PEOPLE ACTIVATION - 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
2024-03-21 insert personal_emails an..@peopleactivation.com
2024-03-21 delete email la..@peopleactivation.com
2024-03-21 delete person Laura Gallagher
2024-03-21 insert email an..@peopleactivation.com
2024-03-21 insert person Anna Aslanova
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
2023-05-30 delete contact_pages_linkeddomain recommendedagencies.com
2023-05-30 delete email pa..@peopleactivation.com
2023-05-30 delete index_pages_linkeddomain recommendedagencies.com
2023-05-30 delete person Patrick Howells
2023-05-30 delete phone +44(0)7872 600 971
2023-05-30 delete service_pages_linkeddomain recommendedagencies.com
2023-05-30 insert email ab..@peopleactivation.com
2023-05-30 insert person Abi Humayun
2023-05-30 insert phone +44(0)7967625903
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
2023-02-09 delete email pi..@peopleactivation.com
2023-02-09 delete person Pippa McGuire
2023-02-09 insert email la..@peopleactivation.com
2023-02-09 insert person Laura Gallagher
2023-01-09 delete source_ip 151.139.128.11
2023-01-09 insert source_ip 35.214.93.19
2022-12-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-09-13 update statutory_documents ARTICLES OF ASSOCIATION
2022-09-13 update statutory_documents ADOPT ARTICLES 31/08/2022
2022-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAPPORT & PEOPLE HOLDINGS LIMITED
2022-09-07 update statutory_documents CESSATION OF ABIGAIL LUCY HUMAYUN AS A PSC
2022-09-07 update statutory_documents CESSATION OF CHRISTOPHER TEAGUE AS A PSC
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-16 delete source_ip 46.37.175.134
2021-08-16 insert source_ip 151.139.128.11
2021-08-16 update robots_txt_status peopleactivation.com: 404 => 200
2021-08-16 update robots_txt_status www.peopleactivation.com: 404 => 200
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES
2020-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL LUCY HUMAYUN / 02/10/2020
2020-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL LUCY HUMAYUN / 02/10/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-26 delete about_pages_linkeddomain facebook.com
2020-03-26 delete contact_pages_linkeddomain facebook.com
2020-03-26 delete email an..@peopleactivation.com
2020-03-26 delete index_pages_linkeddomain facebook.com
2020-03-26 delete management_pages_linkeddomain facebook.com
2020-03-26 delete phone +44 (0) 161 244 9862
2020-03-26 insert about_pages_linkeddomain youtube.com
2020-03-26 insert contact_pages_linkeddomain youtube.com
2020-03-26 insert index_pages_linkeddomain youtube.com
2020-03-26 insert management_pages_linkeddomain youtube.com
2020-01-25 delete phone +44 (0) 161 236 0700
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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-07 insert company_previous_name RAPPORT EVENTS LIMITED
2019-12-07 update name RAPPORT EVENTS LIMITED => PEOPLE ACTIVATION LIMITED
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
2019-11-04 update statutory_documents COMPANY NAME CHANGED RAPPORT EVENTS LIMITED CERTIFICATE ISSUED ON 04/11/19
2019-10-25 delete source_ip 138.68.152.4
2019-10-25 insert alias People Activation
2019-10-25 insert index_pages_linkeddomain anything.agency
2019-10-25 insert source_ip 46.37.175.134
2019-10-25 update robots_txt_status peopleactivation.com: 200 => 404
2019-10-25 update robots_txt_status www.peopleactivation.com: 200 => 404
2019-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL PLATT / 04/10/2019
2019-06-19 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL PLATT
2019-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2016-11-30 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-09-13 update statutory_documents 22/11/17 STATEMENT OF CAPITAL GBP 1000
2018-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL LUCY HUMAYUN / 15/08/2018
2018-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TEAGUE / 14/08/2018
2018-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER TEAGUE / 14/08/2018
2018-01-07 update account_ref_day 30 => 31
2018-01-07 update account_ref_month 11 => 3
2018-01-07 update accounts_next_due_date 2018-08-31 => 2018-12-31
2017-12-07 update statutory_documents CURREXT FROM 30/11/2017 TO 31/03/2018
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-07 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-01 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-12 update num_mort_charges 1 => 2
2016-03-12 update num_mort_satisfied 0 => 1
2016-02-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059913370002
2016-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-08 delete address FOURWAYS HOUSE HILTON STREET MANCHESTER M1 2EJ
2016-01-08 insert address FIFTH FLOOR THE HIVE 47 LEVER STREET MANCHESTER MANCHESTER UNITED KINGDOM M1 1FN
2016-01-08 update registered_address
2015-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2015 FROM FOURWAYS HOUSE HILTON STREET MANCHESTER M1 2EJ
2015-12-08 insert sic_code 74100 - specialised design activities
2015-12-08 update returns_last_madeup_date 2014-11-07 => 2015-11-06
2015-12-08 update returns_next_due_date 2015-12-05 => 2016-12-04
2015-11-07 update statutory_documents 06/11/15 FULL LIST
2015-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LUCY HUMAYUN / 01/01/2015
2015-07-13 update statutory_documents 15/06/15 STATEMENT OF CAPITAL GBP 930
2015-07-01 update statutory_documents ADOPT ARTICLES 15/06/2015
2015-02-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-02-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-01-16 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2014-12-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2014-11-14 update statutory_documents 07/11/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-03-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-02-12 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address FOURWAYS HOUSE HILTON STREET MANCHESTER UNITED KINGDOM M1 2EJ
2013-12-07 insert address FOURWAYS HOUSE HILTON STREET MANCHESTER M1 2EJ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-07 => 2013-11-07
2013-12-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2013-11-23 update statutory_documents 07/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 delete address ENTERPRISE HOUSE 97 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PT
2013-06-23 insert address FOURWAYS HOUSE HILTON STREET MANCHESTER UNITED KINGDOM M1 2EJ
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-07 => 2012-11-07
2013-06-23 update returns_next_due_date 2012-12-05 => 2013-12-05
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-03-06 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2012 FROM ENTERPRISE HOUSE 97 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PT
2012-11-19 update statutory_documents 07/11/12 FULL LIST
2012-08-06 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-28 update statutory_documents 07/11/11 FULL LIST
2011-06-03 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-16 update statutory_documents 07/11/10 FULL LIST
2010-08-25 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-19 update statutory_documents 07/11/09 FULL LIST
2010-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2010 FROM PHIBBS EDGE, ENTERPRISE HOUSE 97 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PT
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LUCY HUMAYUN / 06/11/2009
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TEAGUE / 07/11/2009
2009-04-23 update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS; AMEND
2009-03-20 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2009-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL PRICE / 06/01/2009
2008-11-20 update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-09-01 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-05-30 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-05-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-12-07 update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-09-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-03 update statutory_documents NEW SECRETARY APPOINTED
2007-04-03 update statutory_documents DIRECTOR RESIGNED
2007-04-03 update statutory_documents SECRETARY RESIGNED
2006-11-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION