Date | Description |
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 |
2024-04-06 |
delete source_ip 172.67.206.22 |
2024-04-06 |
delete source_ip 104.21.50.118 |
2024-04-06 |
insert source_ip 35.215.155.41 |
2023-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-04-07 |
delete address LEEMING BUILDING, SUITE 4.01 VICAR LANE LEEDS ENGLAND LS2 7JF |
2023-04-07 |
insert address 3.10 AVENUE HQ 10-12 EAST PARADE LEEDS ENGLAND LS1 2BH |
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 |
2023-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2023 FROM
LEEMING BUILDING, SUITE 4.01 VICAR LANE
LEEDS
LS2 7JF
ENGLAND |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-09-16 |
delete source_ip 68.178.221.138 |
2022-09-16 |
insert source_ip 172.67.206.22 |
2022-09-16 |
insert source_ip 104.21.50.118 |
2022-06-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-06-13 |
update statutory_documents ADOPT ARTICLES 01/06/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES |
2021-09-30 |
delete source_ip 23.229.219.5 |
2021-09-30 |
insert source_ip 68.178.221.138 |
2021-07-26 |
delete source_ip 184.168.232.1 |
2021-07-26 |
insert source_ip 23.229.219.5 |
2021-07-14 |
update statutory_documents 30/06/21 STATEMENT OF CAPITAL GBP 4040 |
2021-05-07 |
insert company_previous_name YORMEDIA SOLUTIONS LIMITED |
2021-05-07 |
update name YORMEDIA SOLUTIONS LIMITED => PLANET SPORT LIMITED |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-06 |
update statutory_documents COMPANY NAME CHANGED YORMEDIA SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 06/04/21 |
2021-04-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-03-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-01-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-01-20 |
update statutory_documents ADOPT ARTICLES 17/12/2020 |
2021-01-06 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN ORRILL-LEGG |
2021-01-06 |
update statutory_documents DIRECTOR APPOINTED MRS DESERE ORRILL-LEGG |
2021-01-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESERE ORRILL-LEGG |
2021-01-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY YOUNG |
2021-01-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PAUL WILLIAM GLAZEBROOK |
2021-01-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN ORRILL-LEGG |
2021-01-06 |
update statutory_documents CESSATION OF BARRIE COLIN JARRETT AS A PSC |
2021-01-04 |
update statutory_documents SECRETARY APPOINTED MRS ANGELA MARIE JARRETT |
2021-01-04 |
update statutory_documents 17/12/20 STATEMENT OF CAPITAL GBP 2040 |
2020-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN JARRETT / 01/04/2019 |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
2020-12-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRIE JARRETT |
2020-12-11 |
update statutory_documents CESSATION OF ANGELA MARIE JARRETT AS A PSC |
2020-12-11 |
update statutory_documents CESSATION OF GEORGE ODYSSEOS AS A PSC |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-28 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY CHARLES SATCHELL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-04-10 |
update statutory_documents DIRECTOR APPOINTED MR BARRY COLIN JARRETT |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
2018-09-04 |
update statutory_documents ADOPT ARTICLES 31/12/2017 |
2018-08-10 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2018-08-10 |
update accounts_last_madeup_date null => 2018-03-31 |
2018-08-10 |
update accounts_next_due_date 2018-08-01 => 2019-12-31 |
2018-07-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-17 |
update statutory_documents 31/12/17 STATEMENT OF CAPITAL GBP 1000 |
2018-03-08 |
delete address 4.01 LEEMING BUILDING UNIT 4.01 LEEMING BUILDING VICAR LANE LEEDS ENGLAND LS2 7JF |
2018-03-08 |
insert address LEEMING BUILDING, SUITE 4.01 VICAR LANE LEEDS ENGLAND LS2 7JF |
2018-03-08 |
update registered_address |
2018-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2018 FROM
4.01 LEEMING BUILDING UNIT 4.01 LEEMING BUILDING
VICAR LANE
LEEDS
LS2 7JF
ENGLAND |
2018-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2018 FROM
LEEMING BUILDING VICAR LANE
LEEDS
LS2 7JF
ENGLAND |
2018-01-08 |
delete address 590 GREEN LANES THOMAS ALEXANDER & CO LONDON ENGLAND N13 5RY |
2018-01-08 |
insert address 4.01 LEEMING BUILDING UNIT 4.01 LEEMING BUILDING VICAR LANE LEEDS ENGLAND LS2 7JF |
2018-01-08 |
update registered_address |
2017-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2017 FROM
590 GREEN LANES
THOMAS ALEXANDER & CO
LONDON
N13 5RY
ENGLAND |
2017-12-10 |
update account_ref_day 30 => 31 |
2017-12-10 |
update account_ref_month 11 => 3 |
2017-11-29 |
update statutory_documents CURREXT FROM 30/11/2017 TO 31/03/2018 |
2017-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2016-11-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2016-07-03 |
delete about_pages_linkeddomain savvymodel.com |
2016-07-03 |
delete index_pages_linkeddomain savvymodel.com |
2016-04-01 |
insert about_pages_linkeddomain savvymodel.com |
2016-04-01 |
insert index_pages_linkeddomain savvymodel.com |
2016-02-12 |
delete about_pages_linkeddomain savvymodel.com |
2016-02-12 |
delete index_pages_linkeddomain savvymodel.com |
2016-01-15 |
insert about_pages_linkeddomain savvymodel.com |
2016-01-15 |
insert index_pages_linkeddomain savvymodel.com |
2015-11-09 |
delete about_pages_linkeddomain savvymodel.com |
2015-11-09 |
delete index_pages_linkeddomain savvymodel.com |
2015-05-18 |
insert about_pages_linkeddomain savvymodel.com |
2015-05-18 |
insert index_pages_linkeddomain savvymodel.com |