Date | Description |
2024-04-07 |
update account_ref_month 12 => 3 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2024-12-31 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-07-07 |
update num_mort_charges 2 => 3 |
2023-07-07 |
update num_mort_outstanding 2 => 3 |
2023-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056354360003 |
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 |
2023-02-12 |
delete alias RMG Model Agency |
2023-02-12 |
delete source_ip 45.131.137.203 |
2023-02-12 |
insert address Main Road
Meriden
West Midlands
CV7 7PT
United Kingdom |
2023-02-12 |
insert source_ip 51.104.28.68 |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES |
2022-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERTEMPS LIMITED |
2022-08-31 |
update statutory_documents CESSATION OF TIMOTHY WATTS AS A PSC |
2022-07-08 |
delete source_ip 52.138.196.70 |
2022-07-08 |
insert source_ip 45.131.137.203 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-07 |
update num_mort_charges 1 => 2 |
2021-10-07 |
update num_mort_outstanding 1 => 2 |
2021-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056354360002 |
2021-08-11 |
delete address 34 Mortimer Street
London
W1W 7JS |
2021-08-11 |
insert address 40 Great Portland Street
London
W1W 7LZ |
2021-01-21 |
delete person Richard O'Gorman |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
2020-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-07 |
delete sic_code 78200 - Temporary employment agency activities |
2020-01-07 |
insert sic_code 78109 - Other activities of employment placement agencies |
2019-12-03 |
insert about_pages_linkeddomain t.co |
2019-12-03 |
insert contact_pages_linkeddomain t.co |
2019-12-03 |
insert index_pages_linkeddomain t.co |
2019-12-03 |
insert management_pages_linkeddomain t.co |
2019-12-03 |
insert terms_pages_linkeddomain t.co |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES |
2019-10-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-08-04 |
delete about_pages_linkeddomain t.co |
2019-08-04 |
delete contact_pages_linkeddomain t.co |
2019-08-04 |
delete email ji..@ph-creative.com |
2019-08-04 |
delete index_pages_linkeddomain t.co |
2019-08-04 |
delete management_pages_linkeddomain t.co |
2019-08-04 |
delete phone +44 (0)151 227 5549 |
2019-08-04 |
delete terms_pages_linkeddomain eur-lex.europa.eu |
2019-08-04 |
delete terms_pages_linkeddomain legislation.gov.au |
2019-08-04 |
delete terms_pages_linkeddomain legislation.gov.uk |
2019-08-04 |
delete terms_pages_linkeddomain microsoft.com |
2019-08-04 |
delete terms_pages_linkeddomain t.co |
2019-08-04 |
delete terms_pages_linkeddomain wikipedia.org |
2019-08-04 |
insert alias RMG Modelling and Promotions Limited |
2019-08-04 |
insert email da..@pertemps.co.uk |
2019-08-04 |
insert terms_pages_linkeddomain pertemps.co.uk |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-06-03 |
delete terms_pages_linkeddomain craftykingsboutique.co.uk |
2019-06-03 |
delete terms_pages_linkeddomain kingstrains.co.uk |
2019-05-04 |
update person_title Jesica Marwaha: Account Manager / Department: Head Office; Account Manager => Manager; Manager / Department: Head Office |
2019-04-03 |
insert address Main Road, Meriden, Warwickshire, CV7 7PT |
2019-04-03 |
insert address Queen Insurance Building
24 Queen Avenue
Liverpool
L2 4TZ |
2019-04-03 |
insert alias RMG Modelling & Promotions Ltd |
2019-04-03 |
insert email ji..@ph-creative.com |
2019-04-03 |
insert phone +44 (0)151 227 5549 |
2019-04-03 |
insert registration_number 05635436 |
2019-04-03 |
insert registration_number 5088310 |
2019-04-03 |
insert terms_pages_linkeddomain eur-lex.europa.eu |
2019-04-03 |
insert terms_pages_linkeddomain legislation.gov.au |
2019-04-03 |
insert terms_pages_linkeddomain legislation.gov.uk |
2019-04-03 |
insert terms_pages_linkeddomain microsoft.com |
2019-04-03 |
insert terms_pages_linkeddomain wikipedia.org |
2018-12-28 |
insert address Queen Ann House
131 High Street
Coleshill
Birmingham
B46 3BP |
2018-12-28 |
insert alias RMG Model Agency |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
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 |
2018-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-06-22 |
update statutory_documents DIRECTOR APPOINTED MISS CELIA PERRY |
2018-06-12 |
delete source_ip 83.138.157.196 |
2018-06-12 |
insert source_ip 52.138.196.70 |
2018-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE WHITE |
2018-01-26 |
delete address Queen Ann House
131 High Street
Coleshill
Birmingham
B46 3BP |
2018-01-26 |
delete alias RMG Model Agency |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
2017-09-07 |
update account_category FULL => SMALL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA HAWTIN |
2017-03-09 |
delete index_pages_linkeddomain adobe.com |
2017-03-09 |
delete source_ip 77.93.129.30 |
2017-03-09 |
insert index_pages_linkeddomain t.co |
2017-03-09 |
insert source_ip 83.138.157.196 |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-16 |
update website_status FlippedRobots => OK |
2016-07-16 |
delete address Meriden Green Business Park
Unit 8, Copse Drive, Elm Court
Meriden
Warwickshire
CV5 9RG |
2016-07-16 |
delete source_ip 77.93.129.33 |
2016-07-16 |
insert address Queen Ann House
131 High Street
Coleshill
Birmingham
B46 3BP |
2016-07-16 |
insert source_ip 77.93.129.30 |
2016-07-16 |
update primary_contact Meriden Green Business Park
Unit 8, Copse Drive, Elm Court
Meriden
Warwickshire
CV5 9RG => Queen Ann House
131 High Street
Coleshill
Birmingham
B46 3BP |
2016-06-28 |
update website_status MaintenancePage => FlippedRobots |
2016-04-21 |
update website_status OK => MaintenancePage |
2016-01-08 |
update returns_last_madeup_date 2014-11-24 => 2015-11-24 |
2016-01-08 |
update returns_next_due_date 2015-12-22 => 2016-12-22 |
2015-12-21 |
update statutory_documents 24/11/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-24 => 2014-11-24 |
2015-01-07 |
update returns_next_due_date 2014-12-22 => 2015-12-22 |
2014-12-17 |
update statutory_documents 24/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
delete address Main Road
Meriden
Warwickshire
CV7 7PT |
2014-09-25 |
insert address Meriden Green Business Park
Unit 8, Copse Drive, Elm Court
Meriden
Warwickshire
CV5 9RG |
2014-09-25 |
update primary_contact Main Road
Meriden
Warwickshire
CV7 7PT => Meriden Green Business Park
Unit 8, Copse Drive, Elm Court
Meriden
Warwickshire
CV5 9RG |
2014-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
update returns_last_madeup_date 2012-11-24 => 2013-11-24 |
2014-01-07 |
update returns_next_due_date 2013-12-22 => 2014-12-22 |
2013-12-13 |
update statutory_documents 24/11/13 FULL LIST |
2013-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA HAWTIN / 13/12/2013 |
2013-10-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
delete sic_code 78109 - Other activities of employment placement agencies |
2013-06-24 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-24 |
update returns_last_madeup_date 2011-11-24 => 2012-11-24 |
2013-06-24 |
update returns_next_due_date 2012-12-22 => 2013-12-22 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-16 |
update statutory_documents DIRECTOR APPOINTED MS MICHELLE WHITE |
2013-04-19 |
update statutory_documents DIRECTOR APPOINTED MISS MEGAN CHARLOTTE PUGH |
2013-02-22 |
insert phone +44 (0) 7918 140136 |
2013-02-08 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-11 |
update statutory_documents 24/11/12 FULL LIST |
2012-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-21 |
update statutory_documents 24/11/11 FULL LIST |
2011-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-21 |
update statutory_documents SECTION 519 |
2011-04-06 |
update statutory_documents DIRECTOR APPOINTED STEPHEN CARLO MOGANO |
2011-03-31 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2010-12-23 |
update statutory_documents 24/11/10 FULL LIST |
2010-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN DUDLEY / 24/11/2010 |
2010-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-12-21 |
update statutory_documents 24/11/09 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA HAWTIN / 21/12/2009 |
2009-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
2008-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-05 |
update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
2007-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-08-22 |
update statutory_documents NC INC ALREADY ADJUSTED
10/08/07 |
2007-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-22 |
update statutory_documents £ NC 100/1000
10/08/0 |
2007-08-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-08-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-08-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-08 |
update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
2006-06-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 |
2006-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/06 FROM:
ONE ELEVEN, EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ |
2006-06-27 |
update statutory_documents COMPANY NAME CHANGED
MODELS AND PROMOTIONS LIMITED
CERTIFICATE ISSUED ON 27/06/06 |
2006-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-13 |
update statutory_documents SECRETARY RESIGNED |
2006-06-12 |
update statutory_documents COMPANY NAME CHANGED
MODELS UK LIMITED
CERTIFICATE ISSUED ON 12/06/06 |
2006-06-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-05-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |