Date | Description |
2024-04-12 |
insert partner_pages_linkeddomain bishopsport.co.uk |
2024-04-07 |
delete address 6 HEDDON STREET LONDON ENGLAND W1B 4BT |
2024-04-07 |
insert address 35 BALLARDS LANE LONDON ENGLAND N3 1XW |
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 |
2024-04-07 |
update registered_address |
2024-03-12 |
delete about_pages_linkeddomain kidzania.co.uk |
2024-03-12 |
delete address 6 Heddon Street, London, England, W1B 4BT |
2024-03-12 |
delete contact_pages_linkeddomain kidzania.co.uk |
2024-03-12 |
delete index_pages_linkeddomain kidzania.co.uk |
2024-03-12 |
delete management_pages_linkeddomain kidzania.co.uk |
2024-03-12 |
delete partner_pages_linkeddomain kidzania.co.uk |
2024-03-12 |
delete terms_pages_linkeddomain kidzania.co.uk |
2024-03-12 |
insert address 35 Ballards Lane, London, England N3 1XW |
2024-03-12 |
insert partner_pages_linkeddomain accesssport.org.uk |
2024-03-12 |
insert partner_pages_linkeddomain meta-age.com |
2024-03-12 |
insert person Dennis Marjanov |
2023-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2023 FROM
6 HEDDON STREET
LONDON
W1B 4BT
ENGLAND |
2023-11-16 |
update statutory_documents DIRECTOR APPOINTED MR JASON JOHN O'CONNOR |
2023-11-16 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA STEVENS |
2023-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN CRACKNELL |
2023-09-20 |
delete address Suite 10013, 15 Ingestre Place, London W1F 0DU |
2023-09-20 |
delete person Joe Poxon |
2023-09-20 |
delete person Linda Dean |
2023-09-20 |
insert about_pages_linkeddomain kidzania.co.uk |
2023-09-20 |
insert address 6 Heddon Street, London, England, W1B 4BT |
2023-09-20 |
insert contact_pages_linkeddomain kidzania.co.uk |
2023-09-20 |
insert index_pages_linkeddomain kidzania.co.uk |
2023-09-20 |
insert management_pages_linkeddomain kidzania.co.uk |
2023-09-20 |
insert partner_pages_linkeddomain kidzania.co.uk |
2023-09-20 |
insert person Tommy Gilland |
2023-09-20 |
insert terms_pages_linkeddomain kidzania.co.uk |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES |
2023-07-15 |
delete person Tez D'Ogullari |
2023-07-15 |
insert person Joe Poxon |
2023-07-15 |
update person_title Matt Bailey: Tennis Manager; Administration => Tennis Manager |
2023-06-07 |
delete address SUITE 10013 15 INGESTRE PLACE LONDON ENGLAND W1F 0DU |
2023-06-07 |
insert address 6 HEDDON STREET LONDON ENGLAND W1B 4BT |
2023-06-07 |
update registered_address |
2023-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2023 FROM
SUITE 10013 15 INGESTRE PLACE
LONDON
W1F 0DU
ENGLAND |
2023-04-07 |
delete address 30 CITY ROAD LONDON EC1Y 2AB |
2023-04-07 |
insert address SUITE 10013 15 INGESTRE PLACE LONDON ENGLAND W1F 0DU |
2023-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
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 |
2023-04-07 |
update registered_address |
2023-03-22 |
delete otherexecutives Karen Dawson |
2023-03-22 |
delete person Karen Dawson |
2022-12-17 |
delete address 30 City Road, London, United Kingdom |
2022-12-17 |
insert address Suite 10013, 15 Ingestre Place, London W1F 0DU |
2022-10-25 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-25 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2022-10-25 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2022-10-25 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES |
2022-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2022 FROM
30 CITY ROAD
LONDON
EC1Y 2AB |
2022-09-14 |
delete person Dan Leaton |
2022-09-14 |
delete person Rory Superfine |
2022-09-14 |
insert person Tez D'Ogullari |
2022-03-12 |
insert general_emails in..@theelms.co.uk |
2022-03-12 |
delete email ma..@theelms.co.uk |
2022-03-12 |
insert email in..@theelms.co.uk |
2022-03-12 |
insert email ma..@theelms.co.uk |
2021-12-14 |
delete alias Pantheon Leisure |
2021-12-14 |
delete index_pages_linkeddomain therightdesign.com |
2021-12-14 |
delete source_ip 109.123.121.115 |
2021-12-14 |
insert alias Elms Group Ltd |
2021-12-14 |
insert alias The Elms Group |
2021-12-14 |
insert phone 020 8954 8787 |
2021-12-14 |
insert source_ip 185.4.176.104 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES |
2021-08-27 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN WALLACE CRACKNELL |
2021-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW FARNUM-SCHNEIDER |
2021-04-07 |
update account_ref_month 12 => 3 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-03-04 |
update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021 |
2021-01-27 |
delete source_ip 83.170.112.252 |
2021-01-27 |
insert source_ip 109.123.121.115 |
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 |
2020-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TODD FARNUM-SCHNEIDER / 09/10/2020 |
2020-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
2020-07-08 |
delete company_previous_name TENNIS PARTNERS LIMITED |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN |
2020-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TODD FARNUM-SCHNEIDER / 01/08/2019 |
2019-09-20 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW TODD FARNUM-SCHNEIDER |
2019-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
2019-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA MOSS |
2019-08-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA MOSS |
2019-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SIMMONDS |
2019-08-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-10-27 |
delete source_ip 208.97.168.179 |
2018-10-27 |
insert source_ip 83.170.112.252 |
2018-10-27 |
update robots_txt_status soe.theelms.co.uk: 0 => 404 |
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 |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
2018-08-20 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
2017-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWRENCE OWEN / 01/03/2017 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL SIMMONDS / 11/06/2017 |
2017-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAWRENCE OWEN / 11/06/2017 |
2016-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
2016-09-08 |
update account_category FULL => TOTAL EXEMPTION SMALL |
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 |
2016-08-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-20 |
update website_status FailedRobotsLimitReached => OK |
2016-08-20 |
delete source_ip 77.92.75.101 |
2016-08-20 |
insert source_ip 208.97.168.179 |
2016-08-20 |
update robots_txt_status soe.theelms.co.uk: 200 => 0 |
2016-08-20 |
update robots_txt_status www.theelms.co.uk: 404 => 200 |
2016-04-15 |
update website_status FailedRobots => FailedRobotsLimitReached |
2016-01-03 |
update website_status FailedRobotsLimitReached => FailedRobots |
2015-11-09 |
delete address 30 CITY ROAD LONDON UNITED KINGDOM EC1Y 2AB |
2015-11-09 |
insert address 30 CITY ROAD LONDON EC1Y 2AB |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-09-13 => 2015-09-13 |
2015-11-09 |
update returns_next_due_date 2015-10-11 => 2016-10-11 |
2015-10-12 |
update statutory_documents 13/09/15 FULL LIST |
2015-07-09 |
delete address 58-60 BERNERS STREET LONDON W1T 3JS |
2015-07-09 |
insert address 30 CITY ROAD LONDON UNITED KINGDOM EC1Y 2AB |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-09 |
update registered_address |
2015-06-29 |
update website_status FailedRobots => FailedRobotsLimitReached |
2015-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
58-60 BERNERS STREET
LONDON
W1T 3JS |
2015-04-05 |
update website_status OK => FailedRobots |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
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 |
2014-10-07 |
update returns_last_madeup_date 2013-09-13 => 2014-09-13 |
2014-10-07 |
update returns_next_due_date 2014-10-11 => 2015-10-11 |
2014-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-22 |
update statutory_documents 13/09/14 FULL LIST |
2013-10-07 |
update returns_last_madeup_date 2012-09-13 => 2013-09-13 |
2013-10-07 |
update returns_next_due_date 2013-10-11 => 2014-10-11 |
2013-09-23 |
update statutory_documents 13/09/13 FULL LIST |
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 |
2013-07-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 9262 - Other sporting activities |
2013-06-22 |
insert sic_code 93120 - Activities of sport clubs |
2013-06-22 |
update returns_last_madeup_date 2011-09-13 => 2012-09-13 |
2013-06-22 |
update returns_next_due_date 2012-10-11 => 2013-10-11 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-09-19 |
update statutory_documents 13/09/12 FULL LIST |
2012-06-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-26 |
update statutory_documents 13/09/11 FULL LIST |
2011-07-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-30 |
update statutory_documents 13/09/10 FULL LIST |
2010-07-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
2009-08-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-09-20 |
update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
2007-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/07 FROM:
REGENT HOUSE
5-7 BROADHURST GARDENS
LONDON
NW6 3RZ |
2006-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-29 |
update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
2006-09-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-09-28 |
update statutory_documents SECRETARY RESIGNED |
2005-09-20 |
update statutory_documents RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS |
2005-08-31 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-22 |
update statutory_documents NC INC ALREADY ADJUSTED
26/01/05 |
2005-02-09 |
update statutory_documents £ NC 150000/300000
26/01 |
2004-12-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-11-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
2004-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-07 |
update statutory_documents RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
2003-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
2002-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-12 |
update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
2001-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-11-06 |
update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
2000-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 |
2000-07-17 |
update statutory_documents £ NC 100/150000
30/06/00 |
2000-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/00 FROM:
THE ELMS LTC
PYNNACLES CLOSE
STANMORE MIDDX |
2000-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-07-17 |
update statutory_documents NC INC ALREADY ADJUSTED 30/06/00 |
2000-07-17 |
update statutory_documents ALTER ARTICLES 30/06/00 |
2000-06-22 |
update statutory_documents COMPANY NAME CHANGED
TENNIS PARTNERS LIMITED
CERTIFICATE ISSUED ON 22/06/00 |
1999-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-10-06 |
update statutory_documents RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
1998-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-10-06 |
update statutory_documents RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS |
1998-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-10-16 |
update statutory_documents RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS |
1996-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-10-15 |
update statutory_documents RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS |
1995-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-10-18 |
update statutory_documents RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS |
1995-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-11-03 |
update statutory_documents RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS |
1993-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-10-07 |
update statutory_documents RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS |
1992-10-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-06 |
update statutory_documents RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS |
1992-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-10-21 |
update statutory_documents RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS |
1990-12-05 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 |
1990-10-17 |
update statutory_documents RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS |
1990-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/90 |
1989-08-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-08-03 |
update statutory_documents ALTER MEM AND ARTS 260789 |
1989-05-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1989-04-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-04-26 |
update statutory_documents ALTER MEM AND ARTS 060489 |
1989-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/89 FROM:
4 BACHES STREET
LONDON
N1 6UB |
1989-04-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-04-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |