ZEAL MEDIA - History of Changes


DateDescription
2023-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 10/09/2023
2023-10-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 10/09/2023
2023-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 10/09/2023
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-17 delete source_ip 188.166.144.62
2023-09-17 insert source_ip 46.101.65.210
2023-09-06 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES
2022-11-19 delete career_pages_linkeddomain twitter.com
2022-11-19 delete contact_pages_linkeddomain twitter.com
2022-11-19 delete index_pages_linkeddomain twitter.com
2022-11-19 delete terms_pages_linkeddomain twitter.com
2022-11-19 insert career_pages_linkeddomain tiktok.com
2022-11-19 insert contact_pages_linkeddomain tiktok.com
2022-11-19 insert index_pages_linkeddomain tiktok.com
2022-11-19 insert terms_pages_linkeddomain tiktok.com
2022-11-01 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-14 delete address 3rd Floor, 12 Hammersmith Grove London, W6 7AP
2022-04-14 delete address New Station Street Leeds, LS1 4JB London
2022-04-14 delete index_pages_linkeddomain facebook.com
2022-04-14 insert index_pages_linkeddomain spotify.com
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, NO UPDATES
2022-02-07 delete person Tom Bannister
2022-01-12 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 16/11/2021
2021-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 16/11/2021
2021-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE HELEN RUTTER / 16/11/2021
2021-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 16/11/2021
2021-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 16/11/2021
2021-11-12 update statutory_documents ALTER ARTICLES 25/10/2021
2021-11-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-03 delete alias We Have Zeal
2021-09-03 delete person Ben Boothman
2021-09-03 delete person Declan Ibberson
2021-09-03 delete person Gemma Quinn
2021-09-03 delete person George Walton
2021-09-03 delete person Heather Whitelaw
2021-09-03 delete person Ian McKenna
2021-09-03 delete person Jack Redman
2021-09-03 delete person James Thornes
2021-09-03 delete person Jordan Chesham
2021-09-03 delete person Marta Koziol
2021-09-03 delete person Megan Fletcher
2021-09-03 delete person Olivia Nicholls
2021-09-03 delete person Owen Williams
2021-09-03 delete person Pam Slimming
2021-09-03 delete person Reece Courtney
2021-09-03 delete person Rowan O'Shea
2021-09-03 delete person Sam Cartwright
2021-09-03 delete person Will Fussey
2021-09-03 update person_title Tom Bannister: Lead Developer => Development Team Manager
2021-08-01 delete person Mollie Earnshaw
2021-07-01 delete ceo Jane Rutter
2021-07-01 insert ceo Jane Slimming
2021-07-01 delete person Jane Rutter
2021-07-01 insert person Jane Slimming
2021-04-14 delete person Paul Munro
2021-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE HELEN RUTTER / 08/04/2021
2021-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 08/04/2021
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2021-04-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 08/04/2021
2021-02-20 delete cto Rob Durkin
2021-02-20 delete person Rob Durkin
2021-01-19 delete person Dean Kittleson
2021-01-19 delete person Nathan Leadill
2021-01-19 delete person Nick Pomeroy
2021-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 07/01/2021
2021-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE HELEN RUTTER / 07/01/2021
2020-10-02 insert cto Rob Durkin
2020-10-02 delete person Ben Duke
2020-10-02 delete person Georgia Williams
2020-10-02 delete person Laura Martin
2020-10-02 delete person Lora Thornton
2020-10-02 insert person Dean Kittleson
2020-10-02 insert person Declan Ibberson
2020-10-02 insert person George Walton
2020-10-02 insert person Jack Redman
2020-10-02 insert person James Thornes
2020-10-02 insert person Jordan Chesham
2020-10-02 insert person Marta Koziol
2020-10-02 insert person Megan Fletcher
2020-10-02 insert person Mollie Earnshaw
2020-10-02 insert person Nathan Leadill
2020-10-02 insert person Owen Williams
2020-10-02 insert person Paul Munro
2020-10-02 insert person Reece Courtney
2020-10-02 insert person Rob Durkin
2020-10-02 insert person Tom Bannister
2020-10-02 insert person Will Fussey
2020-07-29 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-29 update statutory_documents ALTER ARTICLES 26/06/2020
2020-07-25 delete managingdirector Mike Jacques
2020-07-25 insert coo Mike Jacques
2020-07-25 update person_title Mike Jacques: Managing Director => Chief Operating Officer
2020-07-15 update statutory_documents 26/06/20 STATEMENT OF CAPITAL GBP 12000
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-24 delete career_pages_linkeddomain goo.gl
2020-06-24 delete casestudy_pages_linkeddomain goo.gl
2020-06-24 delete contact_pages_linkeddomain goo.gl
2020-06-24 delete index_pages_linkeddomain goo.gl
2020-06-24 delete management_pages_linkeddomain goo.gl
2020-06-24 delete service_pages_linkeddomain goo.gl
2020-06-24 delete terms_pages_linkeddomain goo.gl
2020-06-24 insert career_pages_linkeddomain google.com
2020-06-24 insert casestudy_pages_linkeddomain google.com
2020-06-24 insert contact_pages_linkeddomain google.com
2020-06-24 insert index_pages_linkeddomain google.com
2020-06-24 insert management_pages_linkeddomain google.com
2020-06-24 insert service_pages_linkeddomain google.com
2020-06-24 insert terms_pages_linkeddomain google.com
2020-06-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-05-25 delete otherexecutives Ross Featherstone
2020-05-25 delete person James Exley
2020-05-25 delete person Ross Featherstone
2020-04-24 delete person Chrys Karydaki
2020-04-24 delete person Hayley Brent
2020-03-25 delete person Reece Backhouse
2020-02-23 delete person Chianna Ali
2020-02-23 insert person Gemma Quinn
2020-02-23 insert person Heather Whitelaw
2020-02-23 insert person Ian McKenna
2020-02-23 update person_title Olivia Nicholls: Junior Developer => Developer
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES
2020-01-23 delete person Chris Williams
2020-01-23 update person_title Jonathan Argile: SEO Manager => Head of SEO
2019-12-22 delete person Natalie Brady
2019-12-22 delete person Pratheep Tharan
2019-12-22 insert person Chianna Ali
2019-11-22 insert person Rory Page
2019-10-23 delete person Taaryn Brench
2019-10-23 insert person Ben Boothman
2019-09-22 delete person Naomi Adkins
2019-09-22 insert person Georgia Williams
2019-08-23 delete solution_pages_linkeddomain facebook.com
2019-08-23 delete solution_pages_linkeddomain goo.gl
2019-08-23 delete solution_pages_linkeddomain instagram.com
2019-08-23 delete solution_pages_linkeddomain linkedin.com
2019-08-23 delete solution_pages_linkeddomain twitter.com
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-24 delete person James Hall
2019-07-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-23 delete address 201 Borough High Street London, SE1 1JA
2019-06-23 insert address 3rd Floor, 12 Hammersmith Grove London, W6 7AP
2019-06-23 insert person Ben Duke
2019-06-23 insert person James Exley
2019-06-23 insert person Natalie Brady
2019-06-23 update person_title Reece Backhouse: Backend Developer => Senior Developer
2019-06-23 update primary_contact 201 Borough High Street London, SE1 1JA => 3rd Floor, 12 Hammersmith Grove London, W6 7AP
2019-03-16 delete person Alex Turner
2019-03-16 delete person Brad Beatson
2019-03-16 insert person Hayley Brent
2019-03-16 update person_description Nick Pomeroy => Nick Pomeroy
2019-02-12 delete otherexecutives Kristina Bergwall
2019-02-12 insert otherexecutives Jen Driver
2019-02-12 insert otherexecutives Ross Featherstone
2019-02-12 delete person Kristina Bergwall
2019-02-12 delete person Nick Shepherd
2019-02-12 insert casestudy_pages_linkeddomain goo.gl
2019-02-12 insert index_pages_linkeddomain goo.gl
2019-02-12 insert management_pages_linkeddomain goo.gl
2019-02-12 insert person Jonathan Argile
2019-02-12 insert service_pages_linkeddomain goo.gl
2019-02-12 insert terms_pages_linkeddomain goo.gl
2019-02-12 update person_title Alex Turner: Member of the Project Management Team; Development => Junior Developer
2019-02-12 update person_title Brad Beatson: Development => Full Stack Developer
2019-02-12 update person_title Chris Williams: Development => Full Stack Developer
2019-02-12 update person_title Chrys Karydaki: Client Services => Account Manager
2019-02-12 update person_title Ella Bagley: Performance Marketing => Head of Performance Marketing
2019-02-12 update person_title Emmanuel Burton: Technology => Technical Architect
2019-02-12 update person_title James Hall: Project Management => Project Manager
2019-02-12 update person_title Jen Driver: Client Services => Head of Client Services
2019-02-12 update person_title Lora Thornton: Social Media => Head of Social Media & PR
2019-02-12 update person_title Naomi Adkins: Design => Web Designer
2019-02-12 update person_title Nick Pomeroy: Design => Head of Creative
2019-02-12 update person_title Olivia Nicholls: Member of the Project Management Team; Development => Junior Developer
2019-02-12 update person_title Pam Slimming: Administration => Office Manager
2019-02-12 update person_title Pratheep Tharan: Design => Visual Media Specialist
2019-02-12 update person_title Reece Backhouse: Development => Backend Developer
2019-02-12 update person_title Ross Featherstone: Development => Head of Development
2019-02-12 update person_title Rowan O'Shea: Performance Marketing => Performance Marketing Manager
2019-01-30 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/03/2018
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2019-01-10 delete person Andrew Zieminski
2019-01-10 delete person Elliot Garner-Bassett
2019-01-10 delete person Georgette Olaiya
2019-01-10 delete person Krishna Uka
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-02 delete person Carl Fisher
2018-12-02 delete person Katie Nicole
2018-10-28 delete coo Kristina Bergwall
2018-10-28 insert otherexecutives Kristina Bergwall
2018-10-28 delete person Abby Kutiwa
2018-10-28 delete person Matt Wright
2018-10-28 insert person Elliot Garner-Bassett
2018-10-28 insert person Jen Driver
2018-10-28 insert person Krishna Uka
2018-10-28 update person_description Kristina Bergwall => Kristina Bergwall
2018-10-28 update person_title Carl Fisher: Account Management => Client Services
2018-10-28 update person_title Kristina Bergwall: Operations Director => Director
2018-08-20 delete address 201 Borough High St London, SE1 1JA
2018-08-20 delete person Naomi Farrar
2018-08-20 insert address 201 Borough High Street London, SE1 1JA
2018-08-20 insert person Alex Turner
2018-08-20 insert person Maryska Grant
2018-08-20 insert person Naomi Adkins
2018-08-20 insert person Olivia Nicholls
2018-08-20 update person_title Emmanuel Burton: Development => Technology
2018-08-20 update person_title Katie Nicole: Content Marketing => Social Media
2018-08-20 update person_title Lora Thornton: Content Marketing => Social Media
2018-08-20 update person_title Sam Cartwright: Content Marketing => Copywriting
2018-07-12 delete address 1st Floor, 30 Stamford Street London, SE1 9PY
2018-07-12 delete person Raaj Brench
2018-07-12 delete terms_pages_linkeddomain apple.com
2018-07-12 delete terms_pages_linkeddomain google.com
2018-07-12 delete terms_pages_linkeddomain microsoft.com
2018-07-12 delete terms_pages_linkeddomain mozilla.org
2018-07-12 insert address 201 Borough High St London, SE1 1JA
2018-07-12 update person_title Abby Kutiwa: SEO & Outreach => Digital PR
2018-07-12 update person_title Georgette Olaiya: SEO & Outreach => Digital PR
2018-07-12 update person_title Matt Wright: SEO & Outreach => SEO
2018-07-12 update robots_txt_status hs.wehavezeal.com: 404 => 0
2018-05-27 delete address Marshall's Mill, Marshall Street Leeds, LS11 9YJ
2018-05-27 delete person Jordan Malthouse
2018-05-27 delete person Rebekah Goldstein
2018-05-27 insert address New Station Street Leeds, LS1 4JB
2018-05-27 update primary_contact Marshall's Mill, Marshall Street Leeds, LS11 9YJ => New Station Street Leeds, LS1 4JB
2018-05-11 delete address MARSHALLS MILL MARSHALL STREET LEEDS ENGLAND LS11 9YJ
2018-05-11 insert address ZEAL MEDIA LIMITED PLATFORM NEW STATION STREET LEEDS ENGLAND LS1 4JB
2018-05-11 update registered_address
2018-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2018 FROM MARSHALLS MILL MARSHALL STREET LEEDS LS11 9YJ ENGLAND
2018-04-10 update statutory_documents SAIL ADDRESS CREATED
2018-04-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-04-05 insert person Andrew Zieminski
2018-04-05 insert person James Hall
2018-04-05 insert service_pages_linkeddomain raisedbyhumans.co.uk
2018-02-23 update statutory_documents ADOPT ARTICLES 19/02/2018
2018-02-17 delete managingdirector Jane Rutter
2018-02-17 delete otherexecutives Mike Jacques
2018-02-17 insert ceo Jane Rutter
2018-02-17 insert coo Kristina Bergwall
2018-02-17 insert managingdirector Mike Jacques
2018-02-17 delete person Simon Guest
2018-02-17 insert person Chris Williams
2018-02-17 insert person Rowan O'Shea
2018-02-17 update person_title Jane Rutter: Managing Director => CEO
2018-02-17 update person_title Kristina Bergwall: Operations => Operations Director
2018-02-17 update person_title Mike Jacques: Director => Managing Director
2018-02-17 update person_title Rebekah Goldstein: Social Media => Community Management
2018-02-17 update robots_txt_status hs.wehavezeal.com: 200 => 404
2017-12-06 delete person Duane Barkakoti
2017-12-06 insert person Brad Beatson
2017-12-06 insert person Chrys Karydaki
2017-12-06 insert person Ross Featherstone
2017-12-06 update person_title Carl Fisher: Social Media => Account Management
2017-11-02 delete person Antony Church
2017-11-02 update person_title Jordan Malthouse: Online Marketing => Content Marketing
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-28 delete person Pete Deane
2017-09-28 insert person Georgette Olaiya
2017-09-28 insert person Matt Wright
2017-09-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-14 delete person Ben Farrar
2017-08-14 insert person Naomi Farrar
2017-08-14 insert person Pam Slimming
2017-08-14 insert person Simon Guest
2017-08-14 update person_description Laura Martin => Laura Martin
2017-08-14 update person_title Laura Martin: SEO & Outreach => null
2017-06-10 delete person Tanya Searing
2017-06-10 insert person Laura Martin
2017-06-10 insert person Raaj Brench
2017-06-10 insert person Reece Backhouse
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-13 delete person Kieran Marshall
2016-09-15 insert person James Burns
2016-09-15 insert person Rebekah Goldstein
2016-08-18 insert managingdirector Jane Rutter
2016-08-18 insert otherexecutives Mike Jacques
2016-08-18 insert address 6th Floor, 14 Gray's Inn Road London, WC1X 8HN
2016-08-18 insert person Antony Church
2016-08-18 insert person Kieran Marshall
2016-08-18 insert person Taaryn Brench
2016-08-18 update person_description Kristina Bergwall => Kristina Bergwall
2016-08-18 update person_title Jane Rutter: Strategy => Managing Director
2016-08-18 update person_title Kristina Bergwall: Organic Promotion => Operations
2016-08-18 update person_title Laura Harford: Organic Promotion => Outreach & SEO
2016-08-18 update person_title Mike Jacques: Operations => Director
2016-08-18 update person_title Tanya Searing: Organic Promotion => Outreach & SEO
2016-07-14 delete person Niki Rose
2016-06-03 delete address Tower Works, Globe Road, Leeds, LS11 5QG
2016-06-03 insert address Marshall's Mill, Marshall Street, Leeds, LS11 9YJ
2016-06-03 insert person Laura Harford
2016-06-03 update primary_contact Tower Works, Globe Road Leeds, LS11 5QG => Marshall's Mill, Marshall Street Leeds, LS11 9YJ
2016-05-14 delete address TOWER WORKS GLOBE ROAD LEEDS LS11 5QG
2016-05-14 insert address MARSHALLS MILL MARSHALL STREET LEEDS ENGLAND LS11 9YJ
2016-05-14 update registered_address
2016-05-14 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-14 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2016 FROM TOWER WORKS GLOBE ROAD LEEDS LS11 5QG
2016-04-06 update statutory_documents 24/03/16 FULL LIST
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 insert management_pages_linkeddomain modeofstyle.com
2016-03-19 insert person Duane Barkakoti
2016-03-19 insert person Katie Nicole
2016-03-19 update person_description Ben Farrar => Ben Farrar
2016-03-19 update person_description Carl Fisher => Carl Fisher
2016-03-19 update person_description Ella Bagley => Ella Bagley
2016-03-19 update person_description Lora Thornton => Lora Thornton
2016-03-19 update person_description Niki Rose => Niki Rose
2016-03-14 update website_status OK => DomainNotFound
2016-02-15 delete source_ip 46.32.253.52
2016-02-15 insert source_ip 188.166.144.62
2016-01-17 delete phone 6.11.15
2016-01-17 update person_description Mike Jacques => Mike Jacques
2016-01-17 update person_description Tanya Searing => Tanya Searing
2016-01-17 update person_title Tanya Searing: Online Marketing => Organic Promotion
2015-11-08 delete person Dan Lawrence
2015-11-08 insert phone 6.11.15
2015-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN SLIMMING / 20/09/2015
2015-10-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN SLIMMING / 20/09/2015
2015-10-11 delete person Jane Slimming
2015-10-11 insert person Jane Rutter
2015-10-11 insert person Pratheep Tharan
2015-09-13 delete source_ip 212.48.68.31
2015-09-13 insert source_ip 46.32.253.52
2015-08-13 update person_description Sam Cartwright => Sam Cartwright
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-16 delete person Hetty Hughes
2015-07-16 insert person Carl Fisher
2015-07-16 update person_title Mike Jacques: Technology => Operations
2015-06-10 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-06-10 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-05-01 update statutory_documents 24/03/15 FULL LIST
2015-04-19 delete person Laura Willox
2015-04-19 insert person Nick Shepherd
2015-04-19 update person_title Lora Thornton: Content => Content Marketing
2015-04-19 update person_title Sam Cartwright: Online Marketing => Content Marketing
2015-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN SLIMMING / 30/11/2014
2015-03-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN SLIMMING / 30/11/2014
2015-02-21 update website_status NoTargetPages => OK
2015-01-24 update website_status OK => NoTargetPages
2014-12-18 insert person Ella Bagley
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-14 delete source_ip 79.170.40.4
2014-10-14 insert source_ip 212.48.68.31
2014-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN SLIMMING / 17/06/2014
2014-07-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN SLIMMING / 17/06/2014
2014-06-07 delete address TOWER WORKS GLOBE ROAD LEEDS ENGLAND LS11 5QG
2014-06-07 insert address TOWER WORKS GLOBE ROAD LEEDS LS11 5QG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-06-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-05-23 update statutory_documents 24/03/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 delete address ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS WEST YORKSHIRE LS11 5QP
2013-06-26 insert address TOWER WORKS GLOBE ROAD LEEDS ENGLAND LS11 5QG
2013-06-26 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
2013-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS WEST YORKSHIRE LS11 5QP
2013-04-16 update statutory_documents 24/03/13 FULL LIST
2012-05-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 24/03/12 FULL LIST
2011-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CORR
2011-08-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 24/03/11 FULL LIST
2010-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 13 STRATHMORE DRIVE BAILDON WEST YORKSHIRE BD17 5LP
2010-03-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION