Date | Description |
2025-04-16 |
update website_status OK => FlippedRobots |
2024-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/24, WITH UPDATES |
2024-11-13 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-08 |
delete index_pages_linkeddomain loom.ly |
2024-08-06 |
insert index_pages_linkeddomain loom.ly |
2024-07-06 |
delete general_emails co..@pace-networks.co.uk |
2024-07-06 |
delete email co..@pace-networks.co.uk |
2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES |
2023-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE EMPERORS GROUP LIMITED / 13/11/2023 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-14 |
delete address Talis Chambers
Little Water Street
Carmarthen
SA31 1ER |
2023-08-14 |
delete index_pages_linkeddomain t.co |
2023-08-14 |
insert index_pages_linkeddomain loom.ly |
2023-06-07 |
delete address Unit 1
The Old Quarry Works
Fosse Cross Industrial Estate
Fosse Cross
GL54 4NW |
2023-06-07 |
delete phone 01285 720 221 |
2023-06-07 |
insert email sh..@pace-networks.co.uk |
2023-04-07 |
delete address UNIT A2B LAKESIDE BUSINESS PARK SOUTH CERNEY GLOUCESTERSHIRE ENGLAND GL7 5XL |
2023-04-07 |
insert address NEXUS HOUSE SITE E LAKESIDE BUSINESS PARK SOUTH CERNEY GLOUCESTERSHIRE ENGLAND GL7 5XL |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 12 => 3 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-22 |
delete about_pages_linkeddomain motion-marketing.com |
2023-03-22 |
delete address Unit A2b
Lakeside Business Park
South Cerney
GL7 5XL |
2023-03-22 |
delete address Unit A2b Lakeside Business Park, South Cerney, Cirencester, GL7 5XL |
2023-03-22 |
delete career_pages_linkeddomain motion-marketing.com |
2023-03-22 |
delete casestudy_pages_linkeddomain motion-marketing.com |
2023-03-22 |
delete contact_pages_linkeddomain motion-marketing.com |
2023-03-22 |
delete index_pages_linkeddomain motion-marketing.com |
2023-03-22 |
delete terms_pages_linkeddomain motion-marketing.com |
2023-03-22 |
insert address Nexus House
Lakeside Business Park
South Cerney
GL7 5XL |
2023-03-22 |
insert address Nexus House, Lakeside Business Park, South Cerney, Cirencester, GL7 5XL |
2023-03-22 |
update primary_contact Unit A2b
Lakeside Business Park
South Cerney
GL7 5XL => Nexus House
Lakeside Business Park
South Cerney
GL7 5XL |
2023-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2023 FROM
UNIT A2B LAKESIDE BUSINESS PARK
SOUTH CERNEY
GLOUCESTERSHIRE
GL7 5XL
ENGLAND |
2022-12-01 |
update statutory_documents CURREXT FROM 30/12/2022 TO 31/03/2023 |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES |
2022-11-15 |
delete terms_pages_linkeddomain mailchimp.com |
2022-11-15 |
insert terms_pages_linkeddomain intuit.com |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-23 => 2022-09-30 |
2021-12-23 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-13 |
insert address Talis Chambers
Little Water Street
Carmarthen
SA31 1ER |
2021-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES |
2021-10-07 |
update account_ref_day 31 => 30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-23 |
2021-09-23 |
update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020 |
2021-06-18 |
insert general_emails co..@pace-networks.co.uk |
2021-06-18 |
insert email co..@pace-networks.co.uk |
2021-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CULLUM |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-05 |
delete contact_pages_linkeddomain leafletjs.com |
2020-06-05 |
delete contact_pages_linkeddomain openstreetmap.org |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, WITH 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 |
2019-09-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-20 |
update num_mort_charges 0 => 1 |
2019-06-20 |
update num_mort_outstanding 0 => 1 |
2019-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078571160001 |
2019-03-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE EMPERORS GROUP LIMITED / 30/10/2018 |
2019-01-22 |
delete address Far Peak, Northleach, GL54 3AP, UK |
2019-01-22 |
delete source_ip 104.193.141.16 |
2019-01-22 |
insert address Unit A2b Lakeside Business Park, South Cerney, Cirencester, GL7 5XL |
2019-01-22 |
insert source_ip 35.246.8.62 |
2018-12-14 |
delete address 4 The Hayloft,
Far Peak,
Northleach,
GL54 3AP,
United Kingdom |
2018-12-14 |
delete address Far Peak, Northleach, GL54 3AP, United Kingdom |
2018-12-14 |
delete address Jarrow Business Centre,
Rolling Mill Road,
Viking Industrial Estate,
JARROW,
Tyne and Wear
NE32 3DT,
United Kingdom |
2018-12-14 |
insert address Unit A2b
Lakeside Business Park
South Cerney
GL7 5XL |
2018-12-14 |
update primary_contact Far Peak, Northleach, GL54 3AP, United Kingdom => Unit A2b
Lakeside Business Park
South Cerney
GL7 5XL |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
2018-11-07 |
delete address 4 THE HAYLOFT FAR PEAK NORTHLEACH GLOUCESTERSHIRE GL54 3AP |
2018-11-07 |
insert address UNIT A2B LAKESIDE BUSINESS PARK SOUTH CERNEY GLOUCESTERSHIRE ENGLAND GL7 5XL |
2018-11-07 |
update registered_address |
2018-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2018 FROM
4 THE HAYLOFT
FAR PEAK
NORTHLEACH
GLOUCESTERSHIRE
GL54 3AP |
2018-09-11 |
insert address Unit 1
The Old Quarry Works
Fosse Cross Industrial Estate
Fosse Cross
GL54 4NW |
2018-09-11 |
insert phone 01285 720 221 |
2018-08-07 |
update statutory_documents 13/06/2018 |
2018-08-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-07-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EMPERORS GROUP LIMITED |
2018-07-30 |
update statutory_documents CESSATION OF JONATHAN MARK CULLUM AS A PSC |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-19 |
update statutory_documents DIRECTOR APPOINTED ROBERT JAMES CULLUM |
2018-06-01 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-13 |
insert address Far Peak, Northleach, GL54 3AP, UK |
2018-05-13 |
insert terms_pages_linkeddomain mailchimp.com |
2018-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK CULLUM / 26/03/2018 |
2018-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK CULLUM / 26/03/2018 |
2018-02-04 |
insert otherexecutives Brian Jones |
2018-02-04 |
delete industry_tag sales and marketing |
2018-02-04 |
delete registration_number 3878046 |
2018-02-04 |
insert about_pages_linkeddomain motion-marketing.com |
2018-02-04 |
insert contact_pages_linkeddomain motion-marketing.com |
2018-02-04 |
insert index_pages_linkeddomain motion-marketing.com |
2018-02-04 |
insert person Brian Cullum |
2018-02-04 |
insert person Brian Jones |
2018-02-04 |
insert person Gavin Smith |
2018-02-04 |
insert terms_pages_linkeddomain motion-marketing.com |
2018-02-04 |
update founded_year 1911 => null |
2017-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES |
2017-09-08 |
insert registration_number 07857116 |
2017-06-30 |
delete about_pages_linkeddomain t.co |
2017-06-30 |
delete about_pages_linkeddomain twitter.com |
2017-06-30 |
insert index_pages_linkeddomain t.co |
2017-05-14 |
insert about_pages_linkeddomain twitter.com |
2017-05-14 |
insert address 4 The Hayloft
Far Peak
Northleach
GL54 3AP
United Kingdom |
2017-05-14 |
insert address Jarrow Business Centre
Rolling Mill Road,
Viking Industrial Estate
JARROW
Tyne and Wear
NE32 3DT
United Kingdom |
2017-05-14 |
insert vat GB 124 8081 27 |
2017-05-14 |
update primary_contact null => 4 The Hayloft
Far Peak
Northleach
GL54 3AP
United Kingdom |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-24 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SMITH / 31/03/2017 |
2017-03-11 |
delete source_ip 173.205.127.124 |
2017-03-11 |
insert source_ip 104.193.141.16 |
2017-01-08 |
delete address SOUTHFIELDS CHURCH ROAD QUENINGTON CIRENCESTER GLOUCESTERSHIRE GL7 5BN |
2017-01-08 |
insert address 4 THE HAYLOFT FAR PEAK NORTHLEACH GLOUCESTERSHIRE GL54 3AP |
2017-01-08 |
update registered_address |
2016-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2016 FROM
4 THE HAYLOFT
FAR PEAK
NORTHLEACH
GLOUCESTERSHIRE
GL54 3JL
UNITED KINGDOM |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
2016-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SMITH / 02/12/2016 |
2016-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK CULLUM / 02/12/2016 |
2016-12-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARBARA CULLUM / 02/12/2016 |
2016-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2016 FROM
SOUTHFIELDS CHURCH ROAD
QUENINGTON
CIRENCESTER
GLOUCESTERSHIRE
GL7 5BN |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-09 |
update statutory_documents 28/03/16 STATEMENT OF CAPITAL GBP 200 |
2016-06-08 |
update statutory_documents 28/03/16 STATEMENT OF CAPITAL GBP 120 |
2016-06-08 |
update statutory_documents 28/03/16 STATEMENT OF CAPITAL GBP 140 |
2016-06-08 |
update statutory_documents 28/03/16 STATEMENT OF CAPITAL GBP 160 |
2016-06-08 |
update statutory_documents 28/03/16 STATEMENT OF CAPITAL GBP 180 |
2016-03-11 |
update statutory_documents ADOPT ARTICLES 20/11/2015 |
2016-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN CULLUM |
2015-12-08 |
update returns_last_madeup_date 2014-11-22 => 2015-11-22 |
2015-12-08 |
update returns_next_due_date 2015-12-20 => 2016-12-20 |
2015-11-26 |
update statutory_documents 22/11/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-13 |
update statutory_documents DIRECTOR APPOINTED GAVIN SMITH |
2014-12-07 |
update returns_last_madeup_date 2013-11-22 => 2014-11-22 |
2014-12-07 |
update returns_next_due_date 2014-12-20 => 2015-12-20 |
2014-11-28 |
update statutory_documents 22/11/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address SOUTHFIELDS CHURCH ROAD QUENINGTON CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 5BN |
2013-12-07 |
insert address SOUTHFIELDS CHURCH ROAD QUENINGTON CIRENCESTER GLOUCESTERSHIRE GL7 5BN |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-22 => 2013-11-22 |
2013-12-07 |
update returns_next_due_date 2013-12-20 => 2014-12-20 |
2013-11-22 |
update statutory_documents 22/11/13 FULL LIST |
2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-08-22 => 2014-09-30 |
2013-07-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
insert sic_code 35130 - Distribution of electricity |
2013-06-23 |
update returns_last_madeup_date null => 2012-11-22 |
2013-06-23 |
update returns_next_due_date 2012-12-20 => 2013-12-20 |
2012-11-23 |
update statutory_documents 22/11/12 FULL LIST |
2012-01-31 |
update statutory_documents DIRECTOR APPOINTED JONATHAN MARK CULLUM |
2011-11-23 |
update statutory_documents CURREXT FROM 30/11/2012 TO 31/12/2012 |
2011-11-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |