SPORT PHOTO GALLERY - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2023-08-05 insert address Unit 6, Precision 4 Business Park, Styles Close, Sittingbourne, Kent. England. ME10 3FZ
2023-07-07 insert sic_code 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-05-31 delete person Andy Farrell
2023-05-31 insert person Marlie Packer
2023-04-17 insert person Andy Farrell
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2023-03-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-12 delete address Six Nations 2020 Six Nations 2021 Six Nations 2022 Women's Rugby World Cup 2021
2023-02-12 insert address Six Nations 2020 Six Nations 2021 Six Nations 2022 Six Nations 2023 Women's Rugby World Cup 2021
2022-12-11 delete person Fabien Galthie France
2022-12-11 insert address Six Nations 2020 Six Nations 2021 Six Nations 2022 Women's Rugby World Cup 2021
2022-11-10 insert person Fabien Galthie France
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2022-07-09 insert person Phil Bennett
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-13 update person_title Sarah Hunter: England Captain Six Nations Trophy Parma 2020; England Grand Slam Captain Women 's Six Nations 2019 => England Captain Six Nations Trophy Parma 2020
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 insert person Sarah Hunter
2021-02-23 delete contact_pages_linkeddomain syroxemedia.co.uk
2021-02-23 delete index_pages_linkeddomain syroxemedia.co.uk
2021-02-23 delete management_pages_linkeddomain syroxemedia.co.uk
2021-02-23 delete terms_pages_linkeddomain syroxemedia.co.uk
2021-02-23 insert contact_pages_linkeddomain syroxecommerce.com
2021-02-23 insert index_pages_linkeddomain syroxecommerce.com
2021-02-23 insert management_pages_linkeddomain syroxecommerce.com
2021-02-23 insert person Stuart Hogg
2021-02-23 insert terms_pages_linkeddomain syroxecommerce.com
2021-01-22 delete address European Champions Cup 2018 European Champions Cup 2019 Ireland v New Zealand 2018
2021-01-22 delete person John Smit
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
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
2020-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-07 delete person Finlay Calder
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2019-06-06 delete address Dan Carter European Champions Cup 2018 Ireland v New Zealand 2018
2019-06-06 insert address European Champions Cup 2018 European Champions Cup 2019 Ireland v New Zealand 2018
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-16 insert address Dan Carter European Champions Cup 2018 Ireland v New Zealand 2018
2018-12-16 update person_title Dylan Hartley: England Grand Slam Winning Captain; England Captain V Italy 6 Nations 2017 => England Captain V Italy 6 Nations 2017
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-22 delete source_ip 217.199.170.175
2017-11-22 insert source_ip 92.52.105.227
2017-10-07 delete address UNIT F24, PARKHALL TRADING ESTATE, 40 MARTELL ROAD LONDON SE21 8EN
2017-10-07 insert address UNIT 6 PRECISION 4 BUSINESS PARK STYLES CLOSE SITTINGBOURNE KENT UNITED KINGDOM ME10 3FZ
2017-10-07 update registered_address
2017-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2017 FROM UNIT F24, PARKHALL TRADING ESTATE, 40 MARTELL ROAD LONDON SE21 8EN
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-10 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-10 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-01 update website_status InternalTimeout => OK
2016-08-04 update website_status OK => InternalTimeout
2016-07-08 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-08 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-15 update statutory_documents 08/06/16 FULL LIST
2016-04-20 insert person Dylan Hartley
2016-03-07 insert address F24 Parkhall Trading Estate, 40 Martell Road, London, SE21 8EN
2016-01-10 delete address Andy Murray Wins Wimbledon 2013 - SALE Great Britain
2015-10-02 delete contact_pages_linkeddomain educationphotogallery.com
2015-10-02 delete index_pages_linkeddomain educationphotogallery.com
2015-10-02 delete terms_pages_linkeddomain educationphotogallery.com
2015-10-02 insert address Andy Murray Wins Wimbledon 2013 - SALE Great Britain
2015-09-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-09-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-08-03 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-09 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-06-11 update statutory_documents 08/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-19 insert contact_pages_linkeddomain educationphotogallery.com
2014-07-19 insert index_pages_linkeddomain educationphotogallery.com
2014-07-19 insert terms_pages_linkeddomain educationphotogallery.com
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-20 update statutory_documents 08/06/14 FULL LIST
2014-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER LACHLAN MACLEAN / 02/08/2013
2014-03-08 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-08 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-04 delete address Ashes 2013 - SALE England
2014-02-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-22 insert address Ashes 2013 - SALE England
2013-08-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-08-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-07-05 update statutory_documents 08/06/13 FULL LIST
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 7481 - Portrait photographic activities, other specialist photography, film processing
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-20 update website_status DNSError => OK
2013-06-20 delete address SIX nations 2013 - sale Six Nations 2013 - Wales
2013-05-21 update website_status OK => DNSError
2013-04-09 update website_status OK
2013-04-09 insert address SIX nations 2013 - sale Six Nations 2013 - Wales
2013-03-15 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-27 update website_status ServerDown
2012-12-13 insert person Michael Jackson
2012-06-12 update statutory_documents 08/06/12 FULL LIST
2011-10-21 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents 08/06/11 FULL LIST
2010-10-08 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-08 update statutory_documents 08/06/10 FULL LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER LACHLAN MACLEAN / 08/06/2010
2010-02-26 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER MACLEAN / 18/06/2009
2009-06-17 update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-04-02 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-17 update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-06-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-15 update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 43 MARMION ROAD LONDON SW11 5PB
2006-06-09 update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-09 update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-07 update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-11 update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-05-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-18 update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-04-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-10 update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2000-07-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-10 update statutory_documents NEW SECRETARY APPOINTED
2000-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-06-30 update statutory_documents DIRECTOR RESIGNED
2000-06-30 update statutory_documents SECRETARY RESIGNED
2000-06-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION