Date | Description |
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 |