WINNING PRESENTATIONS - History of Changes


DateDescription
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-21 insert managingdirector Mary Beth Hazeldine
2023-04-21 insert otherexecutives Nigel Dickinson
2023-04-21 insert personal_emails ma..@winningpresentations.com
2023-04-21 insert email ma..@winningpresentations.com
2023-04-21 update person_title Mary Beth Hazeldine: Senior Consultant => Owner; Managing Director
2023-04-21 update person_title Nigel Dickinson: Principal => Non Executive Director
2023-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-04-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-27 update statutory_documents 01/03/23 STATEMENT OF CAPITAL GBP 60
2023-03-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYBETH HAZELDINE
2023-03-10 update statutory_documents CESSATION OF DAVID WILLIAM GILGRIST AS A PSC
2023-03-10 update statutory_documents CESSATION OF NIGEL JOHN DICKINSON AS A PSC
2023-03-08 update statutory_documents DIRECTOR APPOINTED MRS MARYBETH HAZELDINE
2023-03-08 update statutory_documents SECRETARY APPOINTED MRS JACQUELINE ANNE RYLANCE
2023-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GILGRIST
2023-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL DICKINSON
2023-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL DICKINSON
2023-02-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-12-15 delete personal_emails vi..@winningpresentations.com
2022-12-15 delete email vi..@winningpresentations.com
2022-09-11 delete address 118 Pall Mall London United Kingdom SW1Y 5ED
2022-09-11 delete address 66th Floor The Center, 99 Queen's Road Central, Hong Kong
2022-09-11 delete address Level 1 120 Sussex Street, Sydney NSW 2000 Australia
2022-09-11 delete alias Winning Presentations Ltd
2022-09-11 delete email no..@winningpresentations.com
2022-09-11 delete phone +61-429-047-416
2022-09-11 delete phone +852-2191-1636
2022-09-11 update person_title Norman Jones: Consultant Director, Australia; Consultant; Director => Consultant; Director
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-19 update person_description Andrew Peake => Andrew Peake
2020-10-02 delete address 100 Queen's Road Central Hong Kong
2020-10-02 insert address 66th Floor The Center, 99 Queen's Road Central, Hong Kong
2020-06-24 delete source_ip 5.77.60.44
2020-06-24 insert source_ip 49.12.104.207
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-01-22 delete email lo..@winningpresentations.com
2020-01-22 delete person Loris Lui
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-22 update robots_txt_status winningpresentations.com: 404 => 200
2019-10-22 update robots_txt_status www.winningpresentations.com: 404 => 200
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-09 delete source_ip 109.203.117.58
2019-02-09 insert source_ip 5.77.60.44
2018-11-19 update robots_txt_status www.winningpresentations.com: 200 => 404
2018-07-25 insert address 118 Pall Mall, London SW1Y 5ED
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-29 delete index_pages_linkeddomain umblr.com
2018-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-07 insert address 118 Pall Mall London United Kingdom SW1Y 5ED
2018-04-07 insert contact_pages_linkeddomain instagram.com
2018-02-20 insert index_pages_linkeddomain umblr.com
2018-01-09 delete index_pages_linkeddomain bit.ly
2017-12-11 insert about_pages_linkeddomain brandraven.com
2017-12-11 insert client_pages_linkeddomain brandraven.com
2017-12-11 insert contact_pages_linkeddomain brandraven.com
2017-12-11 insert index_pages_linkeddomain bit.ly
2017-12-11 insert index_pages_linkeddomain brandraven.com
2017-12-11 insert service_pages_linkeddomain brandraven.com
2017-10-01 delete index_pages_linkeddomain winningpresentations.tumblr.com
2017-10-01 delete person Rex Davies
2017-10-01 delete source_ip 176.31.240.194
2017-10-01 insert source_ip 109.203.117.58
2017-08-19 delete general_emails in..@winningpresentations.com
2017-08-19 insert otherexecutives Norman Jones
2017-08-19 delete email in..@winningpresentations.com
2017-08-19 insert email no..@winningpresentations.com
2017-08-19 insert index_pages_linkeddomain winningpresentations.tumblr.com
2017-08-19 insert person Norman Jones
2017-08-19 insert phone +61-429-047-416
2017-08-19 update person_title Loris Lui: null => Hong Kong Client Services Manager; Client Services Manager, Hong Kong
2017-08-19 update person_title Viv Turner: London Client Communications Manager => Operations Manager, UK; Operations Manager
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-16 delete person Jenny Drew
2017-02-16 delete person Julie Atkinson
2017-02-16 delete person Sue Biddle
2017-01-19 delete source_ip 195.26.90.15
2017-01-19 insert source_ip 176.31.240.194
2016-11-23 update website_status FlippedRobots => OK
2016-11-17 update website_status OK => FlippedRobots
2016-10-09 update website_status FlippedRobots => OK
2016-09-19 update website_status OK => FlippedRobots
2016-08-07 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-08-07 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-07-20 update statutory_documents 06/06/16 FULL LIST
2016-07-19 update website_status FlippedRobots => OK
2016-07-19 delete source_ip 195.26.88.58
2016-07-19 insert source_ip 195.26.90.15
2016-07-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-27 update website_status OK => FlippedRobots
2016-06-02 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-04 delete index_pages_linkeddomain catn.com
2016-01-04 delete index_pages_linkeddomain linkedin.com
2016-01-04 delete index_pages_linkeddomain vimi.co
2016-01-04 delete service_pages_linkeddomain catn.com
2016-01-04 delete service_pages_linkeddomain linkedin.com
2016-01-04 delete service_pages_linkeddomain vimi.co
2015-07-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-09 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-07-09 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-06-10 update statutory_documents 06/06/15 FULL LIST
2015-06-07 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-06-02 delete support_emails cl..@winningpresentations.com
2015-06-02 delete email cl..@winningpresentations.com
2015-06-02 insert email cl..@winningpresentations.com
2014-07-07 delete address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY ENGLAND GU15 3HX
2014-07-07 insert address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-07-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-06-10 update statutory_documents 06/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-15 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-02-07 update statutory_documents SECRETARY APPOINTED MR NIGEL JOHN DICKINSON
2014-02-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FAY STUART
2013-12-25 insert personal_emails vi..@winningpresentations.com
2013-12-25 insert email vi..@winningpresentations.com
2013-12-25 insert person Viv Turner
2013-12-25 insert phone +44-780-226-7779
2013-09-06 update returns_last_madeup_date 2012-06-06 => 2013-06-06
2013-09-06 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-08-01 update statutory_documents 06/06/13 FULL LIST
2013-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GILGRIST / 06/06/2013
2013-08-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FAY VIOLET STUART / 06/06/2013
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 delete address PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG
2013-06-24 insert address COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY ENGLAND GU15 3HX
2013-06-24 update registered_address
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-06-06 => 2012-06-06
2013-06-21 update returns_next_due_date 2012-07-04 => 2013-07-04
2013-05-15 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-06 insert support_emails cl..@winningpresentations.com
2013-04-06 insert email cl..@winningpresentations.com
2013-02-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-02-14 update website_status OK
2013-01-31 update website_status ServerDown
2013-01-22 update statutory_documents DIRECTOR APPOINTED MR NIGEL JOHN DICKINSON
2013-01-09 delete person Alexandra Turk
2013-01-09 delete person Kingsley Smith
2013-01-09 delete person Matthew Tsui
2013-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2013 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG
2012-10-24 delete person Simon Fagg
2012-10-24 update person_description Jenny Drew
2012-06-29 update statutory_documents 06/06/12 FULL LIST
2012-05-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-06-23 update statutory_documents 06/06/11 FULL LIST
2011-03-07 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 06/06/10 FULL LIST
2010-04-06 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-06-29 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-06-17 update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-06-16 update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-05-23 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-06-14 update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-17 update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-02-17 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-06-19 update statutory_documents RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-25 update statutory_documents RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-11 update statutory_documents RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-06-23 update statutory_documents RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-05-13 update statutory_documents £ NC 2000/3000 23/04/03
2003-05-13 update statutory_documents NC INC ALREADY ADJUSTED 23/04/03
2003-05-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2003-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02
2002-06-21 update statutory_documents RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2001-11-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01
2001-11-01 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-24 update statutory_documents NEW SECRETARY APPOINTED
2001-09-24 update statutory_documents DIRECTOR RESIGNED
2001-09-24 update statutory_documents SECRETARY RESIGNED
2001-06-14 update statutory_documents RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00
2000-07-25 update statutory_documents RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-06-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-09 update statutory_documents ALTER ARTICLES 16/05/00
2000-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99
1999-06-14 update statutory_documents RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98
1998-06-11 update statutory_documents RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97
1997-06-17 update statutory_documents RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS
1997-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96
1996-06-15 update statutory_documents RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS
1996-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95
1995-06-09 update statutory_documents RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS
1995-03-10 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-03-10 update statutory_documents S252 DISP LAYING ACC 10/02/95
1995-03-10 update statutory_documents S366A DISP HOLDING AGM 10/02/95
1994-06-08 update statutory_documents RETURN MADE UP TO 06/06/94; CHANGE OF MEMBERS
1994-05-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-03-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/93
1993-10-26 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-06-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-06-09 update statutory_documents RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS
1993-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92
1992-08-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-07-16 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-06-22 update statutory_documents RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS
1992-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/91
1991-07-25 update statutory_documents RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS
1991-01-31 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1990-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/90 FROM: 372 OLD STREET LONDON EC1V 9LT
1990-07-06 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-07-06 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION