NETWORK VENTURES (UK) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-07 delete address EAGLEHURST 12 QUAY ROAD BRIDLINGTON EAST RIDING OF YORKSHIRE ENGLAND YO15 2AD
2023-10-07 insert address OFFICE 64 VIEWPOINT DERWENTSIDE BUSINESS CENTRE CONSETT COUNTY DURHAM ENGLAND DH8 6BN
2023-10-07 update registered_address
2023-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2023 FROM EAGLEHURST 12 QUAY ROAD BRIDLINGTON EAST RIDING OF YORKSHIRE YO15 2AD ENGLAND
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2022-11-02 insert address Eaglehurst, 12 Quay Road, Bridlington, East Riding Of Yorkshire, YO15 2AD
2022-11-02 insert alias Network Ventures (UK) Ltd.
2022-11-02 insert registration_number 07604342
2022-11-02 update primary_contact null => Eaglehurst, 12 Quay Road, Bridlington, East Riding Of Yorkshire, YO15 2AD
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-27 insert index_pages_linkeddomain goodbusinesscharter.com
2022-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-04-24 update robots_txt_status networkventuresfs.co.uk: 404 => 200
2022-04-24 update robots_txt_status www.networkventuresfs.co.uk: 404 => 200
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-09 delete source_ip 18.132.4.56
2021-04-09 delete source_ip 3.9.30.42
2021-04-09 insert source_ip 75.2.103.64
2021-04-09 insert source_ip 99.83.238.150
2021-04-09 update robots_txt_status networkventuresfs.co.uk: 200 => 404
2021-04-09 update robots_txt_status www.networkventuresfs.co.uk: 200 => 404
2021-04-07 update account_category DORMANT => null
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-03 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-01-15 delete index_pages_linkeddomain sjpinsights.co.uk
2021-01-15 delete index_pages_linkeddomain sjpp.co.uk
2021-01-15 delete phone 01904 238883
2021-01-15 delete source_ip 34.241.230.219
2021-01-15 delete source_ip 52.19.123.198
2021-01-15 insert source_ip 18.132.4.56
2021-01-15 insert source_ip 3.9.30.42
2021-01-15 update robots_txt_status www.networkventuresfs.co.uk: 404 => 200
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES BRANT / 21/09/2020
2020-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA JANE LOUISE BRANT / 21/09/2020
2020-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES BRANT / 21/09/2020
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-07 update account_ref_month 3 => 12
2020-05-07 update accounts_next_due_date 2020-12-31 => 2020-09-30
2020-04-07 delete address 34/35 QUEEN STREET BRIDLINGTON EAST RIDING OF YORKSHIRE ENGLAND YO15 2SP
2020-04-07 insert address EAGLEHURST 12 QUAY ROAD BRIDLINGTON EAST RIDING OF YORKSHIRE ENGLAND YO15 2AD
2020-04-07 update registered_address
2020-04-06 update statutory_documents PREVSHO FROM 31/03/2020 TO 31/12/2019
2020-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 34/35 QUEEN STREET BRIDLINGTON EAST RIDING OF YORKSHIRE YO15 2SP ENGLAND
2020-03-23 insert founder Mark Brant
2020-03-23 update person_title Mark Brant: Principal => Founder
2020-03-07 delete address 34-35 QUEEN STREET BRIDLINGTON YO15 2SP
2020-03-07 insert address 34/35 QUEEN STREET BRIDLINGTON EAST RIDING OF YORKSHIRE ENGLAND YO15 2SP
2020-03-07 update registered_address
2020-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2020 FROM EAGLEHURST 12 QUAY ROAD BRIDLINGTON EAST RIDING OF YORKSHIRE YO15 2AD ENGLAND
2020-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 34-35 QUEEN STREET BRIDLINGTON YO15 2SP
2019-12-20 update person_title Katy Hatfield: Administrator => Senior Administrator
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
2019-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-10-20 update person_title Oliver Brant APFS: APFS - Chartered Financial Planner; Chartered Financial Planner => Chartered Financial Planner; Oliver Brant APFS - Chartered Financial Planner
2019-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICHOLA JANE LOUISE HOLMAN / 28/09/2019
2019-08-07 delete sic_code 99999 - Dormant Company
2019-08-07 insert sic_code 70221 - Financial management
2019-07-22 delete person Claire Suter
2019-07-22 insert person Emma Towse
2019-07-22 insert person Rachael Graham
2019-07-22 update person_description Oliver Brant => Oliver Brant
2019-07-22 update person_title Oliver Brant: Financial Adviser => APFS - Chartered Financial Planner; Chartered Financial Planner
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-06-24 update statutory_documents DIRECTOR APPOINTED MISS NICHOLA JANE LOUISE HOLMAN
2019-06-24 update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES BRANT
2019-06-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JAMES BRANT
2019-06-24 update statutory_documents CESSATION OF MARK BRANT AS A PSC
2019-06-24 update statutory_documents CESSATION OF PATRICIA BRANT AS A PSC
2019-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BRANT
2019-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRANT
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-08-13 delete source_ip 162.13.227.84
2018-08-13 insert source_ip 34.241.230.219
2018-08-13 insert source_ip 52.19.123.198
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-06-24 delete person John Chadwick
2017-06-24 delete person Simon Cowley
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-03-07 delete about_pages_linkeddomain sjptv.co.uk
2017-03-07 delete address 1st Floor, 3 Foxoak Park Common Road Dunnington York YO1 0DN
2017-03-07 delete contact_pages_linkeddomain google.co.uk
2017-03-07 delete contact_pages_linkeddomain sjptv.co.uk
2017-03-07 delete index_pages_linkeddomain sjptv.co.uk
2017-03-07 delete management_pages_linkeddomain sjptv.co.uk
2017-03-07 insert address 1st Floor, 3 Foxoak Park Common Road Dunnington York YO19 5RZ
2017-03-07 update primary_contact 1st Floor, 3 Foxoak Park Common Road Dunnington York YO1 0DN => 1st Floor, 3 Foxoak Park Common Road Dunnington York YO19 5RZ
2017-01-16 update person_description John Chadwick => John Chadwick
2017-01-16 update person_title John Chadwick: Financial Adviser => AFPS Chartered Financial Planner - Chartered Financial Planner; Chartered Financial Planner
2017-01-08 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 delete address PO Box 592 York YO1 0DN
2016-12-19 insert address 1st Floor, 3 Foxoak Park Common Road Dunnington York YO1 0DN
2016-12-19 insert contact_pages_linkeddomain google.co.uk
2016-12-19 update person_description Simon Cowley => Simon Cowley
2016-12-19 update person_title Claire Suter: Office Manager and Protection Specialist => Practice Manager
2016-12-19 update primary_contact PO Box 592 York YO1 0DN => 1st Floor, 3 Foxoak Park Common Road Dunnington York YO1 0DN
2016-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-05-13 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-04-14 update statutory_documents 14/04/16 FULL LIST
2016-04-03 delete person Victoria Parrish
2016-04-03 insert person Peter Williamson
2016-04-03 update person_title Simon Cowley: Paraplanner => Paraplanner; Chartered MCSI - Paraplanner
2016-02-14 insert about_pages_linkeddomain sjptv.co.uk
2016-02-14 insert contact_pages_linkeddomain sjptv.co.uk
2016-02-14 insert index_pages_linkeddomain sjptv.co.uk
2016-02-14 insert management_pages_linkeddomain sjptv.co.uk
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-12 insert person Simon Cowley
2015-10-12 update person_title Claire Suter: Protection Specialist => Office Manager and Protection Specialist
2015-05-07 update returns_last_madeup_date 2014-04-14 => 2015-04-14
2015-05-07 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-04-22 delete source_ip 82.118.110.44
2015-04-22 insert source_ip 162.13.227.84
2015-04-21 update statutory_documents 14/04/15 FULL LIST
2015-03-24 delete index_pages_linkeddomain testbench.co.uk
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-06 delete person Chris Berridge
2014-11-06 insert about_pages_linkeddomain sjpinsights.co.uk
2014-11-06 insert contact_pages_linkeddomain sjpinsights.co.uk
2014-11-06 insert index_pages_linkeddomain sjpinsights.co.uk
2014-11-06 insert management_pages_linkeddomain sjpinsights.co.uk
2014-11-06 update person_description Oliver Brant => Oliver Brant
2014-11-06 update person_title Oliver Brant: Trainee Adviser => Financial Adviser
2014-10-09 delete person Polly Harford
2014-10-09 delete person Tom Hayes
2014-10-09 delete source_ip 109.234.197.101
2014-10-09 insert index_pages_linkeddomain testbench.co.uk
2014-10-09 insert person Victoria Parrish
2014-10-09 insert source_ip 82.118.110.44
2014-10-09 update person_description Beverley Horsfield => Beverley Horsfield
2014-10-09 update person_description Katy Hatfield => Katy Hatfield
2014-10-09 update person_description Oliver Brant => Oliver Brant
2014-10-09 update person_title Katy Hatfield: Administrative Support => Client Support
2014-10-09 update person_title Oliver Brant: Staff Member => Trainee Adviser
2014-07-19 delete source_ip 213.52.246.122
2014-07-19 insert source_ip 109.234.197.101
2014-06-11 delete source_ip 109.234.197.101
2014-06-11 insert source_ip 213.52.246.122
2014-05-07 delete address 34-35 QUEEN STREET BRIDLINGTON ENGLAND YO15 2SP
2014-05-07 insert address 34-35 QUEEN STREET BRIDLINGTON YO15 2SP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-14 => 2014-04-14
2014-05-07 update returns_next_due_date 2014-05-12 => 2015-05-12
2014-04-16 update statutory_documents 14/04/14 FULL LIST
2014-03-26 delete source_ip 46.231.187.197
2014-03-26 insert source_ip 109.234.197.101
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-16 insert person John Chadwick
2013-06-25 delete sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-25 insert sic_code 99999 - Dormant Company
2013-06-25 update returns_last_madeup_date 2012-04-14 => 2013-04-14
2013-06-25 update returns_next_due_date 2013-05-12 => 2014-05-12
2013-06-24 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-22 update statutory_documents 14/04/13 FULL LIST
2012-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2012 FROM ATKINSONS QUEEN STREET BRIDLINGTON NORTH HUMBERSIDE YO15 2SP ENGLAND
2012-05-03 update statutory_documents 14/04/12 FULL LIST
2011-04-14 update statutory_documents CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2011 FROM JWS HOPPER HILL ROAD SCARBOROUGH BUSINESS PARK SCARBOROUGH NORTH YORKSHIRE YO11 3YS ENGLAND
2011-04-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION