Date | Description |
2024-04-15 |
delete address 2020 Great Yarmouth Town Centre Partnership
Town Centre Partnership |
2024-04-15 |
insert about_pages_linkeddomain tms-media.co.uk |
2024-04-15 |
insert contact_pages_linkeddomain tms-media.co.uk |
2024-04-15 |
insert index_pages_linkeddomain tms-media.co.uk |
2024-04-15 |
insert projects_pages_linkeddomain tms-media.co.uk |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-14 |
delete source_ip 91.109.5.111 |
2024-03-14 |
insert source_ip 89.116.53.235 |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES |
2023-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL SMITH |
2023-07-18 |
insert address Unit 5 Wilkinson's Yard
Market Gates
Great Yarmouth
Norfolk NR30 2AX |
2023-07-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-12-31 |
2023-06-22 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update account_ref_day 30 => 31 |
2023-06-07 |
update account_ref_month 6 => 3 |
2023-05-23 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL PETER JOHN CANDON |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-04-04 |
update statutory_documents PREVSHO FROM 30/06/2023 TO 31/03/2023 |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES |
2022-05-20 |
delete person Easter Fair |
2022-05-20 |
insert projects_pages_linkeddomain gotrade-markets.eu |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-04-19 |
delete fax 01493 332208 |
2022-04-19 |
insert about_pages_linkeddomain visitgreatyarmouth.co.uk |
2022-04-19 |
insert contact_pages_linkeddomain visitgreatyarmouth.co.uk |
2022-04-19 |
insert index_pages_linkeddomain gybid.co.uk |
2022-04-19 |
insert index_pages_linkeddomain visitgreatyarmouth.co.uk |
2022-04-19 |
insert person Easter Fair |
2022-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA IOANNOU |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2020-10-05 |
delete index_pages_linkeddomain bit.ly |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
2020-07-08 |
update account_ref_day 31 => 30 |
2020-07-08 |
update account_ref_month 3 => 6 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-06-30 |
2020-06-12 |
update statutory_documents CURREXT FROM 31/03/2020 TO 30/06/2020 |
2020-05-01 |
delete address 2020 Great Yarmouth Town Centre Partnership
Town Centre Partnership
Covid-19 Information |
2020-04-01 |
delete about_pages_linkeddomain great-yarmouth.gov.uk |
2020-04-01 |
delete about_pages_linkeddomain tms-media.co.uk |
2020-04-01 |
delete contact_pages_linkeddomain great-yarmouth.gov.uk |
2020-04-01 |
delete contact_pages_linkeddomain gybid.co.uk |
2020-04-01 |
delete contact_pages_linkeddomain tms-media.co.uk |
2020-04-01 |
delete index_pages_linkeddomain great-yarmouth.gov.uk |
2020-04-01 |
delete index_pages_linkeddomain gybid.co.uk |
2020-04-01 |
delete index_pages_linkeddomain tms-media.co.uk |
2020-04-01 |
insert address 2020 Great Yarmouth Town Centre Partnership
Town Centre Partnership
Covid-19 Information |
2020-04-01 |
insert index_pages_linkeddomain bit.ly |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-27 |
delete source_ip 46.32.230.222 |
2019-11-27 |
insert source_ip 91.109.5.111 |
2019-11-27 |
update robots_txt_status www.gytcp.co.uk: 404 => 200 |
2019-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-11-21 |
update statutory_documents DIRECTOR APPOINTED COUNCILLOR CARL SMITH |
2019-09-19 |
update statutory_documents DIRECTOR APPOINTED COUNCILLOR GRAHAM ROBERT PLANT |
2019-09-19 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH GODDARD |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
2019-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CASTLE |
2019-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY COLEMAN |
2018-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE STURROCK |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-10-10 |
delete source_ip 212.48.84.37 |
2018-10-10 |
insert source_ip 46.32.230.222 |
2018-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
2018-04-18 |
delete contact_pages_linkeddomain pinterest.com |
2018-04-18 |
insert solution_pages_linkeddomain mobilesolutions-ea.co.uk |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
2017-08-01 |
update statutory_documents DIRECTOR APPOINTED MRS DONNA MARIE IOANNOU |
2017-01-12 |
delete index_pages_linkeddomain apple.com |
2017-01-12 |
delete index_pages_linkeddomain google.com |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-10-27 |
delete source_ip 95.131.67.54 |
2016-10-27 |
insert source_ip 212.48.84.37 |
2016-10-27 |
update description |
2016-10-06 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL VICTOR CASTLE |
2016-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2016-07-06 |
update statutory_documents DIRECTOR APPOINTED COUNCILLOR BARRY GEORGE COLEMAN |
2016-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERTIE COLLINS |
2016-04-21 |
insert index_pages_linkeddomain tms-media.co.uk |
2016-01-09 |
delete index_pages_linkeddomain tms-media.co.uk |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-10-09 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2015-10-09 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2015-09-17 |
update statutory_documents DIRECTOR APPOINTED COUNCILLOR BERTIE JAMES EDMUND COLLINS |
2015-09-17 |
update statutory_documents 14/09/15 NO MEMBER LIST |
2015-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REX PARKINSON-HARE |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-12-05 |
delete email jo..@gytcp.co.uk |
2014-11-07 |
insert email jo..@gytcp.co.uk |
2014-10-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-10-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-09-17 |
update statutory_documents 14/09/14 NO MEMBER LIST |
2014-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICK CASTLE |
2014-08-28 |
delete phone 01493 843647 |
2014-08-28 |
insert index_pages_linkeddomain apple.com |
2014-08-28 |
insert index_pages_linkeddomain google.com |
2014-07-19 |
insert contact_pages_linkeddomain pinterest.com |
2014-07-19 |
insert index_pages_linkeddomain pinterest.com |
2014-07-19 |
insert phone 01493 843647 |
2014-06-12 |
delete index_pages_linkeddomain mirror.co.uk |
2014-04-30 |
delete ceo Bruce Sturrock |
2014-04-30 |
delete email jo..@gytcp.co.uk |
2014-04-30 |
delete person Bruce Sturrock |
2014-04-30 |
delete person John Pond |
2014-04-30 |
delete person Wendy Cole |
2014-04-30 |
delete source_ip 79.170.40.229 |
2014-04-30 |
insert address 37-39 Market Place
Great Yarmouth
NR30 1LU |
2014-04-30 |
insert index_pages_linkeddomain mirror.co.uk |
2014-04-30 |
insert source_ip 95.131.67.54 |
2014-01-27 |
update statutory_documents DIRECTOR APPOINTED COUNCILLOR REX PARKINSON-HARE |
2013-11-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-11-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-10-30 |
update statutory_documents 14/09/13 NO MEMBER LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERTIE COLLINS |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 9111 - Business & employers organisations |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
2013-06-22 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
2013-01-07 |
delete phone 01493 846125 |
2012-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-10-25 |
insert phone 01493 846125 |
2012-09-17 |
update statutory_documents 14/09/12 NO MEMBER LIST |
2012-08-24 |
update statutory_documents DIRECTOR APPOINTED COUNCILLOR BERTIE JAMES EDMUND COLLINS |
2012-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GARROD |
2012-06-05 |
update statutory_documents DIRECTOR APPOINTED MICHAEL VICTOR CASTLE |
2012-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES REYNOLDS |
2012-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON |
2011-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-09-15 |
update statutory_documents 14/09/11 NO MEMBER LIST |
2011-09-14 |
update statutory_documents DIRECTOR APPOINTED MR MARK THOMPSON |
2011-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BURROUGHS |
2010-10-01 |
update statutory_documents 05/09/10 NO MEMBER LIST |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GRAHAM STURROCK / 05/09/2010 |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOSEPH REYNOLDS / 05/09/2010 |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT MCCREADIE / 05/09/2010 |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURROUGHS / 05/09/2010 |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL SPENCER / 05/09/2010 |
2010-10-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN WILLIAM NEWMAN / 05/09/2010 |
2010-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERTIE COLLINS |
2010-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA SEDGWICK |
2010-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-01-21 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS GARROD |
2009-10-08 |
update statutory_documents 05/09/09 NO MEMBER LIST |
2009-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-06-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PATRICK HACON |
2008-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-09-17 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK HACON |
2008-09-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/09/08 |
2008-07-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HOLMES |
2007-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-11-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/09/07 |
2007-02-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/09/06 |
2006-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2005-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-09-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/09/05 |
2005-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-11-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/09/04 |
2004-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2004-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/09/03 |
2003-09-11 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-10-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/09/02 |
2002-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-11-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/10/01 |
2001-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/01 FROM:
27 HALL PLAIN
GREAT YARMOUTH
NORFOLK NR30 2QD |
2001-02-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/03/01 |
2001-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |