JOHNNY HAMMOND - History of Changes


DateDescription
2024-04-08 insert vat 381071022
2024-03-09 update website_status InternalTimeout => OK
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
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-30 update website_status OK => InternalTimeout
2023-06-23 insert general_emails in..@johnnyhammondcoaching.co.uk
2023-06-23 insert alias John Wiley & Sons, Inc.
2023-06-23 insert alias Johnny Hammond
2023-06-23 insert alias Johnny Hammond Ltd
2023-06-23 insert email in..@johnnyhammondcoaching.co.uk
2023-06-23 insert index_pages_linkeddomain coachfederation.org
2023-06-23 insert index_pages_linkeddomain facebook.com
2023-06-23 insert index_pages_linkeddomain instagram.com
2023-06-23 insert index_pages_linkeddomain linkedin.com
2023-06-23 insert index_pages_linkeddomain twitter.com
2023-06-23 insert person EMCC Accredited
2023-06-23 insert registration_number 0093985751
2023-06-23 insert registration_number 7882602
2023-06-23 update website_status InternalTimeout => OK
2023-04-19 update website_status OK => InternalTimeout
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
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2022-10-06 update robots_txt_status johnnyhammond.co.uk: 404 => 200
2022-10-06 update robots_txt_status www.johnnyhammond.co.uk: 404 => 200
2022-10-06 update website_status MaintenancePage => OK
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-07 delete address 20-22 WENLOCK ROAD LONDON N1 7GU
2022-09-07 insert address REGINA HOUSE 124 FINCHLEY ROAD LONDON ENGLAND NW3 5JS
2022-09-07 update registered_address
2022-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2022 FROM 20-22 WENLOCK ROAD LONDON N1 7GU
2022-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ELIOT HAMMOND / 13/06/2022
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2022-05-31 update statutory_documents COMPANY RESTORED ON 31/05/2022
2022-05-27 update website_status OK => MaintenancePage
2022-05-24 update statutory_documents STRUCK OFF AND DISSOLVED
2022-04-25 update robots_txt_status johnnyhammond.co.uk: 200 => 404
2022-04-25 update robots_txt_status www.johnnyhammond.co.uk: 200 => 404
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-03-08 update statutory_documents FIRST GAZETTE
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
2021-10-11 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-02-03 delete source_ip 185.119.173.29
2021-02-03 insert source_ip 92.204.220.68
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, 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
2020-09-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-07 insert sic_code 96090 - Other service activities n.e.c.
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, 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
2019-09-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-07 insert sic_code 70229 - Management consultancy activities other than financial management
2018-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, WITH 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
2018-09-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-07 insert company_previous_name CODY DIGITAL LTD.
2018-07-07 update name CODY DIGITAL LTD. => JOHNNY HAMMOND LTD.
2018-06-07 update statutory_documents COMPANY NAME CHANGED CODY DIGITAL LTD. CERTIFICATE ISSUED ON 07/06/18
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 insert sic_code 62020 - Information technology consultancy activities
2016-01-07 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-01-07 update returns_next_due_date 2016-01-11 => 2017-01-11
2015-12-21 update statutory_documents 14/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2015-01-07 insert address 20-22 WENLOCK ROAD LONDON N1 7GU
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-01-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2014-12-19 update statutory_documents 14/12/14 FULL LIST
2014-12-07 delete address 81 COWLEY ROAD LONDON ENGLAND SW14 8QD
2014-12-07 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2014-12-07 update registered_address
2014-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 81 COWLEY ROAD LONDON SW14 8QD ENGLAND
2014-11-07 insert company_previous_name CODY MARKETING LTD
2014-11-07 update name CODY MARKETING LTD => CODY DIGITAL LTD.
2014-10-24 update statutory_documents COMPANY NAME CHANGED CODY MARKETING LTD CERTIFICATE ISSUED ON 24/10/14
2014-10-07 delete address 12A GRAHAM ROAD LONDON ENGLAND W4 5DR
2014-10-07 insert address 81 COWLEY ROAD LONDON ENGLAND SW14 8QD
2014-10-07 update registered_address
2014-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 12A GRAHAM ROAD LONDON W4 5DR ENGLAND
2014-09-07 delete address 32A CORNWALL GROVE LONDON LONDON UNITED KINGDOM W4 2LB
2014-09-07 insert address 12A GRAHAM ROAD LONDON ENGLAND W4 5DR
2014-09-07 insert company_previous_name 100 PERCENT MEDIA LTD
2014-09-07 update name 100 PERCENT MEDIA LTD => CODY MARKETING LTD
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-09-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 12A GRAHAM ROAD LONDON W4 5DR
2014-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 32A CORNWALL GROVE LONDON LONDON W4 2LB UNITED KINGDOM
2014-08-06 update statutory_documents 14/12/13 FULL LIST
2014-08-06 update statutory_documents COMPANY NAME CHANGED 100 PERCENT MEDIA LTD CERTIFICATE ISSUED ON 06/08/14
2014-07-16 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 update company_status Active => Active - Proposal to Strike off
2014-04-15 update statutory_documents FIRST GAZETTE
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-14 => 2014-09-30
2013-06-24 insert sic_code 70210 - Public relations and communications activities
2013-06-24 update returns_last_madeup_date null => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2013-06-23 delete address 7 ASHBOURNE GROVE LONDON LONDON UNITED KINGDOM W4 2JH
2013-06-23 insert address 32A CORNWALL GROVE LONDON LONDON UNITED KINGDOM W4 2LB
2013-06-23 update reg_address_care_of J HAMMOND => null
2013-06-23 update registered_address
2013-06-21 insert company_previous_name VENTURE GENERATOR LTD
2013-06-21 update name VENTURE GENERATOR LTD => 100 PERCENT MEDIA LTD
2013-06-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM HAMMOND
2013-01-03 update statutory_documents 14/12/12 FULL LIST
2012-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2012 FROM C/O J HAMMOND 7 ASHBOURNE GROVE LONDON LONDON W4 2JH UNITED KINGDOM
2012-06-08 update statutory_documents COMPANY NAME CHANGED VENTURE GENERATOR LTD CERTIFICATE ISSUED ON 08/06/12
2012-03-14 update statutory_documents DIRECTOR APPOINTED MR TIM JAMES HAMMOND
2012-03-14 update statutory_documents COMPANY NAME CHANGED FAST SECOND LTD CERTIFICATE ISSUED ON 14/03/12
2012-01-18 update statutory_documents COMPANY NAME CHANGED BUFFALO MARKETING LIMITED CERTIFICATE ISSUED ON 18/01/12
2011-12-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION