PARTYMAN - 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
2024-03-07 delete address Roaring Meg Retail Park, Stevenage, United Kingdom, SG1 1XN
2024-03-07 delete phone 01438 745 823
2024-03-07 insert about_pages_linkeddomain rossiicecream.com
2024-03-07 insert career_pages_linkeddomain rossiicecream.com
2024-03-07 insert contact_pages_linkeddomain kaszinoworld.com
2024-03-07 insert contact_pages_linkeddomain rossiicecream.com
2024-03-07 insert index_pages_linkeddomain rossiicecream.com
2024-03-07 insert terms_pages_linkeddomain rossiicecream.com
2023-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON DAVID OTHMAN / 03/08/2023
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / PARTYMAN GROUP LTD / 31/03/2023
2023-05-03 update statutory_documents CESSATION OF JAMES NICHOLAS SINCLAIR AS A PSC
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
2023-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS SINCLAIR / 13/01/2023
2023-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / PARTYMAN GROUP LTD / 13/01/2023
2022-12-29 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS SINCLAIR / 15/09/2022
2022-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS SINCLAIR / 15/09/2022
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-07-21 delete contact_pages_linkeddomain digitickets.co.uk
2022-05-20 insert contact_pages_linkeddomain digitickets.co.uk
2022-04-18 delete source_ip 87.247.240.160
2022-04-18 insert source_ip 172.67.166.4
2022-04-18 insert source_ip 104.21.11.121
2022-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2021-12-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-10-04 insert address Folkes Farm, Folkes Ln, Upminster RM14 1TH
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-07-28 insert office_emails ca..@partymanworld.co.uk
2021-07-28 insert email ca..@partymanworld.co.uk
2021-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR / 06/07/2021
2021-05-26 delete general_emails he..@partyman.co.uk
2021-05-26 delete email he..@partyman.co.uk
2021-05-26 insert address Lakeside Shopping Centre, Grays, Essex RM20 1WN
2021-05-26 insert address Marsh Farm, Marsh Farm Road, South Woodham Ferrers, CM3 5WP
2021-05-26 insert address Vale farm, Watford Road, Wembley HA0 3HG
2021-05-26 insert alias Partyman World Lakeside Limited
2021-05-26 insert alias Partyman World Wembley Limited
2021-05-26 insert alias The Partyman Company limited
2021-05-26 insert registration_number 06057445
2021-05-26 insert registration_number 06662880
2021-05-26 insert registration_number 06786913
2021-05-26 insert registration_number 07875783
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-14 insert general_emails he..@partyman.co.uk
2021-01-14 insert support_emails he..@partyman.co.uk
2021-01-14 insert email he..@partyman.co.uk
2021-01-14 insert email he..@partyman.co.uk
2020-10-03 delete about_pages_linkeddomain meltdesign.co.uk
2020-10-03 delete address Burnt Mills Road, Basildon, United Kingdom, SS13 1LJ
2020-10-03 delete alias Partyman Basildon
2020-10-03 delete career_pages_linkeddomain meltdesign.co.uk
2020-10-03 delete contact_pages_linkeddomain bookmyparty.co.uk
2020-10-03 delete contact_pages_linkeddomain meltdesign.co.uk
2020-10-03 delete index_pages_linkeddomain meltdesign.co.uk
2020-10-03 delete terms_pages_linkeddomain meltdesign.co.uk
2020-10-03 insert contact_pages_linkeddomain facebook.com
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update num_mort_charges 1 => 2
2020-04-07 update num_mort_outstanding 1 => 2
2020-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066628800002
2020-01-24 delete phone 0845 034 5123
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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES
2019-08-24 insert contact_pages_linkeddomain partyman.co.uk
2019-08-24 insert phone 01223 321203
2019-02-07 delete address MARSH FARM ANIMAL ADVENTURE PARK MARSH FARM ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5WP
2019-02-07 insert address VALE FARM WATFORD ROAD WEMBLEY UNITED KINGDOM HA0 3HG
2019-02-07 update registered_address
2019-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR / 17/01/2019
2019-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR / 17/01/2019
2019-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2019 FROM MARSH FARM ANIMAL ADVENTURE PARK MARSH FARM ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5WP
2019-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AARON DAVID OTHMAN / 16/01/2019
2019-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR / 16/01/2019
2019-01-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR / 16/01/2019
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
2018-12-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-04 delete address 00pm. Partyman World of Play Eastleigh, L10, Swan Shopping Centre, Southampton Rd, Eastleigh, SO50 5SF
2018-12-04 delete address 00pm. Partyman World of Play Ipswich, 9 Cavendish St, Ipswich, Suffolk, IP3 8AX
2018-10-14 delete address 30am - 6pm. Partyman World of Play Eastleigh, L10, Swan Shopping Centre, Southampton Rd, Eastleigh, SO50 5SF
2018-10-14 insert address 00pm. Partyman World of Play Eastleigh, L10, Swan Shopping Centre, Southampton Rd, Eastleigh, SO50 5SF
2018-10-14 insert address 00pm. Partyman World of Play Ipswich, 9 Cavendish St, Ipswich, Suffolk, IP3 8AX
2018-08-26 delete address 00pm. Partyman World of Play Eastleigh, L10, Swan Shopping Centre, Southampton Rd, Eastleigh, SO50 5SF
2018-08-26 delete address 00pm. Partyman World of Play Ipswich, 9 Cavendish St, Ipswich, Suffolk, IP3 8AX
2018-08-26 delete address London Road, Stevenage, United Kingdom, SG1 1XN
2018-08-26 insert address 30am - 6pm. Partyman World of Play Eastleigh, L10, Swan Shopping Centre, Southampton Rd, Eastleigh, SO50 5SF
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES
2018-07-12 insert marketing_emails ma..@partyman.co.uk
2018-07-12 insert address 00pm. Partyman World of Play Eastleigh, L10, Swan Shopping Centre, Southampton Rd, Eastleigh, SO50 5SF
2018-07-12 insert address 00pm. Partyman World of Play Ipswich, 9 Cavendish St, Ipswich, Suffolk, IP3 8AX
2018-07-12 insert address 30pm. Partyman World Of Play Lakeside, Unit 9 The Boardwalk, West Thurrock Grays, Essex, RM20 2ZP
2018-07-12 insert address Marsh Farm, Marsh Farm Road, South Woodham Ferrers, Essex, CM3 5WP
2018-07-12 insert alias Partyman Company Ltd
2018-07-12 insert alias The Partyman Company Ltd
2018-07-12 insert email ma..@partyman.co.uk
2018-04-04 delete address 00pm. Partyman World of Play Eastleigh, L10, Swan Shopping Centre, Southampton Rd, Eastleigh, SO50 5SF
2018-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR / 30/06/2017
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-16 delete source_ip 185.119.174.232
2018-02-16 insert address 00pm. Partyman World of Play Eastleigh, L10, Swan Shopping Centre, Southampton Rd, Eastleigh, SO50 5SF
2018-02-16 insert address 9 Cavendish St, Ipswich, Suffolk, IP3 8AX
2018-02-16 insert source_ip 87.247.240.160
2018-01-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-04 insert address Grenoble Road, Ozone Leisure Park, Oxford, United Kingdom, OX4 4XP
2017-12-04 insert address Intu Lakeside, The Boardwalk, West Thurrock Grays, Essex, RM20 2ZP
2017-12-04 insert address Repton Close, Burnt Mills, Basildon,United Kingdom, SS13 1LJ
2017-12-04 insert address Roaring Meg Retail Park, Stevenage, United Kingdom, SG1 1XN
2017-10-31 insert address Century Drive, Off Charter Way, Braintree, Essex, CM77 8YL
2017-10-31 insert phone 01376 347547
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-09-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARTYMAN GROUP LTD
2017-09-26 update statutory_documents CESSATION OF DASSAS INVESTMENTS LIMITED AS A PSC
2017-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA BARTON-WRIGHT
2017-09-23 delete index_pages_linkeddomain alladvertising.co.uk
2017-09-23 delete index_pages_linkeddomain partyman.co.uk
2017-09-23 insert index_pages_linkeddomain meltdesign.co.uk
2017-04-20 update statutory_documents DIRECTOR APPOINTED MR AARON DAVID OTHMAN
2017-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SINCLAIR / 23/03/2017
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
2016-11-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-10 delete source_ip 79.170.44.130
2016-07-10 insert source_ip 185.119.174.232
2016-04-08 insert phone 01245
2016-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA BARTON-WRIGHT
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 delete address MARSH FARM ANIMAL ADVENTURE PARK MARSH FARM ROAD SOUTH WOODHAM FERRERS ESSEX ENGLAND CM3 5WP
2015-09-08 insert address MARSH FARM ANIMAL ADVENTURE PARK MARSH FARM ROAD SOUTH WOODHAM FERRERS ESSEX CM3 5WP
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-08-04 => 2015-08-04
2015-09-08 update returns_next_due_date 2015-09-01 => 2016-09-01
2015-08-13 update statutory_documents 04/08/15 FULL LIST
2015-05-07 update website_status FlippedRobots => OK
2015-05-07 insert index_pages_linkeddomain alladvertising.co.uk
2015-05-07 insert index_pages_linkeddomain partyman.co.uk
2015-05-07 insert index_pages_linkeddomain youtube.com
2015-03-11 update website_status OK => FlippedRobots
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-06 update robots_txt_status partymanworld.co.uk: 404 => 200
2014-11-06 update robots_txt_status www.partymanworld.co.uk: 404 => 200
2014-10-07 delete address RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ
2014-10-07 insert address MARSH FARM ANIMAL ADVENTURE PARK MARSH FARM ROAD SOUTH WOODHAM FERRERS ESSEX ENGLAND CM3 5WP
2014-10-07 update registered_address
2014-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2014 FROM RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ
2014-09-07 delete address RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX ENGLAND SS2 6HZ
2014-09-07 insert address RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-04 => 2014-08-04
2014-09-07 update returns_next_due_date 2014-09-01 => 2015-09-01
2014-08-29 insert office_emails ba..@partymanworld.co.uk
2014-08-29 insert office_emails la..@partymanworld.co.uk
2014-08-29 insert office_emails st..@partymanworld.co.uk
2014-08-29 insert office_emails we..@partymanworld.co.uk
2014-08-29 insert address 3A/3B Grenoble Road Ozone Leisure Park Oxford OX4 4XP
2014-08-29 insert address Roaring Meg Retail Park Stevenage Hertfordshire SG1 1XN
2014-08-29 insert address Unit 14 Repton Close Burnt Mills Basildon Essex SS13 1LJ
2014-08-29 insert address Unit 14 Repton Close Burnt Mills Industrial Estate Basildon Essex SS13 1LJ
2014-08-29 insert address Unit 9 The Boardwalk West Thurrock Grays Essex RM20 2ZP
2014-08-29 insert address Vale Farm Watford Road Wembley Middlesex HA0 3HG
2014-08-29 insert contact_pages_linkeddomain chronoengine.com
2014-08-29 insert contact_pages_linkeddomain dayoutwiththekids.co.uk
2014-08-29 insert email ba..@partymanworld.co.uk
2014-08-29 insert email la..@partymanworld.co.uk
2014-08-29 insert email ox..@partymanworld.co.uk
2014-08-29 insert email st..@partymanworld.co.uk
2014-08-29 insert email we..@partymanworld.co.uk
2014-08-29 insert phone 01268 208660
2014-08-29 insert phone 01268 330 714
2014-08-29 insert phone 01438 745823
2014-08-29 insert phone 01708 890 033
2014-08-29 insert phone 01865 788 380
2014-08-29 insert phone 0208 904 9044
2014-08-29 update primary_contact null => Unit 14 Repton Close Burnt Mills Industrial Estate Basildon Essex SS13 1LJ
2014-08-22 update statutory_documents 04/08/14 FULL LIST
2014-06-02 delete office_emails ba..@partymanworld.co.uk
2014-06-02 delete office_emails la..@partymanworld.co.uk
2014-06-02 delete office_emails st..@partymanworld.co.uk
2014-06-02 delete office_emails we..@partymanworld.co.uk
2014-06-02 delete address 3A/3B Grenoble Road Ozone Leisure Park Oxford OX4 4XP
2014-06-02 delete address Roaring Meg Retail Park Stevenage Hertfordshire SG1 1XN
2014-06-02 delete address Unit 14 Repton Close Burnt Mills Basildon Essex SS13 1LJ
2014-06-02 delete address Unit 14 Repton Close Burnt Mills Industrial Estate Basildon Essex SS13 1LJ
2014-06-02 delete address Unit 9 The Boardwalk West Thurrock Grays Essex RM20 2ZP
2014-06-02 delete address Vale Farm Watford Road Wembley Middlesex HA0 3HG
2014-06-02 delete contact_pages_linkeddomain chronoengine.com
2014-06-02 delete contact_pages_linkeddomain dayoutwiththekids.co.uk
2014-06-02 delete email ba..@partymanworld.co.uk
2014-06-02 delete email la..@partymanworld.co.uk
2014-06-02 delete email ox..@partymanworld.co.uk
2014-06-02 delete email st..@partymanworld.co.uk
2014-06-02 delete email we..@partymanworld.co.uk
2014-06-02 delete phone 01268 208660
2014-06-02 delete phone 01268 330 714
2014-06-02 delete phone 01438 745823
2014-06-02 delete phone 01708 890 033
2014-06-02 delete phone 01865 788 380
2014-06-02 delete phone 0208 904 9044
2014-06-02 update primary_contact Unit 14 Repton Close Burnt Mills Industrial Estate Basildon Essex SS13 1LJ => null
2013-11-07 delete phone 08450 345 111
2013-11-07 insert contact_pages_linkeddomain dayoutwiththekids.co.uk
2013-11-07 insert phone 01268 208660
2013-11-07 insert phone 01865 788 380
2013-09-06 update returns_last_madeup_date 2012-08-04 => 2013-08-04
2013-09-06 update returns_next_due_date 2013-09-01 => 2014-09-01
2013-08-27 update statutory_documents 04/08/13 FULL LIST
2013-08-01 delete address THE PADDOCK ULTING LANE ULTING MALDON ESSEX ENGLAND CM9 6QY
2013-08-01 insert address RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX ENGLAND SS2 6HZ
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
2013-07-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2013 FROM THE PADDOCK ULTING LANE ULTING MALDON ESSEX CM9 6QY ENGLAND
2013-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA JANE BARTON-WRIGHT / 02/07/2013
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 9234 - Other entertainment activities
2013-06-22 insert sic_code 88910 - Child day-care activities
2013-06-22 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-04 => 2012-08-04
2013-06-22 update returns_next_due_date 2012-09-01 => 2013-09-01
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-08-14 update statutory_documents 04/08/12 FULL LIST
2012-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTON-WRIGHT
2012-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-28 update statutory_documents DIRECTOR APPOINTED MS VICTORIA JANE BARTON-WRIGHT
2011-11-28 update statutory_documents DIRECTOR APPOINTED MS VICTORIA JANE BARTON-WRIGHT
2011-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2011 FROM UNIT 14 REPTON CLOSE BASILDON ESSEX SS13 1LJ
2011-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES SINCLAIR / 23/09/2011
2011-09-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-09 update statutory_documents DIRECTOR APPOINTED MR PHILIP ALISTAIR BARTON-WRIGHT
2011-08-25 update statutory_documents 04/08/11 FULL LIST
2011-08-19 update statutory_documents 17/06/11 STATEMENT OF CAPITAL GBP 200
2010-10-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents 04/08/10 FULL LIST
2010-01-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-07 update statutory_documents PREVSHO FROM 31/08/2009 TO 31/03/2009
2009-09-18 update statutory_documents RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 378 MOUNTNESSING ROAD BILLERICAY ESSEX CM12 0EU
2008-08-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION