MIGHTY EVENTS - History of Changes


DateDescription
2024-04-09 delete source_ip 172.67.207.225
2024-04-09 delete source_ip 104.21.22.246
2024-04-09 insert source_ip 172.217.16.243
2024-04-09 update robots_txt_status www.mightyevents.co.uk: 0 => 404
2023-10-12 update person_title Jacob Taylor-Neale: Business Development Manager => Event Manager
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-12-07 insert person Jacob Taylor-Neale
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES
2022-10-11 insert index_pages_linkeddomain sibforms.com
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-26 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-05-27 update website_status OK => DomainNotFound
2022-03-25 delete person Jacob Taylor Neale
2022-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH BRUCE EMMETT / 30/11/2021
2021-12-23 delete alias Mighty Events Ltd
2021-12-23 delete index_pages_linkeddomain wescantickets.com
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-02-01 delete source_ip 104.31.78.69
2021-02-01 delete source_ip 104.31.79.69
2021-02-01 insert source_ip 104.21.22.246
2020-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-06 delete index_pages_linkeddomain funkytrade.co.uk
2020-10-06 delete source_ip 167.71.131.115
2020-10-06 insert alias Mighty Events Ltd
2020-10-06 insert registration_number 07851290
2020-10-06 insert source_ip 172.67.207.225
2020-10-06 insert source_ip 104.31.78.69
2020-10-06 insert source_ip 104.31.79.69
2020-10-06 update robots_txt_status www.mightyevents.co.uk: 404 => 0
2020-10-06 update website_status FailedRobots => OK
2020-08-28 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-23 update website_status OK => FailedRobots
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-23 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-08-11 delete source_ip 88.208.232.178
2019-08-11 insert source_ip 167.71.131.115
2019-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BRUCE EMMETT / 01/05/2019
2019-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EMMETT
2019-05-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE EMMETT
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BRUCE EMMETT / 13/09/2018
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-08-31
2017-09-07 update accounts_next_due_date 2017-08-31 => 2017-09-30
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-17 delete cfo Helen Emmett
2016-07-17 delete general_emails in..@mightyevents.co.uk
2016-07-17 delete address Colburn Business Park Colburn North Yorkshire DL94QJ
2016-07-17 delete contact_pages_linkeddomain wescantickets.com
2016-07-17 delete email in..@mightyevents.co.uk
2016-07-17 delete index_pages_linkeddomain google.co.uk
2016-07-17 delete person Hayley Brown
2016-07-17 delete person Helen Emmett
2016-07-17 delete person Jacob Taylor
2016-07-17 delete person Katy Emmett
2016-07-17 delete phone 0843 5573940
2016-07-17 insert contact_pages_linkeddomain andyemmett.co.uk
2016-07-17 insert index_pages_linkeddomain andyemmett.co.uk
2016-07-17 insert index_pages_linkeddomain funkytrade.co.uk
2016-07-17 update founded_year 2013 => null
2016-07-17 update primary_contact Colburn Business Park Colburn North Yorkshire DL94QJ => null
2016-01-08 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2016-01-08 update returns_next_due_date 2015-12-15 => 2016-12-15
2015-12-07 update statutory_documents 17/11/15 FULL LIST
2015-10-11 delete general_emails in..@mightevents.co.uk
2015-10-11 delete email in..@mightevents.co.uk
2015-10-11 insert address Colburn Business Park Colburn North Yorkshire DL94QJ
2015-10-11 insert index_pages_linkeddomain google.co.uk
2015-10-11 insert index_pages_linkeddomain wescantickets.com
2015-10-11 update primary_contact null => Colburn Business Park Colburn North Yorkshire DL94QJ
2015-10-11 update robots_txt_status company.mightyevents.co.uk: 404 => 200
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-15 delete source_ip 193.169.192.114
2015-06-15 insert source_ip 88.208.232.178
2015-01-07 delete address INNOVATE CHARTERMARK WAY COLBURN BUSINESS PARK CATTERICK GARRISON NORTH YORKSHIRE ENGLAND DL9 4QJ
2015-01-07 insert address INNOVATE CHARTERMARK WAY COLBURN BUSINESS PARK CATTERICK GARRISON NORTH YORKSHIRE DL9 4QJ
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2015-01-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2014-12-02 update statutory_documents 17/11/14 FULL LIST
2014-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELEN EMMETT / 02/12/2014
2014-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BRUCE EMMETT / 02/12/2014
2014-12-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HELEN EMMETT / 02/12/2014
2014-10-07 delete address MOOR VIEW MIDDLECAVES FARM MELSONBY RICHMOND NORTH YORKSHIRE DL10 5NG
2014-10-07 insert address INNOVATE CHARTERMARK WAY COLBURN BUSINESS PARK CATTERICK GARRISON NORTH YORKSHIRE ENGLAND DL9 4QJ
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-10-07 update registered_address
2014-09-30 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-09-22 delete alias Mighty Events Ltd
2014-09-22 delete phone 01325 339107
2014-09-22 delete phone 07729 475224
2014-09-22 insert alias Mighty Events Limited
2014-09-22 insert alias The Mighty Events
2014-09-22 insert phone 0843 5573940
2014-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2014 FROM MOOR VIEW MIDDLECAVES FARM MELSONBY RICHMOND NORTH YORKSHIRE DL10 5NG
2013-12-07 delete address MOOR VIEW MIDDLECAVES FARM MELSONBY RICHMOND NORTH YORKSHIRE ENGLAND DL10 5NG
2013-12-07 insert address MOOR VIEW MIDDLECAVES FARM MELSONBY RICHMOND NORTH YORKSHIRE DL10 5NG
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2013-12-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2013-11-25 update statutory_documents 17/11/13 FULL LIST
2013-10-03 delete about_pages_linkeddomain andyemmett.co.uk
2013-10-03 delete contact_pages_linkeddomain andyemmett.co.uk
2013-10-03 delete index_pages_linkeddomain andyemmett.co.uk
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-17 => 2014-08-31
2013-08-15 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2013-06-24 update returns_last_madeup_date null => 2012-11-17
2013-06-24 update returns_next_due_date 2012-12-15 => 2013-12-15
2013-06-19 insert general_emails in..@mightevents.co.uk
2013-06-19 delete index_pages_linkeddomain bamburghclassiccarshow.co.uk
2013-06-19 delete index_pages_linkeddomain beachgathering.co.uk
2013-06-19 delete index_pages_linkeddomain harrogatehotrodnkustom.co.uk
2013-06-19 delete index_pages_linkeddomain mightydubfest.co.uk
2013-06-19 insert email in..@mightevents.co.uk
2013-04-13 insert index_pages_linkeddomain harrogatehotrodnkustom.co.uk
2013-03-05 update description
2012-12-04 update statutory_documents 17/11/12 FULL LIST
2012-11-18 update description
2011-12-06 update statutory_documents DIRECTOR APPOINTED CHRISTINE HELEN EMMETT
2011-12-06 update statutory_documents SECRETARY APPOINTED CHRISTINE HELEN EMMETT
2011-11-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION