STHMANAGEMENT.COM - History of Changes


DateDescription
2024-04-07 delete source_ip 3.18.7.81
2024-04-07 delete source_ip 3.19.116.195
2024-04-07 insert source_ip 3.94.41.167
2024-04-07 insert source_ip 52.86.6.113
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-09-11 delete source_ip 34.205.242.146
2023-09-11 delete source_ip 54.161.222.85
2023-09-11 insert source_ip 3.18.7.81
2023-09-11 insert source_ip 3.19.116.195
2023-09-11 update website_status ParkedDomain => OK
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-21 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-07-02 update website_status OK => ParkedDomain
2022-05-31 delete source_ip 3.130.204.160
2022-05-31 delete source_ip 3.130.253.23
2022-05-31 insert source_ip 34.205.242.146
2022-05-31 insert source_ip 54.161.222.85
2022-04-29 delete source_ip 18.119.154.66
2022-04-29 delete source_ip 3.140.13.188
2022-04-29 insert source_ip 3.130.204.160
2022-04-29 insert source_ip 3.130.253.23
2022-02-16 delete source_ip 3.223.115.185
2022-02-16 insert source_ip 18.119.154.66
2022-02-16 insert source_ip 3.140.13.188
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-06 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2021-02-10 update website_status ParkedDomain => OK
2021-02-10 delete source_ip 94.126.40.154
2021-02-10 insert source_ip 3.223.115.185
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-06 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-11 update website_status DomainNotFound => ParkedDomain
2020-03-09 update website_status OK => DomainNotFound
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-20 insert management_pages_linkeddomain express.co.uk
2019-09-20 insert management_pages_linkeddomain femalefirst.co.uk
2019-09-20 insert management_pages_linkeddomain we.tl
2019-09-20 update person_description James Ashton => James Ashton
2019-09-20 update person_description Sue Hayward => Sue Hayward
2019-09-20 update person_title Kerry Daynes: Trainer; Consultant => TV Psychologist, Presenter and Speaker / Consultant
2019-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-19 delete management_pages_linkeddomain psychologicalelegance.com
2019-08-19 update person_description Kerry Daynes => Kerry Daynes
2019-08-19 update person_title Kerry Daynes: TV Psychologist, Presenter and Speaker / Consultant => Trainer; Consultant
2019-07-16 update person_description Nicki Chapman => Nicki Chapman
2019-07-16 update person_description Sonia Beldom => Sonia Beldom
2019-07-16 update person_title Sonia Beldom: Media and Communications Trainer; TV Consultant => Trainer; Creative TV and Branding Consultant, Communications and Media Trainer
2019-04-22 insert person Clare Bailey
2019-04-22 insert person Sonia Beldom
2019-04-22 insert person Sue Hayward
2019-04-22 insert person Tony Banks
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-07-22 update website_status FailedRobots => OK
2018-03-19 update website_status OK => FailedRobots
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-15 delete person Lynn Crowther
2017-10-15 insert about_pages_linkeddomain tidymanagement.com
2017-10-15 insert contact_pages_linkeddomain tidymanagement.com
2017-10-15 insert email sy..@tidymanagement.com
2017-10-15 update description
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM HARRIS / 30/08/2017
2017-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FREDERICK WILLIAM HARRIS / 30/08/2017
2017-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SYLVIA LORA TIDY-HARRIS / 30/08/2017
2017-07-15 insert person Fernando Peire
2017-05-09 insert person Lynn Crowther
2016-12-20 delete sic_code 93290 - Other amusement and recreation activities n.e.c.
2016-12-20 insert sic_code 73120 - Media representation services
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-14 delete phone + 44 (0) 1332 856220
2016-11-14 insert phone + 44 (0) 1332 810481
2016-10-26 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-06-29 delete phone + 44 (0) 1530 263221
2016-06-29 insert phone + 44 (0) 1332 856220
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-03 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-09 delete phone + 44 (0) 1530 263221/267220
2016-01-09 delete phone +44 (0) 7970 646872
2015-11-09 update returns_last_madeup_date 2014-09-27 => 2015-09-27
2015-11-09 update returns_next_due_date 2015-10-25 => 2016-10-25
2015-10-29 update statutory_documents 27/09/15 FULL LIST
2015-04-11 delete phone +44 (0) 07970 646872
2015-04-11 insert phone +44 (0) 7970 646872
2015-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-23 delete person Mark Williams-Thomas
2014-11-07 update returns_last_madeup_date 2013-09-27 => 2014-09-27
2014-11-07 update returns_next_due_date 2014-10-25 => 2015-10-25
2014-10-20 update statutory_documents 27/09/14 FULL LIST
2014-10-02 update person_title Mark Williams-Thomas: Journalist => Sun Columnist
2014-05-21 insert managingdirector Sylvia Tidy-Harris
2014-05-21 update description
2014-05-21 update person_description Sylvia Tidy-Harris => Sylvia Tidy-Harris
2014-05-21 update person_title Sylvia Tidy-Harris: null => Managing Director
2014-04-09 delete address 3a High St., Ibstock, Leics. LE67 6LG UK
2014-04-09 delete fax +44 (0) 1530 264018
2014-04-09 delete index_pages_linkeddomain itv.com
2014-04-09 insert about_pages_linkeddomain google.com
2014-04-09 insert alias STH Management Ltd.
2014-04-09 insert index_pages_linkeddomain google.com
2014-04-09 update primary_contact 3a High St., Ibstock, Leics. LE67 6LG UK => null
2014-02-24 update statutory_documents 01/02/14 STATEMENT OF CAPITAL GBP 200
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-12-07 insert company_previous_name WOMEN SPEAKERS LIMITED
2013-12-07 update name WOMEN SPEAKERS LIMITED => STH MANAGEMENT LTD
2013-11-25 update statutory_documents DIRECTOR APPOINTED MR FREDERICK WILLIAM HARRIS
2013-11-21 update statutory_documents COMPANY NAME CHANGED WOMEN SPEAKERS LIMITED CERTIFICATE ISSUED ON 21/11/13
2013-11-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-21 update statutory_documents 08/11/13 STATEMENT OF CAPITAL GBP 100
2013-11-07 delete address 14 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE UNITED KINGDOM LE67 3HB
2013-11-07 insert address 14 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-27 => 2013-09-27
2013-11-07 update returns_next_due_date 2013-10-25 => 2014-10-25
2013-10-31 delete index_pages_linkeddomain youtube.com
2013-10-31 insert person Sun Columnist
2013-10-15 update statutory_documents 27/09/13 FULL LIST
2013-07-07 delete index_pages_linkeddomain womenspeakers.co.uk
2013-07-07 insert index_pages_linkeddomain itv.com
2013-07-07 insert index_pages_linkeddomain youtube.com
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 delete sic_code 9234 - Other entertainment activities
2013-06-23 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-27 => 2012-09-27
2013-06-23 update returns_next_due_date 2012-10-25 => 2013-10-25
2013-05-02 insert index_pages_linkeddomain womenspeakers.co.uk
2013-02-02 insert person Clare Rayner
2013-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-10-24 insert person Carey Mann
2012-10-10 update statutory_documents 27/09/12 FULL LIST
2011-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA LORA TIDY-HARRIS / 09/11/2011
2011-11-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FREDERICK WILLIAM HARRIS / 09/11/2011
2011-10-17 update statutory_documents 27/09/11 FULL LIST
2011-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 1 QUEEN STREET SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9RZ
2011-03-23 update statutory_documents CURRSHO FROM 30/09/2011 TO 30/06/2011
2011-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-14 update statutory_documents 27/09/10 FULL LIST
2010-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-14 update statutory_documents 27/09/09 FULL LIST
2009-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-09 update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-11 update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-13 update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-29 update statutory_documents RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2004-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 1 PICKERING DRIVE ELLISTOWN LEICESTER LE67 1HB
2004-09-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION