Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-10-07 |
update account_category UNAUDITED ABRIDGED => DORMANT |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
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 |
2022-08-23 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-10 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-10 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
2021-01-31 |
delete source_ip 104.31.94.170 |
2021-01-31 |
delete source_ip 104.31.95.170 |
2021-01-31 |
insert source_ip 104.21.18.60 |
2021-01-26 |
update statutory_documents DISS REQUEST WITHDRAWN |
2020-12-15 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2020-12-07 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2020-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HOUSE |
2020-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODFROY |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-22 |
delete source_ip 95.168.187.200 |
2020-06-22 |
insert source_ip 172.67.180.177 |
2020-06-22 |
insert source_ip 104.31.94.170 |
2020-06-22 |
insert source_ip 104.31.95.170 |
2020-04-22 |
update website_status IndexPageFetchError => OK |
2020-04-22 |
delete source_ip 185.184.248.39 |
2020-04-22 |
insert source_ip 95.168.187.200 |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-13 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-04-25 |
update website_status DomainNotFound => IndexPageFetchError |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-15 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-07-24 |
update website_status FailedRobots => DomainNotFound |
2018-05-19 |
update website_status FlippedRobots => FailedRobots |
2018-05-09 |
update website_status OK => FlippedRobots |
2018-04-07 |
update account_ref_month 3 => 12 |
2018-04-07 |
update accounts_next_due_date 2018-12-31 => 2018-09-30 |
2018-03-14 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017 |
2018-02-09 |
update website_status EmptyPage => OK |
2018-02-09 |
delete source_ip 185.18.34.2 |
2018-02-09 |
insert source_ip 185.184.248.39 |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-07 |
update website_status IndexPageFetchError => EmptyPage |
2017-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DONNE |
2017-07-15 |
update website_status OK => IndexPageFetchError |
2017-06-07 |
insert person Frank Ocean |
2017-04-27 |
delete person Caroline Flint |
2017-04-27 |
delete person Les McKeown |
2017-04-27 |
insert person Herbie Hancock |
2017-04-27 |
delete address 10 CHEYNE WALK NORTHAMPTON NN1 5PT |
2017-04-27 |
insert address 5 BROAD STREET NOTTINGHAM ENGLAND NG1 3AJ |
2017-04-27 |
update registered_address |
2017-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2017 FROM
10 CHEYNE WALK
NORTHAMPTON
NN1 5PT |
2017-02-12 |
delete otherexecutives Ian MacDonald |
2017-02-12 |
delete address PLX-500-K Direct Drive Turntable |
2017-02-12 |
delete person Boris Pasternak |
2017-02-12 |
delete person Ian MacDonald |
2017-02-12 |
delete person Mr Tophat Featuring Robyn |
2017-02-12 |
insert person Caroline Flint |
2017-02-12 |
insert person Les McKeown |
2017-01-08 |
update accounts_last_madeup_date 2015-02-28 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-31 |
delete associated_investor Copan |
2016-12-31 |
delete person Anthony Burgess |
2016-12-31 |
delete person Ata Kak |
2016-12-31 |
delete person Caroline Flint |
2016-12-31 |
delete person Flip Fashion |
2016-12-31 |
delete person Les McKeown |
2016-12-31 |
delete person Marion Deuchars |
2016-12-31 |
insert address PLX-500-K Direct Drive Turntable |
2016-12-31 |
insert person Mr Tophat Featuring Robyn |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-11-17 |
delete address 7 Days Of Funk
7 Days Of Funk |
2016-11-17 |
delete person Frank Ocean |
2016-11-17 |
delete person Herbie Hancock |
2016-11-17 |
insert associated_investor Copan |
2016-11-17 |
insert person Ata Kak |
2016-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
2016-10-20 |
insert email jo..@gmail.com |
2016-09-22 |
delete otherexecutives Ian MacDonald |
2016-09-22 |
delete address Next
End Of The Road 2016 |
2016-09-22 |
delete associated_investor Copan |
2016-09-22 |
delete person Bing Bong |
2016-09-22 |
delete person Ian MacDonald |
2016-09-22 |
delete phone 2/12/96 |
2016-08-07 |
update account_ref_day 28 => 31 |
2016-08-07 |
update account_ref_month 2 => 3 |
2016-08-07 |
update accounts_next_due_date 2016-11-30 => 2016-12-31 |
2016-07-12 |
update statutory_documents PREVEXT FROM 28/02/2016 TO 31/03/2016 |
2016-06-28 |
delete person Les McKeown |
2016-06-28 |
insert person Bing Bong |
2016-06-28 |
insert person Flip Fashion |
2016-04-22 |
delete person C Duncan |
2016-04-22 |
insert address Next
End Of The Road 2016 |
2016-04-22 |
insert associated_investor Copan |
2016-04-22 |
insert person Frank Ocean |
2016-04-22 |
insert person Ian MacDonald |
2016-04-22 |
insert person Les McKeown |
2016-04-22 |
insert person Marion Deuchars |
2016-04-22 |
insert person Mike Oldfield |
2016-04-22 |
insert phone 2/12/96 |
2016-03-02 |
delete address Lucinda Williams
Ghosts Of Highway 20 |
2016-03-02 |
delete person Frank Ocean |
2016-03-02 |
delete person Fumo Di Londra |
2016-03-02 |
delete person Maximo Park |
2016-03-02 |
delete person Piero Piccioni |
2016-03-02 |
insert address 7 Days Of Funk
7 Days Of Funk |
2016-03-02 |
insert person C Duncan |
2016-01-26 |
delete person Anthony Burgess |
2016-01-26 |
insert address Lucinda Williams
Ghosts Of Highway 20 |
2015-12-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-12-08 |
update returns_last_madeup_date 2014-10-19 => 2015-10-19 |
2015-12-08 |
update returns_next_due_date 2015-11-16 => 2016-11-16 |
2015-11-20 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-11-13 |
update statutory_documents 19/10/15 FULL LIST |
2015-10-25 |
insert person Anthony Burgess |
2015-10-25 |
insert person Will Gompertz |
2015-09-27 |
update website_status IndexPageFetchError => OK |
2015-09-27 |
delete office_emails br..@rise-music.co.uk |
2015-09-27 |
insert career_emails jo..@rise-music.co.uk |
2015-09-27 |
delete address Garden Flat, 13 Westfield Park, Bristol, BS6 6LX |
2015-09-27 |
delete email br..@rise-music.co.uk |
2015-09-27 |
delete index_pages_linkeddomain mixcloud.com |
2015-09-27 |
delete index_pages_linkeddomain risebristolcustomers.tumblr.com |
2015-09-27 |
delete index_pages_linkeddomain vimeo.com |
2015-09-27 |
delete source_ip 188.65.183.168 |
2015-09-27 |
insert address Rise, 70 Queens Road, Bristol, BS8 1QU |
2015-09-27 |
insert email jo..@rise-music.co.uk |
2015-09-27 |
insert email jo..@gmail.com |
2015-09-27 |
insert email ma..@rise-music.co.uk |
2015-09-27 |
insert source_ip 185.18.34.2 |
2015-04-07 |
update num_mort_charges 1 => 2 |
2015-04-07 |
update num_mort_outstanding 1 => 2 |
2015-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064046740002 |
2015-01-07 |
delete address 10 CHEYNE WALK NORTHAMPTON ENGLAND NN1 5PT |
2015-01-07 |
insert address 10 CHEYNE WALK NORTHAMPTON NN1 5PT |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-10-19 => 2014-10-19 |
2015-01-07 |
update returns_next_due_date 2014-11-16 => 2015-11-16 |
2014-12-09 |
update statutory_documents 19/10/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-28 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-07-22 |
update website_status OK => IndexPageFetchError |
2014-04-07 |
delete address 70 QUEENS ROAD CLIFTON BRISTOL BS8 1QU |
2014-04-07 |
insert address 10 CHEYNE WALK NORTHAMPTON ENGLAND NN1 5PT |
2014-04-07 |
update registered_address |
2014-04-01 |
update statutory_documents ADOPT ARTICLES 18/03/2014 |
2014-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
70 QUEENS ROAD
CLIFTON
BRISTOL
BS8 1QU |
2014-03-20 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL PHILIP HOUSE |
2014-03-20 |
update statutory_documents DIRECTOR APPOINTED MR PETER ANDREW DONNE |
2014-03-20 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN GODFROY |
2014-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON MONTGOMERY |
2014-01-29 |
delete address 7 Days Of Funk
7 Days Of Funk |
2014-01-29 |
insert index_pages_linkeddomain t.co |
2014-01-14 |
delete index_pages_linkeddomain t.co |
2014-01-14 |
insert address 7 Days Of Funk
7 Days Of Funk |
2013-12-31 |
delete person Woody Guthrie |
2013-12-17 |
delete address 7 Days Of Funk
7 Days Of Funk |
2013-12-17 |
delete person Gabrielle Aplin |
2013-12-17 |
delete person Johnny Marr |
2013-12-17 |
delete person Julian Hanshaw |
2013-12-17 |
insert index_pages_linkeddomain t.co |
2013-12-17 |
insert person Andrew Bird |
2013-12-17 |
insert person Herbie Hancock |
2013-12-17 |
insert person Miles Davis |
2013-12-17 |
insert person Woody Guthrie |
2013-12-07 |
delete address 70 QUEENS ROAD CLIFTON BRISTOL ENGLAND BS8 1QU |
2013-12-07 |
insert address 70 QUEENS ROAD CLIFTON BRISTOL BS8 1QU |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-19 => 2013-10-19 |
2013-12-07 |
update returns_next_due_date 2013-11-16 => 2014-11-16 |
2013-12-02 |
update website_status IndexPageFetchError => OK |
2013-12-02 |
delete about_pages_linkeddomain gobangdesign.com |
2013-12-02 |
delete about_pages_linkeddomain pin-collective.co.uk |
2013-12-02 |
delete alias Condale |
2013-12-02 |
delete index_pages_linkeddomain gobangdesign.com |
2013-12-02 |
delete index_pages_linkeddomain pin-collective.co.uk |
2013-12-02 |
insert about_pages_linkeddomain pin-stud.io |
2013-12-02 |
insert address 7 Days Of Funk
7 Days Of Funk |
2013-12-02 |
insert index_pages_linkeddomain pin-stud.io |
2013-12-02 |
insert person Gabrielle Aplin |
2013-12-02 |
insert person Johnny Marr |
2013-11-29 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-11-12 |
update statutory_documents 19/10/13 FULL LIST |
2013-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE MARCEL MONTGOMERY / 01/07/2013 |
2013-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON THOMAS MONTGOMERY / 01/07/2013 |
2013-07-13 |
update website_status DNSError => IndexPageFetchError |
2013-06-25 |
delete address GARDEN FLAT 13 WESTFIELD PARK BRISTOL BS6 6LX |
2013-06-25 |
insert address 70 QUEENS ROAD CLIFTON BRISTOL ENGLAND BS8 1QU |
2013-06-25 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-19 => 2012-10-19 |
2013-06-23 |
update returns_next_due_date 2012-11-16 => 2013-11-16 |
2013-05-31 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-27 |
update website_status OK => FlippedRobotsTxt |
2013-05-20 |
update website_status FlippedRobotsTxt => OK |
2013-05-20 |
delete person Frank Ocean |
2013-05-20 |
delete person Frank Sinatra |
2013-05-20 |
delete person Woody Guthrie |
2013-05-20 |
insert index_pages_linkeddomain mixcloud.com |
2013-05-20 |
insert index_pages_linkeddomain risebristolcustomers.tumblr.com |
2013-05-20 |
insert index_pages_linkeddomain vimeo.com |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
delete office_emails sw..@rise-music.co.uk |
2013-04-14 |
delete address Unit 12 Brunel Plaza
Brunel Centre
Swindon
SN1 1LD |
2013-04-14 |
delete email sw..@rise-music.co.uk |
2013-04-14 |
delete person Fela Kuti |
2013-04-14 |
delete person Harper Simon |
2013-04-14 |
delete person Johnny Marr |
2013-04-14 |
delete person Pearly Gate |
2013-04-14 |
delete phone 017934 23902 |
2013-04-14 |
insert alias Condale |
2013-04-14 |
insert person Frank Ocean |
2013-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
GARDEN FLAT 13 WESTFIELD PARK
BRISTOL
BS6 6LX |
2013-03-07 |
delete alias Condale |
2013-03-07 |
insert person Harper Simon |
2013-02-20 |
update website_status OK |
2013-02-20 |
delete person Red Line |
2013-02-20 |
insert alias Condale |
2013-01-04 |
update website_status ServerDown |
2012-12-15 |
update website_status FlippedRobotsTxt |
2012-11-23 |
update website_status ServerDown |
2012-11-22 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-11-08 |
update statutory_documents 19/10/12 FULL LIST |
2012-10-25 |
delete person Amen Corner |
2012-10-25 |
delete person Charlie Brooker |
2012-10-25 |
delete person Peter Tosh |
2012-10-25 |
insert person Blue Blood |
2012-10-25 |
insert person King Of Limbs |
2012-10-25 |
insert person Lisa Hannigan |
2012-10-25 |
insert person Sinead O'Connor |
2012-10-25 |
delete person King Of Limbs |
2012-10-25 |
delete person Lisa Hannigan |
2012-10-25 |
delete person Maximo Park |
2012-10-25 |
delete person Sinead O'Connor |
2012-10-25 |
insert person Josh Osho |
2012-10-25 |
insert person Mylo Xyloto |
2012-10-25 |
delete person Charles Bradley |
2012-10-25 |
delete person Josh Osho |
2012-10-25 |
delete person Mylo Xyloto |
2012-10-25 |
insert person Art Pepper |
2012-10-25 |
insert person Maximo Park |
2012-10-25 |
insert person Woody Guthrie |
2012-10-25 |
delete person Graham McCann |
2012-10-25 |
delete person Jean-Luc Godard |
2012-10-25 |
delete person Luke Slater |
2012-10-25 |
delete person Maximo Park |
2012-10-25 |
delete person S.A. Andrée |
2012-10-25 |
insert person Alberta Cross |
2012-10-25 |
insert person Point Of Go |
2012-10-25 |
insert person Red Line |
2012-10-25 |
delete person Alberta Cross |
2012-10-25 |
delete person Lancelot du Lac |
2012-10-25 |
delete person Point Of Go |
2012-10-25 |
insert person Fela Kuti |
2012-10-25 |
insert person Lex Hives |
2012-10-25 |
insert person Mala In Cuba |
2012-10-25 |
delete person Lex Hives |
2012-10-25 |
insert person Hannah Cohen |
2012-10-25 |
insert person William Burroughs |
2011-10-26 |
update statutory_documents 19/10/11 FULL LIST |
2011-10-10 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2010-12-02 |
update statutory_documents 19/10/10 FULL LIST |
2010-11-12 |
update statutory_documents 22/10/10 STATEMENT OF CAPITAL GBP 300 |
2010-09-15 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-02-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-12-03 |
update statutory_documents 19/10/09 FULL LIST |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE MARCEL MONTGOMERY / 17/10/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON THOMAS MONTGOMERY / 17/10/2009 |
2009-08-10 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2008-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON MONTGOMERY / 01/07/2008 |
2008-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE MONTGOMERY / 01/07/2008 |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
2008-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2008 FROM
51 WAVERLEY ROAD
BRISTOL
BS6 6ET |
2008-03-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 28/02/2009 |
2007-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-24 |
update statutory_documents SECRETARY RESIGNED |
2007-10-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |