REJUVENATE PRODUCTIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-22 insert phone 01132759580
2023-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-14 delete index_pages_linkeddomain nhgs.co.uk
2022-09-14 insert index_pages_linkeddomain synergyautomotive.co.uk
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2022-05-13 insert terms_pages_linkeddomain dev-staging.co.uk
2022-03-13 delete phone +44 (0) 113 275 9580
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-13 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-08-31 delete index_pages_linkeddomain coloursupplies.com
2021-08-31 delete index_pages_linkeddomain equerryhorsefeeds.com
2021-08-31 delete index_pages_linkeddomain fljltd.co.uk
2021-08-31 delete index_pages_linkeddomain footballkit.co.uk
2021-08-31 delete index_pages_linkeddomain gammaknife.org.uk
2021-08-31 delete index_pages_linkeddomain intelligent.co.uk
2021-08-31 delete index_pages_linkeddomain medicalupdate.co.uk
2021-08-31 delete index_pages_linkeddomain mellorfinancialmanagement.com
2021-08-31 delete index_pages_linkeddomain mlbadges.com
2021-08-31 delete index_pages_linkeddomain mybizdaq.com
2021-08-31 delete index_pages_linkeddomain neighbourhoodmidwives.org.uk
2021-08-31 delete index_pages_linkeddomain parklaneproperties.co.uk
2021-08-31 delete index_pages_linkeddomain parklaneproperties.com
2021-08-31 delete index_pages_linkeddomain pickersgilldrake.co.uk
2021-08-31 delete index_pages_linkeddomain richardgraftoninteriors.com
2021-08-31 delete index_pages_linkeddomain sanctuary-bathrooms.co.uk
2021-08-31 delete index_pages_linkeddomain simplybetterevents.com
2021-08-31 delete index_pages_linkeddomain theibsnetwork.org
2021-08-31 delete index_pages_linkeddomain topspec.com
2021-08-31 delete index_pages_linkeddomain wrigleys.co.uk
2021-08-31 delete service_pages_linkeddomain intelligent.co.uk
2021-08-31 delete service_pages_linkeddomain mellorfinancialmanagement.com
2021-08-31 delete service_pages_linkeddomain mybizdaq.com
2021-08-31 delete service_pages_linkeddomain richardgraftoninteriors.com
2021-08-31 delete service_pages_linkeddomain simplybetterevents.com
2021-08-31 delete service_pages_linkeddomain wrigleys.co.uk
2021-05-26 insert index_pages_linkeddomain coloursupplies.com
2021-05-26 insert index_pages_linkeddomain mybizdaq.com
2021-05-26 insert service_pages_linkeddomain mybizdaq.com
2021-02-14 insert index_pages_linkeddomain intelligent.co.uk
2021-02-14 insert service_pages_linkeddomain intelligent.co.uk
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-09-22 update statutory_documents CESSATION OF RICHARD WILLIAM HAYDEN AS A PSC
2020-07-12 insert address 42 Leeds and Bradford Road LS5 3EG, Leeds
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-08 delete address 42 Leeds & Bradford Road LS5 3EG, Leeds
2020-04-08 delete index_pages_linkeddomain ashlandsoutdoorfitness.co.uk
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-29 update statutory_documents 26/09/19 STATEMENT OF CAPITAL GBP 6666
2019-10-07 delete address Deck 3, The Waterscape 42 Leeds & Bradford Road Leeds LS5 3EG
2019-10-07 delete career_pages_linkeddomain goo.gl
2019-10-07 delete contact_pages_linkeddomain goo.gl
2019-10-07 delete index_pages_linkeddomain apple.com
2019-10-07 delete index_pages_linkeddomain bibisrestaurant.com
2019-10-07 delete index_pages_linkeddomain csa-uk.com
2019-10-07 delete index_pages_linkeddomain fitakitchen.com
2019-10-07 delete index_pages_linkeddomain goo.gl
2019-10-07 delete index_pages_linkeddomain housingapplications.co.uk
2019-10-07 delete index_pages_linkeddomain rentinc.co.uk
2019-10-07 delete terms_pages_linkeddomain goo.gl
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES
2019-08-08 delete index_pages_linkeddomain daleeddison.co.uk
2019-08-08 delete index_pages_linkeddomain diamondjewellery.co.uk
2019-08-08 delete index_pages_linkeddomain dwscientific.co.uk
2019-08-08 delete index_pages_linkeddomain roomzzz.co.uk
2019-08-08 delete index_pages_linkeddomain sfsinvestdirect.co.uk
2019-08-08 delete index_pages_linkeddomain skiptonfs.co.uk
2019-08-08 delete index_pages_linkeddomain synergyautomotive.co.uk
2019-08-08 delete index_pages_linkeddomain westlakeandco.co.uk
2019-08-08 delete index_pages_linkeddomain yourviva.com
2018-11-14 delete index_pages_linkeddomain dynamoaccounts.co.uk
2018-11-14 insert index_pages_linkeddomain genesislabels.co.uk
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-08-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-01 update website_status FlippedRobots => OK
2018-08-01 delete source_ip 51.255.26.6
2018-08-01 insert source_ip 51.255.26.1
2018-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYDEN
2018-07-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD HAYDEN
2018-06-28 update website_status OK => FlippedRobots
2018-05-05 update website_status FlippedRobots => OK
2018-05-05 delete index_pages_linkeddomain beadsdirect.co.uk
2018-05-05 delete index_pages_linkeddomain bowbaskets.com
2018-04-03 update website_status OK => FlippedRobots
2018-02-13 delete index_pages_linkeddomain christygarments.com
2018-02-13 delete index_pages_linkeddomain forgerecycling.co.uk
2018-02-13 delete index_pages_linkeddomain genesislabels.co.uk
2018-02-13 delete index_pages_linkeddomain iconinc.co.uk
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-01 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-31 delete index_pages_linkeddomain fizzandfire.com
2017-10-31 insert index_pages_linkeddomain skiptonfa.co.uk
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-05-24 insert index_pages_linkeddomain fizzandfire.com
2017-05-24 insert index_pages_linkeddomain fljltd.co.uk
2017-04-07 delete index_pages_linkeddomain findwine.co.uk
2017-04-07 delete index_pages_linkeddomain guardianinvesting.co.uk
2017-04-07 delete index_pages_linkeddomain keynoteeducational.co.uk
2017-04-07 delete index_pages_linkeddomain theoldmillinteriors.co.uk
2017-04-07 delete index_pages_linkeddomain tottie.co.uk
2017-04-07 insert index_pages_linkeddomain daleeddison.co.uk
2017-04-07 insert index_pages_linkeddomain mellorfinancialmanagement.com
2017-04-07 insert index_pages_linkeddomain nhgs.co.uk
2017-04-07 insert index_pages_linkeddomain sanctuary-bathrooms.co.uk
2017-04-07 insert index_pages_linkeddomain westlakeandco.co.uk
2017-02-11 insert alias Rejuvenate Productions Ltd
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-18 delete index_pages_linkeddomain cargo-solv.com
2016-11-18 delete index_pages_linkeddomain kendelle.com
2016-11-18 insert index_pages_linkeddomain mlbadges.com
2016-10-19 update website_status IndexPageFetchError => OK
2016-10-19 delete index_pages_linkeddomain amgautolease.co.uk
2016-10-19 delete index_pages_linkeddomain skiptontoolbox.co.uk
2016-10-19 delete source_ip 212.64.130.160
2016-10-19 insert index_pages_linkeddomain keynoteeducational.co.uk
2016-10-19 insert index_pages_linkeddomain medicalupdate.co.uk
2016-10-19 insert index_pages_linkeddomain richardgraftoninteriors.com
2016-10-19 insert index_pages_linkeddomain simplybetterevents.com
2016-10-19 insert index_pages_linkeddomain synergyautomotive.co.uk
2016-10-19 insert index_pages_linkeddomain theibsnetwork.org
2016-10-19 insert source_ip 51.255.26.6
2016-10-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address DECK 3, THE WATERSCAPE 42 LEEDS AND BRADFORD ROAD LEEDS WEST YORKSHIRE ENGLAND LS5 3DE
2016-09-07 insert address DECK 3, THE WATERSCAPE 42 LEEDS & BRADFORD ROAD LEEDS ENGLAND LS5 3EG
2016-09-07 update registered_address
2016-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2016 FROM DECK 3, THE WATERSCAPE 42 LEEDS AND BRADFORD ROAD LEEDS WEST YORKSHIRE LS5 3DE ENGLAND
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-07 delete address THE COACHOUSE 11 CHAPEL TERRACE HEADINGLEY LEEDS WEST YORKSHIRE LS6 3JA
2016-07-07 insert address DECK 3, THE WATERSCAPE 42 LEEDS AND BRADFORD ROAD LEEDS WEST YORKSHIRE ENGLAND LS5 3DE
2016-07-07 update registered_address
2016-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2016 FROM THE COACHOUSE 11 CHAPEL TERRACE HEADINGLEY LEEDS WEST YORKSHIRE LS6 3JA
2016-04-22 update website_status OK => IndexPageFetchError
2016-03-09 delete index_pages_linkeddomain polyprog.co.uk
2016-03-09 insert index_pages_linkeddomain gammaknife.org.uk
2016-03-09 insert index_pages_linkeddomain neighbourhoodmidwives.org.uk
2016-01-12 delete address 11 Chapel Terrace, Leeds LS6 3JA
2016-01-12 insert address Deck 3, The Waterscape 42 Leeds & Bradford Road Leeds LS5 3EG
2016-01-12 insert index_pages_linkeddomain fitakitchen.com
2016-01-12 insert index_pages_linkeddomain pickersgilldrake.co.uk
2016-01-12 update primary_contact 11 Chapel Terrace, Leeds LS6 3JA => Deck 3, The Waterscape 42 Leeds & Bradford Road Leeds LS5 3EG
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-11 delete index_pages_linkeddomain mainfurniturecompany.com
2015-09-08 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-09-08 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-08-26 update statutory_documents 20/08/15 FULL LIST
2015-08-14 insert index_pages_linkeddomain apple.com
2015-04-15 insert index_pages_linkeddomain bowbaskets.com
2015-04-15 insert index_pages_linkeddomain theoldmillinteriors.co.uk
2015-04-15 insert index_pages_linkeddomain tottie.co.uk
2015-02-17 insert index_pages_linkeddomain icon-inc.co.uk
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-25 insert index_pages_linkeddomain dynamoaccounts.co.uk
2014-11-25 insert index_pages_linkeddomain equerryhorsefeeds.com
2014-11-25 insert index_pages_linkeddomain forgerecycling.co.uk
2014-11-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-23 insert index_pages_linkeddomain amgautolease.co.uk
2014-09-23 insert index_pages_linkeddomain ashlandsoutdoorfitness.co.uk
2014-09-23 insert index_pages_linkeddomain beadsdirect.co.uk
2014-09-23 insert index_pages_linkeddomain bibisrestaurant.com
2014-09-23 insert index_pages_linkeddomain bobbshaw.com
2014-09-23 insert index_pages_linkeddomain cargo-solv.com
2014-09-23 insert index_pages_linkeddomain christygarments.com
2014-09-23 insert index_pages_linkeddomain csa-uk.com
2014-09-23 insert index_pages_linkeddomain diamondjewellery.co.uk
2014-09-23 insert index_pages_linkeddomain dwscientific.co.uk
2014-09-23 insert index_pages_linkeddomain findwine.co.uk
2014-09-23 insert index_pages_linkeddomain footballkit.co.uk
2014-09-23 insert index_pages_linkeddomain genesislabels.co.uk
2014-09-23 insert index_pages_linkeddomain goo.gl
2014-09-23 insert index_pages_linkeddomain guardianinvesting.co.uk
2014-09-23 insert index_pages_linkeddomain housingapplications.co.uk
2014-09-23 insert index_pages_linkeddomain kendelle.com
2014-09-23 insert index_pages_linkeddomain mainfurniturecompany.com
2014-09-23 insert index_pages_linkeddomain parklaneproperties.com
2014-09-23 insert index_pages_linkeddomain polyprog.co.uk
2014-09-23 insert index_pages_linkeddomain rentinc.co.uk
2014-09-23 insert index_pages_linkeddomain roomzzz.co.uk
2014-09-23 insert index_pages_linkeddomain sfsinvestdirect.co.uk
2014-09-23 insert index_pages_linkeddomain skiptonfs.co.uk
2014-09-23 insert index_pages_linkeddomain skiptontoolbox.co.uk
2014-09-23 insert index_pages_linkeddomain topspec.com
2014-09-23 insert index_pages_linkeddomain wrigleys.co.uk
2014-09-23 insert index_pages_linkeddomain yourviva.com
2014-09-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-09-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-08-28 update statutory_documents 20/08/14 FULL LIST
2014-01-07 update num_mort_charges 1 => 7
2014-01-07 update num_mort_outstanding 1 => 7
2013-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048720540002
2013-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048720540003
2013-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048720540004
2013-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048720540005
2013-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048720540006
2013-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048720540007
2013-09-06 update returns_last_madeup_date 2012-08-20 => 2013-08-20
2013-09-06 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-08-20 update statutory_documents 20/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-01 update registered_address
2013-07-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-12 delete source_ip 212.64.130.161
2013-07-12 insert source_ip 212.64.130.160
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-20 => 2012-08-20
2013-06-22 update returns_next_due_date 2012-09-17 => 2013-09-17
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-08 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-09-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents 20/08/12 FULL LIST
2011-10-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 20/08/11 FULL LIST
2010-10-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-23 update statutory_documents 20/08/10 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOEL HAYES / 20/08/2010
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEON HANNATH / 20/08/2010
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAYDEN / 20/08/2010
2009-10-07 update statutory_documents 21/09/09 STATEMENT OF CAPITAL GBP 9999
2009-09-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-21 update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2007-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-28 update statutory_documents RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2006-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-09-07 update statutory_documents RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2005-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-09-01 update statutory_documents RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-15 update statutory_documents RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-11-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2003-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-09-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-22 update statutory_documents DIRECTOR RESIGNED
2003-09-22 update statutory_documents SECRETARY RESIGNED
2003-08-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION