JOINED UP MARKETING PARTNERS LTD - History of Changes


DateDescription
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
2023-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CALEB
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
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
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-03-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072212180001
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-24 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP CRAMPTON
2021-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN PATTERSON
2021-08-07 update account_ref_month 9 => 6
2021-08-07 update accounts_next_due_date 2022-06-30 => 2022-03-31
2021-07-21 update statutory_documents PREVSHO FROM 30/09/2021 TO 30/06/2021
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-21 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update account_ref_month 3 => 9
2020-01-07 update accounts_next_due_date 2020-12-31 => 2020-06-30
2019-12-16 update statutory_documents PREVSHO FROM 31/03/2020 TO 30/09/2019
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-07 delete address REGENTS COURT 39A HARROGATE ROAD LEEDS ENGLAND LS7 3PD
2019-11-07 insert address CONSORT HOUSE 12 SOUTH PARADE LEEDS WEST YORKSHIRE ENGLAND LS1 5QS
2019-11-07 update registered_address
2019-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2019 FROM REGENTS COURT 39A HARROGATE ROAD LEEDS LS7 3PD ENGLAND
2019-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN REES / 24/10/2019
2019-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LARNER CALEB / 24/10/2019
2019-10-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN REES / 24/10/2019
2019-10-14 update statutory_documents ADOPT ARTICLES 30/09/2019
2019-10-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-10-02 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES PARK
2019-10-02 update statutory_documents DIRECTOR APPOINTED MR GLENN PATTERSON
2019-10-02 update statutory_documents DIRECTOR APPOINTED MR GUY JOHN WESTON
2019-10-02 update statutory_documents DIRECTOR APPOINTED MR PHILIP ANDREW CRAMPTON
2019-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREODE AGENCY LIMITED
2019-10-02 update statutory_documents CESSATION OF BENJAMIN JOHN REES AS A PSC
2019-10-02 update statutory_documents CESSATION OF DAVID LARNER CALEB AS A PSC
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-20 update statutory_documents 31/03/17 TOTAL EXEMPTION SMALL
2017-04-26 update account_ref_day 30 => 31
2017-04-26 update account_ref_month 9 => 3
2017-04-26 update accounts_next_due_date 2017-06-30 => 2017-12-31
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-28 update statutory_documents CURREXT FROM 30/09/2016 TO 31/03/2017
2017-03-24 update statutory_documents 10/03/17 STATEMENT OF CAPITAL GBP 37.50
2017-03-22 update statutory_documents ADOPT ARTICLES 10/03/2017
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-13 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-13 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-04-26 update statutory_documents 13/04/16 FULL LIST
2016-03-14 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-11 delete address REGENTS COURT 39A HARROGATE ROAD LEEDS LS7 3PD
2016-03-11 insert address REGENTS COURT 39A HARROGATE ROAD LEEDS ENGLAND LS7 3PD
2016-03-11 update registered_address
2016-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2016 FROM RODLEY HOUSE COAL HILL LANE RODLEY LEEDS WEST YORKSHIRE LS13 1DJ ENGLAND
2016-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN REES / 17/02/2016
2016-02-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN REES / 17/02/2016
2016-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2016 FROM REGENTS COURT 39A HARROGATE ROAD LEEDS LS7 3PD
2016-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN REES / 05/02/2016
2016-02-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN REES / 05/02/2016
2015-06-08 delete address REGENTS COURT 39A HARROGATE ROAD LEEDS ENGLAND LS7 3PD
2015-06-08 insert address REGENTS COURT 39A HARROGATE ROAD LEEDS LS7 3PD
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-06-08 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-05-08 update statutory_documents 13/04/15 FULL LIST
2015-04-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN REES / 28/04/2015
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-24 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address ALEXANDRA HOUSE 2 WELL LANE LEEDS WEST YORKSHIRE LS7 4PQ
2015-01-07 insert address REGENTS COURT 39A HARROGATE ROAD LEEDS ENGLAND LS7 3PD
2015-01-07 update registered_address
2014-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2014 FROM ALEXANDRA HOUSE 2 WELL LANE LEEDS WEST YORKSHIRE LS7 4PQ
2014-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN REES / 22/12/2014
2014-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LARNER CALEB / 22/12/2014
2014-05-07 delete address ALEXANDRA HOUSE 2 WELL LANE LEEDS WEST YORKSHIRE ENGLAND LS7 4PQ
2014-05-07 insert address ALEXANDRA HOUSE 2 WELL LANE LEEDS WEST YORKSHIRE LS7 4PQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-22 update statutory_documents 13/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-24 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-26 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-06-22 delete sic_code 7440 - Advertising
2013-06-22 insert address ALEXANDRA HOUSE 2 WELL LANE LEEDS WEST YORKSHIRE ENGLAND LS7 4PQ
2013-06-22 insert sic_code 73120 - Media representation services
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-04-13 => 2012-04-13
2013-06-22 update returns_next_due_date 2012-05-11 => 2013-05-11
2013-06-21 delete address AIREDALE HOUSE 423 KIRKSTALL ROAD LEEDS WEST YORKSHIRE ENGLAND LS4 2EW
2013-06-21 insert address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-06-21 update registered_address
2013-05-01 update statutory_documents 13/04/13 FULL LIST
2013-03-20 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 2 WELL LANE LEEDS WEST YORKSHIRE LS7 4PQ ENGLAND
2012-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2012-08-01 update statutory_documents 13/04/12 FULL LIST
2012-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2012-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN REES / 24/07/2012
2012-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LARNER CALEB / 24/07/2012
2012-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2012 FROM AIREDALE HOUSE 423 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS4 2EW ENGLAND
2012-06-13 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JOHN REES
2012-06-13 update statutory_documents SECRETARY APPOINTED MR BENJAMIN JOHN REES
2012-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2012-01-09 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN REES
2011-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUIE FISHER
2011-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUIE FISHER
2011-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUIE RUBENSTEIN / 01/12/2011
2011-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUIE FISHER / 01/12/2011
2011-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUIE RUBENSTEIN / 01/12/2011
2011-05-12 update statutory_documents CURREXT FROM 30/04/2011 TO 30/09/2011
2011-05-06 update statutory_documents 13/04/11 FULL LIST
2011-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND
2010-07-07 update statutory_documents SECRETARY APPOINTED MISS JACQUIE RUBENSTEIN
2010-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION