Date | Description |
2024-03-12 |
delete managingdirector Jonathan Bradley |
2024-03-12 |
delete otherexecutives Sally Willis |
2024-03-12 |
insert managingdirector Sally Willis |
2024-03-12 |
update person_title Jonathan Bradley: Managing Director => Head of Innovation |
2024-03-12 |
update person_title Sally Willis: Director of Client Services => Managing Director |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-16 |
delete otherexecutives Fiona Broomfield |
2023-07-16 |
delete person Fiona Broomfield |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES |
2023-03-01 |
delete ceo Gary Pattison |
2023-03-01 |
update person_title Gary Pattison: Managing Partner => Director of Strategy and Insight |
2023-01-28 |
delete address Hawthorne House, Dark Lane, Birstall, UK, WF17 9LW |
2023-01-28 |
delete phone 0345 017 6090 |
2023-01-28 |
insert address Fantastic, 8-16 Dock Street, Leeds. LS10 1LX |
2022-11-25 |
insert ceo Andy Hobson |
2022-11-25 |
insert managingdirector Jonathan Bradley |
2022-11-25 |
insert person Jonathan Bradley |
2022-11-25 |
update person_description Andrew Hobson => Andy Hobson |
2022-11-25 |
update person_title Andy Hobson: Managing Director => Chief Executive Officer |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-23 |
insert otherexecutives Fiona Broomfield |
2022-09-23 |
insert person Fiona Broomfield |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES |
2022-03-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FRANKLIN GRANGE LIMITED / 18/01/2022 |
2022-02-03 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW THOMAS MCCARTHY |
2022-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNETTE HOBSON |
2022-01-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANKLIN GRANGE LIMITED |
2022-01-27 |
update statutory_documents CESSATION OF ANNETTE JANE HOBSON AS A PSC |
2022-01-27 |
update statutory_documents CESSATION OF ANDREW JOHN HOBSON AS A PSC |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-14 |
delete otherexecutives Alisdair Straughan |
2021-07-14 |
delete otherexecutives Chris Murphy |
2021-07-14 |
delete person Alisdair Straughan |
2021-07-14 |
delete person Chris Murphy |
2021-06-07 |
update num_mort_charges 1 => 2 |
2021-06-07 |
update num_mort_outstanding 0 => 1 |
2021-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055963670002 |
2021-01-23 |
delete ceo Alisdair Straughan |
2021-01-23 |
insert otherexecutives Alisdair Straughan |
2021-01-23 |
update person_title Alisdair Straughan: Managing Partner => Director |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update num_mort_outstanding 1 => 0 |
2020-10-30 |
update num_mort_satisfied 0 => 1 |
2020-09-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055963670001 |
2020-08-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-09 |
delete service_pages_linkeddomain fmuat.co.uk |
2020-02-08 |
insert ceo Alisdair Straughan |
2020-02-08 |
insert ceo Gary Pattison |
2020-02-08 |
insert otherexecutives Andrew McCarthy |
2020-02-08 |
insert otherexecutives Chris Murphy |
2020-02-08 |
insert otherexecutives Paul Whitcroft |
2020-02-08 |
delete address 2006-2020.
8-16 Dock Street, Leeds LS10 1LX |
2020-02-08 |
delete address Friday, 9.00am til 5.30pm.
8-16 Dock Street, Leeds LS10 1LX |
2020-02-08 |
insert person Alisdair Straughan |
2020-02-08 |
insert person Andrew McCarthy |
2020-02-08 |
insert person Chris Murphy |
2020-02-08 |
insert person Gary Pattison |
2020-02-08 |
insert person Paul Whitcroft |
2020-02-08 |
update person_description Andrew Hobson => Andrew Hobson |
2020-01-08 |
delete address 2006-2019.
8-16 Dock Street, Leeds LS10 1LX |
2020-01-08 |
insert address 2006-2020.
8-16 Dock Street, Leeds LS10 1LX |
2020-01-08 |
update primary_contact 2006-2019.
8-16 Dock Street, Leeds LS10 1LX => 2006-2020.
8-16 Dock Street, Leeds LS10 1LX |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-23 |
delete about_pages_linkeddomain google.co.uk |
2019-01-23 |
delete address 2006-2018.
Hawthorne House, Dark Lane, Birstall, Leeds WF17 9LW |
2019-01-23 |
delete address Friday, 9.00am til 5.30pm.
Hawthorne House, Dark Lane, Birstall, Leeds WF17 9LW |
2019-01-23 |
delete career_pages_linkeddomain google.co.uk |
2019-01-23 |
delete contact_pages_linkeddomain google.co.uk |
2019-01-23 |
delete index_pages_linkeddomain google.co.uk |
2019-01-23 |
delete person Charity Balls |
2019-01-23 |
delete projects_pages_linkeddomain google.co.uk |
2019-01-23 |
delete service_pages_linkeddomain google.co.uk |
2019-01-23 |
delete terms_pages_linkeddomain google.co.uk |
2019-01-23 |
insert address 2006-2019.
8-16 Dock Street, Leeds LS10 1LX |
2019-01-23 |
insert address Friday, 9.00am til 5.30pm.
8-16 Dock Street, Leeds LS10 1LX |
2019-01-23 |
insert phone 0113 246 4425 |
2019-01-23 |
update primary_contact 2006-2018.
Hawthorne House, Dark Lane, Birstall, Leeds WF17 9LW => 2006-2019.
8-16 Dock Street, Leeds LS10 1LX |
2019-01-07 |
delete address HAWTHORNE HOUSE DARK LANE BIRSTALL WEST YORKSHIRE WF17 9LW |
2019-01-07 |
insert address 8-16 DOCK STREET LEEDS ENGLAND LS10 1LX |
2019-01-07 |
update registered_address |
2018-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2018 FROM
HAWTHORNE HOUSE
DARK LANE BIRSTALL
WEST YORKSHIRE
WF17 9LW |
2018-12-16 |
insert person Charity Balls |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-27 |
delete address Hawthorne House, Dark Lane, Birstall, Batley WF17 9LW |
2018-06-27 |
insert address Hawthorne House, Dark Lane, Birstall, UK, WF17 9LW |
2018-06-27 |
insert alias Fantastic Media Limited |
2018-06-27 |
insert terms_pages_linkeddomain apple.com |
2018-06-27 |
insert terms_pages_linkeddomain microsoft.com |
2018-06-27 |
insert terms_pages_linkeddomain mozilla.org |
2018-04-25 |
insert managingdirector Andrew Hobson |
2018-04-25 |
insert person Andrew Hobson |
2018-03-28 |
delete address Dark Lane, Birstall WF17 9LW |
2018-03-28 |
delete address Hawthorne House, Dark Lane,
Birstall, Leeds, West Yorkshire,
WF17 9LW |
2018-03-28 |
delete index_pages_linkeddomain t.co |
2018-03-28 |
delete person Chadwick Lawrence |
2018-03-28 |
delete registration_number 837 9606 |
2018-03-28 |
delete source_ip 85.91.237.106 |
2018-03-28 |
delete vat 870 8762 8 |
2018-03-28 |
insert address 2006-2018.
Hawthorne House, Dark Lane, Birstall, Leeds WF17 9LW |
2018-03-28 |
insert address Friday, 9.00am til 5.30pm.
Hawthorne House, Dark Lane, Birstall, Leeds WF17 9LW |
2018-03-28 |
insert source_ip 85.91.237.114 |
2018-03-28 |
update primary_contact Dark Lane, Birstall WF17 9LW => 2006-2018.
Hawthorne House, Dark Lane, Birstall, Leeds WF17 9LW |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-22 |
insert management_pages_linkeddomain t.co |
2017-04-03 |
delete management_pages_linkeddomain t.co |
2017-04-03 |
insert index_pages_linkeddomain t.co |
2017-02-05 |
delete index_pages_linkeddomain t.co |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
2016-10-07 |
delete person Carl Smith |
2016-10-07 |
insert phone 03450 176 090 |
2016-07-08 |
delete person Ash Pennington |
2016-07-08 |
delete person Jeremy Garside |
2016-05-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-08 |
insert person Ash Pennington |
2016-04-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-22 |
delete person Ash Pennington |
2016-02-09 |
update returns_last_madeup_date 2014-11-27 => 2015-11-27 |
2016-02-09 |
update returns_next_due_date 2015-12-25 => 2016-12-25 |
2016-01-25 |
delete person Carl Smith |
2016-01-25 |
delete source_ip 85.91.237.100 |
2016-01-25 |
insert index_pages_linkeddomain t.co |
2016-01-25 |
insert management_pages_linkeddomain t.co |
2016-01-25 |
insert person Ash Pennington |
2016-01-25 |
insert source_ip 85.91.237.106 |
2016-01-06 |
update statutory_documents 27/11/15 FULL LIST |
2015-08-01 |
delete source_ip 83.138.148.85 |
2015-08-01 |
insert source_ip 85.91.237.100 |
2015-05-28 |
delete fax 08450 176 091 |
2015-05-28 |
delete person Abi Ekoku |
2015-05-28 |
delete person Andrew McCarthy |
2015-05-28 |
delete person Beth Saville |
2015-05-28 |
delete person Sally Willis |
2015-05-28 |
delete registration_number 559 6367 |
2015-05-28 |
delete vat 870 8762 88 |
2015-05-28 |
insert about_pages_linkeddomain google.co.uk |
2015-05-28 |
insert address Dark Lane, Birstall WF17 9LW |
2015-05-28 |
insert alias Fantastic Media UK Ltd |
2015-05-28 |
insert contact_pages_linkeddomain google.co.uk |
2015-05-28 |
insert index_pages_linkeddomain google.co.uk |
2015-05-28 |
insert management_pages_linkeddomain google.co.uk |
2015-05-28 |
insert person Jeremy Garside |
2015-05-28 |
insert registration_number 837 9606 |
2015-05-28 |
insert vat 870 8762 8 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-20 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-04-01 |
delete person James Scarr |
2015-04-01 |
delete person Tom Kemp |
2015-04-01 |
delete person Victoria Edwards |
2015-03-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-03-30 |
update statutory_documents 13/03/15 STATEMENT OF CAPITAL GBP 90 |
2015-03-04 |
update website_status FlippedRobots => OK |
2015-03-04 |
delete person Richard Jones |
2015-02-12 |
update website_status FailedRobots => FlippedRobots |
2015-01-07 |
update website_status FlippedRobots => FailedRobots |
2015-01-01 |
update website_status FailedRobots => FlippedRobots |
2014-12-07 |
update returns_last_madeup_date 2013-11-27 => 2014-11-27 |
2014-12-07 |
update returns_next_due_date 2014-12-25 => 2015-12-25 |
2014-12-04 |
update website_status OK => FailedRobots |
2014-11-28 |
update statutory_documents 27/11/14 FULL LIST |
2014-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JANE HOBSON / 13/11/2014 |
2014-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOBSON / 13/11/2014 |
2014-11-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNETTE JANE HOBSON / 13/11/2014 |
2014-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-17 |
delete person Donna Bedford |
2014-01-17 |
delete person Gary Pattison |
2014-01-07 |
update num_mort_charges 0 => 1 |
2014-01-07 |
update num_mort_outstanding 0 => 1 |
2013-12-07 |
update returns_last_madeup_date 2012-10-18 => 2013-11-27 |
2013-12-07 |
update returns_next_due_date 2013-11-15 => 2014-12-25 |
2013-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055963670001 |
2013-11-27 |
update statutory_documents 18/10/13 FULL LIST |
2013-11-27 |
update statutory_documents 27/11/13 FULL LIST |
2013-10-16 |
insert person Sally Willis |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
delete person Emily Smith |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-28 |
delete person Donna Gardner |
2013-08-28 |
insert person Donna Bedford |
2013-07-08 |
update website_status FlippedRobotsTxt => OK |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
2013-05-23 |
update website_status OK => FlippedRobotsTxt |
2013-01-24 |
delete personal_emails b...@fantasticmedia.co.uk |
2013-01-24 |
delete personal_emails j...@fantasticmedia.co.uk |
2013-01-24 |
delete email b...@fantasticmedia.co.uk |
2013-01-24 |
delete email d...@fantasticmedia.co.uk |
2013-01-24 |
delete email e...@fantasticmedia.co.uk |
2013-01-24 |
delete email g...@fantasticmedia.co.uk |
2013-01-24 |
delete email j...@fantasticmedia.co.uk |
2013-01-24 |
delete email t...@fantasticmedia.co.uk |
2013-01-24 |
delete email v...@fantasticmedia.co.uk |
2013-01-24 |
delete phone 07702 325 888 |
2013-01-24 |
delete phone 07809 836 752 |
2013-01-24 |
delete phone 07816 685 294 |
2013-01-24 |
delete phone 07817 000 163 |
2013-01-24 |
delete phone 07817 607 893 |
2013-01-24 |
delete phone 07931 674 179 |
2013-01-24 |
delete phone 07973 150 949 |
2012-12-25 |
insert personal_emails b...@fantasticmedia.co.uk |
2012-12-25 |
insert personal_emails j...@fantasticmedia.co.uk |
2012-12-25 |
insert email b...@fantasticmedia.co.uk |
2012-12-25 |
insert email d...@fantasticmedia.co.uk |
2012-12-25 |
insert email e...@fantasticmedia.co.uk |
2012-12-25 |
insert email g...@fantasticmedia.co.uk |
2012-12-25 |
insert email j...@fantasticmedia.co.uk |
2012-12-25 |
insert email t...@fantasticmedia.co.uk |
2012-12-25 |
insert email v...@fantasticmedia.co.uk |
2012-12-25 |
insert phone 07702 325 888 |
2012-12-25 |
insert phone 07809 836 752 |
2012-12-25 |
insert phone 07816 685 294 |
2012-12-25 |
insert phone 07817 000 163 |
2012-12-25 |
insert phone 07817 607 893 |
2012-12-25 |
insert phone 07931 674 179 |
2012-12-25 |
insert phone 07973 150 949 |
2012-11-30 |
update statutory_documents 18/10/12 FULL LIST |
2012-10-24 |
delete person Natalie Sykes |
2012-10-24 |
delete person Victoria Elston |
2012-10-24 |
insert person Victoria Edwards |
2012-10-24 |
delete person Donna Bedford |
2012-10-24 |
delete person JP Gordon |
2012-10-24 |
insert person Beth Saville |
2012-10-24 |
insert person Donna Gardner |
2012-10-24 |
insert person Tom Kemp |
2012-10-24 |
update person_description Hannah Phelps |
2012-10-24 |
delete person Hannah Phelps |
2012-10-24 |
update person_description Beth Saville |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-03 |
update statutory_documents ADOPT ARTICLES 19/12/2011 |
2011-12-02 |
update statutory_documents 18/10/11 FULL LIST |
2011-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCARTHY |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-25 |
update statutory_documents 18/10/10 FULL LIST |
2010-09-09 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-10-27 |
update statutory_documents 18/10/09 FULL LIST |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOBSON / 27/10/2009 |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JANE HOBSON / 27/10/2009 |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS MCCARTHY / 27/10/2009 |
2009-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE JONES / 27/10/2009 |
2009-10-10 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-05-01 |
update statutory_documents S-DIV |
2009-05-01 |
update statutory_documents ADOPT ARTICLES 23/04/2009 |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
2008-07-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-20 |
update statutory_documents DIRECTOR APPOINTED ANDREW THOMAS MCCARTHY |
2008-05-20 |
update statutory_documents DIRECTOR APPOINTED RICHARD LEE JONES |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
2007-08-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
2007-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/07 FROM:
HAWTHORNE HOUSE
DARK LANE
BIRSTALL
LEEDS WF17 9LW |
2007-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-07 |
update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
2005-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |