Date | Description |
2023-09-14 |
update statutory_documents DIRECTOR APPOINTED MR BEN MARKALL |
2023-09-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-09-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-08-02 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-08-01 |
insert person Zena Weeks |
2023-06-19 |
insert about_pages_linkeddomain linkedin.com |
2023-06-19 |
insert contact_pages_linkeddomain linkedin.com |
2023-06-19 |
insert index_pages_linkeddomain linkedin.com |
2023-06-19 |
insert management_pages_linkeddomain linkedin.com |
2023-06-19 |
insert service_pages_linkeddomain linkedin.com |
2023-06-19 |
insert terms_pages_linkeddomain linkedin.com |
2023-04-23 |
delete person Natalie Green |
2023-02-09 |
insert otherexecutives David Ryley |
2023-02-09 |
insert otherexecutives Gino Culbertson |
2023-02-09 |
insert address Granite way, Mount Sorrel, Loughborough, Leics, LE12 7TZ UK |
2023-02-09 |
insert address Way, Nottingham, NG2 1EN |
2023-02-09 |
insert alias Pro-Vision Football Ltd |
2023-02-09 |
insert alias Pro-Vision Talent |
2023-02-09 |
insert index_pages_linkeddomain addtoany.com |
2023-02-09 |
insert index_pages_linkeddomain facebook.com |
2023-02-09 |
insert index_pages_linkeddomain lesleyclarke-webdesign.co.uk |
2023-02-09 |
insert index_pages_linkeddomain pro-visiontalent.com |
2023-02-09 |
insert person Ben Markall |
2023-02-09 |
insert person David Ryley |
2023-02-09 |
insert person Gino Culbertson |
2023-02-09 |
insert registration_number 07913800 |
2023-02-09 |
update primary_contact null => Granite way, Mount Sorrel, Loughborough, Leics, LE12 7TZ UK |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES |
2023-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID IAN RYLEY / 23/04/2018 |
2022-08-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-08-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-07-21 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-05-30 |
delete otherexecutives David Ryley |
2022-05-30 |
delete otherexecutives Gino Culbertson |
2022-05-30 |
delete address Granite way, Mount Sorrel, Loughborough, Leics, LE12 7TZ UK |
2022-05-30 |
delete address Way, Nottingham, NG2 1EN |
2022-05-30 |
delete alias Pro-Vision Football Ltd |
2022-05-30 |
delete alias Pro-Vision Talent |
2022-05-30 |
delete index_pages_linkeddomain facebook.com |
2022-05-30 |
delete index_pages_linkeddomain lesleyclarke-webdesign.co.uk |
2022-05-30 |
delete index_pages_linkeddomain linkedin.com |
2022-05-30 |
delete index_pages_linkeddomain pro-visiontalent.com |
2022-05-30 |
delete industry_tag management |
2022-05-30 |
delete person David Ryley |
2022-05-30 |
delete person Gino Culbertson |
2022-05-30 |
delete person Tony Dorigo |
2022-05-30 |
delete registration_number 07913800 |
2022-05-30 |
update primary_contact Granite way, Mount Sorrel, Loughborough, Leics, LE12 7TZ UK => null |
2022-03-29 |
delete managingdirector David Ryley |
2022-03-29 |
insert otherexecutives David Ryley |
2022-03-29 |
delete person Dale Wright |
2022-03-29 |
insert about_pages_linkeddomain pro-visiontalent.com |
2022-03-29 |
insert alias Pro-Vision Talent |
2022-03-29 |
insert contact_pages_linkeddomain pro-visiontalent.com |
2022-03-29 |
insert index_pages_linkeddomain pro-visiontalent.com |
2022-03-29 |
insert management_pages_linkeddomain pro-visiontalent.com |
2022-03-29 |
insert service_pages_linkeddomain pro-visiontalent.com |
2022-03-29 |
insert terms_pages_linkeddomain pro-visiontalent.com |
2022-03-29 |
update person_title David Ryley: Managing Director; Chartered Financial Planner, Fellow of the Personal Finance Society => Chartered Financial Planner, Fellow of the Personal Finance Society; Director |
2022-02-25 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/01/2022 |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-04 |
delete person ASTON VILLA FC |
2021-10-04 |
delete person Harry Marlow |
2021-10-04 |
delete person Michael Murray |
2021-09-20 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-04-21 |
update person_description Pablo Mills => Pablo Mills |
2021-01-31 |
update website_status Disallowed => OK |
2021-01-31 |
delete about_pages_linkeddomain plus.google.com |
2021-01-31 |
delete contact_pages_linkeddomain plus.google.com |
2021-01-31 |
delete index_pages_linkeddomain plus.google.com |
2021-01-31 |
delete management_pages_linkeddomain plus.google.com |
2021-01-31 |
delete partner_pages_linkeddomain plus.google.com |
2021-01-31 |
delete person Becky Jamison |
2021-01-31 |
delete service_pages_linkeddomain plus.google.com |
2021-01-31 |
insert about_pages_linkeddomain instagram.com |
2021-01-31 |
insert contact_pages_linkeddomain instagram.com |
2021-01-31 |
insert index_pages_linkeddomain instagram.com |
2021-01-31 |
insert management_pages_linkeddomain instagram.com |
2021-01-31 |
insert partner_pages_linkeddomain instagram.com |
2021-01-31 |
insert person ASTON VILLA FC |
2021-01-31 |
insert person Alex Martins de Sá |
2021-01-31 |
insert person Dale Wright |
2021-01-31 |
insert person Harry Marlow |
2021-01-31 |
insert person Michael Murray |
2021-01-31 |
insert person Natalie Green |
2021-01-31 |
insert person Pablo Mills |
2021-01-31 |
insert service_pages_linkeddomain instagram.com |
2021-01-31 |
update person_title Alex Berridge: Player Support & Administration => null |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-09-18 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-08 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-06-12 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
2018-12-09 |
update website_status FlippedRobots => Disallowed |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-08-26 |
update website_status OK => FlippedRobots |
2018-08-14 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-06-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-05-06 |
update website_status FlippedRobots => OK |
2018-05-06 |
delete source_ip 82.71.205.1 |
2018-05-06 |
insert source_ip 217.194.210.64 |
2018-05-06 |
update robots_txt_status www.pro-visionfootball.com: 404 => 200 |
2018-04-21 |
update website_status OK => FlippedRobots |
2018-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN RYLEY / 20/04/2018 |
2018-04-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID IAN RYLEY / 20/04/2018 |
2018-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID IAN RYLEY / 20/06/2016 |
2018-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN RYLEY / 20/06/2016 |
2018-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-18 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-09-13 |
insert partner St. James's Place Wealth Management plc |
2017-09-13 |
insert partner_pages_linkeddomain sjp.co.uk |
2017-07-04 |
delete phone +44 (0) 7884 110444 |
2017-07-04 |
insert phone 0800 612 5541 |
2017-02-10 |
update statutory_documents ADOPT ARTICLES 02/01/2017 |
2017-02-10 |
update statutory_documents ALTER ARTICLES 12/01/2017 |
2017-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
2017-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY DORIGO |
2016-11-11 |
delete address St. James's Place House, Castle Quay, Castle Boulevard, Nottingham NG7 1FW |
2016-11-11 |
delete phone 0845 689 1650 |
2016-11-11 |
insert address Way, Nottingham, NG2 1EN |
2016-11-11 |
insert phone +44 (0) 7884 110444 |
2016-11-11 |
update primary_contact St. James's Place House, Castle Quay, Castle Boulevard, Nottingham NG7 1FW => Way, Nottingham, NG2 1EN |
2016-10-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-10-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-09-20 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2015-01-18 => 2016-01-18 |
2016-02-11 |
update returns_next_due_date 2016-02-15 => 2017-02-15 |
2016-01-21 |
update statutory_documents 18/01/16 FULL LIST |
2015-08-27 |
delete managingdirector Tony Dorigo |
2015-08-27 |
insert managingdirector David Ryley |
2015-08-27 |
insert otherexecutives Gino Culbertson |
2015-08-27 |
delete address 34A Musters Road, West Bridgford, Nottingham, United Kingdom, NG2 7PL |
2015-08-27 |
delete address No. 1 Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8GS |
2015-08-27 |
delete person David Seligman |
2015-08-27 |
delete person Lee Guerriero |
2015-08-27 |
insert address St. James's Place House, Castle Quay, Castle Boulevard, Nottingham NG7 1FW |
2015-08-27 |
insert address The Point Granite way, Mount Sorrel, Loughborough, Leics, LE12 7TZ UK |
2015-08-27 |
insert person David Ryley |
2015-08-27 |
update founded_year null => 1999 |
2015-08-27 |
update person_description Tony Dorigo => Tony Dorigo |
2015-08-27 |
update person_title Gino Culbertson: FA Licensed Agent => Director |
2015-08-27 |
update person_title Tony Dorigo: Managing Director => Consultant |
2015-08-27 |
update primary_contact No. 1 Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8GS => St. James's Place House, Castle Quay, Castle Boulevard, Nottingham NG7 1FW |
2015-08-12 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-08-12 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-07-22 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE12 7TZ |
2015-02-07 |
insert address C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2014-01-18 => 2015-01-18 |
2015-02-07 |
update returns_next_due_date 2015-02-15 => 2016-02-15 |
2015-01-22 |
update statutory_documents 18/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-30 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-08-30 |
update website_status OK => Unavailable |
2014-07-07 |
delete address 34A MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NG2 7PL |
2014-07-07 |
insert address C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE12 7TZ |
2014-07-07 |
update reg_address_care_of C/O COLLINS CHAPPLE & CO. LTD. => null |
2014-07-07 |
update registered_address |
2014-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN RYLEY / 30/06/2014 |
2014-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2014 FROM
C/O C/O COLLINS CHAPPLE & CO. LTD.
34A MUSTERS ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 7PL |
2014-04-14 |
update website_status OK => Unavailable |
2014-02-07 |
delete address 34A MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM UNITED KINGDOM NG2 7PL |
2014-02-07 |
insert address 34A MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NG2 7PL |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-18 => 2014-01-18 |
2014-02-07 |
update returns_next_due_date 2014-02-15 => 2015-02-15 |
2014-01-21 |
update statutory_documents 18/01/14 FULL LIST |
2013-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date null => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-18 => 2014-10-31 |
2013-10-14 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
insert sic_code 78109 - Other activities of employment placement agencies |
2013-06-24 |
update returns_last_madeup_date null => 2013-01-18 |
2013-06-24 |
update returns_next_due_date 2013-02-15 => 2014-02-15 |
2013-01-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2013-01-24 |
update statutory_documents 18/01/13 FULL LIST |
2013-01-23 |
update statutory_documents SAIL ADDRESS CREATED |
2013-01-09 |
update statutory_documents ADOPT ARTICLES 02/01/2013 |
2012-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2012 FROM
48 BRIDGFORD ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 6AP
ENGLAND |
2012-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN RYLEY / 16/02/2012 |
2012-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT DORIGO / 16/02/2012 |
2012-01-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |