-30 |
update account_category TOTAL EXEMPTION FULL => FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOCKWELL |
2020-02-28 |
delete source_ip 192.124.249.6 |
2020-02-28 |
insert source_ip 160.153.132.203 |
2020-02-28 |
update website_status Disallowed => OK |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-04 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-27 |
update website_status FlippedRobots => Disallowed |
2019-08-21 |
update website_status OK => FlippedRobots |
2019-05-14 |
update statutory_documents DIRECTOR APPOINTED MR GARY STUART DUNN |
2019-05-07 |
update num_mort_charges 0 => 1 |
2019-05-07 |
update num_mort_outstanding 0 => 1 |
2019-04-19 |
delete registration_number 7911481 |
2019-04-19 |
delete vat 165 8160 94 |
2019-04-19 |
insert about_pages_linkeddomain sumo-digital.com |
2019-04-19 |
insert about_pages_linkeddomain sumogroupplc.com |
2019-04-19 |
insert address 32 Jessops Riverside, Sheffield, S9 2RX |
2019-04-19 |
insert contact_pages_linkeddomain sumo-digital.com |
2019-04-19 |
insert contact_pages_linkeddomain sumogroupplc.com |
2019-04-19 |
insert index_pages_linkeddomain sumo-digital.com |
2019-04-19 |
insert index_pages_linkeddomain sumogroupplc.com |
2019-04-19 |
insert registration_number 07911481 |
2019-04-19 |
insert service_pages_linkeddomain sumo-digital.com |
2019-04-19 |
insert service_pages_linkeddomain sumogroupplc.com |
2019-04-19 |
update primary_contact null => 32 Jessops Riverside, Sheffield, S9 2RX |
2019-04-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079114810001 |
2019-03-07 |
delete address 3M BUCKLEY INNOVATION CENTRE FIRTH STREET HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD1 3BD |
2019-03-07 |
insert address 32 JESSOPS RIVERSIDE BRIGHTSIDE LANE SHEFFIELD UNITED KINGDOM S9 2RX |
2019-03-07 |
update account_ref_month 1 => 12 |
2019-03-07 |
update accounts_next_due_date 2019-10-31 => 2019-09-30 |
2019-03-07 |
update registered_address |
2019-02-15 |
update statutory_documents ADOPT ARTICLES 31/01/2019 |
2019-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2019 FROM
3M BUCKLEY INNOVATION CENTRE FIRTH STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 3BD
UNITED KINGDOM |
2019-02-06 |
update statutory_documents PREVSHO FROM 31/01/2019 TO 31/12/2018 |
2019-02-06 |
update statutory_documents DIRECTOR APPOINTED MR CARL CAVERS |
2019-02-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MARK STOCKWELL |
2019-02-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES WILTON |
2019-02-06 |
update statutory_documents DIRECTOR APPOINTED MR PAUL REGINALD PORTER |
2019-02-06 |
update statutory_documents DIRECTOR APPOINTED STEVEN WEBB |
2019-02-06 |
update statutory_documents SECRETARY APPOINTED STEVEN WEBB |
2019-02-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMO GROUP PLC |
2019-02-06 |
update statutory_documents CESSATION OF SIMON IWANISZAK AS A PSC |
2019-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENSMITH |
2019-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS |
2019-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON IWANISZAK |
2019-02-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE IWANISZAK |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2019-01-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-12-04 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-08-10 |
delete source_ip 50.63.48.1 |
2018-08-10 |
insert source_ip 192.124.249.6 |
2018-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2018-01-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-12-18 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-11-07 |
delete address 3M BUCKLEY INNOVATION CENTRE FIRTH STREET HUDDERSFIELD WEST YORKSHIRE ENGLAND HD1 3BD |
2017-11-07 |
insert address 3M BUCKLEY INNOVATION CENTRE FIRTH STREET HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD1 3BD |
2017-11-07 |
update registered_address |
2017-10-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE IWANISZAK / 04/10/2017 |
2017-10-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON IWANISZAK / 04/10/2017 |
2017-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2017 FROM
3M BUCKLEY INNOVATION CENTRE FIRTH STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 3BD
ENGLAND |
2017-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREENSMITH / 04/10/2017 |
2017-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREENSMITH / 04/10/2017 |
2017-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERTS / 04/10/2017 |
2017-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERTS / 04/10/2017 |
2017-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IWANISZAK / 04/10/2017 |
2017-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IWANISZAK / 04/10/2017 |
2017-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON IWANISZAK / 04/10/2017 |
2017-10-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON IWANISZAK / 04/10/2017 |
2017-10-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON IWANISZAK / 04/10/2017 |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-07 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete address 3M BUCKLEY INNOVATION CENTRE FIRTH STREET HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD1 3BD |
2016-10-07 |
insert address 3M BUCKLEY INNOVATION CENTRE FIRTH STREET HUDDERSFIELD WEST YORKSHIRE ENGLAND HD1 3BD |
2016-10-07 |
update registered_address |
2016-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2016 FROM
3M BUCKLEY INNOVATION CENTRE
FIRTH STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 3BD
UNITED KINGDOM |
2016-04-01 |
update statutory_documents ADOPT ARTICLES 10/03/2016 |
2016-03-26 |
insert cto Andrew Greensmith |
2016-03-26 |
insert otherexecutives David Roberts |
2016-03-26 |
insert person Andrew Greensmith |
2016-03-26 |
insert person David Roberts |
2016-03-12 |
delete address 3M BUCKLEY INNOVATION CENTRE FIRTH STREET HUDDERSFIELD WEST YORKSHIRE HD1 3BD |
2016-03-12 |
insert address 3M BUCKLEY INNOVATION CENTRE FIRTH STREET HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM HD1 3BD |
2016-03-12 |
update registered_address |
2016-03-12 |
update returns_last_madeup_date 2015-01-16 => 2016-01-16 |
2016-03-12 |
update returns_next_due_date 2016-02-13 => 2017-02-13 |
2016-02-16 |
update statutory_documents 16/01/16 FULL LIST |
2016-02-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH IWANISZAK / 13/02/2016 |
2016-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2016 FROM
3M BUCKLEY INNOVATION CENTRE
FIRTH STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 3BD |
2016-02-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW GREENSMITH |
2016-02-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERTS |
2016-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY IWANISZAK / 13/02/2016 |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-31 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-16 => 2015-01-16 |
2015-03-07 |
update returns_next_due_date 2015-02-13 => 2016-02-13 |
2015-02-13 |
update statutory_documents 16/01/15 FULL LIST |
2015-02-08 |
delete registration_number 07911481 |
2015-02-08 |
insert registration_number 7911481 |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-04 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-07-20 |
update website_status FlippedRobots => OK |
2014-07-20 |
delete source_ip 94.136.40.104 |
2014-07-20 |
insert source_ip 50.63.48.1 |
2014-06-22 |
update website_status OK => FlippedRobots |
2014-02-07 |
delete address 3M BUCKLEY INNOVATION CENTRE FIRTH STREET HUDDERSFIELD WEST YORKSHIRE ENGLAND HD1 3BD |
2014-02-07 |
insert address 3M BUCKLEY INNOVATION CENTRE FIRTH STREET HUDDERSFIELD WEST YORKSHIRE HD1 3BD |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-16 => 2014-01-16 |
2014-02-07 |
update returns_next_due_date 2014-02-13 => 2015-02-13 |
2014-01-18 |
update statutory_documents SECRETARY APPOINTED MRS CLAIRE ELIZABETH IWANISZAK |
2014-01-18 |
update statutory_documents 16/01/14 FULL LIST |
2013-12-07 |
delete address 2 COLMORE STREET LEEDS WEST YORKSHIRE UNITED KINGDOM LS12 4DL |
2013-12-07 |
insert address 3M BUCKLEY INNOVATION CENTRE FIRTH STREET HUDDERSFIELD WEST YORKSHIRE ENGLAND HD1 3BD |
2013-12-07 |
update registered_address |
2013-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2013 FROM
2 COLMORE STREET
LEEDS
WEST YORKSHIRE
LS12 4DL
UNITED KINGDOM |
2013-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date null => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-16 => 2014-10-31 |
2013-11-02 |
delete email jo..@redkitegame.co.uk |
2013-11-02 |
delete person James Palmer |
2013-11-02 |
update person_description Simon Iwaniszak => Simon Iwaniszak |
2013-10-12 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-09-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE IWANISZAK |
2013-09-10 |
update statutory_documents SECRETARY APPOINTED MRS CLAIRE IWANISZAK |
2013-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PALMER |
2013-06-25 |
insert sic_code 62011 - Ready-made interactive leisure and entertainment software development |
2013-06-25 |
update returns_last_madeup_date null => 2013-01-16 |
2013-06-25 |
update returns_next_due_date 2013-02-13 => 2014-02-13 |
2013-02-02 |
update statutory_documents 16/01/13 FULL LIST |
2013-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD PALMER / 17/01/2013 |
2012-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD PALMER / 18/01/2012 |
2012-01-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |