RISE BRISTOL LIMITED - History of Changes


DateDescription
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2021-01-26 update statutory_documents DISS REQUEST WITHDRAWN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