Date | Description |
2025-03-17 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2025-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-26 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-06 |
update statutory_documents ADOPT ARTICLES 17/08/2022 |
2023-02-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES |
2021-09-24 |
delete source_ip 54.228.235.77 |
2021-09-24 |
insert source_ip 18.170.21.202 |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-17 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-06-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-17 |
update statutory_documents ADOPT ARTICLES 03/06/2021 |
2021-06-04 |
update statutory_documents 03/06/21 STATEMENT OF CAPITAL GBP 3586520 |
2020-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES |
2020-07-23 |
update website_status OK => DomainNotFound |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTYN WILLIAM WEAVER / 01/07/2020 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-19 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
2019-07-13 |
update website_status OK => DomainNotFound |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-01 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
2018-10-10 |
insert registration_number 4461104 |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-23 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH CHUCK |
2016-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA CHUCK |
2016-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-08-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-08-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-08-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-08-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-07-19 |
update statutory_documents 30/06/15 TOTAL EXEMPTION FULL |
2016-07-15 |
insert person Callum Breen |
2016-07-15 |
insert person Jon Waldron |
2016-07-15 |
insert person Piotr Kotas |
2016-07-15 |
insert person Stuart Harding |
2016-07-15 |
insert person Sue Kerby-Skinner |
2016-07-08 |
update statutory_documents 14/06/16 FULL LIST |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-08-12 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-08-12 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-07-31 |
update statutory_documents 14/06/15 FULL LIST |
2015-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GAVIN SHERMAN / 01/05/2015 |
2015-05-08 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-16 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-03 |
insert about_pages_linkeddomain t.co |
2015-03-03 |
insert career_pages_linkeddomain t.co |
2015-03-03 |
insert contact_pages_linkeddomain t.co |
2015-03-03 |
insert index_pages_linkeddomain t.co |
2015-03-03 |
insert management_pages_linkeddomain t.co |
2015-03-03 |
insert projects_pages_linkeddomain t.co |
2015-03-03 |
insert service_pages_linkeddomain t.co |
2014-08-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-08-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-07-04 |
update statutory_documents 14/06/14 FULL LIST |
2014-05-27 |
insert cto Steve Cadman |
2014-05-27 |
insert general_emails in..@sensoryinternational.com |
2014-05-27 |
insert managingdirector Matt Glossop |
2014-05-27 |
insert otherexecutives Keith Chuck |
2014-05-27 |
insert otherexecutives Matt Glossop |
2014-05-27 |
insert otherexecutives Neil Sherman |
2014-05-27 |
insert otherexecutives Steve Cadman |
2014-05-27 |
insert address 29 Farm Street
Mayfair, London, W1J 5RL |
2014-05-27 |
insert address Tytherington Business Park
Macclesfield, Cheshire, SK10 2XH |
2014-05-27 |
insert alias Sensory International Ltd. |
2014-05-27 |
insert email in..@sensoryinternational.com |
2014-05-27 |
insert index_pages_linkeddomain theavenueagency.co.uk |
2014-05-27 |
insert index_pages_linkeddomain twitter.com |
2014-05-27 |
insert person Keith Chuck |
2014-05-27 |
insert person Matt Glossop |
2014-05-27 |
insert person Neil Sherman |
2014-05-27 |
insert person Steve Cadman |
2014-05-27 |
insert phone +44 (0)1625 505 720 |
2014-05-27 |
insert phone +44 (0)20 3178 7092 |
2014-05-27 |
insert phone 01625 505 720 |
2014-05-27 |
update founded_year null => 2003 |
2014-05-27 |
update primary_contact null => Tytherington Business Park
Macclesfield, Cheshire, SK10 2XH |
2014-05-27 |
update robots_txt_status www.sensoryinternational.com: 404 => 200 |
2014-03-05 |
delete source_ip 87.106.30.67 |
2014-03-05 |
insert source_ip 54.228.235.77 |
2014-03-05 |
update robots_txt_status www.sensoryinternational.com: 200 => 404 |
2013-09-06 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-09-06 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-08-19 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-08-01 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-07-05 |
update statutory_documents 14/06/13 FULL LIST |
2013-06-25 |
delete contact_pages_linkeddomain google.com |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 43290 - Other construction installation |
2013-06-21 |
update returns_last_madeup_date 2011-06-14 => 2012-06-14 |
2013-06-21 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2013-06-01 |
insert contact_pages_linkeddomain google.com |
2013-05-23 |
delete contact_pages_linkeddomain google.com |
2013-05-15 |
insert contact_pages_linkeddomain google.com |
2013-03-18 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-11 |
update statutory_documents 14/06/12 FULL LIST |
2012-03-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-08 |
update statutory_documents 14/06/11 FULL LIST |
2011-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBONS |
2011-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS RAMSBOTTOM |
2011-03-28 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-07 |
update statutory_documents 14/06/10 FULL LIST |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRIS RAMSBOTTOM / 01/04/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT CHUCK / 01/04/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEWIS GLOSSOP / 01/04/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GIBBONS / 01/04/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL GAVIN SHERMAN / 01/04/2010 |
2010-04-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
2009-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHUCK / 25/04/2009 |
2009-08-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAURA CHUCK / 25/04/2009 |
2008-12-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-09-25 |
update statutory_documents DIRECTOR APPOINTED KEITH ROBERT CHUCK |
2008-09-25 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-09-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-09-19 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-09-17 |
update statutory_documents RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS |
2007-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-07 |
update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
2006-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/06 FROM:
38 LONDON ROAD
ALDERLEY EDGE
CHESHIRE
SK9 7DZ |
2006-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-28 |
update statutory_documents SHARES AGREEMENT OTC |
2005-08-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-14 |
update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
2005-06-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-05 |
update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2004-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/04 FROM:
MARKET COURT, 20-24 CHURCH
STREET, ALTRINCHAM
CHESHIRE
WA14 4DW |
2003-07-03 |
update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
2002-10-16 |
update statutory_documents NC INC ALREADY ADJUSTED
10/09/02 |
2002-10-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-09-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-08 |
update statutory_documents SECRETARY RESIGNED |
2002-06-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |