| Date | Description |
| 2025-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/25, WITH UPDATES |
| 2024-11-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/24 |
| 2024-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, WITH UPDATES |
| 2024-04-08 |
delete address FLAT C 761 FULHAM ROAD LONDON UNITED KINGDOM SW6 5UU |
| 2024-04-08 |
insert address 2A RICKYARD BARN STOKE ROAD NORTHAMPTONSHIRE UNITED KINGDOM NN7 3DB |
| 2024-04-08 |
update accounts_last_madeup_date 2022-02-25 => 2023-02-25 |
| 2024-04-08 |
update accounts_next_due_date 2023-11-25 => 2024-11-25 |
| 2024-04-08 |
update registered_address |
| 2024-01-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT LIAM BARRY / 18/01/2024 |
| 2024-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2024 FROM
FLAT C 761 FULHAM ROAD
LONDON
SW6 5UU
UNITED KINGDOM |
| 2024-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LIAM BARRY / 18/01/2024 |
| 2024-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LIAM BARRY / 18/01/2024 |
| 2024-01-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT LIAM BARRY / 18/01/2024 |
| 2023-11-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/23 |
| 2023-07-07 |
update accounts_last_madeup_date 2021-02-25 => 2022-02-25 |
| 2023-07-07 |
update accounts_next_due_date 2022-11-25 => 2023-11-25 |
| 2023-06-07 |
delete address THE NOVA CENTRE 1 PURSER ROAD NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN1 4PG |
| 2023-06-07 |
insert address FLAT C 761 FULHAM ROAD LONDON UNITED KINGDOM SW6 5UU |
| 2023-06-07 |
update registered_address |
| 2023-06-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/22 |
| 2023-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2023 FROM
THE NOVA CENTRE 1 PURSER ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 4PG
ENGLAND |
| 2023-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LIAM BARRY / 16/05/2023 |
| 2023-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LIAM BARRY / 26/05/2023 |
| 2023-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES |
| 2023-05-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT LIAM BARRY / 16/05/2023 |
| 2023-05-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT LIAM BARRY / 26/05/2023 |
| 2023-02-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2023-01-31 |
update statutory_documents FIRST GAZETTE |
| 2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES |
| 2021-12-07 |
update accounts_last_madeup_date 2020-02-25 => 2021-02-25 |
| 2021-12-07 |
update accounts_next_due_date 2021-11-25 => 2022-11-25 |
| 2021-11-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/21 |
| 2021-07-21 |
delete source_ip 31.170.123.208 |
| 2021-07-21 |
insert source_ip 172.67.148.198 |
| 2021-07-21 |
insert source_ip 104.21.29.112 |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES |
| 2021-04-07 |
update accounts_last_madeup_date 2019-02-25 => 2020-02-25 |
| 2021-04-07 |
update accounts_next_due_date 2021-02-25 => 2021-11-25 |
| 2021-02-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/20 |
| 2020-07-08 |
update accounts_next_due_date 2020-11-25 => 2021-02-25 |
| 2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
| 2020-03-07 |
update accounts_last_madeup_date 2018-02-26 => 2019-02-25 |
| 2020-03-07 |
update accounts_next_due_date 2020-02-19 => 2020-11-25 |
| 2020-02-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 25/02/19 |
| 2019-12-07 |
update account_ref_day 26 => 25 |
| 2019-12-07 |
update accounts_next_due_date 2019-11-26 => 2020-02-19 |
| 2019-11-19 |
update statutory_documents PREVSHO FROM 26/02/2019 TO 25/02/2019 |
| 2019-09-07 |
delete address THE NOVA CENTRE 1 PURSER ROAD NORTHAMPTON UNITED KINGDOM NN15 5BZ |
| 2019-09-07 |
insert address THE NOVA CENTRE 1 PURSER ROAD NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN1 4PG |
| 2019-09-07 |
update registered_address |
| 2019-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2019 FROM
THE NOVA CENTRE 1 PURSER ROAD
NORTHAMPTON
NN15 5BZ
UNITED KINGDOM |
| 2019-08-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE NOVA CENTRE PURSER ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 4PG
ENGLAND |
| 2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
| 2019-03-07 |
update accounts_last_madeup_date 2017-02-27 => 2018-02-26 |
| 2019-03-07 |
update accounts_next_due_date 2019-02-19 => 2019-11-26 |
| 2019-02-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/02/18 |
| 2019-01-04 |
insert general_emails in..@totalsportpromotions.com |
| 2019-01-04 |
insert address Matrix Studios 91 Peterborough Rd Fulham London SW6 3BU |
| 2019-01-04 |
insert alias Total Sport Promotions (UK) Ltd. |
| 2019-01-04 |
insert email in..@totalsportpromotions.com |
| 2019-01-04 |
insert industry_tag management |
| 2019-01-04 |
update primary_contact null => Matrix Studios 91 Peterborough Rd Fulham London SW6 3BU |
| 2018-12-07 |
update account_ref_day 27 => 26 |
| 2018-12-07 |
update accounts_next_due_date 2018-11-27 => 2019-02-19 |
| 2018-11-19 |
update statutory_documents PREVSHO FROM 27/02/2018 TO 26/02/2018 |
| 2018-06-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE CHESTNUTS BREWERS END
TAKELEY
BISHOP'S STORTFORD
HERTFORDSHIRE
CM22 6QJ
ENGLAND |
| 2018-06-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
| 2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
| 2018-04-07 |
delete address HARWOOD HOUSE 43 HARWOOD ROAD LONDON ENGLAND SW6 4QP |
| 2018-04-07 |
insert address THE NOVA CENTRE 1 PURSER ROAD NORTHAMPTON UNITED KINGDOM NN15 5BZ |
| 2018-04-07 |
update registered_address |
| 2018-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2018 FROM
HARWOOD HOUSE 43 HARWOOD ROAD
LONDON
SW6 4QP
ENGLAND |
| 2018-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2018 FROM
THE NOVA CENTRE THE NOVA CENTRE
1 PURSER ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN1 4PG
ENGLAND |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
| 2018-03-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-27 |
| 2018-03-07 |
update accounts_next_due_date 2018-02-27 => 2018-11-27 |
| 2018-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17 |
| 2017-12-10 |
update account_ref_day 28 => 27 |
| 2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-02-27 |
| 2017-11-27 |
update statutory_documents PREVSHO FROM 28/02/2017 TO 27/02/2017 |
| 2017-10-07 |
delete address SUITE 3 761 FULHAM ROAD LONDON ENGLAND SW6 5UU |
| 2017-10-07 |
insert address HARWOOD HOUSE 43 HARWOOD ROAD LONDON ENGLAND SW6 4QP |
| 2017-10-07 |
update registered_address |
| 2017-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2017 FROM
SUITE 3 761 FULHAM ROAD
LONDON
SW6 5UU
ENGLAND |
| 2017-07-07 |
delete address THE CHESTNUTS BREWERS END TAKELEY BISHOP'S STORTFORD HERTFORDSHIRE CM22 6QJ |
| 2017-07-07 |
insert address SUITE 3 761 FULHAM ROAD LONDON ENGLAND SW6 5UU |
| 2017-07-07 |
update registered_address |
| 2017-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2017 FROM
THE CHESTNUTS BREWERS END
TAKELEY
BISHOP'S STORTFORD
HERTFORDSHIRE
CM22 6QJ |
| 2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 2017-05-04 |
delete source_ip 37.58.85.140 |
| 2017-05-04 |
insert source_ip 31.170.123.208 |
| 2017-04-27 |
update accounts_last_madeup_date 2014-08-31 => 2016-02-28 |
| 2017-04-27 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
| 2017-02-07 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
| 2016-10-28 |
delete founder Rob Barry |
| 2016-10-28 |
delete general_emails in..@totalsportpromotions.com |
| 2016-10-28 |
delete address 1 Hardwick Street, Clerkenwell, London EC1R 4RB |
| 2016-10-28 |
delete alias Total Sport Promotions (UK) Ltd |
| 2016-10-28 |
delete alias Total Sport Promotions Ltd |
| 2016-10-28 |
delete email in..@totalsportpromotions.com |
| 2016-10-28 |
delete index_pages_linkeddomain bbc.co.uk |
| 2016-10-28 |
delete index_pages_linkeddomain cricketworld.com |
| 2016-10-28 |
delete index_pages_linkeddomain ecb.co.uk |
| 2016-10-28 |
delete index_pages_linkeddomain facebook.com |
| 2016-10-28 |
delete index_pages_linkeddomain forbesindia.com |
| 2016-10-28 |
delete index_pages_linkeddomain itv.com |
| 2016-10-28 |
delete index_pages_linkeddomain lv.com |
| 2016-10-28 |
delete index_pages_linkeddomain mind.org.uk |
| 2016-10-28 |
delete index_pages_linkeddomain shinecom.com |
| 2016-10-28 |
delete index_pages_linkeddomain skysports.com |
| 2016-10-28 |
delete index_pages_linkeddomain spincricket.com |
| 2016-10-28 |
delete index_pages_linkeddomain telegraph.co.uk |
| 2016-10-28 |
delete index_pages_linkeddomain twitter.com |
| 2016-10-28 |
delete index_pages_linkeddomain youtube.com |
| 2016-10-28 |
delete person Rob Barry |
| 2016-10-28 |
delete phone +44 (0) 207 841 7097 |
| 2016-10-28 |
delete phone 17042459 |
| 2016-10-28 |
update primary_contact 1 Hardwick Street
Clerkenwell
London
EC1R 4RB => null |
| 2016-10-28 |
update robots_txt_status www.totalsportpromotions.com: 200 => 404 |
| 2016-07-08 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
| 2016-07-08 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
| 2016-06-21 |
update statutory_documents 24/05/16 FULL LIST |
| 2016-06-08 |
update account_ref_day 31 => 28 |
| 2016-06-08 |
update account_ref_month 8 => 2 |
| 2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2016-11-30 |
| 2016-05-11 |
update statutory_documents PREVEXT FROM 31/08/2015 TO 28/02/2016 |
| 2015-08-13 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
| 2015-08-13 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
| 2015-07-10 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
| 2015-07-10 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
| 2015-07-02 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
| 2015-06-15 |
update statutory_documents 24/05/15 FULL LIST |
| 2015-04-06 |
delete source_ip 185.17.181.243 |
| 2015-04-06 |
insert source_ip 37.58.85.140 |
| 2015-01-08 |
delete about_pages_linkeddomain raggededgedesign.com |
| 2015-01-08 |
delete casestudy_pages_linkeddomain raggededgedesign.com |
| 2015-01-08 |
delete contact_pages_linkeddomain raggededgedesign.com |
| 2015-01-08 |
delete index_pages_linkeddomain raggededgedesign.com |
| 2015-01-08 |
delete service_pages_linkeddomain raggededgedesign.com |
| 2014-07-07 |
delete address THE CHESTNUTS BREWERS END TAKELEY BISHOP'S STORTFORD HERTFORDSHIRE ENGLAND CM22 6QJ |
| 2014-07-07 |
insert address THE CHESTNUTS BREWERS END TAKELEY BISHOP'S STORTFORD HERTFORDSHIRE CM22 6QJ |
| 2014-07-07 |
update registered_address |
| 2014-07-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
| 2014-07-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
| 2014-06-24 |
update statutory_documents 24/05/14 FULL LIST |
| 2014-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LIAM BARRY / 01/01/2014 |
| 2014-05-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
| 2014-05-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
| 2014-04-29 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
| 2014-03-22 |
delete source_ip 91.207.220.211 |
| 2014-03-22 |
insert source_ip 185.17.181.243 |
| 2013-09-22 |
insert index_pages_linkeddomain telegraph.co.uk |
| 2013-07-02 |
delete address UNIT 3, 761 FULHAM ROAD LONDON SW65UU |
| 2013-07-02 |
insert address THE CHESTNUTS BREWERS END TAKELEY BISHOP'S STORTFORD HERTFORDSHIRE ENGLAND CM22 6QJ |
| 2013-07-02 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
| 2013-07-02 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
| 2013-07-02 |
update registered_address |
| 2013-07-02 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
| 2013-07-02 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
| 2013-06-24 |
update registered_address |
| 2013-06-21 |
delete sic_code 9262 - Other sporting activities |
| 2013-06-21 |
insert sic_code 93120 - Activities of sport clubs |
| 2013-06-21 |
update returns_last_madeup_date 2011-05-24 => 2012-05-24 |
| 2013-06-21 |
update returns_next_due_date 2012-06-21 => 2013-06-21 |
| 2013-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2013 FROM
UNIT 3, 761 FULHAM ROAD
LONDON
SW6 5UU |
| 2013-06-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
GREYTOWN HOUSE 221 - 227 HIGH STREET
ORPINGTON
KENT
BR6 ONZ
UNITED KINGDOM |
| 2013-06-20 |
update statutory_documents 24/05/13 FULL LIST |
| 2013-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LIAM BARRY / 22/05/2013 |
| 2013-06-06 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
| 2013-05-24 |
insert casestudy_pages_linkeddomain bbc.co.uk |
| 2013-05-24 |
insert casestudy_pages_linkeddomain croydonguardian.co.uk |
| 2013-05-24 |
insert casestudy_pages_linkeddomain rugbyredefined.com |
| 2013-05-24 |
insert casestudy_pages_linkeddomain wasps.co.uk |
| 2013-05-24 |
insert index_pages_linkeddomain cricketworld.com |
| 2013-05-24 |
insert index_pages_linkeddomain forbesindia.com |
| 2013-05-24 |
insert index_pages_linkeddomain youtube.com |
| 2013-02-13 |
update website_status OK |
| 2013-01-25 |
update website_status FlippedRobotsTxt |
| 2012-10-24 |
update person_title Rob Barry |
| 2012-06-20 |
update statutory_documents 24/05/12 FULL LIST |
| 2012-05-09 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
| 2011-06-20 |
update statutory_documents 24/05/11 FULL LIST |
| 2011-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ULUNDI MAKHANYA |
| 2011-06-03 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
| 2010-06-17 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
| 2010-05-24 |
update statutory_documents 24/05/10 FULL LIST |
| 2010-05-20 |
update statutory_documents SAIL ADDRESS CREATED |
| 2010-05-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
| 2010-05-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
| 2010-05-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC |
| 2010-05-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC |
| 2009-07-23 |
update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
| 2009-07-01 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
| 2008-07-01 |
update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
| 2008-06-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
| 2008-06-27 |
update statutory_documents 31/08/07 TOTAL EXEMPTION FULL |
| 2007-05-29 |
update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
| 2007-05-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
| 2006-05-26 |
update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
| 2006-03-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
| 2005-11-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05 |
| 2005-05-27 |
update statutory_documents RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
| 2004-05-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |